Merck Sharp & Dohme LLC

Indentures Filter

EX-4.4
from 8-K 15 pages 5.850% Notes Due 2039 Merck & Co., Inc. Officers’ Certificate
12/34/56
EX-4.3
from 8-K 15 pages 5.000% Notes Due 2019 Merck & Co., Inc. Officers’ Certificate
12/34/56
EX-4.2
from 8-K 15 pages 4.000% Notes Due 2015 Merck & Co., Inc. Officers’ Certificate
12/34/56
EX-4.1
from 8-K 15 pages 1.875% Notes Due 2011 Merck & Co., Inc. Officers’ Certificate
12/34/56
EX-4.1
from 8-K 11 pages Merck & Co., Inc. 4.75% Notes Due 2015
12/34/56
EX-4.B
from 8-K ~20 pages Form of Floatin Rate Note
12/34/56
EX-4.A
from 8-K ~10 pages Form of Fixed Rate Note
12/34/56
EX-4.2
from S-8 4 pages Certificate of Amendment of Restated Certificate of Incorporation of Merck & Co., Inc
12/34/56
EX-4.2
from S-8 4 pages Certificate of Amendment of Restated Certificate of Incorporation of Merck & Co., Inc
12/34/56
EX-4.C
from S-8 ~10 pages Deferral Program
12/34/56
EX-4
from S-8 ~10 pages 1999 Stock Incentive Plan
12/34/56
EX-4
from SC 13D 1 page Joint Filing Agreement
12/34/56
EX-4.D
from POS EX ~20 pages Form of Floating Rate Note
12/34/56
EX-4.C
from POS EX ~10 pages Form of Fixed Rate Note
12/34/56
EX-4.B
from S-3 ~5 pages Form of First Supplemental Indenture
12/34/56
EX-4.11
from S-8 POS ~10 pages Ushh Incentive Plan
12/34/56
EX-4.2
from S-3 ~5 pages Stock Option Agreement, Dated June 20, 1991
12/34/56
EX-4.1
from S-3 ~5 pages Stock Option Agreement Dated March 1, 1991
12/34/56
EX-4.12
from S-8 1 page Assumption Agreement Between Registrant and Mmg
12/34/56
EX-4.11
from S-8 ~5 pages Stock Option Agreement -- Carl Kanter/Mmg
12/34/56