Loading...
HomeMy WebLinkAboutContracts & Agreements_48-2015_CCv0001.pdf AGREEMENT FOR MENTONE ACRES No. 2 WELL VIDEO LOG SERVICES This agreement for the performance of well video lob services ("Agreement") is made and entered into this 1011' day of March, 2015 ("Effective Date"), by and between the City of Redlands, a municipal corporation ("City"), and Layne Christensen Company ("Contractor"). City and Contractor are sometimes individually referred to herein as a "Party" and, together, as the "Parties." In consideration of the mutual promises contained herein, City and Contractor agree as follows: ARTICLE I - ENGAGEMENT OF CONTRACTOR 1.1 City hereby retains Contractor to perform well video log services on the City's Mentone Acres No. 2 well (the"Services") located near Dearborn Street just south of Sessums Drive in the City of Redlands. 1.2 Contractor and its subcontractors shall possess all appropriate State contractors' licenses required for the performance of the Services, and shall not be debarred pursuant to Labor Code sections 1777.1 and 1777.7. ARTICLE 2 - RESPONSIBILITIES OF CONTRACTOR 2.1 The specific Services which Contractor shall perform are more particularly described in Exhibit "A," which is attached hereto and incorporated herein by this reference. 2.2 Contractor shall comply with all applicable federal, state and local laws and regulations in the performance of the Services including, but not limited, to all applicable Labor Code and prevailing wage laws and non-discrimination laws, and the Americans with Disabilities Act. Pursuant to Labor Code section 1773.2, copies of the prevailing rates of per diem wages as determined by the Director of the California Department of Industrial Relations for each craft, classification or type of worker needed to perform the Services are on file at City's Municipal Utilities and Engineering Department, located at the Civic Center, 35 Cajon Street, Suite 15A ('Mailing: P.O. Box 3005), Redlands, California 92373. 2.3 Contractor acknowledges that if it violates the Labor Code provisions relating to prevailing wages that City may enforce such provisions by withholding payments to Contractor or its subcontractors pursuant to Labor Code section 1771.6. 2.4 If Contractor executes an agreement with a subcontractor to perform any portion of the Services, Contractor shall comply with Labor Code sections 1775 and 1777.7, and shall provide the subcontractor with copies of the provisions of Labor Code sections 1771, 1775, 1776, 1777.5, 1813 and 1815. Contractor acknowledges that the statutory provisions establishing penalties for failure to comply with state wage and hour laws and to pay prevailing wages may be enforced by City pursuant to Labor Code sections 1775 and 1813. 2.5 Contractor and its subcontractors shall comply with the provisions of Labor Code section 1776 regarding payroll records maintenance, certifications, retention and inspection. 1 2.6 Contractor acknowledges that eight (8) hours constitutes a legal day's work pursuant to Labor Code section 1810. 2.7 Contractor shall comply with the provisions of Labor Code section 1777.5 as to apprenticeships, and Labor Code sections 1771, 1775, 1776, 1777.5, 1813 and 1815. 2.8 Contractor shall guarantee the Services against defective materials or workmanship for a period of (1) year from the date of City's issuance of a Notice of Completion for the Services, except where longer warranty periods are specifically provided by manufacturer of equipment installed in connection with the provision of the Set-vices. During the (1) one year warranty period, should Contractor fail to remedy defective material and/or workmanship, or to make replacements within five (5) days after written notice by City, it is agreed that City may make such repairs and replacement and the actual cost of the required labor and materials shall be chargeable to and payable by Contractor or his surety. All work which has been rejected by City, shall be remedied, or removed and replaced by the Contractor at its own expense. Any defective material or workmanship which may be discovered before final acceptance of the Services or within(1) one year from the completion date specified in the Notice of Completion, shall be corrected immediately by Contractor at its own expense notwithstanding that such defects may have been overlooked in previous inspections and estimates. Failure to inspect work at any stage shall not relieve the Contractor from any obligation to perform sound and reliable work as herein described. It is Contractor's responsibility to deliver at the tirne of final acceptance a completed project that complies in all details with this Agreement. City will endeavor to locate any errors or detective materials or workmanship and call them to the attention of Contractor prior to subsequent work being performed. However, City is under no obligation to do so and shall not be held liable because errors or defective material or workmanship by Contractor are not discovered prior to subsequent work. Nothing in this section shall be construed to limit the rights of City to immediately correct conditions which may be unsafe or which may pose a public health nuisance. Should said conditions later be found to be caused by defective material and/or workmanship, Contractor and its surety shall reimburse City for costs reasonably incurred while attending the situation. 2.9 Contractor shall file a payment bond with City, prior to commencing the Services, in accordance with Civil Code Section 9550. The form of the payment bond shall be as set forth in Exhibit "B" attached hereto. ARTICLE 3 -PERIOD OF SERVICE 3.1 Contractor shall commence the Services upon City's delivery to Contractor of a written "Notice to Proceed." 3.2 Contractor shall complete the Services within forty five (45) calendar days from and after the date of the City's issuance to Contractor of the Notice to Proceed. ARTICLE 4 -PAYMENT AND NOTICE 4.1 City shall pay Contractor the sum of Six Thousand Six Hundred Thirty Five Dollars ($6,635) as complete compensation for the Services. 4.2 Payments by City to Contractor shall be made within thirty (30) days after City's receipt and approval of Contractor's invoice, by warrant payable to Contractor. 4.3 Any notice or other communication required, or which may be given, pursuant to this Agreement, shall be in writing. Any such notice shall be deemed delivered (i) on the date of delivery in person; (ii) five (5) days after deposit in first class registered mail, with return receipt requested; (iii) on the actual delivery date if deposited with an overnight courier; or (iv) on the date sent by facsimile, if confirmed with a copy sent contemporaneously by first class, certified, registered or express mail; in each case properly posted and flrlly prepaid to the appropriate address set forth below, or such other address as a party may provide notice in accordance with this section: City: Contractor: Chris Diggs, Interim MUED Director Dennis Skinner City of Redlands Layne Christensen Company 35 Cajon Street, Suite 15A 1717 Nest Park Avenue P.O. Box 3005 (mailing) Redlands, CA 92373 Redlands, CA 92373 When so addressed, such notices shall be deemed given upon deposit in the United States Mail. Changes may be made in the names and addresses of the person to whom notices and payments are to be given by giving notice pursuant to this section 4.3. ARTICLE 5 - INSURANCE AND INDEMNIFICATION 5.1 All insurance required by this Agreement shall be maintained by Contractor throughout Contractor's performance of the Services, and shall be primary with respect to City and non- contributing to any insurance or self-insurance maintained by City. 5.2 Workers' Compensation and Employer's Liability insurance in the amount that meets statutory requirements with an insurance carrier acceptable to City, or certification to City that Contractor is self-insured or exempt from the workers' compensation laws of the State of California. Contractor shall provide City with Exhibit "C," entitled "Workers' Compensation Insurance Certification," which is attached hereto and incorporated herein by this reference prior to occupancy of the Premises. 5.3 Contractor shall secure and maintain in force throughout its performance of the Services comprehensive general liability insurance, with carriers acceptable to City, with minimum coverage of One Million Dollars ($1,000,000) per occurrence and Two Million Dollars ($2,000,000) aggregate for public liability, property damage and personal injury. City shall be 3 named as an additional insured and the insurance policy shall include a provision prohibiting modification of coverage limits or cancellation of the policy except upon thirty (30) days prior written notice to City. A certificate of insurance and endorsements shall be delivered to City prior to commencement of the Services. 5.4 Contractor shall secure and maintain in force throughout its performance of the Services business automobile liability coverage, with minimum limits of One Million Dollars ($1,000,000) per occurrence, combined single limit for bodily injury liability and property damage liability. This coverage shall include all Contractor owned vehicles used for the Services, hired and non-owned vehicles, and employee non-ownership vehicles. City shall be named as an additional insured and the insurance policy shall include a provision prohibiting modification of coverage limits or cancellation of the policy except upon thirty(30) days prior written notice to City. A certificate of insurance and endorsements shall be delivered to City prior to commencement of the Services. 5.5 Contractor shall indemnify, hold harmless and defend City and its elected officials, employees and agents from and against any and all claims, losses and liability, including attorneys' fees, arising from injury or death to persons or damage to property occasioned by any negligent or intentionally wrongful act or omission of Contractor, and its officers, employees and agents, in performing the Services. 5.6 Contractor is expressly prohibited from assigning any of the work associated with the Services without the prior written consent of City. In the event of agreement by the Parties to assign a portion of the Services. Contractor shall add the assignee as an additional insured to its insurance policies and provide City with the insurance endorsements prior to any work being performed by the assignee. Assignment does not include printing or other customary reimbursable expenses that may be provided for in this Agreement. ARTICLE 6 -GENERAL CONSIDERATIONS 6.1 In the event any action is commenced to enforce or interpret any of the terms or conditions of this Agreement the prevailing Party shall, in addition to any costs and other relief, be entitled to recover its reasonable attorneys' fees, including fees for the use of in-house counsel by a Party. 6.2 All documents, records, drawings, electronic data files and data base, photographic prints and negatives, designs and specifications, cost estimates, and other documents developed by Contractor for the Services shall become the property of City and shall be delivered to City upon completion of the Services. 6.3 Contractor is, for all purposes under this Agreement, an independent contractor with respect to the performance of the Services and not an employee of City. All personnel employed by Contractor to perform the Services are for its account only, and in no event shall Contractor or any personnel retained by it be deemed to have been employed by City or engaged by City for the account of, or on behalf of, City. Nothing in this Agreement shall be considered to create the relationship of employer and employee between the Parties. 6.4 Unless earlier terminated as provided for below,this Agreement shall terminate upon completion 4 and acceptance of the Project by City. 6.5 City may tenninate this Agreement for any reason, at any time at its sole discretion, upon five (5) calendar days prior written notice to Contractor. 6.6 Upon receipt of a termination notice, Contractor shall (1) promptly discontinue all work associated with the Services and (2) deliver or otherwise make available to City, copies of any data, design calculations, drawings, specifications, reports, estimates, summaries, and such other information and materials as may have been accumulated by Contractor in performing the Services. Contractor shall be compensated on a pro-rata basis for any work completed up until notice of termination. 6.7 This Agreement, including the exhibits incorporated by reference, represents the entire agreement and understanding between the Parties as to the matters contained herein and any prior negotiations, proposals and agreements relating to the subject matter hereof are superseded by this Agreement. Any amendment to this Agreement shall be in writing and approved by City and Contractor. 6.8 This Agreement shall be governed by and construed in accordance with the laws of the State of California. 5 IN WITNESS WHEREOF, duly authorized representatives ot'the Parties have signed in confirmation of this Agreement. CITY OF REDLANDS LAYNE CHRISTENSEN COMPANY By Tina Kundiy,,. Finance Director Dermis Skukn r ATTEST Sam I►-wi► it Clerk 6 EXHIBIT "A" Scope of Services Menton Acres No. 2 Well Rehabilitation Project: • Raise pump on dunnage and push to one side for camera access • Video log well • Supply discharge set up to simulate system pressure • Lower pump back down to original position 7 Bond No. 106239742 F,r1-1I13IT "13'r LABOR ;SND .NIA•rl':1 IAL PAYMENT BOND Whereas. the ('it` or Redlands. Scut of (11i5mia. and Layne C•Awe lsen Cumpau) (hereinafter designated as '•Principal'•) have entered into an a'_teelllent (dlc -A"I•CCtnent I "herch; Principal agrees to in;udi anis complete certain desi,uated public inlpru\ement; (the "WITA "Itch Ad agreement. dated bl oh 10, 2015. and idCI liiICd is 1\Ientone .acres No. 2 Well Video Loh Set--,ices i; hcreb\ referred to and ivade a part helcol'. and WICITC I,S, LiEder the terms o1 said :Agreement. Princijm: I, rC(jaii-Cd hc!on: k,oiiillicncin'_ upon the perfurnuulce of the %f ork. to 1-11c a good and iloll l vkith �hc Clt� of Rcdlards to secure the e1;11!l1> 1,� %\llicll I-C1l'I'l'llee i� a;_'Jc In. 11110 ` `;c'!i'�:i \llll_I(I) of Pirl O of .1 of lhc' ( !\II Code of the ti1;11e (1; ( tl:l;,li'Illa \01% therefore, ,al,' PlIIl'n)al and the ulldel i`_llcd a, corporate c: t\. arc 11CId lirmi, bound unto the 0 y 01 ltedlallca alld d! c011traet0rs. _�Llhc0nll_JCt1ll'S, laborer's, Illater;dd 111c11 and other persoll> elliployed in the performance of the aforesaid A,-,reelnell t and rCferrcd to in the at01'QSaid UoclC of('i\it Procedure In the ,anl of SIC llouSalld SIX Ilundred 7"hirt\ I'i\c Dollar, 66,6351 for m,ierials furnishcd or h:boi thereon (\f any kind. (:,I- 1'01- 'rfor :1lnou101; flue under the l;nenlplo;ment hlsunance act \clth respect to such \\ork or labor, that said surety "ill pac the Sallie Ill an anluuul not exceeding- t11e amount l,creinabo"C set forth, and :!lso in e.l;e suit is brought upun this band, will pad, in addition to the face cunnunt thereof. Cost, and reasonable expenses and fees, including reasonable attorney'; fees. incurred Q the (Ty of R"Hands in succesAWly CAW= such uhligmkn. to be awarded and fixed by fife court, and to he taxed as costs and to he included in the judgincnt therein rendered It is hereby expreSSly' Stipulated anis agreed that this bond shall insure to the benefit of any and all persons, colnpanie,, and corporations entitled to file claims under Title ; (cornmencin_ yy ith Section 9000) of Part 6 of Dn ision 4 of the Civil Code. so as to give a rijil of action to them or their assigns in an} Suit hruufzht 1.11)011 It bond. Should the cotlditiorl of this bund be f,llly performed. then this obligation shAl become null and wnl. others\ise 't shall be auf remain Ill full Wive and effect. I he surety- hereby stipulates and :I_ren i)lat no change, rx:ml,ln (1111C, :I!'eratlon o! ,!ddition, to the lcrin� o! Bald agreelilent or illi Specltilcmlolls ;1 .,'11:i\aaylll'1 the s'-111'.c '11'11 IU 'll!:' laonr.er .111ect It i!hi!1;illlili oll dt., holid. and 11 _toe., hx&> Ua;vC .il gill'. e:h.a 1'._'':. k.t !Illi -Iltel',i wll or 'Iddition In \\11CIC01. Ilii: III' t[r nIC11! iia> l)eCh ddli e.\eclil,d by the PI-n:Clpa: and ti111'Cty ilbl�\e tlalllelf, (`!. March 11 2l1 I�. Layne Christensen Company (SI :\I.i NS Al.) 1717 VV Park Ave., Redlands CA 9237 Travelers Casualty and Surety Company of America (Contracts, ,i (Suety) BY (. IgnanaY) (Si!_nanre) Rebecca Gross .Attorney-in-Fact \ddress One Tower Square Hartford CT 0618,', (tic;l an,! Nontrial :\: no\,!cdginc 11 M Surcly) I elc'ph( ne( 860 ) -277-0111 - c PRINCIPAL ACKNOWLEDGMENT STATE OF COUNTY OF ':-X=wl I On 11` �:";C.fl 1•, C_'1 5 before me, i r?-1b ' �C't a NotaN Public in and for the above county, personally appeared -cq /}rc 7-nn'r S who proved to me on the basis of satisfactory evidence to be the pers6n whose name is subscribed to the within instrument and acknowledged to me that he/she executed the same in his/her authorized capacity, and that by his/her signature on the instrument the person. or the entity upon behalf of which the person acted, executed the instrument IN WITNESS WHEREOF; I have hereunto subscribed by name and affixed my official seal the day and year first above written My Commission Expires CYNTHIA E. LEE Commission # 1965451 & =d Notary Public -California z z+�>r� San Bernardino County a1. 2 016 Exp r=sn Signat re of Notary SURETY ACKNOWLEDGMENT STATE OF MISSOURI ) COUNTY OF JACKSON) On March 11, 2015 before me, Tahitia M. FN, a Notary Public in and for the above county, personally appeared Rebecca S. Gross, who proved to me on the basis of satisfactory evidence to be the person whose name is subscribed to the within instrument and acknowledged to me that he/she is Attorney-in-Fact of Travelers Casualty and Surety Company of America. a corporation organized and existing under the laws of the State of Connecticut. that the seal affixed to the foregoing instrument is the corporate seal of the said corporation that the instrument was signed sealed. and executed in behalf of said corporation by authority of its Board of Directors. and further acknowledged the said instrument and the execution thereof to be the voluntary act and deed of said corporation by his/her voluntarily executed IN WITtJESS WHEREOF I have hereunto subscnoed by name and affixed my official seal the day and year first above vvritten My Commission Expires February 14 2016 t, Signature o Notar WARNSIC YTHO POWER Cl"Al RZIEY IS RED BORDER FT)VVEIZ OF ATTORNEY aa:na TRA It E 1.E:Fit)Jwaraar("subtly flnqmny SL MIW NNMUU Imurarna company FMAq mW Gmrmy 1nmn-mm tars Vuny Tr"Krs Usuahy and Stimty Cvrnpan� FiKk; and Gwranty Inowance LVIdInuMen.inu Traw1us QwAq-and Sare4 Company of Arnedeo S1,PaW Fire and)[arine ln,;tiranee Cmnj)an114d AWn FMao aIJ Gu"=y 4'm"=3 SL 1%W GuaAMn Imumnu Chmp=s I Anwny4n Fmt No 22%29 C"Umme A. Q 0 E3 2 E3 313 4 :3 KNOU UL AWN III -I HLSL PRESENIS. Am Komhjnw: Clywhy Cquomy. I Q0 Foe and Mne Kwunw Corrq. Sk Rai (hohdin fnwrmwe (Vm5w or I'SC Nkims) loman.; tarmR,Anckv Canwh at Y"o Cw*ma Dodo,C"Aq mW S=t OnlTan; of Amaw& and Umwd Sww, F Up and Gwon, Clqw, an n"waktam duQ n,mmi vmdenk in, A 00 Ty"4 CMWSML tat FhWIQ and (WaRmq [namnce tinqmmi, i, a cnp won&Ya asAnd wQnMAww m Me Stan of bma.am!Am FKta) ind(Kanm, Inatrave Ltea 1cmiumv 1w,K a oTmQNj"All-0,1e, e, Am do xlwr"�A.w Am Te C=V=S do WaV uAn omowy wd*yjjjc Patrick T. Pdbyl, Debra J. Scarbomugh, ChAty K Me, Mary T. Flanjary Jeffrey C. Carey, Charles R.Teter 111, Laura M. Buhrmester, Charissa 1). Lecuyer, Evan D.Sizemore, Rebecca;,S. Gross, Larissa Smith,Wendy A. Casey, C. Stephens Griggs, Rebecca A. Uley, and Tahiha hT Fry Of Q CO A Kanns City then-true'111"! la" ILI] Ano,n",io-in yah%Lea ..eat ,a_ c4myj Chow wan one . 10MIed 140%010'qn.n=UW. W, "d A b.1, Lwdcrank mq anti 00"Wn' tet, r=,,_ m Ow mum Kcmf" bA&0f1Q CloSTmm, m zoo bmno-jymman"q we 6&'sPq Kn1w..gUm"noamp do paymun" m l' ' �:on;M qW.UMI;No&and WAMAMP molad 01 P000ed ilw'Io11-0n9'r0Li , I D110A lNI nw IN UITNESS hu"nad Mn m"mum w 4 gwd and dwir arta on wyk 0,be WaLl jTkoLdn, 13th A0 F6nmq 2015 farni4igt(va CastofltI (danfainy A Pand acts UQ Imuranu('ornpany Fidcfil� and Guaranty lnsitranv('Conqmn� Traselern,Casaarqand Sarct3 companw H&IR) and(Awano Imw"m F"mudatr%Im Ra%viers casuaiia anci sarncompany or.%nuniea Sr.Paid Me MW NUMC h"HMnU(IMPM� L nAd Awn Fl Aq a"110"mo CmVmi) Si,Patel Cnardian Instirance onfnpan) MAT 17K M a Coal?, R lox a of Con a two 1 Bl R&w 1 Roo Rmy On A"Qn,, Febmary 2015 licko--R,nommody appowed Rohn L Raw..who ocWtVAged hunwif w Leo Ph,nd Nbrmc Inmr%now CmTmy I Pant GumAhn fromnlre cornpoo 9.Pmd Nkr,w"" !n'kn'am:t Conmun-_',-1 CaNIa,Aand S,,nafw Coinpan .Tra%,.Iers UNAq znd Sural Qn,m) a Qwn"mW Am!Van FAIto and(Ya.an q cumpuy so QW V.'=4 wmg "&Mai W UAW cw=w"K hwgm:' m4nnml AY me parpon,dwran cnammed Q youg m b"Vmle empmiOn b, hAYIN,a dQ =Hwlol dher- In"Inns Whwvk i hcr vwo TUM o'Jnr'�' -'0r6' on"!NMI R 2 S84210-8-12 Pnl-.1ed!n L;I,S,A N? 6516 SME CW CALMFXU DEPAI$'PDdYM OF INSURANCE UN IWCISCO Amended Certfficate of .A.utflerity Tam Is-ro Cmi=y,Thar,pursuant to tho lnwranra Code of else Seats of Cabfmidd, Travelers Casualty and Surety Company Of America Of Hartford, Connecticut ,organirddunder the lain of Connecticut ,sa44e.to it:grttcUr of lneorportriion or other farodon ntad organi=f(onai doonnente, b hareby authorized to &anw& uuithtn this Seats, subfecf to all prnztiLsiana of thfs CerHfiaata,tha falio:uirsg elaarer of i�sranoe� Fire, Marine, Surety, Disability, Plate Glass, inability, Workers' Compeneation, Commah Carrier Liability, Eoz.ler and Machinery. Burglary, Credit, Sprinkler, Team rand vehicle. AQzc mebile, Aircraft, and Mi.ecellaneous at such claraea am now or mag hereafter he defined in Oia.Truur=w rauu of 14 State of Calif crnid, 'mss CeR=mAte 4 espreasly conditioned upon the holdar hcreaf naw and hereafter being in f-4 cam,prkneft With ori',and nos in WWI=o f any,of the applicvb7z low and lawful requiremnta made under authority of the lawns of the Slato of California w long as Bush lama or reguiremente are in effect and appUcabie,and ac such laws and-rogv[r,9mm s ww are,or may hereafter be ehanged or amended. Is Wrxn=Wm=n,e$eetWo az of ehas a-t day of.— Juiy. , I9.2L, 7 haat harmva art i my hand and=atsd my o$cciad jaal to be afirid this 1WL— day W —day of �IIY _��I9-u— husk go a �y M Qusltflmdan uh,Saoazsy of SiAe must be aoanmpliAW as nquittd M Code peonage!)►■fh,r of this Certi6aata of Auftdty,F%4am to do oo will be a v3olatkm-a€UL Sac.7D1 axe wX be' for nwktag thio Wiffoate al Aute+=*pwsm=m the cmvm=b=wU t2 ippilmdon tbador and else e®dEtt=acahttW Lraafa ���1 b tlNi EXHIBIT "C" NVORKERS' COMPENSATION INSURANCE CERTIFICATION Every employer, except the State, shall secure the payment of compensation in one or more of the lollowing ways: (a) By being insured against liability to pay compensation by one or more insurers duly authorized to write compensation insurance in this State. (b) By securing from the Director of Industrial Relations. a certificate of consent to self-insure, either as an individual employer, or as one employer in a group of employers, which may be given upon furnishing proof satisfactory to the Director of Industrial Relations of ability to self-insure and to pay any compensation that may become due to his or her employees. CHECK ONE V I am aware of the provisions of Section 3700 of the Labor Code which requires every employer to be insured against liability Im Workers' Compensation or to undertake self-insurance in accordance with the provisions of that Code, and I will comply with such provisions before commencing the performance of the work and activities required or permitted under this Agreement. (Labor Code 1861). I affirm that at all times, in performing the work and activities required or permitted under this Agreement, I shall not employ any person in any manner such that I become subject to the workers' compensation laws of California. However. at any time, if I employ any person such that I become subject to the workers' compensation laws of California, immediately I shall provide the City with a certificate of consent to self-insure, or a certification of workers' compensation insurance. I certify under penalty of perjury under the laws of' the State of California that the information and representations made in this certificate are true and correct. Layne Christensen Company Date: Dennis .►liner 8 ACC-M01 CERTIFICATE OF LIABILITY INSURANCEDATE(MMIDWYYYYI 4l2ols 3/102015 THIS CERTIFICATE IS ISSUED AS A MATTER OF INFORMATION ONLY AND CONFERS NO RIGHTS UPON THE CERTIFICATE HOLDER.THIS CERTIFICATE DOES NOT AFFIRMATIVELY OR NEGATIVELY AMEND,EXTEND OR ALTER THE COVERAGE AFFORDED BY THE POLICIES BELOW. THIS CERTIFICATE OF INSURANCE DOES NOT CONSTITUTE A CONTRACT BETWEEN THE ISSUING INSURER(S),AUTHORIZED REPRESENTATIVE OR PRODUCER,AND THE CERTIFICATE HOLDER. IMPORTANT: If the certificate holder is an ADDITIONAL INSURED,the policy(les)must be endorsed. If SUBROGATION IS WAIVED,subject to the terms and conditions of the policy,certain policies may require an endorsement. A statement on this certificate does not confer rights to the certificate holder in lieu of such endorsement(s). CONT T PRODUCER Lockton Companies NAME: FAX 444 W.47th Street,Suite 900 AIC.No.Ext): AIC.No), Kansas City MO 64112-1906 E-MAIL (816)960.9000 ADDRESS: INS R R AFFORDING COV RA E NAI !! INSURER A: Zurich Amencan Insurance Company 16535 INSURED LAYNE CHRISTENSEN COMPANY INSURER 5: American Zurich Insurance Company 40142 1331501 1717 W.PARK AVE INSURER C: Lexinaton Insurance Com ariv 19437 REDLANDS CA 92373 INSURER D: INSURER : INSURER F: COVERAGES LAYIN1717 CERTIFICATE NUMBER: 13392808 REVISION NUMBER: XXXXXXX THIS IS TO CERTIFY THAT THE POLICIES OF INSURANCE LISTED BELOW HAVE BEEN ISSUED TO THE INSURED NAMED ABOVE FOR THE POLICY PERIOD INDICATED,NOTWITHSTANDING ANY REQUIREMENT,TERM OR CONDITION OF ANY CONTRACT OR OTHER DOCUMENT'WITH RESPECT TO WHICH THIS CERTIFICATE MAY BE ISSUED OR MAY PERTAIN,THE INSURANCE AFFORDED BY THE POLICIES DESCRIBED HEREIN IS SUBJECT TO ALL THE TERMS, EXCLUSIONS AND CONDITIONS OF SUCH POLICIES. LIMITS SHOWN MAY HAVE BEEN REDUCED BY PAID CLAIMS. INSR ADDL SUBR POLICY EFF POLICY EXP TR TYPE OF INSURANCE INSD YND POLICY NUMBER MMIDDIIYYYY MMIDDIYYYY LIMITS A X COMMERCIAL GENERAL LIABILITY Y N 01-05817438-01 3 1 20[4 4 12015 EACH OCCURRENCE S 2.000.000 CLAIMS-MA D �DCCUR DAMAGE TO rrrencel 500.000 REED EXP Anv one persons S 10.000 X \.C.11C VFRAGF PERSONAL BADV INJURY s 2.000.000 GEN'L AGGREGATE LIMIT APPLIES PER: GENERAL AGGREGATE S 5.000.000 X POLICY PRO- F-1 LOC JECT PRODUCTS-COAiP'OP AGG $ 5.000.000 OTHER S A AUTOMOBILE LIABILITY Y N BAP 5817437-0I S 1 2014 8 1 2015 EOhaBI,uceDISiNGLE LIMIT S 5.000,000 X ANY AUTO BODILY INJURY(Per perscnl $ XV <�XXXX AUT03�NED SCHEDULED BODILY INJURY(Per accident S XXXXXXX HIRED AUTOS NOP}-O'NNEO PROPERTY DAMAGE S xXXXXXx AUTOS Per a, dents $ XXXXXINX UMBRELLA LIAB OCCUR EACH OCCURRENCE s XX,jCXXXX EXCESS LIABNO I APPLICABLE XXXXXXX CLAIMS•AtAOE AGGREGATE > DED I I RETENTIONS 1 1 $ WORKERS COMPENSATION PER 0TH• B AND EMPLOYERS'LIABILITY N «C 581 7439-02(:105) 4 12U 14 3 1 2015 X STATUTE YIN IFC 5417440-02(WI) S 1 2014 8,1 201> A AN OFFICER A eIMeER EXC�UG D�ECUFIV NIA E L EACH ACCIDENT S OQO,O�Q Sl'OI(i.�P(tiD,O-l,11':AVN'I t1 I�l� (Mandatory in NH) E L DISEASE-EA EMPLOYEE S 5.000.000 If yyr d� nba u.dc7 D[SCRIPTION OF OPERATIONS b.I.. EL DISEASE-POLICY LIMIT sx.000.000 C EQL IIINIEN'P FLOATER. N N 026159794 S.l 2014 8:1 2015 ALL LEASED.OW\IID Olt RE\TED EQUIP\IE\T.55.000.000 LIMIT PIiR OCCLRRE\CE, DESCRIPTION OF OPERATIONS I LOCATIONS I VEHICLES(Attach ACORD 101,Additional Remarks Schedule,may be attached if more space is required! RE:MENTON& ACRES NO.2 WELL VIDEO LOG SERVICES- CITY OF REDLANDS IS INCLUDED AS ADDITIONAL INSURED ON GENERAL LI-ABII-I IY AND AUIOMOBILE LIABILITY ON A PRIMARY AND NON-CONTRIBUTORI' BASES IF REQUIRED BY SIGNED, WRI-I-CEN CONTRACT 30 D.Ati"NOTICE Oh CANCELLATION APPLIES. CERTIFICATE HOLDER CANCELLATION SHOULD ANY OF THE ABOVE DESCRIBED POLICIES BE CANCELLED BEFORE THE EXPIRATION DATE THEREOF, NOTICE WILL BE DELIVERED IN ACCORDANCE WITH THE POLICY PROVISIONS. 13392808 AUTHORIZED REPRESENTATIVE CITY OF REDLANDS 35 CAJON ST. REDLANDS CA 92373 ACORD 25(2014101) 01 8-2014 ACORD CORPORATION.All rights reserved The ACORD name and logo are registered marks of ACORD BUSINESS TAX CERTIFICATE CITY OF REDLANDS This receipt does not purport to be evidence of qualificationsnor does it authorize or prohibit anything Finance Department-Revenue Division in connection with the conduct of a lawful business or occupation in a lawful manner nor does it 35 Cajon Street,Suite 15B-P.0.Box 3005 regulate the activities in a field regulated by the State of California Redlands,CA 92373-1505 Phone: (909)798-7557 Business Name: Layne Christensen Company BUSINESS TAX NUMBER: 1007271 Business Location: 1717 W Park Ave r Redlands,CA 92373 Business Type: 028 Description: Gen Const-Drilling 1st Owner Name: Layne Christensen Company 2nd Owner Name: Effective Date: January 26,2015 Expiration Date: December 31,2015 LAYNE CHRISTENSEN COMPANY THIS BOX IS FOR THE BUSINESS TYPE MESSAGE 1717 W PARK AVE Restricted to license holder only REDLANDS,CA 92373 ,I THIS MUST BE DISPLAYED IN PLACE OF BUSINESS NOT TRANSFERABLE