Text
string
Small Chunk
string
Ground Truth
string
docugami/dfm-cs-small
string
"(January 1, 2017 through December 31, 2019 Performance Period - 2020 Payout) 1."
""January 1, 2017""
"Performance Period Start Date"
"Performance Period Start Date"
"Company has not cured such condition within 30 days from receipt of the notification."
""30 days""
"Cure Period"
"Cure Period"
"This EMPLOYMENT Agreement (this "Agreement") is made and entered into this 2nd day of November, 2015 by and between Global Payments Inc., a Georgia corporation (the "Company"), and"
""Global Payments Inc.""
"Company Name"
"Company Name"
"This Non-Competition and Non-Solicitation Agreement ("Agreement") is effective by and between Alexander Bradley ("Employee") and First Solar,"
"Alexander Bradley"
"Employee Name"
"Employee Name"
"Without limiting the forgoing, each Grantor agrees that it shall promptly (and in any event within 10 days after its receipt of the respective request) furnish to "
"10 days"
"Furnish Period"
"Response Deadline"
"Senior Vice President Signature Page to Waiver and Consent to Credit Agreement (Vista Outdoor Inc.) "
"Vista Outdoor Inc."
"Company Name"
"Signatory Name"
"Vice President, Strategic Initiatives and Corporate Affairs Chief Financial Officer Date: June 3, 2014 "
"Vice President"
"Job Title"
"Officer Name"
"(collectively, "Landlord"), and DOLBY LABORATORIES, INC., a California corporation ("Tenant")."
""DOLBY LABORATORIES, INC.""
"Tenant Name"
"Tenant Name"
"BANCO NACIONAL ULTRAMARINO, S.A. as Second Ranking Finance Party COMMON TERMS AGREEMENT"
"BANCO NACIONAL ULTRAMARINO, S.A."
"Second Ranking Finance Party"
"Second Ranking Finance Party Name"
"the amount to be borrowed, which shall be a minimum principal amount of $500,000 and integral multiples of $100,000 in excess thereof, and (ii)"
""$500,000""
"Minimum Principal Amount"
"Principal Amount"
"WHEREAS, Company and Alcami entered into a Commercial Manufacturing Agreement with an effective date of September 18, 2015 and as amended September 18, 2016 (the "Agreement");"
"Alcami"
"Manufacturer Name"
"Manufacturer Name"
"The SAR shall continue in effect until the date ten years after the Grant Date"
""ten years""
"SAR Expiration Date"
"Term of Agreement"
"(Cat Inc. and CFSC are collectively referred to herein as "Parties")."
"Cat Inc."
"Party Name"
"Parties Name"
"Address Of Chief Executive Office: CITIBANK, N.A., as Administrative Agent"
""CITIBANK, N.A.""
"Administrative Agent Name"
"Administrative Agent Name"
"THIS LOAN AGREEMENT dated as of April 30, 2015 (this "Agreement") is by and between MidWestOne Financial Group,"
"MidWestOne Financial Group"
"Lender Name"
"Lender Name"
"This Agreement may be terminated upon 60 days written notice without cause or penalty by either the Company (acting through the Conflicts Committee) or the Advisor."
""60 days""
"Termination Notice Period"
"Termination Notice Period"
"All Rent shall be paid by Tenant to Landlord, c/o Pewaukee Maple Grove, LLC ,"
""Pewaukee Maple Grove, LLC""
"Landlord Address"
"Landlord Name"
"Addendum to Employment Agreement - John J. Roberts (Employee) Section 1."
"John J. Roberts"
"Employee Name"
"Employee Name"
"The Grantee agrees that during the term of Grantee's employment and for a period of two years thereafter (the "Coverage Period")"
""two years""
"Coverage Duration"
"Coverage Period"
"BNP PARIBAS SECURITIES SERVICES as FCT Account Bank BNP PARIBAS S.A., GERMAN BRANCH as German Account Bank (German Branch) "
""BNP PARIBAS SECURITIES SERVICES""
"FCT Account Bank Name"
"Account Bank Name"
"the reviewed consolidated balance sheets of the Companies, Georgia Carolina and STB Leasing as of December 31, 2017, December 31, 2016, and December 31, 2015,"
""December 31, 2017""
"Balance Sheet Date"
"Reviewed Balance Sheet Date"
"In the event that the Participant's employment with the Company or its subsidiaries or affiliates is terminated due to death after December 31, 2014, but prior to the end of the Performance Period, shares of Stock shall be issued on a prorated basis based on actual performance as determined at the first Committee meeting following the Performance Period."
""December 31, 2014""
"Termination Date"
"Termination Date"
""Pan Am TIC Agreement" shall mean that certain Tenants in Common Agreement, undated but as of 2006, by and among Pan Am Borrowers."
""2006""
"TIC Agreement Year"
"Agreement Date"
"311-A recorded September 21, 2006 in Volume 7723 at Page 11 of the New Haven Land Records, to which is attached"
""September 21, 2006""
"Recording Date"
"Record Date"
"annual payments not exceeding $100,000.00 in the aggregate, with additional allowance for any rail car lease commitments."
""$100,000.00""
"Annual Payment Limit"
"Annual Payment Limit"
""Employment Agreement" means that certain Employment Agreement, dated April 30, 2014, among the Company, Liberty Global, Inc. and the Grantee."
""April 30, 2014""
"Employment Agreement Date"
"Employment Agreement Date"
"THIS AGREEMENT AND PLAN OF MERGER (this "Agreement"), dated as of May 22, 2014, is being entered into by and between Microchip Technology "
""May 22, 2014""
"Agreement Date"
"Agreement Date"
""Protected Employees" means employees of the Company who were employed by the Company at any time within six (6) months prior to the Determination Date."
""six (6) months""
"Protected Employee Period"
"Employee Coverage Period"
"(a) repairs cannot reasonably be completed within one hundred eighty (180) days after the date"
""one hundred eighty (180) days""
"Repair Deadline"
"Repair Deadline"
"STRUCTURED FINANCE MANAGEMENT (IRELAND) LIMITED (the "Issuer Corporate Services Provider" and the "FleetCo Holdings Corporate Services Provider"); (14) "
""FleetCo Holdings Corporate Services""
"Corporate Services Provider"
"Corporate Services Provider Name"
"If the transfer of title of each of the Iraq Rigs shall not have occurred pursuant to this letter on or before March 31, 2019"
""March 31, 2019""
"Transfer Deadline Date"
"Transfer Deadline Date"
"Pursuant to the provisions of the Amended and Restated Nortek, Inc. 2009 Omnibus Incentive Plan (as amended from time to time, the "Plan"), which is incorporated herein by reference, "
""2009 Omnibus Incentive Plan""
"Plan Name"
"Plan Name"
"I hereto, as sellers (collectively, the "Sellers" and, each a "Seller"), and Dice Holdings, Inc., a Delaware corporation, as Purchaser (the "Purchaser")."
"Dice Holdings, Inc."
"Purchaser Name"
"Purchaser Name"
"Such aggregate amount shall be paid monthly during the four-year period commencing as of Executive's Retirement Date and ending June 30, 2021."
""June 30, 2021""
"Period End Date"
"End Date"
"Title: Attorney in Fact DEUTSCHE BANK SECURITIES INC., acting solely as agent in connection with this Agreement By:"
""DEUTSCHE BANK SECURITIES INC""
"Agent Name"
"Agent Name"
"(Topic 842), to the extent such adoption would require treating any lease (or similar arrangement conveying the right to use) as a capital lease where such lease (or similar arrangement) would not have been required to be so treated under GAAP as in effect on December 31, 2015."
""December 31, 2015""
"GAAP Adoption Date"
"Applicable Date"
"CBRE, Inc. and Resource Real Estate Group have acted as broker for Tenant in this transaction."
"Resource Real Estate Group"
"Broker Name"
"Broker Name"
"The failure by PDA to observe or perform any covenant required to be observed or performed by it where such failure continues for thirty (30) working days"
""thirty (30) working days""
"Performance Breach Period"
"Failure Period"
"Employee terminations began occurring following the close of the transaction on December 14, 2016, and are scheduled to proceed for approximately twenty-five (25) months thereafter."
""December 14, 2016""
"Termination Start Date"
"Termination Date"
"The Global Note will be made available for inspection by the Representative not later than 1:00 P.M., New York City time, on the business day prior to the Closing Date."
""1:00 P.M., New York City time""
"Inspection Deadline Time"
null
"the Effective Termination Date, provide services at a level that is 50% or more of the average level of service performed by Walker during the immediately preceding 36-month period."
""50%""
"Service Level Percentage"
"Service Level"
", Sequenom shall be informed within two (2) business days and be provided with copies of all documentation within four (4) business days. "
""two (2) business""
"Notification Deadline"
"Notification Deadline"
"THIS SHARE PURCHASE AGREEMENT (this "Agreement"), dated as of August 18, 2016, by and between Emerson Electric Co., a Missouri corporation"
""August 18, 2016""
"Agreement Date"
"Agreement Date"
"NK IV Tech Ltd. ("Landlord") and Tesco Corporation (US), a Delaware corporation ("Tenant")."
""Tesco Corporation (US)""
"Tenant Name"
"Tenant Name"
"First Amendment to Lease, made as of June 30, 2014 (the "First Amendment"), between RA 660 White Plains Road LLC ("Landlord") and Prestige Brands,"
""RA 660 White Plains Road LLC""
"Landlord Name"
"Landlord Name"
"The Corporation Trust Incorporated, 351 West Camden Street, Baltimore, Maryland 21201, United States of America (the "Landlord's Guarantor"); (3)"
""351 West Camden Street, Baltimore, Maryland 21201, United States of America""
"Landlord's Guarantor Address"
null
"above, unless notice thereof is given to the Company by the insured within 180 days after the date of the loss occurrence to which such claims relate. "
""180 days""
"Claim Notice Period"
"Claims Notice Period"
"Reference is made to the Registration Rights Agreement, dated as of ______ __, 2012 (the "Agreement"). "
""2012""
"Agreement Date"
"Agreement Date"
"("United"), and SHUTTLE AMERICA CORPORATION, an Indiana corporation, with its corporate offices located at 8909 Purdue Road, Suite 300, Indianapolis, Indiana 46268 ("Contractor")."
""SHUTTLE AMERICA CORPORATION""
"Contractor Name"
"Contractor Name"
"However, if Executive revokes this Release within such seven (7) day period, no severance benefit will be payable to him/"
"seven (7) day"
"Revocation Period"
"Revocation Deadline"
"Coca-Cola Enterprises Inc. ("Legacy CCE"), the Company, The Coca-Coca Company and Cobalt Subsidiary LLC dated February 25, 2010 (such consummation is hereinafter referred to as the "Closing"),"
""February 25, 2010""
"Closing Date"
"Closing Date"
"such notice is given to Bank prior to 10:00 a.m. on the first day of the LIBOR Period, or at a later time during any Business Day"
"10:00 a.m."
"Notice Deadline Time"
"Notice Deadline"
"Quidel Cardiovascular Inc. (fka QTB Acquisition Corp.), a Delaware corporation, as purchaser, for the purposes of Section 11.15"
""Quidel Cardiovascular Inc.""
"Purchaser Name"
"Purchaser Name"
"If your option is an Incentive Stock Option, by exercising your option you agree that you will notify the Company in writing within fifteen (15)"
"fifteen (15)"
"Notification Period"
"Notification Deadline"
"Dated as of August 3, 2017 by and among NATIONAL HEALTH INVESTORS, INC., as Borrower, THE FINANCIAL INSTITUTIONS PARTY HERETO"
""NATIONAL HEALTH INVESTORS, INC.""
"Borrower Name"
"Borrower Name"
"_________________, 2016, by RRE BENT OAKS HOLDINGS, LLC, a Delaware limited liability company ("Seller"), in favor of"
""RRE BENT OAKS HOLDINGS, LLC""
"Seller Name"
"Seller Name"
"(the "Initial Purchasers"), for whom you are acting as representative (the "Representative"), $700,000,000 principal amount of "
""$700,000,000""
"Principal Amount"
"Purchaser Amount"
"The New Home Company Inc. (the "Company") has granted to the participant listed below ("Participant") the Restricted Stock Units (the "RSUs")"
""New Home Company Inc.""
"Company Name"
"Company Name"
"In 2017, gold sales decreased marginally and totaled 200,192 ounces, compared to 204,315 ounces in 2016."
""204,315""
"2016 Gold Sales Amount"
"Gold Sales (2016)"
"Title: Executive Director Signature Page to Waiver and Consent to Credit Agreement"
"Executive Director"
"Job Title"
"Signatory Name"
"i. Commencement Date for the Initial Premises: October 1, 2018"
""October 1, 2018""
"Commencement Date"
"Commencement Date"
"shares of Company's common stock on July 15, 2015 -250,000 shares of Company's common stock on Nov 15, 2015 5.4 Business Expenses."
""-250,000""
"Common Stock Shares"
"Common Stock Shares"
"Inc. ("Original Tenant") or any Permitted Assignee, and only so long as the Original Tenant or any Permitted Assignee occupies at least two full floors of the Premises."
""two""
"Two Floors"
"Occupancy Requirements"
"Wire transfers will be given credit the day received only if received before 3:00 p.m., Central Standard Time."
""3:00 p.m., Central Standard Time""
"Wire Transfer Cutoff Time"
"Credit Deadline"
"the Age Discrimination in Employment Act of 1967, as amended, as set forth in this General Release."
""1967""
"Year of Act"
"Act Number"
"(collectively, "Original Landlord") entered into that certain Lease Agreement dated June 16, 2005 (the "Original Lease") with Tenant (in that capacity, "Original Tenant"), pursuant to which"
""June 16, 2005""
"Original Lease Date"
"Original Lease Date"
"The loans had an aggregate carry value of $16,002, and generated sales proceeds of $16,935."
""$16,935""
"Sales Proceeds"
"Sales Proceeds"
"Such reduction shall become effective thirty days after the date of Shipper's notice that it desires to reduce its Transportation Demand."
""thirty days""
"Reduction Effective Date"
"Reduction Deadline"
"In the event that the Participant terminates his employment due to Retirement or Disability prior to January 1, 2015, the Award shall be forfeited in its entirety."
""January 1, 2015""
"Termination Date"
"Termination Date"
"BSC will return to TV the Security Deposit (as defined in the Sublease) pursuant to the terms of the Sublease on or before March 31, 2013."
""March 31, 2013""
"Security Deposit Return Date"
"Return Deadline Date"
"Such Report must be filed with the competent tax office on or before March 15 each year. "
""March 15 each year""
"Filing Deadline"
"filing Deadline"
"(v) Contracts relating to any franchise, distributorship or sales agency agreement involving annual payments in excess of $100,000;"
""$100,000""
"Annual Payment Limit"
"Payment Exreshold"
"For the period following the Effective Date and through December 31, 2015 (the "Non-Competition Period"), Employee shall not, directly or indirectly, without the prior written consent of the CEO, own, manage, operate, join, control, be employed by, consult with or participate in the ownership, management, operation or control of, or be connected with (as a stockholder, partner, or otherwise), any entity listed on Appendix A attached to this Agreement, or any of their current or future divisions, subsidiaries or affiliates (whether majority or minority owned), even if said division, subsidiary or affiliate becomes unrelated to the entity on Appendix A at some future date, or any other entity engaged in a business that is competitive with the Company ("Competing Entity"); provided, however, that the "beneficial ownership" by Employee, either individually or by a "group" in which Employee is a member (as such terms are used in Rule 13d of the General Rules and Regulations under the Securities Exchange Act of 1934, as amended (the "Exchange Act")), of less than two percent (2%) of the voting stock of any publicly held corporation shall not be a violation of this Paragraph."
""December 31, 2015""
"Non-Competition Period End Date"
"Non-Competition Period End Date"
"The Purchase Contract dated as of February 12, 1996, between El Paso and the Trustee as such Purchase Contract may from time "
""February 12, 1996""
"Purchase Contract Date"
"Purchase Contract Date"
"then in effect, for twelve (12) months from the date of such termination of employment, to be paid periodically in accordance with the Company's normal payroll policies. "
""twelve (12) months""
"Termination Duration"
null
"To Employee: Chairman of the Board Salvatore Emma, Jr. Arrhythmia Research Technology, Inc."
""Salvatore Emma, Jr.""
"Board Chairman Name"
"Employee Name"
"Employee shall not contribute to the Plan for any period after May 31, 2014."
""May 31, 2014""
"Plan Contribution End Date"
"Employee Contribution Restriction Date"
"$20,838.00 (an additional $3,864.00 to be added to current security deposit of $16,974.00)"
""$16,974.00""
"Current Security Deposit"
"Security Deposit Amount"
"THIS LOAN AGREEMENT is dated as of August 30, 2018, by and among UNITED NATURAL FOODS, INC., a Delaware corporation ("UNFI"), UNITED NATURAL FOODS WEST, INC.,"
""August 30, 2018""
"Agreement Date"
"Agreement Date"
"For the period following the Effective Date and through December 31, 2016 ("Non-Solicitation Period"), Employee shall not, either directly or indirectly, alone or in conjunction with another party, interfere with or harm, or attempt to interfere with or harm, the relationship of the Company with any person who at any time was a customer or supplier of the Company or otherwise had a business relationship with the Company."
""December 31, 2016""
"Non-Solicitation Period End Date"
"Non-Solicitation Period End Date"
"Tenant acknowledges that Tenant shall remain obligated to pay Common Area costs for the year 2011 pursuant to Section 4.05(e) of the Lease, provided, however, that such costs shall "
""2011""
"Cost Year"
"Year of Common Area Costs"
"(together with its successors and assigns, the "Bank"), whose address is 201 N. Central Ave, 21st Floor, AZ1-1178, Phoenix, AZ 85004, and TASER International,"
"201 N. Central Ave, 21st Floor, AZ1-1178, Phoenix, AZ 85004"
"Bank Address"
"Bank Address"
"Such Report must be filed with the competent tax office on or before March 15 each year. "
"March 15 each year"
"Filing Date"
"filing Deadline"
"The __________________________________________________________________ amended and restated credit agreement dated as of April 11, 2006"
""April 11, 2006""
"Amended Credit Agreement Date"
"Amended and Restated Agreement Date"
"the credit agreement, dated December 8, 2017, made by, among others, Eagle Shipping LLC as borrower, the entities and financial institutions"
""Eagle Shipping LLC""
"Borrower Name"
"Borrower Name"
"(vi)Tenant shall fail to discharge any lien placed upon the Premises in violation of this Lease within 20 days after any such lien or encumbrance is filed against the Premises."
""20 days""
"Lien Discharge Deadline"
"Lien Discharge Deadline"
"SANNE TRUSTEE SERVICES LIMITED as trustee of the Hertz Funding France Trust "
""SANNE TRUSTEE SERVICES LIMITED""
"Trustee Name"
"Trustee Name"
"Such Performance Goal(s) shall be set by a date on or prior to March 15 of the applicable Performance Year (the "Performance Goal(s)"
""March 15""
"Performance Goal Setting Date"
"Performance Goal Date"
"If such failure is caused solely by Tenant Delay (and not by Construction Force Majeure or any other delay, any delay that is not Tenant Delay or Construction Force Majeure being referred to herein as "Other Delays"), then the Rent Commencement Date shall be October 1, 2015;"
""October 1, 2015""
"Rent Commencement Date"
"Rent Commencement Date"
"Tenant's Insurance Requirements: Public Liability: TWO MILLION AND 00/100 ($2,000,000.00) Dollars for injury to one person, TWO MILLION AND 00/100 ($2,000,000.00)"
""TWO MILLION AND 00/100 ($2,000,000.00) Dollars""
"Public Liability Limit"
"Tenant's Insurance Requirements"
"health and dental insurance benefits for a period of one (1) year following the termination date, which benefits will be provided at Employer's expense, but"
""one (1) year""
"Insurance Coverage Duration"
"Termination Benefits Period"
"This task shal-l be completed no late¡ than August 31, 2018 ?"
""August 31, 2018""
"Completion Date"
"Due Date"
"Becker consents and agrees to serve as a director of the Company as of 9:00 a.m. on December 9, 2013 (the "Effective Time") in accordance with the terms of this Agreement."
""9:00 a.m.""
"Effective Time"
"Effective Time"
"BANK OF CHINA LIMITED, MACAU BRANCH in its capacity as the Security Agent (the "Security Agent"); (14) "
""BANK OF CHINA LIMITED, MACAU BRANCH""
"Security Agent"
"Security Agent Name"
"As discussed, your employment with iPass Inc. ("iPass" or the "Company") is ending due to a Company restructuring."
""iPass Inc.""
"Employer Name"
"Company Name"
"Title: President FP2-14 LLC, a Delaware limited liability company "
"President"
"Job Title"
"President Name"
"; "Data Room" means the virtual data room (Ansarada Datasite) named "Beacon" hosted by Ansarada as at 7 November 2018;"
""7 November 2018""
"Data Room Date"
"Data Room Date"
"Others: $404.44 Initial Estimated Monthly Operating Expense Payments: $3,931.15 Initial Monthly Base Rent, and Estimated Operating Expense"
""$3,931.15""
"Initial Monthly Rent"
"Estimated Monthly Operating Expense Payments"
"this task shalI be completed no laEer than September 21,"
""September 21""
"Task Completion Date"
"Completion Deadline Date"
"dated February 5, 2010 (the "Third Amendment"), the Fourth Amendment to Lease and Lease Commencement Addendum dated May 19, 2010 "
""May 19, 2010""
"Lease Amendment Date"
"Lease Commencement Date"

Contextual Semantic Labels (Small) Benchmark Dataset

Please see https://github.com/docugami/DFM-benchmarks for more details, eval code, and current scores for different models.

Using Dataset

Please refer to standard huggingface documentation to use this dataset: https://huggingface.co/docs/datasets/index

The explore.ipynb notebook has some reference code.

Downloads last month
4
Edit dataset card
Evaluate models HF Leaderboard