Loading...
HomeMy WebLinkAboutContracts & Agreements_47-2015_CCv0001.pdf AGREEMENT FOR MILL CREEK No. 2 WELL VIDEO LOG SERVICES This agreement for the performance of well video log services ("Agreement") is made and entered into this 100' 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 1 - ENGAGEMENT OF CONTRACTOR 1.1 City hereby retains Contractor to perform well video log services on the City's Mill Creek No. 2 well(the"Services") located adjacent to Mill Creek Road/Highway 38 in the City of Redlands. 1.2 Contractor and its subcontractors shall possess all appropriate State contractors' Iicenses 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 perfonm 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. 2.6 Contractor acknowledges that eight (8) hours constitutes a legal day's work pursuant to Labor 1 H:wty Docmnents PROJECTS welts Neli11 Creek No.2 2015 Video Lo.Nlill Creek#2 Well Video Log Agreement 2015(from ban).doc Code section 18 10. 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 Services. During the (1) one year wan•anty 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 time of final acceptance a completed project that complies in all details with this Agreement. City will endeavor to locate any errors or defective 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. 2 N:.kly Documents PROJECTS Wells Mill Creek No 2k2015 video Log shrill Creek n2 well Video Log Agreement 2015(from Dan).doc ARTICLE 4 - PAYMENT AND NOTICE 4.1 City shall pay Contractor the sum of Four Thousand Five Hundred Twenty Five Dollars ($4,525) 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 fully 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 West 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 11:My Documents PROJECTS WellslMill Creek No.2 2015 Video Loa NMI Creek Y2 well Video Loi Agreement 2015(from Dan).doc 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 perfonning the Set-vices. 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 H:NAy Documents PROJECTS wells\till Creek No.2 2015 video Loi NMI Creek 42 Well Video Log Agreement 2015(horn Dan).doc and acceptance of the Project by City. 6.5 City may terminate 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 H:N-ly Documents PROJECTS Wells ivlill Creek No?2015 Video Lo-NI ill Creek#2\Veli Video Lo-Agreement 2015(from Dan).doc IN WITNESS WHEREOF, duly authorized representatives of the Parties have signed in confirmation of this Agreement. CITY OF REDLANDS LAYNE CHRISTENSEN COMPANY B y Tina Kundig, Finance Director Dennis Ski ATTEST Sala Irvvii ity herk 6 II \I} Documents PIM.1I{( IS\\'elh\lilt(reek\o'-'UIQ Video Lou;\dill(reek 42\\ell\ideo Lou ALreement 201 1 iom Dmwdic EXHIBIT "A" Scope of Services Mill Creek No. 2 Video Log Project: • Pull 174' of 10X3"XI-15/l6"C,T&S • Video loo,well • Tear down and inspect 7 Bond No 106239743 1:X1111311, 1113'? LABOR AND lINIATERIAL PAYMENT 130\D Whereas• the City of Redlands. Stat: of California. anis Lavnc C.hristenscn Corllp;;ny (hcrcinal'tcr dcAgnated as "Principal") We entered lair) an agreeman W ' : preem:nt"i "Wreby Ainctal rigaes to ill>tall and corllplcte certain designatcd public inlprononcros (the -" orkn, \�hieh maid ❑U'rr:nlent. dated 1NIal-Ch 10. 20!5. -utnd uientlt'ied as INIHI ('reek No. 2 N ell Video Log Seri ices i, hcrch, ru'CcnO to .and nude a par' ��41l'[-Cas. Ulh!t'r (ke 't'i'n;? ,.)l ::,air: ht'll)rc 1110 perf)ntra:l.0 )f thr \\ ork. to Ille a ,nod and ,ultielcnt pa\nlenl h0nd %%dh the C'il\ i,l' Redlands to st'curc the claims to \\hicll relcn:ncc is made in l ttic ; (colnnlcucing "Ah Sccuon 9000) of Part 0 of 1)i\inion 4 of the C'i\it Code of Ilse Mate of California. \ole, therefore, said Principal and the undely"ned as corporal: Sura\, arc held tidal•_, bound unto the C'ii% of Redland; and all coil tractors• Subcontractors, laborers, material nlcn and other persons call lo. cd ill the performance of the aforesaid Agreenle n and referred to in the aWsaid Code of CRO Procedure in the suns of Foul' 111OLISalld Fi\e Hundred T%vciu;' live Dollars (54.525) for nulteddy furnished or labor thereon of an\ kind. or for amounts due under the lin:nlployntent Insurance Act with respect to much "ark or labor. that said suray Will ply the Sank in an alnount not exceeding the arnumi hereinabo\e set forth, and also ill case Suit is brought upon this bond, Will pay, in addition to the faec amount thereof, cost, and reasonable expcn;es and fees, including reasonable attollle%•, fee,, incurred by the Hy of Redland; in Succ"S11111y :nfur:inl, Such obligation, to be a\\aMed and fixed by the awn—and to be taxed as costs and to he included in the iudIIII)CI1t tllel'elll rendered It 1; hereby expresSly Stipullned and agreed that this bund ,hall inure to the henclit cl1 any and all persolls. C0111I)allles and corporations entitled to file claims under-hide 3 (commeticing \\ith Section 1)000) of Part 6 of DAision 4 of the Ckil Code, so as w g4v a right of anion to them or their a-,Si_lll in an.\, suit brouLsill upon Ads bond. Shiluld rile condition of this bund be AN, pWarnmi. then. till, Qk anon ;boli NO= 1101 and Wid, t tIm"he It ,hall be and remain is full l;)1-Cc :ulJ rf 1�it. Ila' >LaCt\ I1C!'eh,. ,111)li131t!, and a;_'revi ,!lal no '11ar.`12. cvell.sll)ll of tinle, alterltioll or adduloll to tilt• erlll, of salil o" the ipC:lllcxlons IIl_ thQ ianit' .,hall IIl an nianncr affect ll�, obll_' tioin, (.)n :Ina bond, and It does hereby \\'a!\'e notice of all`.' smh cimnge. CSlellsion of !line, ahem bol or ;idiom. In \\Riles \\hereof, [his instl-lrnalt has been dilly meellted b') the Principal and Stllay We Muffled. oil March 11 _'115. Layne Christensen Company (SI.:\I,) (til U 1717 VV. Park Ave Redlands,0,0110Travelers Casualty and Surety Company of America (Colli' -et}) _ BY 1Si n tturel (sljlraturel Reberra S Gross Attorney-m-Fant \ddre,,: One Tower Square Hartford.CT 06183 (Seal a:W Notarial :\ti no \Irdgment ul Sorel\1 l'elcphunc t 860 ) 277-0111 - PRINCIPAL ACKNOWLEDGMENT i STATE OF t(r ) COUNTY OF '- OnfY err hC-`1 I Z, _�:)c S before me, { a Notary Public ni and for the above county, personally appeared ^(.r c ' r nom; who proved to me on the basis of satisfactory evidence to be the persoh 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 ( l— C els CYNTHIA E. LEE :�' ' Commission # 1965461 / Notary Public - California D l�c C` L�;xIL zSan Bernardino County Signatur of Notary My Comm Expires Jan 1,2016 SURETY ACKNOWLEDGMENT STATE OF MISSOURI ) COUNTY OF JACKSON) On March 11, 2015 before me; Tahitia M. Fry, 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 hislher voluntarily executed IN WITNESS WHEREOF. I have hereunto subscribed by name and affixed my official seal the day and year first above written My Commission Expire . February 14. 2016 Signature of NotaF a4 AR,,NiIN1G:THI �� PCAYE9 r 4: 0^R6a�r,I F,eEY r AL D VVITF+:J ThE H��BORDER POWER OF X]'TORNEY firrrilnouni Clsuuiv Comp=3 3 st,1'aaaal "aferraarC Insurance Company Fidelity aaarl Guarant3 Insurance Conilawia Tindus C awaay and*ltlM, Qst pang Ir96# and t°oaaaueaaal� Insurance I ndern+ratur&Inca l"rnwMrs C muM#a and SIaM,L`aaaaa¢nmy of;'asa e dcaa So lain t`Pn^r;and Marke Immn-nnce Comp uq E'nAd Stan e h'Ictao aahrl Gaiaai'san4 Cm"=3 SL PMOfCnna-cl6ana 1ne�t€yaaaa C`rarealaalaa .°ktt,ad'a3t"+-d,a 1 sa�°I"46a:.: 639 4 14 ���Cd�t). �.4rIa1"Bd.'2$Il No. 6 i� ENO" %LI. NTN BY ;Illi°°E I'I'�E;frNTS. l.a,at 1 a ,ti.=:ap C ru . Sh 9....d i aanr'amf Mvme hownwe CmWxb I NW 4 >7t€,dwn Inn;.k s L ... In IS.a, 'a.... : naw mt,I. w C'wilC.an,.T.. ekp Ca,i,. . and `a.a..€a C? a.,.. . AA&m4 0naly wd Sw C a a q,a:as ar .4aaF.&a. and t mtuai Smv; I i ! t>tu ..7a. k'.'at rp- re wypo=" .ss3l'» annOd undor undoAvo h., of w uc— oj Gonno'noul, aE X FOR, ,ai'i,i.S.°,9flerx7aY In-mm.1.4....: C tait7El,. ; n atl the N :a Th' sl-n �C.a 3a�:�,,.zs,,.�MA F"Aq :,,J a s :.a. ay I€RIara. I.aaalrac raaa,o.W.n,a wyaa.a.a,ca 103 a.±_aaarEmd a,an&r the ..v,.. O r &Oj to f :aana a dau^•L s.,I no It C o pmol so h_nh n tO.:mom w ad.at p, "Is PARA T. P'dby, Debra d. Scarbomugk Christy M. Braile, Mary T.Flanigan, Jeffrey C, Carey, Charles FL Teter IIS, Lawa;t`k Buhrumster, Charissa D. Lecuyer, Ewan D. Shernore, Rebecca S. Grass, Larissa Smith,VVendy A, Casey, C. Stephens Griggs, Rebecca it Lilley; and Tahitia M, Fry ton ( 0 „I Kane, I' Coy, NjiSSOUrt mE ,aod ��ti�,a! ;�n)m In ,aa'i, a ...._ _ .:. � tnra w Twom 4 M.01 Wulnai hun&� . ,.�anar r�La.Ela_-,�=;aa�_�,a,�.-iia naa. an.,a.i. �,,;a aa9,}a.^:[1? v�t tr.:C €.{..,^ il,�a- as=Mio.,•w,to .u,,�,ixk� to 'f;tn lie{e"tier ana qua ,TMaar, ,,.�.a�t+� ,ar Pkaa; ,n..n.oaaa<ull.°�•a,f .a..nn=mg urgta.wn ta_Vamk a;..r, .PrVA ',mhTrol 10 JOY ¢a as at- 'pm Dirt._ Ahmed by Ide IN'All"'.IS`'sS%%TU,AI.I II.lh { .at .l?,a&-#I,.r. _mad On ar o ,-° m v0v ,tasw....t„P t ieh CnWnlo clk Lo No hewn .ai,.,,.:0, . February 2015 Fwnalut„mn C'aat.iaatftc C'a rnpaui stI Paul Nlercura InsurinXt'ax Casa rang: idclita and Gu&avaarat Insorancc C`rsdaadxwa Traa%vler,C:asaaaltl, ;and Survt} C'aiaanlaaast 1-WMO aCtnrl Clnaarantt ImaaE°aame k'ndvauHiar&hm. Traac°Emu C`aa,cuady im d"CuM, CaaCaalsm, rar'AnteNai` St,Paul We and UnAw da aanu-a0m Caanala oa L nits 1 Staatc.,11 delity and Gnaara ntr t"rcmpatnea St Paul C+aaatQWu Indnraaanm t%:aepm ,: ba Awa a`t w .. r 5N g Arts a t'A9'"`t�F'�? ij .: �Q � I P s ' � �c M W -'-I 3& ,r a s r , tIh m Ca ii t.a .Cay r; Feb['Cr<11�:.. w.. sora.a1'a„e '.i.a_ „_t!T a��l�a. 1a .a Cit C aau. a;n .i a.€_saw ad{ia� l.a at 9a7 adT.at„ "ta�aa t. I.v . 6 Paid far: oun Q,,aw inur"co C aaatlam.`;r l'wl Cama n h ..Ane C.ara7ly zi PaaW 't6.rzu Inoomwe C:unmata Amelvn a. , mhy .an.l St a.q t,tial";alas .T,ndn's nm do xW Tvaq C ss.yn; &.,...d i .n.t d Say, P P,._I.a, ..tY G=mq C at.nm .. d To he _t ;,a?a.1 m-u .l.w a wd cr mm&M ow i'lle,ititta, s,w o. a. ..nev t!a iaa w .._., .a m 4a.E ned a, imhyw ,'s<5 . zaMcir..m.a s,xr,. w tai%Uness UlauNT I ha_uu , et a, !.u..,e am! .0kia.1 ,.,a'..: mat "I a 4 ' us N I.r ls4 =a'MH=THS POWER,,ar rtiT`iT RNE19a.t,6L'a-Id;IC?'. ITHO THE RED BORDER NOV 6516 STATE 4F aAL]If FWU DEPARTRYENT OF INSURANCE SAN 7r wcrsCo Amended T=Ts To C=nrr.Via,pursuant tv the In;wa=Code of the Stare of Califarstia, Travelers Caavalty and Surety Company of Amarica of Hartford, Connecticut ,organwdund&the laws of Connecticut ,xibfect to ita drtidw of IneorponnK n or ocher jumdanv tt l organlra&nd dowmentr, 6 havaby w.Aoriwd to t,t Ln-- within tAh State, wbfect to a9praLivinw of this Certffwara,the foRawTing claw:of trwrwteg Fire, Marine, Surety, Disability, Plate Glass, Liability, Workers' campenaation, Common Carrier Liability, Boiler and Machinery. Burglary, Credit, Sprinkler, Team and vehicle, Aatomabile, Aircraft, and Miscellaneous as such claasaj are now or nutyharaaftcr ba d in the Istrwartc8 Iowa of Ow State of CaRftrrnid. Tis Sze is erprasly conditioned upon the holder horaaf toxo and hereafter being in fJ ompliwe cutch 4,acrd not in oWasion of aq,of Me oppt wRs taws and lawful requtrementa ma&under authariiy of the laws of the Slate of California w krtg as ouch Jaws or requiramenta are in effect and appTreabk,=d as such law and rogwir wnts nolo are,or moy hsreafter be changed or amended IN WtXNM W=Ecr. efeGHve,az of tha_. IsS w day Ia,g.., I have hera moo ow my hand and mwad ww oft W,teal to ba affLud thiLl day of. J. Ile- - r 10 9 7_- buck Qu a gy N QttallHcntiaa the 5&=mr taty of Sige owt be an-mplWod as znulmd is Cs de tAftw of this Ca dgaos aE Autbo .F%4mv to do w win bs a vinlaticu•of isa. Baa 70! and wnl be'p=&for ftwidag t}ti+CoWaitte of Atwhor*o nuaee to tba wvi�nada is apgllmdon tbs dbz mad for awtLefn®aantab w hrtsntn, EXHIBIT "C" «'ORKERS' COMPENSATION INSURANCE CERTIFICATION Every employer• except tine State, shall secure the payment of compensation in one or more of the following 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 givell 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 \/I and aware of the pro%isions of'Section 3700 of the Labor Code which requires every employer to be insured against liability for Workers" Compensation or to undertake self-insurance in accordance with the provisions of that Code. and I will C0I11pIV 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 A-reement, I shall not employ any person in any manner such that I become subject to the «orkers' 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: 3 1 J C B -- - Denni kinner- 8