INDEX TO DEFINITIONS Sample Clauses

INDEX TO DEFINITIONS. The definitions for the following defined terms used in this Agreement can be found as follows:
AutoNDA by SimpleDocs
INDEX TO DEFINITIONS. The definitions of the following terms used In this Agreement can be found in the following Sections:
INDEX TO DEFINITIONS. Term Section Reference ---- ----------------- Accountants Section 1.5(A) Affiliate Section 7.1(A) Agreement Introductory Paragraph Assignment Agreement Section 1.4(A) Claim Notice Section 6.1(A) Closing Section 1.1 Closing Book Value of the Shares Section 1.2 Closing Cash Payment Section 1.4(B) Closing Date Section 1.3 Closing Financial Statements Section 1.5(A) Company Recital A Company Financial Statements Section 3.8 Compromise Notice Section 6.1(B) Contract Section 3.13 control Section 7.1(A) Damages Section 6.1(c) ERISA Section 3.12(A) Expenses Section 6.1(D) GAAP Section 1.2 Indemnifiable Claim Section 6.1(E) Indemnifiable Losses Section 6.1(F) Indemnified Party Section 6.1(G) Indemnifying Party Section 6.1(H) Indemnity Notice Section 6.4(F) Lease Section 3.10 Notice Period Section 6.4(B) Option Agreement Section 1.4(A) PC Section 3.11 Person Section 7.1(B) Purchase Price Section 1.2
INDEX TO DEFINITIONS. The definitions for the following defined terms used in this Agreement can be found as follows: Defined Term Section or Reference Acquisition Proposal 9.2 Affiliated Persons 6.23 Agreed Amount 12.2(a)(ii) Arbitral Body 15.4(c) Audited Financial Statements 6.7 Company Auditor 6.7 Claim Notice 12.2(a) Claimed Amount 12.2(a) Closing 5.1 Closing Date 5.1 Company Preamble Company Intellectual Property Rights 6.11(a) Company Option Consideration 4.3(a) Company Warrant Consideration 4.3(a) Consenting Parties 15.8 Continued Employee 10.8(b) Continuing Employee Benefit Plans 10.8(a) Contracts 6.10 Cooley 15.8 DGCL Recitals Disclosure Schedules 6 Dispute Notice 4.7(c) Disputed Amount 12.2(a)(ii) Disputed Matter 15.4(a) Disputes 15.8 Dissenting Shares 4.5 Dissenting Stockholders 4.5 Effective Time 2.3 EFX Preamble EFX Indemnified Losses 12.1(a) EFX Indemnitee 12.1(a) EFX Indemnitor 12.1(b) Employee Benefit Plans 6.21(a) Employment Documents 5.2(a)(i)(D) Environmental Laws 6.20 Equifax 401(k) Plan 10.8(b)(i) ERISA 6.21(a) ERISA Affiliate 6.21(c) ERISA Plans 6.21(a) Escrow Agent 4.8(a) Escrow Agreement 4.8(a) Escrow Fund 4.8(a) Escrowed Amount 4.8(a) Exchange Agent 4.6(a) Exchange Agreement 4.6(a) Exchange Fund 4.6(a) Final Allocation Schedule 4.4 Financial Statements 6.7 Funded Indebtedness Certificate 11.1(l) HSR Filing 6.6 Indemnified Losses 12.1(b) Indemnitees 12.1(b) Indemnitors 12.1(b) Intellectual Property Rights 6.11(a) Interim Financial Statements 6.7 Investment 6.3 June Edition 11.1(o) Letter of Transmittal 4.6(b) Merger Recitals
INDEX TO DEFINITIONS. The definitions for the following defined terms used in this Agreement can be found as follows: Defined Term Paragraph or Article ------------- -------------------- Balance Sheet [used but not defined] Business Recital A Closing 3.1 Closing Date 3.1 Contracts 4.13 Disclosed Liabilities 4.7 Employee Pension Benefit Plans 4.20(e) ERISA Plan 4.20(a) Interim Statements 6.9 LP Purchase Price 2.1 Parent Indemnified Losses 10.1 Parent Indemnitees 10.1 Parent Indemnitors 10.1 Parent Stock [used but not defined] Partnership Interests 4.2(b) Plan or Plans 4.20 (a) Reference Date 4.7 Related Parties 4.24 Restricted Business 6.4(a) Service Area 6.4 Share Purchase Price 1.1 Shares 4.2(a) Significant Customers 4.15 Survival Period 11.1 Unaudited Financial Statements 4.6 Unaudited Interim Financial Statements 4.6 Unaudited Year-end Financial Statements 4.6 Xxxxxxxx 3.3(a) [Signatures appear on following page]
INDEX TO DEFINITIONS. DEFINITIONS PAGE ----------- ---- Acquisition Transactions 26 Affiliate 43 Agreement 1 Associate 43 Benefit Agreements 13 BHCA 8 Certificate of Designation 4 Certificates 5 Claim 33 Closing 37 Closing Date 37 Code 1 Commission 5 Common Merger Consideration 3 Common Stock Certificate 5 Common Stock Conversion Ratio 3 Company 1 Company Common Stock 1 Company Contracts 23 Company Disclosure Letter 19 Company Employee Plans 22 Company Insiders 34 Company Meeting 36 Company Option Plans 5 Company Preferred Stock 1 Company Reports 20 Company Subsidiaries 19 Company Subsidiary 19 Confidentiality Agreements 32 Consents 37 Constituent Corporations 2 Continuing Employee 30 Continuing Employees 30 Control 43 Covered Parties 33 Delaware Certificate of Merger 2 DGCL 1 DPC Common Shares 3 DPC Preferred Shares 3 DPC Shares 3 Effective Time 2 Environmental Law 16 ERISA 12 Exchange Act 11 Exchange Agent 5 FDIA 15 Fed Approval Date 43 FRB 11 Governmental Entity 10 HSR Act 11 Indemnitees 32 Insurance Expense Cap 33 Insurance Policy 33 IRS 12 Loan Portfolio Properties, Trust Properties and Other Properties 17 Market Price 43 Material Adverse Effect 43 Merger 1 Merger Consideration 4 NASD 11 National City 1 National City Common Stock 3 National City Contracts 13 National City Disclosure Letter 2 National City Employee Plans 12 National City Preferred Stock 4 National City Reports 11 Ohio Certificate of Merger 2 Ohio Code 1 PBGC 13 PCBs 17 Person 43 Preferred Merger Consideration 4 Preferred Stock Certificate 5 Proxy Statement 10 Registration Statement 10 SBIA 11 Securities Act 10 Significant Subsidiary 43 State Entities 11 Subsidiary 44 Surviving Corporation 2 Termination Fee 46 Trust Account Common Shares 3 Trust Account Preferred Shares 3 Trust Account Shares 3 Unexercised Options 5 AGREEMENT AND PLAN OF MERGER THIS AGREEMENT AND PLAN OF MERGER, dated as of February 16, 2004 (the "Agreement"), is made by and between National City Corporation, a Delaware corporation ("National City"), and Provident Financial Group, Inc., an Ohio corporation ("Company").
INDEX TO DEFINITIONS. Section --------- Acquisition Proposal................................................................................7.7(c) Agreement.........................................................................................
AutoNDA by SimpleDocs
INDEX TO DEFINITIONS. (i) Capitalized terms in this Agreement are defined in the Sections of this Agreement identified below or in the other Transaction Documents identified below:
INDEX TO DEFINITIONS. Term Location ---------------------------------------------------------------------------------------- 1994 Agreement Recital B 1996 Prepaid Royalty Agreement Recital B 1997 Prepaid Royalty Agreement Recital B AAA Section 14.17 Additional Shares Section 2(c) Advances Section 3.2 Alpha Introduction Alpha Balance Sheet Exhibit F Section 8 Alpha Financial Statements Exhibit F Section 8 Alpha Licensed Patent Rights Recital D; Exh. B Alpha IP Rights Agreements Recital E; Exh. C Alpha Owned Patent Rights Recital D; Exh. A Alpha Patent Rights Recital D Alpha Rights Recital F Ancillary Documents Exhibit F Section 2 Assumed Liabilities Section 8.1 Average Price Section 2(c) Basket Section 12.1 Best Efforts Exhibit D Section 9 Cash Consideration Section 2(a) Claim(s) Section 11.1 & Section 12.1 Closing Section 7.1 Closing Date Section 7.1 Confidential Information Section 8.2(b) Covered Shares Exhibit D Section 1.1 Damages Exhibit D Section 9 Effective Date Introduction Effective Period Exhibit D Section 1.1 Exchange Act Exhibit D Section 1.2(b) Initial Average Price Section 2(b) Initial Shares Section 2(b) Lock-up Release Date Exhibit D Section 5 Person Exhibit D Section 9 Registration Statement Exhibit D Section 1.1 Retained Liabilities Section 8.1 Roche-Basle Recital E Roche-US Recital E S-3 Effective Date Section 3.2; Exhibit D Section 1.1 SciClone Introduction SciClone Common Stock Section 2(b) Securities Act Exhibit D Section 9 SEC Section 6.1; Exhibit H Section 7
INDEX TO DEFINITIONS. Term Location ---------------------------------------------------------------------------------------- Shares Section 2(c) Stockholder Approval Exhibit F Section 2 Stockholders Meeting 6.1 Stock Rights Agreement Exhibit D TA-1 Recital A Tax or Taxes Exhibit F Section 6 Third Party Licensor Recital E
Time is Money Join Law Insider Premium to draft better contracts faster.