EXHIBIT 24.0
KNOW ALL PERSONS BY THESE PRESENTS, that the undersigned directors of The Ryland Group, Inc., a Maryland corporation (“Ryland”), constitute and appoint Timothy J. Geckle and Robert J. Cunnion, III, or either of them, the true and lawful agents and attorneys-in-fact of the undersigned with full power and authority in said agents and attorneys-in-fact, and in either of them, to sign for the undersigned in their respective names as directors of Ryland, on Ryland’s Registration Statement on Form S-8, and any amendment (including post-effective amendments) or supplement thereto, relating to the offer and sale of common stock of Ryland pursuant to the Ryland 2005 Equity Incentive Plan and to sign for the undersigned in their respective names as directors of Ryland, on Ryland’s Post-Effective Amendment No. 1 to Form S-8 for the Ryland 2002 Equity Incentive Plan relating to the deregistration of shares thereunder, to be filed with the Securities and Exchange Commission under the Securities Act of 1933, as amended. We hereby confirm all acts taken by such agents and attorneys-in-fact, or each of them, as herein authorized.
Signature | | Title | | Date |
| | | | |
/s/ Daniel T. Bane | | | Director | | July 20, 2005 |
Daniel T. Bane | | | | |
| | | | |
/s/ Leslie M. Frécon | | | Director | | July 20, 2005 |
Leslie M. Frécon | | | | |
| | | | |
/s/ Roland A. Hernandez | | | Director | | July 20, 2005 |
Roland A. Hernandez | | | | |
| | | | |
/s/ William L. Jews | | | Director | | July 20, 2005 |
William L. Jews | | | | |
| | | | |
/s/ Ned Mansour | | | Director | | July 20, 2005 |
Ned Mansour | | | | |
| | | | |
/s/ Robert E. Mellor | | | Director | | July 20, 2005 |
Robert E. Mellor | | | | |
| | | | |
| | | Director | | |
Norman J. Metcalfe | | | | |
| | | | |
/s/ Charlotte St. Martin | | | Director | | July 20, 2005 |
Charlotte St. Martin | | | | |
| | | | |
| | | Director | | |
Paul J. Varello | | | | |
| | | | |
/s/ John O. Wilson | | | Director | | July 20, 2005 |
John O. Wilson | | | | |
| | | | | | |