HomeMy WebLinkAboutAgreement A-24-628 - Reclamation Agreement (2).pdf Agreement No. 24-628
24-0943
1 LUNA VALLEY SOLAR I, LLC PROJECT RECLAMATION AGREEMENT
2
3 This LUNA VALLEY SOLAR I, LLC PROJECT RECLAMATION AGREEMENT
4 ("Agreement") is entered into this 3rd day of December, 2024 ("Effective Date"), by and
5 between the COUNTY OF FRESNO, a political subdivision of the State of California
6 ("COUNTY"), and LUNA VALLEY SOLAR I, LLC, a Delaware limited liability company
7 registered in the State of California ("APPLICANT"), each a "Party" and collectively, the
8 "Parties."
9 RECITALS:
10 A. On November 18, 2021, pursuant to County Resolution No. 12916, subject to the
11 conditions, mitigation measures, and project notes listed therein, the COUNTY's
12 Planning Commission, under the California Environmental Quality Act (California Public
13 Resources Code, Division 13, section 21000 etseq.), including the implementing CEQA
14 Guidelines thereunder (Title 14, Division 6, Chapter 3, California Code of Regulations,
15 section 15000 et seq.), certified Environmental Impact Report ("EIR") No. 7813 for the
16 Luna Valley Solar Energy Project and approved and issued to APPLICANT Unclassified
17 Conditional Use Permit ("CUP") No. 3671, as amended by that certain First One-Year
18 Extension for Conditional Use Permit No. 3671 approved on August 24, 2023, and that
19 certain Unclassified Conditional Use Permit No. 3786 approved on April 11, 2024. The
20 certified EIR No. 7813 and such approved and issued CUP No. 3671, as amended, are
21 collectively referred to herein as the "Approvals."
22 B. As a condition of the Approvals, COUNTY's Planning Commission required
23 APPLICANT's compliance with "the Draft Reclamation Plan as submitted to the
24 Planning Commission and prepared for the decommissioning of the facility when
25 operation ceases." The reclamation plan identified by the Planning Commission is dated
26 April of 2021. The same condition of the Approvals allows APPLICANT to make
27 "[r]easonable modifications" to the submitted reclamation plan "to address changes of
28 scope and configuration of the final Site Plan and improvements," but requires that the
104867\17656589vl 1 of 36
1 reclamation plan "be reviewed and approved as final by the County of Fresno,
2 Department of Public Works and Planning ["Department"] prior to the issuance of any
3 development permits."
4 C. In April of 2024, APPLICANT submitted to the Department a proposed final draft
5 reclamation plan, including modifications thereto (collectively, such proposed final draft
6 reclamation plan and modifications thereto are the "Reclamation Plan").
7 D. On April 17, 2024, the Director of Public Works and Planning or such Director's
8 designee (collectively, the "Director") approved the Reclamation Plan. A true and
9 complete copy of the Reclamation Plan is attached hereto and incorporated herein by
10 reference as Exhibit A.
11 E. The Approvals and Reclamation Plan describe a project consisting of an approximately
12 200-megawatt solar photovoltaic generation facility, 200 megawatt energy storage
13 system, 34.5 kilovolt overhead transmission line, and supporting electrical infrastructure
14 (collectively, the "Project"). APPLICANT represents to COUNTY that the Project
15 described herein will be fully capable, once completed according to its manufacturer's
16 specifications, of independent operation and of supplying power to the power grid.
17 F. The Project will be situated on and within multiple parcels consisting of approximately
18 1,287 acres, identified in the Approvals, generally located on the west side of State
19 Route 33 (S. Derrick Avenue), between the W. South Avenue and W Dinuba Avenue,
20 and approximately nine miles south of the City of Mendota in unincorporated Fresno
21 County, as more particularly shown on Exhibit B, attached hereto and incorporated
22 herein by reference solely for the purpose of illustrating the location of the Project.
23 G. Generally, the Reclamation Plan states that, at the end of its expected 35-year useful
24 life, the Project would be decommissioned and dismantled, and the Project site restored
25 to an agricultural use-ready condition in accordance with all applicable codes and
26 regulations.
27 H. The Project will be situated on parcels commonly referred to by Assessor's Parcel
28 Numbers ("APNs") 028-060-77, 028-100-84, and 028-100-85 (formerly 028-060-34,
104867\17656589vl Luna Valley Project Reclamation Agreement
2 of 36
1 028-060-69, 028-060-70, 028-060-71, 028-060-72, 028-101-15, 028-101-17, 028-101-
2 19, 028-101-29, 028-101-58, 028-101-65, 028-101-69, 028-101-72, 028-101-74, and
3 028-101-77), as more particularly described on Exhibit B-1, attached hereto and
4 incorporated herein by reference. The property described in Exhibit B-1 is referred to
5 herein as the "Property." APPLICANT represents, covenants, and warrants that
6 Property does not include the parcel commonly known as APN 028-101-59, and that
7 APPLICANT will construct no component of the Project on APN 028-101-59.
8 APPLICANT understands, acknowledges, and agrees that COUNTY will not issue any
9 grading, building, or construction permits, or any other permits, for any portion of the
10 Project on APN 028-101-59.
11 I. APPLICANT represents to COUNTY that fee title to the Property was vested in Luna
12 Valley Land Holdings, LLC ("Property Owner"), a Delaware limited liability company,
13 which APPLICANT represents to COUNTY is an affiliate of APPLICANT, by Grant Deed
14 from Westlands Water District ("Westlands"), a California public agency, recorded in
15 the Official Records of the County of Fresno on October 26, 2023 at 9:12 AM as
16 Instrument No. 2023-0099567 ("Grant Deed").
17 J. [In the Grant Deed, Westlands asserted that it excepted and reserved unto itself the
18 following rights, titles, and interests, referred to herein as the "Westlands
19 Reservation":
20 EXCEPTING THEREFROM AND RESERVING UNTO [WESTLANDS] all
minerals, oil, gas and other hydrocarbon substances that are more than 500 feet
21 below the surface of the Property; provided that [Westlands] (and [Westlands]'s
successors, assigns, and/or mineral lessees) shall have no rights to use or
22 access the surface of the Property or any subsurface area within 500 feet of the
surface of Property to remove, exploit or otherwise benefit from such minerals,
23 oil, gas and other hydrocarbons substances.
24 ALSO EXCEPTING THEREFROM AND RESERVING UNTO [WESTLANDS]
the exclusive, permanent right to all water allocations and similar entitlements
25 appurtenant to or associated with the Property by virtue of its location within
[Westlands]'s service area, including without limitation the right to apply for and
26 receive from [Westlands] or its successors a ratable allocation of water under
27 California Water Code Section 35420 or any successor statute.
EXCEPTING THEREFROM any easements of record in favor of [Westlands] as
28 in its capacity as a water district as opposed to its capacity as fee landowner
104867\17656589vl Luna Valley Project Reclamation Agreement
3 of 36
1 (such interests not being merged by [Westlands]'s acquisition of fee title) and
fixtures owned by [Westlands] in the nature of water district facilities.
2
ALSO EXCEPTING THEREFROM AND RESERVING UNTO [WESTLANDS]
3 the right to all groundwater underlying or otherwise appurtenant to the Property,
provided, however, that: (i) [Westlands] shall have no right to use, access or
4 enter the surface of the Property to remove, exploit, or otherwise benefit from
such groundwater such that any access by [Westlands] to such groundwater will
5 be from other property located outside the Property; (ii) subject to any duly
promulgated regulations of general applicability by any Groundwater
6 Sustainability Agency or similar agency (including [Westlands] acting in such
capacity), [APPLICANT] may extract two (2) acre-feet of groundwater per year
7 for operation of its solar power generation facilities located on the Property; and
(iii) [APPLICANT] may extract an additional one hundred and fifty (150) acre-feet
8 of groundwater per year for construction water purposes.
9 ALSO EXCEPTING THEREFROM AND RESERVING UNTO [WESTLANDS]
the exclusive, permanent right to maintain, cause, permit, create, or allow the
10 presence of subsurface water underlying the Property, and the permanent right,
in their sole discretion, to provide drainage or not provide drainage of the
11 subsurface water underlying the Property; provided, however, that
[Westlands]shall have no right to use, access or enter the surface of the Property
12 to remove, exploit, or otherwise benefit from such subsurface water such that
any access by [Westlands] to such subsurface water will be from other property
13 located outside the Property.]
14 K. APPLICANT's only right to use the Property for the purposes of the Project is
15 established by that certain Solar Facility Ground Lease Agreement, dated October 24,
16 2023, as referenced by that certain Memorandum of Solar Facility Ground Lease
17 Agreement, recorded October 26, 2023, as Instrument No. 2023-0099753 of Official
18 Records of the County of Fresno (the "Memorandum of Solar Facility Ground Lease
19 Agreement").
20 L. As a further condition of the Approvals, the Planning Commission required that, prior to
21 the issuance of any further permit(s) for grading or development (and the Parties agree
22 that development includes construction or building), relating to the Project (collectively,
23 "Grading or Development Permits"), APPLICANT must enter into a reclamation
24 agreement with COUNTY to secure APPLICANT's obligations to "(1) decommission,
25 dismantle, and remove the project and reclaim the site to its pre-project condition in
26 accordance with the approved Reclamation Plan, and (2) maintain a financial assurance
27 to the County of Fresno, to secure the project owner's obligations under the reclamation
28 agreement, in an amount sufficient to cover the costs of performing such obligations."
104867\17656589vl Luna Valley Project Reclamation Agreement
4 of 36
1 M. To secure APPLICANT's faithful performance of all of its obligations under the
2 Reclamation Plan, the Planning Commission further required APPLICANT to maintain
3 a financial assurance "in the form of cash and maintained through an escrow
4 arrangement acceptable to the County of Fresno." The amount of this Cash Security
5 (defined in Section 2(a) below) "shall (1) initially cover the project owner's cost of
6 performing its obligations under the reclamation agreement..., based on the final County
7 of Fresno-approved design of the project, which cost estimate shall be provided by the
8 project owner to the County of Fresno, and be subject to approval by the County of
9 Fresno, and (2) be automatically increased annually, due to increases in costs, using
10 the Engineering News-Record construction cost index."
11 N. APPLICANT shall make the deposits of the Cash Security into an escrow account, as
12 required herein, which shall be (i) in the initial minimum amount equal to the licensed
13 professional engineer's written cost estimate, which is eight million, five-hundred six
14 thousand, three-hundred and five, and 40/100 dollars ($8,506,305.40) ("Initial
15 Minimum Deposit"), plus such annual increases reflecting increased construction
16 costs reflected in the Engineering News-Record ("ENR") construction cost index and
17 each such subsequent deposit by APPLICANT shall be without the requirement of any
18 demand or notice by COUNTY, (ii) subject to an Escrow Agreement (defined below), in
19 a form and substance satisfactory to COUNTY as provided in this Agreement, among
20 COUNTY, APPLICANT, and a financial institution having minimum Federal Deposit
21 Insurance Corporation (FDIC) insurance coverage under this Agreement, and (iii) the
22 initial amount of such deposit shall be in compliance with this Agreement and the
23 Escrow Agreement prior to COUNTY's issuance of any Grading or Development
24 Permits.
25 O. APPLICANT represents to COUNTY that APPLICANT intends to diligently undertake
26 and complete construction of the Project.
27 P. The Parties agree that fairness and sound fiscal policy require that APPLICANT, as the
28 person or entity receiving the benefits of any land use approval, should also bear the
104867\17656589vl Luna Valley Project Reclamation Agreement
5of36
1 burden of the liability for decommission and dismantling the Project, and restoring the
2 Project site to an agricultural use-ready condition in accordance with all applicable
3 codes and regulations.
4 In consideration of the foregoing facts and circumstances, and for good and valuable
5 consideration, the sufficiency of which is acknowledged and as having been received, the
6 Parties hereby agree as follows:
7 1. APPLICANT'S OBLIGATIONS.
8 (a) Compliance with Reclamation Plan.
9 APPLICANT agrees that all of APPLICANT's activities set forth in the Reclamation Plan
10 with respect to the Project shall be deemed as requirements of APPLICANT under this
11 Agreement and are enforceable by COUNTY under the terms and conditions of this
12 Agreement. APPLICANT shall, at its own cost, fully perform and comply with all of the
13 provisions of the Reclamation Plan, including without limitation Section 5 (Decommissioning
14 and Restoration Process) and Section 6 (Decommissioning Costs and Financial Assurances)
15 thereof with respect to the Project, and decommission, dismantle, and remove the entire
16 Project, and reclaim all of the Property to its pre-Project condition as an agricultural use-ready
17 condition in accordance with all applicable codes and regulations pursuant to the Reclamation
18 Plan (collectively, "Reclamation") within twelve (12) months of the earliest to occur of any of
19 the following, as reasonably determined by the Director: (i) there has not been substantial
20 development of the Project within two (2) years following the COUNTY's Planning
21 Commission's approval of, and issuance to APPLICANT, CUP No. 3671; (ii) the Project, or a
22 substantial portion thereof, has not, following completion of construction of the Project, or any
23 phase thereof (should APPLICANT elect to undertake the Project in phases pursuant to
24 subsection 2(e) of this Agreement ), produced electricity for at least six (6) consecutive months
25 within a twelve (12) month period, or for three hundred sixty five (365) non-consecutive
26 calendar days within any twenty four (24) month period, during the term of this Agreement; (iii)
27 the expiration or early termination of CUP No. 3671, as amended; or (iv) thirty-five (35) years
28 from the commencement of operation of the Project, or any phase thereof(should APPLICANT
104867\17656589vl Luna Valley Project Reclamation Agreement
6 of 36
1 elect to undertake the Project in phases pursuant to subsection 2(e) of this Agreement) (each,
2 an "Event of Project Cessation"). If there are any inconsistencies between the terms and
3 conditions of this Agreement (excluding the Reclamation Plan) and the provisions of the
4 Reclamation Plan with respect to the Project and/or the Property, such inconsistencies shall
5 be resolved by giving precedence to the terms and conditions this Agreement (excluding the
6 Reclamation Plan) over the provisions of the Reclamation Plan with respect to the Project
7 and/or the Property.
8 (b) Notice to COUNTY.
9 (i) APPLICANT shall, within thirty (30) calendar days following
10 completion of construction of the Project, provide written notice thereof to COUNTY pursuant
11 to Section 5 of this Agreement accompanied by a complete as-built site plan of the Project in
12 paper and digital Portable Document Format "PDF" or other format acceptable to COUNTY,
13 setting forth each location of the actually-constructed Project, provided however,
14 APPLICANT's failure to provide or delay in providing such notice, or as-built site plan to
15 COUNTY shall not prohibit COUNTY from exercising its rights and remedies under this
16 Agreement.
17 (ii) APPLICANT shall provide written notice to COUNTY pursuant to
18 Section 5 of this Agreement within ten (10) calendar days following the occurrence of any
19 Event of Project Cessation, provided however, the failure of APPLICANT to provide or delay
20 in providing such notice shall not prohibit COUNTY from exercising its rights and remedies
21 under this Agreement.
22 In addition to the foregoing paragraph, upon COUNTY's written request to APPLICANT,
23 which shall be made in the manner for providing notice pursuant to Section 5 of this
24 Agreement, concerning whether there is any Event of Project Cessation, APPLICANT shall,
25 not later than ten (10) calendars days after receipt of such request, provide written responsive
26 notice to COUNTY pursuant to Section 5 of this Agreement, which responsive notice shall be
27 accompanied by copies of, or electronic links to, the records, so requested by COUNTY,
28 concerning the status of the Project's development, and of the Project's operation and
104867\17656589vl Luna Valley Project Reclamation Agreement
7 of 36
1 electricity production. APPLICANT shall retain and maintain such records for a minimum of
2 five (5) years from their creation.
3 (c) Time is of the Essence.
4 It is understood that time is of the essence in the performance of all obligations under
5 this Agreement and the Reclamation Plan. Any reference in this Agreement to "business days"
6 shall mean COUNTY's business days.
7 (d) Pre-condition to Grading or Development Permits.
8 Prior to APPLICANT obtaining any further Grading or Development Permits from
9 COUNTY with respect to the Project, or any portion thereof, the following shall have occurred
10 to COUNTY's satisfaction: pursuant to subsection 2(b) of this Agreement, (1) APPLICANT,
11 COUNTY, and the Escrow Agent (as defined in subsection 2(a) of this Agreement), have
12 entered into an Escrow Agreement (as defined in subsection 2(a) of this Agreement), and
13 APPLICANT has delivered such fully-executed Escrow Agreement to COUNTY, and (2) by the
14 terms of the Escrow Agreement, APPLICANT has irrevocably delivered to the Escrow Agent
15 the initial amount of the Cash Security for the Escrow Agreement, which shall be in the amount
16 of the Initial Minimum Deposit (as defined in Recital N of this Agreement) for the Project, and,
17 the Escrow Agent has given COUNTY written confirmation of the Escrow Agent's receipt of
18 such Initial Minimum Deposit; and (ii) pursuant to Section 7 of this Agreement, the Recordation
19 of the Easement (as defined in Section 7 of this Agreement) has occurred, as provided by and
20 in compliance with Section 7 of this Agreement.
21 2. SECURITY FOR APPLICANT'S OBLIGATIONS.
22 (a) Definitions.
23 "Cash Security" means and includes all of the then-current amount of the cash, which
24 shall be in immediately available United States currency ("US Currency"), or any portion
25 thereof, including APPLICANT's initial deposit of the cash pursuant to Section 2 of this
26 Agreement, and any annual increases of such cash as a result of any interest income earned
27 on the Cash Security or as a result of any additional cash deposits required by this Agreement,
28 all as to be held on deposit by the Escrow Agent for the sole benefit of the County under the
104867\17656589vl Luna Valley Project Reclamation Agreement
8 of 36
1 Escrow Agreement, less any County drawings of the Cash Security under the Escrow
2 Agreement.
3 "Escrow Agent" means a financial institution, appointed jointly by APPLICANT and
4 COUNTY (or otherwise, if necessary, by a court of competent jurisdiction), that receives the
5 Cash Security from APPLICANT, and is authorized under the Escrow Agreement to hold the
6 Cash Security, and to disburse the Cash Security to COUNTY upon COUNTY's drawing
7 thereunder. APPLICANT and COUNTY propose to jointly appoint ,Citibank N.A. as the initial
8 Escrow Agent.
9 "Escrow Agreement" means an agreement by and among APPLICANT, COUNTY,
10 and the Escrow Agent, which is the arrangement by which APPLICANT irrevocably deposits
11 the Cash Security with the Escrow Agent, and by which there are any annual increases of such
12 cash as a result of any interest income earned on the Cash Security or as a result of any
13 additional cash deposits required by this Agreement, and which increases and additional cash
14 deposits are deemed irrevocable once increased or deposited, as applicable, for the sole
15 benefit of COUNTY, to enable APPLICANT to secure its faithful performance of all of its
16 obligations under this Agreement.
17 (b) Cash Security.
18 As security to COUNTY for APPLICANT's faithful performance of all of its obligations
19 to comply with the Reclamation Plan and the terms and conditions of this Agreement,
20 APPLICANT shall, and shall cause an Escrow Agent to, not later than five (5) business days
21 subsequent to the execution of this Agreement by the Parties, enter into an Escrow Agreement
22 among APPLICANT, COUNTY, and the Escrow Agent. Within three (3) business days
23 following APPLICANT's, COUNTY's, and the Escrow Agent's execution of such Escrow
24 Agreement, APPLICANT shall irrevocably deliver to the Escrow Agent the initial amount of the
25 Cash Security for the Escrow Agreement, which shall be in the amount of the Initial Minimum
26 Deposit (as defined in Recital N of this Agreement) for the Project. The amount of the Cash
27 Security is not a limitation on APPLICANT's obligations under this Agreement or the
28 Reclamation Plan.
104867\17656589vl Luna Valley Project Reclamation Agreement
9 of 36
1 Not later than December 1, 2024, and December 1 of each year following the Effective
2 Date hereof, APPLICANT shall, without the requirement of any demand or notice by COUNTY,
3 deposit additional cash necessary to cause the Cash Security to be increased by a percentage
4 equal to any annual increase in construction costs reflected in the ENR construction cost index
5 from October 1 of the previous year to October 1 of the then-current year. As of the Effective
6 Date, the ENR construction cost index is available at the following Web address: ENR.com
7 As an example, assuming there is an annual increase in construction costs for 2024
8 (i.e., the current year), if the ENR construction cost index for the period of October 1, 2023
9 (i.e., for the previous year) through October 1, 2024 (i.e., for the current year) reflects a 3.5%
10 increase in the cost of construction for 2023, APPLICANT would be required, by December 1,
11 2024, to deposit into the Cash Security an amount equal to 3.5% of the then total Cash
12 Security. Such calculations shall be made as if APPLICANT timely deposited the total amount
13 of the Initial Minimum Deposit (as defined in Recital N of this Agreement).
14 Notwithstanding anything to the contrary in the foregoing two paragraphs, should
15 APPLICANT undertake the construction of the Project in phases pursuant to subsection 2(e)
16 of this Agreement, APPLICANT may defer payment of interest on any unpaid amount of the
17 Cash Security ("Accrued Interest") until payment of the initial attributable reclamation cost for
18 that phase discussed in subsection 2(e) below. In no event does deferral of payment of the
19 Accrued Interest relieve APPLICANT of its obligation to make such payments.
20 If the ENR construction cost index reflects a decline in construction costs for the one-
21 year period described above, the APPLICANT shall not be permitted to withdraw from the
22 Cash Security or to credit that decline against the Cash Security or any future increases in the
23 Cash Security.
24 APPLICANT shall notify COUNTY as provided in Section 5 of this Agreement, with a
25 report stating the amount by which APPLICANT increased the Cash Security, supported by
26 the calculation of such increase with reference to the ENR construction cost index, or no
27 change in the Cash Security, supported by the calculation of such decrease or no change with
28 reference to the ENR construction cost index, not later than January 15 of the year following
104867\17656589vl Luna Valley Project Reclamation Agreement
10 of 36
1 the increase or no change in the Cash Security, as applicable, provided however that, if such
2 construction cost information is not available, then APPLICANT shall provide notice of such
3 unavailability to COUNTY, including any reasonably-estimated date of such availability if such
4 estimated date is available to APPLICANT and continue to reasonably keep COUNTY so
5 informed if such information continues to be unavailable for more than fifteen (15) calendar
6 days after such notice, and in any event APPLICANT shall promptly provide such information
7 once it becomes available, provided further however, if such information is unavailable for
8 forty-five (45) more calendar days after such notice, and if the Director, in his or her sole and
9 absolute judgment, determines that the ENR construction cost index is no longer available
10 during the term of this Agreement, the Director may, in his or her sole and absolute discretion,
11 replace the ENR construction cost index with another, comparable construction cost index
12 retroactive to the last date that the ENR construction cost index was available, as the Director
13 may determine in his or her sole and absolute judgment, without necessity of any amendment
14 or modification to this Agreement, by notifying APPLICANT as provided in Section 5 of this
15 Agreement, and APPLICANT shall use such replacement comparable construction cost index
16 for purposes of this subsection 2(b). The provisions of this paragraph shall apply to any
17 replacement construction cost index.
18 (c) Escrow Agreement.
19 The Escrow Agreement shall be in a form and substance acceptable to COUNTY. The
20 Escrow Agent shall be acceptable to COUNTY. Without limiting the generality of the foregoing
21 requirements of the Escrow Agreement and Escrow Agent, APPLICANT shall, and shall cause
22 the Escrow Agent to, enter into an Escrow Agreement among APPLICANT, COUNTY and the
23 Escrow Agent in compliance with the following major requirements of the Escrow Agreement,
24 which major requirements are not an exhaustive list of requirements for the Escrow
25 Agreement:
26 (1) As provided in subsection 2(b) of this Agreement, APPLICANT shall irrevocably deliver
27 to the Escrow Agent the Initial Minimum Deposit (as defined in Recital N of this
28 Agreement), in US Currency, as the initial Cash Security for the exclusive purposes of
104867\17656589vl Luna Valley Project Reclamation Agreement
11 of 36
1 the Escrow Agreement. The Escrow Agent shall receive, and upon receipt immediately
2 deposit, and hold the Cash Security only in a savings deposit account of the Escrow
3 Agent for the exclusive purposes of the Escrow Agreement. APPLICANT acknowledges
4 and agrees that a savings deposit account does not include a money market account,
5 a certificate of deposit, or any account which is not immediately liquid. The Escrow
6 Agent shall cause the Cash Security, while on deposit with the Escrow Agent under the
7 Escrow Agreement, to be (i) interest-bearing, at a savings deposit rate available to
8 members of the public, and (ii) fully insured by the FDIC up to the lesser of (1) the
9 amount of the Cash Security while on deposit with the Escrow Agent under the Escrow
10 Agreement, or (2) the then-current maximum FDIC insurance coverage available for an
11 FDIC-insured deposit account. The Cash Security shall be maintained by the Escrow
12 Agent as a separate savings deposit account with its own ownership classification as
13 being for the sole benefit of COUNTY, which savings deposit account shall be distinct
14 from any and all other accounts or funds of the APPLICANT that might be maintained
15 or held by the Escrow Agent or its parent or affiliates (including, without limitation, Luna
16 Valley Holdings, LLC), to ensure that the maximum FDIC insurance coverage available
17 for an FDIC-insured deposit account shall apply to the Cash Security. COUNTY shall
18 not have any liability, either directly or indirectly, in respect of any loss of any principal
19 of, or any earnings on, the Cash Security, or any failure of the Escrow Agent to obtain
20 earnings on the Cash Security.
21 (2) Any annual increases of the Cash Security as a result of the additional cash deposits
22 required by this Agreement shall be US Currency for the exclusive purposes of the
23 Escrow Agreement.
24 (3) Any annual increases of the Cash Security as a result of any interest income earned on
25 the Cash Security or as a result of the additional cash deposits required by this
26 Agreement are deemed irrevocable once increased or deposited, as applicable.
27 (4) The Applicant, including its successors or assigns or anyone claiming through the
28 Applicant, shall not have any rights whatsoever to use, control, or access, either directly
104867\17656589vl Luna Valley Project Reclamation Agreement
12 of 36
1 or indirectly, or withdraw any funds from or borrow against the Cash Security, or to
2 make any other demand of the Escrow Agent or the County with respect to the Cash
3 Security.
4 (5) APPLICANT shall promise, covenant, and warrant to COUNTY and the Escrow Agent
5 that the Cash Security is not and shall not at any time be subject to any attachments,
6 seizures, garnishments, pledges, liens, encumbrances, levies, security interests, claims
7 of any creditors, or writs, or court orders, judgments or decrees, of threat of any of the
8 foregoing, all of which shall be of every nature whatsoever; and if any such conditions
9 occur or are threatened, APPLICANT shall, to COUNTY's and the Escrow Agent's
10 satisfaction, immediately remove, cure, or satisfy such conditions or threatened
11 conditions, which may include the APPLICANT's deposit of an equal amount thereof of
12 replacement funds into the Cash Security, which replacement funds shall satisfy the
13 requirements of this subsection 2(c)(5), and promptly give the COUNTY and the Escrow
14 Agent notice of such deposit. In the event of any such deposit of replacement funds by
15 the APPLICANT into the savings account for the Cash Security, and the APPLICANT's
16 prompt notice thereof, including the specific source of replacement funds and
17 assurance that such replacement funds satisfy this Agreement and the Escrow
18 Agreement, given to the COUNTY and the Escrow Agent, the COUNTY shall promptly
19 give notice to the APPLICANT and the Escrow Agent whether such replacement deposit
20 of funds is acceptable to the COUNTY, and the Escrow Agent shall promptly give notice
21 to the COUNTY and the APPLICANT whether such replacement deposit of funds is
22 acceptable to the Escrow Agent, and if both the COUNTY and the Escrow Agent so
23 accept, then the Escrow Agent shall promptly thereafter return to the APPLICANT the
24 funds so substituted, provided however, such notice given by the COUNTY shall not
25 preclude the COUNTY from enforcing the requirements of this Agreement and the
26 Escrow Agreement if such replacement deposit of funds is subsequently determined
27 not to satisfy this Agreement or the Escrow Agreement.
28 (6) Upon COUNTY's presentation of its instructions for drawing upon the Cash Security to
104867\17656589vl Luna Valley Project Reclamation Agreement
13 of 36
1 the Escrow Agent, under the Escrow Agreement, the Escrow Agent shall, solely by
2 examining the face of COUNTY's drawing instructions for compliance with the
3 requirements in the Escrow Agreement for making drawings, pay COUNTY according
4 to the terms of such COUNTY drawing in immediately available US Currency up to the
5 then-current amount of the Cash Security within three (3) business days of such
6 presentation to the Escrow Agent. The COUNTY's place of presentation of its written
7 instructions for drawing upon the Escrow Funds to the Escrow Agent shall be at a
8 location or locations reasonably accessible to COUNTY, one of which location shall be
9 in the City of Fresno. Partial and multiple drawings, or a single drawing, by COUNTY
10 upon the Cash Security, up to the then-current amount of the Cash Security, shall be
11 permitted under the Escrow Agreement. Within one (1) business day after COUNTY's
12 receipt of any drawing, COUNTY shall give written notice thereof to APPLICANT.
13 (7) APPLICANT shall promise, covenant, and warrant to COUNTY and the Escrow Agent
14 that if COUNTY attempts to draw upon, or draws upon, the Cash Security, APPLICANT
15 (including APPLICANT's successors or assigns, or anyone claiming through
16 APPLICANT, or any other persons, firms, or entities acting at the direction, or under the
17 authority, of APPLICANT) shall not in any way whatsoever, either directly or indirectly,
18 defeat, interfere with, obstruct, or cause delay to said right of COUNTY to do so,
19 including, without limitation, demanding the Escrow Agent not to honor or pay COUNTY
20 on any draw upon the Cash Security, or taking any legal action against COUNTY and/or
21 the Escrow Agent, including the Escrow Funds, to stay, enjoin, or prevent COUNTY
22 from drawing upon the Cash Security, or taking any legal action against the COUNTY
23 and/or the Escrow Agent, including the Escrow Funds, to seek to suspend, invalidate,
24 make unenforceable, or terminate the Escrow Agreement, provided however, nothing
25 in this subsection 2(c)(7) precludes APPLICANT from any subsequent legal action
26 against COUNTY, after COUNTY has made a drawing upon the Escrow Funds and
27 actually received the drawn funds, on the ground that such drawing violated the
28 Reclamation Agreement, provided further however, COUNTY shall not be precluded
104867\17656589vl Luna Valley Project Reclamation Agreement
14 of 36
1 from brining any cross-action against APPLICANT relating to same.
2 (8) The Escrow Agreement shall have requirements regarding APPLICANT's obligations
3 for indemnifying and defending COUNTY and the Escrow Agent, the Escrow Agent's
4 compensation which shall be payable solely and directly by APPLICANT with funds
5 other than the Cash Security, and COUNTY's right to receive and have immediate
6 access to reports of all account activities, including, without limitation, interest income
7 on, and disbursements of, the Cash Security, all of which requirements shall be
8 acceptable to COUNTY.
9 (9) COUNTY shall have the right, based upon its determination, to give the Escrow Agent
10 and APPLICANT notice that (i) all of the Cash Security has, according to the terms and
11 conditions of the Escrow Agreement, been paid to COUNTY, or (ii) the Cash Security
12 no longer is needed by COUNTY, and in the event that there is, to COUNTY's
13 knowledge, any remaining Cash Security at the time of such notice, COUNTY's notice
14 shall state that COUNTY releases its interest under the Escrow Agreement in such
15 remaining Cash Security.
16 (d) Replacement Escrow Agreement.
17 If APPLICANT has not completed the performance of all obligations under this
18 Agreement, as determined by COUNTY, the termination of an Escrow Agreement, shall not,
19 by itself, be a limitation on or otherwise affect APPLICANT's obligations to maintain the Cash
20 Security under an Escrow Agreement, as required herein. APPLICANT shall always cause the
21 Cash Security to be maintained by the Escrow Agent under an Escrow Agreement, as provided
22 herein, or under any replacement Escrow Agreement to be maintained by any new Escrow
23 Agent, as provided herein, without interruption in coverage, so that APPLICANT's performance
24 of its obligations under this Agreement are continuously secured by a Cash Security with an
25 Escrow Agent or new Escrow Agent, either by an Escrow Agreement or a replacement Escrow
26 Agreement, respectively, during the term of this Agreement. The requirements under this
27 Agreement for an Escrow Agreement shall apply to any replacement Escrow Agreement, and
28 the requirements under this Agreement for the Escrow Agent shall apply to any new Escrow
104867\17656589vl Luna Valley Project Reclamation Agreement
15 of 36
1 Agent. In the event that there should be a need for a replacement Escrow Agreement, the
2 determination whether a proposed replacement Escrow Agreement is acceptable to COUNTY,
3 COUNTY may consider whether the proposed replacement Escrow Agreement complies
4 substantially with the form and substance of the then-current Escrow Agreement.
5 (e) Optional Phasing of Construction
6 Notwithstanding any contrary provisions of Section 2(b), provided that there is not an
7 uncured Event of Default, COUNTY will permit APPLICANT to construct the Project in up to
8 two (2) phases, consisting of the following, in the following order, and subject to the following
9 requirements:
10 (1) First, "Phase I" shall consist of a solar photovoltaic array, with an
11 estimated production capacity of 200 megawatts of alternating current electrical power and a
12 substation and gen-tie line serving the Project, to which phase the attributable reclamation
13 cost is seven million, eight-hundred seventy-five thousand, four-hundred and seventy-
14 one, and 40/100 dollars ($7,875,471.40).
15 (2) Second, "Phase I I" shall consist of a battery energy storage system
16 with an estimated storage capacity of approximately 674 megawatt-hours, with battery
17 infrastructure distributed throughout the Property, to which phase the attributable reclamation
18 cost is six-hundred fifty thousand, eight-hundred and thirty-three, and 65/100 dollars
19 ($650,833.65).
20 Prior to APPLICANT obtaining any further Grading or Development Permits from
21 COUNTY with respect to any phase, (1) APPLICANT, COUNTY, and the Escrow Agent (as
22 defined in subsection 2(a) of this Agreement), have entered into an Escrow Agreement (as
23 defined in subsection 2(a) of this Agreement), and APPLICANT has delivered such fully-
24 executed Escrow Agreement to COUNTY, (2) by the terms of the Escrow Agreement,
25 APPLICANT has irrevocably delivered to the Escrow Agent the initial amount of the Cash
26 Security attributable to that phase, including any Accrued Interest for that phase, and, the
27 Escrow Agent has given COUNTY written confirmation of the Escrow Agent's receipt of such
28 amount, and (3) APPLICANT has complied with all other terms of this subsection 2(e),
104867\17656589vl Luna Valley Project Reclamation Agreement
16 of 36
1 including the obligation to deliver the Easement, as required by and defined Section 7 of this
2 Agreement. APPLICANT shall not move components of Phase I and Phase II between each
3 such other phase.
4 If APPLICANT elects to construct the Project in phases pursuant to this subsection 2(e),
5 APPLICANT shall notify COUNTY under Section 5 of this Agreement of APPLICANT's intent
6 to do so on or before the deadline for depositing the Initial Minimum Deposit (as defined in
7 Recital N of this Agreement) with Escrow Agent for the Project as provided for in subsection
8 2(b), above, and such Initial Minimum Deposit shall consist of the reclamation cost attributable
9 to Phase I. If APPLICANT does not provide COUNTY with such notice before such deadline,
10 APPLICANT forfeits all rights under this subsection 2(e), and APPLICANT shall be required to
11 proceed under subsection 2(b), above. COUNTY will only issue construction permits for a
12 phase provided that APPLICANT has timely given COUNTY notice of construct of the Project
13 in phases pursuant to this subsection 2(e), and deposited the entire amount of attributable
14 reclamation cost for such phase pursuant to this subsection 2(e), inclusive of both the
15 attributable reclamation cost for that phase discussed, above, in this subsection, plus any
16 amount of deferred interest accrued pursuant to the formula discussed in subsection 2(b) of
17 this Agreement. COUNTY approval of construction permits for Phase I does not obligate
18 COUNTY to approve construction permits for Phase II.
19 APPLICANT shall provide COUNTY with at least thirty (30) days advance written notice
20 of the deposit to be made that is attributable reclamation cost for Phase II. APPLICANT shall
21 also provide written notice to COUNTY immediately upon the deposit of additional amounts
22 for the reclamation costs attributable to Phase II, inclusive of interest. Following such written
23 notification by APPLICANT of additional Cash Security deposits for the reclamation costs
24 additional to Phase II, COUNTY shall have a reasonable time, in the sole and absolute
25 discretion of the Director, to confirm the sufficiency of APPLICANT's deposit, before issuing
26 construction permits for Phase II.
27 APPLICANT's obligation to deposit additional cash necessary to cause the total amount
28 of the Cash Security for the Project, as if APPLICANT timely deposited the total amount of the
104867\17656589vl Luna Valley Project Reclamation Agreement
17 of 36
1 Initial Minimum Deposit (as defined in Recital N of this Agreement), to be increased by a
2 percentage equal to any annual increase in construction costs reflected in the ENR
3 construction cost index from October 1 of the previous year to October 1 of the then-current
4 year continues to accrue regardless whether APPLICANT has deposited the total amount of
5 the Cash Security, entirely under subsection 2(b) of this Agreement, or only a portion of that
6 Cash Security for phased construction pursuant to this subsection 2(e). APPLICANT shall
7 calculate the total annual payments in the manner provided for in subsection 2(b) of this
8 Agreement, as if the initial deposit of Cash Security equaled the total amount of the Initial
9 Minimum Deposit (as defined in Recital N of this Agreement). However, should APPLICANT
10 undertake the construction of the Project in phases pursuant to this subsection 2(e),
11 APPLICANT may defer payment of Accrued Interest for Phase II until payment of the initial
12 attributable reclamation cost for Phase 11. For example, if APPLICANT has made the Phase 1
13 deposit by December 1, 2024, but not the Phase 11 deposit, APPLICANT shall calculate interest
14 under the October ENR for both Phase I and Phase 11, but shall deposit the interest attributable
15 to Phase I with the Escrow Agent by December 1, 2024; APPLICANT may temporarily retain
16 the Accrued Interest for Phase 11, but shall deposit the Accrued Interest for Phase 11 at the time
17 APPLICANT deposits the attributable reclamation cost of Phase 11. Not later than December 1
18 of each year and until APPLICANT has deposited the entire amount of the Initial Minimum
19 Deposit, along with any Accrued Interest, APPLICANT shall provide a statement to County,
20 pursuant to the noticing requirements of Section 5, which statement shall report the then-
21 current amount of Cash Security, amount of Accrued Interest, as required and calculated
22 pursuant to this subsection 2(e), and that year's increases to the Cash Security and Accrued
23 Interest.
24 As required by Section 7 of this Agreement, APPLICANT shall cause each of the
25 owner(s) of the Property, including any portion thereof or any rights, title, or interests therein,
26 to grant to COUNTY an irrevocable non-exclusive reclamation easement over, under, on, and
27 across each parcel of real property constituting the Property not later than five (5) business
28 days after receipt of the signature-ready form of Easement (as provided for and defined in
104867\17656589vl Luna Valley Project Reclamation Agreement
18 of 36
1 Section 7 of this Agreement) from COUNTY, regardless whether the construction of the
2 Project is conducted in phases pursuant to this subsection 2(e). Such Easement (as provided
3 for and defined in Section 7 of this Agreement) may not be limited to the parcels upon which
4 each phase is to be constructed, and must cover the entire Property. In other words, the
5 Easement for the entire Property shall be timely delivered to COUNTY, whether the Project is
6 constructed in phases or not.
7 3. DEFAULT.
8 For purposes of this Agreement, the occurrence of any one or more of the following
9 events shall constitute an "Event of Default" by APPLICANT under this Agreement:
10 (a) Any event occurring or information becoming known that makes untrue
11 any APPLICANT representation, covenant, or warranty to COUNTY under this Agreement;
12 (b) APPLICANT fails to enter into, or fails to cause the Escrow Agent to enter
13 into, and deliver to COUNTY an Escrow Agreement among APPLICANT, COUNTY, and
14 Escrow Agent as required under subsection 2(b) of this Agreement;
15 (c) APPLICANT fails to make the Initial Minimum Deposit of Cash Security
16 with the Escrow Agent, as required under subsection 2(b) of this Agreement, or fails to make
17 any deposit provided for pursuant to subsection 2(e) of this Agreement, should APPLICANT
18 elect to construct the project in phases;
19 (d) APPLICANT fails to create, retain, or maintain records concerning the
20 status of the Project's development, and of the Project's operation and electricity production
21 as required by subsection 1(b) of this Agreement;
22 (e) APPLICANT fails to timely pay any amount due or owed by APPLICANT
23 in connection with the Reclamation Plan or this Agreement or the Escrow Agreement;
24 (f) APPLICANT or the Transferee (defined in Section 6 of this Agreement), if
25 it is an entity, ceases to be an entity lawfully doing business in the United States, or if it is an
26 individual, ceases to be permanently and lawfully residing in the United States or dies, or in
27 either such case, if not subject to service of process in California, ceases having an agent for
28 service of process in California;
104867\17656589vl Luna Valley Project Reclamation Agreement
19 of 36
1 (g) APPLICANT fails to timely make the annual increase to the Cash Security
2 reflecting any increase in construction costs, as required under subsection 2(b) of this
3 Agreement;
4 (h) APPLICANT takes any action, including, without limitation, those
5 prohibited by subsection 2(c)(5) and subsection 4(c) of this Agreement, which prevents or
6 otherwise interferes with COUNTY's attempt to draw on the Cash Security;
7 (i) APPLICANT fails to, or fails to cause, a new Escrow Agent to timely enter
8 into and deliver to the COUNTY a replacement Escrow Agreement with COUNTY, as required
9 by Section 2 of this Agreement;
10 0) APPLICANT fails to observe or perform, in any material respect, any other
11 obligation under this Agreement or the Reclamation Plan, including without limitation
12 Reclamation, for a period of thirty (30) calendar days after COUNTY provides written notice to
13 APPLICANT pursuant to Section 5 of this Agreement, stating the obligation APPLICANT has
14 failed to perform, provided however, if the nature of the default is such that APPLICANT cannot
15 reasonably cure the default within thirty (30) calendar days, APPLICANT shall have an
16 additional reasonable time to cure, upon APPLICANT providing written notice thereof to
17 COUNTY pursuant to Section 5 of this Agreement stating the reason therefor, subject to
18 APPLICANT commencing to cure within the thirty (30) calendar day period and diligently
19 pursuing the cure to completion and completing the cure not later one hundred twenty (120)
20 calendar days from the date of such COUNTY notice of such failure to perform.
21 Notwithstanding anything to the contrary in this Agreement, such additional reasonable time
22 for APPLICANT to cure a default under this subsection 3(j) shall not apply to any of
23 APPLICANT's obligations under Section 2 (Security for Applicant's Obligations) and/or Section
24 8 (Satisfaction of Reclamation Plan) of this Agreement;
25 (k) Bankruptcy, reorganization, liquidation, arrangement, insolvency,
26 receivership or conservatorship proceedings, or other proceedings for relief under any
27 bankruptcy or similar law or laws for the relief of debtors, are instituted by or against
28 APPLICANT, and are not dismissed within ninety (90) calendar days of institution, or there is
104867\17656589vl Luna Valley Project Reclamation Agreement
20 of 36
1 an assignment by APPLICANT for the benefit of creditors, or any similar action taken by or
2 against APPLICANT, or APPLICANT is insolvent;
3 (1) The failure of APPLICANT to pay, or cause to be paid, when due, all
4 property taxes and assessments, and any penalties or interest thereon, that are a lien on the
5 Property;
6 (m) The failure of the Escrow Agent or APPLICANT to observe or perform, in
7 any material respect, any obligation of the Escrow Agent or APPLICANT, respectively, under
8 the Escrow Agreement;
9 (n) The failure of any new Escrow Agent or APPLICANT, to observe or
10 perform, in any material respect, any obligation of any new Escrow Agent or APPLICANT,
11 respectively, under any replacement Escrow Agreement;
12 (o) Any failure of Easement (as defined in Section 7 of this Agreement), which
13 is required and provided under Section 7 of this Agreement, to remain in full force and effect
14 according to its terms and conditions and recorded against the Property, in the official records
15 of the Fresno County Recorder;
16 (p) Any breach or default by APPLICANT, including any event occurring or
17 information becoming known that makes untrue any representation, covenant, or warranty to
18 COUNTY, by APPLICANT, Property Owner, or Westlands, including any event occurring or
19 information becoming known that makes untrue any Property representation, covenant, or
20 warranty to COUNTY under the Easement (as defined in Section 7 of this Agreement), which
21 Easement (as defined in Section 7 of this Agreement) is required and provided under Section
22 7 of this Agreement;
23 (q) The inability of COUNTY to access the Property, or any part thereof
24 necessary (in the sole and absolute discretion of the Director) to reclaim the Project under this
25 agreement, due to the inaccuracy or deficiency of any representation, covenant, or warranty
26 to COUNTY, by APPLICANT, Property Owner, or Westlands under the Easement (as defined
27 in Section 7 of this Agreement), which Easement (as defined in Section 7 of this Agreement)
28 is required and provided under Section 7 of this Agreement; or
104867\17656589vl Luna Valley Project Reclamation Agreement
21 of 36
1 (r) Any person or entity creating or asserting any claim to any right, title, or
2 interest in or to the Property, or any portion thereof, that unreasonably interferes or would
3 unreasonably interfere with COUNTY's rights under this Agreement and/or rights granted
4 under the Easement (which are provided and required under Section 7 of this Agreement) and
5 the rights granted therein. So long as APPLICANT is not concurrently in default under another
6 subsection of Section 3 of this Agreement, APPLICANT shall be allowed a period of sixty (60)
7 calendar days to cure such default under this subsection 3(r) after COUNTY provides written
8 notice to APPLICANT pursuant to Section 5 of this Agreement that APPLICANT is in default
9 under this subsection 3(r), provided further however, and so long as APPLICANT is not in
10 concurrently in default under another subsection of Section 3 of this Agreement, if the nature
11 of the default is such that APPLICANT cannot reasonably cure the default within sixty (60)
12 calendar days, APPLICANT shall have an additional reasonable time to cure, upon
13 APPLICANT providing written notice thereof to COUNTY pursuant to Section 5 of this
14 Agreement stating the reason therefor, subject to APPLICANT commencing to cure within the
15 sixty (60) calendar day period and diligently pursuing the cure to completion and completing
16 the cure not later than one hundred twenty (120) calendar days, or such later number of days
17 as agreed in writing between the Director and APPLICANT before the expiration of such one
18 hundred twenty (120) calendar day period, from the date of such COUNTY notice to
19 APPLICANT pursuant to Section 5 of this Agreement that APPLICANT is in default under this
20 subsection 3(r).
21 4. COUNTY'S REMEDIES.
22 (a) Draws Upon Cash Security.
23 Upon the determination of COUNTY's Board of Supervisors, by an official action, that
24 an Event of Default has occurred, COUNTY's Board of Supervisors shall have the right to
25 declare that APPLICANT is in material breach of this Agreement, and COUNTY thereupon
26 shall be entitled under the Escrow Agreement to immediately draw upon the Cash Security, or
27 from time to time immediately make partial draws upon the Cash Security, which partial draws
28 shall permanently reduce the total amount of the Cash Security pursuant to Section 2 of this
104867\17656589vl Luna Valley Project Reclamation Agreement
22 of 36
1 Agreement. COUNTY will provide APPLICANT at least twenty-one (21) calendar days'
2 advance written notice pursuant to Section 5 of this Agreement of the date, time and place of
3 the public meeting at which COUNTY's Board of Supervisors will consider and determine
4 whether APPLICANT is in material breach of this Agreement. Notwithstanding anything to the
5 contrary in this Agreement, in the event that there is an Event of Default under subsection 3(f),
6 subsection 3(i), subsection 30), subsection 3(k), and/or subsection 3(q) of this Agreement, or
7 there are any circumstances beyond COUNTY's (including COUNTY's Board of Supervisors')
8 control that would frustrate COUNTY's ability to provide such notice, then (i) such notice shall
9 not be required to be provided by COUNTY to APPLICANT, (ii) such action by COUNTY's
10 Board of Supervisors shall not be required, (iii) the Director shall have the right to determine
11 that an Event of Default has occurred, (iv) the Director shall have the right to declare that
12 APPLICANT is in material breach of this Agreement, (v) COUNTY, through the Director,
13 thereupon shall be entitled to immediately draw upon the Cash Security, or from time to time
14 immediately make partial draws upon the Cash Security, which partial draws shall permanently
15 reduce the total amount of the Cash Security pursuant to Section 2 of this Agreement.
16 Notwithstanding anything to the contrary in this Agreement, if the Director determines,
17 in his or her sole and absolute discretion, that there is a potential for a lapse of an Escrow
18 Agreement (or any replacement Escrow Agreement) without the Parties having first entered
19 into a replacement Escrow Agreement that will provide continuous deposit in escrow of the
20 Cash Security, COUNTY may, through the Director and without action of COUNTY's Board of
21 Supervisors, provide notice thereof to APPLICANT (unless there are any circumstances
22 beyond the Director's control that would frustrate the Director's ability to provide such notice,
23 then such notice shall not be required to be provided by the Director to APPLICANT), and
24 immediately draw on the Cash Security, and hold it with COUNTY's Auditor-
25 Controller/Treasurer-Tax Collector, to be deposited with a new Escrow Agent, on behalf of
26 APPLICANT, upon APPLICANT's delivery and the Parties' and the new Escrow Agent's
27 execution of a replacement Escrow Agreement. Any Cash Security held by COUNTY's
28 Auditor-Controller/Treasurer-Tax Collector need not be held in an interest-bearing account,
104867\17656589vl Luna Valley Project Reclamation Agreement
23 of 36
1 and the COUNTY's Auditor-Controller/Treasurer-Tax Collector is under no obligation to obtain
2 interest on the amount so held. Nothing in this subsection 4(a) prohibits or otherwise limits
3 COUNTY from using the Cash Security under this Agreement, and any references herein to
4 COUNTY's draw upon the Cash Security shall instead be accomplished by the Director's draw
5 upon the COUNTY's Auditor-Controller/Treasurer-Tax Collector. Nothing in this paragraph
6 relieves or otherwise limits APPLICANT's obligations under subsection 2(b) of this Agreement
7 to make annual increases to the Cash Security, and in the event that the Cash Security is
8 being held by COUNTY's Auditor-Controller/Treasurer-Tax Collector when APPLICANT shall
9 make any such annual increase, APPLICANT shall deliver such annual increase to the
10 COUNTY's Auditor-Controller/Treasurer-Tax Collector, and provide notice thereof to the
11 Director in the same manner as required by subsection 2(b) of this Agreement.
12 (b) Use of Cash Security.
13 This Agreement, including the Easement (which is provided and required under Section
14 7 of this Agreement), does not impose any obligation, either express or implied, upon COUNTY
15 to carry out any of the Reclamation, or any portion thereof, under this Agreement. If COUNTY
16 draws upon the Cash Security, COUNTY, including its contractors, officers, agents,
17 employees, and representatives (collectively, "COUNTY PARTIES"), shall use the proceeds
18 thereof solely to perform the Reclamation in substantial conformity with the Reclamation Plan
19 pursuant to this Agreement; provided however, any such act by any COUNTY PARTIES shall
20 not obligate COUNTY to continue performance under, or to complete, such Reclamation Plan,
21 beyond the amount of such funds so drawn from the Cash Security. Subject to the limitation
22 of COUNTY's obligations (but not the COUNTY's rights) in the foregoing sentence, COUNTY
23 may, as COUNTY deems necessary, also use a portion of such funds drawn from the Cash
24 Security for COUNTY's reasonable administrative and overhead costs in connection with the
25 Reclamation, or any portion thereof, pursuant to the Reclamation Plan, and for COUNTY's
26 reasonable costs, if any, that any of COUNTY PARTIES need to incur to obtain immediate,
27 reasonable access to the Project and/or the Property, or any portion of the Project and/or the
28 Property (including, without limitation, COUNTY's reasonable costs (including without
104867\17656589vl Luna Valley Project Reclamation Agreement
24 of 36
1 limitation, legal fees and costs) of eliminating or obtaining any modifications of any
2 interferences with the Easement and the rights granted therein, which Easement is required
3 and provided under Section 7 of this Agreement), due to any Event of Default under subsection
4 3(o), subsection 3(p) and/or subsection 3(q) of this Agreement. COUNTY shall maintain
5 records, for a period of one (1) year following the final use of any funds drawn from the Cash
6 Security, documenting the use of those funds, and such records shall be made available to
7 APPLICANT, within ten (10) calendar days following written request thereof by APPLICANT.
8 (c) APPLICANT Shall Not Interfere.
9 APPLICANT promises, covenants, and warrants that that if COUNTY attempts to draw
10 upon, or draws upon, the Cash Security, APPLICANT (including APPLICANT's successors or
11 assigns, or anyone claiming through APPLICANT, or any other persons, firms, or entities
12 acting at the direction, or under the authority, of APPLICANT) shall not in any way whatsoever,
13 either directly or indirectly, defeat, interfere with, obstruct, or cause delay to said right of
14 COUNTY to do so, including, without limitation, demanding the Escrow Agent not to honor or
15 pay COUNTY on any draw upon the Cash Security, or taking any legal action against
16 COUNTY, COUNTY PARTIES, and/or the Escrow Agent, including the Escrow Funds, to stay,
17 enjoin, or prevent COUNTY from drawing upon the Cash Security, or taking any legal action
18 against COUNTY, COUNTY PARTIES, and/or the Escrow Agent, including the Escrow Funds,
19 to seek to suspend, invalidate, make unenforceable, or terminate the Escrow Agreement,
20 provided however, nothing in this subsection 4(c) precludes APPLICANT from any subsequent
21 legal action against COUNTY, after COUNTY has made a drawing upon the Escrow Funds,
22 on the ground that such drawing violated the Reclamation Agreement, provided further
23 however, COUNTY shall not be precluded from brining any cross-action against APPLICANT
24 relating to same.
25 (d) Other Remedies.
26 Notwithstanding anything to the contrary in Section 4 of this Agreement, the occurrence
27 of an Event of Default shall entitle COUNTY to all any and all remedies available under this
28 Agreement and under the law, including without limitation, specific performance and damages.
104867\17656589vl Luna Valley Project Reclamation Agreement
25 of 36
1 5. NOTICES.
2 All notices, consents, approvals, requests, correspondence, documents, reports,
3 demands and other communications (collectively, "notice") which the Parties are required or
4 desire to serve upon or deliver to one another shall be in writing and shall be sent by any of
5 the following methods: (a) personal delivery, in which case notice is effective upon delivery;
6 (b) certified or registered United States mail, return receipt requested, in which case notice
7 shall be deemed delivered upon receipt if delivery is confirmed by a return receipt; or (c)
8 nationally recognized overnight courier (e.g., FedEx Corporation ("Fed Ex"), or United Parcel
9 Service (UPS)), with charges prepaid or charged to the sender's account, in which case notice
10 is effective on delivery to the recipient Party if delivery is confirmed by the delivery service
11 addressed in the appropriate manner for the method of service, as set forth below:
12
13 COUNTY: APPLICANT:
If sent in any manner pursuant to this Luna Valley Solar I, LLC
14 Section 5: 4900 N. Scottsdale Road
Director of Public Works and Planning Suite 5000
15 County of Fresno Scottsdale, AZ 85251
2220 Tulare Street, Eighth Floor Attention: General Counsel
16 Fresno, CA 93721
17 With Copies sent in the same manner, With a copy to:
pursuant to this Section 5, to:
18 Luna Valley Solar I, LLC
Fresno County Counsel 100 California Street, Suite 650
19 Attn: Deputy County Counsel Assigned to San Francisco, CA 94111
Land Use Matters Attention: General Counsel
20 2220 Tulare Street, Fifth Floor
21 Fresno, CA 93721
County Administrative Officer
22 Attn: Public Works and Planning Analyst
County of Fresno
23 Hall of Records
2281 Tulare Street, Room 304
24 Fresno, CA 93721
25 For all claims arising out of or related to this Agreement, nothing in this Section 5
26 establishes, waives, or modifies any claims presentation requirements or procedures provided
27 by law, including without limitation the Government Claims Act (Division 3.6 of Title 1 of the
28 California Government Code, beginning with section 810).
104867\17656589vl Luna Valley Project Reclamation Agreement
26 of 36
1 6. ASSIGNMENT.
2 (a) Conditions to Assignment.
3 Unless there is an Event of Default, APPLICANT may, upon consent of the COUNTY
4 Board of Supervisors, transfer this Agreement, but only in its entirety, to any entity lawfully
5 doing business in the United States, or any individual permanently and lawfully residing in the
6 United States, and in either such case either subject to service of process in California or
7 having an agent for service of process in California, which simultaneously becomes the sole
8 permittee under the Approvals ("Transferee").
9 (b) APPLICANT Obligations Upon Assignment.
10 Notwithstanding the foregoing, but still subject to the foregoing condition that there is
11 not an Event of Default, such assignment shall not be effective unless and until, not later than
12 thirty (30) calendar days after the assignment, APPLICANT shall (i) provide written notice of
13 the assignment to COUNTY, together with the contact information for the Transferee's duly
14 authorized representative for purposes of receiving and giving notices under Section 5 of this
15 Agreement, (ii) cause Transferee to execute an assignment and assumption agreement, in a
16 form and substance reasonably satisfactory to COUNTY, expressly assuming the obligations
17 of the APPLICANT under this Agreement, (iii) provide evidence reasonably satisfactory to
18 COUNTY that the Transferee is, or shall become, the sole permittee under the Approvals, and
19 (iv) at least forty-five (45) days before the date upon which the assignment and assumption
20 agreement is presented to the Board of Supervisors for approval and execution, provide to the
21 Department payment for the COUNTY's actual costs, including staff and attorney time, in the
22 processing of the assignment to that date in addition to five-thousand dollars and no/100 cents
23 ($5,000.00) as a deposit for COUNTY's costs following that date and until the execution of the
24 assignment and assumption agreement by COUNTY. The Department shall, within sixty (60)
25 days following the execution of the assignment and assumption agreement by COUNTY,
26 return any unused amount of the five-thousand-dollar deposit collected pursuant to subsection
27 6(c)(iv) herein to APPLICANT. COUNTY shall only advance the assignment and assumption
28
104867\17656589vl Luna Valley Project Reclamation Agreement
27 of 36
1 agreement to the Board of Supervisors for approval and execution upon timely payment of the
2 full amount described subsection 6(c)(iv) herein.
3 (c) Effect of Assignment.
4 Upon such satisfaction of the above conditions, APPLICANT shall be relieved from all
5 obligations under this Agreement, save and except those obligations that, by their express
6 language, survive such an assignment and transfer. In the event that APPLICANT assigns this
7 Agreement as provided in Section 6 of this Agreement, COUNTY shall continue to have all of
8 the rights under the Escrow Agreement, or any replacement Escrow Agreement, as applicable,
9 held by COUNTY, unless and until COUNTY enters into a replacement Escrow Agreement
10 among the new Escrow Agent, COUNTY, and the Transferee, upon terms and conditions
11 acceptable to COUNTY, for the Transferee pursuant to Section 6 of this Agreement.
12 Notwithstanding the foregoing provisions of this subsection 6(c), the existing Escrow
13 Agreement may continue in effect according to its terms and conditions, if Transferee becomes
14 the sole APPLICANT under the Escrow Agreement.
15 7. RECORDATION OF EASEMENT.
16 To enable COUNTY PARTIES to immediate, reasonable access the Property for the
17 Reclamation purposes contemplated by this Agreement, APPLICANT shall (if APPLICANT
18 owns any portion of the Property), and shall cause each of the owner(s) of the Property,
19 including any portion thereof or any rights, title, or interests therein, to grant to COUNTY an
20 irrevocable non-exclusive reclamation easement over, under, on, and across each parcel of
21 real property constituting the Property ("Easement"), regardless of whether APPLICANT or
22 any other party is record owner of any part of the Property, including any rights, title, or
23 interests therein. To that end, APPLICANT promises, covenants, and warrants to COUNTY
24 that, as of the Effective Date, the Property is composed of properties owned only by the
25 Property Owner. Such Easement shall, in the sole and absolute direction of COUNTY, be
26 sufficient in its scope, form, substance, and legal description to allow COUNTY PARTIES to
27 undertake and complete the Reclamation of the entire Project and all of the Property as
28 provided in this Agreement, and shall have the scope, be in the form, and contain the
104867\17656589vl Luna Valley Project Reclamation Agreement
28 of 36
1 substance and legal description of, the Easements, set forth in Exhibit C ("Form of
2 Easement").
3 Any reference to "Encumbrances" in the Easements shall mean, in their context, liens,
4 encumbrances, covenants, conditions, restrictions, reservations (including, without limitation,
5 the Westlands Reservation), contracts, leases (including, without limitation, the Solar Facility
6 Ground Lease Agreement), licenses, easements, rights of way, rights of possession or
7 occupancy, or any third-party interests, of any kind.
8 The Parties acknowledge and agree that the Easement provides, among other things,
9 that the Easement is subject only to all superior matters of title on the Property, which have
10 been recorded against the Property in the official records of the Fresno County Recorder prior
11 to the Effective Time and Date (as defined in the Easement), including without limitation any
12 and all Encumbrances so recorded prior to the Effective Time and Date (as defined in the
13 Easement), provided however, that APPLICANT causes Property Owner to represent,
14 covenant, and warrant to COUNTY therein, notwithstanding anything to the contrary in the
15 Easement, that (i) as of the Record Title Date and Time (as defined in the Easement), the
16 Property was free and clear from any and all agreements, instruments, or documents, whether
17 unrecorded or recorded against the Property in the official records of the Fresno County
18 Recorder, that allow, grant, confer, convey, ratify, confirm (or otherwise promise or agree to
19 any of the foregoing), or create or assert any claim to any right, title, or interest in or to the
20 Property, or any portion thereof, including without limitation any and all Encumbrances, that
21 unreasonably interfere or would unreasonably interfere with the Easement, and the rights
22 granted therein, (ii) Property Owner has not, since the Record Title Date and Time (as defined
23 in the Easement), allowed, granted, conferred, conveyed, ratified, confirmed (or otherwise
24 promised or agreed to any of the foregoing), will not allow, grant, confer, convey, ratify, confirm
25 (or otherwise promise or agree to any of the foregoing), and will prohibit any person or entity
26 from creating or asserting any claim to, any right, title, or interest in or to, the Property, or any
27 portion thereof, including without limitation any and all Encumbrances (including, without
28 limitation, the Westlands Reservation and the Solar Facility Ground Lease Agreement), that
104867\17656589vl Luna Valley Project Reclamation Agreement
29 of 36
1 unreasonably interfere or would unreasonably interfere with the Easement, and the rights
2 granted therein, and (iii) in the event of such unreasonable interference, Property Owner shall,
3 at its own cost, promptly, to the extent reasonably necessary, eliminate or modify such
4 unreasonable interference to the reasonable satisfaction of COUNTY, so that such
5 interference is only a reasonable interference with the Easement, and the rights granted
6 therein; provided however, COUNTY acknowledges that APPLICANT may not disallow or
7 prohibit a governmental authority from exercising its sovereign right of eminent domain, and
8 therefore, no representation, covenant, or warranty is given in the Easement as to the
9 disallowance or prohibition of such governmental authority's exercise of such right.
10 Notwithstanding anything to the contrary in this Agreement, APPLICANT shall cause
11 the Easement to include an express representation and warranty by Westlands (a) identifying
12 by document number and recordation date each of the rights, titles, and interests reserved by
13 Westlands in the Westlands Reservation, and (b) that the Westlands Reservation (i) does not
14 allow, grant, confer, convey, ratify, confirm (or otherwise promise or agree to any of the
15 foregoing), or create or assert any claim to any right, title, or interest in or to the Property, or
16 any portion thereof, that unreasonably interferes or would unreasonably interfere with the
17 Easement, and the rights granted therein, and (ii) consists of the only rights, title, or interests
18 held by Westlands in or to the Property that may impact the Easement, and the rights granted
19 therein, provided however, such Westlands Reservation does not unreasonably interfere and
20 would not unreasonably interfere with any of COUNTY PARTIES' immediate, reasonable
21 access to the Property. Furthermore, APPLICANT shall cause the Easement to include a
22 consent from Westlands to the grant of Easement by Property Owner.
23 Within two (2) business days following the Parties' execution of this Agreement,
24 COUNTY shall provide APPLICANT with an execution-ready form of the Easement in the
25 scope, form, substance, and legal description required of the Easement, under this Section 7,
26 and following receipt thereof, APPLICANT shall promptly, but not later than five (5) business
27 days from delivery of the execution-ready form of Easement, deliver to COUNTY such
28 Easement, executed by Property Owner, in recordable form, and upon COUNTY's receipt
104867\17656589vl Luna Valley Project Reclamation Agreement
30 of 36
1 thereof, COUNTY is authorized to immediately record, and shall promptly record, the
2 Easement against the Property in the official records of the Fresno County Recorder, and the
3 latest date of such recordation of such Easement shall be deemed to be the completion of the
4 recordation of the Easements (collectively, the "Recordation of the Easement"). COUNTY
5 shall promptly provide APPLICANT a copy of the receipt of such Recordation of the Easement.
6 8. SATISFACTION OF RECLAMATION PLAN.
7 Upon APPLICANT's determination, in its sole discretion, that it has satisfied each of the
8 provisions of the Reclamation Plan, APPLICANT shall submit written notification to the
9 COUNTY of such determination, which notice shall be prominently entitled "Satisfaction Notice
10 under Reclamation Agreement" ("Satisfaction Notice").
11 The Director shall have sixty (60) calendar days to determine, in his or her sole
12 discretion, whether APPLICANT has failed to satisfy any of the provisions of the Reclamation
13 Plan. The Director shall provide written notice to APPLICANT pursuant to Section 5 of this
14 Agreement of the determination that COUNTY either accepts the Satisfaction Notice, in which
15 case COUNTY's notice shall be prominently entitled either "Notice of Acceptance under the
16 Reclamation Agreement" ("Notice of Acceptance of Satisfaction"), or that COUNTY is
17 dissatisfied with the Satisfaction Notice, in which case COUNTY's notice shall identify what
18 provisions of the Reclamation Plan remain unsatisfied, and may, in COUNTY's discretion be
19 accompanied by supporting written information, if any, for the reasons for the notice, and such
20 notice shall be prominently entitled "Notice of Dissatisfaction Under Reclamation Agreement"
21 ("Notice of Dissatisfaction"), as applicable.
22 Within sixty (60) calendar days of receipt of a Notice of Dissatisfaction, APPLICANT
23 shall satisfy those provisions of the Reclamation Plan identified in the Notice of Dissatisfaction,
24 except in those instances where such compliance shall take longer than sixty (60) calendar
25 days, APPLICANT shall have such time as is reasonably necessary as long as APPLICANT
26 has begun such compliance and diligently continues to pursue such compliance to completion,
27 provided however that all such compliance actions shall be finalized within one hundred and
28 eighty (180) calendar days of APPLICANT's receipt of the first Notice of Dissatisfaction.
104867\17656589vl Luna Valley Project Reclamation Agreement
31 of 36
1 APPLICANT shall provide COUNTY written notice pursuant to Section 5 of this Agreement
2 upon completion of the actions set forth in the Notice of Dissatisfaction. APPLICANT's
3 completion of the actions set forth in the Notice of Satisfaction shall, upon COUNTY's
4 determination, in its sole discretion, within forty (45) calendar days thereof, and notice thereof,
5 which shall be given to APPLICANT pursuant to Section 5 of this Agreement within fifteen (15)
6 calendar days following such determination, be deemed APPLICANT's satisfaction of its
7 obligations under the Reclamation Plan and this Agreement.
8 Within ten (10) calendar days following such notice satisfaction being given by
9 COUNTY to APPLICANT, the Director shall terminate the Escrow Agreement as provided
10 therein and instruct the Escrow Agent to return the then-current amount of the Cash Security
11 to the APPLICANT. Upon the return of the then-current amount of the Cash Security to the
12 APPLICANT as provided by this Section 8, this Agreement shall terminate, and the rights and
13 obligations herein shall be of no further force or effect.
14 9. GOVERNING LAW; VENUE.
15 This Agreement is made and entered into in the State of California and shall be deemed
16 to have been executed and delivered within the State of California, and the rights and
17 obligations of the parties hereunder shall be governed by, and construed, and enforced in
18 accordance with the laws of the State of California. Any suits brought pursuant to this
19 Agreement shall be filed and heard in courts having jurisdiction and located in the Fresno
20 County, State of California.
21 10. CONSTRUCTION OF AGREEMENT.
22 The Parties hereby acknowledge that they and their respective counsel have
23 cooperated in the drafting and preparation of this Agreement, for which reason this Agreement
24 shall not be construed against any Party as the drafter hereof.
25 11. SEVERABILITY.
26 If any provision of this Agreement is determined to be illegal, invalid, void, or
27 unenforceable in a final judgment by a court of competent jurisdiction, each and every other
28 provision hereof shall remain in full force and effect.
104867\17656589vl Luna Valley Project Reclamation Agreement
32 of 36
1 12. HEADINGS.
2 The headings contained in this Agreement are for reference purposes only and shall
3 not affect in any way the meaning or interpretation of this Agreement.
4 13. THIRD-PARTY BENEFICIARIES.
5 Notwithstanding anything else to the contrary herein, the Parties acknowledge and
6 agree that no other person (including any individual), firm, corporation, or entity shall be
7 deemed an intended third-party beneficiary of this Agreement.
8 14. INDEPENDENT CAPACITY.
9 The Parties agree that APPLICANT, its agents, officers, and employees act in an
10 independent capacity from COUNTY, and not as agents of COUNTY.
11 15. LEGAL AUTHORITY.
12 Each Party represents and warrants to the other Party that such Party is duly authorized
13 and empowered to execute, enter into, and perform its obligations set forth in this Agreement,
14 and that the person (including an individual) or entity signing this Agreement on behalf of such
15 Party has been duly authorized to execute this Agreement on behalf of such Party, and will,
16 by signing this Agreement on such Party's behalf, legally bind such Party to the terms,
17 covenants, and conditions of this Agreement. Each Party further represents and warrants to
18 the other Party that no other person (including an individual) or entity is required to give its
19 approval or consent to this Agreement in order for such Party to authorize, enter into, and
20 perform its obligations under this Agreement, or that if such approval or consent to this
21 Agreement is required, that such approval or consent has been obtained.
22 16. APPLICANT'S AGENT FOR SERVICE OF PROCESS.
23 APPLICANT represents to COUNTY that APPLICANT's agent for service of process in
24 California, and that such agent's address for receiving such service of process in California,
25 which information APPLICANT shall maintain with the office of the California Secretary of
26 State, is as follows:
27 CT Corporation System
330 N Brand Blvd, Ste 700
28 Glendale, CA 91203
104867\17656589vl Luna Valley Project Reclamation Agreement
33 of 36
1 APPLICANT further represents to COUNTY that if APPLICANT changes its agent for
2 service of process in California, or APPLICANT's agent for service of process in California
3 changes its address for receiving such service of process in California, which changed
4 information APPLICANT shall maintain with the office of the California Secretary of State,
5 APPLICANT shall give COUNTY written notice thereof within five (5) calendar days thereof
6 pursuant to Section 5 of this Agreement.
7 17. COUNTERPARTS.
8 This Agreement may be executed in one or more original counterparts, all of which
9 together shall constitute one and the same agreement.
10 18. AMENDMENT.
11 Any provision of this Agreement may be amended from time to time, but only upon the
12 written consent of the Parties.
13 19. ENTIRE AGREEMENT.
14 This Agreement constitutes the entire agreement between APPLICANT and COUNTY
15 with respect to the subject matter hereof and supersedes all previous agreements,
16 negotiations, proposals, commitments, writings, advertisements, publications, and
17 understanding of any nature whatsoever unless expressly included in this Agreement. In the
18 event of any inconsistency in interpreting the documents which constitute this Agreement, the
19 inconsistency shall be resolved by giving precedence in the following order of priority:
20 (1) First, the Form of Easement (Exhibit C);
21 (2) Second, the text of this Agreement (excluding Exhibit A, Exhibit B, Exhibit B-1, and
22 Exhibit C);
23 (3) Third, the Legal Descriptions of the Property (Exhibit B-1);
24 (4) Fourth, the Reclamation Plan (Exhibit A); and
25 (5) Fifth, the Map of Property (Exhibit B).
26 20. ELECTRONIC SIGNATURES.
27 The Parties agree that this Agreement may be executed by electronic signature as
28
104867\17656589vl Luna Valley Project Reclamation Agreement
34 of 36
1 provided in this Section 20.
2 (a) An "electronic signature" means any symbol or process intended by an individual
3 signing this Agreement to represent their signature, including without limitation (1) a digital
4 signature; (2) a faxed version of an original handwritten signature; or (3) an electronically
5 scanned and transmitted (for example by PDF document) of a handwritten signature.
6 (b) Each electronic signature affixed or attached to this Agreement (1) is deemed
7 equivalent to a valid original handwritten signature of the person signing this Agreement for all
8 purposes, including without limitation evidentiary proof in any administrative or judicial
9 proceeding, and (2) has the same force and effect as the valid original handwritten signature
10 of that person.
11 (c) The provisions of this section satisfy the requirements of California Civil Code
12 section 1633.5, subdivision (b), in the Uniform Electronic Transaction Act (California Civil
13 Code, Division 3, Part 2, Title 2.5, beginning with section 1633.1).
14 (d) Each party using a digital signature represents that it has undertaken and
15 satisfied the requirements of California Government Code section 16.5, subdivision (a),
16 paragraphs (1) through (5), and agrees that each other party may rely upon that
17 representation.
18 (e) This Agreement is not conditioned upon the parties conducting the transactions
19 under it by electronic means and either party may sign this Agreement with an original
20 handwritten signature.
21 (Signature page follows.)
22
23
24
25
26
27
28
104867\17656589vl Luna Valley Project Reclamation Agreement
35 of 36
1 IN WITNESS WHEREOF, APPLICANT and COUNTY hereby execute this Agreement
2 as of the date first written above.
3
4 APPLICANT: COUNTY:
Luna Valley Solar I, LLC, COUNTY OF FRESNO,
5 a Delaware limited liability company a political subdivision of the State of California
6
7
8 BY/John Woody By: Nathan Magsig, Chairman of the Board of
Vice President Supervisors of the County of Fresno
9
Date: September 24. 2024 Date: b2L?.yk.h�•+� 3� 2� '
10
11 ATTEST:
12 BERNICE E. SEIDEL, Clerk of the Board of
Supervisors, County of Fresno, State of
13 California
14
By:
15 Deputy
16
17
18
19
20
21
22
23
24
25
26
27
28
104867\17656589vl Luna Valley Project Reclamation Agreement
36 of 36
1 EXHIBIT A
2 Reclamation Plan
3 [See Attached]
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
104867\17656589v1 Luna Valley Project Reclamation Agreement
A-1
M
M Reviewed and accepted 4/17/2024
MOTT
MACDONALD '---
—David Ran7dal1; enior Planner '
Luna Valley Solar Facility
Site Decommissioning Plan to Fresno County
April 2024
Luna Valley Project Reclamation Agreement
A-2
Luna Valley Project Reclamation Agreement
A-3
Mott MacDonald
220 West Garden Street
Suite 700
Pensacola
FL 32502
United States of America
T+1 (850)484 6011
mottmac.com
Clearway Energy
4900 North Scottsdale Luna Valley Solar Facility
Road, Suite 5000
Scottsdale,AZ 85251
Site Decommissioning Plan to Fresno County
April 2024
Luna Valley Project Reclamation Agreement
A-4
Mott MacDonald I Luna Valley Solar Facility i
Site Decommissioning Plan to Fresno County
Issue and revision record
Revision Date Originator Checker Approver Description
0 12 May 2023 Joe Farrell Matt Michael Joe Farrell Draft—For client review
1 23 May 2023 Joe Farrell Matt Michael Joe Farrell Draft—For County review
2 07 Aug 2023 Joe Farrell Matt Michael Joe Farrell Final
3 07 Sept 2023 Joe Farrell Matt Michael Joe Farrell Draft—For County review
4 31 Oct 2023 Joe Farrell Matt Michael Joe Farrell Draft—For County review
5 14 Dec 2023 Joe Farrell Matt Michael Joe Farrell Draft—For County review
6 16 Feb 2024 Matt Michael Draft—For County Review
7 10 Apr 2024 Patrick August Jesse Jackson Jesse Jackson Draft—For County Review
Document reference: 504100529-002 102 17
Information class: Standard
This document is issued for the party which commissioned it and for specific purposes connected with the above-
captioned project only. It should not be relied upon by any other party or used for any other purpose.
We accept no responsibility for the consequences of this document being relied upon by any other party,or being
used for any other purpose,or containing any error or omission which is due to an error or omission in data supplied
to us by other parties.
This document contains confidential information and proprietary intellectual property. It should not be shown to other
parties without consent from us and from the party which commissioned it.
Luna Valley Project Reclamation Agreement
A-5
Mott MacDonald I Luna Valley Solar Facility
Site Decommissioning Plan to Fresno County
Contents
1 Introduction 1
1.1 Project Background 1
1.2 Objectives 1
1.3 Ownership of the Property 1
1.4 Present Use 1
2 Project Components 3
2.1 Solar Modules 3
2.2 Power Conversion Stations 3
2.3 Battery Energy Storage System 3
2.4 Interconnection 3
2.5 Control System 3
2.6 On-site Meteorological Stations 4
2.7 Internal Roads and Fencing 4
3 Site Restoration and Decommissioning 5
3.1 Overview 5
3.2 Decommissioning Tasks 5
3.2.1 Decommissioning Assumed Tasks 5
3.2.2 Decommissioning Important Notes 6
3.3 Disassembly Methods 7
3.4 Disposal 9
3.4.1 Locations 9
3.4.2 Solar Module Disposal 9
3.4.3 Hazardous Materials 10
3.5 General Environmental Protection 10
3.6 Safety Measures 10
3.7 Decommissioning Cost Estimate 10
3.8 Notification to Owners of Record 11
A. Site Layout 12
B. Summary Decommissioning Opinion of Probable Cost 13
C. Detailed Opinion of Probable Cost - PV Plant 15
D. Detailed Opinion of Probable Cost— BESS Breakdown and O&M
Building 20
Luna Valley Project Reclamation Agreement
A-6
Mott MacDonald I Luna Valley Solar Facility
Site Decommissioning Plan to Fresno County
E. Detailed Opinion of Probable Cost - Substation 23
F. Detailed Opinion of Probable Cost - Transmission 38
G. Detailed Opinion of Probable Cost - Offsite Disposal 43
Tables
Table 1.1: Historic Parcel Use 2
Table 3.1: Solar and BESS Plant Anticipated Disassembly Methods 7
Table 3.2: Generation Substation and Tie Line Anticipated Disassembly Methods 8
Table 3.3: Assumed Disposal Locations 9
Table 3.4: Decommissioning Estimate—Solar Only—Annual Inflation of 0% -Year 35 EOL 10
Table 3.5: Decommissioning Estimate—Solar& BESS—Annual Inflation of 0% -Year 35
EOL 11
Figures
Figure A.1: Luna Valley Site Plan 12
Figure B.2: Decommissioning Opinion of Probable Cost—Solar Only—0% Inflation 13
Figure B.3: Decommissioning Opinion of Probable Cost—Solar& BESS—0% Inflation 14
Luna Valley Project Reclamation Agreement
A-7
Mott MacDonald I Luna Valley Solar Facility 1
Site Decommissioning Plan to Fresno County
1 Introduction
1.1 Project Background
The Luna Valley Solar Project("Project") is a proposed solar (as known as photovoltaic or PV)
energy facility that is planned to be located in Fresno County, California and would generate up
to 200 megawatts (MW) of alternating current (AC) electricity using single-axis tracker solar PV
technology and be able to store 674 megawatt-hours (MWh) of energy in the site's battery
energy storage system (BESS). The Project is expected to occupy approximately 1,099 acres of
land.
The Project anticipates connecting to the electrical grid (also known as the Point of
Interconnection or POI)through the on-site 230-34.5 kV substation which will utilize overhead
transmission lines to connect to the existing PG&E Tranquility Switching Station.
When fully developed, the Project would produce enough electricity to supply the energy needs
of tens of thousands of California residences.
1.2 Objectives
The objective of this Decommissioning Plan ("Plan") is for Mott MacDonald ("Engineer")to
present the assumptions and details regarding their opinion of probable costs for the
decommissioning of the Project.
The Project owner, Clearway Energy ("Owner"), or its affiliate, shall provide financial assurances
in accordance with the Fresno County Guidelines for Preparing a Solar Electrical Generation
Facility Reclamation Plan. For example, "Financial assurances equal to the cost of claiming the
land to its previous agricultural condition shall be submitted to ensure the reclamation is
performed according to the approved plan. Financial assurances shall be made to the County of
Fresno and... comply with Section 66499 of the California Government Code." Financial
assurances will be provided based on the Engineer's cost estimate described throughout this
Plan and presented under Appendix B (as noted under Item 7).'
1.3 Ownership of the Property
There is currently a purchase option agreement in place between Westlands Water District(the
current landowner) and the Applicant, Luna Valley Solar I, LLC. The Applicant will own the land
prior to starting construction.
1.4 Present Use
The following information presented in this subsection was provided by the Owner and
Westlands Water District based on their experience and knowledge of the proposed site.
Historically, for approximately the past 10-years, the site has been used for dry-farmed (non-
irrigated)agriculture that produces a low-yield of winter wheat and oats. Agricultural land in this
area has been documented to contain relatively high levels of selenium and a water table that
Guidelines for Preparing a Solar Electrical Generation Facility Reclamation Plan.Fresno County.
https://www.co.fresno.ca.us/departments/pu blic-works-planning/divisions-of-pu blic-works-and-planning/development-services-
division/planning-and-land-use/photovoltaic-facilities-p-3106.Accessed February 2023.
504100529-002 102 17 1 April 2024
Luna Valley Project Reclamation Agreement
A-8
Mott MacDonald I Luna Valley Solar Facility 2
Site Decommissioning Plan to Fresno County
does not provide sufficient drainage for commercially irrigated crops. During years in which
rainfall is insufficient to produce crops, the land is grazed as rangeland grasses.
The following table provides the land parcels expected to be utilized for the Project and
associated historic land use.
Table 1.1: Historic Parcel Use
Assessor's Parcel Historical Agricultural Crop Types(10 years) Well on-site?
Number Use
028-060-34T Fallowed Dry Farmed non- Wheat,alfalfa seed, No
irrigated Grazing
028-060-69ST Fallowed Dry Farmed non- Wheat,alfalfa seed, No
irrigated Grazing
028-060-70ST Fallowed Dry Farmed non- Wheat,alfalfa seed, No
irrigated Grazing
028-060-71ST Fallowed Dry Farmed non- Wheat,alfalfa seed, No
irrigated Grazing
028-060-72ST Fallowed Dry Farmed non- Wheat,alfalfa seed, Yes
irrigated Grazing
028-101-15ST Fallowed Dry Farmed non- Wheat,alfalfa seed, No
irrigated Grazing
028-101-17ST Fallowed Dry Farmed non- Wheat,alfalfa seed, No
irrigated Grazing
028-101-19ST Fallowed Dry Farmed non- Wheat,alfalfa seed, No
irrigated Grazing
028-101-29ST Fallowed Dry Farmed non- Wheat,alfalfa seed, No
irrigated Grazing
028-101-58ST Fallowed Dry Farmed non- Wheat,alfalfa seed, No
irrigated Grazing
028-101-65ST Fallowed Dry Farmed non- Wheat,alfalfa seed, No
irrigated Grazing
028-101-69ST Fallowed Dry Farmed non- Wheat,alfalfa seed, No
irrigated Grazing
028-101-72ST Fallowed Dry Farmed non- Wheat,alfalfa seed, No
irrigated Grazing
028-101-74ST Fallowed Dry Farmed non- Wheat,alfalfa seed, No
irrigated Grazing
028-101-77 Fallowed Dry Farmed non- Wheat,alfalfa seed, No
irrigated Grazing
Source:Westlands Water District
Only one parcel (Assessor's Parcel Number 028-60-72ST) has a well. The well is located at 36'
36' 13.22" North/ 120' 24' 22.67"West. However, the well is non-operational and the water
table is estimated at 995 feet below the surface of the ground. All other water used within the
Project site parcels is provided from the water district.
504100529-002 102 17 1 April 2024
Luna Valley Project Reclamation Agreement
A-9
Mott MacDonald I Luna Valley Solar Facility 3
Site Decommissioning Plan to Fresno County
2 Project Components
2.1 Solar Modules
The proposed solar energy generating facility will be a ground-mounted tracking photovoltaic
system, with a nominal capacity of up to 200 MW AC (approximately 255 MW DC). The PV
modules will be rated for approximately 550 Watts each and manufactured as bifacial (solar
cells on both sides of the panels) by JA Solar. They are expected to be mounted on single-axis
tracker technology, manufactured by Nextracker, which tilts the panels to follow the course of
the sun (from east to west), optimizing the plant efficiency and power output. The modules will
be mounted on steel support posts that are driven into the ground.
2.2 Power Conversion Stations
The Project will be split up into seven (7) different areas (or groupings of solar modules)that will
each be accompanied by multiple Power Electronics inverters, each rated for 4.2 MVA. The
inverters receive direct current (DC) power through wiring from each solar module, usually by
underground trenches or above ground conduit. Concrete is assumed to be utilized for the
foundations (or pads)of each inverter. Each inverter then converts the DC power to AC where
the power is increased in voltage to be sent along the facility roads and boundaries to the
corresponding feeder circuit located at the site's substation.
2.3 Battery Energy Storage System
The Project will mostly generate energy during daylight hours when electricity demand is at its
peak. The site's proposed BESS will be coupled with the solar facility to store energy when it is
not needed by the grid or the Project is producing excess energy that the POI cannot support.
The BESS would be able to charge during off-peak hours and release power during peak hours,
emphasizing the value of the additional system. The BESS will be sized to store 674 MWh of
energy and be able to discharge completely to the grid in a 4-hour timespan. This system will be
DC-coupled so the storage equipment will be located near each PV inverter.
The BESS will not be included in the removal security posting at this time because it is planned
to be constructed during the 2nd phase of the Project (1st phase Solar, 2nd phase BESS). The
Owner is anticipating the construction of the BESS to take place around 2027 and commence
operation by 2028.
2.4 Interconnection
Collector lines from each inverter would gather at the various 34.5kV feeder risers within the
Project substation. This substation will incorporate fencing around the perimeter and will be
located on-site, directly east of Area 7. Power generated will travel through the substation and
the associated transformers which connect off-site via overhead transmission lines to the
existing PG&E Tranquility Switching Station.
2.5 Control System
The Project will have a Control Enclosure which will house the control system and sensitive
electronics, including the Supervisory Control and Data Acquisition (SCADA)system that would
allow for remote monitoring and control of inverters and other Project components as well as
504100529-002 102 17 1 April 2024
Luna Valley Project Reclamation Agreement
A-10
Mott MacDonald I Luna Valley Solar Facility 4
Site Decommissioning Plan to Fresno County
run diagnostics on the equipment. This building would be located within the fence line of the
Project substation.
2.6 On-site Meteorological Stations
The Project proposes to install approximately 20 on-site solar meteorological stations; this
quantity is considered an industry standard for a 200 MW PV plant. These stations would
consist of irradiance meters (which measure the solar power at the rate that solar energy falls
onto a surface) as well as wind meters and any additional measurement devices to adhere to
local/state and Owner requirements.
2.7 Internal Roads and Fencing
All site roads shall be in accordance with the Fresno County requirements. Access roads
around the perimeter and within the solar field has been assumed to be built of compacted
native material and treated with a soil binder—no gravel has been assumed. The ground
surface will be restored and revegetated to pre-construction conditions.
All Project fencing will be installed around the Project perimeter and will adhere to Fresno
County code. Additional fencing requirements by local ordinance, or Project-specific conditions
will be incorporated if deemed necessary.
The Project fence and existing access roads may remain in place upon written consent and
approval of the County and are determined to be in good working condition.
504100529-002 102 17 i April 2024
Luna Valley Project Reclamation Agreement
A-11
Mott MacDonald I Luna Valley Solar Facility 5
Site Decommissioning Plan to Fresno County
3 Site Restoration and Decommissioning
3.1 Overview
The Project is anticipated to operate in excess of 35-years reliably and safely, although the
lifespan could be extended by upgrades and refurbishments. The Decommissioning Plan, that
will be discussed throughout this section, is based on current regulations that may be expected
to change by the 35-year retirement age of this facility(or at the time of the closure, prior to or
post 35-years). The Owner and/or the hired decommissioning agent will need to meet the
applicable local, state, and federal requirements, at the decommissioning time, to ensure that
the site is restored to a safe, clean, and environmentally stable state that is similar to its status
prior to construction of the Project.
3.2 Decommissioning Tasks
The decommissioning estimates provided by the Engineer can be found in Appendix B below—
the first figure presents an opinion of cost as "Solar Only", while the second includes the BESS
decommissioning. The estimates were created with zero annual inflation through a 35-year
lifespan. Costs for disassembly are overall less than those for original assembly of a facility.
These opinions of probable costs are based on the Engineer's experience in the design and
construction of energy facilities and are subject to final engineering. This opinion is also based
on Mott MacDonald's experience supervising the construction of PV and BESS plants and
supervising the demolition of other non-PV facilities. Due to the unknown nature of the market
and industry at the future time of decommissioning, and since this presented opinion of
probable costs is based on current assumptions and costs, the Engineer accepts no liability for
errors, omissions, or the accuracy and adequacy of this presented opinion for future use. It is a
violation of state law for any person, unless they are acting under direction of a licensed
professional engineer, to alter this estimate in any way. With the exception of the PV modules
and inter-module wiring, none of the activities undertaken to disassemble a PV plant are unique
to PV plants. None of the activities undertaken to disassemble a BESS plant are unique to
BESS plants. Disassembly costs can be estimated based on similarity to other types of facilities.
3.2.1 Decommissioning Assumed Tasks
Assumed tasks associated with the decommissioning estimates of the Project include the
following. Note that these tasks are subject to change in 35-years (or at the time of site closure)
due to potential future regulation modifications.
• It is assumed that a third-party contractor, experienced in the construction and
decommissioning of PV and BESS facilities will lead the effort. Contractor will provide
materials, transport, equipment rental, etc. Contractor to organize the decommissioning work
in a systematic manner while tracking the equipment and materials exiting the Project.
— Contractor to ensure all transport vehicles are safe and meet all local DMV requirements.
• De-energize the entire site.
— In the unlikely event the site has been abandoned, the site will already be de-energized
by the interconnecting electric utility per the terms of the interconnection agreement.
— PV modules are provided with touch-safe connectors that may be disconnected without
presenting a hazardous voltage. Typical electrical safety practices should still apply and
will be outlined in the contractor's safety plan.
504100529-002 102 17 i April 2024
Luna Valley Project Reclamation Agreement
A-12
Mott MacDonald I Luna Valley Solar Facility 6
Site Decommissioning Plan to Fresno County
— After the site has been de-energized, it is assumed that most tasks typically completed by
an electrician will be completed by a laborer.
• PV modules will be removed by hand.
• For safety reasons, BESS modules are also removed by hand. It is assumed BESS modules
are returned to the battery vendor for disposal, as is typical in BESS supply agreements.
• The plant will first be disassembled, with all above and below grade components removed.
This includes all buried cables, conduits, racking posts, and foundations. The racks, buried
cables, and concrete can be removed by machine to increase efficiency.
• It is assumed that re-grading of the site to remove diversion dikes and retention ponds is not
required. The level of earth-moving required to remove these features would likely trigger a
NPDES (or equivalent state/local) permit, which would in turn require those same features to
be installed to control stormwater on the site. In addition, it is assumed no new erosion and
sediment control measure will be required for disassembly. These would have been put in
place during the original construction and would be required to remain in place and properly
maintained for the project life.
• It is expected that the vegetation will have already been well established across the entire
site prior to decommissioning. It is assumed that no re-seeding with native grasses and
vegetation is required due to the current conditions of the site and per the direction from
Fresno County.
• Dust control is assumed to occur throughout the Project decommissioning timeline.
— The details regarding the required site dust controls must be created, reviewed, and
appropriately edited by the third-party contractor at the time of decommissioning due to
the everchanging nature of local, state, and federal compliance.
3.2.2 Decommissioning Important Notes
The below additional notes are important to the basis of the cost estimates.
• The reported costs include labor, materials, sales tax on purchased equipment, insurance,
transport costs, equipment rental and mobilization to site, contractor's overhead, and
contractor's profit. These have been included in the general conditions allowance in the cost
estimate.
• All buildings will be roughly disassembled on-site, including proposed O&M Building and
Control Enclosure.
• Labor costs have been estimated using regional labor rates and labor efficiencies from the
Bureau of Labor Statistics 75% labor rates. For the purpose of this opinion of probable costs,
these values are assumed to be similar to Fresno County prevailing wages. It is assumed
that the third-party contractor will utilize prevailing wage labor.
— Labor assumptions for each discipline are presented in Section 3.7.
• Inflation has not been included in the provided decommissioning estimate.
• The Owner and the Department of Public Works and Planning for Fresno County had a
meeting in February 2023 where additional requirements were introduced. The following are
a few that have not been previously mentioned.
— A Fresno County administrative cost was added to this opinion (as required by the
County)to encompass items such as legal services for exercising the cash escrow, or
Surety Bond or Letter of Credit provisions, preparation of bid plans and specs, contract
development and awarding, project management and monitoring of contractors.
504100529-002 102 17 1 April 2024
Luna Valley Project Reclamation Agreement
A-13
Mott MacDonald I Luna Valley Solar Facility 7
Site Decommissioning Plan to Fresno County
— No salvage values for any material should be assumed. This is in accordance with the
Fresno County Guidelines for Preparing a Solar Electrical Generation Facility
Reclamation Plan.2
3.3 Disassembly Methods
The following tables describe the basis for the component disassembly methods utilized by Mott
MacDonald in the decommissioning estimates found in Appendix B. These methods require
review and approval by the selected third-party contractor at the time of decommissioning.
Table 3.1: Solar and BESS Plant Anticipated Disassembly Methods
Item Disassembly Method
463,509 bifacial modules,manufactured by JA Solar.
PV Modules Hand Removal. Place modules face down on pallets,tape wire ends,tied down,transport via skid-
steer to staging location,and load into Flat Bed truck.Assume 5%breakage during dismantling and
loading.
52 Power Electronics inverters rated for 4.20 MVA.
Inverters 208 converters rated for 1,200 kW each for BESS—4 per PV inverter.
Removal by crane and transport via flat-bed to staging location.Assume no disassembly.
1 Transformer per inverter.
Transformers 1 Aux Transformer per BESS converter.
Removal by crane and transport via flat-bed to staging location.Assume no disassembly. Oil removal
performed by scrap facility.
Racking Approximately 5,900 racks and tracking motors.
Frame Stabilize with machine.Cut legs and lower to ground level.Cut cross beams to appropriate size,
bulldoze to collect,and transport via dump truck.
Approximately 76,500 steel posts. It is assumed no concrete foundations will be associated with the
Racking Posts racking posts.
Remove via post-puller, bulldoze to collect,and transport via dump truck.
Approximately 2.4 million linear feet of wiring expected throughout the racks from the assumed 716
Racking DC combiner boxes and the 1,300 feet of string wiring assumed per combiner box.
Wiring Disconnect PV connectors,cut cable ties,and remove wires from cable tray.Transport via dump truck
to staging area.
Approximately 848,000 linear feet of cable that consists of ground conductor copper cable, DC
homerun aluminum cable, DC signal ground copper cable, medium voltage copper AC cable, medium
Underground voltage signal ground copper wire,and fiber cable.
Cable Excavate to cable depth at one end of trench. Use tractor or backhoe to pull out all cables in common
trench.Cables are direct buried so complete excavation of trenches is not required.Transport via
dump truck to staging area.
81,000 estimated linear feet of fencing around the perimeter of the Project,which includes gates.
Fence Machine roll fence fabric. Remove posts via post-puller and transport via dump truck to staging
location. Fencing is typically the final item removed from the site.
Approximately 1,553 cubic yards of concrete that includes the 52 inverters/transformers, 135 BESS
containers, 52 BESS converter/aux transformer pads(1 pad per 4 converters),the proposed O&M
Concrete Building,and 20 meteorological station foundations.
Remove with excavator and jack hammer. Backfill and compact as needed.Transport via dump truck
to staging area.
This opinion of cost assumed no gravel will be used onsite for the project roads.
Gravel For BESS-remove with skid steer with sweeper.Transport via dump truck to staging area.Assumed
offsite disposal.
Off-site Assumed disposal at$95/ton or$45/cu.yard including tipping fee.
Disposal Does not include disposal of PV Modules as that will be provided by SOLARCYCLE.
Ibid.
504100529-002 102 17 1 April 2024
Luna Valley Project Reclamation Agreement
A-14
Mott MacDonald I Luna Valley Solar Facility 8
Site Decommissioning Plan to Fresno County
Item Disassembly Method
Hazardous Assumed disposal using a 3,000-gallon vacuum truck at$120/hr for extraction and hauling tasks.
Substance Each motor assumed to contain 1 gallon of lubricating oil.Assumptions in accordance with World Oil
Removal Corp.
Re-Seeding No bulk re-seeding is required due to the current site conditions and per the direction from Fresno
County.
Re-Grading Minimal regrading-average depth of 0.25 feet. No bulk re-grading is included as this would alter site
hydrology.
Erosion&
Sediment Install silt fence around project perimeter.Install tracking control at site entrance and replace once
Control during disassembly. Remove at end of disassembly.Anticipate net soil disturbance is less than 1 acre.
Energy Lithium-ion battery racks housed within approximately 135 containers.
Storage Assumes a containerized solution with up to 5MWh per container.Batteries and racks have offsite
System disposal by battery vendor.Other components addressed as above.
Table 3.2: Generation Substation and Tie Line Anticipated Disassembly Methods
Item Disassembly Method
Estimate assumes approximately 45 steel structures,consisting of instrument transformer stands,
Steel Structures bus supports,bay distribution structures,and various electrical platforms.
Disassembled,lowered by crane,and transported via flat-bed to staging location.
Circuit Estimate assumes five(5)34.5kV and two(2)230kV circuit breakers.
Breakers Removed from pads and transported via flat-bed to staging location.
Power& Estimate assumes 43 various transformers consisting of voltage,current,and power transformers.
Instrument Removal by crane and transport via flat-bed to staging location.Assume no disassembly or oil
Transformers removal of small units,oil drained from main power transformer prior to transport.
Disconnect Estimate assumes 49 various disconnect switches with high and medium voltage ratings.
Switches Removal by crane,disassemble,and transport via flat-bed to staging location.
Insulators and Estimate assumes 87 various insulators and arrestors.
Arresters Removal from supports.
Primary Estimate assumes approximately 15,700 linear feet of primary conductor wire.
Conductor Cut cable and bus pipe at ends and transport to staging location.
Estimate assumes approximately 14,000 linear feet of high voltage,low voltage,and communication
Underground cable.
Cable Excavate to cable depth at one end of trench.Use tractor or backhoe to remove all cables and
conduits in common trench.Transport via dump truck to staging area.
Control Panels Estimate assumes 33 various control panels.
Removal of electronic components. Rough disassembly.
1,170 estimated linear feet of fencing around the perimeter of the Project substation,which includes
gates.
Fence Machine roll fence fabric. Remove posts via post-puller and transport via dump truck to staging
location.
480 cubic yards of concrete that includes various electrical foundations/pads throughout the
substation.
Concrete Remove with excavator and jack hammer.Transport via dump truck to staging area.Assumed off-
site disposal.
Assumed approximately 1,600 cubic yards of gravel for grading,drainage,and crushed rock
surfacing.
Gravel Remove with skid steer with sweeper.Transport via dump truck to staging area.Assumed off-site
disposal.
Off-site Off-site disposal costs are included in the total plant decommissioning cost.
Disposal
504100529-002 102 17 1 April 2024
Luna Valley Project Reclamation Agreement
A-15
Mott MacDonald I Luna Valley Solar Facility 9
Site Decommissioning Plan to Fresno County
Item Disassembly Method
Re-Seeding No bulk re-seeding is required due to the current site conditions and per the direction from Fresno
County.
Re-Grading Minimal regrading-average depth of 0.25 feet. No bulk re-grading is included as this would alter site
hydrology.
3.4 Disposal
3.4.1 Locations
The following disposal locations are assumed for recycling and general waste from the Project.
Note that this list will require an update at the time of decommissioning as the currently listed
locations may not be in operation.
Table 3.3: Assumed Disposal Locations
Facility Waste Type Approximate Distance to Project
Fresno County Landfill General Waste and Co-mingled 20 Miles
18950 W.American Avenue Recycling
Kerman,CA 93630
Mid Valley Disposal Metal and Concrete Recycling 28 Miles
Kerman MRF&Transfer Station
15300 W.Jensen Avenue
Kerman,CA 93630
World Oil Environmental Services Hazardous Waste Recycling(Used 50 Miles
14287 Manning Avenue Oils)
Parlier, CA 93648
SOLARCYCLE PV Module Recycling 1,320 Miles
8000 N.Golder Avenue
Odessa,TX 79764
3.4.2 Solar Module Disposal
Solar panels are guaranteed to produce at least 80% of their original power rating after 25
years. Panels may be re-used or re-sold if the project were to be decommissioned. There is an
emerging market for second generation panels, often for off-grid applications or electrification in
developing countries. Panels may also be refurbished or recycled. Eighty-five percent of the
weight of a solar panel is glass and aluminum, materials commonly recycled.3
The residual value of panels may exceed the cost of their removal at the time of
decommissioning. However, if the residual value is assumed to be zero, the estimated cost to
dispose of panels is $9.24 per module via a quote from SOLARCYCLE in Odessa, TX which
includes transportation of panels from California to Texas. SOLARCYCLE has confirmed their
ability to process the volume of panels at the Luna Valley project(https://www.solarcycle.us/).
This would equate to approximately 440,000 panels (due to assumed 5% breakage during
dismantling and loading)at$9.24/panel for an estimated total of$4.07M.
3 What happens when a solar facility is decommissioned?Clean Power.Final What-happens-when-a-solar-project-is-
decommissioned Fact-Sheet.0f(cleanpower.ora).Accessed December 2023.
504100529-002 102 17 1 April 2024
Luna Valley Project Reclamation Agreement
A-16
Mott MacDonald I Luna Valley Solar Facility 10
Site Decommissioning Plan to Fresno County
3.4.3 Hazardous Materials
Minor amounts of hazardous materials are expected to be present, and the Project will not
generate or require the use or storage of significant quantities of hazardous substances. The
management and disposal of waste and excess material will be in compliance with local, state,
and federal requirements.
Hazardous materials expected to be on site include the used tracking system motor lubricating
oils that will be removed and disposed of or recycled as appropriate. Transformer cooling fluids
are non-hazardous seed-based oil of proprietary formulation and will be recycled or remain with
the transformer(s)when transported for reuse by others.
The photovoltaic panels used in the project are environmentally sealed collections of
photovoltaic cells that require no chemicals and produce no waste materials.
Further details regarding the disposing of such equipment can be found in Appendix G.
3.5 General Environmental Protection
During decommissioning and restoration activities, general environmental protection and
mitigation measures will be implemented. Many activities during decommissioning will be
comparable to the construction phase, including the use of heavy equipment on-site, preparing
staging areas, and restoring constructible areas.
3.6 Safety Measures
A safety plan must be produced and receive approval prior to mobilization for decommissioning
activities. Preparation of a safety plan is a standard part of any construction/decommissioning
contractor's scope of work and are custom to the specific contractor's work plan. Due to the
contractor's specific nature of the safety plan, it is assumed this will be developed by the
contractor prior to the start of decommissioning.
During the Project decommissioning stage, it is crucial that the proper safety control measures
are implemented. The appropriate state, local (e.g., County of Fresno), and any other agencies
must be aware of the decommissioning activities prior to performing any actions. Emergency
response and communication plans, as well as strategically placed fire extinguishers, shall be
in-place as appropriate throughout the decommissioning process. If an incident were to occur,
the appropriate documentation with details including the date, description, cause, and actions
shall be executed.
OSHA standards must be adhered to at all times while the Project is in construction, operation,
and decommissioning.
3.7 Decommissioning Cost Estimate
The estimated total costs are summarized below, with a detailed breakdown in Appendix B.
Table 3.4: Decommissioning Estimate—Solar Only—Annual Inflation of 0% -Year 35 EOL
Value Cost
Total Disassembly, Disposal,and Site Restoration Cost $6,830,844.40
15%Contingency $1,024,627.00
Fresno County Administration Costs $20,000.00
Decommissioning Cost $7,875,471.40
504100529-002 102 17 1 April 2024
Luna Valley Project Reclamation Agreement
A-17
Mott MacDonald I Luna Valley Solar Facility 11
Site Decommissioning Plan to Fresno County
Table 3.5: Decommissioning Estimate—Solar& BESS—Annual Inflation of 0% -Year 35
EOL
Value Cost
Total Disassembly, Disposal,and Site Restoration Cost $7,379,395.40
15%Contingency $1,106,910.00
Fresno County Administration Costs $20,000.00
Decommissioning Cost $8,506,305.40
The following labor rates were utilized for this estimate:
• Electrician: $57.09/hr
• Carpenter: $46.79/hr
• Machine Operator: $56.90/hr
• Bricklayer/Concrete Mason: $45.22/hr
• Laborer: $37.88/hr
• Iron Worker: $53.73/hr
• HV Electrical Worker: $87.68/hr
• Foreman: $85.45/hr
• Truck Driver: $19.50/hr
• Hazardous Waste Laborer: $120/hr
3.8 Notification to Owners of Record
Westland Water District has given permission for the submission of all documents pertaining to
the Conditional Use Permit including this Reclamation Plan. A copy of this signed document has
been attached to this Reclamation Plan.
504100529-002 102 17 1 April 2024
Luna Valley Project Reclamation Agreement
A-18
Mott MacDonald I Luna Valley Solar Facility 12
Site Decommissioning Plan to Fresno County
A. Site Layout
Figure A.1: Luna Valley Site Plan
REVAMP
rt... w-
u.
------------------
m:
v
I I
d. _.
I, I
urour
Z
mil nVFRAI I SITF LAYOUT a E200
Source: Clearway Energy
504100529-002 102 17 1 April 2024
Luna Valley Project Reclamation Agreement
A-19
Mott MacDonald I Luna Valley Solar Facility 13
Site Decommissioning Plan to Fresno County
B. Summary Decommissioning Opinion of
Probable Cost
Figure 13.2: Decommissioning Opinion of Probable Cost-Solar Only-0% Inflation
MProject: Luno Volley Solor Engineer P August
MClient: Clearway Renew Issue Date: 4110124
MOTT Locotion: Fresno County,CA Revision: 9
MACDONALD
OPINION OF PROBABLE COST-PV PLANT DECOMMISSIONING-SOLAR ONLY-ZOO MW-ANNUAL INFLATION%-END OF LIFE:YEAR 3S
DISASSEMBLY&DISPOSAL
ITEM DESCRIPTI UANTITY UNIT PRICE TOTAL
1.0 PV Modules 550 W 463,509 0.55 25d 930.00
2.0 PV Inverter(s)(4.2 MVA) 52 $ 1,081 5 56,212.00
3.0 PV Transformers 4.2 MVA 52 541 28 132.00
4.0 O&M Building 1 38,506 5 38 506.00
5.0 Racking Frame(Single Axis 5,871 5 5 29 355.00
6.0 Racking Posts 76,323 $ 2 $ 183,176.00
7.0 Tracker Motors 5,871 7 41 D97.00
8.0 Racking iring 5,396,313 LF 5 0.02 107 927.00
9.0 Underground Cable LV,MV,Comm 847,949 LF 5 0.15 127 193.00
10.0 Plant Fence 80,810 LF 5 0.97 78 386.00
11.0 Interconnection Facilities Substation&Gen-Tie Refer to 1 LS 5 378,521 378 521.00
1200 Concrete 1,607 CY $ 50 5 80 350.00
13.0 Offsrte Haulm Refer to Appendix G for Haulin Breakdown 0 $
13A Transportation usingFlat Bed Refer to A endix C, 1 LS 5 13,521 13 521.00
13.2 Transportation using DumuTruck Refer to Appendix C, 1 LS $ 169,752 169 752.24
13.3 Trans ation usingVacum Truck for Hazardous Waste 1 LS 5 960 $ 960.00
14o Offsde Disposal Refer to Appendix C Subsecton Disposal for LS 0 $
14.1 Tipping Fees for Non Rec clm at$45/CY Fiber Optic based 2,350 CY 40 94 000.00
14.2 Tipping Fees for Non Recycling at 95/ton Based on 8,822 TON $ 40 352 894.00
14.3 Labor for Tracking Motor Oil Extraction at 5120/hr 1 LS $ 140,904 140,904.00
14.4 Transportation and Recycling of PV Modules at SOLARCYCLE 440 334 5 9.24 $ 41,068,68616
15D General Conditions Refer to Appendix C Subsecton,General 1 l5 392 652 392 652.00
SUBTOTALI 5 6,637.154A0
SITE RESTORATION
ITEM laIESCRIPTION I QUANTITY 1 UNIT PRICE TOTAL
16.0 Regrading 550 ACRES 1$ 71 39 050,00
17.0 lErosion and Sediment Control(Refer to Appendix C,Subsectioni 1 LS Is 154,6401$ 154,640,00
SUBTOTALI S 193690.00
TOTAL DISASSEMBLY,DISPOSAL,&SITE RESTORATION COST $ 6,830,844.40
15%CONTINGENCY $ 1,024,627.00
FRESNO COUNTY ADMINISTRATION COSTS $ 20,000.00
DECOMMISSIONING COST $ 7,875,471.40
Source:Mott MacDonald
Notes:LS=Lump Sum; LF=Linear Feet;CY=Cubic Yards
504100529-002 102 17 1 April 2024
Luna Valley Project Reclamation Agreement
A-20
Mott MacDonald I Luna Valley Solar Facility 14
Site Decommissioning Plan to Fresno County
Figure B.3: Decommissioning Opinion of Probable Cost-Solar& BESS-0% Inflation
MProject: Luna Volley Solor Engineer: P.August
MClient: Clearway Renew Issue Date 4110124
MOTT LocoGon: Fresno County,CA Revision: 9
MACDONALD
OPINION OF PROBABLE COST-PV+BESS PLANT DECOMMISSIONING-200 MW-ANNUAL INFLATION=0%-END OF LIFE:YEAR 35
DISASSEMBLY&DISPOSAL
ITEM DESCRIPTION QUANTITY UNIT PRICE TOTAL
1.0 PV Modules 550 W 463,509 0.55 254 930.00
2.0 PV Inverter(s)(4.2 MVA) 52 $ 1,081 $ 56,212-00
3.0 PV Transformers 4.2 MVA 52 $ 541 5 28 132-00
4.0 ESS Converters 1200 kW 208 $ 399 82 992.00
5.0 ESS Containers 135 3,131 422 685.00
6.0 ESS Aux Transformer(s)(1200 kW) 208 $ 199 $ 41,392-00
7.0 0&M Building 1 38,506 38 506.00
8.0 Racking Frame JSingle Axis 5,871 5 5 29 355,00
9.0 Racking Posts 76,323 2 5 183 176.00
10-0 Tracker Motors 5,871 7 41 097,00
11.0 Racking Wiring S,396,313 LF $ 0.02 5 107 927,00
12-0 Underground Cable LV,MV,Comm 947,949 LF $ 0-15 S 127.193-00
13.0 Plant Fence 80,810 LF $ 097 $ 78,386.00
14-0 linterconnection Facilities Substation&Gen Tie)(Refer to 1 LS 378,521 378 521.00
15-0 Concrete 1,607 CY 50 80 350,00
16-0 Gravel 741 CY $ 2 $ 1,482,00
17.0 Offsite Hauling[Refer to Appendix G for Hauling ereatdownl 0 $ 5
I f.1 Transportation using Flat Bed Truck[Refer to Appendix C. 1 LS 13,521 13 521.00
1v 2 Transportation using Dump Truck IRefe.+o Appendix c,sub-ton 1 LS 169,752 5 169,75224
17 3 Transportation using Vacuum Truck for Hazardous Waste 1 LS 5 960 $ 960.00
18.0 Offsite Disposal[Refer to Appendix c subu ton Dispotaf for LS 0 $ $
18 it Tipping Fees for Non-Re clin at$45/CY;riber opts based on 2,350 CY 40 94 000,00
18 2 Tipping Fees for Non-Recycling at 95 ton[Rased..."seed 8,822 TON $ 40 $ 352,894,00
18 3 Labor for Tracking Motor Oil Extraction at$120/hr IfWardous 1 LS $ 140,904 5 140,904-00
to a Transportation and Recycling of PV Modules at 50LARCYCLE 440,334 $ 9.24 4,068,686.16
190 General Conditions IRefe,to Append,x c sub-Mons Gcnrrd Commons 1 LS 392 652 $ 392,65200
SUBTOTAL 7 185 705.40
SITE RESTORATION
ITEM IDESCRIPTION QUANTITY UNIT PRICE TOTAL
200 lRegrading 550 ACRES 71 $ 39 050.00
210 11rosion and Sediment Control[Refer to Appendix c,Subsection site 1 LS $ 154,640 5 154,640.00
SUBTOTAL 191690
TOTAL DISASSEMBLY,DISPOSAL,&SITE RESTORATION COST $ 7,379,395.40
1596CONTINGENCY $ 1,106,910,00
FRESNO COUNTY ADMINISTRATION COSTS $ 20,000,00
DECOMMISSIONING COST $ 8,506,305,40
Source:Mott MacDonald
Notes:LS=Lump Sum; LF=Linear Feet;CY=Cubic Yards
504100529-002 102 17 i April 2024
Luna Valley Project Reclamation Agreement
A-21
Mott MacDonald I Luna Valley Solar Facility 15
Site Decommissioning Plan to Fresno County
C. Detailed Opinion of Probable Cost - PV
Plant C
504100529-002 102 17 1 April 2024
Luna Valley Project Reclamation Agreement
A-22
Mott MacDonald I Luna Valley Solar Facility 16
Site Decommissioning Plan to Fresno County
PV PIAW COST BREAKDOWN
UIY1 Costs Ed"I'd GY11
Oesul t— calla.Ram c4 T-1 Cc-_.
a•4rclr�
nl ail rlabw E4uP IHr:I M.[I Lalw
SAAM fIWPMEMY
141.01.1- 4615C9 FA $ - S
M.W.1HlnJlnB/SIw8r8110 mod/p11Y4) 1684s1 Nr 9,)71 rA olow" $ 12.148 S t.R
8S.4SSA. 461,SC4 FA O00ls MH $ Sa,012 S 59,41i
O.Wiraan 57.095A. 461,S1:9 EA O00ts MH $ 19,694 S 39,R91
-.b—(41 151.50SAr 461,50 EA O0015 MH S 105,333 S 105,333
InNR4I1 9.271.0 EA QDSOOMN 463.5 5 5
SA. 51 LA S $
Faanan 95.45 .1- 52 EA 60o MN 5 26.661 S 26,661
,ab— 37.88 pdN 52 EA 6.cc MN $ 1-1117 S :1,817
Eoup—M Oprator 56.$953 Sn. 51 EA 6.0C MH 5 17,751 S 17.751
S.P.Cr .4.4.$Ton 52 EA 60C MFI 312 005 - S
1r4n4— S2 FA $ S
Emema0 85.45 S4. 52 EA 3.01)MH 5 11.331 S .3.331
-eb", 17,88 SA. 52 EA 3 00 Mtl S 5.9091 S 5.909
lawpmtW Owoto- 568913 sA. 52 LA I Go MH S 8.876 S 8.87a
1_P.C—.4.4,1 Inn 1)to 1 00 NH 15h S .15
TOTAL MAroR EQMMMDNTl$WW3/Wp 3 - 3 341,833 I 3 341A81
RACKING/IRAC3KEA SYSTEM
4cmovc Support Cammns IPIIC Orne1 S
rem.n 65 as:ti 76323 LA 0011/N $ 61,220 $ 65227
pm.n1 •.tn IMammrrl -6.4A i 23 FA 4.,4
�_Fmcn[Ooc•at.,loa:.rl 56.90i1- 76323 EA OO1 MH 5 43.424 5 43,421
_a0J•er 37.RR t" 76323 EA 001 VIH $ 22,907 S 19.90,
Donn,300HP 76323 EA 001 w 763 23 S S
Vibratory Hammer IPD 101 76323 EA 0 at sM 763 23 5 S
Sr81e A.Is-r ka S
E )7R S ),7R9
D—300HP 294 EA 0.17 MH 1901 - S
Dma[R Motor 5871 EA
Elnat— 17.0'1 5- 5871 FA 0.13 MN $ 4 41,1199
Remo-Torque TUL Ila—.31 1175 EA $ 5
raeman 45.4514. 1.7, E 000 MH 5 S
rds Worrer 51.73 SA. 1:15 LA 028MH $ 17,677 $ :7.577
lar,rpm.nr iry,e.r 56 qu LIU 1:75 h 017 MH $ 1:.142 S :1.147
0owr,111 HP 175 F 0 17 W 195 Y 5 - $
S
TOTAL RACKING/TRACKER SYSTEM($0-ON/Wol 5 -1 5 2S6,0331 S 216,033
FOUNDATIONS
n.Orw/Tramlorrlter Pad 1e'123'Ab'I
F—P-1 CT.w ata I)) 11I N11- AI11111 00(aK1 MH $ I.7K7 I,7Rl
•Nd.'le—,1;EY .I 0 0040"" 37 t 5
4-d.-r4m —50W IT lb ±l:c'-1 O0040 MH 33 5
-Iyd.E.ca w.O 75 CY 9320 s1 0.004014H 33 S S
Eoup—t Oa.•ata 568951 in, .5a 0O345 MH S 302 S 332
:lour,)00 My .a i 00145 MH S S $
_lin?•nr 519151 S.- :54(Y 00345 MII S 201 S 201
MN.5[mian Pad(4'.4'W) S
!m.lpment Ooera 12) 114 791:1 Ian•,1 O W40 MII S IN, S Iat,
1 cF a
Luna Valley Project Reclamation Agreement
A-23
Mott MacDonald I Luna Valley Solar Facility 17
Site Decommissioning Plan to Fresno County
PV PLANT COST BREA6DO W N
Unit COus E4toNkd Cd43
nrettot Cprwraotor
D.-ion- -I-p.1. 0--.., Mw'I lAwpr fnuip iHral Mot.1 A. T,:<.C-r
HYd-Hammer,I S CY 320 SF 0.0040 MH Ila S
HYd M.-rui,SM(I R-I6 320 SF QOOW MH 1) S
MYd tt wwor.0 n CY 320 SF RAM MH 128
$
EOulpm.ntr rate W5953 Lsr 6CY 0.0345 MH 5 12 5 12
D..r.200 HP 6 CY 0.0345 MH 020 $ S
Loper 37.87515nr 6C'r 0A345 MH S 6 S
91.160'0&M&lildlin 279 CY IE.
F.- 85.4529 Ski. :SC66 SF 0.0229 MH S - 5 24,482 $ 7q,4A1
Llaor.r(41 37.6761 0 0220 MM S - $ 11.0., $ )3,Lh,7
Ai,Coopresspr 250CFM :5065F D,0229M11 145o' S
dealers,p4.tnem,60b :51:66 5F 0.0229 MH Usti. 5 S
SO'Air Hotes,l 3" :SC66 SF 0.0229 MH 345A' S S $
Equipn..nl OpM.tw %,8953'0. 229.0 CY 0.0345 MH S - $ S<N $ 948
n.,.r 11a)Mp /lO II r'r 0.0401WIH 061 S
On- 1?0751 2790 CY 0.0345M11 S - 5 ]6'• S J45
TOTAL POUNOATNINSI50/W S - S 47,91B S 47.918
SCADA\MONffOIYNO S
Mettorolo9kat Staten. 20 EA 5 S
our.....n k51111. 20 to 1-11164M 5 1,490 S 1,a.o
EIecMOan 57.D9 20 EA Lill$AM S 1.269 S 1,269
Equipment operate 519953 20 EA 1.111 AEH S 1264 5 1.26,
5.P Cmn,4.e.5 In, 20 CA Q356 MM 111* S - S
TOTAL SCA"A M0N1In1MW.),&WWp, 6 S 6 4,432
PLANT ELECTRICAL S
UnMrtlru:vd EMclr.cul
CO�dJI.Tens 21965E.D0 LF S
fqum�m�I On...Nu 56.901,- 119&56.00 If O.WASA/H $ 43,761 5 a.1,7a1
Liib- 37.06 SM 119iSfi.00 LF 0.0035 MH S 29,L45 5 29,145
Backn Loader,43HP 239BSE.00 LF 0.0035 MH 769 S S
0lneet 5.W Cole TrentheT 161493.17 LF S
Eq.-"op...... S6.90 kYr 161493.17 LF 0.0035 MH S 32,159 S 32,159
lab.- 37.111B 10- 161493.17 If 0.0035 MH 5 21,608 5 21,43B
Back•ge L.Oader.49HP 161493.17 LF 0.0035MH 565 Z3 S S
DC Com0i94.BOA
E%wgrklar, 57.09,-r 7:6.00 EA 1,25 MH S 51,D9B S 51,09E
S
Rac1 W-a
l.horw 17.111111 1n. 21S651S.201F OOMI.O MM $ 12.107 S 12,/07
ENctrklan 57.0914. 2155525.20 LF 0.00010 MH S 49,294 S 49,294
PVC Cunduik 2%4 port T-1,IOC Any) 67.0024 S4. 251i34 40 If 5 - S - S
GpsYd.y
Ground Rods,WaiO'0-61 51.0924 k*. 214 EA 5 15 S S
Ground Conductor.4/0 CU S7.0924 S,* 72SO LF S 6 5 S
PUN Wire
Pace 2&4
Luna Valley Project Reclamation Agreement
A-24
Mott MacDonald I Luna Valley Solar Facility 18
Site Decommissioning Plan to Fresno County
PV PLANT COST BRFAKDO W N
Unit Costs •J d C",
Con[•sttar -_
3.-nay Labor Rat4hNSOM236971
Mw1'I lw:v.,, En.....H,.I rl.nrr I T-Cv.t
OC%.,M C.ble-Old Cu 57.0924 slyL- 050
DC HPln.nel C4bl.-M&ACM Al S7.0924 it. 1 r S
DC SOI-Ground-62 0J S7.09241lhL- 5 J S - 5
MV AC Cade SOD I-11 CV 57.0924 SrlrL- 5 11 $ 5
MV58na1Ground 2/OC.. S7.0924 k4r Lr S J $ 5
Flbr,KW,12/F.To lrve•te 57.0924:n. Lt S 398 S 5
TOToA PLANT FIFCTRICAt(SO 001/W, f f 159.sB6 f 2f9•f88
SIII WORK
S 32324 S - 5 32.324
5•111-Add 8 fl-.- 90,9100 L- S 0,40
tgwp-.top-tor '[NY'.l'••• NO.tl10n 1-- 0.0W0 N11 S 41.3M S 41.3m
Labraer(71 Kn,o10011 1)MW3 me 5 - S 55,097 5 -15,092
te.d..Skd S-.10 HP 80.810 u 1 0.(M9 51H 7)7 1 S - $
f1, 5 833 S S 833
AM 6 Ren•ave Vt be I-It.8 Cortro 1"It,h.Wl 213 CY S )am
tq.Plrwnl l.'O-1-Il) lr0.6K6 273 Cy O.ORId,114I1 S - S 38) S 1R7
Lab-(1/2) 18.9376 VA CV 0.a I MH S - S 7 5 7
Dump T-k.12CY.400HP 271 CY 0.0537 MH 149 S - S - 5
Dolor,2001P 27A CY 0A269 MH 0 r, S $ 5
O U400 MIl 1]' 5 - S - S
Equpnwnl Op 1n 271 C
Dun•p T-k,12CY 4CCHP 271 CY 0.0403 MH 11 S $ 5
S S S
fH�amp<bor fT.P fi•Do'Ruud.)
E11Wp-t owwato, 56895354r 68,126.1 CY 0.0110 MH S - $ 3,876 5 3016
Lap-(1/21 18,937664. 68,126.1 CY 0.0001AH 5 5 1.293 S 1.290
D.-300HP 61.1261 CY O.D017 MH ES 13 5 5 5
It .Beare 6l Stink 68.126.1 CY 0DD10514 11 5 5
$.w 443.263 Cr
1:,nrm41(o d v-Prer.te Oeph PI 0 25 h
t1µP-I Opwalar %11011nr 443,Ml 1 CY 0.0111:1 M, 5 )S,270 S 15,2)0
Lob-(1111 MOM V- 443,1633 CY 000 t:1 Mnl S - 5 839A S ILM
Doaor,300HP 443,2633 Cr C.C013 t01 -4126 S 5 - S
looM Road,16•Depth,20 Walsh,WrggM per no t,
1.48 TOnrCY) 1•Ir -CY
EOIWpm tOperalcr %8953 fir -Sf 0.00025 MH 5 - S - 5
Lahore! 37.8751 VI, 0 5r 0 00025 MH S S
Grodtr.900001hs O Sr 00W500,11 O $ - S
5
Doll Condo
tgWp-nt Operefor S6.89S3 v. ,I "Al 6.OW0 SIII S -4.)tll 14.191
Loh- 170)51 V1. 41 11 AY 6"-:1'.111 9,K47 IS 4.K 11
T-k T,-I-.7)04P 41 DAY 6.00n i'.1 7V, - 5
Wow Tank ToiW.SOWS. 41 OAY 6.000,%W 259 et 5
5
•r 6 NIIA70 1
FWxP .nl op-.1- 56.8451 80,810 L; 0.01 MH 5 5 4S,977 S 4S,977
ubpror 37.8751 1• MAID L- 0.01 MH 5 S 30,607 S 30,607
6-h-to+le 4RH B0.810 L- C.OL fAH ON la S 5 S
$ $
f.1
EOWpmant Cpmtor 56.9953 I• .00 EA L.20MH 5 $ 683 S 693
Up-(21 75.7503 I. 10 EA 1.20 MH $ $ 909 $ 909
ll n"ae Loade•,481E 30 EA 1.20 MH 12 00
1mAt sni vrt>IIKISn 0nt;»P f 83,157 f 288,488 f 271,5ff
dENEOAI CONDITIONS
A-.A,dw A-l.nl, 8.66 WK 20 f.1H 5 5 S,413 S S,413
Conttn.ctfon Eqj Ov-1 8.66 INK 5 S S
SO•Air HOsos,IS' 75.00 Dar,& S $ S 5
AV Co"4-sor 2SOCFM 75.00 Dar, S A21 S 31S72 5 S 37S72
Bx+noe toady.481E 755.00 oars 5 209 5 18,684 5 5 18.684
".k-.P.-.bob 75.00 Oar, S 9 S 672 S S 612
C-Aer lood",IC 6.00 Dan $ all 1st,I S S 1.86i
Ca.w hurl 75.00 Dare $ 701 1+084 $ $ 15,0M
0ua4r,200HP 1.000.0 5 677 S 677 $ S 677
Owcr.300HP 75.00 Oars 5 677 S $0,742 S S S0,7A2
Dump T-k 12CY.4001P I.DO Do" S 363 S 363 5 5 363
Earth M,Ber,Trmk Y-.d 6.00 Days S 1,148 5 6,887 $ 5 6.891
,WbM'rurk,20000 GW 6.DO Oar, S 327 S 1.9r,1 5 1.961
1-W.lONOb, I,00 LI M S rob 5 :tie j r86
.yd G.-,1)IPn INI Hwra S <V.. I 411' t3,450
Pale 3 Or 4
Luna Valley Project Reclamation Agreement
A-25
Mott MacDonald I Luna Valley Solar Facility 19
Site Decommissioning Plan to Fresno County
PV FLANT COST 3RIAKDO W N
Unit cw. r.r.,..kd C.,
Cont mor Caarac,or
Aatui Our• -L..N.t. i4tt %iml 1,4wr Fquip JH,,1 m.1'1 1.1— Tali Colt
Nyd C7ane.55 Ton 6,D0 Dan 12M 7,466 5 5 1.466
NYd.Fa-.avatar,0175 CY :I.oa Dan 446 5,796 $ S 5.798
Nyd.Nammer,3.5 CY .3.00 Diva 5 2" 5 3,687 S S 3,6B7
Nyd,Namm4r,5000 R46 .3.00 Dar, 5 284 S 1.687 5 S 3,667
1at0(e 60a Crates,20 Ton 5.00 Days 5 1,2M S 6,222 $ S 6.222
Loader.Skd StMr,3011P 11.80 DM 5 203 S 6,217 S S 6.287
naup Tnld.3/4ton 6.00 Dan $ 281 S 1.2c7 15 S 1.207
Rpper.ke 8,I Yank I,DO Ds" 5 25)1 S 112 S 5 77,
$.P.Cnna,4a4,%1nn 15.Do 11an S 241 11 U(77K 5 S IA,726
Ttatly r/W-1, 6.D0 Oan S Ila S 6S7 $ S 657
T1u,k Tfa ,ZID4P _L000xn $ 272 S 2,996 5 S 2,996
Vl6•awv•Ctmmer(PD 1DI 75aa D." 5 181 S 13AN 5 S I3,608
Water Tank TaAer,SOOOBa :I.Da Darr 5 526 S 5,783 S S 5.783
Safety 816 WK $ 125 S 1.083 $ S 1.083
Wet Se-te 8.66 WK 5 2.000 S 17.32c S S 17.120
P.""./I rp,".q, 8be WK 5 59 S 471 S S All
Lf.ty Fqulpm.nl 8.66 WK $ Wall S 4,1ID I S $ 4,310
T4mp01ary Tr4ph—Sa 57.0974 t,n I.00 EA S 500 6 AR( S 5c0 S 457 S 957
T..w.ry Owark SRMCe W.M.4 hti 1.D0 EA $ 500 B ARI S 500 5 457 S 957
Teanp—V EkMic Usage 2.00 MD 5 161 S 321 5 S 321
Terroaarr Tomm K 10 2.00 MO $ 1.500 S 51M S S 5,00D
7.mmriry OKatkrylWrv, 1.D0 ROD 5 1,410 ),420 S S 2,820
Prorst S.t(awinWnarrnt 57C9245a. :C.66 WK I SD AW 5 $ 30,430 S 30,430
F,.Id 9-14a-d B...... 8.66 WK S 1,098 I 915I1 1 5 S 9,511
TOTAL GENERAL CONpTIONG(SO.001/Wp 000 5 ze"sq S 30,756 $ 317,712
INKHRECT C05T5
Cant.w,mv 0 51.496.80 $ S
u—heM a no6t 1p064) 5 ON 1 1 51.458.80 14?C I$ S 14.g4
TOTAL NINNIV CO6TSI$0/Wp 0 $ 1A.M0 1$ I$ 74.640
OIBpO$AC
NtB40 19.5 EA JS4
28 DAY $ 9,:53 5 4,366 S 13,521
D.anp Truk 19.5Lit• EA 6S DAY 5 IM740 S 51.012 S 169,752Vacuum T—k 120L7v EA 1 DAY S S 960 S 960
T"pS Feet for h—ReyWq 235 Cr S 94= 5 S 94,000
R82 t S MA94 S S 152.894
IIt164. 56111A 5ha;i lf,RSniR S $ 14D,9M S 140.904
Rctytl,t of PV Nbduks at SOLA omct In Odetta.IK 440I1 LA S 4,068.686 $ S 4p66.686
TOTAL oftpolAlISD.D79/1Np O S e,Mlall $ 1e1,244 S 4a ,717
TOIAl 150.0l5/Wp 5 f,u SI.SlA 51.111,,CA 5 e,414,444
4u4
Luna Valley Project Reclamation Agreement
A-26
Mott MacDonald I Luna Valley Solar Facility 20
Site Decommissioning Plan to Fresno County
D. Detailed Opinion of Probable Cost -
BESS Breakdown and O&M Building
Project lump Vplky Sob, Computed P August Date: 419124
Client: Cleorwoy Renew Checked: J.lockson Date: 419124
Revision: 9 Issue Date. 4110124
Unit C. Extended Costs
Contractor Contractor
Descn tion labor Rat a,2an,
ic Mat'I labor I Equip(Hrs1 Matt labor Total Cost
U-ION ENERGY STORAGE SYSTEM
Li ion Battery Rack(17SkWh,0.14S8kAh) S7.0924 s&, 3,852 EA
Foreman 85.45 SIP, 3.852 EA 0.19 MH $ - $ 94,047 S 94,047
Electrician 57.09 srrr, 3.852 EA 0.29 MH $ - S 62,934 5 62,834
Equipment Operator 56.8953 smr 3,852 EA 0.29 MH 5 5 62,617 5 62,617
Laborer 37.88 5IFr 3,852 EA 0.29 MH $ $ 41.694 5 41,684
Crew Truck 3.852 EA 4.00 MH 15409.00$ $ S
Hyd.Crane,12 Ton 3,852 EA 4.00 MH 1-1409.00
Energy Storage Container 15MWh) 135 EA
For-an 85.45 5nv 135 EA 6.DO MH $ - $ 59,217 $ 69,217
Electrician 57.09$R" 135 EA 6.D0 MH $ - $ 46,245 S 46,245
Equipment Operator S6.8953 s&, 13S EA 6.00 MH $ - 5 46,095 IS 46,085
S,P.Crane,04,5 Ton 135 EA 6.00 MH 810.00 5 5 - S
Power Conversion System IPCSI(1200 kW1 206 EA $ $ - S
Foreman 85.45$nr 708 FA ).00 MH $ - $ 35,54E 5 35,548
Elea clan 57.09 SR, 208 EA 2.OD MH $ - $ 23,750 S 23,750
Equipment Operator 56.9953 SR, 208 EA 2.00 MH $ - 5 23,bbS $ 23.668
S.P.Crane,04,5 Ton 208 EA 2.00 MH 416.00 5 $ 5
35kW480V Pad Mounted Aux Transformer 112DO kW I 208 EA S - S - S
Fo,cman 85.45 5eF, 208 EA 1.00 MH $ $ 17,774 $ 17,774
Electrician 57.09 Sit" 208 EA 1.DD MH $ $ 11,875 $ 11,875
Equipment Operator 56.B%5 SRr 208 EA 1.00 MH $ - $ EN. $ 11,834
S.P.Crane,4x4,5 Ton 208 EA 1.00 MH 2O9.00 5 - 5 - 5
TOTAL LWON ENERGY STORAGE SYSTEM($0.002/Wp) $ $ 547,281 is 547,182
FOUNDATIONS
ESS Container Pad(48.8'x6'j
Equipment Operator(2) 113.791 sRv 51M SF OOD40 MH $ - $ 23,S96 5 23,S96
Hyd-Hammer,1.5 CY $1840 SF 0.DD40 MH 2O7.36$ $ - $
Page 12 of 147
504100529-002 102 17 1 April 2024
Luna Valley Project Reclamation Agreement
A-27
Mott MacDonald I Luna Valley Solar Facility 21
Site Decommissioning Plan to Fresno County
Project: Luna Vo(fry SoJor Computed P August Date: 419124
Client: Cl—y Renew Checked: J.Jackson Date: 419124
Revision: 9 Issue Date. 4110124
Unit Costs Extended Costs
Contrattor Contractor
Di—ri Lion Labor Role nti Mat'I labor E uip(Hrsl Matt Labor Total Cost
HYd.Hammer,5000 ft lb 51840 SF 0.0040 MN 707.36$ . $ . $
HYd.Excavator,0.75 CY 51M SF 0.0040 MH 2O7.36 5 - $ S -
Equipment Operator S6,8953 s/E, 960 CY 0.0345 MH $ - S 1,RR4 5 1,884
Dozer,700 HP 960 CY 0.0345 MH 33.12 $ - $ - S
Laborer 37.8751 SA,, 960 CY 0.0345 MH 5 - $ 1,254 5 1,254
KS/Transformer Pad 112'x18'x6")per 4 comertem 5 - S - 5
Equipment Operator(2) 113.791 Shr 11232 SF 0.0040 MH $ - $ 5,112 5 5,112
Hyd.Hammer,1.S CY 11232 SF 0,0040 MH 44.93 $ - $ - $
HYd.Hammer,5000 ft-Ib 11232 SF 0.0040 MH 44.93 $ - $ - 5
HYd Excavator,0 75 CY 21232 SF 0.0040 MH 44.93 $ $ 5
Equipment Operator 56.8953 SAv 208 CY 0.0345 MH $ - $ 409 S 408
Dozer,200 HP 208 CY 0,034S MH 7.18$ $ - S
laborer 37,8751 SA', 208 CY 0,0345 MH $ - $ 272 172
TOTAL FOUNDATIONSI$OIWP)l $ - S M11.7 S 34527
SITE WORK
Removal of Gravel Surfacing 741 CY
Equipment Operator 56.8953 SRr 40,000 % O.0DD25 MH $ - $ 569 $ 569
Laborer 37.8751 SRr 40,000 SF 0.00025 MH $ - S 379 $ 379
Page 13 of 147
504100529-002 102 17 1 April 2024
Luna Valley Project Reclamation Agreement
A-28
Mott MacDonald I Luna Valley Solar Facility 22
Site Decommissioning Plan to Fresno County
Project. Lugo Votfry Sub, Computed P Aupust Date: 419124
Cl—t- Oeon,yoy Renew Checked: J.Jackson Date: 419124
Renslon: 9 Issue Date. 4110124
Unit Costs Extended Costs
Contrutor Contractor
Descri tion Labor Rate Quantity I I Mat'I I labor E uip(Hrs) Mat, Labor Total Cost
Grader.30,G1016s 40,000 5F 0.00050 MH 2O.00
TOTAL SM WORK($O/WP) $ S 2" $ 90
O&M Building
O&M Building(91'x160'x12') 1 ea $
Foreman 95.4529 s&, 174720 CF 0.0008 MH $ 11,198 $ 11,198
taborer12) 75.75 srfr 174720 CF 0,0025 MH $ 19,853 $ 19,853
Egwpment Operator 56.90 M, 174720 CF 0.0008 MH $ 7,456 5 7,456
Crawler Loader,3CY 174720 CF NOOB MH 131.04 $ $
TOTAL O&M Bullding($O/Wp) $ $ 38,s06 S 38,SO6
Page 14 of 147
504100529-002 102 17 1 April 2024
Luna Valley Project Reclamation Agreement
A-29
Mott MacDonald I Luna Valley Solar Facility 23
Site Decommissioning Plan to Fresno County
E. Detailed Opinion of Probable Cost -
Substation
Project: Luna Valley Solo, Computed: P.August Date: 419124
Client: Ckorway Renew Checked: 1.Jackson Date: 4/9/24
Revision: 9 Issue Date: 4110124
SUBSTATION COST BREAKDOWN
Unit Costs Wended Costs Total
Description Quantity Contractor Contractor cost
Mat'I I Labor Equip(His) Mat'I Labor
EQUIPMENT
Code
HV Circuit Breaker B 2 FA 5 3,791 $ 3,791
Foreman 85.45 51hr 2 EA S-71 MH $ - 5 977 $ 977
Laborer(4) 37.88 Nhr 2 EA 22.85 MH $ $ 1,731 $ 1,731
Equipment Operator 56.8953 sthr 2 EA 5.71 MH $ - $ 650 $ 650
Laborer 37.88 Vhr 2 EA 5.71 MH $ $ 433 $ 433
Crew Truck 2 EA 5.71 MH 11.43$
Hyd.Crane,12 Too 2 EA 5.71 MH 11,43 S $ $
HV,GOAS Disconnect Switch,VS 5 3 EA $ S,687 $ 5,687
Foreman 85,a5 5/h, 3 EA 5.71 MH $ $ 1,465 $ 1,465
Laborer(4) 37.88 Slhr 3 EA 22.86 MH $ - $ 2,597 $ 2,597
Equipment Operator 56,8953 51h, 3 EA 5.71 MH $ $ 975 $ 975
Laborer 37.88 5/hr 3 EA 5.71 MH 5 - $ 649 $ 649
Crew Truck 3 EA 5.71 MH 27.14
Hyd.Crane,12 Ton 3 EA 5.71 MH 17.14
HV VT T 9 ea $ - $ 3,412 S 3,412
Foreman 85.45 SJhr 9 EA 1.143 MH 5 - $ 879 $ 879
Laborer(4) 37.88 Wh, 9 EA 4.571 MH S - $ 1,558 $ 11558
Equipment Operator 56.8953 sthr 9 EA 1.143 MH 5 - $ 58S $ 585
Laborer 37.88 Sth, 9 EA 1.143 MH S $ 390 S 390
Crew Truck 9 EA 2.857 MH 2S.71 5 - $ - $
Hyd.Crane,12 Ton 9 EA 2.857 MIA 25.71 5
HV CT T 9 ea $ - $ 3,412 $ 3,412
Foreman 8545 5/h, 9 EA 1.143 MH S $ 879 $ 879
Labor,(4) 37.99 S/h, 9 EA 4.571 MH 5 - $ 1,558 $ 1,558
Equipment Operator 56.8953 Wh, 9 EA 1.143 MH S - $ 585 $ 585
Laborer 37.99 S/h, 9 EA 1.143 MH $ - $ 390 $ 390
Crew Truck 9 EA 2.857 MH 25.71$ - $ - $
Hyd.Crane,12 Ton 9 EA 2.8S7 MH 25.71$ - $ - $
HV CCVT r 3 ea S - 5 1,137 $ 1,137
Foreman 85.45 51hr 3 EA 1.143 MH $ - $ 293 $ 293
Laborer(4) 37.88 51hr 3 EA 4.571 MH $ - $ 519 $ 519
Equipment Operator 56.8953 Slhr 3 EA 1.143 MH $ - $ 195 $ 195
Laborer 37.88$M 3 EA 1.143 MIA S - S 130 $ 130
Crew Truck 3 EA 2.857 MH 8.57$ - $ • $
Hyd.Crane,12 Ton 3 EA 2.857 MIA 8.57 S - S - $
HV Insulator 1 33 ea $ - $ 3,128 S 3,128
Foreman 85AS SMr 33 EA 0.286 MH $ - $ 806 $ 806
Page 19 of 147
504100529-002 102 17 1 April 2024
Luna Valley Project Reclamation Agreement
A-30
Mott MacDonald I Luna Valley Solar Facility 24
Site Decommissioning Plan to Fresno County
Project: Luna Valley Solar Computed: AAugust Date: 419124
Client- Ororway Renew Checked: /.lockson Date: 41W4
Revision: 9 Issue Date: 4110124
SUBSTATION COST BREAKDOWN
Unit Costs Ealended Costs Total
Description Quantity Contractor Contractor Cost
Mat'I Labor Equip(Hrs) Mat'I Labor
Laborer(4) 37.88 S/hr 33 EA 1.143 MH 5 - $ 1,428 $ 1,428
Equipment Operator 56.8953 s/hr 33 EA 0.286 MH $ - $ 536 $ 536
Laborer 37.88 s/hr 33 EA 0.296 MH $ - $ 357 $ 357
Crew Truck 33 EA 0.714 MH 23.57$ - $ - $
Hyd.Crane,12 Ton 33 EA 0.714 MH 23.57$ - $ - $
HV Surge Arrestor 1 3 ea $ - $ 995 $ 995
Foreman 85.45$/hr 3 EA 1.000 MH 5 - $ 256 $ 256
Laborer(4) 37.83 5/hr 3 EA 40DO MH $ 455 $ 455
Equipment Operator 56.8953 5/hr 3 EA 1.000 MH 5 - 5 171 $ 171
Laborer 37,88 sMr 3 FA 1.ODO MH $ - $ 114 $ 114
Crew Truck 3 EA 1.000 MH 3.Do$ - $ - $
Hyd.Crane,12 Ton 3 EA 1.ODD MH 3.00$
Main Power Transformer T 2 ea $ - $ 7,582 $ 7,582
Foreman 85.45 Vr, 2 EA 11.429 MH $ - $ 1,953 $ 2,953
Laborer(4) 37.88 s/hr 2 EA 45.714 MH $ - $ 3,463 $ 3,463
Equipment Operator 56,8953 s/hr 2 EA 11.429 MH $ - $ 1,3DO $ 1,300
Laborer 37.88 s/hr 2 EA 11-429 MH $ - 5 866 $ 866
Crew Truck 2 EA 71.429MH 142.86$ - $ - $
Hyd.Crane,12 Ton 2 EA 71.429 MH 142.86$ - $ - $
MV Circuit Breaker B S ea $ - $ 4,739 $ 4,739
Foreman 85.45 s/hr 5 EA 2.857 MH $ - $ 1,221 $ 1,221
Laborer(4) 37,88 s/hr 5 EA 11.429 MH $ $ 2,164 $ 2,164
Equipment Operator 56.89S3 s/hr 5 EA 2.857 MH 5 - $ 813 $ 813
Laborer 37,88 s/hr 5 EA 2.857 MH $ $ 541 $ 541
Crew Truck 5 EA 11.429 MH S7.14$ - $ - $
Hyd,Crane,12 Ton 5 EA 11,429 MH 57.14$
MV GOAB Disconnect Switch,CBV w/Motor S I ea $ - $ 948 $ 948
Foreman 85.45 s/hr I EA 2.857 MH 5 - $ 244 $ 244
Laborer(4) 37.88$/hr I EA 11.429 MH $ - $ 433 $ 433
Equipment Operator 56.8953 5/hr 1 EA 2.857 MH 5 - $ 163 $ 163
Laborer 37.88 s/hr 1 EA 2.857 MH $ - $ 108 $ 108
Crew Truck 1 EA 2.857 MH 2.86 5 - $ - $
Hyd.Crane,12 Ton 1 EA 2.857 MH 2.86$ - $ - $
MV,Disconnect Switch,600A,1 PH 5 4S ea $ - 5 17,D60 $ 17,060
foreman 85.45 s/hr 45 EA 1.143 MH $ - $ 4,395 $ 4,39S
Laborer(4) 37,88 s/nr 45 EA 4.571 MH S - $ 7,791 $ 7,791
Equipment Operator 56.8953 s/hr 45 EA 1.143 MH $ - $ 2,926 $ 2,926
Laborer 37.88$A, 45 EA 1.143 MH S - $ 1,948 $ 1,948
Crew Truck 45 EA 2.ODD MH 90.00$ - $ - $
Page 20 of 147
504100529-002 102 17 1 April 2024
Luna Valley Project Reclamation Agreement
A-31
Mott MacDonald I Luna Valley Solar Facility 25
Site Decommissioning Plan to Fresno County
Project: Luna Valley Solar Computed: P.August Date: 419/24
Client: Oeorway Renew Checked: /.Jackson Date: 4/9{24
Revision: 9 Issue Date: 411W24
SUBSTATION COST BREAKDOWN
Unit Costs Extended Costs Total
Description Quantity Contractor Contractor Cost
Marl labor Fgwp lHrs) Mat'[ labor
Hyd.Crane,12 Ton 4S EA 2.0D0 MH 90.00$ $ $
MV CT T 7 ea $ - $ 4,644 S 4,644
Foreman 85.45$,ro, 7 EA 2.ODO MH $ - $ 1,196 $ 1,196
Laoarer(4) 37,98$111 7 EA 8.0D0 MH $ - $ 2,121 $ 2,121
Equipment Operator 56.8953 s,m, 7 EA 2.0D0 MH 5 $ 797 $ 797
Laborer 37,88$in, 7 EA 2.0D0 MH $ - $ 530 $ 530
Crew Truck 7 EA 2.000 MH 14.00$
Hyd.Crane,12 Ton 7 EA 2.000 MH 14.00$ - $ $
MV VT T 12 ea $ - $ 7,961 $ 7.961
Foreman $5.45$/nr 12 FA 2.0DO MH $ - $ 2,051 $ 2,051
Laborer(4) 37.88 S/n, 12 EA 8.000 MH 5 - $ 3,636 $ 3,636
Equipment Operator 56,8953$/n, 12 EA 2.000 MH $ - 5 1765 $ 1,365
Laborer 37.88$In, 12 EA 2.0D0 MH $ - S 909 $ 909
Crew Truck 12 EA 2.ODD MH 24.00
Hyd.Crane,12 Ton 12 EA 2.ODO MH 24.00$
MV Insulator I 51 ea $ - $ 4,834 $ 4,834
Foreman 85.45 s/nr 51 EA 0.296 MH $ - $ 1,245 $ 1,245
Laborer(4) 37.88$fi, 51 EA 1.143 MH $ $ 2,208 $ 2,208
Equipment Operator 56.89S3 slur 51 EA 0.296 MH $ - $ 829 $ 829
Laborer 37,88$fir 51 EA 0.286 MH $ - 5 552 $ 552
Crew Truck 51 EA 0.714 MH 36.43
Hyd.Crane,12 Ton 51 EA 0.714 MH 36.43 S
Bin&Fit 3"(2.62 Ibs/ft) 446 FT $ 5,261 $ S,261
Foreman 85.45 Sin, 446 FT 0.036 MH $ S 1,355 $ 1,355
Laborer(41 37.88$/nr 446 FT 0.142 MH S - 5 2,403 $ 2,403
Equipment Operator 56.8953 Nn, 446 FT 0.036 MH $ $ 902 $ 902
Laborer 3L88$/n, 446 FT 0.036 MH S - $ 601 $ 601
Crew Truck 446 FT 0.036 MH 15.96 S $ $
Hyd.Crane,12 Ton 446 FT 0.036 MH 15.86 S
1272 KCMIL AAC Narcissus 1.194ibs/ft 1,516 FT $ $ 8,149 $ 8,149
Foreman 85.45$/n. 1,516 FT 0.016 MH $ - 5 2,099 $ 2,099
Laborer(4) 37.88$/nr 1,516 FT 0.065 MH $ - $ 3,722 $ 3,722
Equipment Operator 56.8953 s7nr 1,516 FT 0.016 MH S - S 1,398 $ 1,398
Laborer 37.88$7n, 1,516 FT 0.026 MH $ - $ 930 $ 930
Crew Truck 1,S16 FT 0.016 MH 24.57 S - S - $
Hyd.Crane,12 Ton 1,516 ET 0.026 MH 24.57$ - $ - $
Station Service Transformer(Pole) T 1 ea $ $ 18% $ 1,896
Foreman I eo 5.714 MH 5 - $ 438 $ 488
Laborer(4) 3zas 5,m, 1 ea 22.857MH $ - $ 866 $ 866
Page 21 of 147
504100529-002 102 17 1 April 2024
Luna Valley Project Reclamation Agreement
A-32
Mott MacDonald I Luna Valley Solar Facility 26
Site Decommissioning Plan to Fresno County
Project: Luna Valley Solar Computed: P.August Date: 419124
Client: C7eorwoy Renew Checked: I.Jackson Date: 41W4
Revision: 9 Issue Date: 4110124
SUBSTATION COST BREAKDOWN
Unit Costs Extended Costs Total
Description Quantity Contractor Contractor Cost
Mat'I Labor Equip(Hrs) Mat'I Labor
Equipment Operator 56,8953 s/hr 1 ea 5.714 MH $ $ 325 $ 325
Laborer 37.88 Vw 1 ea 5.714 MH $ - $ 216 $ 216
Crew Truck I ea 5.714 MH 5.71$
Hyd.Crane,12 Ton 1 ea 5.714 MH 5.71 $
TOTAL EQUIPMENT $ $ 83,498 $ 84,636
STRUCTURES
HVI-Phase Instrument Transformer Stand 755.4# 9 Ea $ 588 $ 588
Foreman 85A529 Vhr 9 Ea 0.33 MH $ 256 $ 256
Iron Worker 53.73075 S/hr 9 Ea 0.33 MH $ 161 $ 161
Equipment Operator 56,8953$/hr 9 Ea 0.33 MH $ 172 $ 171
Lattice Boom Crane,20 Ton 9 Ea 0.33 MH 3.00 $ $
HV 3-Phase High Bus Support 3334.4# 8 Ea $ 4,706 $ 4,706
Foreman 85.4529 6/h, 8 Ea 3.DO MH $ 2,051 $ 2,051
Iron Worker 53.73075 Whr 8 Ea 3.DO MH $ 1,290 $ 1,290
Equipment Operator 56,8953 5/hr 8 Ea 3.DO MH $ 1,365 $ 1,365
Lattice Boom Crane,20 Ton 8 Ea 3.DO MH 24.00 $ $
HV 3-Phase Low Bus Support 783# 5 Ea $ 1,471 $ 1,471
Foreman 85.4529 Vh, 5 Ea 1,50 MH $ 641 $ 641
Iron Worker 53.73075$A, 5 Ea 1.50 MH $ 403 $ 403
Equipment Operator 56.8953 S/hr 5 Ea 1.50 MH $ 427 $ 427
Lattice Boom Crane,20 Ton 5 Ea 1.50 MH 7.50 5 - $
HV High Switch Stand 6455.9# 2 Ea $ - S -
Foreman 85.4529 Vhr 2 Ea 3.0011,4H Is 513 15 513
Iron Worker 5373075 s.nr 2 Ea 3.00MH $ 322 $ 322
Equipment Operator 56.8953 sinr 2 Ea 3.00MH $ 341 $ 341
lattice Boom bane.201- 2 Ea I 3.DO MH 1 6,00 $ -Is
Page 22 of 147
504100529-002 102 17 1 April 2024
Luna Valley Project Reclamation Agreement
A-33
Mott MacDonald I Luna Valley Solar Facility 27
Site Decommissioning Plan to Fresno County
Project: Luna Valley Solar Computed: AAugust Date: 419124
Client: Ororway Renew Checked: 4 Jackson Date: 4A9 24
Revision: 9 Issue Date: 4110124
SUBSTATION COST BREAKDOWN
unit costs E.tended Costs Total
Description Quantity Contractor Contractor Cost
Mat'I labor Egwp(His) 4 t'I Labor
HV Two-Bay A-Frame,1 Initial Bay 17595# 1 Ea $ 1,685 $ 1,685
Foreman 8SAS29$/nr 1 Ea 5.55 MH $ 474 $ 474
Iron Worker(3) 53-73075$/nr I Ea 16.65 MH $ 895 $ 895
Equipment Operator 56.8953$fi, 1 Ea 5.55 MH $ 316 $ 316
Lattice Boom Crane,20 Ton 1 Ea 5.55 MH 5.55
MV 2-Bay Distribution Structure 6042.2# 3 Ea $ 892 $ 882
Foreman 85.4529 s/hr 3 Ea 1.50 MH $ 385 $ 385
Iron Worker 53,73075 Vw 3 Ea 2.50 MH $ 242 $ 242
Equipment Operator 56.8953$fir 3 Ea 1.50 MH $ 256 $ 256
Lattice Boom Crane,20 Ton 3 Ea 1.50 MH 4.50 $ - $
MV Feeder Riser 667.5# 4 Ea $ . $
Foreman 85.4529$A, 4 Ea I-SO MH $ 513 $ 513
Iron Worker 5373075$fir 4 Ea 1.50 MH $ 322 $ 322
Equipment Operator 56.89S3 sfir 4 Ea 1.50 MH $ 341 $ 341
Lattice Boom Crane,20 Ton 4 Ea 1.50 MH 6.00 $ . $
MV High Bus Support 673.3# 11 Ea $ 3,235 $ 3,235
Foreman 85.4529 Vw 11 Ea 1.50 MH $ 1,410 $ 1,410
Iron Worker 53.73075$/n, 11 Ea 1.50 MH $ 897 $ 887
Equipment Operator 56.8953$/nr 11 Ea 2.50 MH $ 939 $ 939
Lattice Boom Crane,20 Ton 11 Ea 1.50 MH 16.50 $ - $
MV High Bus Support/Double Feeder Riser 1197.7# 2 Ea $ 588 $ 588
Foreman 85.4529 sfi, 2 Ea 1.50 MH 5 56 2 $ 256
Iron Worker 53.73075$A, 2 Ea 1.S0 MH $ 161 $ 161
Equipment Operator 56.8953 glnr 2 Ea 1.50 MH S 171 $ 171
Page 23 of 147
504100529-002 102 17 1 April 2024
Luna Valley Project Reclamation Agreement
A-34
Mott MacDonald I Luna Valley Solar Facility 28
Site Decommissioning Plan to Fresno County
Project: Luna Valley Solar Computed: AAugust Date: 419124
Client: Ckorway Renew Checked: /.Jackson Date: 4IW4
Revision: 9 Issue Date: 4110124
SUBSTATION COST BREAKDOWN
Unit Costs Emended Costs Total
Description Quantity Contractor Contractor Cost
Mat'I Labor Egwp(Hrs) Mat'I Labor
Lattice Boom Crane,20 Ton 2 Ea 1.50 MH 3.00 $ - $
MV Switch/Metering/Sta.Svc.Stand 3745.4 N 2 Ea $ 588 $ 588
Foreman 85.4529 Vh, 2 Ea 1.50 MH $ 256 $ 256
Iron Worker 53 7307S S/nr 2 Ea 1.50 MH $ 161 $ 161
Equipment Operator 56.8953 5/nr 2 Ea 1.50 MH $ 171 $ 171
Lattice Boom Crane,20 Ton 2 Ea 1.50 MH 3.00 5 . $
Breaker Platform w/Steps&Rail 369.3 p 5 Ea $ 1,471 $ 1,471
Foreman 85,4529 V/, 5 Ea 2.50 MH $ 642 $ 641
Iron Worker 53.73075 5Mr 5 Ea 1.50 MH $ 403 $ 403
Equipment Operator 56,8953 s/n, 5 Ea 1.50 MH $ 427 $ 427
Lattice Boom Crane,20 Ton 5 Ea 1.50 MH 7.50 $ - $
Static Mast-7S' 4443.8 R 2 Ea $ 3,369 $ 3,369
Foreman 85,4529 5/nr 2 Ea 5.55 MH 5 949 $ 949
Iron Worker(3) 53.73075 5/nr 2 Ea 16.65 MH 5 1,789 $ 1,789
Equipment Operator 56,8953 sin, 2 Ea 5.55 MH $ 632 $ 632
Lattice Boom Crane,20 Ton 2 Ea 5.55 MH 11.10 $ . $
Transformer Platform w/Rail 447.9# 2 Ea S 588 $ 588
Foreman 85.4529 S/n,1 2 Ea j 1.50 MH $ 256 $ 256
Iron Worker 53.73075 5/nr 2 Ea 2.50 MH $ 161 $ 261
Equipment Operator 56.8953 5ln, 2 Ea 1.50 MH 15 171 $ 171
Lattice Boom Crane,20 Ton 2 Ea 1.50 MH 3.00 $ . $
TOTAL SrRUCrURESI 39 $ $ 40,108 $ 40,108
FOUNDATIONS
Transformer w/Oil Containment 28.5185 Cy 2 EA
Equipment Operator 12) 113.7906 S/nr 3090 5F 0.0040 MH 5 - $ 1,402 $ 1,402
Page 24 of 147
504100529-002 102 17 1 April 2024
Luna Valley Project Reclamation Agreement
A-35
Mott MacDonald I Luna Valley Solar Facility 29
Site Decommissioning Plan to Fresno County
Project: Ina Valley Solar Computed: AAugust Data: 419124
Client: Ckarway Renew Checked: J.lockson Date: 09124
Revision: 9 Issue Date: 4110124
SUBSTATION COST BREAKDOWN
unit Costs Extended Costs Total
Description Quantity Contractor Contract., Cost
Mat'I Labor Equip(Hrs) Mat'I tabor
Hyd.Ham mei,1 5 CY 3080 SF 0 0040 MH 12.12 $ - $
Hyd.Hammer,5000ft lb 3080 5E 0.0040 MH 12.32$ - S - $
Hyd.Excavator,0.75 CY 3080 SF 0.0040 MH 12.32 S - $ - $
Equipmcnt Operator 56A953$Mr 57 CY 00345 MH $ - $ 112 $ )
Doter,200 Hp 57 CY 0.0345 MH 2.97$ - $ - $
Laborer 37-87S1S 5lbr S7 CY 0.034S MH $ - $ 75 $
HV 1-Phase Instrument Transformer Stand 3.4 CY 9 EA
foreman 85.4529$/nr 31 CY 1.0000 MH $ - $ 2,b15 $ 2,6:.:
Laborer(4) 37.87S15$Ar 31 CY 4.0000 MH $ - $ 036 $ 4.6 6
Air Compressor 250CFM 31 CY 5.0000 MH 153.00$
&eskers.Pavement,601b 31 CY 5.D000 MH 253.00
501 Air Hoses,1.5" 31 CY 5.0000 MH 153.00$
Equipment Operator 56.8953 sthr 31 CY 0.0345 MH $ - $ 60 $ 60
Doter,200 HP 31 CY 0.0345 MH 1.06$ $ - $
Page 25 of 147
504100529-002 102 17 1 April 2024
Luna Valley Project Reclamation Agreement
A-36
Mott MacDonald I Luna Valley Solar Facility 30
Site Decommissioning Plan to Fresno County
Project: Luna Valky Solar Computed: P.August Data: 419124
Chent: Ovorwoy Renew Checked: J.Jackson Date: 419124
Revision: 9 Issue Date. 4110124
SUBSTATION COST BREAKDOWN
Unit Costs Extended Costs Total
Description Quantity Contractor Contractor Cost
Marl tabor Equip(Hrs) Mat'] tabor
Laborer 37 87515 sA, 31 ry 0 0345 MH 5 - S 40 $ 40
HV 3-Phase High Bus Support Per Leg 3.4 CY 24 Ea
Foreman 85AS29 Vhr 82 C-Y 1 OCCO MH 5 $ 6,973 $ 6,973
Laborer(4) 37.87515 sMr 82 CY 4.o0cx7 MH $ - $ 12,362 $ 12,362
Air Compressor 250CFM 82 CY 5.0000 MH 408.00$ - $ - $
Breakers,Pavemem,6016 82 CY 5,0000 MH 408.00 $
50'Air Hoses,1.5" 82 CY 5 0000 MH 408.00 5
Equipment Operator 56.8953 s7hr 82 CY 0.0345 MH $ - $ 160 $ 160
Dozer,200 HP 82 CY 0.0345 MH 2.82 S
Laborer 37.87515 82 CY 0.0345 MH $ $ 107 $ 107
HV 3-Phase Low Bus Support Per Leg 2.6 CY is Ea
Foreman 85.4529 57hr 39 CY 1.0000 MH S - $ 3,333 $ 3.333
Laborer(41 37.87515 SM, 39 CY 4.0000 MH $ - 5 5,909 $ 5,909
Air Compressor 250CFM 39 CY 5.0000 MH 195.00 5
Breakers,Pavement,601b 39 CY 5.0000 MH 195.00$ - $ - $ -
Page 26 of 247
504100529-002 102 17 1 April 2024
Luna Valley Project Reclamation Agreement
A-37
Mott MacDonald I Luna Valley Solar Facility 31
Site Decommissioning Plan to Fresno County
Project: Luna Valks,Solar Computed: P.August Data: 419124
Chent: Oeofway Renew Checked: J.Jackson Dale: 419124
Revision: 9 Issue Date. 4110124
SUBSTATION COST BREAKDOWN
Unit Costs Extended Costs Total
Description Quantity Contractor Contractor Cost
Mat'I Labor Equip(Hrs) Mat'] tabor
50 Au Hoses.1.5" 39 CY 5.0000 MH 195.00
Equipment Operator 56.8953 sAr 39 CY 0.0345 MH 5 $ 77 $ 77
Dozer,200 HP 39 CY 0.0345 MH 1.35 5 - $ - $
Laborer 37 14751 39 CY 00345 MH 5 - $ 51 $ 51
HV Low Switch Stand Per Leg 3.4 C r 4 Ea
Foreman SSAS29$Jhr 14 CY 1,0000 MH 5 - $ 1,162 $ 1,162
Laborer(4) 37,87515 SA, 14 CY 4 0000 MH 5 $ 2,060 $ 2,060
Alf compressor 2sDErM 14 CY 5.0000 MH 68.00 S
Breakers,Pavement,601b 14 CY 5.0000 MH 68.00 S
501 Air Hoses,1.5" 14 CY 5.0000 MH 68.00 5 $ $
Equipment Operator 56,8953 Vw 14 CY 0,0345 MH 5 - $ 27 $ 27
Dozer.2D0 HP 14 CY 0.0345 MH 0.47 5 - $ - $ -
Laborer 37.87515$fir 14 CY 0.0345 MH 5 - $ 18 5 18
HV H-Frame Per Leg 29.3 CY 2 Ea
Foreman 85AS29$Jhr 59 CY 1.0D00 MH $ - $ 5,008 $ 5,008
Page 27 of 147
504100529-002 102 17 1 April 2024
Luna Valley Project Reclamation Agreement
A-38
Mott MacDonald I Luna Valley Solar Facility 32
Site Decommissioning Plan to Fresno County
Project: Ina Valley Solar Computed: AAugust Date: 419124
Client: Ckorway Renew Checked: J.lockson Date: 09124
Revision: 9 Issue Date: 4110124
SUBSTATION COST BREAKDOWN
unit Costs Extended Costs Total
Descr i pt,on Quantity Contractor Contract., Cost
Mat'I tabor Equip(Hrs) Mat'I Cabo,
Latxrt rr(4) 31 87515 S.nr 59 C/ 4 onCO MH S - $ 8,878 $ 9.979
Air Compressor 250CFM 59 CY 5.0000 MH 293.00 S 5 - $
Breakers,Pavement,601b S9 CY 5.0000 MH 293.00 $ - $ - $
50'Air Hoses,1.5" 59 CY 50000 MH 293,00 $
Equipment Operator 56.8953$7nr 59 CY 0.0345 MH $ - $ 115 $ --.-
Dozer,2Do HP 59 CY 0.0345 MH 2.02 S
Laborer 37.37525$Mr 59 CY 00345 MH 5 - $ 77 $ 77
HV Circuit Breaker Pad 5.4 CY 2 Ea
Foreman 85AS29 Vh, 583 5F 0.0458 MH $ - $ 2,282 $ 2,282
Laborer(41 37.87515 Vw 583 5F 0.1832 MH $ - $ 4,047 $ 4,047
Air Compressor 250CFM 583 SF 0.2290 MH 233,55$
Breakers,Pavement,601b 583 SF 0.2290 MH 133.55$ - $
50'Air Hoses,1.5" 583 SF 0.2290 MH 133.55
Equipment Operator 56.89S3$A, 10.8 CY 00345 MH $ $ 21 S 21
Page 28 of 147
504100529-002 102 17 1 April 2024
Luna Valley Project Reclamation Agreement
A-39
Mott MacDonald I Luna Valley Solar Facility 33
Site Decommissioning Plan to Fresno County
Project: Luna Valky Solar Computed: P.August Data: 419124
Chent: peorwoy Renew picked: J.Jackson Date: 419124
Revision: 9 Issue Date. 4110124
SUBSTATION COST BREAKDOWN
Unit Costs Extended Costs Total
Description Quantity Contractor Contractor Cost
Marl tabor Equip(Hrs) Mat'] labor
Doter,200 Hp 10.8 CY 0 0345 MH 0.17 $
Laborer 37-87S15$Jhr 10.8 CY 0.0345 MH $ 5 14 S 14
MV High Bus Support/Double Feeder Riser 3.4 CY 15 Ea
Foreman 85.4529 Vh, 51 CY 1.00(x)MH $ - $ 4,358 $ 4,358
Laborer(4) 37.87S1S$A, S1 CY 4.0000 MH 5 - $ 7,727 $ 7,727
Air Compressor 250CFM 51 CY 5,0000 MH 255.00
Breakers,Pavement,601b 51 CY 5 0000 MH 255.00$
59 Air Hoses,1.5" 51 CY 5.0000 MH 255.00$ - $ - $
Equipment Operator 56.8953$/hr 51 CY 0.0345 MH $ - $ 100 $ 100
Dozer,200 HP 51 CY 0.0345 MH 1.76$ $ $
Laborer 37-87SI5 9/hr 51 CY 0.0345 MH $ - $ 67 $ 67
MV Switch/Metering/Sta.Svc.Stand Per Leg 4 CY 4 Ea
Foreman 85AS29 Vh, 16 CY 1.0000 MH $ - 5 1,367 $ 1,367
Laborer(4) 37.87515 Wh, 16 CY 4.0000 MH $ - $ 7,424 $ 2,424
Air Compressor 250CFM 16 CV 5.0000 MH $0.00$
Page 29 of 147
504100529-002 102 17 1 April 2024
Luna Valley Project Reclamation Agreement
A-40
Mott MacDonald I Luna Valley Solar Facility 34
Site Decommissioning Plan to Fresno County
Project: Luna Valley Solar Computed: AAugust Date: 419124
Client: Ckorway Renew Checked: J.lockson Date: 09124
Revision: 9 Issue Date: 4110124
SUBSTATION COST BREAKDOWN
unit Costs Extended Costs Total
Descr ,i pt'on Quantlty Contractor Contractc r cost
Mart Labor Equip(Hrs) Mat'I Labor
Weak—,P.3vernent,6011, 16 CY 5.0000 MH A0.00 $ - $ - $ -
501 Air Hoses,1.5" 16 CY 5.0000 MH 80.00$ 5 5
Equipment Operator 56.8953$A, 16 CY 0.0345 MH $ - $ 31 $ 31
Dozer,2D0 HP 16 CY 0 0345 MH 0,55 5 - $ - $ -
Laborer 17.87515 SMr 16 CY 0.0345 MH $ - $ 21 5 21
MV 3Ph Capacitor Bank-Open Frame Pad 8.3 CY 2 Ea
Foreman 8SA529 Wh, 17 CY 1.0000 MH $ 1,41q $ 1,41q
Laborer(4) 37.87515 S/nr 17 CY 4.0000 MH $ - 2,515 5 2.513
Air Compressor 250CFM 17 CY 5.0000 MH 83.00 S - $ - 5
Breakers,Pavement,601b 17 CY 5.0000 MH 83.00 $ - $ $
5V Ali Hoses,1.5" 17 CY 5.0000 MH 83.00 $
Equipment Operator 56.8953 Nxr 17 CY 0.0345 MH $ - $ 3.i $ 33
Dozer,200 HP 17 CY 0.0345 MH 0.57 5
Laborer 37.87515$A, 17 CY 0.034S MH 5 $ 22 $ 22
MV Circuit Breaker Pad 2.4 CY S Ea
Page 30 of 147
504100529-002 102 17 1 April 2024
Luna Valley Project Reclamation Agreement
A-41
Mott MacDonald I Luna Valley Solar Facility 35
Site Decommissioning Plan to Fresno County
Project: Luna Valley Solar Computed: AAugust Date: 419124
Client: Ckarway Renew Checked: J.lockson Date: 09124
Revision: 9 Issue Date: 4110124
SUBSTATION COST BREAKDOWN
Unit Costs Extended Costs Total
Descript,on Quantlty Contractor Contract., Cost
Mat'I tabor Equip(Hrs) Mat'I Cabo,
Foreman 854529 5.,, 648 SF 00458 MH $ - $ 2,536 $ 2,536
Laborer(4) 37-87515$/nr 6118 SF 0.1832 MH $ $ 4.496 $ 4,496
Air Compressor 250CFM 648 5F 0.2290 MH 148.39 $
&eakers,Pavement,601b 649 5F 0 Z290 MH 148.39$
50'Air Hoses,1.5" 648 SF 0.2290 MH 148.39$
Equipment Operator 56.8953 Slur 12.0 CY 0.034S MH $ - $ 24 $ 4
Doter,200 HP 12.0 CY 0.0345 MH 0.41$
Laborer 37.87SI5 sfi, 12.0 CY 0,0345 MH $ $ lc, $ �_
14'x38'Control Buildling 1145 Cy 1 Ea
Foreman 8S.4529$in, 640 SF 0.0458 MH $ - $ 2,505
Laborer(4) 37,87515 SA, 640 5F 0,1812 MH $ $ 4,441 $ 4.441
Air Compressor 250CFM 640 SF 0.2290 MH 146.56$
Breakers,Pavement,601b 640 SF 0.2290 MH 146.56$
50 Air Hoses,IS" 640 SF 0 2290 MH 146.56$ $ $
Page 31 of 147
504100529-002 102 17 1 April 2024
Luna Valley Project Reclamation Agreement
A-42
Mott MacDonald I Luna Valley Solar Facility 36
Site Decommissioning Plan to Fresno County
Project: Luna Valley Solar Computed: P.August Date: 419124
Client: Cleorway Renew Checked: J.Jackson Date: 4A9 24
Revision: 9 Issue Date: 4110124
SUBSTATION COST BREAKDOWN
Unit Costs Extended CosU Total
Descr i pbon Quantity Contractor Contractor cost
Mat'I Labor Equip(Hrs) MaVl Labor
Equip.-I Oprrnl, 56.8953',i nr 11.9 Cy 00345 MH 5 - $ 23 $ 23
Dozer,200 HP 11.9 CY 0.0345 MH 0.41 5 - $ $ -
Laborer 37-87515 SA, 11.9 CY 0.0345 MH 5 - $ 15 $ 15
TOTAL FOUNDATIONS $ - $ 95,757 $ 95,757
CONDOR&CABLE
Conduit w/Cable 4660.00 LF
Equipment Operator 5690 Sim 46W.OD LF 0.02 MH $ 4,507 $ 4,507
Uborer(2) 75.75$.,,, 46W.00 LF 0.02 MH $ 6,001 $ 6,001
Backhoe Loader,48HP 4660.00 LF 0.02 MH 79.22 $ . $
TOTAL CABLE&CONDUIT $ $ WINS $ 10,508
SITE WORK&GROUNDING
Fencing(induding gates) 1166 It
Equipment Operates 56A953 1,166 LF 0.03 MH $ - $ 1,990 S 11990
Laborer(2) 75.75029 1,166 LF 0.03 MH $ - $ 2,650 S 2,650
Backhoe Loader,48HP 1,166 LF 0 03 MH 34.98$
Fence Gates 2 EA $ - $ - S
Equipment Operator 56.8953 2 EA 1-20 MH $ - $ 137 5 137
Laborer(2) 75.75029 2 EA 1-20 MH $ - $ 282 S 192
Backhoe Loader,48HP 2 EA 1.20 MH 2.40
Ground Grid-Direct Burled Cable 6761 LF
$
Equipment Operator S6.90$/hr 6760.9D LF 0.02 MH $ 6,539 $ 6,539
Laborer(2) 7515 S/hr 6760.80 LF 002 MH $ 8,706 $ 8,706
Backhoe Loader,48HP 6760.90 LF 0-02 MH 114.93 $ - $ -
Removal of Gravel Surfacing(270'x 313')
1,565 ly $ -
Lqulpment Operates $6.8953 S7hr 94,510 SF 0.00025 MH $ - $ 1202, $ 1,202
Page 32 of 147
504100529-002 102 17 1 April 2024
Luna Valley Project Reclamation Agreement
A-43
Mott MacDonald I Luna Valley Solar Facility 37
Site Decommissioning Plan to Fresno County
Project: tuna Valley Solar Computed: AAugust Date: 419124
Client: Ckarway Renew Checked: J.lockson Date: 419124
Revision: 9 Issue Date: 4110124
SUBSTATION COST BREAKDOWN
Unit Costs Extended Costs Total
Descrlpt,on Quantity Contractor Contract., Cost
Mart labor Equip(Hrs) Mat'I Labor
Laborer 37.87515 94,510 5F 0.00025 MH 5 Is 800 $ R00
Ba.khoe loader,48HP 84.510 SF 6.0W50 MH 42.26$ -Is - $ -
TOTAL SITE WORK&GROUNDING is 22,206 IS 22,206
CONTROL HOUSE&RELAYING
Prefabricated Contro4 Building114'x38'xl2' 1 ea 5 -
Foreman 85.4529 sA, 6384 CF 0.0008 MH 5 4D9 5 409
Laborer(2) 75J 5rh, 6384 CIF 0.0015 MH 5 725 5 725
Equipment Operator 56,90 v" 6384 CIF 0.0DD8 MH $ 272 $ 272
Crawler loader,3CY 6384 CIF 0,00D8 MH 4.79 $ - $ -
Ughting,Relay,and Control Panels 57.0924$,,h, 33 EA 3,0770 MH 5 5,797 5 5,797
TOTAL CONTROL HOUSE&RELAYING $ $ 7,204 $ 7,204
TOTAL l50.001/Wp) $ $ 259,282 IS 260,419
Page 33 of 147
504100529-002 102 17 1 April 2024
Luna Valley Project Reclamation Agreement
A-44
Mott MacDonald I Luna Valley Solar Facility 38
Site Decommissioning Plan to Fresno County
F. Detailed Opinion of Probable Cost -
Transmission
Project_ Lum Votky SNor Computed: ➢.August Dale. 419124
Client: Qamwop Rrnew Checked: 1.lackwn Date: 419124
Rens,9n: 9 Itsue Date: 4110124
OVERHEAD TRANSMISSION COST BREAKDOWN
Unit Costs Extended Casts Total
Description Quantity [nnu- Contractor Cost
Mel'I I Lebo, Equip(H,sl I Met'I Labor
STRUCTURES
Tangent structure-single circuit-steel pole HV line 11200 N 7.0 ea S
Foreman 85.4529 se. 11 TON 1.0457 MH $ 992 5 992
Laborer(41 151.501 se, 11 TON 4.1829 MH $ 7,034 5 7,034
Equipment Operator(2) 113-791 snr 11 TON 2.0915 MH $ 2,642 S 2,642
Laborer(41 151.501 51w 11 TON 4.1829 MH 5 7,034 5 7,034
Crew Truck 1M 11 TON 2.0915 MH 23.22 5
Flatbed Truck,200M GW SAa 11 TON 2.091S MH 23.22 5
Pickup Truck,3/4 ton sn. 11 TON 2.0915 MH 23.22 $
Hyd.Crane,55 Ton Sn. 11 TON 2 0915 MH 23 22 $
Hyd.Crane,12 Ton s4. 11 TON 2 0915 MH 23.22 $
Earth Asi er,Truck-Mtd A11 11 TON 2.0915 MH 23.22 S
Tractor w/Winch sn, 11 TON 2.0915 MH 23.22 5
Tangentstructure-double circuit-steel pole HVline 18600 N 1.0 ea S
Foreman 85-4529 s- 9 TON 1.0457 MH $ 831 S $31
Laborer(4) 151.501 sea 9 TON 4.1929 MH $ 5,894 $ 5,994
Equipment Operator 2 113.791 sax 9 TON 2.0915 MH $ 2,213 $ 2,213
Laborer J41 151.501 w 9 TON 4.1829 MH $ 5,894 $ 5,894
Crew Truck w 9 TON 2.0915 MH 19.45 S
Flatbed Truck,20000 GIN IN 9 TON 2.091S MH 19,451 5
Pickup Truck,3/4 ton fuw 9 TON 2.0915 MH 19 4S $
Hyd.Crane,55 Ton w 9 TON 2 0915 MH 19.45 $
Hyd.Crane,12 Ton Mir 9 TON 2.0915 MH 19.45 5
Earth Auger,Truck-Mtd s* 9 TON 2.0915 MH 19.45 5
Tractor w/Winch s1w 9 TON 2.091S MH 19.49 5
Small angle structure-single circuit-steel pole HVline 19300 N 1.0 ea $
Foreman 95.4529 s- 9 TON 1.04S7 MH $ 818 $ 918
Laborer(41 151.501 w 9 TON 4.1829 MH $ 5,798 $ 5,798
Equipment crator(2) 113.791 W 9 TON 2.0915 MH $ 2,178 5 2,178
Laborer 41 151.501 s11, 9 TON 4.1829 MH $ 5,798 5 5,798
Crew Truck so. 9 TON 2.0915 MH 19.14 $
Flatbed Truck,20000 GW s4. 9 TON 2.0915 MH 19.14 $
Pickup Truck,3/4 ton 51w 9 TON 2.0915 MH 19.14 $
Hyd.Crane,55 Ton w 9 TON 2.0915 MH 19.14 $
H .Crane,12 Ma 9 TON 2.0915 MH 19.14 5
Earth Auger,Tr Ton uck-Mtd s4v 9 TON 2.0915 MH 19.14 S
Page 34 of 147
504100529-002 102 17 April 2024
Luna Valley Project Reclamation Agreement
A-45
Mott MacDonald I Luna Valley Solar Facility 39
Site Decommissioning Plan to Fresno County
Pmlect Luna v.U'y 5.1., Computed: P.August 0- 419124
Client- Ck•.-y Rrnew Checked.- J.Jackson Date: 419124
q-- 9 Issue Dat, 4110124
OVERHEAD TRANSMISSION COST BREAKDOWN
Un.t Costs 1.tended Costs Total
Jes.npuon Quantity Cantoatw Comractor Cost
M4t'I teb.. Fquplh"J M.tl'I leuur
Tractor w/Winn 9 TON 2.0915 MH 19.14 5
Deadend structure-aingle arcun-steel pole HVbne 22200 a 1.0 ea 5 -
Foreman 85.4529 SAr 11 TON 10457 MH $ 992 $ 992
Laborer J41 151.501 wIS TON 4 1829 MH $ 7,034 $ 7,034
Equipment erator 2 113.791 S4e 11 TON 2.0915 MH $ 2,642 $ 2,642
laborer 4 151.501 51- 11 TON 4.1829 MH 5 7,034 5 7,034
Crew Truck SAr Il TON 2.0915 MH 23.22 $
Flatbed Truck,20000 GW S4. 11 TON 2.0915 MH 23.22 $
Pickup Truck,3/4 ton w 11 TON 2 0915 MH 23.22. 5
Hyd.Crane,55 Ton S4v 11 TON 2 0915 MH 23.22 $
Hyd.Crane,12 Ton SAr 11 TON 2.0915 MH 23.22 $
Earth Auger,Truck-Mtd S.mr 11 TON 2.0915 MH 23.22 $
Tractor w/Winch S4. 11 TON 2.0915 MH 23.22 5
Deadend structure-double circuit-Steel pole HVline 27400 a 1.0 to $
Foreman $5.4529 SA. 14 TON 1.0457 MH $ 1,224 $ 1,224
Laborer 4 151.501 S4e 14 TON 4.1829 MH $ 8,682 $ 8,682
Equipment erator 2 113.791 Seer 14 TON 2.0915 MH $ 3,260 5 3,260
laborer J41 151.501 Sin, 14 TON 4.1829 MH $ 8,682 $ 8,692
Crew Truck w 14 TON 2.0915 MH 2865 $
Flatbed Truck,20000 GIN S4e 14 TON 2 0915 MH 28.65 $
Pickup Truck,3/4 ton w 14 TON 2.0915 MH 28.65 5
Hyd.Crane SS Ton S'w 14 TON 2.0915 MH 29.65 $
Hyd.Crane,12 Ton Snr 14 TON 2.0915 MH 28.65 $
Earth Auger,Truck-Mtd s1w 14 TON 7.0915 MH 2865 $
Tractor w/Winch S4. 14 TON 2 0915 MH 28.65 S
TOTAL STRUCTURES 6 S - $ $6,676 $ $6,676
FOUNDATIONS
Deadend structure-single orcult-steel pole HVkne 29 CY 1.0 ea $
Foreman R5.4529 s. 29 CY t.OD00 MH $ $ 2.478 $ 2.478
laborer l41 37.87515 S4e 29 CY 4.0000 MH $ - $ 4.394 $ 4.394
Page 35 of 147
504100529-002 102 17 1 April 2024
Luna Valley Project Reclamation Agreement
A-46
Mott MacDonald I Luna Valley Solar Facility 40
Site Decommissioning Plan to Fresno County
pmlecL Luna Vafky sok, Computed: P.Auqust Date 419124
Client Ckarwny Renew Checked: 1.1-kson Me, 419124
Revi40n: 9 issue Date: 4110124
OVERHEAD TRANSMISSION COST BREAKDOWN
Unit Costs Emended Costs Total
ues:ript- Quantity Cnntoator Contractor Cast
rvtal'I I Lebo, Fquip(Hrsl Ma:'. Lauur
Aa Cumpressur 250CFM )9 Cl' 5.OD:A MH 145.00$ 5 - $
Breakers,pavement,601b 29 Cl' S'Umj bIH 145.00 5 - 5 - 5
50'Air Hosea.1.5" )4(V MH IA,.00$ 5 S
Fqu,pmcnt operator 56 R9;;c. )4 i 0.0345 MH $ 5 57 5
Doter,200 Hp 29 CY 0.0345 MH 1.00$ - 5 - $
laborer 3767515 r. 29 CY 0.0345 MH $ - $ 38 $ 36
Deadend structure—double circuit—steel pole HV line 46 CY 1.0 ea $
Foreman 854529>.r. 46 CY 1.00701.I4 5 S 3,331 5 3,931
Laborer(41 37.97515 S*. 46 CY 4.0000 MH $ $ 6,169
Air Compressor 2SOCFM 46 CY 5,ODD0 MH 230.00 S 5
Breakers,pavement,601b 46 CY 5.0000 MH 230.00$
Page 36 of 147
504100529-002 102 17 1 April 2024
Luna Valley Project Reclamation Agreement
A-47
Mott MacDonald I Luna Valley Solar Facility 41
Site Decommissioning Plan to Fresno County
pm,ect Lunn Votary 5.1., Computed: V.August 0— 419124
Client- C7eansoy Rrnew Checked.- J.Jackson Date: 419124
llav 9 Issue Dat, 4110124
OVERHEAD TRANSMISSION COST BREAKDOWN
Una Costs E.tended Costs Total
Ws.npuon Quantity Contr. Comracm. Cost
lvlat'I Lab.. Enuip lHr:I MaI'I hour
50'&,Hine',1.5, 4C C1' 5.0D00 MH 230,00$ - $
EW,pment Operator 56 5953 t. 4C C1' 0.0345 MH $ - $ 90 $ 90
D.",r 00Hp 46 C1 0.0345 MH
Laborer 37 87515 l*. •16 CY 0.0345 MH $ - $ 60 $ 60
TOTAL FOUNDATIONS S - $ 18A17 $ 18A17
EQUIPMENT
HV Tangent Hardware 1000 a 4 ea
Forerrlan 95,4529 W 4 ea 1 MR $ 285 5 285
Labo er(5) 189.376 SW 4 ea 4 MH $ 3,156 5 3,156
Crew Truck sn. 4 ea 5 MH zD.DD 5
HV Angle Hardware 2000 N 1 ea S
Foreman 85.4529 5,1 1 ea I 1 MH S 71 5 71
Labwer(5) 109.376 sa. I C. 4MH $ 789 5 789
Crew Truck $,Ar 1 ea 5 MH 5.00 $
HV In-line Deadend Hardware 3000 N 3 ea S
Foreman 85.4579'-s 3 r. 1 MH $ 214 $ 214
Page 37 of 147
504100529-002 102 17 1 April 2024
Luna Valley Project Reclamation Agreement
A-48
Mott MacDonald I Luna Valley Solar Facility 42
Site Decommissioning Plan to Fresno County
Prnlect Luau v.0 Y 5a4u Computed: P.August Date 419124
Client- Ck-.-y Rrnew Checked.- J.Jackson Date: 419124
11-- 9 Issue Dat, 4110124
OVERHEAD TRANSMISSION COST BREAKDOWN
Unit Costs E.tended Costs Total
LNs:ripuon Quantity C-1-1d Comractn, Cost
NI't'I tabu. EquiplH,:I MJI'I Lehur
Laborer(5) 189.37b As• 3 ea 4 MH $ 2,367 $ 2,3bI
Crew Truck Sa. 3 ea 5 MH 15 flu S
1272 kcmll"Bittern' 1.434 p/Fl 11730 FT $ -
Foreman 95,4529 W 0 32 MI 5 4545 MH $ ISO $ 150
Laborer JSJ 189,376 Smr 0 32 MI 21.8182 MH $ 1,330 $ 1,330
Equipment erator 2 113-791 Sw 0.32 Mi 10.9091 MH $ 400 5 400
laborer(4) 151.501 sw 032 MI 21.9182 MH $ 1,064 $ 1,064
Clew Truck H1e 0.32 MI 10.9091 MH 3.51 $
Flatbed Truck,20000 GW S4r 032 MI 10 9091 MH 3.51 $
Pickup Truck,3/4 ton V. 032 MI 10.9091 MH 3.51 $
H .Crane,55 Ton Slur 032 MI 10.9091 MH 3.51 $
Hyd.Crane,12 Ton $MJ.32
MI 10.9091 MH 3.51 $
Earth Au er,Truck-Mid 51* MI 10.9091 MH 3.51 S
Tractor w/Winch Sae2 MI 10.9091 MH 3.51 S
OPGW 0.547 11/Ft FT S
Foreman 85.4529 S4e MI 5.4545 MH $ ISO $ 150
laborer 51 189.376 Snv MI 21.8182 MH $ 1,330 S 1,330
Equipment Operator(2) 113.791 S4• MI 10.9091 MH $ 400 S 000
laborer(4) 151-501 Saar MI 21.8182 MH $ 1,064 $ 1,064
Crew Truck Sae2 MI 109091 MH 3.51Flatbed Truck,20000 GW SM MI 10.9091 MH 3.51Picku Truck 3/4 ton Smi2 MI 1069091 MH 3.51Hyd.bane,55 Ton Sm, 2 MI 10.9091 MH 3.51Hyd.Crane,17 Ton S4e2 MI lo.9091 MH 3.51Earth A er,Truck Mld w2 MI 10.9091 MH 3.51Tractor w/Winch sM2 MI 10.9091 MH 3.51 $
TOTAL EQUIPMENT S $ 12,771 S -771
TOTAL $ - $ 1AIi 174 $ 317,464
Page 38 of 147
504100529-002 102 17 1 April 2024
Luna Valley Project Reclamation Agreement
A-49
Mott MacDonald I Luna Valley Solar Facility 43
Site Decommissioning Plan to Fresno County
G. Detailed Opinion of Probable Cost -
Offsite Disposal
project: Luna valley Solar Computed: P.4r.9a,t Date: 419124
Chem: Clearway Renew Checked: J.Jackson Date: 419124
Revision: 9 Issue Date- 4110124
OFFSITE DISPOSAL COSTS
Trip Duration Total Duration
0ezcn von Truck i Quantity Units/Trl Re'd R Tries Destination Mlles er Td Imins Dii z
PV Modules Flat bed 440,334 LS 1,200 0 PV Module Recycling 2.320 2,700 0
PV Inverters Hat bed 52 LS 2 16 Co-mingled Recycling 20 SO 3
ESS Inverters Flat bed 208 LS 2 104 Co-mingled Recycling 20 50 11
ESS Containers Flat bed 135 LS 2 68 Metal Recycling 28 66 IO
Racking Frame Dump truck 17,012.744 Lbs 14,000 1.216 Metal Recycling 28 66 169
Racking post Dump truck 6,296.648 Lbs 14,000 450 Metal Recychng 28 66 62
Tracking Motors Dump truck 317.034 Lbs 14.000 23 Co-mingled Recycling 20 50 3
Tracking Motors-Used Oil IHarardous Material) Vacuum Truck 5,871 Mot 3,000 2 Used Oil Recydmp SO 110 1
LV Wire Dump truck 510,712 Lbs 14,DOD 37 Metal Recychng 28 66 6
MV Wire Dump truck 658,572 Lbs 14.000 48 Metal Recycling 28 66 7
Chain Fence{PV and interconnection) Dump truck t,221,013 Lbs 14,000 88 Metal Recycling 28 66 13
interconnection steel structures Flat bed 226.315 Lbs 48,000 5 Metal Recycling 28 66 1
Interconnection Power&Instrumernt Transform— Flat bed 3214859 I bs 48,0D0 7 Co-mingled Recycling 70 50 1
Interconnection Disconnect Switches 11&3-Phase) Flat bed 25,092 Lbs 48,000 1 General Waste 20 50 1
Interconnection Primary Conductor Dump truck 23.849 Lbs 14.000 2 Metal Recycling 28 66 1
Pre Fab Control Building Flat bed 34.500 Lbs 48.000 1 Metal Recycling 28 66 1
Control Panrh Dump truck 2.000 Lbs 14.000 1 Co mingled Recycling 20 50 1
Electronic Controls Dump truck 803 Lbs 14,000 I Co-mingled Recycling 20 50 1
Concrete foundations Dump truck 4,213,395 Lbs 14,000 301 Concrete Recycling 28 66 42
Gravel Dump truck 2.306 CY 15 154 Concrete Recycling 28 66 22
Breakers,Insulators Dump truck 15,007 Ibis 14.000 2 General Waste 20 50 1
Hole'The To410.a—dry,bled here are s.m,med within li C.$,Meehan P,po,or no epoly the revel con per dry tee each—k type.Pere ree,—d W Ni inah,xd I,lac S0eAh(VCLF m,h
Page 39 of 247
504100529-002 102 17 1 April 2024
Luna Valley Project Reclamation Agreement
A-50
mottmac.com
Luna Valley Project Reclamation Agreement
A-51
1 EXHIBIT B.
2 Map of Property
3 [See Attached]
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
104867\17656589v1 Luna Valley Project Reclamation Agreement
B-1
2
LLI
Luna Valley Project Reclamation Agreement
B-2
1 EXHIBIT B-1
2 Legal Descriptions of the Property
3
4 Real property in the unincorporated area of the County of Fresno, State of California, described as
follows:
5 PARCEL 1:NEW APN: 028-060-77, formerly APNS: 028-060-34,028-060-69,028-060-70,028-060-
6 71, 028-060-72
7 MERGED PARCEL AS DESCRIBED IN EXHIBIT "A" ATTACHED TO NOTICE OF MERGER
VM 2107 RECORDED MARCH 10, 2022 AS INSTRUMENT NO. 2022-0032086 OF OFFICIAL
8 RECORDS, BEING MORE PARTICULARLY DESCRIBED IN THE DOCUMENT AS FOLLOWS:
9 THAT PORTION OF SECTIONS 23 AND 24, TOWNSHIP 15 SOUTH, RANGE 14 EAST, MOUNT
DIABLO BASE AND MERIDIAN, IN THE COUNTY OF FRESNO, STATE OF CALIFORNIA,
10 DESCRIBED AS FOLLOWS:
11 COMMENCING AT THE SOUTHEAST CORNER OF SAID SECTION 24; THENCE NORTH 88'
59' 18"WEST,ALONG THE SOUTH LINE OF SAID SECTION 24,A DISTANCE OF 101.38 FEET;
12 THENCE NORTH 1 ° 00' 42" EAST, PERPENDICULAR TO SAID SOUTH LINE, A DISTANCE
OF 50.00 FEET TO THE TRUE POINT OF BEGINNING;
13 THENCE 1)NORTH 88° 59' 18"WEST,ALONG A LINE THAT IS PARALLEL WITH AND 50.00
14 FEET NORTH OF SAID SOUTH LINE, A DISTANCE OF 5189.98 FEET TO A POINT ON THE
EAST LINE OF SECTION 23 OF SAID TOWNSHIP AND RANGE;
15 THENCE 2)NORTH 88° 49' 56"WEST,ALONG A LINE THAT IS PARALLEL WITH AND 50.00
FEET NORTH OF THE SOUTH LINE OF THE SOUTHEAST QUARTER OF SAID SECTION 23,
16 A DISTANCE OF 2647.46 FEET TO A POINT ON THE WEST LINE OF SAID SOUTHEAST
QUARTER; THENCE 3)NORTH 00' 55' 41"EAST,ALONG SAID WEST LINE,A DISTANCE OF
17 2599.19 FEET TO THE NORTHWEST CORNER OF SAID SOUTHEAST QUARTER;
THENCE 4) SOUTH 88° 50' 26" EAST, ALONG THE NORTH LINE OF SAID SOUTHEAST
18 QUARTER, A DISTANCE OF 2647.77 FEET TO THE SOUTHWEST CORNER OF THE
NORTHWEST QUARTER OF SAID SECTION 24;
19 THENCE 5) NORTH 00° 56' 05" EAST, ALONG THE WEST LINE OF SAID NORTHWEST
QUARTER, A DISTANCE OF 1324.79 FEET TO THE NORTHWEST CORNER OF THE SOUTH
20 HALF OF SAID NORTHWEST QUARTER;
THENCE 6) SOUTH 89° 02' 46"EAST,ALONG THE NORTH LINE OF SAID SOUTH HALF AND
21 THE NORTH LINE OF THE SOUTH HALF OF THE NORTHEAST QUARTER OF SAID SECTION
24, A DISTANCE OF 5302.45 FEET TO THE NORTHWEST CORNER OF THAT CERTAIN
22 PARCEL GRANTED TO THE STATE OF CALIFORNIA IN GRANT DEED RECORDED AUGUST
14, 1958 IN BOOK 4101, PAGE 225 OF OFFICIAL RECORDS FRESNO COUNTY;
23 THENCE 7) SOUTH 1- 3 V 38" WEST, ALONG THE WEST LINE OF SAID PARCEL, BEING
PARALLEL WITH AND 30.00 FEET WEST OF THE EAST LINE OF SAID NORTHEAST
24 QUARTER, A DISTANCE OF 1285.95 FEET;
THENCE 8) SOUTH 61° 31' 26"WEST, CONTINUING ALONG THE WESTERLY LINE OF SAID
25 PARCEL, A DISTANCE OF 82.72 FEET TO A POINT ON THE NORTH LINE OF THE
SOUTHEAST QUARTER OF SAID SECTION 24;
26 THENCE 9) SOUTH 58° 28' 10" EAST, ALONG THE WESTERLY LINE OF THAT CERTAIN
PARCEL GRANTED TO THE STATE OF CALIFORNIA IN GRANT DEED RECORDED AUGUST
27 4, 1958 IN BOOK 4097, PAGE 387 OF OFFICIAL RECORDS FRESNO COUNTY, A DISTANCE
OF 82. 72 FEET;
28
104867\17656589v1 Luna Valley Project Reclamation Agreement
B-1-1
1 THENCE 10) SOUTH 1° 31' 38" WEST, ALONG THE WEST LINE OF LAST SAID PARCEL
GRANTED TO THE STATE OF CALIFORNIA, BEING PARALLEL WITH AND 30.00 FEET
2 WEST OF THE EAST LINE OF THE SOUTHEAST QUARTER, A DISTANCE OF 2489.44 FEET;
THENCE 11) SOUTH 46° 18' 12" WEST, A DISTANCE OF 101.98 FEET TO THE TRUE POINT
3 OF BEGINNING.
4 ALSO EXCEPTING THEREFROM AN UNDIVIDED 1/6 INTEREST IN AND TO ALL OIL, GAS,
MINERALS AND OTHER HYDROCARBON SUBSTANCES IN AND UNDER SAID LAND, AS
5 RESERVED BY MAYO RYAN AND KARLENE K. RYAN BY DEED RECORDED OCTOBER 05,
1976 IN BOOK 6669, PAGE 719 OF OFFICIAL RECORDS, DOCUMENT NO. 88436.
6
ALSO EXCEPTING THEREFROM AN UNDIVIDED 1/6 INTEREST IN AND TO ALL OIL, GAS,
7 MINERALS AND OTHER HYDROCARBON SUBSTANCES IN AND UNDER SAID LAND, AS
RESERVED BY MICHAEL J. RYAN, JR., AND BETTE JODELL RYAN, BY DEED RECORDED
8 OCTOBER 05, 1976 IN BOOK 6669, PAGE 768 OF OFFICIAL RECORDS, DOCUMENT NO.
88459, AND RE-RECORDED APRIL 06, 1979 IN BOOK 7256, PAGE 853 OF OFFICIAL
9 RECORDS, DOCUMENT NO. 40065.
10 ALSO EXCEPTING THEREFROM AN UNDIVIDED 1/6 INTEREST IN AND TO ALL OIL, GAS,
MINERALS AND OTHER HYDROCARBON SUBSTANCES IN AND UNDER SAID LAND, AS
11 RESERVED BY GREGORY RYAN AND PERNINA RYAN, BY DEED RECORDED OCTOBER
05, 1976 IN BOOK 6669, PAGE 777 OF OFFICIAL RECORDS, DOCUMENT NO. 88462.
12
ALSO EXCEPTING THEREFROM ALL REMAINING OIL, GAS, MINERALS AND OTHER
13 HYDROCARBON SUBSTANCES,AS RESERVED BY DOROTHY JUNE APPLEBEE, MICHAEL
J. RYAN,MAYO RYAN AND GREGORY RYAN IN THE DEED RECORDED APRIL 02, 1984,AS
14 DOCUMENT NO. 84031515, OFFICIAL RECORDS.
15 ALSO EXCEPTING THEREFROM AN UNDIVIDED 1/8TH INTEREST IN AND TO ALL OIL,
GAS AND OTHER HYDROCARBONS UNDERNEATH THE SURFACE OF SAID LAND,
16 TOGETHER WITH THE RIGHT OF INGRESS AND EGRESS OVER AND UPON THE SURFACE
OF SAID LAND FOR THE PURPOSE OF PROSPECTING, DRILLING FOR, AND PRODUCING
17 OIL, GAS AND/OR OTHER HYDROCARBONS THEREFROM, AS RESERVED IN DEED FROM
JANE REA MYERS ELIASON,ALSO KNOWN AS JANE REA ELIASON,WHO DECLARES THIS
18 TO BE HER SOLE AND SEPARATE PROPERTY, TO M. J. RYAN AND ROSAMOND ALICE
RYAN,HIS WIFE,DATED MARCH 24, 1952,RECORDED NOVEMBER 21, 1952 IN BOOK 3233,
19 PAGE 332 OF OFFICIAL RECORDS, DOCUMENT NO. 59761.
20 ALSO EXCEPTING THEREFROM AN UNDIVIDED 1/8TH INTEREST IN AND TO ALL OIL,
GAS AND OTHER HYDROCARBONS UNDERNEATH THE SURFACE OF SAID LAND,
21 TOGETHER WITH THE RIGHT OF INGRESS AND EGRESS OVER AND UPON THE SURFACE
OF SAID LAND FOR THE PURPOSE OF PROSPECTING, DRILLING FOR, AND PRODUCING
22 OIL, GAS AND/OR OTHER HYDROCARBONS THEREFROM, AS RESERVED IN THE DEED
FROM R. V. COBB AND RUTH E. COBB, HUSBAND AND WIFE, AND EMERY LEE COBB
23 AND JOSEPHINE COBB, HUSBAND AND WIFE, TO M. J. RYAN AND ROSAMOND ALICE
RYAN, HIS WIFE, DATED MAY 29, 1952 IN BOOK 3233, PAGE 334 OF OFFICIAL RECORDS.
24
ALSO EXCEPTING THEREFROM AN UNDIVIDED ONE-HALF INTEREST IN AND TO ALL
25 OIL, GAS AND OTHER HYDROCARBON SUBSTANCES IN AND UNDER SAID LAND,
TOGETHER WITH THE RIGHT TO ENTER UPON SAID LAND FOR THE PURPOSE OF
26 EXPLORING FOR, DRILLING FOR PRODUCING AND STORING UPON AND REMOVING
SAID OIL, GAS AND OTHER HYDROCARBON SUBSTANCES THEREFROM, AS RESERVED
27 BY PHOEBE S. DANIELS, IN DEED RECORDED SEPTEMBER 29, 1964, AS DOCUMENT NO.
74754, OFFICIAL RECORDS.
28
104867\17656589v1 B-1-2
1 ALSO EXCEPTING THEREFROM ALL REMAINING OIL, GAS, MINERALS AND OTHER
HYDROCARBON SUBSTANCES,AS RESERVED BY MICHAEL J.RYAN AND BETTE JODELL
2 RYAN IN THE DEED RECORDED JANUARY 07, 1983, AS DOCUMENT NO. 83001537,
OFFICIAL RECORDS.
3
ALSO EXCEPTING THEREFROM ALL INTEREST IN OIL, GAS, PETROLEUM, PETROLEUM
4 PRODUCTS, HYDROCARBON SUBSTANCES AND ANY OTHER MINERALS IN, UPON OR
UNDER SAID PREMISES, OR HEREAFTER DISCOVERED IN, UPON OR UNDER THE SAME,
5 TOGETHER WITH THE RIGHT TO ENTER UPON SAID PREMISES FOR THE PURPOSE OF
BORING OIL AND GAS WELLS AND EXTRACTING FROM SAID PREMISES OIL, GAS,
6 PETROLEUM, PETROLEUM PRODUCTS, AND OTHER HYDROCARBONS SUBSTANCES
AND FOR THE PURPOSE OF EXTRACTING ANY OTHER MINERALS THEREIN,THEREUPON
7 OR THEREUNDER,TOGETHER WITH THE RIGHT OF INGRESS AND EGRESS TO AND FROM
SAID WELLS, AND THE RIGHT TO CONSTRUCT NECESSARY BUILDING, TANKS, ROADS,
8 POWER LINES AND OTHER STRUCTURES FOR THE PURPOSE OF USING AND OPERATING
SAID WELLS AND TAKING CARE OF SAID OIL, GAS, PETROLEUM, PETROLEUM
9 PRODUCTS AND HYDROCARBONS SUBSTANCES AND ANY OTHER MINERALS AND ALL
THE RIGHTS INCIDENTAL AND NECESSARY TO THE EXERCISE OF THE RIGHTS, AS
10 RESERVED IN THE DEED FROM ELIZABETH C. MCCOY,A WIDOW, TO MICHAEL J. RYAN,
ET UX, DATED MAY 28, 1956, RECORDED JULY 03, 1956, AS DOCUMENT NO. 47843,
11 OFFICIAL RECORDS.
12 ALSO EXCEPTING THEREFROM AN UNDIVIDED 1/3 INTEREST IN AND TO ALL OIL, GAS,
MINERALS AND OTHER HYDROCARBON SUBSTANCES IN AND UNDER SAID LAND, AS
13 RESERVED BY FRANK MAYO RYAN AND KARLENE K. RYAN, IN DEED RECORDED
OCTOBER 05, 1976, DOCUMENT NO. 88436 IN BOOK 6669, PAGE 719 OF OFFICIAL
14 RECORDS.
15 ALSO EXCEPTING THEREFROM AN UNDIVIDED 1/3 INTEREST IN AND TO ALL OIL, GAS,
MINERALS AND OTHER HYDROCARBON SUBSTANCES IN AND UNDER SAID LAND, AS
16 RESERVED BY MICHAEL J. RYAN, JR. AND BETTE JODELL RYAN, IN DEED RECORDED
OCTOBER 05, 1976, DOCUMENT NO. 88459 IN BOOK 6669, PAGE 768 OF OFFICIAL
17 RECORDS.
18 ALSO EXCEPTING THEREFROM AN UNDIVIDED 1/3 INTEREST IN AND TO ALL OIL, GAS,
MINERALS AND OTHER HYDROCARBON SUBSTANCES IN AND UNDER SAID LAND, AS
19 RESERVED BY GREGORY RYAN AND PERNINA RYAN, IN DEED RECORDED OCTOBER 05,
1976, DOCUMENT NO. 88462 IN BOOK 6669, PAGE 777 OF OFFICIAL RECORDS.
20
ALSO EXCEPTING THEREFROM ALL INTEREST IN AND TO ALL MINERALS,OIL,GAS AND
21 OTHER HYDROCARBON SUBSTRANCES THAT ARE MORE THAN 500 FEET BELOW THE
SURFACE, WITH NO RIGHTS TO USE OR ACCESS THE SURFACE OF THE PROPERTY OR
22 ANY SUBSURFACE AREA WITHIN 500 FEET OF THE SURFACE OF THE PROPERTY, AS
RESERVED BY WESTLANDS WATER DISTRICT, A PUBLIC AGENCY IN GRANT DEED
23 RECORDED OCTOBER 26, 2023, INSTRUMENT NO. 2023-0099567 OF OFFICIAL RECORDS.
24 PARCEL 2:NEW APN: 028-100-84 formerly APNS: 028-101-29, 028-101-58, 028-101-65, 028-101-
74, 028-101-72
25
MERGED PARCEL AS DESCRIBED IN EXHIBIT "A" ATTACHED TO NOTICE OF MERGER
26 VM 2108 RECORDED FEBRUARY 16,2022 AS INSTRUMENT NO. 2022-0021057 OF OFFICIAL
RECORDS, BEING MORE PARTICULARLY DESCRIBED IN THE DOCUMENT AS FOLLOWS:
27
28
104867\17656589v1 B-1-3
1 THAT PORTION OF SECTION 25, TOWNSHIP 15 SOUTH, RANGE 14 EAST, MOUNT DIABLO
BASE AND MERIDIAN,IN THE COUNTY OF FRESNO, STATE OF CALIFORNIA,DESCRIBED
2 AS FOLLOWS:
3 COMMENCING AT THE NORTHEAST CORNER OF SAID SECTION 25; THENCE NORTH 88'
59' 18"WEST,ALONG THE NORTH LINE OF THE NORTHEAST QUARTER OF SAID SECTION
4 25, A DISTANCE OF 101.90 FEET; THENCE SOUTH 1' 00' 42" WEST, PERPENDICULAR TO
SAID NORTH LINE, A DISTANCE OF 50.00 FEET TO THE TRUE POINT OF BEGINNING;
5 THENCE 1) SOUTH 43° 41' 40" EAST, A DISTANCE OF 101.28 FEET TO A POINT ON A LINE
THAT IS PARALLEL WITH AND 30.00 FEET WEST OF THE EAST LINE OF SAID NORTHEAST
6 QUARTER;
THENCE 2) SOUTH 1° 18' 55"WEST,ALONG SAID PARALLEL LINE,A DISTANCE OF 2490.36
7 FEET;
THENCE 3) SOUTH 61° 19' 02" WEST, A DISTANCE OF 82.72 FEET TO A POINT ON THE
8 NORTH LINE OF THE SOUTHEAST QUARTER OF SAID SECTION 25;
THENCE 4) SOUTH 58° 41' 12" EAST, A DISTANCE OF 82.72 FEET TO A POINT ON A LINE
9 THAT IS PARALLEL WITH AND 30.00 FEET WEST OF THE EAST LINE OF SAID SOUTHEAST
QUARTER,
10 THENCE 5) SOUTH 1- 18' 55"WEST, ALONG LAST SAID PARALLEL LINE, A DISTANCE OF
1285. 02 FEET TO A POINT ON THE SOUTH LINE OF THE NORTH HALF OF THE SOUTHEAST
11 QUARTER OF SAID SECTION 25;
THENCE 6) NORTH 88° 54' 43" WEST, ALONG SAID SOUTH LINE, A DISTANCE OF 2602.55
12 FEET TO THE SOUTHWEST CORNER OF THE NORTHWEST QUARTER OF THE SOUTHEAST
QUARTER OF SAID SECTION 25;
13 THENCE 7) NORTH 1° 07' 36" EAST, ALONG THE WEST LINE OF SAID NORTHWEST
QUARTER, A DISTANCE OF 1325.52 FEET TO THE SOUTHEAST CORNER OF THE
14 NORTHWEST QUARTER OF SAID SECTION 25;
THENCE 8) NORTH 88° 56' 15" WEST, ALONG THE SOUTH LINE OF THE NORTHWEST
15 QUARTER OF SAID SECTION 25, A DISTANCE OF 2636.91 FEET TO THE SOUTHWEST
CORNER OF SAID NORTHWEST QUARTER;
16 THENCE 9) NORTH 00° 56' 16" EAST, ALONG THE WEST LINE OF SAID NORTHWEST
QUARTER, A DISTANCE OF 2150.90 FEET;
17 THENCE 10) SOUTH 88° 59' 18" EAST, A DISTANCE OF 350.00 FEET;
THENCE 11)NORTH 00° 56' 16"EAST,A DISTANCE OF 447.80 FEET TO A POINT ON A LINE
18 THAT IS PARALLEL WITH AND 50.00 FEET SOUTH OF THE NORTH LINE OF SAID SECTION
25, BEING THE SOUTH RIGHT OF WAY LINE OF MANNING AVENUE;
19 THENCEI2) SOUTH 88° 59' 18" EAST, ALONG SAID PARALLEL LINE, A DISTANCE OF
4839.34 FEET TO THE TRUE POINT OF BEGINNING.
20
ALSO EXCEPTING THEREFROM ALL OF GRANTOR'S RIGHT, TITLE AND INTEREST IN
21 AND TO ALL OIL, GAS, MINERALS AND OTHER HYDROCARBON SUBSTANCES IN AND
UNDER SAID LAND,AS RESERVED IN THE DEED RECORDED JULY 29, 1999,ASSIGNMENT
22 990111574, OFFICIAL RECORDS.
23 EXCEPTING UNTO BRIAN LANDS CORPORATION, A NEW YORK CORPORATION, ALL OF
GRANTOR'S RIGHT, TITLE AND INTEREST IN AND TO ALL OIL, GAS, MINERALS AND
24 OTHER HYDROCARBON SUBSTANCES IN AND UNDER SAID LAND, AS RESERVED IN
DEED RECORDED OCTOBER 07, 1999,AS DOCUMENT NO. 99014823 1, OFFICIAL RECORDS.
25
AND ALSO EXCEPTING THEREFROM AND RESERVING UNTO THE GRANTOR ALL OIL,
26 GAS, MINERALS, ETC., AS RESERVED BY MAMIE W. PENDERGRASS, A WIDOW, AND
ZOLA RAY STRUGILL, A MARRIED WOMAN, DEALING WITH HER SOLE AND SEPARATE
27 PROPERTY, IN DEED RECORDED AUGUST 20, 1963, DOCUMENT NO. 65889, OFFICIAL
RECORDS.
28
104867\17656589v1 B-1-4
1 ALSO EXCEPTING THEREFROM ALL OIL, GAS AND OTHER HYDROCARBONS
UNDERNEATH THE SURFACE OF SAID LAND, TOGETHER WITH THE RIGHT OF INGRESS
2 AND EGRESS OVER AND UPON THE SURFACE THEREOF FOR THE PURPOSE OF
PROSPECTING, DRILLING FOR AND PRODUCING OIL, GAS AND/OR OTHER
3 HYDROCARBONS AS RESERVED BY R. V. COBB AND RUTH E. COBB, HIS WIFE, AND
EMERY LEE COBB AND JOSEPHINE COBB, HIS WIFE, IN DEED RECORDED SEPTEMBER
4 19, 1952 IN BOOK 3212, PAGE 113, OFFICIAL RECORDS, DOCUMENT NO. 49174.
5 ALSO EXCEPTING THEREFROM ALL OIL, GAS AND OTHER HYDROCARBONS
UNDERNEATH THE SURFACE OF SAID LAND, TOGETHER WITH THE RIGHT OF INGRESS
6 AND EGRESS OVER AND UPON THE SURFACE THEREOF FOR THE PURPOSE OF
PROSPECTING, DRILLING FOR AND PRODUCING OIL, GAS AND/OR OTHER
7 HYDROCARBONS SUBSTANCES AS RESERVED BY R. V. COBB AND RUTH E. COBB, HIS
WIFE, AND E. L. COBB AND JOSEPHINE COBB, HIS WIFE, IN DEED RECORDED
8 SEPTEMBER 22, 1952 IN BOOK 3212, PAGE 444, OFFICIAL RECORDS, DOCUMENT NO.
49410.
9
ALSO EXCEPTING THEREFROM AN UNDIVIDED ONE-HALF INTEREST IN OIL, AND GAS
10 RIGHTS, AS RESERVED BY HATTIE V. KING AND GEO.N. KING,HER HUSBAND, IN DEED
RECORDED FEBRUARY 16, 1939 IN BOOK 1724, PAGE 379, OFFICIAL RECORDS.
11
EXCEPTING THEREFROM ALL OIL, GAS, COAL, IRON, OR OTHER HYDROCARBONS, AND
12 ANY URANIUM, THORIUM OR ANY OTHER MATERIALS DETERMINED PURSUANT TO
SECTION 5 (B) 1 OF THE ATOMIC ENERGY ACT OF 1946 (60 STAT. 761) TO BE
13 PARTICULARLY ESSENTIAL TO THE PRODUCTION OF FISSIONABLE MATERIAL
CONTAINED IN WHATEVER CONCENTRATION, IN DEPOSITS ON, IN OR UNDER SAID
14 LANDS.
15 ALSO EXCEPTING THEREFROM AN UNDIVIDED INTEREST IN OIL, AND GAS RIGHTS, AS
RESERVED BY GREGORY RYAN AND PERNINA RYAN IN DEED RECORDED OCTOBER 5,
16 1976 IN BOOK 6669, PAGE 777 OFFICIAL RECORDS.
17 ALSO EXCEPTING THEREFROM AN UNDIVIDED INTEREST IN OIL, AND GAS RIGHTS, AS
RESERVED BY MAYO RYAN AND KARLENE K. RYAN IN DEED RECORDED OCTOBER 5,
18 1976 IN BOOK 6669, PAGE 719 OFFICIAL RECORDS.
19 ALSO EXCEPTING THEREFROM AN UNDIVIDED INTEREST IN OIL, AND GAS RIGHTS, AS
RESERVED BY MICHAEL J. RYAN, JR. AND BETTE JODELL RYAN IN DEED RECORDED
20 OCTOBER 5, 1976 IN BOOK 6669, PAGE 768 OFFICIAL RECORDS.
21 ALSO EXCEPTING THEREFROM AN UNDIVIDED ONE-HALF INTEREST IN OIL, AND GAS
RIGHTS, AS RESERVED BY C. W. CARSTENS AND DOROTHY H. CARSTENS, IN DEED
22 RECORDED APRIL 25, 1962 IN BOOK 4711, PAGE 38, OFFICIAL RECORDS.
23 ALSO EXCEPTING THEREFROM AN UNDIVIDED ONE-HALF INTEREST IN ALL OIL, GAS,
MINERALS AND OTHER HYDROCARBONS LYING IN, ON, AND UNDER SAID LAND, AS
24 RESERVED BY VERA INEZ JACKSON, ET AL, IN DEED RECORDED JUNE 20, 1962, AS
DOCUMENT NO. 48586, OFFICIAL RECORDS.
25
ALSO EXCEPTING THEREFROM ALL OIL, GAS, MINERALS AND OTHER HYDROCARBON
26 SUBSTANCES LYING UNDER SAID LAND, TOGETHER WITH THE RIGHT OF INGRESS AND
EGRESS FOR THE PURPOSE OF DRILLING SAME AS RESERVED BY MONA W. BUCKNER
27 IN DEED RECORDED JANUARY 15, 1958 IN BOOK 4015, PAGE 401 OFFICIAL RECORDS.
28
104867\17656589v1 B-1-5
1 ALSO EXCEPTING THEREFROM AN UNDIVIDED ONE-HALF INTEREST IN OIL, AND GAS
RIGHTS, AS RESERVED BY TOLBERT F. RUNNELS, IN DEED RECORDED JULY 30, 1963 IN
2 BOOK 4889, PAGE 287, OFFICIAL RECORDS.
3 ALSO EXCEPTING THEREFROM ALL THAT PORTION CONVEYED TO THE STATE OF
CALIFORNIA FOR STATE HIGHWAY PURPOSES, BY DEED RECORDED AUGUST 15, 1958
4 IN BOOK 4101, PAGE 571, OFFICIAL RECORDS, DOCUMENT NO. 51630.
5 ALSO EXCEPTING THEREFROM AN UNDIVIDED ONE-HALF INTEREST IN OIL, AND GAS
RIGHTS, AS RESERVED BY MARVIN L. SMITH, AS TRUSTEE FOR RYAN FAMILY TRUSTS
6 FIVE AND SIX, IN DEED RECORDED OCTOBER 6, 1976 IN BOOK 6669, PAGE 741, OFFICIAL
RECORDS.
7
ALSO EXCEPT THEREFROM ONE-HALF OF ALL OIL, GAS, MINERALS AND OTHER
8 HYDROCARBON SUBSTANCES IN AND UNDER SAID LAND AS RESERVED IN THE DEED
FROM ALBERT J. THONEN AND NELLIE B. THONEN, HUSBAND AND WIFE, TO MARVIN
9 L. SMITH,AS TRUSTEE OF RYAN FAMILY TRUST FIVE,AS TO AN UNDIVIDED ONE-HALF
INTEREST; AND MARVIN L. SMITH,AS TRUSTEE OF RYAN FAMILY TRUST SIX,AS TO AN
10 UNDIVIDED ONE-HALF INTEREST, RECORDED OCTOBER 10, 1975, OFFICIAL RECORDS,
DOCUMENT NO. 77134.
11
ALSO EXCEPTING THEREFROM ALL OIL, GAS AND MINERALS AS RESERVED BY
12 GLADYS WHEELER, IN DEED RECORDED NOVEMBER 2, 1963 IN BOOK 4931, PAGE 69,
OFFICIAL RECORDS.
13
ALSO EXCEPT AN UNDIVIDED ONE-HALF OF ALL THE MINERALS, GAS, OILS,
14 PETROLEUM, NAPHTHA AND OTHER HYDROCARBON SUBSTANCES IN, ON OR UNDER
SAID LAND, AS RESERVED IN THE DEED FROM LESLIE E. SMITH AND NOLA D. SMITH,
15 HIS WIFE, RECORDED MAY 23, 1942 IN BOOK 2002, PAGE 177, OFFICIAL RECORDS.
16 ALSO EXCEPTING THEREFROM AN UNDIVIDED ONE-HALF INTEREST IN ALL GAS,
MINERALS AND OTHER HYDROCARBONS IN AND UNDERLYING SAID LAND,TOGETHER
17 WITH ALL EASEMENTS AND RIGHTS NECESSARY FOR INGRESS AND EGRESS THEREOF
FOR PRODUCTION, STORAGE, EXPLORATION, TESTING, ETC., AS RESERVED BY
18 MELVILLE E. WILLSON COMPANY, IN DEED RECORDED APRIL 29, 1966, DOCUMENT NO.
32946, OFFICIAL RECORDS.
19
ALSO EXCEPTING ALL OIL, GAS, MINERALS AND OTHER HYDROCARBONS
20 SUBSTANCES IN AND UNDER SAID LAND AS RESERVED BY ELSIE B. STONE, IN DEED
RECORDED DECEMBER 17, 1957 IN BOOK 4004, PAGE 514, OFFICIAL RECORDS.
21
ALSO EXCEPTING ALL OIL, GAS, MINERALS AND OTHER HYDROCARBONS
22 SUBSTANCES IN AND UNDER SAID LAND AS RESERVED BY JOHN L. REYBURN AND
HAZEL REYBURN, IN DEED RECORDED JANUARY 9, 1958 IN BOOK 4012, PAGE 599,
23 OFFICIAL RECORDS.
24 ALSO EXCEPTING THEREFROM ALL INTEREST IN AND TO ALL MINERALS,OIL,GAS AND
OTHER HYDROCARBON SUBSTRANCES THAT ARE MORE THAN 500 FEET BELOW THE
25 SURFACE, WITH NO RIGHTS TO USE OR ACCESS THE SURFACE OF THE PROPERTY OR
ANY SUBSURFACE AREA WITHIN 500 FEET OF THE SURFACE OF THE PROPERTY, AS
26 RESERVED BY WESTLANDS WATER DISTRICT, A PUBLIC AGENCY IN GRANT DEED
RECORDED OCTOBER 26, 2023, INSTRUMENT NO. 2023-0099567 OF OFFICIAL RECORDS.
27
PARCEL 3:NEW APN: 028-100-85 formerly APNS: 028-101-69, 028-101-19, 028-101-77, 028-101-
28 15, 028-101-17
104867\17656589v1 B-1-6
1
MERGED PARCEL AS DESCRIBED IN EXHIBIT "A" ATTACHED TO NOTICE OF MERGER
2 VM 2109 RECORDED FEBRUARY 16,2022 AS INSTRUMENT NO. 2022-0021058 OF OFFICIAL
RECORDS, BEING MORE PARTICULARLY DESCRIBED IN THE DOCUMENT AS FOLLOWS:
3
THAT PORTION OF SECTION 26, TOWNSHIP 15 SOUTH, RANGE 14 EAST, MOUNT DIABLO
4 BASE AND MERIDIAN,IN THE COUNTY OF FRESNO, STATE OF CALIFORNIA,DESCRIBED
AS FOLLOWS:
5
COMMENCING AT THE NORTHEAST CORNER OF LOT 1 IN SAID SECTION 26,ACCORDING
6 TO THE MAP OF PART OF CALIFORNIA LAND INVESTMENT COMPANY'S TRACT NO. 1,
RECORDED NOVEMBER 17, 1911 IN BOOK 7, PAGE 7, FRESNO COUNTY RECORDS, SAID
7 CORNER BEING 30 FEET WEST AND 30 FEET SOUTH OF THE NORTHEAST CORNER OF
SAID SECTION 26; THENCE SOUTH 00' 56' 16"WEST,ALONG THE EAST LINE OF SAID LOT
8 1, A DISTANCE OF 50.00 FEET TO THE TRUE POINT OF BEGINNING;
THENCE 1) SOUTH 00° 56' 16" WEST, ALONG THE EAST LINE OF LOTS 1, 2, 3, 4 AND 5 IN
9 SECTION 26 OF SAID PART OF CALIFORNIA LAND INVESTMENT COMPANY'S TRACT NO.
1, A DISTANCE OF 2899.78 FEET TO THE SOUTH LINE OF THE NORTH HALF OF SAID LOT
10 5; THENCE 2)NORTH 88'49' 34"WEST,ALONG SAID SOUTH LINE,A DISTANCE OF 646. 76
FEET TO THE NORTHEAST CORNER OF THE SOUTHWEST QUARTER OF SAID LOT 5;
11 THENCE 3) SOUTH 00° 56' 09" WEST, ALONG THE EAST LINE OF SAID SOUTHWEST
QUARTER, A DISTANCE OF 331.03 FEET TO A POINT ON THE NORTH LINE OF LOT 6 IN
12 SECTION 26 OF SAID PART OF CALIFORNIA LAND INVESTMENT COMPANY'S TRACT NO.
1; THENCE 4) SOUTH 88' 49' 18" EAST, ALONG THE NORTH LINE OF SAID LOT 6, A
13 DISTANCE OF 646.74 FEET TO THE NORTHEAST CORNER THEREOF;
THENCE 5) SOUTH 00° 56' 16" WEST, ALONG THE EAST LINE OF LOTS 6, 7 AND 8 IN
14 SECTION 26 OF SAID PART OF CALIFORNIA LAND INVESTMENT COMPANY'S TRACT NO.
1, A DISTANCE OF 1956.52 FEET TO THE SOUTHEAST CORNER OF SAID LOT 8;
15 THENCE 6) NORTH 88° 48' 55" WEST, ALONG THE SOUTH LINE OF SAID LOT 8, A
DISTANCE OF 1293.35 FEET TO THE SOUTHWEST CORNER THEREOF;
16 THENCE 7) NORTH 00° 56' 01" EAST, ALONG THE WEST LINE OF SAID LOTS 8 AND 7, A
DISTANCE OF 1294.25 FEET TO THE SOUTHEAST CORNER OF LOT 11 IN SECTION 26 OF
17 SAID PART OF CALIFORNIA LAND INVESTMENT COMPANY'S TRACT NO. 1;
THENCE 8) NORTH 88° 49' 1 0" WEST, ALONG THE SOUTH LINE OF SAID LOT 11, A
18 DISTANCE OF 1293.44 FEET TO THE SOUTHWEST CORNER THEREOF, BEING ON THE
EAST RIGHT OF WAY LINE OF 60' WIDE LOS ANGELES AVENUE;
19 THENCE 9)NORTH 00° 55' 46"EAST,ALONG SAID EAST RIGHT OF WAY LINE AND ALONG
THE WEST LINE OF LOTS 11, 12, 13, 14, 15 AND 16 IN SECTION 26 OF SAID PART OF
20 CALIFORNIA LAND INVESTMENT COMPANY'S TRACT NO. 1, A DISTANCE OF 3892.47
FEET TO A POINT ON A LINE THAT IS PARALLEL WITH AND 50.00 FEET SOUTH OF THE
21 NORTH LINE OF SAID LOT 16;
THENCE 10) SOUTH 88° 49' 56" EAST, ALONG SAID PARALLEL LINE AND ITS EASTERLY
22 PROLONGATION, A DISTANCE OF 2587.44 FEET TO THE TRUE POINT OF BEGINNING.
23 EXCEPTING AN UNDIVIDED ONE-HALF INTEREST IN ALL OIL, GAS, PETROLEUM,
PETROLEUM PRODUCTS, HYDROCARBON SUBSTANCES AND ANY OTHER MINERALS
24 IN, UPON OR UNDER SAID PREMISES, AS RESERVED IN THE DEED FROM JOHN COOPER
HUNTINGTON AND KATHRYN R. HUNTINGTON, HIS WIFE, TO MURIETTA FARMS
25 COMPANY, A CORPORATION DATED MARCH 16, 1949, RECORDED MARCH 24, 1949 AS
DOCUMENT NO. 14680 IN BOOK 2721, PAGE 484, OFFICIAL RECORDS.
26
ALSO EXCEPT THEREFROM AN UNDIVIDED ONE-HALF INTEREST IN ALL OIL, GAS AND
27 OTHER HYDROCARBON SUBSTANCES AND MINERALS AND MINERAL RIGHTS OF
WHATSOEVER NATURE AND DESCRIPTION IN AND UNDER THE PROPERTY, WITH THE
28 RIGHT TO PROSPECT FOR AND EXPLOIT THE SAME, AND TO MAKE SUFFICIENT USE OF
104867\17656589v1 B-1-7
1 THE SURFACE OF THE REAL PROPERTY AND ALL EASEMENTS AND RIGHTS OF WAY
APPURTENANT THERETO, FOR SAID PURPOSES, AND FOR INGRESS AND EGRESS
2 THERETO AND THEREFROM, AND THE RIGHT TO LAY, MAINTAIN AND OPERATE
PIPELINES OVER AND ACROSS THE REAL PROPERTY FOR THE TRANSPORTATION OF
3 OIL AND GAS, PROVIDED THAT SHOULD GRANTOR, ITS SUCCESSORS, ASSIGNS OR
LESSEES IN ANY WAY DAMAGE ANY GROWING CROPS OR OTHER IMPROVEMENTS ON
4 THE REAL PROPERTY IN EXPLOITING OR DEVELOPING THE REAL PROPERTY OR ANY
PART THEREOF FOR OIL, GAS, OR OTHER MINERALS, THEN THE GRANTOR SHALL PAY
5 SUCH DAMAGES TO THE GRANTEE OR ITS SUCCESSORS AT THE TIME SUCH DAMAGE
IS COMMITTED,EXCEPT INSOFAR AS SUCH DAMAGES ARE UNDERTAKEN AND AGREED
6 TO BE PAID BY ANY LESSEE OF THE GRANTOR OR ITS SUCCESSORS OR ASSIGNS, AS
RESERVED IN THE DEED
7 FROM KRIESANT OPERATING COMPANY, INCORPORATED, RECORDED APRIL 04, 1988
AS DOCUMENT NO. 88035714, OFFICIAL RECORDS.
8
ALSO EXCEPTING THEREFROM ALL OIL, GAS AND OTHER HYDROCARBON
9 SUBSTANCES AND MINERALS AND MINERAL RIGHTS OF WHATSOEVER NATURE AND
DESCRIPTION IN AND UNDER THE PROPERTY,WITH THE RIGHT TO PROSPECT FOR AND
10 EXPLOIT THE SAME, AND TO MAKE SUFFICIENT USE OF THE SURFACE OF THE REAL
PROPERTY AND ALL EASEMENTS AND RIGHTS OF WAY APPURTENANT THERETO, FOR
11 SAID PURPOSES,AND FOR INGRESS AND EGRESS THERETO AND THEREFROM,AND THE
RIGHT TO LAY, MAINTAIN AND OPERATE PIPELINES OVER AND ACROSS THE REAL
12 PROPERTY FOR THE TRANSPORTATION OF OIL AND GAS, PROVIDED THAT SHOULD
GRANTOR, ITS SUCCESSORS, ASSIGNS OR LESSEES IN ANY WAY DAMAGE ANY
13 GROWING CROPS OR OTHER IMPROVEMENTS ON THE REAL PROPERTY IN EXPLOITING
OR DEVELOPING THE REAL PROPERTY OR ANY PART THEREOF FOR OIL, GAS, OR
14 OTHER MINERALS,THEN THE GRANTOR SHALL PAY SUCH DAMAGES TO THE GRANTEE
OR ITS SUCCESSORS AT THE TIME SUCH DAMAGE IS COMMITTED,EXCEPT INSOFAR AS
15 SUCH DAMAGES ARE UNDERTAKEN AND AGREED TO BE PAID BY ANY LESSEE OF THE
GRANTOR OR ITS SUCCESSORS OR ASSIGNS, AS RESERVED IN THE DEED FROM
16 KRIESANT OPERATING COMPANY, INCORPORATED, RECORDED APRIL 04, 1988 AS
DOCUMENT NO. 88035715, OFFICIAL RECORDS.
17
ALSO EXCEPT THEREFROM AN UNDIVIDED ONE-HALF INTEREST IN AND TO ALL OIL,
18 GAS AND OTHER HYDROCARBONS AND MINERALS NOW OR AT ANY TIME HEREAFTER
SITUATE THEREIN AND THEREUNDER AS RESERVED IN THE DEED FROM DORA E.
19 CARLSON,DORIS L.WILD AND DORIS L.WILD,AS TRUSTEE UNDER THE LAST WILL AND
TESTAMENT OF M. K. WILD, DECEASED, TO KRIESANT OPERATING COMPANY,
20 INCORPORATED, DATED JUNE 13, 1962, RECORDED JUNE 21, 1962 AS DOCUMENT NO.
48898 IN BOOK 4732, PAGE 817, OFFICIAL RECORDS.
21
ALSO EXCEPTING ALL OIL, GAS, MINERALS AND OTHER HYDROCARBON SUBSTANCES
22 IN, ON OR UNDER SAID LAND, AS RESERVED IN THE DEED FROM THOMAS A. DILBECK,
A WIDOWER TO MURIETTA FARMS COMPANY, A CORPORATION, RECORDED
23 NOVEMBER 30, 1956 AS DOCUMENT NO. 83193 IN BOOK 3851, PAGE 9, OFFICIAL
RECORDS.
24
ALSO EXCEPT ONE-HALF OF ALL OIL, GAS,MINERALS AND OTHER HYDROCARBONS IN
25 AND UNDER THE PROPERTY,AS RESERVED IN THE DEED FROM HARRY A. ATKINS AND
IDA E. ATKINS, HUSBAND AND WIFE, TO KRIESANT OPERATING COMPANY, A
26 CORPORATION, DATED APRIL 13, 1962, RECORDED MAY 03, 1962 AS DOCUMENT NO.
36011, OFFICIAL RECORDS.
27
ALSO EXCEPT ONE-HALF OF ALL OIL, GAS,MINERALS AND OTHER HYDROCARBONS IN
28 AND UNDER THE PROPERTY, AS RESERVED IN THE DEED FROM FAYE L. BARKELEW
104867\17656589v1 B-1-8
1 AND MARIE E. BUCK BURSILL, ALSO KNOWN AS MARIE BUCK BURSILL, TO KRIESANT
OPERATING COMPANY, A CORPORATION, DATED MAY 09, 1962, RECORDED MAY 21,
2 1962 AS DOCUMENT NO. 40834, OFFICIAL RECORDS.
3 ALSO EXCEPT ALL OIL, GAS, PETROLEUM AND OTHER HYDROCARBON SUBSTANCES
AND MINERALS LOCATED IN, UNDER AND UPON THE PROPERTY, TOGETHER WITH
4 THE RIGHT TO GO UPON SAID PROPERTY AT ANY TIME HEREAFTER FOR THE
PURPOSE OF DEVELOPING AND EXTRACTING OIL, GAS, MINERALS AND OTHER
5 HYDROCARBON SUBSTANCES FROM SAID LAND, AND TO ERECT AND CONSTRUCT
UPON SAID LAND ANY AND ALL EQUIPMENT, DERRICKS, TELEPHONE AND
6 TELEGRAPH LINES, STORAGE TANKS, AND ANY AND ALL THINGS NECESSARY OR
INCIDENTAL TO THE EXPLORATION AND DEVELOPMENT OF SAID LAND FOR OIL, GAS
7 AND OTHER HYDROCARBON SUBSTANCES AND MINERALS, TOGETHER WITH THE
RIGHTS OF WAY FOR PASSAGE OVER, UPON AND ACROSS, AND EGRESS AND INGRESS
8 TO AND FROM SAID LAND FOR ANY AND ALL OF THE ABOVE PURPOSES, AS
RESERVED IN THE DEED DATED NOVEMBER 20, 1962 FROM ESTHER W. BOORMAN TO
9 KRIESANT OPERATING COMPANY, INCORPORATED, RECORDED DECEMBER 12, 1962
AS DOCUMENT NO. 95987, OFFICIAL RECORDS.
10
ALSO EXCEPTING THEREFROM ALL INTEREST IN AND TO ALL MINERALS, OIL, GAS
11 AND OTHER HYDROCARBON SUBSTRANCES THAT ARE MORE THAN 500 FEET BELOW
THE SURFACE, WITH NO RIGHTS TO USE OR ACCESS THE SURFACE OF THE PROPERTY
12 OR ANY SUBSURFACE AREA WITHIN 500 FEET OF THE SURFACE OF THE PROPERTY, AS
RESERVED BY WESTLANDS WATER DISTRICT, A PUBLIC AGENCY IN GRANT DEED
13 RECORDED OCTOBER 26, 2023, INSTRUMENT NO. 2023-0099567 OF OFFICIAL RECORDS.
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
104867\17656589v1 B-1-9
1 EXHIBIT C.
2 Form of Easement
3 [See Attached]
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
104867\17656589v1 Luna Valley Project Reclamation Agreement
C-1
RECORDING REQUESTED BY:
STEVEN E. WHITE, DIRECTOR
PUBLIC WORKS AND PLANNING
DEPARTMENT, COUNTY OF FRESNO
2220 Tulare Street, Sixth Floor
Fresno, California 93721
AND WHEN RECORDED MAIL TO:
TAWANDA MTUNGA, PRINCIPAL PLANNER
PUBLIC WORKS AND PLANNING
DEPARTMENT, COUNTY OF FRESNO
Development Services and Capital Projects Division
2220 Tulare Street, Sixth Floor
Fresno, California 93721
RECORDED FOR THE BENEFIT OF THE COUNTY OF
FRESNO COUNTY,Exempt from Recording Fees;Gov.
Code§§ 6103,27383,and 27388.1 THIS SPACE FOR RECORDER'S USE ONLY
GRANT OF LIMITED ACCESS EASEMENT
Luna Valley Solar I Energy Project
(Luna Valley Land Holdings LLC)
THIS GRANT OF LIMITED ACCESS EASEMENT is made this day of
, 2024, by Luna Valley Land Holdings LLC, a Delaware limited liability company
(together with its designees, successors, and/or assigns, "GRANTOR"), in favor of the County of
Fresno, a political subdivision of the State of California("COUNTY").
I. RECITALS
A. On November 18, 2021, pursuant to County Resolution No. 12916, subject to the
conditions, mitigation measures, and project notes listed therein, the COUNTY's Planning
Commission, under the California Environmental Quality Act (California Public Resources Code,
Division 13, section 21000 et seq.), including the implementing CEQA Guidelines thereunder (Title
14, Division 6, Chapter 3, California Code of Regulations, section 15000 et seq.), certified
Environmental Impact Report No. 7813 for the Luna Valley Solar Energy Project and approved and
1
Luna Valley Project Reclamation Agreement
C-2
issued to Luna Valley Solar I, LLC("APPLICANT")Unclassified Conditional Use Permit No. 3 67 1,
as amended by that certain First One-Year Time Extension for Conditional Use Permit No. 3671
approved on August 24,2023,and that certain Unclassified Conditional Use Permit No. 3786 approved
on April 11, 2024 (collectively, "CUP No. 3671").
B. GRANTOR proposes to construct and operate an approximately 200-megawatt solar
photovoltaic generation facility, 200-megawatt energy storage system, 34.5 kilovolt overhead
transmission line, and supporting electrical infrastructure (collectively, the "Project"), located on an
approximately 1,287-acre site (the "Property") in unincorporated Fresno County. A diagram of the
Property is shown in Exhibit A, attached hereto and incorporated by this reference, for demonstrative
purposes only. The legal description for the Property is included as Exhibit B, attached hereto and
incorporated by this reference.
C. GRANTOR represents, covenants, and warrants to COUNTY that, under that certain
Grant Deed from Westlands Water District("WESTLANDS"),a California public entity,which Grant
Deed is recorded in the official records of the Fresno County Recorder, on October 26, 2023 at 9:12
AM (the "Record Title Date and Time"), as Document No. 2023-0099567 ("Grant Deed"),
GRANTOR acquired sole fee ownership to, and remains the sole fee owner of the Property.
D. GRANTOR further represents to COUNTY that WESTLANDS, in the Grant Deed,
excepted and reserved unto itself the following rights, titles, and interests (collectively referred to
herein as the "Westlands Reservation"):
EXCEPTING THEREFROM AND RESERVING UNTO [WESTLANDS] all minerals, oil,
gas and other hydrocarbon substances that are more than 500 feet below the surface of the
Property; provided that [WESTLANDS] (and [WESTLANDS]'s successors, assigns, and/or
mineral lessees) shall have no rights to use or access the surface of the Property or any
subsurface area within 500 feet of the surface of Property to remove, exploit or otherwise
benefit from such minerals, oil, gas and other hydrocarbons substances.
ALSO EXCEPTING THEREFROM AND RESERVING UNTO [WESTLANDS] the
exclusive, permanent right to all water allocations and similar entitlements appurtenant to or
associated with the Property by virtue of its location within [WESTLANDS]'s service area,
including without limitation the right to apply for and receive from [WESTLANDS] or its
successors a ratable allocation of water under California Water Code Section 35420 or any
successor statute.
EXCEPTING THEREFROM any easements of record in favor of [WESTLANDS] as in its
2
Luna Valley Project Reclamation Agreement
C-3
capacity as a water district as opposed to its capacity as fee landowner(such interests not being
merged by [WESTLANDS]'s acquisition of fee title) and fixtures owned by [WESTLANDS]
in the nature of water district facilities.
ALSO EXCEPTING THEREFROM AND RESERVING UNTO [WESTLANDS] the right to
all groundwater underlying or otherwise appurtenant to the Property,provided, however, that:
(i) [WESTLANDS] shall have no right to use, access or enter the surface of the Property to
remove, exploit, or otherwise benefit from such groundwater such that any access by
[WESTLANDS] to such groundwater will be from other property located outside the Property;
(ii) subject to any duly promulgated regulations of general applicability by any Groundwater
Sustainability Agency or similar agency (including [WESTLANDS] acting in such capacity),
[GRANTOR] may extract two (2) acre-feet of groundwater per year for operation of its solar
power generation facilities located on the Property; and (iii) [GRANTOR] may extract an
additional one hundred and fifty(150)acre-feet of groundwater per year for construction water
purposes.
ALSO EXCEPTING THEREFROM AND RESERVING UNTO [WESTLANDS] the
exclusive, permanent right to maintain, cause, permit, create, or allow the presence of
subsurface water underlying the Property, and the permanent right, in their sole discretion, to
provide drainage or not provide drainage of the subsurface water underlying the Property;
provided, however, that [WESTLANDS] shall have no right to use, access or enter the surface
of the Property to remove, exploit, or otherwise benefit from such subsurface water such that
any access by [WESTLANDS] to such subsurface water will be from other property located
outside the Property.]
E. Grantor further represents to COUNTY that WESTLANDS also has certain ongoing
operation and maintenance contractual obligations (which contractual obligations (i) are outside the
subject of, and do not interfere with this, Easement, and (ii) as of the Effective Time and Date (as
defined in subsection I1.4 hereof), are not recorded against the Property in the official records of the
Fresno County Recorder)with the U.S. Bureau of Reclamation with respect to those certain easements
set forth below (collectively referred to herein as "Bureau Pipeline Easements"):
a. That certain Contract and Grant of Easement, which is Instrument No. 40092
in Book 5317, Page 515 of Official Records, recorded May 25, 1966;
b. That certain Contract and Grant of Easement, which is Instrument No. 43673
in Book 5323, Page 248 of Official Records, recorded June 9, 1966;
C. That certain Contract and Grant of Easement, which is Instrument No. 40095
in Book 5317, Page 530 of Official Records, recorded May 25, 1966;
3
Luna Valley Project Reclamation Agreement
C-4
d. That certain Contract and Grant of Easement, which is Instrument No. 58088
in Book 5344, Page 494 of Official Records, recorded August 8, 1966;
e. That certain Contract and Grant of Easement, which is Instrument No. 43674
in Book 5323, Page 253 of Official Records, recorded June 9, 1966;
f. That certain Contract and Grant of Easement, which is Instrument No. 40094
in Book 5317, Page 525 of Official Records, recorded May 25, 1966;
g. That certain Contract and Grant of Easement, which is Instrument No. 40093
in Book 5317, Page 520 of Official Records, recorded May 25, 1966;
h. That certain Contract and Gran of Easement, which is Instrument No. 47836 in
Book 5329, Page 243 of Official Records, recorded June 24, 1966;
i. That certain Contract and Grant of Easement, which is Instrument No. 43675
in Book 5323, Page 258 of Official Records, recorded June 9, 1966;
j. That certain Contract and Grant of Easement, which is Instrument No. 58087
in Book 5344, Page 490 of Official Records, recorded August 8, 1966;
k. That certain Contract and Grant of Easement, which is Instrument No. 40096
in Book 5317, Page 535 of Official Records, recorded May 25, 1966; and
1. That certain Contract and Grant of Easement, which is Instrument No. 30127
in Book 5302, Page 562 of Official Records, recorded April 20, 1966.
F. COUNTY's Planning Commission conditioned approval of CUP No. 3671 on, among
other things, APPLICANT's compliance with a reclamation plan, prescribing the process for
decommissioning, dismantling, and removal of the entire Project, and reclamation of all of the Project
Site to its pre-project condition pursuant to the reclamation plan. Pursuant to a condition of such
approval and the Reclamation Agreement (defined in Recital I.G. hereof), APPLICANT and
COUNTY agreed to certain modifications to such reclamation plan (collectively, such reclamation
plan together with such modifications are the "Reclamation Plan").
G. APPLICANT will eventually decommission, dismantle, and remove the entire
Project, and reclaim all of the Project Site to its pre-project condition pursuant to the Reclamation
Plan.
4
Luna Valley Project Reclamation Agreement
C-5
H. In order to secure APPLICANT's faithful performance of all of its obligations under
the Reclamation Plan, APPLICANT and COUNTY have entered into that certain Luna Valley Solar
Project Reclamation Agreement, dated December 3, 2024 (the "Reclamation Agreement")by which
APPLICANT covenants to, among other things, fully comply with all of the provisions of the
Reclamation Plan, and provide and maintain security for these obligations in the form of cash deposits
(the "Security"). A true and complete copy of the Reclamation Plan is attached to the Reclamation
Agreement, and incorporated therein by reference as Exhibit A thereto.
I. The term of CUP No. 3671 for the Project is thirty-five (35) years after its effective
date, which COUNTY may extend in its sole discretion, unless earlier terminated in accordance with
the provisions of applicable law.
J. The Reclamation Plan, and more specifically, the Reclamation Agreement, including
subsection 1(a) thereof, require APPLICANT to decommission, dismantle, and remove the entire
Project,and reclaim the all of Project Site to its pre-project condition pursuant to the Reclamation Plan
(collectively, "Reclamation") within twelve (12) months of the earliest to occur of any of the
following, as reasonably determined by COUNTY's Director of Public Works and Planning or such
Director's designee: (i)there has not been substantial development of the Project within two (2)years
following COUNTY's Planning Commission's approval of, and issuance to APPLICANT, CUP No.
3671; (ii) the Project, or a substantial portion thereof, has not, following completion of construction
of the Project, produced electricity for at least six (6) consecutive months within a twelve (12) month
period, or for three hundred sixty five (365) non-consecutive calendar days within any twenty four
(24) month period, during the term of the Reclamation Agreement; (iv) the expiration or early
termination of CUP No. 3671, as amended; or (v) thirty-five (35) years from the commencement of
operation of the Project, in its entirety.
K. APPLICANT is providing the Security to COUNTY to secure APPLICANT's
(including any Transferee's, as defined in Section 6 of, and as provided under, the Reclamation
Agreement) faithful performance of all of its obligations under the Reclamation Agreement. In the
event APPLICANT (including any Transferee as defined in Section 6 of, and as provided under, the
Reclamation Agreement) defaults under the Reclamation Agreement, COUNTY may draw on the
5
Luna Valley Project Reclamation Agreement
C-6
Security and use the proceeds thereof to carry out the Reclamation of the Property, in substantial
conformity with the Reclamation Plan,pursuant to the Reclamation Agreement.
L. In the event COUNTY elects, in its sole discretion, to carry out the Reclamation of
the Project and the Property, in substantial conformity with Reclamation Plan, pursuant to the
Reclamation Agreement, COUNTY must have the right to immediate,reasonable access the Property.
M. Any reference to "Encumbrances" in this Easement shall mean, in their context,
liens, encumbrances, covenants, conditions, restrictions, reservations, contracts, leases, licenses,
easements, rights of way, rights of possession or occupancy, or any third party interests, of any kind.
II. GRANT OF LIMITED ACCESS EASEMENT FROM GRANTOR
1. GRANTOR hereby irrevocably establishes in favor of, and grants to COUNTY,
including its contractors, officers, agents, employees, and representatives (collectively, "COUNTY
PARTIES"), a nonexclusive access easement over, under, on, and across the Property (this
"Easement"), solely for accessing the Property for the limited purpose of, in COUNTY's sole
discretion, carrying out the Reclamation of the Project, to the extent that the Project is located on the
Property, and the Property, in substantial conformity with the Reclamation Plan, pursuant to the
Reclamation Agreement, and for no other purpose, unless and until this Easement is terminated only
pursuant to Section II.5. hereof, provided however this Easement does not impose any obligation,
either express or implied, upon COUNTY to carry out any of the Reclamation of the Project or the
Property, or any portion of the Project or the Property, under the Reclamation Agreement or with
respect to the Reclamation Plan.
2. No act, delay in acting, failure to act, or particular or partial exercise of any rights,
under this Easement, and the rights granted herein, by COUNTY and/or any of the other COUNTY
PARTIES shall be deemed to(i)constitute an abandonment, surrender,termination,waiver,or release
of, or limitation on,this Easement, and the right granted herein, or(ii) impair, terminate, or otherwise
affect the validity or effectiveness of this Easement,and the right granted herein.Nonuse, limited use,
or intermittent use of this Easement, and the rights granted herein, for any duration shall not preclude
or otherwise limit any future use of the entire scope of this Easement, and the rights granted herein, in
the event the same is desired or needed, unless and until this Easement is terminated only pursuant to
6
Luna Valley Project Reclamation Agreement
C-7
Section I1.5. hereof.
3. GRANTOR expressly reserves for itself, its successors and its assigns,the right to use
the Property or to grant other licenses or easements on the Property, so long as such uses do not
unreasonably interfere with this Easement, and the rights granted herein, provided however, the
provisions of this Section I1.3. are subject to the provisions of subsection II.11.(c)hereof.
4. This Easement shall be effective upon recordation of this Easement against the
Property in the official records of the Fresno County Recorder("Effective Time and Date").
5. This Easement may only be terminated by COUNTY, upon COUNTY's recordation
of COUNTY's release against the Property in the official records of the Fresno County Recorder,
expressly releasing this Easement, and the rights granted herein, back to GRANTOR either due to the
termination of the Reclamation Agreement pursuant to Section 8 thereof(Satisfaction of Reclamation
Plan) or to COUNTY's issuance of written notice to GRANTOR that COUNTY will not undertake or
complete Reclamation of the Project,and the Property,or otherwise in the COUNTY's sole discretion.
COUNTY shall undertake such recordation of such COUNTY's release in a reasonably timely manner
following such termination of the Reclamation Agreement or COUNTY's issuance of written notice
to GRANTOR that COUNTY will not undertake or complete Reclamation of the Project, and the
Property, or that COUNTY otherwise, in its sole discretion, desires such recordation, as applicable.
6. This Easement is subject only to all superior matters of title on the Property, which
have been recorded against the Property in the official records of the Fresno County Recorder prior to
the Effective Time and Date,including without limitation any and all Encumbrances so recorded prior
to the Effective Time and Date, provided however, the provisions of this Section I1.6. are subject to
the provisions of subsection 1I.1 I.(c)hereof.
7. This Easement shall not be modified except upon a written amendment approved by
COUNTY and GRANTOR. This Easement shall bind and inure to the benefit of the designees,
successors, and/or assigns of the parties hereto. However, nothing contained herein shall be deemed
to grant to the public any right of access to the Property or to grant any rights in any third party, except
as provided in this Easement with respect to any COUNTY PARTIES (other than COUNTY) acting
through COUNTY under this Easement.
7
Luna Valley Project Reclamation Agreement
C-8
& This Easement may be executed in original counterparts,which taken together, shall
constitute one and the same instrument.
9. This Easement, and the rights granted herein, shall be interpreted in accordance with
the laws of the State of California. Any suits brought pursuant to this Easement shall be filed and
heard in courts having jurisdiction and located in the Fresno County, State of California.
10. Upon GRANTOR's execution and delivery of this Easement to COUNTY,
GRANTOR agrees to COUNTY's immediate recordation of this Easement against the Property in the
official records of the Fresno County Recorder.
11. GRANTOR represents, covenants, and warrants to COUNTY that (a) the person
executing this Easement on behalf of GRANTOR has full power and authority to execute and deliver
this Easement to COUNTY; (b) GRANTOR has full power and authority to authorize COUNTY to
record this Easement against the Property in the official records of the Fresno County Recorder, as
provided herein; (c) notwithstanding anything to the contrary in this Easement, (i) as of the Record
Title Date and Time, the Property was free and clear from any and all agreements, instruments, or
documents, whether unrecorded or recorded against the Property in the official records of the Fresno
County Recorder, that allow, grant, confer, convey, ratify, confirm (or otherwise promise or agree to
any of the foregoing), or create or assert any claim to any right, title, or interest in or to the Property,
or any portion thereof, including without limitation any and all Encumbrances, that unreasonably
interfere or would unreasonably interfere with this Easement, and the rights granted herein, (ii)
GRANTOR has not, since the Record Title Date and Time, allowed, granted, conferred, conveyed,
ratified, confirmed (or otherwise promised or agreed to any of the foregoing), will not, allow, grant,
confer, convey, ratify, confirm (or otherwise promise or agree to any of the foregoing), and will
prohibit any person or entity from creating or asserting any claim to, any right, title, or interest in or
to, the Property, or any portion thereof, including without limitation any and all Encumbrances
(including, without limitation, the Bureau Pipeline Easements), reservations (including, without
limitation, the Westlands Reservation and Easements, defined in subsection III.1 hereof), contracts,
leases (including, without limitation, the Solar Facility Ground Lease Agreement), that unreasonably
interfere or would unreasonably interfere with this Easement, and the rights granted herein, and (iii)
8
Luna Valley Project Reclamation Agreement
C-9
in the event of such unreasonable interference, GRANTOR shall, at its own cost, promptly, to the
extent reasonably necessary, eliminate or modify such unreasonable interference to the reasonable
satisfaction of COUNTY, so that such interference is only a reasonable interference with this
Easement,and the rights granted herein;provided however,COUNTY acknowledges that GRANTOR
may not disallow or prohibit a governmental authority from exercising its sovereign right of eminent
domain, and therefore, no representation, covenant, or warranty is given in subsection II.11(c) hereof
as to the disallowance or prohibition of such governmental authority's exercise of such right; and (d)
GRANTOR, after making a diligent investigation, is not aware of any facts or circumstances that
would make untrue WESTLANDS's representations, covenants, and warranties to COUNTY under
Section III hereof.
12 The title of and section headings used in this Easement are for the purpose of
convenience only, and neither the title hereof nor any section heading hereof shall modify or be used
to interpret the provisions of this Easement.
13. The Recitals above are incorporated herein by reference as though fully set forth
herein.
III. REPRESENTATIONS,WARRANTIES, AND CONSENTS BY WESTLANDS
1. WESTLANDS represents, covenants, and warrants to GRANTEE that the rights,
titles, and interests reserved by WESTLANDS in the Westlands Reservation and the rights granted to
Westlands in certain recorded easements (collectively, the "Westlands Reservation and
Easements"), consist solely of those expressly identified in the following recorded documents:
a. That certain Contract and Grant of Easement, which is Instrument No. 49243
in Book 5803, Page 318 of Official Records, recorded July 17, 1970;
b. That certain Contract and Grant of Easement, which is Instrument No. 66560
in Book 7057, Page 115 of Official Records, recorded June 21, 1978;
C. That certain Contract and Grant of Easement, which is Instrument No. 66559
in Book 7057, Page I I I of Official Records, recorded June 21, 1978;
d. That certain Contract and Grant of Easement, which is Instrument No. 66558
in Book 7057, Page 107 of Official Records, recorded June 21, 1978;
9
Luna Valley Project Reclamation Agreement
C-10
e. That certain Contract and Grant of Easement, which is Instrument No. 66561
in Book 7057, Page 119 of Official Records, recorded June 21, 1978;
f. That certain Contract and Grant of Easement, which is Instrument No. 66536
in Book 7057, Page 37 of Official Records, recorded June 21, 1978;
g. That certain Drainage Easement, which is Instrument No. 2003-0236855 of
Official Records, recorded September 30, 2003;
h. That certain Contract and Grant of Easement, which is Instrument No. 73306
in Book 5366, Page 393 of Official Records, recorded October 13, 1966;
i. That certain Declaration of Restrictive Covenant (Non-Irrigation Covenant),
which is Instrument No. 2004-0241816 of Official Records, recorded October
27, 2004;
j. That certain Drainage Easement, which is Instrument No. 2004-0290175 of
Official Records, recorded December 29, 2004;
k. That certain Drainage Easement, which is Instrument No. 2004-0238579 of
Official Records, recorded October 22, 2004;
1. That certain Declaration of Restrictive Covenant (Non-Irrigation Covenant),
which is Instrument No. 2006-0220006 of Official Records, recorded October
03, 2006;
in. That certain Declaration of Restrictive Covenant (Non-Irrigation Covenant),
which is Instrument No. 2006-0266516 of Official Records, recorded
December 21, 2006;
n. That certain Contract and Grant of Easement, which is Instrument No. 58578
in Book 5345, Page 264 of Official Records, recorded August 09, 1966;
o. That certain Grant Deed, which is Instrument No. 2023-0099567, recorded
October 26, 2023;
P. That certain Declaration of Restrictive Covenant (Nonirrigation Covenant),
which is Instrument No. 2023-0099568 of Official Records, recorded October
26, 2023;
10
Luna Valley Project Reclamation Agreement
C-11
q. That certain Grant of Drill Site Easement, which is Instrument No. 2024-
0085051 of Official Records, recorded September 13, 2024; and
r. That certain Grant of Transmission Easement, which is Instrument No. 2024-
0085054 of Official Records, recorded September 13, 2024.
2. WESTLANDS represents, covenants, and warrants to GRANTEE that the Westlands
Reservation and Easements do not allow, grant, confer, convey, ratify, confirm(or otherwise promise
or agree to any of the foregoing), or create or assert any claim to any right, title, or interest in or to the
Property, or any portion thereof,that unreasonably interferes or would unreasonably interfere with the
Easement, and the rights granted herein.
3. WESTLANDS represents, covenants, and warrants to GRANTEE that the Westlands
Reservation and Easements consist of the only rights, title, or interests held by WESTLANDS in or to
the Property that may impact the Easement, and the rights granted herein, provided however, the
Westlands Reservation and Easements do not unreasonably interfere and would not unreasonably
interfere with any of COUNTY PARTIES' immediate,reasonable access to the Property in accordance
with the limited purposes of Section II.1 herein.
4. WESTLANDS, consents to the establishment by GRANTOR in favor of COUNTY
PARTIES, a nonexclusive right of access and use over, under, on, and across the Property, subject to
the rights of WESTLANDS expressly identified in Section III.1 above. Which WESTLANDS
represents, covenants, and warrants to GRANTEE that such rights do not unreasonably interfere with
the right conveyed by this Section IIIA or the Easement, solely for accessing the Property for the
limited purpose of, in COUNTY's sole discretion, carrying out the Reclamation of the Project, to the
extent that the Project is located on the Property, and the Property, in substantial conformity with the
Reclamation Plan, pursuant to the Reclamation Agreement, and for no other purpose,unless and until
the Easement is terminated only pursuant to Section II.5. hereof,provided however the right conveyed
by this Section III.4 does not impose any obligation, either express or implied, upon COUNTY to
carry out any of the Reclamation of the Project or the Property, or any portion of the Project or the
Property, under the Reclamation Agreement or with respect to the Reclamation Plan.
11
Luna Valley Project Reclamation Agreement
C-12
5. Subject to WESTLANDS's representations, covenants, and warranties to GRANTEE
under Section III of this Easement, WESTLANDS shall be entitled to rely upon, shall be an express
third-party beneficiary of, and shall be entitled to enforce, the provisions of Section III of this
Easement in connection with its rights under the Westlands Reservation and Easements. Any
amendment,modification, or change to this Easement that affects WESTLANDS express rights under
the Westlands Reservation and Easements shall require WESTLANDS prior written approval.
WESTLANDS execution of this Easement is limited to the express warranties and consents provided
under Section III of this Easement.
6. Upon WESTLANDS's approval and acceptance of Section III of this Easement,
WESTLANDS agrees to COUNTY's immediate recordation of this Easement against the Property in
the official records of the Fresno County Recorder.
(Signature page follows.)
12
Luna Valley Project Reclamation Agreement
C-13
IN WITNESS WHEREOF,the undersigned have caused this Grant of Limited Access Easement
to be executed and accepted the date hereinabove written.
GRANTEE: GRANTOR:
County of Fresno Luna Valley Land Holdings LLC
ACCEPTED BY
Steven E. White, PE, PLS, Director By.
Department of Public Works and Planning John Woody, Vice President
Mailing Address:
B Luna Valley Land Holdings LLC
y 4900 N. Scottsdale Road,
Suite 5000
APPROVED AS TO LEGAL FORM Scottsdale AZ 85251
Daniel C. Cederborg
Fresno County Counsel
WESTLANDS APPROVAL AND
By: ACCEPTANCE OF SECTION III
Deputy OF THIS EASEMENT:
WESTLANDS:
Westlands Water District
By
Print Name
Title
13
Luna Valley Project Reclamation Agreement
C-14
EXHIBIT A
Property
DIAGRAM
(See attached.)
A-1
Luna Valley Project Reclamation Agreement
C-15
2
LLI
A-2
Luna Valley Project Reclamation Agreement
C-1 6
EXHIBIT B
Property
LEGAL DESCRIPTION
Real property in the unincorporated area of the County of Fresno, State of California, described as
follows:
PARCEL 1: NEW APN: 028-060-77, formerly APNS: 028-060-34, 028-060-69, 028-060-70,
028-060-71, 028-060-72
MERGED PARCEL AS DESCRIBED IN EXHIBIT "A" ATTACHED TO NOTICE OF
MERGER VM 2107 RECORDED MARCH 10,2022 AS INSTRUMENT NO. 2022-0032086 OF
OFFICIAL RECORDS,BEING MORE PARTICULARLY DESCRIBED IN THE DOCUMENT
AS FOLLOWS:
THAT PORTION OF SECTIONS 23 AND 24, TOWNSHIP 15 SOUTH, RANGE 14 EAST,
MOUNT DIABLO BASE AND MERIDIAN, IN THE COUNTY OF FRESNO, STATE OF
CALIFORNIA, DESCRIBED AS FOLLOWS:
COMMENCING AT THE SOUTHEAST CORNER OF SAID SECTION 24; THENCE NORTH
880 59' 18" WEST, ALONG THE SOUTH LINE OF SAID SECTION 24, A DISTANCE OF
101.38 FEET; THENCE NORTH 1 ° 00' 42" EAST, PERPENDICULAR TO SAID SOUTH
LINE, A DISTANCE OF 50.00 FEET TO THE TRUE POINT OF BEGINNING;
THENCE 1)NORTH 88° 59' 18" WEST, ALONG A LINE THAT IS PARALLEL WITH AND
50.00 FEET NORTH OF SAID SOUTH LINE, A DISTANCE OF 5189.98 FEET TO A POINT
ON THE EAST LINE OF SECTION 23 OF SAID TOWNSHIP AND RANGE;
THENCE 2)NORTH 88° 49' 56" WEST, ALONG A LINE THAT IS PARALLEL WITH AND
50.00 FEET NORTH OF THE SOUTH LINE OF THE SOUTHEAST QUARTER OF SAID
SECTION 23, A DISTANCE OF 2647.46 FEET TO A POINT ON THE WEST LINE OF SAID
SOUTHEAST QUARTER; THENCE 3) NORTH 00' 55' 41" EAST, ALONG SAID WEST
LINE, A DISTANCE OF 2599.19 FEET TO THE NORTHWEST CORNER OF SAID
SOUTHEAST QUARTER;
THENCE 4) SOUTH 88° 50' 26" EAST, ALONG THE NORTH LINE OF SAID SOUTHEAST
QUARTER, A DISTANCE OF 2647.77 FEET TO THE SOUTHWEST CORNER OF THE
NORTHWEST QUARTER OF SAID SECTION 24;
THENCE 5)NORTH 00° 56' 05" EAST, ALONG THE WEST LINE OF SAID NORTHWEST
QUARTER, A DISTANCE OF 1324.79 FEET TO THE NORTHWEST CORNER OF THE
SOUTH HALF OF SAID NORTHWEST QUARTER;
THENCE 6) SOUTH 89° 02' 46"EAST,ALONG THE NORTH LINE OF SAID SOUTH HALF
AND THE NORTH LINE OF THE SOUTH HALF OF THE NORTHEAST QUARTER OF SAID
SECTION 24, A DISTANCE OF 5302.45 FEET TO THE NORTHWEST CORNER OF THAT
CERTAIN PARCEL GRANTED TO THE STATE OF CALIFORNIA IN GRANT DEED
B-1
Luna Valley Project Reclamation Agreement
C-17
RECORDED AUGUST 14, 1958 IN BOOK 4101, PAGE 225 OF OFFICIAL RECORDS
FRESNO COUNTY;
THENCE 7) SOUTH 1° 31' 38"WEST,ALONG THE WEST LINE OF SAID PARCEL,BEING
PARALLEL WITH AND 30.00 FEET WEST OF THE EAST LINE OF SAID NORTHEAST
QUARTER, A DISTANCE OF 1285.95 FEET;
THENCE 8) SOUTH 61° 31' 26" WEST, CONTINUING ALONG THE WESTERLY LINE OF
SAID PARCEL, A DISTANCE OF 82.72 FEET TO A POINT ON THE NORTH LINE OF THE
SOUTHEAST QUARTER OF SAID SECTION 24;
THENCE 9) SOUTH 58°28' 10"EAST,ALONG THE WESTERLY LINE OF THAT CERTAIN
PARCEL GRANTED TO THE STATE OF CALIFORNIA IN GRANT DEED RECORDED
AUGUST 4, 1958 IN BOOK 4097, PAGE 387 OF OFFICIAL RECORDS FRESNO COUNTY,
A DISTANCE OF 82. 72 FEET;
THENCE 10) SOUTH 1° 3 V 38"WEST,ALONG THE WEST LINE OF LAST SAID PARCEL
GRANTED TO THE STATE OF CALIFORNIA, BEING PARALLEL WITH AND 30.00 FEET
WEST OF THE EAST LINE OF THE SOUTHEAST QUARTER, A DISTANCE OF 2489.44
FEET;
THENCE 11) SOUTH 460 18' 12" WEST, A DISTANCE OF 101.98 FEET TO THE TRUE
POINT OF BEGINNING.
ALSO EXCEPTING THEREFROM AN UNDIVIDED 1/6 INTEREST IN AND TO ALL OIL,
GAS, MINERALS AND OTHER HYDROCARBON SUBSTANCES IN AND UNDER SAID
LAND, AS RESERVED BY MAYO RYAN AND KARLENE K. RYAN BY DEED
RECORDED OCTOBER 05, 1976 IN BOOK 6669, PAGE 719 OF OFFICIAL RECORDS,
DOCUMENT NO. 88436.
ALSO EXCEPTING THEREFROM AN UNDIVIDED 1/6 INTEREST IN AND TO ALL OIL,
GAS, MINERALS AND OTHER HYDROCARBON SUBSTANCES IN AND UNDER SAID
LAND, AS RESERVED BY MICHAEL J. RYAN, JR., AND BETTE JODELL RYAN, BY
DEED RECORDED OCTOBER 05, 1976 IN BOOK 6669, PAGE 768 OF OFFICIAL
RECORDS, DOCUMENT NO. 88459,AND RE-RECORDED APRIL 06, 1979 IN BOOK 7256,
PAGE 853 OF OFFICIAL RECORDS, DOCUMENT NO. 40065.
ALSO EXCEPTING THEREFROM AN UNDIVIDED 1/6 INTEREST IN AND TO ALL OIL,
GAS, MINERALS AND OTHER HYDROCARBON SUBSTANCES IN AND UNDER SAID
LAND, AS RESERVED BY GREGORY RYAN AND PERNINA RYAN, BY DEED
RECORDED OCTOBER 05, 1976 IN BOOK 6669, PAGE 777 OF OFFICIAL RECORDS,
DOCUMENT NO. 88462.
ALSO EXCEPTING THEREFROM ALL REMAINING OIL, GAS, MINERALS AND OTHER
HYDROCARBON SUBSTANCES, AS RESERVED BY DOROTHY JUNE APPLEBEE,
MICHAEL J. RYAN, MAYO RYAN AND GREGORY RYAN IN THE DEED RECORDED
APRIL 02, 1984, AS DOCUMENT NO. 84031515, OFFICIAL RECORDS.
ALSO EXCEPTING THEREFROM AN UNDIVIDED 1/8TH INTEREST IN AND TO ALL
OIL, GAS AND OTHER HYDROCARBONS UNDERNEATH THE SURFACE OF SAID
LAND, TOGETHER WITH THE RIGHT OF INGRESS AND EGRESS OVER AND UPON
B-2
Luna Valley Project Reclamation Agreement
C-18
THE SURFACE OF SAID LAND FOR THE PURPOSE OF PROSPECTING, DRILLING FOR,
AND PRODUCING OIL, GAS AND/OR OTHER HYDROCARBONS THEREFROM, AS
RESERVED IN DEED FROM JANE REA MYERS ELIASON,ALSO KNOWN AS JANE REA
ELIASON,WHO DECLARES THIS TO BE HER SOLE AND SEPARATE PROPERTY,TO M.
J. RYAN AND ROSAMOND ALICE RYAN, HIS WIFE, DATED MARCH 24, 1952,
RECORDED NOVEMBER 21, 1952 IN BOOK 3233, PAGE 332 OF OFFICIAL RECORDS,
DOCUMENT NO. 59761.
ALSO EXCEPTING THEREFROM AN UNDIVIDED 1/8TH INTEREST IN AND TO ALL
OIL, GAS AND OTHER HYDROCARBONS UNDERNEATH THE SURFACE OF SAID
LAND, TOGETHER WITH THE RIGHT OF INGRESS AND EGRESS OVER AND UPON
THE SURFACE OF SAID LAND FOR THE PURPOSE OF PROSPECTING, DRILLING FOR,
AND PRODUCING OIL, GAS AND/OR OTHER HYDROCARBONS THEREFROM, AS
RESERVED IN THE DEED FROM R. V. COBB AND RUTH E. COBB, HUSBAND AND
WIFE, AND EMERY LEE COBB AND JOSEPHINE COBB, HUSBAND AND WIFE, TO M.
J. RYAN AND ROSAMOND ALICE RYAN, HIS WIFE, DATED MAY 29, 1952 IN BOOK
3233, PAGE 334 OF OFFICIAL RECORDS.
ALSO EXCEPTING THEREFROM AN UNDIVIDED ONE-HALF INTEREST IN AND TO
ALL OIL, GAS AND OTHER HYDROCARBON SUBSTANCES IN AND UNDER SAID
LAND,TOGETHER WITH THE RIGHT TO ENTER UPON SAID LAND FOR THE PURPOSE
OF EXPLORING FOR, DRILLING FOR PRODUCING AND STORING UPON AND
REMOVING SAID OIL, GAS AND OTHER HYDROCARBON SUBSTANCES
THEREFROM, AS RESERVED BY PHOEBE S. DANIELS, IN DEED RECORDED
SEPTEMBER 29, 1964, AS DOCUMENT NO. 74754, OFFICIAL RECORDS.
ALSO EXCEPTING THEREFROM ALL REMAINING OIL, GAS, MINERALS AND OTHER
HYDROCARBON SUBSTANCES, AS RESERVED BY MICHAEL J. RYAN AND BETTE
JODELL RYAN IN THE DEED RECORDED JANUARY 07, 1983, AS DOCUMENT NO.
83001537, OFFICIAL RECORDS.
ALSO EXCEPTING THEREFROM ALL INTEREST IN OIL, GAS, PETROLEUM,
PETROLEUM PRODUCTS, HYDROCARBON SUBSTANCES AND ANY OTHER
MINERALS IN, UPON OR UNDER SAID PREMISES, OR HEREAFTER DISCOVERED IN,
UPON OR UNDER THE SAME, TOGETHER WITH THE RIGHT TO ENTER UPON SAID
PREMISES FOR THE PURPOSE OF BORING OIL AND GAS WELLS AND EXTRACTING
FROM SAID PREMISES OIL, GAS, PETROLEUM, PETROLEUM PRODUCTS, AND
OTHER HYDROCARBONS SUBSTANCES AND FOR THE PURPOSE OF EXTRACTING
ANY OTHER MINERALS THEREIN, THEREUPON OR THEREUNDER, TOGETHER WITH
THE RIGHT OF INGRESS AND EGRESS TO AND FROM SAID WELLS, AND THE RIGHT
TO CONSTRUCT NECESSARY BUILDING,TANKS,ROADS,POWER LINES AND OTHER
STRUCTURES FOR THE PURPOSE OF USING AND OPERATING SAID WELLS AND
TAKING CARE OF SAID OIL, GAS, PETROLEUM, PETROLEUM PRODUCTS AND
HYDROCARBONS SUBSTANCES AND ANY OTHER MINERALS AND ALL THE RIGHTS
INCIDENTAL AND NECESSARY TO THE EXERCISE OF THE RIGHTS,AS RESERVED IN
THE DEED FROM ELIZABETH C. MCCOY, A WIDOW, TO MICHAEL J. RYAN, ET UX,
B-3
Luna Valley Project Reclamation Agreement
C-19
DATED MAY 28, 1956,RECORDED JULY 03, 1956,AS DOCUMENT NO. 47843, OFFICIAL
RECORDS.
ALSO EXCEPTING THEREFROM AN UNDIVIDED 1/3 INTEREST IN AND TO ALL OIL,
GAS, MINERALS AND OTHER HYDROCARBON SUBSTANCES IN AND UNDER SAID
LAND, AS RESERVED BY FRANK MAYO RYAN AND KARLENE K. RYAN, IN DEED
RECORDED OCTOBER 05, 1976, DOCUMENT NO. 88436 IN BOOK 6669, PAGE 719 OF
OFFICIAL RECORDS.
ALSO EXCEPTING THEREFROM AN UNDIVIDED 1/3 INTEREST IN AND TO ALL OIL,
GAS, MINERALS AND OTHER HYDROCARBON SUBSTANCES IN AND UNDER SAID
LAND,AS RESERVED BY MICHAEL J. RYAN,JR.AND BETTE JODELL RYAN,IN DEED
RECORDED OCTOBER 05, 1976, DOCUMENT NO. 88459 IN BOOK 6669, PAGE 768 OF
OFFICIAL RECORDS.
ALSO EXCEPTING THEREFROM AN UNDIVIDED 1/3 INTEREST IN AND TO ALL OIL,
GAS, MINERALS AND OTHER HYDROCARBON SUBSTANCES IN AND UNDER SAID
LAND, AS RESERVED BY GREGORY RYAN AND PERNINA RYAN, IN DEED
RECORDED OCTOBER 05, 1976, DOCUMENT NO. 88462 IN BOOK 6669, PAGE 777 OF
OFFICIAL RECORDS.
ALSO EXCEPTING THEREFROM ALL INTEREST IN AND TO ALL MINERALS, OIL,GAS
AND OTHER HYDROCARBON SUBSTRANCES THAT ARE MORE THAN 500 FEET
BELOW THE SURFACE,WITH NO RIGHTS TO USE OR ACCESS THE SURFACE OF THE
PROPERTY OR ANY SUBSURFACE AREA WITHIN 500 FEET OF THE SURFACE OF THE
PROPERTY, AS RESERVED BY WESTLANDS WATER DISTRICT, A PUBLIC AGENCY
IN GRANT DEED RECORDED OCTOBER 26, 2023, INSTRUMENT NO. 2023-0099567 OF
OFFICIAL RECORDS.
PARCEL 2:NEW APN: 028-100-84 formerly APNS: 028-101-29,028-101-58,028-101-65,028-
101-74, 028-101-72
MERGED PARCEL AS DESCRIBED IN EXHIBIT "A" ATTACHED TO NOTICE OF
MERGER VM 2108 RECORDED FEBRUARY 16,2022 AS INSTRUMENT NO.2022-0021057
OF OFFICIAL RECORDS, BEING MORE PARTICULARLY DESCRIBED IN THE
DOCUMENT AS FOLLOWS:
THAT PORTION OF SECTION 25, TOWNSHIP 15 SOUTH, RANGE 14 EAST, MOUNT
DIABLO BASE AND MERIDIAN, IN THE COUNTY OF FRESNO, STATE OF
CALIFORNIA, DESCRIBED AS FOLLOWS:
COMMENCING AT THE NORTHEAST CORNER OF SAID SECTION 25; THENCE NORTH
880 59' 18"WEST, ALONG THE NORTH LINE OF THE NORTHEAST QUARTER OF SAID
SECTION 25, A DISTANCE OF 101.90 FEET; THENCE SOUTH 1° 00' 42" WEST,
PERPENDICULAR TO SAID NORTH LINE, A DISTANCE OF 50.00 FEET TO THE TRUE
POINT OF BEGINNING;
B-4
Luna Valley Project Reclamation Agreement
C-20
THENCE 1) SOUTH 43° 41' 40" EAST, A DISTANCE OF 101.28 FEET TO A POINT ON A
LINE THAT IS PARALLEL WITH AND 30.00 FEET WEST OF THE EAST LINE OF SAID
NORTHEAST QUARTER;
THENCE 2) SOUTH 1° 18' 55" WEST, ALONG SAID PARALLEL LINE, A DISTANCE OF
2490.36 FEET;
THENCE 3) SOUTH 61° 19' 02"WEST,A DISTANCE OF 82.72 FEET TO A POINT ON THE
NORTH LINE OF THE SOUTHEAST QUARTER OF SAID SECTION 25;
THENCE 4) SOUTH 58° 41' 12" EAST, A DISTANCE OF 82.72 FEET TO A POINT ON A
LINE THAT IS PARALLEL WITH AND 30.00 FEET WEST OF THE EAST LINE OF SAID
SOUTHEAST QUARTER,
THENCE 5)SOUTH 1° 18' 55"WEST,ALONG LAST SAID PARALLEL LINE,A DISTANCE
OF 1285. 02 FEET TO A POINT ON THE SOUTH LINE OF THE NORTH HALF OF THE
SOUTHEAST QUARTER OF SAID SECTION 25;
THENCE 6) NORTH 88° 54' 43" WEST, ALONG SAID SOUTH LINE, A DISTANCE OF
2602.55 FEET TO THE SOUTHWEST CORNER OF THE NORTHWEST QUARTER OF THE
SOUTHEAST QUARTER OF SAID SECTION 25;
THENCE 7) NORTH 1° 07' 36" EAST, ALONG THE WEST LINE OF SAID NORTHWEST
QUARTER, A DISTANCE OF 1325.52 FEET TO THE SOUTHEAST CORNER OF THE
NORTHWEST QUARTER OF SAID SECTION 25;
THENCE 8)NORTH 88° 56' 15"WEST, ALONG THE SOUTH LINE OF THE NORTHWEST
QUARTER OF SAID SECTION 25, A DISTANCE OF 2636.91 FEET TO THE SOUTHWEST
CORNER OF SAID NORTHWEST QUARTER;
THENCE 9)NORTH 00° 56' 16" EAST, ALONG THE WEST LINE OF SAID NORTHWEST
QUARTER, A DISTANCE OF 2150.90 FEET;
THENCE 10) SOUTH 880 59' 18" EAST, A DISTANCE OF 350.00 FEET;
THENCE 11)NORTH 00° 56' 16" EAST, A DISTANCE OF 447.80 FEET TO A POINT ON A
LINE THAT IS PARALLEL WITH AND 50.00 FEET SOUTH OF THE NORTH LINE OF SAID
SECTION 25, BEING THE SOUTH RIGHT OF WAY LINE OF MANNING AVENUE;
THENCEI2) SOUTH 880 59' 18"EAST, ALONG SAID PARALLEL LINE, A DISTANCE OF
4839.34 FEET TO THE TRUE POINT OF BEGINNING.
ALSO EXCEPTING THEREFROM ALL OF GRANTOR'S RIGHT, TITLE AND INTEREST
IN AND TO ALL OIL, GAS, MINERALS AND OTHER HYDROCARBON SUBSTANCES IN
AND UNDER SAID LAND, AS RESERVED IN THE DEED RECORDED JULY 29, 1999,
ASSIGNMENT 990111574, OFFICIAL RECORDS.
EXCEPTING UNTO BRIAN LANDS CORPORATION,A NEW YORK CORPORATION,ALL
OF GRANTOR'S RIGHT, TITLE AND INTEREST IN AND TO ALL OIL, GAS, MINERALS
AND OTHER HYDROCARBON SUBSTANCES IN AND UNDER SAID LAND, AS
RESERVED IN DEED RECORDED OCTOBER 07, 1999, AS DOCUMENT NO. 990148231,
OFFICIAL RECORDS.
AND ALSO EXCEPTING THEREFROM AND RESERVING UNTO THE GRANTOR ALL
OIL, GAS, MINERALS, ETC.,AS RESERVED BY MAMIE W. PENDERGRASS, A WIDOW,
AND ZOLA RAY STRUGILL, A MARRIED WOMAN, DEALING WITH HER SOLE AND
B-5
Luna Valley Project Reclamation Agreement
C-21
SEPARATE PROPERTY, IN DEED RECORDED AUGUST 20, 1963, DOCUMENT NO.
65889, OFFICIAL RECORDS.
ALSO EXCEPTING THEREFROM ALL OIL, GAS AND OTHER HYDROCARBONS
UNDERNEATH THE SURFACE OF SAID LAND, TOGETHER WITH THE RIGHT OF
INGRESS AND EGRESS OVER AND UPON THE SURFACE THEREOF FOR THE PURPOSE
OF PROSPECTING, DRILLING FOR AND PRODUCING OIL, GAS AND/OR OTHER
HYDROCARBONS AS RESERVED BY R. V. COBB AND RUTH E. COBB, HIS WIFE,AND
EMERY LEE COBB AND JOSEPHINE COBB, HIS WIFE, IN DEED RECORDED
SEPTEMBER 19, 1952 IN BOOK 3212, PAGE 113, OFFICIAL RECORDS, DOCUMENT NO.
49174.
ALSO EXCEPTING THEREFROM ALL OIL, GAS AND OTHER HYDROCARBONS
UNDERNEATH THE SURFACE OF SAID LAND, TOGETHER WITH THE RIGHT OF
INGRESS AND EGRESS OVER AND UPON THE SURFACE THEREOF FOR THE PURPOSE
OF PROSPECTING, DRILLING FOR AND PRODUCING OIL, GAS AND/OR OTHER
HYDROCARBONS SUBSTANCES AS RESERVED BY R. V. COBB AND RUTH E. COBB,
HIS WIFE, AND E. L. COBB AND JOSEPHINE COBB, HIS WIFE, IN DEED RECORDED
SEPTEMBER 22, 1952 IN BOOK 3212, PAGE 444, OFFICIAL RECORDS, DOCUMENT NO.
49410.
ALSO EXCEPTING THEREFROM AN UNDIVIDED ONE-HALF INTEREST IN OIL, AND
GAS RIGHTS,AS RESERVED BY HATTIE V. KING AND GEO.N. KING,HER HUSBAND,
IN DEED RECORDED FEBRUARY 16, 1939 IN BOOK 1724, PAGE 379, OFFICIAL
RECORDS.
EXCEPTING THEREFROM ALL OIL, GAS, COAL, IRON, OR OTHER HYDROCARBONS,
AND ANY URANIUM, THORIUM OR ANY OTHER MATERIALS DETERMINED
PURSUANT TO SECTION 5 (B) 1 OF THE ATOMIC ENERGY ACT OF 1946(60 STAT. 761)
TO BE PARTICULARLY ESSENTIAL TO THE PRODUCTION OF FISSIONABLE
MATERIAL CONTAINED IN WHATEVER CONCENTRATION, IN DEPOSITS ON, IN OR
UNDER SAID LANDS.
ALSO EXCEPTING THEREFROM AN UNDIVIDED INTEREST IN OIL,AND GAS RIGHTS,
AS RESERVED BY GREGORY RYAN AND PERNINA RYAN IN DEED RECORDED
OCTOBER 5, 1976 IN BOOK 6669, PAGE 777 OFFICIAL RECORDS.
ALSO EXCEPTING THEREFROM AN UNDIVIDED INTEREST IN OIL,AND GAS RIGHTS,
AS RESERVED BY MAYO RYAN AND KARLENE K. RYAN IN DEED RECORDED
OCTOBER 5, 1976 IN BOOK 6669, PAGE 719 OFFICIAL RECORDS.
ALSO EXCEPTING THEREFROM AN UNDIVIDED INTEREST IN OIL,AND GAS RIGHTS,
AS RESERVED BY MICHAEL J. RYAN, JR. AND BETTE JODELL RYAN IN DEED
RECORDED OCTOBER 5, 1976 IN BOOK 6669, PAGE 768 OFFICIAL RECORDS.
B-6
Luna Valley Project Reclamation Agreement
C-22
ALSO EXCEPTING THEREFROM AN UNDIVIDED ONE-HALF INTEREST IN OIL, AND
GAS RIGHTS, AS RESERVED BY C. W. CARSTENS AND DOROTHY H. CARSTENS, IN
DEED RECORDED APRIL 25, 1962 IN BOOK 4711, PAGE 38, OFFICIAL RECORDS.
ALSO EXCEPTING THEREFROM AN UNDIVIDED ONE-HALF INTEREST IN ALL OIL,
GAS, MINERALS AND OTHER HYDROCARBONS LYING IN, ON, AND UNDER SAID
LAND,AS RESERVED BY VERA INEZ JACKSON,ET AL,IN DEED RECORDED JUNE 20,
1962, AS DOCUMENT NO. 48586, OFFICIAL RECORDS.
ALSO EXCEPTING THEREFROM ALL OIL, GAS, MINERALS AND OTHER
HYDROCARBON SUBSTANCES LYING UNDER SAID LAND, TOGETHER WITH THE
RIGHT OF INGRESS AND EGRESS FOR THE PURPOSE OF DRILLING SAME AS
RESERVED BY MONA W.BUCKNER IN DEED RECORDED JANUARY 15, 1958 IN BOOK
4015, PAGE 401 OFFICIAL RECORDS.
ALSO EXCEPTING THEREFROM AN UNDIVIDED ONE-HALF INTEREST IN OIL, AND
GAS RIGHTS, AS RESERVED BY TOLBERT F. RUNNELS, IN DEED RECORDED JULY
30, 1963 IN BOOK 4889, PAGE 287, OFFICIAL RECORDS.
ALSO EXCEPTING THEREFROM ALL THAT PORTION CONVEYED TO THE STATE OF
CALIFORNIA FOR STATE HIGHWAY PURPOSES, BY DEED RECORDED AUGUST 15,
1958 IN BOOK 4101, PAGE 571, OFFICIAL RECORDS, DOCUMENT NO. 51630.
ALSO EXCEPTING THEREFROM AN UNDIVIDED ONE-HALF INTEREST IN OIL, AND
GAS RIGHTS,AS RESERVED BY MARVIN L. SMITH,AS TRUSTEE FOR RYAN FAMILY
TRUSTS FIVE AND SIX, IN DEED RECORDED OCTOBER 6, 1976 IN BOOK 6669, PAGE
741, OFFICIAL RECORDS.
ALSO EXCEPT THEREFROM ONE-HALF OF ALL OIL, GAS, MINERALS AND OTHER
HYDROCARBON SUBSTANCES IN AND UNDER SAID LAND AS RESERVED IN THE
DEED FROM ALBERT J. THONEN AND NELLIE B. THONEN, HUSBAND AND WIFE, TO
MARVIN L. SMITH, AS TRUSTEE OF RYAN FAMILY TRUST FIVE, AS TO AN
UNDIVIDED ONE-HALF INTEREST; AND MARVIN L. SMITH, AS TRUSTEE OF RYAN
FAMILY TRUST SIX, AS TO AN UNDIVIDED ONE-HALF INTEREST, RECORDED
OCTOBER 10, 1975, OFFICIAL RECORDS, DOCUMENT NO. 77134.
ALSO EXCEPTING THEREFROM ALL OIL, GAS AND MINERALS AS RESERVED BY
GLADYS WHEELER, IN DEED RECORDED NOVEMBER 2, 1963 IN BOOK 4931, PAGE
69, OFFICIAL RECORDS.
ALSO EXCEPT AN UNDIVIDED ONE-HALF OF ALL THE MINERALS, GAS, OILS,
PETROLEUM, NAPHTHA AND OTHER HYDROCARBON SUBSTANCES IN, ON OR
UNDER SAID LAND,AS RESERVED IN THE DEED FROM LESLIE E. SMITH AND NOLA
D. SMITH, HIS WIFE, RECORDED MAY 23, 1942 IN BOOK 2002, PAGE 177, OFFICIAL
RECORDS.
B-7
Luna Valley Project Reclamation Agreement
C-23
ALSO EXCEPTING THEREFROM AN UNDIVIDED ONE-HALF INTEREST IN ALL GAS,
MINERALS AND OTHER HYDROCARBONS IN AND UNDERLYING SAID LAND,
TOGETHER WITH ALL EASEMENTS AND RIGHTS NECESSARY FOR INGRESS AND
EGRESS THEREOF FOR PRODUCTION, STORAGE, EXPLORATION, TESTING, ETC., AS
RESERVED BY MELVILLE E. WILLSON COMPANY, IN DEED RECORDED APRIL 29,
1966, DOCUMENT NO. 32946, OFFICIAL RECORDS.
ALSO EXCEPTING ALL OIL, GAS, MINERALS AND OTHER HYDROCARBONS
SUBSTANCES IN AND UNDER SAID LAND AS RESERVED BY ELSIE B. STONE, IN
DEED RECORDED DECEMBER 17, 1957 IN BOOK 4004,PAGE 514, OFFICIAL RECORDS.
ALSO EXCEPTING ALL OIL, GAS, MINERALS AND OTHER HYDROCARBONS
SUBSTANCES IN AND UNDER SAID LAND AS RESERVED BY JOHN L. REYBURN AND
HAZEL REYBURN, IN DEED RECORDED JANUARY 9, 1958 IN BOOK 4012, PAGE 599,
OFFICIAL RECORDS.
ALSO EXCEPTING THEREFROM ALL INTEREST IN AND TO ALL MINERALS, OIL,GAS
AND OTHER HYDROCARBON SUBSTRANCES THAT ARE MORE THAN 500 FEET
BELOW THE SURFACE,WITH NO RIGHTS TO USE OR ACCESS THE SURFACE OF THE
PROPERTY OR ANY SUBSURFACE AREA WITHIN 500 FEET OF THE SURFACE OF THE
PROPERTY, AS RESERVED BY WESTLANDS WATER DISTRICT, A PUBLIC AGENCY
IN GRANT DEED RECORDED OCTOBER 26, 2023, INSTRUMENT NO. 2023-0099567 OF
OFFICIAL RECORDS.
PARCEL 3:NEW APN: 028-100-85 formerlyAPNS: 028-101-69,028-101-19,028-101-77,028-
101-15, 028-101-17
MERGED PARCEL AS DESCRIBED IN EXHIBIT "A" ATTACHED TO NOTICE OF
MERGER VM 2109 RECORDED FEBRUARY 16,2022 AS INSTRUMENT NO.2022-0021058
OF OFFICIAL RECORDS, BEING MORE PARTICULARLY DESCRIBED IN THE
DOCUMENT AS FOLLOWS:
THAT PORTION OF SECTION 26, TOWNSHIP 15 SOUTH, RANGE 14 EAST, MOUNT
DIABLO BASE AND MERIDIAN, IN THE COUNTY OF FRESNO, STATE OF
CALIFORNIA, DESCRIBED AS FOLLOWS:
COMMENCING AT THE NORTHEAST CORNER OF LOT 1 IN SAID SECTION 26,
ACCORDING TO THE MAP OF PART OF CALIFORNIA LAND INVESTMENT
COMPANY'S TRACT NO. 1, RECORDED NOVEMBER 17, 1911 IN BOOK 7, PAGE 7,
FRESNO COUNTY RECORDS, SAID CORNER BEING 30 FEET WEST AND 30 FEET
SOUTH OF THE NORTHEAST CORNER OF SAID SECTION 26; THENCE SOUTH 000 56'
16" WEST, ALONG THE EAST LINE OF SAID LOT 1, A DISTANCE OF 50.00 FEET TO
THE TRUE POINT OF BEGINNING;
THENCE 1) SOUTH 00° 56' 16"WEST, ALONG THE EAST LINE OF LOTS 1, 2, 3, 4 AND 5
IN SECTION 26 OF SAID PART OF CALIFORNIA LAND INVESTMENT COMPANY'S
TRACT NO. 1, A DISTANCE OF 2899.78 FEET TO THE SOUTH LINE OF THE NORTH
B-8
Luna Valley Project Reclamation Agreement
C-24
HALF OF SAID LOT 5;THENCE 2)NORTH 88°49' 34"WEST,ALONG SAID SOUTH LINE,
A DISTANCE OF 646. 76 FEET TO THE NORTHEAST CORNER OF THE SOUTHWEST
QUARTER OF SAID LOT 5;
THENCE 3) SOUTH 00° 56' 09" WEST, ALONG THE EAST LINE OF SAID SOUTHWEST
QUARTER, A DISTANCE OF 331.03 FEET TO A POINT ON THE NORTH LINE OF LOT 6
IN SECTION 26 OF SAID PART OF CALIFORNIA LAND INVESTMENT COMPANY'S
TRACT NO. 1; THENCE 4) SOUTH 88'49' 18"EAST, ALONG THE NORTH LINE OF SAID
LOT 6, A DISTANCE OF 646.74 FEET TO THE NORTHEAST CORNER THEREOF;
THENCE 5) SOUTH 00° 56' 16" WEST, ALONG THE EAST LINE OF LOTS 6, 7 AND 8 IN
SECTION 26 OF SAID PART OF CALIFORNIA LAND INVESTMENT COMPANY'S TRACT
NO. 1, A DISTANCE OF 1956.52 FEET TO THE SOUTHEAST CORNER OF SAID LOT 8;
THENCE 6) NORTH 88° 48' 55" WEST, ALONG THE SOUTH LINE OF SAID LOT 8, A
DISTANCE OF 1293.35 FEET TO THE SOUTHWEST CORNER THEREOF;
THENCE 7)NORTH 00° 56' 01"EAST, ALONG THE WEST LINE OF SAID LOTS 8 AND 7,
A DISTANCE OF 1294.25 FEET TO THE SOUTHEAST CORNER OF LOT 11 IN SECTION
26 OF SAID PART OF CALIFORNIA LAND INVESTMENT COMPANY'S TRACT NO. 1;
THENCE 8) NORTH 88° 49' 1 0" WEST, ALONG THE SOUTH LINE OF SAID LOT 11, A
DISTANCE OF 1293.44 FEET TO THE SOUTHWEST CORNER THEREOF,BEING ON THE
EAST RIGHT OF WAY LINE OF 60' WIDE LOS ANGELES AVENUE;
THENCE 9) NORTH 00° 55' 46" EAST, ALONG SAID EAST RIGHT OF WAY LINE AND
ALONG THE WEST LINE OF LOTS 11, 12, 13, 14, 15 AND 16 IN SECTION 26 OF SAID
PART OF CALIFORNIA LAND INVESTMENT COMPANY'S TRACT NO. 1, A DISTANCE
OF 3892.47 FEET TO A POINT ON A LINE THAT IS PARALLEL WITH AND 50.00 FEET
SOUTH OF THE NORTH LINE OF SAID LOT 16;
THENCE 10) SOUTH 880 49' 56" EAST, ALONG SAID PARALLEL LINE AND ITS
EASTERLY PROLONGATION, A DISTANCE OF 2587.44 FEET TO THE TRUE POINT OF
BEGINNING.
EXCEPTING AN UNDIVIDED ONE-HALF INTEREST IN ALL OIL, GAS, PETROLEUM,
PETROLEUM PRODUCTS, HYDROCARBON SUBSTANCES AND ANY OTHER
MINERALS IN,UPON OR UNDER SAID PREMISES,AS RESERVED IN THE DEED FROM
JOHN COOPER HUNTINGTON AND KATHRYN R. HUNTINGTON, HIS WIFE, TO
MURIETTA FARMS COMPANY, A CORPORATION DATED MARCH 16, 1949,
RECORDED MARCH 24, 1949 AS DOCUMENT NO. 14680 IN BOOK 2721, PAGE 484,
OFFICIAL RECORDS.
ALSO EXCEPT THEREFROM AN UNDIVIDED ONE-HALF INTEREST IN ALL OIL, GAS
AND OTHER HYDROCARBON SUBSTANCES AND MINERALS AND MINERAL RIGHTS
OF WHATSOEVER NATURE AND DESCRIPTION IN AND UNDER THE PROPERTY,
WITH THE RIGHT TO PROSPECT FOR AND EXPLOIT THE SAME, AND TO MAKE
SUFFICIENT USE OF THE SURFACE OF THE REAL PROPERTY AND ALL EASEMENTS
AND RIGHTS OF WAY APPURTENANT THERETO, FOR SAID PURPOSES, AND FOR
INGRESS AND EGRESS THERETO AND THEREFROM, AND THE RIGHT TO LAY,
MAINTAIN AND OPERATE PIPELINES OVER AND ACROSS THE REAL PROPERTY FOR
THE TRANSPORTATION OF OIL AND GAS, PROVIDED THAT SHOULD GRANTOR, ITS
SUCCESSORS, ASSIGNS OR LESSEES IN ANY WAY DAMAGE ANY GROWING CROPS
B-9
Luna Valley Project Reclamation Agreement
C-25
OR OTHER IMPROVEMENTS ON THE REAL PROPERTY IN EXPLOITING OR
DEVELOPING THE REAL PROPERTY OR ANY PART THEREOF FOR OIL, GAS, OR
OTHER MINERALS, THEN THE GRANTOR SHALL PAY SUCH DAMAGES TO THE
GRANTEE OR ITS SUCCESSORS AT THE TIME SUCH DAMAGE IS COMMITTED,
EXCEPT INSOFAR AS SUCH DAMAGES ARE UNDERTAKEN AND AGREED TO BE
PAID BY ANY LESSEE OF THE GRANTOR OR ITS SUCCESSORS OR ASSIGNS, AS
RESERVED IN THE DEED
FROM KRIESANT OPERATING COMPANY, INCORPORATED, RECORDED APRIL 04,
1988 AS DOCUMENT NO. 88035714, OFFICIAL RECORDS.
ALSO EXCEPTING THEREFROM ALL OIL, GAS AND OTHER HYDROCARBON
SUBSTANCES AND MINERALS AND MINERAL RIGHTS OF WHATSOEVER NATURE
AND DESCRIPTION IN AND UNDER THE PROPERTY,WITH THE RIGHT TO PROSPECT
FOR AND EXPLOIT THE SAME,AND TO MAKE SUFFICIENT USE OF THE SURFACE OF
THE REAL PROPERTY AND ALL EASEMENTS AND RIGHTS OF WAY APPURTENANT
THERETO, FOR SAID PURPOSES, AND FOR INGRESS AND EGRESS THERETO AND
THEREFROM, AND THE RIGHT TO LAY, MAINTAIN AND OPERATE PIPELINES OVER
AND ACROSS THE REAL PROPERTY FOR THE TRANSPORTATION OF OIL AND GAS,
PROVIDED THAT SHOULD GRANTOR, ITS SUCCESSORS, ASSIGNS OR LESSEES IN
ANY WAY DAMAGE ANY GROWING CROPS OR OTHER IMPROVEMENTS ON THE
REAL PROPERTY IN EXPLOITING OR DEVELOPING THE REAL PROPERTY OR ANY
PART THEREOF FOR OIL, GAS, OR OTHER MINERALS, THEN THE GRANTOR SHALL
PAY SUCH DAMAGES TO THE GRANTEE OR ITS SUCCESSORS AT THE TIME SUCH
DAMAGE IS COMMITTED, EXCEPT INSOFAR AS SUCH DAMAGES ARE
UNDERTAKEN AND AGREED TO BE PAID BY ANY LESSEE OF THE GRANTOR OR ITS
SUCCESSORS OR ASSIGNS, AS RESERVED IN THE DEED FROM KRIESANT
OPERATING COMPANY,INCORPORATED,RECORDED APRIL 04, 1988 AS DOCUMENT
NO. 88035715, OFFICIAL RECORDS.
ALSO EXCEPT THEREFROM AN UNDIVIDED ONE-HALF INTEREST IN AND TO ALL
OIL, GAS AND OTHER HYDROCARBONS AND MINERALS NOW OR AT ANY TIME
HEREAFTER SITUATE THEREIN AND THEREUNDER AS RESERVED IN THE DEED
FROM DORA E. CARLSON, DORIS L. WILD AND DORIS L. WILD,AS TRUSTEE UNDER
THE LAST WILL AND TESTAMENT OF M. K. WILD, DECEASED, TO KRIESANT
OPERATING COMPANY, INCORPORATED, DATED JUNE 13, 1962, RECORDED DUNE
21, 1962 AS DOCUMENT NO. 48898 IN BOOK 4732, PAGE 817, OFFICIAL RECORDS.
ALSO EXCEPTING ALL OIL, GAS, MINERALS AND OTHER HYDROCARBON
SUBSTANCES IN, ON OR UNDER SAID LAND, AS RESERVED IN THE DEED FROM
THOMAS A. DILBECK, A WIDOWER TO MURIETTA FARMS COMPANY, A
CORPORATION, RECORDED NOVEMBER 30, 1956 AS DOCUMENT NO. 83193 IN BOOK
3851, PAGE 9, OFFICIAL RECORDS.
ALSO EXCEPT ONE-HALF OF ALL OIL, GAS, MINERALS AND OTHER
HYDROCARBONS IN AND UNDER THE PROPERTY, AS RESERVED IN THE DEED
FROM HARRY A. ATKINS AND IDA E. ATKINS, HUSBAND AND WIFE, TO KRIESANT
B-10
Luna Valley Project Reclamation Agreement
C-26
OPERATING COMPANY, A CORPORATION, DATED APRIL 13, 1962, RECORDED MAY
03, 1962 AS DOCUMENT NO. 36011, OFFICIAL RECORDS.
ALSO EXCEPT ONE-HALF OF ALL OIL, GAS, MINERALS AND OTHER
HYDROCARBONS IN AND UNDER THE PROPERTY, AS RESERVED IN THE DEED
FROM FAYE L. BARKELEW AND MARIE E. BUCK BURSILL,ALSO KNOWN AS MARIE
BUCK BURSILL, TO KRIESANT OPERATING COMPANY, A CORPORATION, DATED
MAY 09, 1962, RECORDED MAY 21, 1962 AS DOCUMENT NO. 40834, OFFICIAL
RECORDS.
ALSO EXCEPT ALL OIL, GAS, PETROLEUM AND OTHER HYDROCARBON
SUBSTANCES AND MINERALS LOCATED IN,UNDER AND UPON THE PROPERTY,
TOGETHER WITH THE RIGHT TO GO UPON SAID PROPERTY AT ANY TIME
HEREAFTER FOR THE PURPOSE OF DEVELOPING AND EXTRACTING OIL, GAS,
MINERALS AND OTHER HYDROCARBON SUBSTANCES FROM SAID LAND, AND TO
ERECT AND CONSTRUCT UPON SAID LAND ANY AND ALL EQUIPMENT,
DERRICKS, TELEPHONE AND TELEGRAPH LINES, STORAGE TANKS, AND ANY AND
ALL THINGS NECESSARY OR INCIDENTAL TO THE EXPLORATION AND
DEVELOPMENT OF SAID LAND FOR OIL, GAS AND OTHER HYDROCARBON
SUBSTANCES AND MINERALS, TOGETHER WITH THE RIGHTS OF WAY FOR
PASSAGE OVER, UPON AND ACROSS, AND EGRESS AND INGRESS TO AND FROM
SAID LAND FOR ANY AND ALL OF THE ABOVE PURPOSES, AS RESERVED IN THE
DEED DATED NOVEMBER 20, 1962 FROM ESTHER W. BOORMAN TO KRIESANT
OPERATING COMPANY, INCORPORATED, RECORDED DECEMBER 12, 1962 AS
DOCUMENT NO. 95987, OFFICIAL RECORDS.
ALSO EXCEPTING THEREFROM ALL INTEREST IN AND TO ALL MINERALS, OIL,
GAS AND OTHER HYDROCARBON SUBSTRANCES THAT ARE MORE THAN 500
FEET BELOW THE SURFACE, WITH NO RIGHTS TO USE OR ACCESS THE SURFACE
OF THE PROPERTY OR ANY SUBSURFACE AREA WITHIN 500 FEET OF THE
SURFACE OF THE PROPERTY, AS RESERVED BY WESTLANDS WATER DISTRICT, A
PUBLIC AGENCY IN GRANT DEED RECORDED OCTOBER 26, 2023, INSTRUMENT
NO. 2023-0099567 OF OFFICIAL RECORDS.
B-11
Luna Valley Project Reclamation Agreement
C-27
SECRETARY'S CERTIFICATE
LUNA VALLEY LAND HOLDINGS LLC
I, Jennifer Hein do hereby certify that I am the duly appointed and acting Secretary of
Luna Valley Land Holdings LLC (the "Company"), a Delaware limited liability company,
and, as such, I do hereby further certify on behalf of the Company, that:
1. The individuals listed on the attached Exhibit A hold the offices set forth opposite their
respective names.
2. The signatures set forth opposite their names are their true signatures.
IN WITNESS WHEREOF, I have hereunto set my hand this loth day of October, 2023.
fr
Jennife ein
Secretary
Luna Valley Project Reclamation Agreement
C-28
Exhibit"A"
Title Signature
JML--
Craig Cornelius President
Steven Ryder Vice President C
Daniel Summa Vice President
John K. Martinez Vice President
John Woody Vice President
Luna Valley Project Reclamation Agreement
C-29
INCUMBENCYCERTIFICATE
LUNA VALLEY SOLAR I, LLC
I, Jennifer Hein do hereby certify that I am the duly appointed and acting Secretary of
Luna Valley Solar I, LLC (the "Company"), a Delaware limited liability company, and, as
such, I do hereby further certify on behalf of the Company, that:
1. The individuals listed on the attached Exhibit A hold the offices set forth opposite their
respective names.
2. The signatures set forth opposite their names are their true signatures.
IN WITNESS WHEREOF, I have hereunto set my hand this 8th day of April, 2024.
YA�—
Jennifer Hein
Secretary
Exhibit"A"
Title Signature
JEL--
Craig Cornelius President
Steven Ryder Vice President C
Daniel Summa Vice President
John K. Martinez Vice President
John Woody Vice President