Loading...
HomeMy WebLinkAboutAgreement A-25-548 Reclamation Agreement.pdf Docusign Envelope ID:6BF639F5-2BB8-4FC9-B934-AABAD3BF653D Agreement No. 25-548 KEY ENERGY STORAGE I PROJECT RECLAMATION AGREEMENT 1 2 This KEY ENERGY STORAGE I PROJECT RECLAMATION AGREEMENT 3 ("Agreement") is entered into this October 21, 2025 ("Effective Date"), by and between the 4 COUNTY OF FRESNO, a political subdivision of the State of California ("COUNTY"), and 5 KEY ENERGY STORAGE, LLC, a Delaware limited liability company registered in the State 6 of California ("APPLICANT"), each a "Party" and collectively, the "Parties." 7 RECITALS: 8 A. On October 10, 2024, pursuant to County Resolution No. 13063, subject to the 9 conditions, mitigation measures, and project notes listed therein, the COUNTY's 10 Planning Commission, under the California Environmental Quality Act (California 11 Public Resources Code, Division 13, section 21000, et seq.), including the 12 implementing CEQA Guidelines thereunder (Title 14, Division 6, Chapter 3, California 13 Code of Regulations, section 15000 et seq.), certified Environmental Impact Report 14 ("EIR") No. 8189 for the Key Energy Storage Project, which consists of four phases, 15 and approved and issued to APPLICANT Unclassified Conditional Use Permit ("CUP") 16 No. 3734. The certified EIR No. 8189 and such approved and issued CUP No. 3734 17 are collectively referred to herein as the "Approvals." The Approvals defined in this 18 Agreement refer only to Phase I of the Key Energy Storage Project. Along with the 19 Approvals, the Planning Commission approved CUP Nos. 3802, 3803, and 3804, 20 corresponding to Phases II through IV. 21 B. As a condition of the Approvals, COUNTY's Planning Commission required 22 APPLICANT's compliance with "the Draft Reclamation Plan as submitted to the 23 Planning Commission and prepared for the decommissioning of the facility when 24 operation ceases." The reclamation plan identified by the Planning Commission 25 consists of four plans, one for each project phase, which are each dated July of 2024. 26 The same condition of the Approvals allows APPLICANT to make "[r]easonable 27 modifications" to the submitted reclamation plan "to address changes of scope and 28 configuration of the final Site Plan and improvements," but requires that the Key Energy Storage Project Reclamation Agreement Page 1 of 32 Docusign Envelope ID:6BF639F5-2BB8-4FC9-B934-AABAD3BF653D 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. On December 11 , 2024, the Director of Public Works and Planning or such Director's 5 designee (collectively, the "Director") approved the Key BESS — Phase 1 6 Reclamation Plan For Battery Energy Storage Facility ("Reclamation Plan"). A true 7 and complete copy of the Reclamation Plan is attached hereto and incorporated 8 herein by reference as Exhibit A. 9 D. The Approvals and Reclamation Plan describe a project consisting of an 10 approximately 300 megawatt ("MW") / 1640 MW-hour ("MW-h") standalone battery 11 energy storage system, overhead transmission line, and supporting electrical 12 infrastructure, connected to the PG&E Gates Substation, to be built in a single phase 13 as described by this Agreement (collectively, the "Project"). APPLICANT represents 14 to COUNTY that the Project described herein will be fully capable, once completed 15 according to its manufacturer's specifications, of independent operation and of 16 supplying power to the power grid. 17 E. The Project will be situated on and within a single parcel of real property consisting of 18 approximately 160 acres, identified in the Approvals, generally located on the south 19 side of W. Jayne Avenue, between Interstate 5 and S. Lassen Avenue (State Route 20 269), and approximately 3.8 miles southwest of the City of Huron, in unincorporated 21 Fresno County, as more particularly shown on Exhibit B, attached hereto and 22 incorporated herein by reference solely for the purpose of illustrating the location of 23 the Project. 24 F. Generally, the Reclamation Plan states that, at the end of its expected 35-year useful 25 life, the Project would be decommissioned and dismantled, and the Project site 26 restored to an agricultural use-ready condition in accordance with all applicable codes 27 and regulations. 28 Key Energy Storage Project Reclamation Agreement Page 2 of 32 Docusign Envelope ID:6BF639F5-2BB8-4FC9-B934-AABAD3BF653D 1 G. The Project will be situated on a single parcel of real property commonly referred to 2 by Assessor's Parcel Number ("APN") 085-040-58S, as more particularly described 3 on Exhibit B-1, attached hereto and incorporated herein by reference. The property 4 described in Exhibit B-1 is referred to herein as the "Property." 5 H. APPLICANT represents to COUNTY that fee title to the Property was vested in 6 APPLICANT (in its capacity as property owner, APPLICANT and its successors in 7 interest may be referred to in this Agreement as "Property Owner"), by Grant Deed 8 recorded in the Official Records of the County of Fresno on June 04, 2025 at 9 approximately 8:00 AM as Instrument No 2025-0053734. 10 I. As a further condition of the Approvals, the Planning Commission required that, prior 11 to the issuance of any further permit(s) for grading or development (and the Parties 12 agree that development includes construction or building), relating to the Project 13 (collectively, "Grading or Development Permits"), APPLICANT must enter into a 14 reclamation agreement with COUNTY to secure APPLICANT's obligations to "(1) 15 decommission, dismantle, and remove the project and reclaim the site to its pre- 16 project condition in accordance with the approved Reclamation Plan, and (2) maintain 17 a financial assurance to the County of Fresno, to secure the project owner's 18 obligations under the reclamation agreement, in an amount sufficient to cover the 19 costs of performing such obligations." 20 J. To secure APPLICANT's faithful performance of all its obligations under the 21 Reclamation Plan, the Planning Commission further required APPLICANT to maintain 22 a financial assurance "in the form of cash and maintained through an escrow 23 arrangement acceptable to the County of Fresno." The amount of this Cash Security 24 (defined in Section 2(a) below) "shall (1) initially cover the project owner's cost of 25 performing its obligations under the reclamation agreement..., based on the final 26 County of Fresno-approved design of the project, which cost estimate shall be 27 provided by the project owner to the County of Fresno, and be subject to approval by 28 Key Energy Storage Project Reclamation Agreement Page 3 of 32 Docusign Envelope ID:6BF639F5-2BB8-4FC9-B934-AABAD3BF653D 1 the County of Fresno, and (2) be automatically increased annually, due to increases 2 in costs, using the Engineering News-Record construction cost index." 3 K. APPLICANT shall make the deposits of the Cash Security into an escrow account, as 4 required herein, which shall be (i) in the initial minimum amount equal to the licensed 5 professional engineer's written cost estimate, which is four million, twenty-six 6 thousand, seven hundred an twenty-four, and no/100 dollars ($4,026,724.00) 7 ("Initial Minimum Deposit"), plus such annual increases reflecting increased 8 construction costs reflected in the Engineering News-Record ("ENR") construction 9 cost index and each such subsequent deposit by APPLICANT shall be without the 10 requirement of any demand or notice by COUNTY, (ii) subject to an Escrow 11 Agreement (defined below), in a form and substance satisfactory to COUNTY as 12 provided in this Agreement, among COUNTY, APPLICANT, and a financial institution 13 having minimum Federal Deposit Insurance Corporation (FDIC) insurance coverage 14 under this Agreement, and (iii)the initial amount of such deposit shall be in compliance 15 with this Agreement and the Escrow Agreement prior to COUNTY's issuance of any 16 Grading or Development Permits. 17 L. APPLICANT represents to COUNTY that APPLICANT intends to diligently undertake 18 and complete construction of the Project. 19 M. The Parties agree that fairness and sound fiscal policy require that APPLICANT, as 20 the person or entity receiving the benefits of any land use approval, should also bear 21 the burden of the liability for decommission and dismantling the Project, and restoring 22 the Project site to an agricultural use-ready condition in accordance with all applicable 23 codes and regulations. 24 In consideration of the foregoing facts and circumstances, and for good and valuable 25 consideration, the sufficiency of which is acknowledged and as having been received, the 26 Parties hereby agree as follows: 27 28 Key Energy Storage Project Reclamation Agreement Page 4 of 32 Docusign Envelope ID:6BF639F5-2BB8-4FC9-B934-AABAD3BF653D 1 1. APPLICANT'S OBLIGATIONS. 2 (a) Compliance with Reclamation Plan. 3 APPLICANT agrees that all of APPLICANT's activities set forth in the Reclamation 4 Plan with respect to the Project shall be deemed as requirements of APPLICANT under this 5 Agreement and are enforceable by COUNTY under the terms and conditions of this 6 Agreement. APPLICANT shall, at its own cost, fully perform and comply with all of the 7 provisions of the Reclamation Plan, including without limitation Section 2 (Major Activities ) 8 and Section 3 (Preliminary Cost Estimates ) thereof with respect to the Project, and 9 decommission, dismantle, and remove the entire Project, and reclaim all of the Property to 10 its pre-Project condition as an agricultural use-ready condition in accordance with all 11 applicable codes and regulations pursuant to the Reclamation Plan (collectively, 12 "Reclamation") within twelve (12) months of the earliest to occur of any of the following, as 13 reasonably determined by the Director: (i) there has not been substantial development of the 14 Project within two (2) years following the COUNTY's Planning Commission's approval of, 15 and issuance to APPLICANT, CUP No. 3734; (ii) the Project, or a substantial portion thereof, 16 has not, following completion of construction of the Project, or any phase thereof, produced 17 electricity for at least six (6) consecutive months within a twelve (12) month period, or for 18 three hundred sixty five (365) non-consecutive calendar days within any twenty four (24) 19 month period, during the term of this Agreement; (iii) the expiration or early termination of 20 CUP No. 3734, as amended; or (iv) thirty-five (35) years from the commencement of 21 operation of the Project (each, an "Event of Project Cessation"). For the purposes of Event 22 of Project Cessation number (ii) in the foregoing sentence, the term "produced electricity" 23 includes the return of stored electrical supply to the grid. If there are any inconsistencies 24 between the terms and conditions of this Agreement (excluding the Reclamation Plan) and 25 the provisions of the Reclamation Plan with respect to the Project and/or the Property, such 26 inconsistencies shall be resolved by giving precedence to the terms and conditions this 27 Agreement (excluding the Reclamation Plan) over the provisions of the Reclamation Plan 28 with respect to the Project and/or the Property. Key Energy Storage Project Reclamation Agreement Page 5 of 32 Docusign Envelope ID:6BF639F5-2BB8-4FC9-B934-AABAD3BF653D 1 (b) Notice to COUNTY. 2 (i) APPLICANT shall, within thirty (30) calendar days following 3 completion of construction of the Project, provide written notice thereof to COUNTY pursuant 4 to Section 5 of this Agreement accompanied by a complete as-built site plan of the Project 5 in paper and digital Portable Document Format "PDF" or other format acceptable to 6 COUNTY, setting forth each location of the actually-constructed Project, provided however, 7 APPLICANT's failure to provide or delay in providing such notice, or as-built site plan to 8 COUNTY shall not prohibit COUNTY from exercising its rights and remedies under this 9 Agreement. 10 (ii) APPLICANT shall provide written notice to COUNTY pursuant to 11 Section 5 of this Agreement within ten (10) calendar days following the occurrence of any 12 Event of Project Cessation, provided however, the failure of APPLICANT to provide or delay 13 in providing such notice shall not prohibit COUNTY from exercising its rights and remedies 14 under this Agreement. 15 In addition to the foregoing paragraph, upon COUNTY's written request to 16 APPLICANT, which shall be made in the manner for providing notice pursuant to Section 5 17 of this Agreement, concerning whether there is any Event of Project Cessation, APPLICANT 18 shall, not later than ten (10) calendars days after receipt of such request, provide written 19 responsive notice to COUNTY pursuant to Section 5 of this Agreement, which responsive 20 notice shall be accompanied by copies of, or electronic links to, the records, so requested by 21 COUNTY, concerning the status of the Project's development, and of the Project's operation 22 and electricity production. APPLICANT shall retain and maintain such records for a minimum 23 of five (5) years from their creation. 24 (c) Time is of the Essence. 25 It is understood that time is of the essence in the performance of all obligations under 26 this Agreement and the Reclamation Plan. Any reference in this Agreement to "business 27 days" shall mean COUNTY's business days. 28 Key Energy Storage Project Reclamation Agreement Page 6 of 32 Docusign Envelope ID:6BF639F5-2BB8-4FC9-B934-AABAD3BF653D 1 (d) Pre-condition to Grading or Development Permits. 2 Prior to APPLICANT obtaining any Grading or Development Permits from COUNTY 3 with respect to the Project, or any portion thereof, the following shall have occurred to 4 COUNTY's satisfaction: pursuant to subsection 2(b) of this Agreement, (1) APPLICANT, 5 COUNTY, and the Escrow Agent (as defined in subsection 2(a) of this Agreement), have 6 entered into an Escrow Agreement (as defined in subsection 2(a) of this Agreement), and 7 APPLICANT has delivered such fully-executed Escrow Agreement to COUNTY, and (2) by 8 the terms of the Escrow Agreement, APPLICANT has irrevocably delivered to the Escrow 9 Agent the initial amount of the Cash Security for the Escrow Agreement, which shall be in 10 the amount of the Initial Minimum Deposit (as defined in Recital K of this Agreement) for the 11 Project, and, the Escrow Agent has given COUNTY written confirmation of the Escrow 12 Agent's receipt of such Initial Minimum Deposit; and (ii) pursuant to Section 7 of this 13 Agreement, the Recordation of the Easement (as defined in Section 7 of this Agreement) 14 has occurred, as provided by and in compliance with Section 7 of this Agreement. 15 2. SECURITY FOR APPLICANT'S OBLIGATIONS. 16 (a) Definitions. 17 "Cash Security" means and includes all of the then-current amount of the cash, 18 which shall be in immediately available United States currency ("US Currency"), or any 19 portion thereof, including APPLICANT's initial deposit of the cash pursuant to Section 2 of 20 this Agreement, and any annual increases of such cash as a result of any interest income 21 earned on the Cash Security or as a result of any additional cash deposits required by this 22 Agreement, all as to be held on deposit by the Escrow Agent for the sole benefit of the County 23 under the Escrow Agreement, less any County drawings of the Cash Security under the 24 Escrow Agreement. 25 "Escrow Agent" means a financial institution, appointed jointly by APPLICANT and 26 COUNTY (or otherwise, if necessary, by a court of competent jurisdiction), that receives the 27 Cash Security from APPLICANT, and is authorized under the Escrow Agreement to hold the 28 Cash Security, and to disburse the Cash Security to COUNTY upon COUNTY's drawing Key Energy Storage Project Reclamation Agreement Page 7 of 32 Docusign Envelope ID:6BF639F5-2BB8-4FC9-B934-AABAD3BF653D 1 thereunder. APPLICANT and COUNTY propose to jointly appoint, Citibank, NA as the initial 2 Escrow Agent. 3 "Escrow Agreement" means an agreement by and among APPLICANT, COUNTY, 4 and the Escrow Agent, which is the arrangement by which APPLICANT irrevocably deposits 5 the Cash Security with the Escrow Agent, and by which there are any annual increases of 6 such cash as a result of any interest income earned on the Cash Security or as a result of 7 any additional cash deposits required by this Agreement, and which such increases and 8 additional cash deposits are deemed irrevocable once increased or deposited, as applicable, 9 for the sole benefit of COUNTY, to enable APPLICANT to secure its faithful performance of 10 all of its obligations under this Agreement. 11 (b) Cash Security. 12 As security to COUNTY for APPLICANT's faithful performance of all of its obligations 13 to comply with the Reclamation Plan and the terms and conditions of this Agreement, 14 APPLICANT shall, and shall cause an Escrow Agent to, not later than five (5) business days 15 subsequent to the execution of this Agreement by the Parties, enter into an Escrow 16 Agreement among APPLICANT, COUNTY, and the Escrow Agent. Within three (3) business 17 days following APPLICANT's, COUNTY's, and the Escrow Agent's execution of such Escrow 18 Agreement, APPLICANT shall irrevocably deliver to the Escrow Agent the initial amount of 19 the Cash Security for the Escrow Agreement, which shall be in the amount of the Initial 20 Minimum Deposit (as defined in Recital K of this Agreement) for the Project. The amount of 21 the Cash Security is not a limitation on APPLICANT's obligations under this Agreement or 22 the Reclamation Plan. 23 Not later than December 1, 2025, and December 1 of each year following the Effective 24 Date hereof, APPLICANT shall, without the requirement of any demand or notice by 25 COUNTY, deposit additional cash necessary to cause the Cash Security to be increased by 26 a percentage equal to any annual increase in construction costs reflected in the ENR 27 construction cost index from October 1 of the previous year to October 1 of the then-current 28 Key Energy Storage Project Reclamation Agreement Page 8 of 32 Docusign Envelope ID:6BF639F5-2BB8-4FC9-B934-AABAD3BF653D 1 year. As of the Effective Date, the ENR construction cost index is available at the following 2 Web address: ENR.com 3 As an example, assuming there is an annual increase in construction costs for 2025 4 (i.e., the current year), if the ENR construction cost index for the period of October 1, 2024 5 (i.e., for the previous year) through October 1, 2025 (i.e., for the current year) reflects a 3.5% 6 increase in the cost of construction for 2025, APPLICANT would be required, by December 7 1 , 2025, to deposit into the Cash Security an amount equal to 3.5% of the then total Cash 8 Security. Such calculations shall be made as if APPLICANT timely deposited the total 9 amount of the Initial Minimum Deposit (as defined in Recital K of this Agreement). 10 If the ENR construction cost index reflects a decline in construction costs for the one- 11 year period described above, the APPLICANT shall not be permitted to withdraw from the 12 Cash Security or to credit that decline against the Cash Security or any future increases in 13 the Cash Security. 14 APPLICANT shall notify COUNTY as provided in Section 5 of this Agreement, with a 15 report stating the amount by which APPLICANT increased the Cash Security, supported by 16 the calculation of such increase with reference to the ENR construction cost index, or no 17 change in the Cash Security, supported by the calculation of such decrease or no change 18 with reference to the ENR construction cost index, not later than January 15 of the year 19 following the increase or no change in the Cash Security, as applicable, provided however 20 that, if such construction cost information is not available, then APPLICANT shall provide 21 notice of such unavailability to COUNTY, including any reasonably-estimated date of such 22 availability if such estimated date is available to APPLICANT and continue to reasonably 23 keep COUNTY so informed if such information continues to be unavailable for more than 24 fifteen (15) calendar days after such notice, and in any event APPLICANT shall promptly 25 provide such information once it becomes available, provided further however, if such 26 information is unavailable for forty-five (45) more calendar days after such notice, and if the 27 Director, in his or her sole and absolute judgment, determines that the ENR construction cost 28 index is no longer available during the term of this Agreement, the Director may, in his or her Key Energy Storage Project Reclamation Agreement Page 9 of 32 Docusign Envelope ID:6BF639F5-2BB8-4FC9-B934-AABAD3BF653D 1 sole and absolute discretion, replace the ENR construction cost index with another, 2 comparable construction cost index retroactive to the last date that the ENR construction 3 cost index was available, as the Director may determine in his or her sole and absolute 4 judgment, without necessity of any amendment or modification to this Agreement, by 5 notifying APPLICANT as provided in Section 5 of this Agreement, and APPLICANT shall use 6 such replacement comparable construction cost index for purposes of this subsection 2(b). 7 The provisions of this paragraph shall apply to any replacement construction cost index. 8 (c) Escrow Agreement. 9 The Escrow Agreement shall be in a form and substance acceptable to COUNTY. 10 The Escrow Agent shall be acceptable to COUNTY. Without limiting the generality of the 11 foregoing requirements of the Escrow Agreement and Escrow Agent, APPLICANT shall, and 12 shall cause the Escrow Agent to, enter into an Escrow Agreement among APPLICANT, 13 COUNTY and the Escrow Agent in compliance with the following major requirements of the 14 Escrow Agreement, which major requirements are not an exhaustive list of requirements for 15 the Escrow Agreement: 16 (1) As provided in subsection 2(b) of this Agreement, APPLICANT shall irrevocably deliver 17 to the Escrow Agent the Initial Minimum Deposit (as defined in Recital K of this 18 Agreement), in US Currency, as the initial Cash Security for the exclusive purposes of 19 the Escrow Agreement. The Escrow Agent shall receive, and upon receipt immediately 20 deposit, and hold the Cash Security only in a savings deposit account of the Escrow 21 Agent for the exclusive purposes of the Escrow Agreement. APPLICANT acknowledges 22 and agrees that a savings deposit account does not include a money market account, a 23 certificate of deposit, or any account which is not immediately liquid. The Escrow Agent 24 shall cause the Cash Security, while on deposit with the Escrow Agent under the Escrow 25 Agreement, to be (i) interest-bearing, at a savings deposit rate available to members of 26 the public, and (ii) fully insured by the FDIC up to the lesser of(1) the amount of the Cash 27 Security while on deposit with the Escrow Agent under the Escrow Agreement, or (2) the 28 then-current maximum FDIC insurance coverage available for an FDIC-insured deposit Key Energy Storage Project Reclamation Agreement Page 10 of 32 Docusign Envelope ID:6BF639F5-2BB8-4FC9-B934-AABAD3BF653D 1 account. The Cash Security shall be maintained by the Escrow Agent as a separate 2 savings deposit account with its own ownership classification as being for the sole benefit 3 of COUNTY, which savings deposit account shall be distinct from any and all other 4 accounts or funds of the APPLICANT that might be maintained or held by the Escrow 5 Agent or its parent or affiliates, to ensure that the maximum FDIC insurance coverage 6 available for an FDIC-insured deposit account shall apply to the Cash Security. COUNTY 7 shall not have any liability, either directly or indirectly, in respect of any loss of any 8 principal of, or any earnings on, the Cash Security, or any failure of the Escrow Agent to 9 obtain earnings on the Cash Security. 10 (2) Any annual increases of the Cash Security as a result of the additional cash deposits 11 required by this Agreement shall be US Currency for the exclusive purposes of the 12 Escrow Agreement. 13 (3) Any annual increases of the Cash Security as a result of any interest income earned on 14 the Cash Security or as a result of the additional cash deposits required by this 15 Agreement are deemed irrevocable once increased or deposited, as applicable. 16 (4) The Applicant, including its successors or assigns or anyone claiming through the 17 Applicant, shall not have any rights whatsoever to use, control, or access, either directly 18 or indirectly, or withdraw any funds from or borrow against the Cash Security, or to make 19 any other demand of the Escrow Agent or the County with respect to the Cash Security. 20 (5) APPLICANT shall promise, covenant, and warrant to COUNTY and the Escrow Agent 21 that the Cash Security is not and shall not at any time be subject to any attachments, 22 seizures, garnishments, pledges, liens, encumbrances, levies, security interests, claims 23 of any creditors, or writs, or court orders, judgments or decrees, of threat of any of the 24 foregoing, all of which shall be of every nature whatsoever; and if any such conditions 25 occur or are threatened, APPLICANT shall, to COUNTY's and the Escrow Agent's 26 satisfaction, immediately remove, cure, or satisfy such conditions or threatened 27 conditions, which may include the APPLICANT's deposit of an equal amount thereof of 28 replacement funds into the Cash Security, which replacement funds shall satisfy the Key Energy Storage Project Reclamation Agreement Page 11 of 32 Docusign Envelope ID:6BF639F5-2BB8-4FC9-B934-AABAD3BF653D 1 requirements of this subsection 2(c)(5), and promptly give the COUNTY and the Escrow 2 Agent notice of such deposit. In the event of any such deposit of replacement funds by 3 the APPLICANT into the savings account for the Cash Security, and the APPLICANT's 4 prompt notice thereof, including the specific source of replacement funds and assurance 5 that such replacement funds satisfy this Agreement and the Escrow Agreement, given to 6 the COUNTY and the Escrow Agent, the COUNTY shall promptly give notice to the 7 APPLICANT and the Escrow Agent whether such replacement deposit of funds is 8 acceptable to the COUNTY, and the Escrow Agent shall promptly give notice to the 9 COUNTY and the APPLICANT whether such replacement deposit of funds is acceptable 10 to the Escrow Agent, and if both the COUNTY and the Escrow Agent so accept, then the 11 Escrow Agent shall promptly thereafter return to the APPLICANT the funds so 12 substituted, provided however, such notice given by the COUNTY shall not preclude the 13 COUNTY from enforcing the requirements of this Agreement and the Escrow Agreement 14 if such replacement deposit of funds is subsequently determined not to satisfy this 15 Agreement or the Escrow Agreement. 16 (6) Upon COUNTY's presentation of its instructions for drawing upon the Cash Security to 17 the Escrow Agent, under the Escrow Agreement, the Escrow Agent shall, solely by 18 examining the face of COUNTY's drawing instructions for compliance with the 19 requirements in the Escrow Agreement for making drawings, pay COUNTY according to 20 the terms of such COUNTY drawing in immediately available US Currency up to the then- 21 current amount of the Cash Security within three (3) business days of such presentation 22 to the Escrow Agent. The COUNTY's place of presentation of its written instructions for 23 drawing upon the Escrow Funds to the Escrow Agent shall be at a location or locations 24 reasonably accessible and acceptable to COUNTY and by electronic means acceptable 25 to COUNTY. Partial and multiple drawings, or a single drawing, by COUNTY upon the 26 Cash Security, up to the then-current amount of the Cash Security, shall be permitted 27 under the Escrow Agreement. Within one (1) business day after COUNTY's receipt of 28 any drawing, COUNTY shall give written notice thereof to APPLICANT. Key Energy Storage Project Reclamation Agreement Page 12 of 32 Docusign Envelope ID:6BF639F5-2BB8-4FC9-B934-AABAD3BF653D 1 (7) APPLICANT shall promise, covenant, and warrant to COUNTY and the Escrow Agent 2 that if COUNTY attempts to draw upon, or draws upon, the Cash Security, APPLICANT 3 (including APPLICANT's successors or assigns, or anyone claiming through 4 APPLICANT, or any other persons, firms, or entities acting at the direction, or under the 5 authority, of APPLICANT) shall not in any way whatsoever, either directly or indirectly, 6 defeat, interfere with, obstruct, or cause delay to said right of COUNTY to do so, including, 7 without limitation, demanding the Escrow Agent not to honor or pay COUNTY on any 8 draw upon the Cash Security, or taking any legal action against COUNTY and/or the 9 Escrow Agent, including the Escrow Funds, to stay, enjoin, or prevent COUNTY from 10 drawing upon the Cash Security, or taking any legal action against the COUNTY and/or 11 the Escrow Agent, including the Escrow Funds, to seek to suspend, invalidate, make 12 unenforceable, or terminate the Escrow Agreement, provided however, nothing in this 13 subsection 2(c)(7) precludes APPLICANT from any subsequent legal action against 14 COUNTY, after COUNTY has made a drawing upon the Escrow Funds and actually 15 received the drawn funds, on the ground that such drawing violated the Reclamation 16 Agreement, provided further however, COUNTY shall not be precluded from brining any 17 cross-action against APPLICANT relating to same. 18 (8) The Escrow Agreement shall have requirements regarding APPLICANT's obligations for 19 indemnifying and defending COUNTY and the Escrow Agent, the Escrow Agent's 20 compensation which shall be payable solely and directly by APPLICANT with funds other 21 than the Cash Security, and COUNTY's right to receive and have immediate access to 22 reports of all account activities, including, without limitation, interest income on, and 23 disbursements of, the Cash Security, all of which requirements shall be acceptable to 24 COUNTY. 25 (9) COUNTY shall have the right, based upon its determination, to give the Escrow Agent 26 and APPLICANT notice that (i) all of the Cash Security has, according to the terms and 27 conditions of the Escrow Agreement, been paid to COUNTY, or (ii) the Cash Security no 28 longer is needed by COUNTY, and in the event that there is, to COUNTY's knowledge, Key Energy Storage Project Reclamation Agreement Page 13 of 32 Docusign Envelope ID:6BF639F5-2BB8-4FC9-B934-AABAD3BF653D 1 any remaining Cash Security at the time of such notice, COUNTY's notice shall state that 2 COUNTY releases its interest under the Escrow Agreement in such remaining Cash 3 Security. 4 (d) Replacement Escrow Agreement. 5 If APPLICANT has not completed the performance of all obligations under this 6 Agreement, as determined by COUNTY, the termination of an Escrow Agreement, shall not, 7 by itself, be a limitation on or otherwise affect APPLICANT's obligations to maintain the Cash 8 Security under an Escrow Agreement, as required herein. APPLICANT shall always cause 9 the Cash Security to be maintained by the Escrow Agent under an Escrow Agreement, as 10 provided herein, or under any replacement Escrow Agreement to be maintained by any new 11 Escrow Agent, as provided herein, without interruption in coverage, so that APPLICANT's 12 performance of its obligations under this Agreement are continuously secured by a Cash 13 Security with an Escrow Agent or new Escrow Agent, either by an Escrow Agreement or a 14 replacement Escrow Agreement, respectively, during the term of this Agreement. The 15 requirements under this Agreement for an Escrow Agreement shall apply to any replacement 16 Escrow Agreement, and the requirements under this Agreement for the Escrow Agent shall 17 apply to any new Escrow Agent. In the event that there should be a need for a replacement 18 Escrow Agreement, the determination whether a proposed replacement Escrow Agreement 19 is acceptable to COUNTY, COUNTY may consider whether the proposed replacement 20 Escrow Agreement complies substantially with the form and substance of the then-current 21 Escrow Agreement. 22 3. DEFAULT. 23 For purposes of this Agreement, the occurrence of any one or more of the following 24 events shall constitute an "Event of Default" by APPLICANT under this Agreement: 25 (a) Any event occurring or information becoming known that makes untrue 26 any APPLICANT representation, covenant, or warranty to COUNTY under this Agreement; 27 (b) APPLICANT fails to enter into, or fails to cause the Escrow Agent to enter 28 into, and deliver to COUNTY an Escrow Agreement among APPLICANT, COUNTY, and Key Energy Storage Project Reclamation Agreement Page 14 of 32 Docusign Envelope ID:6BF639F5-2BB8-4FC9-B934-AABAD3BF653D 1 Escrow Agent as required under subsection 2(b) of this Agreement; 2 (c) APPLICANT fails to make the Initial Minimum Deposit of Cash Security 3 with the Escrow Agent, as required under subsection 2(b) of this Agreement; 4 (d) APPLICANT fails to create, retain, or maintain records concerning the 5 status of the Project's development, and of the Project's operation and electricity production 6 as required by subsection 1(b) of this Agreement; 7 (e) APPLICANT fails to timely pay any amount due or owed by APPLICANT 8 in connection with the Reclamation Plan or this Agreement or the Escrow Agreement; 9 (f) APPLICANT or the Transferee (defined in Section 6 of this Agreement), if 10 it is an entity, ceases to be an entity lawfully doing business in the United States, or if it is an 11 individual, ceases to be permanently and lawfully residing in the United States or dies, or in 12 either such case, if not subject to service of process in California, ceases having an agent 13 for service of process in California; 14 (g) APPLICANT fails to timely make the annual increase to the Cash Security 15 reflecting any increase in construction costs, as required under subsection 2(b) of this 16 Agreement; 17 (h) APPLICANT takes any action, including, without limitation, those 18 prohibited by subsection 2(c)(5) and subsection 4(c) of this Agreement, which prevents or 1 g otherwise interferes with COUNTY's attempt to draw on the Cash Security; 20 (i) APPLICANT fails to, or fails to cause, a new Escrow Agent to timely enter 21 into and deliver to the COUNTY a replacement Escrow Agreement with COUNTY, as 22 required by Section 2 of this Agreement; 23 0) APPLICANT fails to observe or perform, in any material respect, any other 24 obligation under this Agreement or the Reclamation Plan, including without limitation 25 Reclamation, for a period of thirty (30) calendar days after COUNTY provides written notice 26 to APPLICANT pursuant to Section 5 of this Agreement, stating the obligation APPLICANT 27 has failed to perform, provided however, if the nature of the default is such that APPLICANT 28 cannot reasonably cure the default within thirty (30) calendar days, APPLICANT shall have Key Energy Storage Project Reclamation Agreement Page 15 of 32 Docusign Envelope ID:6BF639F5-2BB8-4FC9-B934-AABAD3BF653D 1 an additional reasonable time to cure, upon APPLICANT providing written notice thereof to 2 COUNTY pursuant to Section 5 of this Agreement stating the reason therefor, subject to 3 APPLICANT commencing to cure within the thirty (30) calendar day period and diligently 4 pursuing the cure to completion and completing the cure not later one hundred twenty (120) 5 calendar days from the date of such COUNTY notice of such failure to perform. 6 Notwithstanding anything to the contrary in this Agreement, such additional reasonable time 7 for APPLICANT to cure a default under this subsection 30) shall not apply to any of 8 APPLICANT's obligations under Section 2 (Security for Applicant's Obligations) and/or 9 Section 8 (Satisfaction of Reclamation Plan) of this Agreement; 10 (k) Bankruptcy, reorganization, liquidation, arrangement, insolvency, 11 receivership or conservatorship proceedings, or other proceedings for relief under any 12 bankruptcy or similar law or laws for the relief of debtors, are instituted by or against 13 APPLICANT, and are not dismissed within ninety (90) calendar days of institution, or there 14 is an assignment by APPLICANT for the benefit of creditors, or any similar action taken by 15 or against APPLICANT, or APPLICANT is insolvent; 16 (1) The failure of APPLICANT to pay, or cause to be paid, when due, all 17 property taxes and assessments, and any penalties or interest thereon, that are a lien on the 18 Property; 19 (m) The failure of the Escrow Agent or APPLICANT to observe or perform, in 20 any material respect, any obligation of the Escrow Agent or APPLICANT, respectively, under 21 the Escrow Agreement; 22 (n) The failure of any new Escrow Agent or APPLICANT, to observe or 23 perform, in any material respect, any obligation of any new Escrow Agent or APPLICANT, 24 respectively, under any replacement Escrow Agreement; 25 (o) Any failure of Easement (as defined in Section 7 of this Agreement), which 26 are required and provided under Section 7 of this Agreement, to remain in full force and effect 27 according to its terms and conditions and recorded against the Property, in the official records 28 of the Fresno County Recorder; Key Energy Storage Project Reclamation Agreement Page 16 of 32 Docusign Envelope ID:6BF639F5-2BB8-4FC9-B934-AABAD3BF653D 1 (p) Any breach or default by APPLICANT, including any event occurring or 2 information becoming known that makes untrue any representation, covenant, or warranty 3 to COUNTY, by APPLICANT or the Property Owner, including any event occurring or 4 information becoming known that makes untrue any Property representation, covenant, or 5 warranty to COUNTY under the Easement (as defined in Section 7 of this Agreement), which 6 Easement (as defined in Section 7 of this Agreement) are required and provided under 7 Section 7 of this Agreement; 8 (q) The inability of COUNTY to access the Property, or any part thereof 9 necessary (in the sole and absolute discretion of the Director) to reclaim the Project under 10 this agreement, due to the inaccuracy or deficiency of any representation, covenant, or 11 warranty to COUNTY, by APPLICANT or the Property Owner under the Easement (as 12 defined in Section 7 of this Agreement), which Easement (as defined in Section 7 of this 13 Agreement) are required and provided under Section 7 of this Agreement; and 14 (r) Any person or entity creating or asserting any claim to any right, title, or 15 interest in or to the Property, or any portion thereof, that unreasonably interferes or would 16 unreasonably interfere with COUNTY's rights under this Agreement and/or rights granted 17 under the Easement (which are provided and required under Section 7 of this Agreement) 18 and the rights granted therein. So long as APPLICANT is not concurrently in default under 1 g another subsection of Section 3 of this Agreement, APPLICANT shall be allowed a period of 20 sixty (60) calendar days to cure such default under this subsection 3(r) after COUNTY 21 provides written notice to APPLICANT pursuant to Section 5 of this Agreement that 22 APPLICANT is in default under this subsection 3(r), provided further however, and so long 23 as APPLICANT is not in concurrently in default under another subsection of Section 3 of this 24 Agreement, if the nature of the default is such that APPLICANT cannot reasonably cure the 25 default within sixty (60) calendar days, APPLICANT shall have an additional reasonable time 26 to cure, upon APPLICANT providing written notice thereof to COUNTY pursuant to Section 27 5 of this Agreement stating the reason therefor, subject to APPLICANT commencing to cure 28 within the sixty (60) calendar day period and diligently pursuing the cure to completion and Key Energy Storage Project Reclamation Agreement Page 17 of 32 Docusign Envelope ID:6BF639F5-2BB8-4FC9-B934-AABAD3BF653D 1 completing the cure not later than one hundred twenty (120) calendar days, or such later 2 number of days as agreed in writing between the Director and APPLICANT before the 3 expiration of such one hundred twenty (120) calendar day period, from the date of such 4 COUNTY notice to APPLICANT pursuant to Section 5 of this Agreement that APPLICANT is 5 in default under this subsection 3(r). 6 4. COUNTY'S REMEDIES. 7 (a) Draws Upon Cash Security. 8 Upon the determination of COUNTY's Board of Supervisors, by an official action, that 9 an Event of Default has occurred, COUNTY's Board of Supervisors shall have the right to 10 declare that APPLICANT is in material breach of this Agreement, and COUNTY thereupon 11 shall be entitled under the Escrow Agreement to immediately draw upon the Cash Security, 12 or from time to time immediately make partial draws upon the Cash Security, which partial 13 draws shall permanently reduce the total amount of the Cash Security pursuant to Section 2 14 of this Agreement. COUNTY will provide APPLICANT at least twenty-one (21) calendar days' 15 advance written notice pursuant to Section 5 of this Agreement of the date, time and place 16 of the public meeting at which COUNTY's Board of Supervisors will consider and determine 17 whether APPLICANT is in material breach of this Agreement. Notwithstanding anything to 18 the contrary in this Agreement, in the event that there is an Event of Default under subsection 19 3(f), subsection 3(i), subsection 30), subsection 3(k), and/or subsection 3(q) of this 20 Agreement, or there are any circumstances beyond COUNTY's (including COUNTY's Board 21 of Supervisors') control that would frustrate COUNTY's ability to provide such notice, then (i) 22 such notice shall not be required to be provided by COUNTY to APPLICANT, (ii) such action 23 by COUNTY's Board of Supervisors shall not be required, (iii) the Director shall have the 24 right to determine that an Event of Default has occurred, (iv) the Director shall have the right 25 to declare that APPLICANT is in material breach of this Agreement, (v) COUNTY, through 26 the Director, thereupon shall be entitled to immediately draw upon the Cash Security, or from 27 time to time immediately make partial draws upon the Cash Security, which partial draws 28 Key Energy Storage Project Reclamation Agreement Page 18 of 32 Docusign Envelope ID:6BF639F5-2BB8-4FC9-B934-AABAD3BF653D 1 shall permanently reduce the total amount of the Cash Security pursuant to Section 2 of this 2 Agreement. 3 Notwithstanding anything to the contrary in this Agreement, if the Director determines, 4 in his or her sole and absolute discretion, that there is a potential for a lapse of an Escrow 5 Agreement (or any replacement Escrow Agreement) without the Parties having first entered 6 into a replacement Escrow Agreement that will provide continuous deposit in escrow of the 7 Cash Security, COUNTY may, through the Director and without action of COUNTY's Board 8 of Supervisors, provide notice thereof to APPLICANT (unless there are any circumstances 9 beyond the Director's control that would frustrate the Director's ability to provide such notice, 10 then such notice shall not be required to be provided by the Director to APPLICANT), and 11 immediately draw on the Cash Security, and hold it with COUNTY's Auditor- 12 Controller/Treasurer-Tax Collector, to be deposited with a new Escrow Agent, on behalf of 13 APPLICANT, upon APPLICANT's delivery and the Parties' and the new Escrow Agent's 14 execution of a replacement Escrow Agreement. Any Cash Security held by COUNTY's 15 Auditor-Controller/Treasurer-Tax Collector need not be held in an interest-bearing account, 16 and the COUNTY's Auditor-Controller/Treasurer-Tax Collector is under no obligation to 17 obtain interest on the amount so held. Nothing in this subsection 4(a) prohibits or otherwise 18 limits COUNTY from using the Cash Security under this Agreement, and any references 19 herein to COUNTY's draw upon the Cash Security shall instead be accomplished by the 20 Director's draw upon the COUNTY's Auditor-Controller/Treasurer-Tax Collector. Nothing in 21 this paragraph relieves or otherwise limits APPLICANT's obligations under subsection 2(b) 22 of this Agreement to make annual increases to the Cash Security, and in the event that the 23 Cash Security is being held by COUNTY's Auditor-Controller/Treasurer-Tax Collector when 24 APPLICANT shall make any such annual increase, APPLICANT shall deliver such annual 25 increase to the COUNTY's Auditor-Controller/Treasurer-Tax Collector, and provide notice 26 thereof to the Director in the same manner as required by subsection 2(b) of this Agreement. 27 28 Key Energy Storage Project Reclamation Agreement Page 19 of 32 Docusign Envelope ID:6BF639F5-2BB8-4FC9-B934-AABAD3BF653D 1 (b) Use of Cash Security. 2 This Agreement, including the Easement (which is provided and required under 3 Section 7 of this Agreement), does not impose any obligation, either express or implied, upon 4 COUNTY to carry out any of the Reclamation, or any portion thereof, under this Agreement. 5 If COUNTY draws upon the Cash Security, COUNTY, including its contractors, officers, 6 agents, employees, and representatives (collectively, "COUNTY PARTIES"), shall use the 7 proceeds thereof solely to perform the Reclamation in substantial conformity with the 8 Reclamation Plan pursuant to this Agreement; provided however, any such act by any 9 COUNTY PARTIES shall not obligate COUNTY to continue performance under, or to 10 complete, such Reclamation Plan, beyond the amount of such funds so drawn from the Cash 11 Security. Subject to the limitation of COUNTY's obligations (but not the COUNTY's rights) in 12 the foregoing sentence, COUNTY may, as COUNTY deems necessary, also use a portion 13 of such funds drawn from the Cash Security for COUNTY's reasonable administrative and 14 overhead costs in connection with the Reclamation, or any portion thereof, pursuant to the 15 Reclamation Plan, and for COUNTY's reasonable costs, if any, that any of COUNTY 16 PARTIES need to incur to obtain immediate, reasonable access to the Project and/or the 17 Property, or any portion of the Project and/or the Property (including, without limitation, 18 COUNTY's reasonable costs (including without limitation, legal fees and costs) of eliminating 19 or obtaining any modifications of any interferences with the Easement and the rights granted 20 therein, which Easement is required and provided under Section 7 of this Agreement), due 21 to any Event of Default under subsection 3(o), subsection 3(p) and/or subsection 3(q) of this 22 Agreement. COUNTY shall maintain records, for a period of one (1) year following the final 23 use of any funds drawn from the Cash Security, documenting the use of those funds, and 24 such records shall be made available to APPLICANT, within ten (10) calendar days following 25 written request thereof by APPLICANT. 26 (c) APPLICANT Shall Not Interfere. 27 APPLICANT promises, covenants, and warrants that that if COUNTY attempts to 28 draw upon, or draws upon, the Cash Security, APPLICANT (including APPLICANT's Key Energy Storage Project Reclamation Agreement Page 20 of 32 Docusign Envelope ID:6BF639F5-2BB8-4FC9-B934-AABAD3BF653D 1 successors or assigns, or anyone claiming through APPLICANT, or any other persons, firms, 2 or entities acting at the direction, or under the authority, of APPLICANT) shall not in any way 3 whatsoever, either directly or indirectly, defeat, interfere with, obstruct, or cause delay to said 4 right of COUNTY to do so, including, without limitation, demanding the Escrow Agent not to 5 honor or pay COUNTY on any draw upon the Cash Security, or taking any legal action 6 against COUNTY, COUNTY PARTIES, and/or the Escrow Agent, including the Escrow 7 Funds, to stay, enjoin, or prevent COUNTY from drawing upon the Cash Security, or taking 8 any legal action against COUNTY, COUNTY PARTIES, and/or the Escrow Agent, including 9 the Escrow Funds, to seek to suspend, invalidate, make unenforceable, or terminate the 10 Escrow Agreement, provided however, nothing in this subsection 4(c) precludes 11 APPLICANT from any subsequent legal action against COUNTY, after COUNTY has made 12 a drawing upon the Escrow Funds, on the ground that such drawing violated the Reclamation 13 Agreement, provided further however, COUNTY shall not be precluded from brining any 14 cross-action against APPLICANT relating to same. 15 (d) Other Remedies. 16 Notwithstanding anything to the contrary in Section 4 of this Agreement, the 17 occurrence of an Event of Default shall entitle COUNTY to all any and all remedies available 18 under this Agreement and under the law, including without limitation, specific performance 19 and damages. 20 5. NOTICES. 21 All notices, consents, approvals, requests, correspondence, documents, reports, 22 demands and other communications (collectively, "notice") which the Parties are required or 23 desire to serve upon or deliver to one another shall be in writing and shall be sent by any of 24 the following methods: (a) personal delivery, in which case notice is effective upon delivery; 25 (b) certified or registered United States mail, return receipt requested, in which case notice 26 shall be deemed delivered upon receipt if delivery is confirmed by a return receipt; or (c) 27 nationally recognized overnight courier (e.g., FedEx Corporation ("FedEx"), or United Parcel 28 Service (UPS)), with charges prepaid or charged to the sender's account, in which case Key Energy Storage Project Reclamation Agreement Page 21 of 32 Docusign Envelope ID:6BF639F5-2BB8-4FC9-B934-AABAD3BF653D 1 notice is effective on delivery to the recipient Party if delivery is confirmed by the delivery 2 service addressed in the appropriate manner for the method of service, as set forth below: 3 COUNTY: APPLICANT: 4 If sent in any manner pursuant to this Key Energy Storage, LLC 5 Section 5: Attn: Andrew Heymann Director of Public Works and Planning 700 Universe Blvd, Mailstop A3A 6 County of Fresno Juno Beach, FL 33408 2220 Tulare Street, Eighth Floor 7 Fresno, CA 93721 8 With Copies sent in the same manner, pursuant to this Section 5, to: 9 Fresno County Counsel 10 Attn: Deputy County Counsel Assigned to Land Use Matters 11 2220 Tulare Street, Fifth Floor Fresno, CA 93721 12 County Administrative Officer 13 Attn: Public Works and Planning Analyst County of Fresno 14 Hall of Records 2281 Tulare Street, Room 304 15 Fresno, CA 93721 16 For all claims arising out of or related to this Agreement, nothing in this Section 5 17 establishes, waives, or modifies any claims presentation requirements or procedures 18 provided by law, including without limitation the Government Claims Act (Division 3.6 of Title 19 1 of the California Government Code, beginning with section 810). 20 6. ASSIGNMENT. 21 (a) Conditions to Assignment. 22 Unless there is an Event of Default, APPLICANT may, upon consent of the COUNTY 23 Board of Supervisors, transfer this Agreement, but only in its entirety, to any entity lawfully 24 doing business in the United States, or any individual permanently and lawfully residing in 25 the United States, and in either such case either subject to service of process in California 26 or having an agent for service of process in California, which simultaneously becomes the 27 sole permittee under the Approvals ("Transferee"). 28 I'll Key Energy Storage Project Reclamation Agreement Page 22 of 32 Docusign Envelope ID:6BF639F5-2BB8-4FC9-B934-AABAD3BF653D 1 (b) APPLICANT Obligations Upon Assignment. 2 Notwithstanding the foregoing, but still subject to the foregoing condition that there is 3 not an Event of Default, such assignment shall not be effective unless and until, not later 4 than thirty (30) calendar days after the assignment, APPLICANT shall (i) provide written 5 notice of the assignment to COUNTY, together with the contact information for the 6 Transferee's duly authorized representative for purposes of receiving and giving notices 7 under Section 5 of this Agreement, (ii) cause Transferee to execute an assignment and 8 assumption agreement, in a form and substance reasonably satisfactory to COUNTY, 9 expressly assuming the obligations of the APPLICANT under this Agreement, (iii) provide 10 evidence reasonably satisfactory to COUNTY that the Transferee is, or shall become, the 11 sole permittee under the Approvals, and (iv) at least forty-five (45) days before the date upon 12 which the assignment and assumption agreement is presented to the Board of Supervisors 13 for approval and execution, provide to the Department payment for the COUNTY's actual 14 costs, including staff and attorney time, in the processing of the assignment to that date in 15 addition to five-thousand dollars and no/100 cents ($5,000.00) as a deposit for COUNTY's 16 costs following that date and until the execution of the assignment and assumption 17 agreement by COUNTY. The Department shall, within sixty (60) days following the execution 18 of the assignment and assumption agreement by COUNTY, return any unused amount of 19 the five-thousand-dollar deposit collected pursuant to subsection 6(c)(iv) herein to 20 APPLICANT. COUNTY shall only advance the assignment and assumption agreement to 21 the Board of Supervisors for approval and execution upon timely payment of the full amount 22 described subsection 6(c)(iv) herein. 23 (c) Effect of Assignment. 24 Upon such satisfaction of the above conditions, APPLICANT shall be relieved from all 25 obligations under this Agreement, save and except those obligations that, by their express 26 language, survive such an assignment and transfer. In the event that APPLICANT assigns 27 this Agreement as provided in Section 6 of this Agreement, COUNTY shall continue to have 28 all of the rights under the Escrow Agreement, or any replacement Escrow Agreement, as Key Energy Storage Project Reclamation Agreement Page 23 of 32 Docusign Envelope ID:6BF639F5-2BB8-4FC9-B934-AABAD3BF653D 1 applicable, held by COUNTY, unless and until COUNTY enters into a replacement Escrow 2 Agreement among the new Escrow Agent, COUNTY, and the Transferee, upon terms and 3 conditions acceptable to COUNTY, for the Transferee pursuant to Section 6 of this 4 Agreement. Notwithstanding the foregoing provisions of this subsection 6(c), the existing 5 Escrow Agreement may continue in effect according to its terms and conditions, if Transferee 6 becomes the sole APPLICANT under the Escrow Agreement. 7 7. RECORDATION OF EASEMENT. 8 To enable COUNTY PARTIES to immediate, reasonable access the Property for the 9 Reclamation purposes contemplated by this Agreement, APPLICANT shall (if APPLICANT 10 owns any portion of the Property), and shall cause the Property Owner, including any portion 11 thereof or any rights, title, or interests therein, to grant to COUNTY irrevocable a non- 12 exclusive reclamation easement over, under, on, and across each parcel of real property 13 constituting the Property ("Easement"), regardless of whether APPLICANT or any other 14 Party is record owner of any part of the Property, including any rights, title, or interests therein. 15 To that end, APPLICANT promises, covenants, and warrants to COUNTY that, as of the 16 Effective Date, the Property is composed of a single parcel owned only by the APPLICANT. 17 Such Easement shall, in the sole and absolute discretion of COUNTY, be sufficient in its 18 scope, form, substance, and legal description to allow COUNTY PARTIES to undertake and 19 complete the Reclamation of the entire Project and all of the Property as provided in this 20 Agreement, and shall have the scope, be in the form, and contain the substance and legal 21 description of, the Easements, set forth in Exhibit C ("Form of Easement"). 22 Any reference to "Encumbrances" in the Easement shall mean, in their context, 23 liens, encumbrances, covenants, conditions, restrictions, reservations, contracts, leases, 24 licenses, easements, rights of way, rights of possession or occupancy, or any third-party 25 interests, of any kind. 26 The Parties acknowledge and agree that the Easement provides, among other things, 27 that the Easement is subject only to all superior matters of title on the Property, which have 28 been recorded against the Property in the official records of the Fresno County Recorder Key Energy Storage Project Reclamation Agreement Page 24 of 32 Docusign Envelope ID:6BF639F5-2BB8-4FC9-B934-AABAD3BF653D 1 prior to the Effective Time and Date (as defined in the Easement), including without limitation 2 any and all Encumbrances so recorded prior to the Effective Time and Date (as defined in 3 the Easement), provided however, that APPLICANT, in its capacity as Property Owner, 4 represents, covenants, and warrants to COUNTY therein, notwithstanding anything to the 5 contrary in the Easement, that (i) as of the Record Title Date and Time (as defined in the 6 Easement), the Property was free and clear from any and all agreements, instruments, or 7 documents, whether unrecorded or recorded against the Property in the official records of 8 the Fresno County Recorder, that allow, grant, confer, convey, ratify, confirm (or otherwise 9 promise or agree to any of the foregoing), or create or assert any claim to any right, title, or 10 interest in or to the Property, or any portion thereof, including without limitation any and all 11 Encumbrances, that unreasonably interfere or would unreasonably interfere with the 12 Easement, and the rights granted therein, (ii) Property Owner has not, since the Record Title 13 Date and Time (as defined in the Easement), allowed, granted, conferred, conveyed, ratified, 14 confirmed (or otherwise promised or agreed to any of the foregoing), will not allow, grant, 15 confer, convey, ratify, confirm (or otherwise promise or agree to any of the foregoing), and 16 will prohibit any person or entity from creating or asserting any claim to, any right, title, or 17 interest in or to, the Property, or any portion thereof, including without limitation any and all 18 Encumbrances (including, without limitation, the Option Memorandum), that unreasonably 19 interfere or would unreasonably interfere with the Easement, and the rights granted therein, 20 and (iii) in the event of such unreasonable interference, Property Owner shall, at its own cost, 21 promptly, to the extent reasonably necessary, eliminate or modify such unreasonable 22 interference to the reasonable satisfaction of COUNTY, so that such interference is only a 23 reasonable interference with the Easement, and the rights granted therein; provided 24 however, COUNTY acknowledges that Property Owner may not disallow or prohibit a 25 governmental authority from exercising its sovereign right of eminent domain, and therefore, 26 no representation, covenant, or warranty is given in the Easement as to the disallowance or 27 prohibition of such governmental authority's exercise of such right. 28 Key Energy Storage Project Reclamation Agreement Page 25 of 32 Docusign Envelope ID:6BF639F5-2BB8-4FC9-B934-AABAD3BF653D 1 Within two (2) business days following the Parties' execution of this Agreement, 2 COUNTY shall provide APPLICANT with an execution-ready form of the Easement in the 3 scope, form, substance, and legal description required of the Easement, under this Section 4 7, and following receipt thereof, APPLICANT shall promptly, but not later than five (5) 5 business days from delivery of the execution-ready form of the Easement, deliver to 6 COUNTY such Easement, executed by Property Owner, in recordable form, and upon 7 COUNTY's receipt thereof, COUNTY is authorized to immediately record, and shall promptly 8 record, the Easement against the Property in the official records of the Fresno County 9 Recorder, and the latest date of such recordation of such Easement shall be deemed to be 10 the completion of the recordation of the Easement (collectively, the "Recordation of the 11 Easement"). COUNTY shall promptly provide APPLICANT a copy of the receipt of such 12 Recordation of the Easement. 13 8. SATISFACTION OF RECLAMATION PLAN. 14 Upon APPLICANT's determination, in its sole discretion, that it has satisfied each of 15 the provisions of the Reclamation Plan, APPLICANT shall submit written notification to the 16 COUNTY of such determination, which notice shall be prominently entitled "Satisfaction 17 Notice under Reclamation Agreement" ("Satisfaction Notice"). 18 The Director shall have sixty (60) calendar days to determine, in his or her sole 19 discretion, whether APPLICANT has failed to satisfy any of the provisions of the Reclamation 20 Plan. The Director shall provide written notice to APPLICANT pursuant to Section 5 of this 21 Agreement of the determination that COUNTY either accepts the Satisfaction Notice, in 22 which case COUNTY's notice shall be prominently entitled either "Notice of Acceptance 23 under the Reclamation Agreement" ("Notice of Acceptance of Satisfaction"), or that 24 COUNTY is dissatisfied with the Satisfaction Notice, in which case COUNTY's notice shall 25 identify what provisions of the Reclamation Plan remain unsatisfied, and may, in COUNTY's 26 discretion be accompanied by supporting written information, if any, for the reasons for the 27 notice, and such notice shall be prominently entitled "Notice of Dissatisfaction Under 28 Reclamation Agreement" ("Notice of Dissatisfaction"), as applicable. Key Energy Storage Project Reclamation Agreement Page 26 of 32 Docusign Envelope ID:6BF639F5-2BB8-4FC9-B934-AABAD3BF653D 1 Within sixty (60) calendar days of receipt of a Notice of Dissatisfaction, APPLICANT 2 shall satisfy those provisions of the Reclamation Plan identified in the Notice of 3 Dissatisfaction, except in those instances where such compliance shall take longer than sixty 4 (60) calendar days, APPLICANT shall have such time as is reasonably necessary as long 5 as APPLICANT has begun such compliance and diligently continues to pursue such 6 compliance to completion, provided however that all such compliance actions shall be 7 finalized within one hundred and eighty (180) calendar days of APPLICANT's receipt of the 8 first Notice of Dissatisfaction. APPLICANT shall provide COUNTY written notice pursuant to 9 Section 5 of this Agreement upon completion of the actions set forth in the Notice of 10 Dissatisfaction. APPLICANT's completion of the actions set forth in the Notice of Satisfaction 11 shall, upon COUNTY's determination, in its sole discretion, within forty (45) calendar days 12 thereof, and notice thereof, which shall be given to APPLICANT pursuant to Section 5 of this 13 Agreement within fifteen (15) calendar days following such determination, be deemed 14 APPLICANT's satisfaction of its obligations under the Reclamation Plan and this Agreement. 15 Within ten (10) calendar days following such notice satisfaction being given by 16 COUNTY to APPLICANT, the Director shall terminate the Escrow Agreement as provided 17 therein and instruct the Escrow Agent to return the then-current amount of the Cash Security 18 to the APPLICANT. Upon the return of the then-current amount of the Cash Security to the 19 APPLICANT as provided by this Section 8, this Agreement shall terminate, and the rights 20 and obligations herein shall be of no further force or effect. 21 9. GOVERNING LAW; VENUE. 22 This Agreement is made and entered into in the State of California and shall be 23 deemed to have been executed and delivered within the State of California, and the rights 24 and obligations of the parties hereunder shall be governed by, and construed, and enforced 25 in accordance with the laws of the State of California. Any suits brought pursuant to this 26 Agreement shall be filed and heard in courts having jurisdiction and located in the Fresno 27 County, State of California. 28 Key Energy Storage Project Reclamation Agreement Page 27 of 32 Docusign Envelope ID:6BF639F5-2BB8-4FC9-B934-AABAD3BF653D 1 10. CONSTRUCTION OF AGREEMENT. 2 The Parties hereby acknowledge that they and their respective counsel have 3 cooperated in the drafting and preparation of this Agreement, for which reason this 4 Agreement shall not be construed against any Party as the drafter hereof. 5 11. SEVERABILITY. 6 If any provision of this Agreement is determined to be illegal, invalid, void, or 7 unenforceable in a final judgment by a court of competent jurisdiction, each and every other 8 provision hereof shall remain in full force and effect. 9 12. HEADINGS. 10 The headings contained in this Agreement are for reference purposes only and shall 11 not affect in any way the meaning or interpretation of this Agreement. 12 13. THIRD-PARTY BENEFICIARIES. 13 Notwithstanding anything else to the contrary herein, the Parties acknowledge and 14 agree that no other person (including any individual, firm, corporation, or entity) shall be 15 deemed an intended third-party beneficiary of this Agreement. 16 14. INDEPENDENT CAPACITY. 17 The Parties agree that APPLICANT, its agents, officers, and employees act in an 18 independent capacity from COUNTY, and not as agents of COUNTY. 19 15. LEGAL AUTHORITY, 20 Each Party represents and warrants to the other Party that such Party is duly 21 authorized and empowered to execute, enter into, and perform its obligations set forth in this 22 Agreement, and that the person (including an individual) or entity signing this Agreement on 23 behalf of such Party has been duly authorized to execute this Agreement on behalf of such 24 Party, and will, by signing this Agreement on such Party's behalf, legally bind such Party to 25 the terms, covenants, and conditions of this Agreement. Each Party further represents and 26 warrants to the other Party that no other person (including an individual) or entity is required 27 to give its approval or consent to this Agreement in order for such Party to authorize, enter 28 Key Energy Storage Project Reclamation Agreement Page 28 of 32 Docusign Envelope ID:6BF639F5-2BB8-4FC9-B934-AABAD3BF653D 1 into, and perform its obligations under this Agreement, or that if such approval or consent to 2 this Agreement is required, that such approval or consent has been obtained. 3 16. APPLICANT'S AGENT FOR SERVICE OF PROCESS. 4 APPLICANT represents to COUNTY that APPLICANT's agent for service of process 5 in California, and that such agent's address for receiving such service of process in 6 California, which information APPLICANT shall maintain with the office of the California 7 Secretary of State, is as follows: 8 CSC - Lawyers Incorporating Service 2710 Gateway Oaks Drive, 9 Sacramento, CA 95833 10 APPLICANT further represents to COUNTY that if APPLICANT changes its agent for 11 service of process in California, or APPLICANT's agent for service of process in California 12 changes its address for receiving such service of process in California, which changed 13 information APPLICANT shall maintain with the office of the California Secretary of State, 14 APPLICANT shall give COUNTY written notice thereof within five (5) calendar days thereof 15 pursuant to Section 5 of this Agreement. 16 17. COUNTERPARTS. 17 This Agreement may be executed in one or more original counterparts, all of which 18 together shall constitute one and the same agreement. 19 18. AMENDMENT. 20 Any provision of this Agreement may be amended from time to time, but only upon 21 the written consent of the Parties. 22 19. ENTIRE AGREEMENT. 23 This Agreement constitutes the entire agreement between APPLICANT and COUNTY 24 with respect to the subject matter hereof and supersedes all previous agreements, 25 negotiations, proposals, commitments, writings, advertisements, publications, and 26 understanding of any nature whatsoever unless expressly included in this Agreement. 27 28 Key Energy Storage Project Reclamation Agreement Page 29 of 32 Docusign Envelope ID:6BF639F5-2BB8-4FC9-B934-AABAD3BF653D 1 In the event of any inconsistency in interpreting the documents which constitute this 2 Agreement, the inconsistency shall be resolved by giving precedence in the following order 3 of priority: 4 (1) First, the Form of Easement (Exhibit C), 5 (2) Second, the text of this Agreement (excluding Exhibit A, Exhibit B, Exhibit B-1, and 6 Exhibit C), 7 (3) Third, the Legal Descriptions of the Property (Exhibit B-1), 8 (4) Fourth, the Third Addendum to the Reclamation Plan (Exhibit A), 9 (5) Fifth, the balance of the Reclamation Plan, including the first and third addenda 10 (Exhibit A), and 11 (6) Sixth, the Map of Property (Exhibit B). 12 20. ELECTRONIC SIGNATURES. 13 The Parties agree that this Agreement may be executed by electronic signature as 14 provided in this Section 20. 15 (a) An "electronic signature" means any symbol or process intended by an individual 16 signing this Agreement to represent their signature, including without limitation (1) a digital 17 signature; (2) a faxed version of an original handwritten signature; or (3) an electronically 18 scanned and transmitted (for example by PDF document) of a handwritten signature. 19 (b) Each electronic signature affixed or attached to this Agreement (1) is deemed 20 equivalent to a valid original handwritten signature of the person signing this Agreement for 21 all purposes, including without limitation evidentiary proof in any administrative or judicial 22 proceeding, and (2) has the same force and effect as the valid original handwritten signature 23 of that person. 24 (c) The provisions of this section satisfy the requirements of California Civil Code 25 section 1633.5, subdivision (b), in the Uniform Electronic Transaction Act (California Civil 26 Code, Division 3, Part 2, Title 2.5, beginning with section 1633.1). 27 (d) Each party using a digital signature represents that it has undertaken and 28 satisfied the requirements of California Government Code section 16.5, subdivision (a), Key Energy Storage Project Reclamation Agreement Page 30 of 32 Docusign Envelope ID:6BF639F5-2BB8-4FC9-B934-AABAD3BF653D 1 paragraphs (1) through (5), and agrees that each other party may rely upon that 2 representation. 3 (e) This Agreement is not conditioned upon the parties conducting the transactions 4 under it by electronic means and either party may sign this Agreement with an original 5 handwritten signature. 6 (Signature page follows.) 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 Key Energy Storage Project Reclamation Agreement Page 31 of 32 Docusign Envelope ID:6BF639F5-2BB8-4FC9-B934-AABAD3BF653D 1 IN WITNESS WHEREOF,APPLICANT and COUNTY hereby execute this Agreement 2 as of the date first written above. 3 APPLICANT: COUNTY: 4 Key Energy Storage, LLC, COUNTY OF FRESNO, a Delaware limited liability company a political subdivision of the State of California 5 DocuSigned by: 6 C��n i obi n G Sea C 7 By: Christine Seal By: ERNEST "BUDDY" MENDES, Chairman of Vice President the Board of Supervisors of the County of g Fresno 9 Date: September 15,2025 Hate: /0 a 10 11 ATTEST: BERNICE E. SEIDEL, Clerk of the Board of 12 Supervisors, County of Fresno, State of California 13 14 By: 15 Deputy 16 17 18 19 20 21 22 23 24 25 26 27 28 Key Energy Storage Project Reclamation Agreement Page 32 of 32 Docusign Envelope ID:6BF639F5-2BB8-4FC9-B934-AABAD3BF653D 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 Key Energy Storage Project Reclamation Agreement A-1 Docusign Envelope ID:6BF639F5-2BB8-4FC9-B934-AABAD3BF653D Key BESS � Phase I Reclamation Plan For Battery Energy Storage Facility Developer: OFESS/ Reviewed and accepted for Key Energy Storage Project: `( NextEra Energy Reclamation Plan Phase 1 tl/2024. co Job# 21 -1051 -20 5 ' � No. C 75679 � _-- -David- andall,Se for Planner 11/12/2024 November 2024 CIVIL qTF OF CAOF � �- PG&E GATES POI SUBSTATION GEN TIE 0.3 MILES N PROJECT LOCATION LOCATION:COALINGA, FRESNO COUNTY,CA Prepared by: dk Engineering Stacey Gella, PE Prepared for: Fresno County 1ENGINEERING Designing1931 • • - Drive, Suite 100, Walnut Creek, 94596 Docusign Envelope ID:6BF639F5-2BB8-4FC9-B934-AABAD3BF653D Key BESS Reclamation Plan—Phase 1 21-1051-11 Table of Contents ABBREVIATIONS ........................................................................................................... 2 EXECUTIVE SUMMARY................................................................................................. 3 1 INTRODUCTION..........................................................................................................4 1.1 Project Overview...............................................................................................4 1.2 Document Purpose................................................................................................4 1.3 Project Location.....................................................................................................4 1.4 Project Description.................................................................................................5 1.5 System Design and Operation...............................................................................6 1.6 Timing of Decommissioning and Reclamation .......................................................6 2 MAJOR ACTIVITIES................................................................................................7 2.1 Removal of Facility ................................................................................................7 2.1.1 BESS Yard..........................................................................................................8 2.1.2 Project Substation............................................................................................... 9 2.2 Reclamation and Restoration................................................................................. 9 3 PRELIMINARY COST ESTIMATE ............................................................................. 10 3.1 Modeling Strategy................................................................................................ 10 3.2 Modeling Assumptions......................................................................................... 10 3.3 Estimated Costs................................................................................................... 10 4 REFERENCED DOCUMENTATION ...................................................................... 11 APPENDIX A: Preliminary Site Map .......................................................................... 12 APPENDIX B: Reclamation Estimate ........................................................................ 13 APPENDIX C: Battery & Invert Recycling by BCS..................................................... 14 Page 1 of 14 A-3 Docusign Envelope ID:6BF639F5-2BB8-4FC9-B934-AABAD3BF653D Key BESS Reclamation Plan—Phase 1 21-1051-11 ABBREVIATIONS AHJ Authorities Having Jurisdiction AISC American Institute of Steel Construction ASCE American Society of Civil Engineers BESS Battery Energy Storage System BOD Basis of Design BMS Battery Management System °C Degrees Celsius CMA Capacity Management Agreement EGC Equipment Grounding Conductor EMS Energy Management System FOR Engineer of Record EPC Engineer, Procure, & Construct ESS Energy Storage System FACP Fire Alarm Control Panel IBC International Building Code OF Degrees Fahrenheit kV Kilovolt kVA Kilovolt-Amps HVAC Heating, Ventilation and Air Conditioning IAPMO International Association of Plumbing and Mechanical Officials IES Illumination Engineers Society IFC International Fire Code I R Infrared LCP Lighting Control Panel LED Light Emitting Diode LPS Lightning Protection System MPT Main Power Transformer MVSS Medium Voltage Sectionalizing Switchgear M W Megawatt MWh Megawatt-hour mph Miles per hour NEC National Electrical Code NEMA National Electrical Manufacturers Association NFPA National Fire Protection Association NOI Notice of Intent PCs Power Conversion System POI Point of Interconnection RFP Request for Proposals SCS Soil Conservation Service SPCC Spill Protection SWMP Storm Water Management Plan SWPPP Storm Water Pollution Protection Plan UL United Laboratories UMC Uniform Mechanical Code WAN Wide Area Network XHHW High Heat-resistant Water-resistant XLPE Cross-linked Polyethylene Page 2 of 14 A-4 Docusign Envelope ID:6BF639F5-2BB8-4FC9-B934-AABAD3BF653D Key BESS Reclamation Plan-Phase 1 21-1051-11 EXECUTIVE SUMMARY This preliminary Decommissioning and Reclamation Plan has been developed for NextEra Energy Resources (NextEra) for the 300MW Phase 1 of the Key Battery Energy Storage project located in Coalinga, Fresno County, California. The Decommissioning and Reclamation Plan for Phases 1, 3 and 4 have been prepared separately. This preliminary plan outlines the main activities anticipated for the facility decommissioning and reclamation and presents a Class 5 cost estimate for such activities (per AACEI'), in 2024 dollars (ignoring escalation). All decommissioning activities shall be in accordance with local regulations and will adhere to the requirements of local governmental authorities, and in accordance with appliable state, federal or local permits and decommissioning agreements. The facility Owner or its representative will obtain any federal, state, or local permits, as required, for site reclamation and restoration to decommission activities prior to commencement of activities. It is anticipated the Key facility will have a useful life of 25 years, with commercial operations beginning in 2026, and therefore facility decommissioning activities starting mid-2051. At the end of the project, all equipment on site will be disassembled, removed, and disposed of in accordance with state, federal, and local law. In general, decommissioning would proceed according to the following sequence: • De-energization, shutdown, and Lock-Out / Tag-Out • Disassembly and removal of battery modules • Disassembly, removal, and disposal of BESS enclosures, PCSs, and related electrical equipment • Disassembly of MV collection equipment, ground grid, and other underground electrical trenches • Removal of foundations for BESS Yard • Grading and backfill • Re-vegetation and reclamation of land Using publicly available sources, it is presently estimated these activities would cost approximately $4.03 million (USD 2024) for reclamation of the 300MW (Phase 1) Key Battery Energy Storage Project. https://web.aacei.org/docs/default-source/toc/toc_18r-97.pdf?sfvrsn=4 Page 3 of 14 A-5 Docusign Envelope ID:6BF639F5-2BB8-4FC9-B934-AABAD3BF653D Key BESS Reclamation Plan—Phase 1 21-1051-11 1 INTRODUCTION 1.1 Project Overview The Key Battery Energy Storage System (BESS) facility is a planned multi-phase battery energy storage facility in Fresno County, California, currently in development by NextEra Energy Resources, LLC (NextEra). NextEra plans to develop, construct, and operate Phase 1 (300MW) of the Key BESS project, which encompasses approximately 52.9 acres, including the project substation. This reclamation plan is only for Phase 1 of the project. The plans for Phases 1, 3, and 4 have been prepared separately. PHASE POWER @ POI PCS (BESS INVERTER & (SEE NOTE 2) TRANSFORMER) QUANTITY 1 (Key) 300 MW 148 2 (Lock) 500 MW 246 3 (Lock 2) 350 MW 172 4 (Bolt) 360 MW 178 TOTAL 1510 MW 744 Figure 1: Key BESS capacity and PCS quantity by planned phase. 1.2 Document Purpose This document is intended to provide a preliminary description of the planned reclamation and decommissioning activities and costs for Phase 1 of this project. Section 1 provides a very brief project description, which may be helpful for readers not familiar with Key BESS or battery energy storage facilities in general. For a more detailed description of the Key BESS facility, please refer to the associated Key Battery Energy Storage Project Description. 1.3 Project Location The Key BESS project would be located just south of W Jayne Avenue, east of Interstate 5, in Coalinga, Fresno County, California. Page 4 of 14 A-6 Docusign Envelope ID:6BF639F5-2BB8-4FC9-B934-AABAD3BF653D Key BESS Reclamation Plan—Phase 1 21-1051-11 * C N PG&E GATES SUBSTATI-L ON :. T GEN TIE 0.3 MILES CMtli:rrTri u�• _ PROJECT LOCATION FOR PHASE 1,2.3 —PROJECT OCATION FOR PHASE 4 LOCATION:COALINGA, FRESNO,CA Figure 2: Potential location of the Key BESS Project. 1.4 Project Description The project will utilize outdoor-rated enclosures (containing batteries), an on-site project substation, and associated on-site support facilities including inverters, collection lines, fencing, access roads, supervisory control, and data acquisition (SCADA), and other ancillary equipment. The project would connect to a nearby PG&E substation via an overhead 500kV line. When the first phase is fully commissioned, the KeyBESS site FUTURE AUGMENTATION will utilize approximately 592 BESS ESS CABINETS 10' 22' , enclosures, 120 Power Conversion ESS System (PCS) units, and associated CABINETS o augmentation units. The typical 0 arrangement for eight PCs � enclosures/cabinets, one PCS, and � zr �V 20' j,10' � the associated augmentation equipment is Figure 3: Key BESS typical power block layout shown in Figure 3 to the right. This power block configuration is repeated into blocks up to 30OMW blocks, as shown in Figure 4. Page 5 of 14 A-7 Docusign Envelope ID:6BF639F5-2BB8-4FC9-B934-AABAD3BF653D Key BESS Reclamation Plan-Phase 1 21-1051-11 1.5 System Design and Operation Each of these components is supported by a foundation. While many types of foundations are possible for this equipment, the current design is steel pile foundations. The Key BESS site has a ring road, and roads also allow for access around each of the 50MW blocks. The site roads are expected to be a compacted gravel surface or similar. The BESS yard (the space between the roads and the equipment) is expected to be IZ crushed gravel. The system operates to store energy from the grid, and O O 0 discharge back to the grid at optimal times. The batteries in the enclosures operate on direct current ° (DC) and at voltages ranging from 900 to 1500V. These 0 0 0 O DC lines are connected to the low voltage side of the PCS. The PCS converts the DC to AC (alternating m 0 Cl current) and increases the voltage up to 34.5kV. 0 O 0 C Underground medium voltage (MV) collection lines run from each PCS to associated switchgear cabinets, which are connected to the project substation. Figure 4: Repeated block layout up to 30OMW In addition to the MV collection line conduits, other underground infrastructure includes SCADA connection, Fire Alarm circuitry, fire water distribution lines, and auxiliary power distribution. 1.6 Timing of Decommissioning and Reclamation The facility is planned to begin operations with a Commercial Operations Date (COD) in 2026, and it is anticipated the facility will have a 25-year Iifespan. Therefore, decommissioning would be planned on or around 2051 . The costs and efforts described below do not include salvage value (or terminal value) of equipment and commodities. Page 6 of 14 A-8 Docusign Envelope ID:6BF639F5-2BB8-4FC9-B934-AABAD3BF653D Key BESS Reclamation Plan—Phase 1 21-1051-11 2 MAJOR ACTIVITIES All decommissioning activities shall be in accordance with local regulations and will adhere to the requirements of local governmental authorities, and in accordance with appliable state, federal or local permits and decommissioning agreements. Facility Owner or its representative will obtain any federal, state, or local permits, as required, for site reclamation and restoration to decommission activities prior to commencement of activities. It is anticipated the Key BESS — Phase 1 facility will have a useful life of 25 years, beginning in 2026, with decommissioning activities starting in 2050. At the end of each phase's useful life, all equipment for that phase will be disassembled, removed, and disposed of in accordance with state, federal, and local law. In general, decommissioning would proceed according to the following sequence: • De-energization, shutdown, and Lock-Out / Tag-Out • Disassembly and removal of battery modules • Disassembly, removal, and disposal of BESS enclosures, PCSs, and related electrical equipment • Disassembly of MV collection equipment, ground grid, and other underground electrical trenches • Removal of foundations for BESS Yard • Grading and backfill • Re-vegetation and reclamation of land 2.1 Removal of Facility When the Owner/ Operator has determined this phase of the facility has reached its useful life, and decommissioning is to commence, the facility will be shut down, de- energized and disconnected from the generation tie-line at the project collection substation. Owner will coordinate de- energization procedures with the local utility and CAISO to ensure no disruption to the overall electrical system. Advance notice to the local AHJ and utility will be determined at a later date. In general, this includes the disassembly, removal, and disposal of physical equipment on the site for the BESS Yard. The sections below describe the main actions to achieve this removal of facilities, but as this is a preliminary report, this list is not comprehensive. Once NTP is given for decommissioning activities, the contractor will mobilize resources and equipment to the site. Owner and contractor will determine an optimal and safe location for craft parking / laydown area. Page 7 of 14 A-9 Docusign Envelope ID:6BF639F5-2BB8-4FC9-B934-AABAD3BF653D Key BESS Reclamation Plan—Phase 1 21-1051-11 It is assumed that all components, structures, and equipment will be removed during decommissioning. All foundations will be completely removed, backfilled, and covered with native fill. Underground electrical, fiber, and other cabling will also be completely removed. While it is likely many components and equipment will have salvage value, this has not been incorporated into this preliminary plan and estimate. The following is a list of assumptions when developing this preliminary plan: 1. Revegetation and reclamation will include use of native plants 2. No salvage or terminal value is assumed 3. All cost estimates are in 2024 USD 4. All above ground equipment and underground equipment will be removed 5. Site will be graded flat, without creation of additional storm water facilities 2.1.1 BESS Yard Battery Modules During de-energization and shutdown, battery modules will be left in a low state of charge necessary for safe disassembly and handling, as determined by the battery OEM. Battery modules will be removed from BESS enclosures and removed from site. It is likely these battery modules will be sent to a recycler or other materials re-processor. If available, the batteries will be repurposed to a new facility with energy demands that could be met by these batteries with a lower State of Health (SOH). BESS Enclosures, PCSs, Panels After removal of the battery modules, the BESS enclosures will be disassembled and removed from the site for disposal or recycling. The Power Conversion System (PCS) units, containing inverters and transformers, will be removed from their foundations, and removed from the site for recycling or disposal. Other electrical equipment, including switchboards, switchgear, control panels, and other equipment will be removed from their foundations, disassembled, and removed from the site for disposal. All foundations will be entirely removed, backfilled, and covered with native fill. MV Collection Equipment, Below Grade Cabling All equipment below grade surface (BGS) will be removed. This includes MV collection equipment, communications fiber lines, and other below grade conduit. Fencing The BESS Yard fencing, fence posts, and footings will be removed. Access Roads All access roads will be disked and reclaimed. Page 8 of 14 A-10 Docusign Envelope ID:6BF639F5-2BB8-4FC9-B934-AABAD3BF653D Key BESS Reclamation Plan—Phase 1 21-1051-11 2.1.2 Project Substation At decommissioning, if it is determined that the substation will not be utilized by a public or private utility, the prefabricated control house and electronic components of the substation equipment will be electrically disconnected and made safe for removal. The control room will then be disassembled and removed from the site. The transformers, breakers, buswork, and metal dead-end structures will also be disassembled and removed. Concrete foundations and containment berms/curbs for the transformers will be broken up and all debris will be removed from the site, as will the aggregate rock. Transformers using insulating oils will be removed from the site and recycled or disposed of at an appropriately licensed disposal facility. Additionally, oils and all other associated hazardous liquids will be removed from the site and disposed of at an appropriately licensed disposal facility. Site personnel involved in handling these materials will be trained appropriately. As part of the preparation for closure, the Spill Containment and Countermeasures Plan for the site will be updated to cover spill prevention and countermeasures for handling these materials during decommissioning. 2.2 Reclamation and Restoration Grading & Backfill After removal of all equipment within Phase 1 (including above ground equipment, and underground equipment and cables), the surface will be graded flat, and, if necessary, back- fill will be brought in. Grading activities will be limited to immediate areas required and will not extend beyond the site boundary. Removal of Contaminated Soils Contaminated soils will be remediated and/or removed as required. Revegetation The site will be re-seeded with native plants to restore the original look, and prevent soil erosion, dust, or other issues. As necessary, native fill or topsoil will be removed prior to excavation and demolition of components listed above and separated from other materials for use later during revegetation. Topsoil / fill would be de-compacted to match density and consistency of the surrounding soils. Fill will be placed to a depth matching the original depth and height prior to facility installation. Native species of plants will be used to maintain consistency with the surrounding land use. Page 9 of 14 A-11 Docusign Envelope ID:6BF639F5-2BB8-4FC9-B934-AABAD3BF653D Key BESS Reclamation Plan—Phase 1 21-1051-11 3 PRELIMINARY COST ESTIMATE 3.1 Modeling Strategy The preliminary cost estimates contained herein are based on publicly available sources such as online decommissioning plans, industry studies, and sources of labor costs from RS Means. The main groups of activity estimated for decommissioning and reclamation are shown in the estimate below. Given the relatively recent implementation of BESS facilities, information is scarce regarding actual decommissioning costs. Therefore, related costs of decommissioning for wind farms, substations, and solar plants have been used as baseline assumptions. The hauling and disposal fees for the BESS containers, PCS inverters, and batteries were provided by BCS Recycling Specialists Asset Management. Their estimate is included as Appendix C of this plan. The costs below are based on disassembly, removal, and disposal of the site shown in Appendix A with approximately 592 BESS enclosures, 148 Power Conversion System (PCS) units and associated components. 3.2 Modeling Assumptions Assumptions listed in footnotes of Reclamation Estimate in Appendix B. 3.3 Estimated Costs Item Subtotal A. Earthwork/Recontouring $ 465,124 B. Revegetation $ 191,498 C. Structure Removal $ 2,420,601 D. Miscellaneous Hazardous Waste $ 28,276 E. Mobilization $ 376,000 F. Fresno County Administrative Costs $ 20,000 G. 15% Contingencies $ 525,225 TOTAL $ 4,026,724 See Reclamation Estimate in Appendix B for cost estimate details. Page 10 of 14 A-12 Docusign Envelope ID:6BF639F5-2BB8-4FC9-B934-AABAD3BF653D Key BESS Reclamation Plan—Phase 1 21-1051-11 4 REFERENCED DOCUMENTATION 1. Caltrans Labor Surcharge and Equipment Rental Rates, 8/8/2023, https://dot.ca.gov/-/media/dot- media/programs/construction/documents/equipment-rental-rates-and-labor- surcharge/book 2023.pdf 2. County of Fresno Disposal/Tipping Fees, 7/1/2023, https://www.fresnocountyca.gov/files/sharedassets/county/v/1/public-works-and- planning/landfill-operations/tipping-fee-schedule-all-sites-effective-7-01-231.pdf 3. ESA Corporate Responsibility Guidelines for End-of-Life Recycling of Lithium Ion Energy Storage Battery Systems, 8/27/2020, https://www.mitchellwilliamslaw.com/webfiles/ESA-Corporate-Responsibility- Initiative-Guidelines-for-End-of-Life-and-Recycling-of-Lithium-Ion-Battery-Energy- Storage-Systems.pdf 4. BCS Recycling Specialists Asset Management, Battery & Inverter Recycling, February 15, 2024, Appendix C Page 11 of 14 A-13 Docusign Envelope ID:6BF639F5-2BB8-4FC9-B934-AABAD3BF653D Key BESS Reclamation Plan—Phase 1 21-1051-11 APPENDIX A: Preliminary Site Map � l —_ — � PO---I1--A-Ti/hER WAIN N\Y_N SITE TR•NSFCRtERS TYF ib'� w� I �_ nGRESS'EGRESs_ ___� N A VE - _�. Cn En Li Y \ 1 yr I� rr. 7 1�:,' 0000 0000 \ �\ ::��� coca= I \ I 0.... :::Z ; SU""' 4 I L. \�\ - .... .... ..e. n--Egg= mama I ::... . " --coo- 0000 .0000 0000' o ':::: oo- 0000- 0000::.o :�:: -ee 0000m m m -coca - :e eve° :..a s""" :e"". J \ 0000m 000e� 0000 0000 0000 ovooa 0000 ovoa %%I 1 f -go -0000 999= -°eee °eee- -°eee Eggs ✓' ovoa :::9: :::�9 :: i \ \ 0000m -eoov 0000m ovoa 0000m LE999 veoem ve I . \ m0000 ovooa ®0000 e...o °ovoa ovooa ..:I qFT ••• \ \ ....• ,zzz. ....1 ::iii iiYi• ,.... ...., 0000 \ voo- 0000 ovoa 0000 0000' ovoa 0000 0o I I; Iiii0000' -0000 0000m' -0000 0000- -0000 I 1»r \ • ... . •0000 0000• a.SEAIE'.. -I 0000m \ -0000 0000m -eoo 0000m m0000 0000m l \ \ �-. �..a :�:: .."".\ 0000 oove moova ooeom :Egg 9999 moo 0000 .0000 °0000 -ovoa ovooa .e [an D o.. o.o 0000 0000 •.. \ 0000• 1 'I. eee 0000 \ :iii :::cc iii": :iii" iiii: al.•� TE CoM II or""• :.... . \ \ ovov 0000 0000. 0000. 0000. .. >>ESS T55 PONERL nE Into---- - --- \ \ X eee m -0000 0000Eggg- -0000 0000° -oo YM s:a1 e;:aar FASESR:r I Ileoe- 0000 eoo- \ \ ---a gwag ----, '---- ----, 0000 0000 0000 0000 vvvv oo I II l m... ii i .... \ 0000 •II I 0000 0000 ovov ` I 0000m -0000 0000m -o Y'� -:::� :0000 ....i i.... 0000• �.. I I i� al II - I��""• :���� ...a. oove °eee i oove 0000 i 'ee' 2A'NtDE ACCESS RGAp$ CFI II'oo--' '0000 0000' -.. \ \ \ mee meooeL2992 vovvo mtFINiFRNAEwd. PCS KJC+ I oo v meeae e000u •-• \- 0000 .."" gwao l... ..-I' t15,5DDtF ' e .. .... . . .. \ 0000 -eee o- IF II ..o 0000 -eee 0000 -0000 0000- -oo ICI voe- I ....- -eoov 0000- -0000 gee vovvo ::"": ::.II °I I....• L ggggnoff"� 0000° 0000 0000_ I III '- ... 0000 .am! '0000 --• ---• -0000 0000- oo Ilvoeo' m0000gggg ggog0000m °0000 eoo gggg \ \ ovoa- OOOem oove i 1' o 0000 o•:I ETR>ISYAIS�ICN v •�--- -..., ,0000 •... \ .\ 0000 0000 oo-I am cl II o-.o -voo 0000 0000 'ovov ".\ -���mama -0000 ----- .we. -e I I I Fa1Q•IG. I II vvvv- -ovov vvvv. ..mow -ovov \\ \ 0000- 0000- ::�=_I I • \ vvvv- -oao 0000m -e t 550p LF-_` - iii ii""• :iiii :���� F 1 ovov-* -oe90 ovov- 0000 -0000 \ ----- vvvv vvvv \ \ 0000. I r I 0000 I --"", ,-za ::iF", ti:01: ,":N \ \ vvvv _ 0000 0000 oo oo 0000 0000 •-:" I 0000m .0000 ooeom .0000 .0000 \�\ II II I II 'I l5 _ - "-s::• ••-•- ••--• ••••• ••••• _ _ _ RCTCNTION 8141N DE9GN TO I I co-- 0000' '0000 0000 I I CAPTURE'•E INCREASEN .vvvv -0000 -0000 -,t RUNOFF FRtaI'FF'OD I - 0000- -0000 -0000 I I I I 'YFARJB FgUR STOIUA EYENI I l-- v-• •••"• _PEREFESNO Lp1N1Y 5 C[.f'- - 11 - ---- ,, • \�\ o ------ :,TAVDAFv3,NSTAIIED IN1 - • - PHASE 1 - KEY m " w! i. 2 - LOCK 0II0IIM Figure A.1. Preliminary Site Plan of the Key BESS Site (Phases 1 & 2) Page 12 of 14 A-14 Docusign Envelope ID:6BF639F5-2BB8-4FC9-B934-AABAD3BF653D Key BESS Reclamation Plan—Phase 1 21-1051-11 APPENDIX 13: Reclamation Estimate Page 13 of 14 A-15 Docusign Envelope ID:6BF639F5-2BB8-4FC9-B934-AABAD3BF653D Phase 1 Reclamation Cost Estimate Summary Sheet(November 2024) Key BESS Material/Equipment Labor Total A.Earthwork/Recontouring Subtotal $293,229 $171,895 $465,124 B.Revegetation Subtotal $158,700 $32,798 $191,498 C.Structure Removal Subtotal $1,676,302 $744,300 $2,420,601 D.Miscellaneous Hazardous Waste Subtotal $27,576 $700 $28,276 E.Mobilization $188,000 $188,000 $376,000 F.Fresno County Administrative Costs $20,000 $20,000 G. 15%Contingencies $525,225 Total I 1 1 $4,026,724 Footnotes 1. This estimate assumes the site earthwork is balanced and no import or export of soil is necessary. 2. A contingency cost is included in the reclamation cost estimate to cover unforeseen costs.Per Fresno County requirements,a 15%contingency is included. 3. Includes Fresno County administration costs of$20,000. 4. AC=acres;CY=cubic yard;EA=each;LS=lump sum;GAL=gallon A-16 Docusign Envelope ID:6BF639F5-2BB8-4FC9-B934-AABAD3BF653D A. Earthwork-Recontouring 1. BESS Areas Unit Quantity Material/Equipment Labor Subtotal Rough Grading(Battery,Substation&Basin Areas) AC 45.5 $115,570 $34,125 $149,695 'Footnote 5a Backfill CY 1,733.3 $162,933 $130,000 $292,933 `Footnote5b Fine Grading of Roads AC 7.4 $4,207 $2,220 $6,427 'Footnote 5c Scarification and Decompaction of Gravel Roads AC 7.4 $10,518 $5,550 $16,068 `Footnote 5c Total $293,229 $171,895 $465,124 Footnotes 5. Equipment rates taken from Caltrans Labor Surcharge and Equipment Rental Rates a. Grading:Dozer=$103/hr;Water truck=$105/hr;3 equipment operators at$75/hr each;Estimated 0.2 ac/hr b. Backfill for underground electrical removal trench:Assumes trench that is 3'deep,2'wide for length of collection lines. Assumes 3cy/hr.Loader/backhoe=$83/hr;dump truck=$94/hr;water tanker=$105/hr;3 equipment operators at$75/hr each. c. 163 H Motor Graders=$142.14/hr; 1 Equipment operator=$75/hr;Estimated 0.25 ac/hr for fine grading;0.1 ac/hr for scarification A-17 Docusign Envelope ID:6BF639F5-2BB8-4FC9-B934-AABAD3BF653D B. Revegetation 1. BESS Areas Unit Quantity Material/Equipment Labor Subtotal Revegetation AC 52.90 $158,700 $32,798 $191,498 *Footnote 5c Total $158,700 $32,798 $191,498 Footnotes 5. Equipment rates taken from Caltrans Labor Surcharge and Equipment Rental Rates c. Revegetation = $2,000/acre; Labor= $620/acre *Cost includes land preparation, mulch, & seed mix A-18 Docusign Envelope ID:6BF639F5-2BB8-4FC9-B934-AABAD3BF653D C. Structure Removal 1. BESS,Underground Electrical&Inverters Unit Quantity Material/Equipment Labor Subtotal Disassembly&Removal of BESS Containers EA 592 $55,056 $51,800 $106,856*Footnote 5d BESS Container Hauling&Disposal EA 592 $473,600 $118,400 $592,000*Footnote 5e Disassembly&Removal of Inverters EA 148 $13,764 $9,250 $23,014*Footnote 5f Inverters Hauling&Disposal EA 148 $118,400 $29,600 $148,000*Footnote 5g Remove Underground Electrical Lines LF 7,800 $25,545 $14,625 $40,170`Footnote 5h Underground Electrical Lines Hauling LF 7,800 $485 $258 $743`Footnote 5i Underground Electrical Lines Disposal LF 7,800 $36 $36`Footnote 5j Disassembly&Removal Steel Pile Foundation EA 592 $110,112 $74,000 $184,112 *Footnote 5k Steel Pile Off-Haul EA 592 $18,549 $9,867 $28,416*Footnote 51 Steel Pile Disposal Fee EA 592 $21,348 $21,348*Footnote 5m Disassembly&Removal of Fences LF 6,450 $4,300 $4,300*Footnote 5n Fence Hauling LF 6,450 $188 $100 $288*Footnote 5o Fence Disposal Fee LF 6,450 $18 $18*Footnote 5p Disassembly&Removal of Substation EA 1 $18,080 $20,000 $38,080*Footnote 5q Substation Hauling EA 1 $47,000 $2,000 $49,000`Footnote 5r Substation Enclosure Disposal Fee EA 1 $12,621 $12,621 *Footnote 5s Battery Modules De-energization&Removal EA 23680 $148,000 $177,600 $325,600*Footnote 5t Battery Modules Hauling&Disposal EA 23680 $609,200 $236,800 $846,000*Footnote 5u Total $1,676,302 $744,300 $2,420,601 Footnotes 5. Equipment rates taken from Caltrans Labor Surcharge and Equipment Rental Rates d. Assumes removal of 2 containers per hour;Crane rate=$92/hr;Flatbed trailer truck=$94/hr;1 equipment operator @$75/hr;2 laborers @$50/hr. e. Hauling and Disposal amount for CATL EnerC+containers provided on estimate by BCS Recycling Specialists,dated February 15,2024.Estimate provided as Appendix C in Reclamation Plan&Estimate. f. Assumes 0.5 hour per each inverter for disassembly;Crane=$92/hr;Flatbed trailer truck=$94/hr;1 laborer @$50/hr;1 equipment operator @$75/hr g. Hauling and Disposal amount for PE 4200 Gen 3 Inverters provided on estimate by BCS Recycling Specialists,dated February 15,2024.Estimate provided as Appendix C in Reclamation Plan&Estimate. h. Assumes removal of 40 feet/hr.Excavator rate=$92/hr;1 equipment operator @$75/hr;trench rate=$39/hr. i. Assumes 1 hour drive to disposal at 18774 W American Ave,Kerman,CA;Flatbed trailer truck=$94/hr;1 laborer @$50/hr j. Assumes underground wires weigh 1 ton. k. Assumes 1 hour per each foundation for disassembly;Crane=$92/hr;Flatbed trailer truck=$94/hr;1 laborer @$50/hr; 1 I. Assumes 1 flatbed truck holds 3 foundations;assumes 1 hour drive to disposal at 18774 W American Ave,Kerman,CA;Flatbed trailer truck=$94/hr;1 laborer @$50/hr m. Assumes steel foundation is 1 ton.Fresno County tipping fee of$36.06/ton. n. Assumes 1 mini excavator to remove fence posts and laborers to remove chain link.Assumes removal rate of 60/hr.Mini excavator=$40/hr;1 equipment operator @$75/hr;2 laborers @$50/hr. o. Assumes 1 hour drive to disposal at 18774 W American Ave,Kerman,CA;Dump truck=$94/hr;1 laborer @$50/hr.Assumes 2 loads. p. Assumes fence chain link,posts,and concrete is 0.5 ton. q• Assumes 80 work hours to disassemble and remove substation.Mini excavator rate=$40/hr;Crane=$92/hr;Flatbed trailer truck=$94/hr;2 equipment operator @$75 hr;2 laborers @$50/hr. r. Assumes 10 flatbed truck to off haul substation components;assumes 1 hour drive to disposal at 18774 W American Ave, Kerman,CA;Flatbed trailer truck=$94/hr;1 laborer @$50/hr s. Assumes substation components weigh 700,000 lbs.,or 350 tons. t• Assumed 2 laborers for 2 hours to disassemble each container;Crane=$92/hr;Flatbed trailer truck=$94/hr;2 laborer @$50/hr; 1 equipment operator @$75/hr u. Amount provided on estimate by BCS Recycling Specialists,dated February 15,2024.Estimate provided as Appendix C in Reclamation Plan&Estimate. A-19 Docusign Envelope ID:6BF639F5-2BB8-4FC9-B934-AABAD3BF653D D. Hazardous Materials Removal 1. Miscellaneous Hazardous Waste Unit Quantity Material/Equipment Labor Subtotal Substation Transformer Oil Disposal Hauling 55 Gallon Drum 530 $ 1,323 $ 700 $ 2,023 *Footnote 5v Substation Transformer Oil Disposal Fee 55 Gallon Drum 530 $ 26,253 $ 26,253 *Footnote 5v Total $ 27,576 $ 700 $ 28,276 Footnotes 5. Equipment rates taken from Caltrans Labor Surcharge and Equipment Rental Rates v Transformer oil is 29,170 gallons.Weight is approximately 6 lbs./gallon.Disposal cost$300/ton per other commissioned sites. Forklift at$95/hr;assumes 1 hour to load transport truck.Transport-truck load=80 drums;approximately 7 truck loads @$94/hr. Assumes 1 hour drive to disposal at 18774 W American Ave,Kerman,CA; 1 laborer @$50/hr. A-20 Docusign Envelope ID:6BF639F5-2BB8-4FC9-B934-AABAD3BF653D Key BESS Reclamation Plan—Phase 1 21-1051-11 APPENDIX C: Battery & Invert Recycling by BCS Page 14 of 14 A-21 Docusign Envelope ID:6BF639F5-2BB8-4FC9-B934-AABAD3BF653D Recycling Specialists Asset Management C O R P O R A T E O F F I C E S February 15, 2024 PHONE 818.341.4820 888.286.7188 Project: Battery & Inverter Recycling FAX Fresno Ca 818 . 341 .0010 EMAIL Contact: bcsjm@scrapdr.com Christipher Perez WEBSITE FPL/ NextEra Energy www.scrapdr.com (772) 353-0813 13735 REmmct AvE. christopher.perez(a).fpl.com Canoga Park California 91304 Product/ Qty/Weight CATL EnerC+ / 592 units /40 batteries per unit/ Total per unit weight is 78,000 PE 4200 Gen3 Inverters / 148 units / 11,500 lbs. per unit Pallets / Logistics NextEra will provide the labor to ds install batteries and place them on pallets. Palletized batteries will be placed on to flatbed trailers. CATL EnerC chassis will also be placed on flatbed. Inverters will be de installed the whole unit will placed on a flatbed trailer If there is any conduit wire That will be placed in a Gaylord or on a pallet and loaded onto flatbed. All material placed on flatbed will be strapped down by the driver. Haul Fee: $1,000 per haul for flatbed hauls. Flatbed hauls are live load only. 53' closed van trailers are $800 per haul. Depending on what is the easiest for NextEra team load onsite flatbed or closed van. Both types of trailers can only haul 40,000 lbs. per haul Commodity Recovery: Scrap steel = .04 per lbs Scrap lithium battery = .20 per lbs . Depends on battery damage. Aluminum = .30 per lbs Insulated wire mix .50 per lbs Insulated copper wire $1.75 to $2 per lbs For Fresno County decommissioning plan, no scrap value is assumed - these commodity recovery prices are zeroed out on plan and cost estimate, but provided here for context. A-22 Docusign Envelope ID:6BF639F5-2BB8-4FC9-B934-AABAD3BF653D Total Price for Inverters/—$148,000=$1 ,000 per flatbed with one inverter per truck. Total Price for CATL containers/N$592,000= $1 ,000 per flatbed with one container per truck. Total Price for Batteries/ —$846,000=28 batteries per truck (due to weight restrictions) there is a total of 23,680 batteries ,total battery weight 46.1 million Ibs ,for a total of 846 truck. I used the price for flatbed $1 ,000 to keep everything uniformed. Total for all —$1 ,586,000 A-23 Docusign Envelope ID:6BF639F5-2BB8-4FC9-B934-AABAD3BF653D 1 EXHIBIT B 2 Map of Property 3 4 e� � (D Lu 6 CE v � � 6 z a W Y $ d 7 L, W w 8 ii - 9 'O 10 =_ 12 13 14 15 16 17 18 I 19 - 20 21 - 22 23 x i 24 25 26 27 28 Key Energy Storage Project Reclamation Agreement B-1 Docusign Envelope ID:6BF639F5-2BB8-4FC9-B934-AABAD3BF653D 1 EXHIBIT B-1 2 Legal Description of the Property 3 APN 085-040-58 4 LEGAL DESCRIPTION 5 THE LAND REFERRED TO HEREIN BELOW IS SITUATED IN THE UNINCORPORATED 6 AREA IN COUNTY OF FRESNO. STATE OF CALIFORNIA AND IS DESCRIBED AS FOLLOWS: 7 8 THE NORTHEAST QUARTER OF FRACTIONAL SECTION 4. TOWNSHIP 21 SOUTH, RANGE 17 EAST. MOUNT DIABLO BASE AND MERIDIAN, IN THE UNINCORPORATED 9 AREA OF THE COUNTY OF FRESNO. STATE OF CALIFORNIA,ACCORDING TO THE OFFICIAL PLAT THEREOF. 10 EXCEPTING THEREFROM THAT PORTION DEEDED TO PACIFIC GAS AND ELECTRIC' 11 COMPANY,A CALIFORNIA CORPORATION BY GRANT DEED RECORDED FEBRUARY 12 5, 2014. FILE NO. 2014-0015777, OFFICIAL RECORDS, DESCRIBED AS FOLLOWS: 13 THE EASTERLY 376.00 FEET OF THE WESTERLY 659.08 FEET OF THE NORTHERLY 14 405.00 FEET OF THE NORTHEAST ONE-QUARTER OF SAID FRACTIONAL SECTION 4. 15 EXCEPTING THEREFROM THE NORTHERLY 55.00 FEET THEREOF. 16 ALSO EXCEPTING THEREFROM ONE-HALF OF ALL OIL, GAS, MINERALS AND OTHER HYDROCARBON SUBSTANCES SITUATED IN AND UNDER SAID LAND.AS 17 RESERVED IN THE DEED FROM GRETCHEN DE LESPINASSE. FORMERLY 18 MARGARETHE SUMPF TO GIFFEN. INC.,A CALIFORNIA CORPORATION, DATED OCTOBER 17, 1969. RECORDED DECEMBER 17, 1969 AS DOCUMENT NO. 95332. 19 ALSO EXCEPTING THEREFROM ALL REMAINING OIL, GAS AND MINERALS AS 20 RESERVED IN THE DEED FROM GIFFEN, INC. TO MORGAN MCCOLLOUGH. DATED 21 MAY 30, 1974, RECORDED AUGUST 5. 1974 IN BOOK 6331 PAGE 186 OF OFFICIAL RECORDS, DOCUMENT NO. 58530. 22 CONTAINING 160 ACRES, MORE OR LESS. 23 24 ^ ��� �V o 25 ` MAY 11, 2023 o�No. 6333 DANIEL DRUMMOND L.S. 6333 DATED 26 OF CAL 27 28 Key Energy Storage Project Reclamation Agreement B-1-1 Docusign Envelope ID:6BF639F5-2BB8-4FC9-B934-AABAD3BF653D 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 Key Energy Storage Project Reclamation Agreement C-1 Docusign Envelope ID:6BF639F5-2BB8-4FC9-B934-AABAD3BF653D 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,Exempt from Recording Fees;Gov. Code§§ 6103, 27383,and 27388.1 THIS SPACE FOR RECORDER'S USE ONLY GRANT OF LIMITED ACCESS EASEMENT Key Energy Storage Protect (Key Energy Storage, LLC) THIS GRANT OF LIMITED ACCESS EASEMENT is made this day of , 2025, by Key Energy Storage, LLC, a Delaware limited liability company (together with 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 October 10, 2024, pursuant to County Resolution No. 13063, 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.), approved and certified Environmental Impact Report ("EIR") No. 8189 for the Key Energy Storage Project, and 1 C-2 Docusign Envelope ID:6BF639F5-2BB8-4FC9-B934-AABAD3BF653D approved and issued to GRANTOR Unclassified Conditional Use Permit ("CUP") Nos. 3734, 3802, 3803, and 3804. B. GRANTOR proposes to construct and operate a standalone battery electrical storage facility and supporting electrical infrastructure(collectively,the"Project"), consisting of four phases, of which Phases I and II will be located on and within on an approximately 160-acre parcel of real property commonly known by assessor's parcel number 085-040-58S (the "Property"), generally located on the south side of W. Jayne Avenue,between Interstate 5 and S.Lassen Avenue(State Route 269), and approximately 3.8 miles southwest of the City of Huron, 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 a Grant Deed recorded in the Official Records of the County of Fresno on June 04, 2025 at approximately 8:00 AM ("Record Title Date and Time") as Instrument No 2025-0053734, GRANTOR acquired sole fee ownership to the Property, and remains its sole fee owner. D. COUNTY's Planning Commission conditioned approval of CUP Nos. 3734, 3802, 3803,and 3804 on,among other things,GRANTOR's compliance with a reclamation plan,prescribing the process for decommissioning, dismantling, and removal of the entire Project, and reclamation of all of the Property 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.F. hereof), GRANTOR and COUNTY have agreed and may agree to certain modifications to such reclamation plan. Collectively, such reclamation plan together with such modifications are the"Reclamation Plan." E. GRANTOR will eventually decommission, dismantle, and remove the entire Project, and reclaim all of the Property to its pre-project condition pursuant to the Reclamation Plan. F. In order to secure GRANTOR's faithful performance of all of its obligations under the Reclamation Plan, GRANTOR and COUNTY have entered into that certain Key Energy Storage I Project Reclamation Agreement, dated October 21, 2025, addressing Phase I of the Project. Collectively, the Key Energy Storage I Project Reclamation Agreement, along with any amendments 2 C-3 Docusign Envelope ID:6BF639F5-2BB8-4FC9-B934-AABAD3BF653D or modifications thereto, and subsequent reclamation agreements addressing Phases II through IV of the Project are referred to as the "Reclamation Agreement." Under the Reclamation Agreement, GRANTOR 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 for Phase I is attached to the Reclamation Agreement, and incorporated therein by reference as Exhibit A thereto. G. The term of CUP Nos. 3734, 3802, 3803, and 3804 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. H. The Reclamation Plan, and more specifically, the Reclamation Agreement, including subsection 1(a) of the Key Energy Storage I Project Reclamation Agreement, require GRANTOR to decommission, dismantle, and remove the entire Project, and reclaim all of the Property 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 GRANTOR, CUP Nos. 3734, 3802, 3803, and 3804; (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. 3764, as amended; or(v)thirty-five(35)years from the commencement of operation of the Project, in its entirety. I. GRANTOR is providing the Security to COUNTY to secure GRANTOR'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 GRANTOR (including any Transferee as defined in Section 6 of, and as provided under, the Key Energy Storage I Project Reclamation Agreement) defaults under the Reclamation Agreement, 3 C-4 Docusign Envelope ID:6BF639F5-2BB8-4FC9-B934-AABAD3BF653D COUNTY may draw on the 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. J. 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. K. 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 4 C-5 Docusign Envelope ID:6BF639F5-2BB8-4FC9-B934-AABAD3BF653D the event the same is desired or needed, unless and until this Easement is terminated only pursuant to Section II.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 II.3. are subject to the provisions of subsection II.I I(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 II.6. are subject to the provisions of subsection III 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 parry, except 5 C-6 Docusign Envelope ID:6BF639F5-2BB8-4FC9-B934-AABAD3BF653D as provided in this Easement with respect to any COUNTY PARTIES (other than COUNTY) acting through COUNTY under this Easement. 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. I1. 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;and(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, reservations, contracts, leases, that unreasonably interfere or would unreasonably interfere with this Easement, and the rights granted herein, and (iii) in the event of such unreasonable interference, 6 C-7 Docusign Envelope ID:6BF639F5-2BB8-4FC9-B934-AABAD3BF653D 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. 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. (Signature page follows.) 7 C-8 Docusign Envelope ID:6BF639F5-2BB8-4FC9-B934-AABAD3BF653D 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 Key Energy Storage, LLC ACCEPTED BY Steven E. White, PE, PLS, Director Department of Public Works and Planning By. Christine Seal, Assistant Vice President By Mailing Address: APPROVED AS TO LEGAL FORM Key Energy Storage, LLC Douglas T. Sloan 700 Universe Boulevard Fresno County Counsel Juno Beach, FL 33408 Attention: Land Services Administration Telephone: (855) 552-9872 By: Deputy 8 C-9 Docusign Envelope ID:6BF639F5-2BB8-4FC9-B934-AABAD3BF653D EXHIBIT A Property DIAGRAM w y Ln EN cc 1�f1 '\ N 5- N 0 01 c v ~- d a u.i p u �, ., o w Y L a` w z W 01 1_ t 0 i A-1 C-10 Docusign Envelope ID:6BF639F5-2BB8-4FC9-B934-AABAD3BF653D EXHIBIT B Property APN 085-040-58 LEGAL DESCRIPTION THE LAND REFERRED TO HEREIN BELOW IS SITUATED IN THE UNINCORPORATED AREA IN COUNTY OF FRESNO. STATE OF CALIFORNIA AND IS DESCRIBED AS FOLLOWS: THE NORTHEAST QUARTER OF FRACTIONAL SECTION 4, TOWNSHIP 21 SOUTH, RANGE 17 EAST. MOUNT DIABLO BASE AND MERIDIAN. IN THE UNINCORPORATED AREA OF THE COUNTY OF FRESNO. STATE OF CALIFORNIA.ACCORDING TO THE OFFICIAL PLAT THEREOF. EXCEPTING THEREFROM THAT PORTION DEEDED TO PACIFIC GAS AND ELECTRIC COMPANY,A CALIFORNIA CORPORATION BY GRANT DEED RECORDED FEBRUARY 5, 2014. FILE NO. 2014-0015777. OFFICIAL RECORDS, DESCRIBED AS FOLLOWS: THE EASTERLY 376.00 FEET OF THE WESTERLY 659.08 FEET OF THE NORTHERLY 405.00 FEET OF THE NORTHEAST ONTE-QUARTER OF SAID FRACTIONAL SECTION 4. EXCEPTING THEREFROM THE NORTHERLY 55.00 FEET THEREOF. ALSO EXCEPTING THEREFROM ONE-HALF OF ALL OIL, GAS,MINERALS AND OTHER HYDROCARBON SUBSTANCES SITUATED IN AND UNDER SAID LAND,AS RESERVED IN THE DEED FROM GRETCHEN DE LESPINASSE. FORMERLY MARGARETHE SUMPF TO GIFFEN, INC.,A CALIFORNIA CORPORATION, DATED OCTOBER 17, 1969. RECORDED DECEMBER 17, 1969 AS DOCUMENT NO. 95332. ALSO EXCEPTING THEREFROM ALL REMAINING OIL, GAS AND MINERALS AS RESERVED IN THE DEED FROM GIFFEN. INC. TO MORGAN MCCOLLOUGH, DATED MAY 30, 1974,RECORDED AUGUST 5, 1974 IN BOOK 6331 PAGE 186 OF OFFICIAL RECORDS.DOCUMENT NO. 58530. CONTAINING 160 ACRES, MORE OR LESS. Lua 4�•?`'10�1 DRU�yo t� MAY 11. 2023 o�Na. 6333 ' DANIEL DRUMMOND L.S. 6333 DATED At 9n OF CDMXL�� B-1 C-11