Exhibit 24
POWER OF ATTORNEY
The undersigned Directors of Valmont Industries, Inc., a Delaware corporation, hereby constitute and appoint
Mogens C. Bay as attorney-in- fact in their name, place and stead to execute Valmont's Annual Report on Form
10-K for the fiscal year ended December 27, 1997, together with any and all subsequent amendments thereof in
their capacity as Chairman of the Board and hereby ratify all that said attorney-in-fact may do by virtue thereof.
DATED this 25th day of February, 1998.
WARNING: THE EDGAR SYSTEM ENCOUNTERED ERROR(S) WHILE PROCESSING THIS
SCHEDULE.
/s/Robert B.Daugherty /s/John E. Jones
______________________________ ______________________________
Robert B. Daugherty, Director John E. Jones, Director
/s/Charles M. Harper /s/Thomas F. Madison
______________________________ ______________________________
Charles M. Harper, Director Thomas F. Madison,
Director
/s/Allen F. Jacobson /s/Walter Scott, Jr.
______________________________ ______________________________
Allen F. Jacobson, Director Walter Scott, Jr.,
Director
/s/Lloyd P. Johnson /s/Kenneth E. Stinson
______________________________ ______________________________
Lloyd P. Johnson, Director Kenneth E. Stinson,
Director
/s/Robert G. Wallace
______________________________
Robert G. Wallace, Director
ARTICLE 5
These schedules contain summary financial information extracted from SEC Forms 10-K and 10-Q and are qualified in their
entirety by reference to such financial statements. This schedule is designated as a "Restated Financial Data Schedules."
EXHIBIT 27
RESTATED:
MULTIPLIER: 1,000
PERIOD TYPE
YEAR
YEAR
YEAR
3 MOS
6 MOS
FISCAL YEAR END
DEC 27 1997
DEC 28 1996
DEC 30 1995
DEC 27 1997
DEC 27 1997
PERIOD END
DEC 27 1997
DEC 28 1996
DEC 30 1995
MAR 29 1997
JUN 28 1997
CASH
11,505 1
9,483 1
16,996 1
9,296 1
10,638 1
SECURI