Loading...
HomeMy WebLinkAboutContracts & Agreements_33-2005_CCv0001.pdf AGREEMENT FOR ROOFING WORK This agreement for roofing work ("Agreement") is made and entered into this,Q st a r cffm arc of 2005, by and between the City of Redlands, a municipal corporation ("City"), andy�� Company ("Contractor"). City and Contractor are individually sometimes 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 remove and replace the roof on the house owned by City and located at 525 University, Redlands, California (the "Project"). 1.2 Contractor and its subcontractors shall possess all appropriate State contractors' licenses required for the work to be performed on the Project, and shall not be debarred pursuant to Labor Code sections 1777.1 and 1777.7. ARTICLE 2 - RESPONSIBILITIES OF CONTRACTOR 2.1 The Project which Contractor shall perform is particularly described in Exhibit "A," which is attached hereto and incorporated herein by this reference. 22 Contractor shall comply with all applicable Federal. State and local laws and regulations in the performance of the Project including, but not limited, to all applicable Labor Code and prevailing wage laws commencing at Labor Code section 1770 et seq. and non-discrimination laws, including 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 undertake the Project are on file at City's Administrative Services Department, located at the Civic Center, 35 Cajon Street, Suite 10 (P.O. Box. 3005 mailing), Redlands, California 92373. 2.3 Contractor acknowledges that if it violates the Labor Code provisions relating to prevailing wage, that City may enforce such provisions by withholding contract payments to Contractor or its subcontractors pursuant to Labor Code section 1771.6. 2.4 Contractor agrees that if it executes an agreement with a subcontractor to perform work on the Project that Contractor shall comply with Labor Code section 1775 and 1777.7, including providing the subcontractor with copies of the provisions of Sections 1771, 1775, 1776, 1777.5, 1813 and 1815 of the Labor Code. 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. NSep,1525 University 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 Sections 1771, 1775, 1776, 1777.5 1813 and IS 15 of the Labor Code. 2.8 Contractor shall obtain, execute and deliver to City a Labor and Materials Payment Bond, pursuant to Civil Code section 3247, in the form attached hereto as Exhibit "B." ARTICLE 3 - PERIOD OF SERVICE 3.1 Contractor shall commence the Project upon City's delivery to Contractor of a written "Notice to Proceed," and Contractor shall complete the Project in a prompt and diligent manner. ARTICLE 4 - PAYMENT AND NOTICE 4.1 City shall pay Contractor the sum of Twelve Thousand Ninety Dollars (S 12,090.00) as complete compensation for the work Contractor performs on the Project. 4.2 Payments by City to Contractor shall be made within thirty days after City's receipt and approval of Contractor's invoice, by warrant payable to Contractor. 4.3 All notices, bills and payments shall be made in writing and shall be given by personal delivery or by mail. Notices, bills and payments sent by mail shall be addressed as follows: City: MarI ic Pettus Administrative Services Department City of Redlands PO Box 3005 Redlands, CA 92373 Contractor: ,141 Roy 0 Huffman Roof Company 4225 Garner Road Riverside, CA 92501 When so addressed, such notices, bills and payment shall be deemed given upon deposit in the United States mail; in all other instances, notices, bills and payments shall be deemed given. at the time of actual delivery. Changes may be made in the names and addresses of the person to who notices, bills and payments are to be given by giving notice pursuant to this section 4.3, ARTICLE 5 - INSURANCE AND INDEMNIFICATION 5.1 Contractor's Insurance to be—Primarv. All insurance required by this Agreement shall be Mcp<2;VniversitN maintained by Contractor for the duration of the Project, 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 A. Contractor shall secure and maintain Workers' Compensation and Employer's Liability insurance for its employees throughout the duration of the Project pursuant to Labor Code sections 3700 and 1860, and in an amount which meets statutory requirements, with an insurance carrier acceptable to City. The insurance policy shall include a provision prohibiting the policy's modification or cancellation except upon thirty (30) days prior written notice to City. Contractor shall execute and deliver to City a Worker's Compensation Insurance Certification in the form attached hereto as Exhibit "C" prior to commencement of the Project. B. Contractor expressly waives all rights to subrogation against City and its elected officials, officers and employees, for losses arising from work performed by Contractor on the Project by expressly waiving Contractor's immunity for injuries to Contractor's employees. Contractor agrees that the obligation to indemnify, defend and hold harmless provided for in this Agreement extends to any claim brought by, or on behalf of, any employee of Contractor. This waiver is mutually negotiated by the Parties. This subsection shall not apply to any damage resulting from the sole negligence of City, its agents and employees. To the extent any of the damages referenced herein were caused by or resulted from the concurrent negligence Of City, its agents or employees, the obligations provided herein to indemnify, defend and hold harmless are valid and enforceable only to the extent of the negligence of Contractor, its officers, employees and agents. 53 Hold Harinless and Indemnification. 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 act or omission of Contractor, and its officers, employees and agents, in performing the Project. 5.4 Assignment. Contractor is expressly prohibited from assigning any of the work associated with the Project without the express prior written consent of City. In the event of mutual agreement by the Parties to assign a portion of the Project, 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 in this Agreement, 5.5 Comprehensive General Liability Insurance. Contractor shall secure and maintain in force throughout the duration of the Project comprehensive general liability Insurance, with carriers acceptable to City. with minimum coverage of one million dollars ($1,000,000) per occurrence and t,,,,,o million 0,Ilars ($2,000,000) aggregate for public liability, property damage and personal injury. City shall be named as an additional insured and the insurance policy shall include a provision prohibiting its modification or cancellation except upon thirty (30) days prior written notice to City. Such insurance shall be primary and non-contributing to any insurance or self- insurance maintained by City. Certificates of insurance and endorsements shall be delivered to City prior to commencement of the Project. 5.6 Business Auto Liability Insurance. Contractor shall have business auto liability coverage, with minimum limits of one million ($1,000,000) per occurrence, combined single limit for bodily injury liability and property damage liability. This coverage shall include all consultant owned vehicles used on the project, hired and non-owned vehicles, and employee non-ownership vehicles. City shall be named as an additional insured and a certificate of insurance shall be delivered to City prior to commencement of the Project. 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 Z:� recover its reasonable attorneys' fees, including fees for in-house counsel of the parties at rates prevailing in San Bernardino County, California. 6.2 All documents, records, drawings, electronic data files and data base, photographic prints and 11� . - negatives, designs and specifications, cost estimates, and other Project documents developed by Contractor for the Project shall become the property of City and shall be delivered to City upon completion of the Project. 6.3 Contractor and City agree that Contractor is, for all purposes under this Agreement, an independent contractor with respect to the Project and not an employee of City. All personnel employed by Contractor to perform the Project 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. 6t4 Unless earlier terminated as provided for below, this Agreement shall terminate upon completion and acceptance of the Project by City. 6,5 Upon receipt of a termination notice, Contractor shall (1) promptly discontinue all work associated with the Project 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 Project. Contractor shall be compensated on a pro-rata basis for any work completed up until notice of termination. 6,6 This Agreement, including the attachments incorporated herein by reference, represents the entire agreement and understanding between the parties as to the matters contained herein and any prior negotiations, proposals and verbal agreements relating to the subject matter hereof are superseded by this Agreement. Any amendment to this Agreement shall be in writing and approved by the City Council of City and signed by City and Contractor. Mep, 25 Unver�itv 6.7 This Agreement shall be governed by and construed in accordance with the laws of the State of California. IN WITNESS WHEREOF, duly authorized representatives of the Parties have signed in confirmation of this Agreement, CITY OF REDLANDS ATTEST: "D aw�j yor Cityelerk 6/0 ROY 0 HUFFMAN ROOF COMPANY Ey Date President, IRMO Mep 525iitzrsit EXHIBIT A Property Address: 525 University Street, Redlands, California Scope of Work: House Remove existing roof on the residential structure Dispose old roof sheathing Install 15/32"plywood over skip sheathing Nail on one layer of 15# felt over entire roof area Install new I V2" x 3"metal at all roof edges Install class "a" 30 year Owens Coming limited warranty fiberglass shingles Install matching hip and ridge Seal and paint all pipe vents Flat Roof Section Nail on one layer of modified glass base sheet Install new galvanized low rise metal edge Install self-adhering modified cap sheet Upon completion of work, clean up and dispose of all debris Roy 0 Huffman Roof Company standard 3-year workmanship guarantee A r. N, .`z., I ISSUED IN ONE ORIGINAL COUNTERPART BOND NO: 104359559 Exhibit "B" PREMIUM:PREMIUM: $187.00 PAYMENT BONA WHEREAS, the City Council of the City of Redlands, State of California (hereinafter designated as „City") and ROY 0. HUFFMAN ROOF COMPANY (hereinafter designated as "Principal") have entered into an agleement whereby Principal agrees to install and complete certain designated public improvements, which by said agreement dpted MARCH 1, _2005 2005,and identified as Contract No. ,is hereby referred to and made a parr hereof;and WHEREAS, under the terms of said agreement, Principal is required before entering upon the performan-e of the work, to furnish a good and sufficient labor and materials payment bond with the City to secure the claims to which reference is made in Title 15 (commencing with Section`3082)of Part 4 of Division 3 of the Civil Code of the State of Califoriia. NOW, THEREFORE, said Principal and the undersigned as corporate surety, are held and firmly bound unto the City and all contractors, subcontractors, laborers, materialmen, and any other persons employed in the performane of the aforesaid agreement and reforred to in the aforesaid Cavil Code of the State of California ti the sum of * dollars (S 12,090.00------------- for ruaterials furnished or labor thereon of any kind, or for aniDuats due under the Unemployment Insurance Act with respect to such work or labor, that said surety will pay the same in an amount not exceeding the amount herein above set forth,and also in case suit is brought upon this bond, will pay, in a dition to the face amount thereof, costs and reasonable expenses and fees, including reasonable attorney's fees, incurred by the City in successfully eufarcing such obligation, to be awarded and faxed by the court, and to be taxed as costs and to be included in the judgment therein rendered. *TWELVE THOUSAND NINETY DOLLARS AND 00/100------------------- it is hereby expressly stipulated and agreed that this bond shall inure to the benefit of any and all perso,s, companies and corporations entitled to file claims under Title 15 (commencing with Section 3082)of t'ar't 4 of Division 3 f the Civil Code, so as to give a right of action to them or their assigns in any suit brought upon this bond. Should the condition of this bond be fully performed, then this obligation shall become null and void; o4erwise it shall be and retrain in full force and effect. The surety hereby stipulates and agrees that no change,extension of time,alteration or addition to the to of the agreement or to the work to be performed thereunder or the specifications accompanying the same shall in agnosia affect its obligations on this bond,and it does hereby waive notice of any such change,extension of time, alteration or addition the terms of the agreement or to the work or to the specifications. IN WITNESS WHEREOF,this instrument has been duly executed by the Principal and surety named, TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA on MARCH 1 12005, Bond No. TRAVELERS,CASUALTY AND SURETY DY . HUFF A R0 F COMPANY (SEAL) COMPANY AMERICA _(,SEAL) u cry t neip l , l $y; y; Sign"ture Tom Carton Signature JULIA B. LEONARD, ATTORNEY-IN-FACT President Address: 700 N. CENTRAL AVENUE, 8TH FLOOR GLENDALE CA 91203 (Notarial Acknowledgrrtents of Principal and Surety) Telephone: (U�P, -._..� 409-4240 MCpi325 University CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California County of Riverside On March 1, 2005 before me, Kim Laliberte, Notary Public Date Name and Title of Officer(e.g.,"Jane Doe,Notary Public") personally appeared Tom Garton Name(s)of Signer(s) [it personally known to me–OR–❑proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. £� . LA 1SERTE U COMM.#1309260 XWITESSmy hand and official seal. 0 NOTARY PUBLIC-CALIFORNIA RIVERSIDECOUNTY COMM.EXP.JUNE 15,2005 ... t Signature of Notary Public OPTIONAL Though the information below is not required by law, it may prove valuable to persons relying on the document and could prevent fraudulent removal and reattachment of this form to another document. Description of Attached Document Title or Type of Document: Payment Bond Document Date: Number of Pages: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: Signer's Name: ❑ Individual ❑ Individual .l Corporate Officer ❑ Corporate Officer Title(s): Title(s): L_1 Partner—❑ Limited 0 General ❑ Partner—❑ Limited iJ General ❑ Attorney-in-Fact ❑ Attorney-in-Fact El Trustee [I Trustee Elll Guardian or Conservator ❑ Guardian or Conservator ❑ Other: Top of thumb here ❑ Other: Top of thumb here Signer Is Representing: Signer Is Representing: ®1994 National Notary Association•8236 Remmet Ave.,P.O.Box 7184•Canoga Park,CA 91309-7184 Prod,No.5907 Reorder;Call Toll-Free 1-800-876-6827 'CALIFORNIA ALL-PURPOSE ACKNOWLEDGEMENT State of CALIFORNIA County of RIVERSIDE On --- �nn� before me, S.L. KYSETH, NOTARY PUBLIC Name and Title of Officer(e.g.,"Jane Doe,Notary Public") personally appeared JULIA B. LEONARD, ATTORNEY IN FACT Name(s)of Signers) ® personally known to me -OR- ❑ proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in 9.L. KYSETH his/her/their authorized capacity(ies), and that by his/her/their �-emx COMM. #1528013 signature(s) on the instrument the person(s), or the entity upon NOTARY PUBLIC•5 8fORNlA behalf of which the person(s) acted, executed the instrument. RIVERSIDE COUNTY Comm.E fres Nov.19,2048 WITNESS my Iland and o Icial s I. nature otary Public ----------------------------------------OPTIONAL----------------------------------------- Though the information below is not required by law, it may prove valuable to persons relying on the document and could prevent fraudulent removal and reattachment of this form to another document. Description of Attached Document Title or Type of Document: Document Date: Number of Pages: Signer(s)Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: Signer's Name: ❑ Individual ❑ Individual ❑ Corporate Officer ❑ Corporate Officer ❑ Titles(s): _ ❑ Title(s): ❑ Partner-❑ Limited ❑ General ❑ Partner- ❑ Limited ❑ General ❑ Attorney-in-Fact ❑ Attorney-in-Fact ❑ Trustee ❑ Trustee ❑ Guardian or Conservator - ❑ Guardian or Conservator ❑ Other: Top of Thumb here ❑ Other: Top of Thumb here Signer Is Representing: Signer Is Representing: BD-1133 09/00 ST PAUL TRAVELERS IMPORTANT DISCLOSURE NOTICE OF TERRORISM INSURANCE COVERAGE On November 26, 2002, President Bush signed into law the Terrorism Risk Insurance Act of 2002 (the "Act"). The Act establishes a short-term pro- gram under which the Federal Government will share in the payment of covered losses caused by certain acts of international terrorism. We are providing you with this notice to inform you of the key features of the Act, and to let you know what effect, if any, the Act will have on your premium. Under the Act, insurers are required to provide coverage for certain losses caused by international acts of terrorism as defined in the Act. The Act fur- ther provides that the Federal Government will pay a share of such losses. Specifically, the Federal Government will pay 90% of the amount of cov- ered losses caused by certain acts of terrorism which is in excess of an in- surer's statutorily established deductible for that year. The Act also caps the amount of terrorism-related losses for which the Federal Government or an insurer can be responsible at $100,000,000,000.00, provided that the insurer has met its deductible. Please note that passage of the Act does not result in any change in cov- erage under the attached policy or bond (or the policy or bond being quoted). Please also note that no separate additional premium charge has been made for the terrorism coverage required by the Act. The premium charge that is allocable to such coverage is inseparable from and imbed- ded in your overall premium, and is no more than one percent of your pre- mium. ILT-10 18 (9A)4) TRAVELERS CASUALTY.A—ND SURETY COMPANY OF AMERICA TRAVELERS CASUALTY AND SURETY COMPANY FARMINGTON CASUALTY COMPANY Hartford, Connecticut 06183-9062 ISSUED IN ONE ORIGINAL COUNTERPART BOND NO: 104359559 POWER OF ATTORNEY AND CERTIFICATE OF AUTHORITY OF ATTORNEYS)-IN-FACT KNOW ALL PERSONS BY THESE PRESENTS, THAT TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA, TRAVELERS CASUALTY AND SURETY COMPANY and FARMINGTON CASUALTY COMPANY, corporations duly organized under the laws of the State of Connecticut, and having their principal offices in the City of Hartford, County of Hartford, State of Connecticut, (hereinafter the "Companies") hath made, constituted and appointed, and do by these presents make, constitute and appoint: Julia B. Leonard, Ken Coate, Kenneth A. Coate, Mark N. Gladding, of Riverside, California, their true and lawful Attorneys)-in-Fact, with full power and authority hereby conferred to sign, execute and acknowledge, at any place within the United States, or, if the following line be filled in,within the area there designated the following instrument(s): by his/her sole signature and act, any and all bonds, recognizances, contracts of indemnity, and other writings obligatory in the nature of a bond, recognizance, or conditional undertaking and any and all consents incident thereto and to bind the Companies,thereby as fully and to the same extent as if the same were signed by the duly authorized officers of the Companies, and all the acts of said Attorneys)-in-Fact, pursuant to the authority herein given, are hereby ratified and confirmed. This appointment is made under and by authority of the following Standing Resolutions of said Companies, which Resolutions are now in full force and effect: VOTED: That the Chairman,the President,any Vice Chairman,any Executive Vice President, any Senior Vice President,any Vice President, any Second Vice President, the Treasurer, any Assistant Treasurer, the Corporate Secretary or any Assistant Secretary may appoint Attorneys-in-Fact and Agents to act for and on behalf of the company and may give such appointee such authority as his or her certificate of authority may prescribe to sign with the Company's name and seal with the Company's seal bonds,recognizarices, contracts of indemnity,and other writings obligatory in the nature of a bond,recognizance,or conditional undertaking,and any of said officers or the Board of Directors at any time may remove any such appointee and revoke the power given him or her. VOTED: That the Chairman, the President, any Vice Chairman,any Executive Vice President, any Senior Vice President or any Vice President may delegate all or any part of the foregoing authority to one or more officers or employees of this Company, provided that each such delegation is in writing and a copy thereof is filed in the office of the Secretary. VOTED: That any bond, recognizance, contract of indemnity, or writing obligatory in the nature of a bond, recognizance, or conditional undertaking shall be valid and binding upon the Company when(a)signed by the President,any Vice Chairman,any Executive Vice President,any Senior Vice President or any Vice President, any Second Vice President, the Treasurer, any Assistant Treasurer, the Corporate Secretary or any Assistant Secretary and duly attested and sealed with the Company's seal by a Secretary or Assistant Secretary,or(b)duly executed(under Seal, if required)by one or more Attorneys-in-Fact and Agents pursuant to the power prescribed in his or her certificate or their certificates of authority or by one or more Company officers pursuant to a written delegation of authority. This Power of Attorney and Certificate of Authority is signed and sealed by facsimile under and by authority of the following Standing Resolution voted by the Boards of Directors of TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA, TRAVELERS CASUALTY AND SURETY COMPANY and FARMINGTON CASUALTY COMPANY, which Resolution is now in full force and effect: VOTED: That the signature of each of the following officers: President, any Executive Vice President, any Senior Vice President, any Vice President,any Assistant Vice President, any Secretary, any Assistant Secretary, and the seal of the Company may be affixed by facsimile to any power of attorney or to any certificate relating thereto appointing Resident Vice Presidents,Resident Assistant Secretaries or Attorneys-in-Fact for purposes only of executing and attesting bonds and undertakings and other writings obligatory in the nature thereof,and any such power of attomey or certificate bearing such facsimile signature or facsimile seal shall be valid and binding upon the Company and any suchpower so executed and certified by such facsimile signature and facsimile seal shall be valid and buiding upon the Company in the future with respect to any bond or undertaking to which it is attached. IN WITNESS WHEREOF, TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA, TRAVELERS CASUALTY AND SURETY COMPANY and FARMINGTON CASUALTY COMPANY have caused this instrument to be signed by their Senior Vice President, and their corporate seals to be hereto affixed this 15th day of May, 2000. 0 - STATE OF CONNECTICUT TRAVELERS CASUALTY AND SURETY COMPANYOFAMERICA TRAVELERS CASUALTY AND SURETY COMPANY SS. Hartford FARMINGTON CASUALTY COMPANY COUNTY OF HARTFORD 01"WoCNSU44 Y At,, Olt HARVOR HART 1992 0 BY Co ------------ CONN. n z m. 0 George W. Thompson Senior Vice President On this 15th day of May, 2000 before me personally came GEORGE W. THOMPSON to me known, who, being by me duly sworn, did depose and say: that he/she is Senior Vice President of TRAVELERS CASUALTY XND SURETY COMPANY OF AMERICA, TRAVELERS CASUALTY AND SURETY COMPANY and FARMINGTON CASUALTY COMPANY, the corporations described in and which executed the above instrument; that he/she knows the seals of said corporations; that the seals affixed to the said instrument are such corporate seals; and that he/she executed the said instrument on behalf of the corporations by authority of his/her office under the Standing Resolutions thereof. My commission expires June 30, 2001 Notary Public Marie C.Tetreault CERTIFICATE 1, the undersigned, Assistant Secretary of TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA, TRAVELERS CASUALTY AND SURETY COMPANY and FARMINGTON CASUALTY COMPANY, stock corporations of the State of Connecticut, DO HEREBY CERTIFY that the foregoing and attached Power of Attorney and Certificate of Authority remains in full force and has not been revoked; and furthermore, that the Standing Resolutions of the Boards of Directors, as set forth in the Certificate of Authority,are now in force. Signed and Sealed at the Home Office of the Company, in the City of Hartford, State of Connecticut. Dated this 1 ST day of MARCH 2005 * AA,0 CNSU44 0 By HARTFORD, 1992 0 CONN. r Kori M. Johanson Assistant Secretary, Bond Exhibit "C" WORKERS' COMPENSATION INSURANCE CERTIFICATION Contract No. Every employer except the State, shall secure the payment of compensation in one or more of the following ways: (a) By being insured against liability to pay compensation in one or more insurer 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. I am aware of the provisions 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 comply' with such provisions before commencing the performance of the work of this contract. (Labor Code $1861). March 1, 2005 Date Roy 0 Huffman Roof Company N of Conti-actor _ B Signature of Authorized Agent President, RMO Signatory's Title 316458_ ________ Cont ctarcor' L' eny,& "A � f Date Mcp,52�t mver,w,