-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, TdXubOCJLjt8sDRduoDCjHiIcQt5HqL6jnPvFdALuzeweZ+FNwB+d+wsUKRxi0Ex 0mWvdL10HrcZP9bSvXwqcw== 0001181431-08-012466.txt : 20080221 0001181431-08-012466.hdr.sgml : 20080221 20080221160326 ACCESSION NUMBER: 0001181431-08-012466 CONFORMED SUBMISSION TYPE: 4/A PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20080213 FILED AS OF DATE: 20080221 DATE AS OF CHANGE: 20080221 ISSUER: COMPANY DATA: COMPANY CONFORMED NAME: MILLIPORE CORP /MA CENTRAL INDEX KEY: 0000066479 STANDARD INDUSTRIAL CLASSIFICATION: LABORATORY ANALYTICAL INSTRUMENTS [3826] IRS NUMBER: 042170233 STATE OF INCORPORATION: MA FISCAL YEAR END: 1231 BUSINESS ADDRESS: STREET 1: 290 CONCORD ROAD CITY: BILLERICA STATE: MA ZIP: 01821 BUSINESS PHONE: 978-715-4321 MAIL ADDRESS: STREET 1: 290 CONCORD ROAD CITY: BILLERICA STATE: MA ZIP: 01821 FORMER COMPANY: FORMER CONFORMED NAME: MILLIPORE CORP DATE OF NAME CHANGE: 19920703 FORMER COMPANY: FORMER CONFORMED NAME: MILLIPORE FILTER CORP DATE OF NAME CHANGE: 19661116 REPORTING-OWNER: OWNER DATA: COMPANY CONFORMED NAME: ALLEN KATHLEEN B CENTRAL INDEX KEY: 0001191267 FILING VALUES: FORM TYPE: 4/A SEC ACT: 1934 Act SEC FILE NUMBER: 001-09781 FILM NUMBER: 08633069 BUSINESS ADDRESS: STREET 1: C/O MILLIPORE CORP CITY: BEDFORD STATE: MA ZIP: 01730 BUSINESS PHONE: 7815332272 4/A 1 rrd196388.xml STATEMENT OF CHANGES IN BENEFICIAL OWNERSHIP OF SECURITIES X0202 4/A 2008-02-13 2008-02-15 0 0000066479 MILLIPORE CORP /MA MIL 0001191267 ALLEN KATHLEEN B 290 CONCORD ROAD BILLERICA MA 01821 0 1 0 0 Chief Financial Officer Common Stock, $1.00 Par Value 4568.6 D Common Stock, $1.00 Par Value 1399.9 I by 401K trust This form 4A is filed to amend the filing to attach the Limited Power of Attorney for Jeffrey A. Smagula and David Hutchinson. jeffrey a. smagula, attorney in fact 2008-02-21 EX-24. 2 rrd175183_197847.htm LIMITED POWER OF ATTORNEY - ORIGINAL ON FILE WITH ISSUER rrd175183_197847.html
LIMITED POWER OF ATTORNEY


	Each of the officers and directors of Millipore Corporation listed below have
granted to the undersigned a power of attorney for the limited purpose of reporting
securities transactions on Forms 3, 4 and 5 to the U.S. Securities and Exchange
Commission.  Pursuant to each power of attorney, the undersigned has the authority to
appoint a substitute to perform the duties and responsibilities granted by such power of
attorney.

	Effective January 1, 2008, the undersigned hereby appoints as substitutes either of
Jeffrey Smagula, Esquire or David Hutchinson, Esquire to act in such capacity and with
such duties responsibilities and powers as have been granted to the undersigned.


Directors

Daniel Bellus
Robert C. Bishop
Melvin D. Booth
Rolf A. Classon
Maureen A. Hendricks
Mark Hoffman
John F. Reno
Edward M. Scolnick
Karen E. Welke

Officers

Kathleen B. Allen
Dominique Baly
Bruce Bonnevier
Dennis Harris
Geoffrey Ide
Peter Kershaw
Martin Madaus
Jean-Paul Mangeolle
Anthony Mattacchione
Jeffrey Rudin
Gregory Sam
Charles F. Wagner, Jr.


	IN WITNESS WHEREOF, I have hereunto set my hand to this instrument as an
instrument under seal this 18th day of December 2007.

						/S/ Patricia Ann Powers
						Signature for Patricia Ann Powers


Commonwealth of Massachusetts
County of Middlesex

	Then personally appeared before me the said Patricia Ann Powers, to me known,
and did execute the foregoing instrument and acknowledged the same to be her fee act and
deed.

[Notarial Seal]					/S/ Paul J. Reardon
							Notary Public
							My commission expires:
							February 28, 2008


-----END PRIVACY-ENHANCED MESSAGE-----