DHR 10-Q Quarterly Report June 30, 2017 | Alphaminr

DHR 10-Q Quarter ended June 30, 2017

DANAHER CORP /DE/
10-Ks and 10-Qs
10-Q
Quarter ended March 29, 2024
10-K
Fiscal year ended Dec. 31, 2023
10-Q
Quarter ended Sept. 29, 2023
10-Q
Quarter ended June 30, 2023
10-Q
Quarter ended March 31, 2023
10-K
Fiscal year ended Dec. 31, 2022
10-Q
Quarter ended Sept. 30, 2022
10-Q
Quarter ended July 1, 2022
10-Q
Quarter ended April 1, 2022
10-K
Fiscal year ended Dec. 31, 2021
10-Q
Quarter ended Oct. 1, 2021
10-Q
Quarter ended July 2, 2021
10-Q
Quarter ended April 2, 2021
10-K
Fiscal year ended Dec. 31, 2020
10-Q
Quarter ended Oct. 2, 2020
10-Q
Quarter ended July 3, 2020
10-Q
Quarter ended April 3, 2020
10-K
Fiscal year ended Dec. 31, 2019
10-Q
Quarter ended Sept. 27, 2019
10-Q
Quarter ended June 28, 2019
10-Q
Quarter ended March 29, 2019
10-K
Fiscal year ended Dec. 31, 2018
10-Q
Quarter ended Sept. 28, 2018
10-Q
Quarter ended June 29, 2018
10-Q
Quarter ended March 30, 2018
10-K
Fiscal year ended Dec. 31, 2017
10-Q
Quarter ended Sept. 29, 2017
10-Q
Quarter ended June 30, 2017
10-Q
Quarter ended March 31, 2017
10-K
Fiscal year ended Dec. 31, 2016
10-Q
Quarter ended Sept. 30, 2016
10-Q
Quarter ended July 1, 2016
10-Q
Quarter ended April 1, 2016
10-K
Fiscal year ended Dec. 31, 2015
10-Q
Quarter ended Oct. 2, 2015
10-Q
Quarter ended July 3, 2015
10-Q
Quarter ended April 3, 2015
10-K
Fiscal year ended Dec. 31, 2014
10-Q
Quarter ended Sept. 26, 2014
10-Q
Quarter ended June 27, 2014
10-Q
Quarter ended March 28, 2014
10-K
Fiscal year ended Dec. 31, 2013
10-Q
Quarter ended Sept. 27, 2013
10-Q
Quarter ended June 28, 2013
10-Q
Quarter ended March 29, 2013
10-K
Fiscal year ended Dec. 31, 2012
10-Q
Quarter ended Sept. 28, 2012
10-Q
Quarter ended June 29, 2012
10-Q
Quarter ended March 30, 2012
10-K
Fiscal year ended Dec. 31, 2011
10-Q
Quarter ended Sept. 30, 2011
10-Q
Quarter ended July 1, 2011
10-Q
Quarter ended April 1, 2011
10-K
Fiscal year ended Dec. 31, 2010
10-Q
Quarter ended Oct. 1, 2010
10-Q
Quarter ended July 2, 2010
10-Q
Quarter ended April 2, 2010
10-K
Fiscal year ended Dec. 31, 2009
PROXIES
DEF 14A
Filed on March 27, 2024
DEF 14A
Filed on March 29, 2023
DEF 14A
Filed on March 30, 2022
DEF 14A
Filed on March 25, 2021
DEF 14A
Filed on March 25, 2020
DEF 14A
Filed on March 27, 2019
DEF 14A
Filed on March 28, 2018
DEF 14A
Filed on March 31, 2017
DEF 14A
Filed on April 1, 2016
DEF 14A
Filed on March 27, 2015
DEF 14A
Filed on April 2, 2014
DEF 14A
Filed on April 1, 2013
DEF 14A
Filed on April 2, 2012
DEF 14A
Filed on April 4, 2011
DEF 14A
Filed on April 5, 2010
TABLE OF CONTENTS
Note 1. GeneralNote 2. AcquisitionsNote 3. Discontinued OperationsNote 4. GoodwillNote 5. Fair Value MeasurementsNote 6. FinancingNote 7. Defined Benefit PlansNote 8. Income TaxesNote 9. Stock Transactions and Stock-based CompensationNote 10. Nonoperating Income (expense)Note 11. RestructuringNote 12. Commitments and ContingenciesNote 13. Net Earnings Per Share From Continuing OperationsNote 14. Segment InformationItem 2. Management S Discussion and Analysis Of Financial Condition and Results Of OperationsItem 3. Quantitative and Qualitative Disclosures About Market RiskItem 4. Controls and ProceduresPart II - Other InformationItem 1A. Risk FactorsItem 2. Unregistered Sales Of Equity Securities and Use Of ProceedsItem 6. Exhibits

Exhibits

3.1 Restated Certificate of Incorporation of Danaher Corporation (incorporated by reference from Exhibit 3.1 to Danaher Corporations Quarterly Report on Form 10-Q for the quarter ended June 29, 2012 (Commission File Number: 1-8089)) 3.2 Amended and Restated By-laws of Danaher Corporation (incorporated by reference from Exhibit 3.2 to Danaher Corporations Current Report on Form 8-K filed December 6, 2016 (Commission File Number: 1-8089)) 4.1 Second Supplemental Indenture (to Indenture dated as of July 8, 2015) dated as of June 30, 2017, by and between Danaher Corporation, as guarantor, DH Europe Finance S.A., as issuer (Danaher International), and The Bank of New York Mellon Trust Company, N.A. (Trustee) as trustee relating to the Floating Rate Senior Notes due 2022 and the 1.200% Senior Notes due 2027 (incorporated by reference from Exhibit 4.2 to Danaher Corporations Current Report on Form 8-K filed on June 30, 2017 (Commission File Number: 1-8089)) 4.2 Paying and Calculation Agency Agreement, dated as of June 30, 2017, by and among Danaher International, Danaher Corporation, Trustee and The Bank of New York Mellon, London Branch, as paying and calculation agent (incorporated by reference from Exhibit 4.3 to Danaher Corporations Current Report on Form 8-K filed on June 30, 2017 (Commission File Number: 1-8089)) 10.1 2007 Omnibus Incentive Plan, as amended and restated * 10.2 2007 Executive Incentive Compensation Plan* (incorporated by reference from Appendix B to Danaher Corporations Proxy Statement on Schedule 14A filed on March 31, 2017 (Commission File Number: 1-8089)) 10.3 Form of Danaher Corporation 2007 Omnibus Incentive Plan Stock Option Agreement for Non-Employee Directors * 10.4 Form of Danaher Corporation 2007 Omnibus Incentive Plan RSU Agreement for Non-Employee Directors * 10.5 Form of Danaher Corporation 2007 Omnibus Incentive Plan Stock Option Agreement * 10.6 Form of Danaher Corporation 2007 Omnibus Incentive Plan RSU Agreement * 10.7 Form of Danaher Corporation 2007 Omnibus Incentive Plan Performance Stock Unit Agreement * 12.1 Calculation of ratio of earnings to fixed charges 31.1 Certification of Chief Executive Officer Pursuant to Item 601(b)(31) of Regulation S-K, As Adopted Pursuant to Section 302 of the Sarbanes-Oxley Act of 2002 31.2 Certification of Chief Financial Officer Pursuant to Item 601(b)(31) of Regulation S-K, As Adopted Pursuant to Section 302 of the Sarbanes-Oxley Act of 2002 32.1 Certification of Chief Executive Officer, Pursuant to 18 U.S.C. Section 1350, As Adopted Pursuant to Section 906 of the Sarbanes-Oxley Act of 2002 32.2 Certification of Chief Financial Officer, Pursuant to 18 U.S.C. Section 1350, As Adopted Pursuant to Section 906 of the Sarbanes-Oxley Act of 2002