National City Corp

Formerly NYSE: NCC-A

Indentures Filter

EX-4.1
from 8-K 28 pages Certificate of Designations of Contingent Convertible Perpetual Non-Cumulative Preferred Stock, Series G, Without Par Value of National City Corporation Pursuant to Section 151(g) of the General Corporation Law of the State of Delaware
12/34/56
EX-4.15
from 8-K 3 pages Incorporated Under the Laws of the State of Delaware National City Corporation No Par Value Per Share Non-Cumulative Preferred Stock, Series E $100,000 Liquidation Preference Per Share Wilmington Trust Company
12/34/56
EX-4.10
from 8-K 40 pages Collateral Agreement Among National City Corporation, Wilmington Trust Company, as Collateral Agent, Custodial Agent, Securities Intermediary and Securities Registrar and National City Preferred Capital Trust I, Acting Through the Bank of New York Trust Company, N.A., as Property Trustee Dated as of January 30, 2008
12/34/56
EX-4.2
from 8-K 65 pages First Supplemental Indenture National City Corporation Issuer the Bank of New York Trust Company, N.A. Trustee First Supplemental Indenture Dated as of January 29, 2008 4.0% Convertible Senior Notes Due 2011
12/34/56
EX-4.10
from 8-A12B 14 pages Certificate of Designations of Non-Cumulative Perpetual Preferred Stock, Series E, Without Par Value of National City Corporation Pursuant to Section 151(g) of the General Corporation Law of the State of Delaware
12/34/56
EX-4.7
from 8-A12B 23 pages Stock Purchase Contract Agreement Between National City Corporation and National City Preferred Capital Trust I, Acting Through the Bank of New York Trust Company, N.A., as Property Trustee Dated as of January 30, 2008
12/34/56
EX-4.3
from 8-A12B 3 pages Indenture or similar
12/34/56
EX-4.6
from 8-A12B 31 pages Fourth Supplemental Indenture Between National City Corporation and the Bank of New York Trust Company, N.A. as Trustee Dated as of January 30, 2008 Supplement to Junior Subordinated Indenture, Dated as of November 3, 2006
12/34/56
EX-4.3
from 8-A12B 21 pages Guarantee Agreement by and Between National City Corporation as Guarantor and the Bank of New York Trust Company, N.A. as Guarantee Trustee Relating to National City Preferred Capital Trust I Dated as of January 30, 2008
12/34/56
EX-4.2
from 8-A12B 27 pages Deposit Agreement
12/34/56
EX-4.2
from 8-A12B 100 pages Amended and Restated Trust Agreement of National City Preferred Capital Trust I Among National City Corporation, as Depositor, the Bank of New York Trust Company, N.A., as Property Trustee, Bnym (Delaware), as Delaware Trustee, the Administrative Trustees (As Named Herein), and the Several Holders of the Trust Securities Dated as of January 30, 2008 Certain Sections of This Trust Agreement Relating to Section 310 Through 318, Inclusive, of the Trust Indenture Act of 1939
12/34/56
EX-4.1
from 8-A12B 13 pages Certificate of Designations of 9.875% Fixed-To-Floating Rate Non-Cumulative Preferred Stock, Series F, Without Par Value of National City Corporation Pursuant to Section 151(g) of the General Corporation Law of the State of Delaware
12/34/56
EX-4.29
from S-3ASR 20 pages Form of Guarantee Agreement by and Between National City Corporation as Guarantor and the Bank of New York Trust Company, N.A. as Guarantee Trustee Relating to National City Preferred Capital Trust III Dated as of [ ]
12/34/56
EX-4.28
from S-3ASR 20 pages Form of Guarantee Agreement by and Between National City Corporation as Guarantor and the Bank of New York Trust Company, N.A. as Guarantee Trustee Relating to National City Preferred Capital Trust II Dated as of [ ]
12/34/56
EX-4.27
from S-3ASR 20 pages Form of Guarantee Agreement by and Between National City Corporation as Guarantor and the Bank of New York Trust Company, N.A. as Guarantee Trustee Relating to National City Preferred Capital Trust I Dated as of [ ]
12/34/56
EX-4.23
from S-3ASR 97 pages Form of Amended and Restated Trust Agreement of National City Preferred Capital Trust III Among National City Corporation, as Depositor, the Bank of New York Trust Company, N.A., as Property Trustee, Bnym (Delaware), as Delaware Trustee, the Administrative Trustees (As Named Herein), and the Several Holders of the Trust Securities Dated as of [ ] Certain Sections of This Trust Agreement Relating to Section 310 Through 318, Inclusive, of the Trust Indenture Act of 1939
12/34/56
EX-4.22
from S-3ASR 97 pages Form of Amended and Restated Trust Agreement of National City Preferred Capital Trust II Among National City Corporation, as Depositor, the Bank of New York Trust Company, N.A., as Property Trustee, Bnym (Delaware), as Delaware Trustee, the Administrative Trustees (As Named Herein), and the Several Holders of the Trust Securities Dated as of [ ] Certain Sections of This Trust Agreement Relating to Section 310 Through 318, Inclusive, of the Trust Indenture Act of 1939
12/34/56
EX-4.21
from S-3ASR 97 pages Form of Amended and Restated Trust Agreement of National City Preferred Capital Trust I Among National City Corporation, as Depositor, the Bank of New York Trust Company, N.A., as Property Trustee, Bnym (Delaware), as Delaware Trustee, the Administrative Trustees (As Named Herein), and the Several Holders of the Trust Securities Dated as of [ ] Certain Sections of This Trust Agreement Relating to Section 310 Through 318, Inclusive, of the Trust Indenture Act of 1939
12/34/56
EX-4.20
from S-3ASR 5 pages Trust Agreement of National City Preferred Capital Trust III
12/34/56
EX-4.19
from S-3ASR 5 pages Trust Agreement of National City Preferred Capital Trust II
12/34/56