HomeMy WebLinkAboutHigh Threat Solutions Inc; 2014-09-05; PEM1119PEM1119
AGREEMENT FOR USE OF THE CARLSBAD SAFETY TRAINING CENTER (STC)
BETWEEN
THE CITY OF CARLSBAD AND HIGH THREAT SOLUTIONS, INC.
1. PARTIES AND DATE
This Agreement for use of the Carlsbad Safety Training Center (STC) ("Agreement") is
entered into this day of vSgyafem^^giK' . <^GlH- by and between the
City of Carlsbad, a municipal corporation organized under the laws of the State of California with
its principal place of business at 5750 Orion Street, Carlsbad, California 92010 ("City"), and
High Threat Solutions, Inc., a California corporation, licensed to conduct business in the State of
California, with its principal place of business at 2710 Alpine Boulevard, Suite 0-221, Alpine,
California 91901 ("Agency"). City and Agency are sometimes individually referred to as "Party"
and collectively as "Parties" in this Agreement.
2. RECITALS
2.1 Agency desires to use of certain City facilities located at 5750 Orion Street in the
City of Carlsbad, California, known as the Carlsbad Safety Training Center ("STC Facilities");
and
2.2 Agency desires to use the STC Facilities for the purposes of conducting private
security training, tactical medicine. High Threat to Personnel Security (HTPS) scenarios, and
Anti-Terrorist Force Protection (ATFP) activities on or about October 1, 2014 ("Training
Events").
2.3 City is willing to allow the Agency to use the STC Facilities pursuant to the terms
and conditions set forth below.
3. TERMS AND CONDITIONS
3.1 STC Facilities. City agrees to allow Agency to use the STC Facilities pursuant to
this Agreement including the conditions, requirements and fees as described in Exhibit "A",
Exhibit "B", and the STC Standard Operating Procedures (SOP), as may be amended from time
to time by the City at its sole and absolute discretion, all as incorporated herein by this
reference. The STC Facilities are subject to the needs of the City and as such the Agency's use
of STC Facilities may be cancelled by the City at any time. In the event City determines. In its
sole and absolute discretion, that the STC Facilities are needed for any City purposes, the
Agency shall immediately vacate the STC Facilities upon notice by the City. It will also be
understood that the STC Facilities will be made available on an "as Is" basis.
3.2 Training Events. Agency represents and warrants that all attendees,
participants, students, observers, instructors and any other persons brought to the STC
Facilities by the Agency ("Agency Invitees") are qualified to participate in the Training Events,
and use of the STC Facilities. The City retains the discretion to terminate this Agreement and
requires all Agency Invitees to immediately vacate the STC Facilities if the Training Events or
anyone's participation in the Training Events poses any kind of threat or liability to the City, the
public. Agency Invitees or anyone else. Agency Invitees shall not be considered an employee
or agent of City for any purpose related to the Training Events.
City Attorney Approved Version 2/11/14
3.3 Release of Liabilitv / Assumption of Risk. In consideration of the City's
Agreement to allow the Agency to use the STC Facilities, the Agency, on behalf of itself and its
elected officials, officers, employees, contractors, agents, volunteers, students, and all Agency
Invitees hereby releases and forever discharges the City and each of its elected officials,
officers, employees, contractors, agents, and volunteers from any and all known and unknown,
certain or contingent, past, present or future obligations, liabilities, demands, claims, costs,
expenses, debts, controversies, damages, actions, and causes of action of every nature,
character, or description which they may have against the City, arising from or in any way
related to the Training Events, use of STC Facilities or this Agreement. Furthermore, Agency
assumes all risks associated with using the STC Facilities for the Agency's purposes, including
but not limited to inspections of the facility prior to and after use, determination that the facilities
"as Is" status is appropriate for the Agency's Training Events, supervision and control of all
Agency Invitees involved in the Agency's use of the STC Facilities including Agency invitees,
members of the general public and anyone else exposed during the period of time the Agency is
using the STC Facilities.
AGENCY HEREBY ACKNOWLEDGES THAT IT HAS READ AND IS FAMILIAR
WITH THE PROVISIONS OF CALIFORNIA CIVIL CODE SECTION 1542
("SECTION 1542"), WHICH IS SET FORTH BELOW:
'A GENERAL RELEASE DOES NOT EXTEND TO CLAIMS WHICH THE
CREDITOR DOES NOT KNOW OR SUSPECT TO EXIST IN HIS OR HER
FAVOR AT THE TIME OF EXECUTING THE RELEASE, WHICH IF KNOWN
BY HIM OR HER MUST HAVE MATERIALLY AFFECTED HIS OR HER
SETTLEMENT WITH THE DEBTOR."
BY SIGNNING BELOW, AGENCY HEREBY WAIVES THE PROVISIONS OF
SECTION 1542 IN CONNECTION WITH THE RELEAStBl^TTERS.
Signature of Agency Representative
kl&H-mR.WSOUUTIoMS |MG>
Printed Name of Agency Representative
3.4 Indemnification / Hold Harmless. Agency shall indemnify, defend and hold
harmless City, its elected officials, officers, employees, contractors, agents, and volunteers
("Indemnified Parties") from and against any and all claims, damages, demands, liability, costs,
losses and expenses, including, without limitation, court costs and reasonable attorneys' fees
and costs, arising out of, in connection with or in any way related to Agency's actions or
inactions related to this Agreement, including without limitation any actions or inactions related
to use of STC Facilities or the Training Events, to the fullest extent permitted by law.
3.5 Assumption of Risk Aareement and Participant Release. Agency shall ensure
that all Agency Invitees observing or participating in the Training Events sign and execute a
release, substantially in the same form as set forth in the attached Exhibit "B", incorporated by
this reference ("Participant Release"). No one shall attend or participate in the Event or use the
STC Facilities without signing and executing a Participant Release also commonly known as a
Hold Harmless Agreement.
City Attomey Approved Version 2/11/14
3.6 Insurance. Agency shall, at its sole expense, procure and maintain for the
duration of its obligations under this Agreement insurance against claims for injuries to persons
or damages to property which may arise from or be in connection with the STC Facilities and
the Training Events or activities conducted by the Agency, its elected officials, officers,
employees, contractors, agents, volunteers, students, and Agency Invitees. The insurance shall
take the fonn of a commercial general liability policy or approved self-funding agreement, to
include bodily injury, personal injury, and property damage coverage, written on an occurrence
basis with a company reasonably acceptable to the Crty, in an amount not less than Two Million
Dollars ($2,000,000) to cover any activities performed by any person under the permission
granted herein and any damage or loss suffered or incurred by the City, its elected officials,
officers, employees, contractors, agents, and volunteers resulting from such activity. The
insurance will be obtained from an insurance carrier admitted and authorized to do business in
the State of Califomia. The insurance carrier is required to have a current Best's Key Rating of
not less than "A-:VH" OR with a surplus line insurer on the State of Califomia's List of Eligible
Surplus Line Insurers (LESLI) with a rating in the latest Best's Key Rating Guide of at least
"A:X". Agency shall maintain Workers Compensation coverage in the statutorily required
amounts, if applicable. Agency shall require its insurer to waive all rights of subrogation against
City, its elected officials, officers, employees, contractors, agents, and volunteers, except for
any liability resulting from the willful misconduct or grossly negligent acts of City. The Agency
will provide evidence of such insurance coverage to City's satisfaction prior to initiating the
Training Events. The Agency shall cause all such policies to be endorsed to add the City, its
elected officials, officers, employees, contractors, agents, and volunteers as Addrtional
Insured's. Agency's self-funded programs will be required to provide evidence that meets City's
requirements as determined at the sole and absolute discretion of the City.
3.7 Governmental Approvals. Agency shall or has obtained all necessary and
applicable federal, state and local approvals, certifications, and permits to conduct the Training
Events prior to use of STC Facilities. City resen/es the right to require Agency to provide proof
regarding these approvals, certifications, and permits, if applicable.
3.8 Scheduling of Facilitv / Cancellations. Agency may schedule use of the City's
Facilities on an "as available", "first come first served" basis by contacting the City's Facility
Manager. In the event Agency is unable to use its allotted time(s), it shall, contact the City's
Facility Manager within ten (10) business days. Agency will be invoiced for hours scheduled not
actual hours used if sufficient notice for cancellation is not provided.
3.9 Term of Agreement. The term of this Agreement shall commence upon
execution of this Agreement by City, and shall terminate five (5) years from the date of
commencement. It is also understood that the City may terminate this Agreement at any time
for any or no reason.
3.10 Pavments for Use of STC Facilities. City shall invoice Agency on an hourly fee
based upon Agency scheduling and use of STC Facilities. All STC Facility use fees shall be in
accordance with the STC Facilrty fee table which may be amended by the City from time to time.
Agency shall remrt payment in full to the attention of City of Carlsbad, 1635 Faraday Avenue,
Carlsbad, CA 92008, within thirty days (30) days of receipt of such invoice. A late charge
equivalent to 5% ofthe unpaid balance shall be assessed on all accounts ten (10) or more days
past due. Agency shall be liable for the payment at the full cost of the use of the STC Facilrties
for the hours scheduled for Training Events whether or not Agency subsequently uses the STC
Facilrties or not.
City Attorney Approved Version 2/11/14
3.11 Accidents / Damage Investigations. The Agency Safety Officer, as such person
is described in the STC Facilrties Standard Operating Procedures (SOP), shall immediately
report any injury or non-injury accidents, equipment damage and/or negligent firearm
discharges immediately to the City Facility Manager. The parlies agree to fully and promptly
cooperate In the Investigations of injury or non-injury accidents, equipment damage and/or
negligent firearm discharges arising from Agency's use of the STC Facilrties. The City's Facility
Manager will coordinate such investigations for the purpose of determining cause, responsibility
and any physical or operational modifications or improvements deemed necessary to improve
facility safety. In the event damage to the STC Facility requires repair and/or replacement. City
shall affect such repair and present to the Agency an invoice for the cost of the
repairs/replacement plus 5% (five percent) for City administrative costs. Agency shall remrt
payment in full to the attention of City of Carlsbad, 1635 Faraday Avenue, Carlsbad, CA 92008,
wrthin thirty days (30) days of receipt of such invoice. A late charge equivalent to 5% of the
unpaid balance shall be assessed on all accounts ten (10) or more days past due.
3.12 Facilitv Inspections / Cleanup. The parties will conduct a joint inspection of STC
Facilrties before and after use. All damages will be annotated on inspection sheets provided by
the City's Facilrty Manager to Agency. Agency shall be responsible for general cleanup ofthe
STC Facilrties following rts use ofthe same. For purposes ofthis Agreement, "cleanup" for STC
Facilrties will be described in further detail in the STC Facilrties SOP.
3.13 Notices. Except as otherwise expressly provided by law, any and all notices or
other communications required or permitted by this Agreement to be sen/ed on or given to
either party to this Agreement shall be in writing and shall be deemed duly served or given when
personally delivered to the party to whom rt is directed or to any managing or executive officer or
director of that party in lieu of personal service when deposited in the United States mail, first
class postage prepaid, addressed as follows:
If to Agency: If to City:
High Threat Solutions, Inc. City of Carlsbad
2710 Alpine Blvd., Suite 0-221 1635 Faraday Avenue
Alpine, California 91901 Carlsbad, CA 92008
Attn: Property and Environmental
Management Division
3.14 Survival. Agency's obligations to release, indemnify, defend, and hold harmless
the City as set forth in this Agreement, shall sun/ive expiration or termination of the term of this
Agreement and shall remain in effect until there is no risk to the City of any liability for any
claims or losses due to the use of the STC Facilrties for the Training Events.
3.15 Interpretation. The provisions of this Agreement are intended by the parties to be
interpreted and construed to provide the fullest protection possible under the law to the City.
3.16 Selection of Counsel. Agency's obligation to indemnify the City under this
Agreement shall include the obligation of the Agency to defend City wrth legal counsel of City's
own choosing. In the event City elects not to select such counsel, the designation of such
counsel shall be made by the Agency but shall be subject to prior approval by City.
City Attorney Approved Version 2/11/14
3.17 Entire Agreement. This written document contains the entire agreement of the
parties and supersedes any prior oral or written statements or agreements between the parties.
No supplement, modification, or amendment ofthis Agreement shall be binding unless executed
in writing by the parties.
3.18 Waiver and Severabilitv. No waiver of any defaurt shall constitute a waiver of any
other breach or default, whether of the same or of any other covenant or condition. No waiver,
benefit, privilege or sen/ice voluntarily given or performed by erther party shall give the other
party any contractual right by custom, estoppel or othenvise. If any provision of this Agreement
is invalid or unenforceable wrth respect to any party, the remainder of this Agreement or the
application of such provision to persons other than those as to whom rt is held invalid or
unenforceable, shall not be affected and each provision of this Agreement shall be valid and
enforceable to the fullest extent permrtted by law.
3.19 Counterparts. This Agreement may be signed in counterparts, each of which
shall constrtute an original and which collectively shall constrtute one instrument.
3.20 Authority: Binding on Successors and Assigns. Each party warrants that the
individuals who have signed this Agreement have the legal power, right, and authority to enter
into this Agreement and bind each respective party. This Agreement shall be binding on and
inure to the benefit of the successors and permrtted assignees of the respective parties.
Notwrthstanding the foregoing, this Agreement may not be assigned by Agency unless City
consents in writing to such assignment.
3.21 Governing Law and Venue. This Agreement shall be governed by the laws of the
State of Califomia. Any action to interpret or enforce this Agreement shall be brought and
maintained exclusively in the courts of and for San Diego County, California.
[SIGNATURES ON NEXT PAGE]
City Attomey Approved Version 2/11/14
4. AUTHORITY
The Individuals executing this Agreement and the instruments referenced in rt, on behalf of
Agency, each represent and wan-ant that they have the legal power, right and actual authority to
bind Agency to the terms and condrtions of this Agreement.
CITY OF CARLSBAD
By:
_City Manager-ywtJPity Manager-or Division Dircctof
as authorized by the City Manager
Kathryn B. Dodson
Barbara Englesom J
Crty Clerk \ J
Proper notarial acknowledgment of execution by Agency must be attached. If a corporation.
Agreement must be signed by one corporate officer from each of the following two groups:
Group A
Chairman,
President, or
Vice-President
jnatijre
Name (Print)
Trtle (Print)
APPROVED AS TO FORM:
CELIA A. BREWER, City Attorney
By: ^P.^AQf
Assistant Crty Attorney
Group B
Secretary,
Assistant Secretary,
CFO, or Assistant Treasurer
By:
Signature
Name (Print)
Trtle (Print
SeeCAAttactiment
City Attomey Aipproved Version 2/11/14
CALIFORNIA (HIS)
CERTIFICATE OF ACKNOWLEDGMENT
State of California
County of San Diego
On _, before me, Rose A. Signore, Notary Public, personally
appeared ^AirTck g/iJ^^ ^
efvic who proved to me on the basis of satisfactory efvidence to be the person whose name is
subscribed to the within instrument and acknowledged to me that he executed the same
in his authorized capacity, and that by his signature on the instrument the person, or the
entity upon behalf of which the person acted, executed the instrument.
I certify under PENALTY OF PERJURY under the laws ofthe State of California that the
foregoing paragraph is true and correct.
Witness my hand and official seal.
Rose A. Signore, Notary Public
Postal Annex 2017
2710 Alpine Blvd Suite O
Alpine, CA 91901
619-659-8082
Commission #2021692
My commission expires 4/25/2017
ACTION BY WRITTEN CONSENT
OF THE SOLE INCORPORATOR
OF
High Threat Solutions Incorporated,
a California Corporation,
May 19. 2014
Tiie undersigned, acting as the sole incorporator of High Titreat Solutions Incorporated, a
Califomm corporafion (the "Corporation"), hereby approves and adopts ike followmg resolutions
by this written consent without a meeting (this "Written Consent") pursiiait to Section 210 of the
Califomia General Corporation Law. which shall be effective upon the commencement of the
corporation s existence:
RESOLVED, that each person named beiow is hereby elected to serve as a director ofthe
Corporation until the first aimual meeting of shareholders or until such time as his or her
successor is duly elected and qualified:
Patrick Sweeney
RESOLVED FURTHER, that the officers ofthe Corporation are authonzed and directed
to insert a copy of tliis Written Consent in the minute book ofthe Corporation.
RESOLVED FURTHER, that the undersigned, the sole incorporator ofthe Coiporation.
hereby resigns as the incorporator ofthe Corporation, effective upon the commencement ofthe
corporation's existence.
m WITNESS WHEREOF, the undersigned executes this Written Consent as ofthe datc
set forth above. )
ACTION BY UNANIMOUS WRITTEN CONSENT IN
LIEU OF ORGANIZATIONAI. MEETLNG BY THE BOARD OF DIRECTORS
OF
High Threat Solutions Incorptirated,
a CaWomia Corporation
TTie undersigned, constituting all of the members ofthe board of directors (tlie "Board")
of High Threat Solutions Incorporated, a California corjwration (the Corporation), in lieu of
holding a meeting of die Board, hereby consent to the taking of the actions set forth herein, and
the approval and adoption of the following resolutions by this unanimous written consent
C'Written Consent") pursuant to Section 307 ofthe California General Coiporation Law:
Articles of Incorporation-
RESOL VED, that the Articles of Incorporation of the Corporation filed w ith the
California Secretary of Stale hereby are adopted, ratified and affirmed in all respects.
RESOLVED FURTHER, that the Secretary ofthe Corporation is authorized and directed
to insert a certified copy ofthe Articles of Incorporation in the Corporations minute book.
Adoption of Bylaws
RESOLVED, that the bylaws presented to the Board and attached hereto are adopted as
the bylaws of the Corporation ("Bylaws") to (i) regulate the conduct ofthe Corporation's
business and afl^rs, and (ii) amend, restate, and supersede the Corporation's prior existing
bylaws, if any, in their entirety.
RESOLVED FURTHER, that the Secretary ofthe Corporation is hereby aulhorized and
directed to execute a certificate of the adoption of the Bylaws, to inserl the Bylaws as so certified
and as may be amended from time to time, in the minute book of the Corporation and to see that a
COK'. similarly certified, is kept at the pnncipal executive office for the transaction of business of
the Corporation, as required by law.
Stock Issuance
RESOLVED, that the officers ofthe Corporation are hereby authorized to issue and sell
shares of common stock ofthe Corporation, $0.01 par value (the "Shares"), which the Board
hereby detennines to be the fair market value of the Corporation's common stock as ofthe date
hereof, to each person named below (die "Shareholder"), in the amounts specified opposite each
name m exchange for cash or contributed property as follow s:
Name of Shareholder Niunber of Shares Total Purchase Price($)
Patrick Sweenev 10,000 $0.{X)
RESOLVED FURTHER, that the Board hereby determines that the consideration to be
received for the above-mentioned Sliares is adequate for the Corporation s purposes, and that the
sale and issuance ofthe Shares to each of the above-named persons shall be conditioned upon
receipt by the Corporation of die purchase price of said Shares and final copies of all appropriate
documentation required by Corporation.
RESOLVED FURTHER, that upon the issuance and sale m accordance with the
foregoing resolutions, such Shares shall be validly issued, fully paid and non-assessable shares of
common stock of the Corporation.
RESOLVED FURTHER, that the officers ofthe Corporation are hereby authorized and
directed, for and on behalf of the Corporation, (i) to take all actions necessaiy to comply with
applicable laws with respect to the sale and issuance ofthe Shares, (ii) to thereafter execute and
deliver on behalf of the Corporation, pursuant to the authorization above, share certificates
representing the Shares set forth above, and (iii) to take any such other action as tliey may deem
necessary or appropriate to earn out tlie issuance of the Shares and intent of these resolutions.
Election of Officers
RESOLVED, diat tlie following individuals are hereby elected to ser\e in the offices of
the Corporation set forth opposite their names until their successors are duly elected and
qualified, or dieir earlier death, resignation or removal:
President: Patrick Sweeney
Chief Financial Officer: Patrick Sweeney
Secretarv: Patrick Sweenev
Corporate Records and Minute Book
RESOLVED, that the officers ofthe Corporation are hereby authorized and directed to
procure all corporate books, books of account and stock books Ihat may be required by the laws
of Califomia or of any foreign jurisdiction in which the Corporation may do business or which
may be necessary or appropriate in connection wilh the business ofthe Corporation.
RESOLVED FURTHER, that the officers ofthe Corporation are authorized and directed
to maintain a minute book containing die Articles of Incorporation, as filed w ith and certified by
the office of the California Secretary of State and as may be amended from time to time, its
Bylaws and any amendments thereto, and the minutes of any and all meetings and actions of the
Board, Board committees and the Corporation s shareholders, together with such other
documents, including this Written Consent, as the Corporation, the Board or the Corporation's
shareholders shall from lime to time direct and to ensure that an up to date copy is also kept at the
principal executive office of the Corporation (as designated below).
Ratification of Actions bv Incorporator
RESOLVED, that the Action by Written Consent ofthe Sole Incorporator dated May 19.
2014 and all actions taken by the Corporation's sole incorporator, LegalZoom.com. Inc. and its
agents, in connection wiUi the formation of the Corporation are hereby in all respecis approved,
ratified and alTimicd for and on behalf of the Corporation.
Aimual Accountmg Period
RESOLVED, tliat until otiierwise determined by the Board the fiscal year of the
Corporation shall end on December .11.
Principal E.xecutive Office
RESOLVED, that the principal executive office of the Corporation shall initially be
located at 2710 Alpme Blvd. Suite 0221, Alpine, Califomia 91901.
Bank Accounts
RESOLVED, that the officers of tlie Corporation are hereby authorized and directed to
establish, maintain and close one or more accoimts in the name of the Corporation for the funds
of die Corporation with any federally insured bank or similar depository; to cause to be deposited,
from time to time, in such accounts, such funds of the Corporation as such ofTicer deems
necessan or advisable, and to designate, change or revoke the designation, from time to time, of
the officer or officers or agent or agents of die Corporation authorized to make such deposits and
to sign or countersign checks, drafts or other orders for tlie payment of money issued in the name
ofthe Corporation against any fimds deposited in any of such accounts: and to make such rules
and regulations w ith respect to such accounts as such officers may deem necessary or advisable,
and lo complete, execute and deliver any documents as banks and similar financial institutions
customarily require to establish any such account and to exercise the authority granted by this
resolution including, but not limited lo. customary signature card forms and fomi banking
resolutions.
RESOLVED FURTHER, that all form resolutions required by any such depository, if
any, are adopted in such fomi used by such depository by this Board , and that the Secretan is
authorized to certily such resolutions as having been adopted by the Board and direcied lo insert a
copy ofany such form resolutions in the minute book ofthe Corporation,
RESOLVED FURTHER, diat any such depository to which a certified copy of these
resolutions has been delivered by the Secretary of the Corporation is entitled to rely upon such
resolutions for all purposes until it shall have received written notice of ihe revocation or
amendment of diese resolutions, as adopted by the Board.
Qualification to do Business
RESOLVED, that the officers of the Corporation are hereby authorized and directed for
and on behalf of the Corporation to take such action as they may deem necessary or advisable lo
effect die qualificalion of the Corporation to do business as a foreign corporation in each state
that the officers may determine to be necessary or appropriate, or to wididraw from or terminate
die Corporation 's qualification to do business in any such state.
RESOLVED FURTHER, that any resolutions which in connection with the foregomg
shall be certified by the Secretary ofthe Coiporation as having been adopted by die Board
pursuant to this Written Consent shall be deemed adopted pursuant to this Written Consent w ith
the same force and effect as if presented to the Board and adopted thereby on die date of diis
Written Consent, and shall be included in the m inute book of the Coiporation.
Pavment of E.Kpenses
RESOLVED, dial die officers ofthe Corporation are hereby authorized and directed lo
pay all expenses of die incorporation and organization ofthe Corporation, including reimbursing
any person for such person's verifiable expenses therefor.
Agent for Service of Process in Califomia
RESOLVED, thai LegaIZoom.com Inc shall be appointed the Corporation s agent for
senice of process in California.
Autliorization of Further Actions
RESOLVED, tiiat the officers of die Corporation are, and each of diem hereby is,
audiorized, empowered and directed, for and on behalf of the Corporation, to execute all
documents and to take all further actions diey may deem necessary, appropriate or advisable to
effect the purposes of each of the foregoing resolutions.
RESOLVED, tliat any and all actions taken by any officer of die Corporation in
connection with die matters contemplated by the foregoing resolutions are hereby approved,
ratified and confirmed in all respects as fiilly as if such actions had been presented lo die Board
for approval prior to such actions being taken.
IN WITNESS WHEREOF, each ofthe undersigned, being all the directors of die
Corporation.has executed this Written Consent as of the date set forth below
Date: Mav 19, 2014 Directors
EXHIBIT "A"
SAFETY TRAINING CENTER FACILITY DESCRIPTION,
CAPABILITIES AND LOCATION
1. The Carlsbad Safety Training Center (STC) is a four-acre facility that provides training
resources which can replicate emergency scenarios and high risk training events that
Joint First Responders may encounter when conducting public safety operations. The
STC Facilities are predominantly used by firefighting and law enforcement agencies to
maintain and enhance their First Responder capabilities and to increase the readiness of
internal public safety networics. The training conducted at this facility Is crucial to
building a rapid and capable First Responder Agency that can respond to emergencies
within the City of Carisbad and outlying cities.
2. The STC Facilities consists of a primary training building which houses two indoor
shooting ranges (25 yards and 100 yards), multiple storage areas, and three classrooms
with audio visual systems, and a training room for computer generated training
scenarios. The outside areas of the facility consists of a residential live fire burn prop,
four story commercial tower with multiple live fire bum props, confined space training
area, trench extrication area, vehicle extrication area, city streetscape, emergency
vehicle training area (grinder), parking, and various equipment storage areas that house
City of Carisbad Police and Fire related equipment.
3. General Location Information:
a. The STC is located at 5750 Orion Street, Carisbad, CA 92010.
b. U.S. Geological Sun/ey (USGS) Information:
-Map Sheet: San Luis Rev Quadrangle. Califomia-San Dieqo (7.5 Minute Series)
-Latitude and Longitude: N 33° 8' 16.106" W117° 16' 0.397"
-Grid Reference System (10-digit/WGS-84 Datum): 11SMS 75118 66596
City Attomey Approved Version 2/11/14
^ CITY OF
CARLSBAD
.Safety Training Center
Carlsbad Safety Training Center (STC)
Facility Use Application
Training Resources Requested: [^Parking Q^Resldential Fire Prop Commercial Fire Prop Streetscape
^ Pistol Range (25 Yards) 3 Rifle Range (100 Yards) f&Vehicle Extrication Area ^Confined Space Training Area
Trench Extrication Area p^imulation Training Room ^ Training Classroom 1 ^ Training Classroom 2
Type of Training Event {Brief Description): f^CoT-fyg, jCP^r^TV^e'^i^^^ TT^O/^^
Special Requests/Additional Services:
Agency Name (Applicant): Hl^tf ^HUrA-r SO^^UTIO^^S
Agency Billing Address, City, State, ZIP code: ZTIO Al/Pll^t^ SUVP ST^ g2>Z\ AuPiMgT CA ^\'^0\
Event Information
Total number of Personnel:
Dates Requested (MM/DD/YY): / / to / / Circle Dav(s): Sun M T W Th F Sat
Arrival Time: am / pm Departure Time: am / pm
Event Point of Contact
Name: i^^fK/ Work Phone: ggg TJO \'\{\ Cell Phone: (^^/1 Q}!^
Email Address: Clr^O H U>W» "TH fiJP^T. S oLOT^O/Ji
*Please Note: STC training resources will not be reserved until requesting agency/user fulfills the agreement for use,
liability insurance, hold harmless and payment requirements. A reservation number will be provided once all
requirements are completed and resources have been scheduled.
FOR DEPARTMENT USE ONLY
Date Received:
Received by:
Liability Insurance Verified: Y/N
Verified by:
Date Verified:
Agreement for Use Required: Y/N
Verified by:
Date Verified:
Hold Harmless Waiver Required: Y/N
Reservation #:
APPLICANT'S SIGNATURE:
FACiLITY FEES
One Shooting Range - Half Day $312-$524
One Shooting Range - Full Day $678-$l,102
Two Shooting Ranges - Half Day $401-$645
Two Shooting Ranges - Full Day $763-$l,239
One Classroom (Divided) - Half Day $296 (seats 48)
One Classroom (Divided) - Full Day $528 (seats 48)
Grinder - Half Day $236
Grinder - Full Day $418
Grinder/Residential Prop (No Flre Ops) - Half Day $327
Grinder/Residential Prop (No Fire Ops) - Full Day $599
Grinder/Commercial Prop (No Fire Ops) - Half Day $327
Grinder/Commercial Prop (No Flre Ops) - Full Day $599
Streetscape - Half Day $100
Streetscape - Full Day $145
•^Fee Quotes will be sent separately after Training Resources are scheduled.
DATE: