Free signup for more
- Track your favorite companies
- Receive email alerts for new filings
- Personalized dashboard of news and more
- Access all data and search results
Filing tables
Filing exhibits
- S-1 IPO registration
- 3.1 Certificate of Incorporation
- 3.2 Form of Amended and Restated Certificate of Incorporation
- 3.3 Bylaws
- 3.4 Form of Amended and Restated Bylaws
- 4.1 Specimen Unit Certificate
- 4.2 Specimen Class a Common Stock Certificate
- 4.3 Specimen Warrant Certificate
- 5.1 Opinion of Kirkland & Ellis LLP, Counsel to the Registrant
- 10.1 Form of Investment Management Trust Agreement Between Continental Stock Transfer & Trust Company and the Registrant
- 10.4 Form of Indemnity Agreement
- 10.5 Form of Administrative Services Agreement
- 10.6 Promissory Note, Dated December 31, 2020, Issued to the Sponsor
- 10.7 Securities Subscription Agreement, Dated December 31, 2020, Between the Registrant and the Sponsor
- 10.9 Form of Letter Agreement Between the Registrant, the Sponsor and Each Director and Executive Officer of the Registrant
- 23.1 Consent of Marcum LLP
- 99.2 Consent of Director Nominee (Paul Gaynor)
- 99.3 Consent of Director Nominee (Scott Widham)
- 99.4 Consent of Director Nominee (Colleen Sullivan)
- 99.5 Consent of Director Nominee (Paul Dabbar)
Associated filings
CORZ similar filings
Filing view
External links
Exhibit 99.2
CONSENT OF PAUL GAYNOR
Power & Digital Infrastructure Acquisition Corp. (the “Company”) intends to file a Registration Statement on Form S-1 (together with any amendments or supplements thereto, the “Registration Statement”) registering securities for issuance in its initial public offering. As required by Rule 438 under the Securities Act of 1933, as amended, the undersigned hereby consents to being named in the Registration Statement as a Director Nominee.
January 22, 2021
By: | /s/ Paul Gaynor | |
Name: | Paul Gaynor |