Loading...
HomeMy WebLinkAboutDOC 218077296 & 218077297 Surface waiversJon LiIquist, Assessor-Recorder Kern County Official Records Recorded Electronically by: 608 Ticor Title Company SR 6/20/2018 02:00 PM omit: 210 218077297 I Stet Types: 1 FEES TAXES OTHER Pages: 7 51.00 38 . 50 .00 PAID 89.50 RECORDING REQUESTED BY: WHEN RECORDED MAIL TO: JONES & BEARDSLEY, P.C. Attn: Mr. Mark A. Jones, Esq. 10000 Stockdale Hwy, Ste 395 Bakersfield, CA 93311 SPACE ABOVE THIS LINE FOR RECORDER'S USE The undersigned hereby declares: Documentary transfer tax is SII}t 838.50 i UAW based oil full value Assessor's Parcel Number: oUITCLAIM DEED (SURFACE ENTRY) This Quitclaim Deed (Surface Entry) is made and delivered by FOOTHILL ENERGY PARTNERS, LP, a Texas limited partnership ("Grantor"), to and in favor of URBAN LAND ADVISORS, LLC, a California limited liability company ("Grantee"), on the date set forth below. RECITALS WHEREAS, Grantee is the owner of the surface estate in and to that certain real property which is described on Exhibit 1 attached hereto (the "Grantee Property"); and WHEREAS, Grantor is the lessee under that certain oil, gas an' d mineral lease (the "Frazier Lease") executed by Bank of America National Trust and Savings Association, a National Banking Association, as Trustee under the Last Will and Testament of William Wesley Frazier (sometimes known as W.W. Frazier) deceased as lessor and Union Oil Company of California, a California corporation as lessee, recorded February 29, 1944 in Book 1174, Page 325 of Official Records of Kern County, California ("Official Records"), assigned to Foothill by document recorded August 31, 2006 as Document No. 0206217906 in the Official Records of Kern County, California; and WHEREAS, Grantor is the successor in title and in interest to the grantee under that certain easement granted in favor of Universal Consolidated Oil Company, a California corporation, by instrument recorded February 10, 1958 as Instrument No. 7909, Book 2907, Page 136 of Official Records of Kern County, California (the "Easement"); and THIS DOCUMENT HAS SEEN ELECTRONICALLY RECORDED RECORDING REQUESTED BY: BY TICOR TITLE WHEN RECORDED MAIL TO: IN THE OFFICIAL RECORDS JONES & BEARDSLEY, P.C. Attn: Mr. Mark A. Jones, Esq. 10000 Stockdale Hwy, Ste 395 Bakersfield, CA 93311 SPACE ABOVE THIS LINE FOR RECORDER'S USE The undersigned hereby declares: Documentary transfer tax is SEI/5. $30.50 iilkseilkhiLlithi &LON based on full value Assessor's Parcel Number: QUITCLAIM DEED (SURFACE ENTRY) This Quitclaim Deed (Surface Entry) is made and delivered by FOOTHILL ENERGY PARTNERS, LP, a Texas limited partnership ("Grantor"), to and in favor of URBAN LAND ADVISORS, LLC, a California limited liability company ("Grantee"), on the date set forth below. RECITALS WHEREAS, Grantee is the owner of the surface estate in and to that certain real property which is described on Exhibit 1 attached hereto (the "Grantee Property"); and WHEREAS, Grantor is the lessee under that certain oil, gas and mineral lease (the "Frazier Lease") executed by Bank of America National Trust and Savings Association, a National Banking Association, as Trustee under the Last Will and Testament of William Wesley Frazier (sometimes known as W.W. Frazier) deceased as lessor and Union Oil Company of California, a California corporation as lessee, recorded February 29, 1944 in Book 1174, Page 325 of Official Records of Kern County, California ("Official Records"), assigned to Foothill by document recorded August 31, 2006 as Document No. 0206217906 in the Official Records of Kern County, California; and . WHEREAS, Grantor is the successor in title and in interest to the grantee under that certain easement granted in favor of Universal Consolidated Oil Company, a California corporation, by instrument recorded February 10, 1958 as Instrument No. 7909, Book 2907, Page 136 of Official Records of Kern County, California (the "Easement"); and WHEREAS, portions of the Grantee Property are encumbered by the Frazier Lease and the Easement (said portions of the Grantee Property being hereinafter referred to as the "Encumbered Lands"); and WHEREAS, Grantor desires to quitclaim and remise to Grantee all of Grantor's rights, if any, of entry to the surface of the Encumbered Lands, and to the top five hundred (500) feet of the subsurface thereof, and Grantee desires to obtain Grantor's quitclaim of said rights. QUITCLAIM DEED FOR GOOD AND VALUABLE CONSIDERATION, the receipt and adequacy of which are hereby acknowledged, Grantor hereby quitclaims and remises to Grantee, and waives, all of Grantor's rights, if any, of entry to the surface of the Encumbered Lands and to the top five hundred (500) feet of the subsurface of said Encumbered Lands. The rights hereby quitclaimed and remised to Grantee shall include, without limitation, all rights of Grantor of entry to the surface of the Encumbered Lands and to the top five hundred (500) feet of the subsurface of the Encumbered Lands under the Frazier Lease and the Easenient, as defined hereinabove. This Quitclaim Deed shall be binding on the heirs, successors and assigns of Grantors and shall inure to the benefit of the heirs, successors and assigns of Grantee. Executed on otti 2 "4, 20.113 at av-b ares5 r A GRANTOR: FOOTHILL ENERGY PARTNERS, LP, a Texas limited partnership By: FOOTHILL ENERGY LLC, a Texas limited liability company By: Name:. Rodney L. Eson Title: President 2 A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. • STATE OFO4rul6,_ ) )SS. COUNTY OarrhatiktueL ) On P\ al V ,20 ig before me, OCe.21t:Ct._ , Notary Public, personally appeared "Roant.-1 L.. (=tot, , ho proved to me on the basis of satisfactory evidence to be the persoh(s) whose naine(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. CECILIA RAMIREZ . Notary Public • Calif oval. Santo Barbara County Cormvilsilon 0 2130349' tA Comm nes Noy 13 2019 Signatu e—ttICC4 3 EXHIBIT 1 TO QUITCLAIM DEED LEGAL DESCRIPTION OF GRANTEE PROPERTY ATTACHED 4 EXHIBIT Legal Description For APN/Parcel ID(s): 535-010-40 and 535-010-41 THE LAND REFERRED TO HEREIN BELOW IS SITUATED IN THE CITY OF BAKERSFIELD, COUNTY OF KERN, STATE OF CALIFORNIA AND IS DESCRIBED AS FOLLOWS: PARCEL 1: APN 535-010-40 BEING AN ADJUSTMENT OF LOTS 19 AND 20 OF THE SALES MAP OF LANDS OF KERN COUNTY LAND COMPANY IN SECTION 24, TOWNSHIP 30 SOUTH, RANGE 26 EAST, M.D.M. FILED FOR RECORD AUGUST 27, 1892, IN THE OFFICE OF THE KERN COUNTY RECORDER, AND THE NORTH HALF OF THE SOUTHWEST QUARTER AND THE WEST HALF OF THE SOUTHWEST QUARTER OF THE SOUTHWEST QUARTER OF SECTION 24, TOWNSHIP 30 SOUTH, RANGE 26 EAST, M.D.M, CITY OF BAKERSFIELD, COUNTY OF KERN, STATE OF CALIFORNIA, DESCRIBED AS FOLLOWS: Lot B of Lot Line Adjustment No. 05-1841, by Certificate of Compliance, recorded April 21, 2006, File No. 0206098311, Official Records, described as follows: LOT "B" COMMENCING AT THE SOUTHWEST CORNER OF SAID SECTION 24, BEING MARKED BY A KERN COUNTY SURVEYOR'S CONCRETE MONUMENT IN A LAMPHOLE AND STAMPED FOR CORNER, ACCORDING TO TRACT NO. 6349-PHASE 5, FILED IN MAP BOOK 54 AT PAGES 30 THROUGH 32, IN THE OFFICE OF THE KERN COUNTY RECORDER, SAID POINT ALSO BEING THE CENTERLINE INTERSECTION OF SOUTH ALLEN ROAD AND PANAMA LANE, THENCE NORTH 00°55'49" EAST, ALONG THE WEST LINE OF THE SOUTHWEST QUARTER OF SAID SECTION 24 AND THE CENTERLINE OF SAID SOUTH ALLEN ROAD, A DISTANCE OF 708.74 FEET TO THE POINT OF BEGINNING; THENCE ALONG THE FOLLOWING TWENTY-SEVEN (27) COURSES: NORTH 00°55'49" EAST, CONTINUING ALONG SAID WEST LINE AND SAID CENTERLINE A DISTANCE OF 1211.74 FEET; THENCE DEPARTING SAID WEST LINE AND SAID CENTERLINE, SOUTH 89°04'11" EAST, A DISTANCE OF 879.17 FEET; THENCE NORTH 53°23'08" EAST, A DISTANCE OF 189.76 FEET, THENCE SOUTH 89°24'33" EAST, A DISTANCE OF 1460.00 FEET; THENCE NORTH 00°35'27" EAST, A DISTANCE OF 5.00 FEET; THENCE SOUTH 89°24'33" EAST, A DISTANCE OF 110.78 FEET; THENCE SOUTH 00°53'52" WEST, A DISTANCE OF 2.74 FEET; THENCE SOUTH 89°06'08" EAST, A DISTANCE OF 48.00 FEET; THENCE SOUTH 00°53'52" WEST, A DISTANCE OF 712.34 FEET TO THE NORTHEAST CORNER OF LOT 28 OF SAID SALES MAP; THENCE NORTH 89°24'06" WEST, ALONG THE NORTH LINE OF LOTS 26 THROUGH 28 OF SAID SALES MAP, A DISTANCE OF 990.85 FEET; THENCE DEPARTING SAID NORTH LINE, NORTH 00°35'27" EAST, A DISTANCE OF 260,21 FEET; THENCE NORTH 89°24'33" WEST, A DISTANCE OF 85.00 FEET; THENCE NORTH 00°35'2T EAST, A DISTANCE OF 170.00 FEET; THENCE NORTH 89°24'33" WEST, A DISTANCE OF 435.00 FEET; THENCE SOUTH 70°24'58" WEST, A DISTANCE OF 103.78 FEET; THENCE SOUTH 19°35'02" EAST, A DISTANCE OF 141.43 FEET; THENCE SOUTH 70°24'58" WEST, A DISTANCE OF 152.83 FEET TO THE BEGINNING OF A CURVE, CONCAVE NORTHERLY, HAVING A RADIUS OF 470.00 FEET; THENCE WESTERLY ALONG SAID CURVE, THROUGH A CENTRAL ANGLE OF 20°10'56", AN ARC DISTANCE OF 165.56 FEET; THENCE CLTA Preliminary Report Form - Modified (11.17.06) Printed: 08.07.17 @03:04 PM by C SCA0002402.doc / Updated: 12.07.16 4 CA-TT-FAKE-01310.081051-5PS- -17-FTKE-T017000293 Title No.: FTKE-T017000293SC Revision: EXHIBIT Legal Description (continued) NORTH 8902406" WEST, A DISTANCE OF 178.09 FEET; THENCE SOUTH 00°35'54" WEST, A DISTANCE OF 180.00 FEET; THENCE NORTH 89°24'06" WEST, A DISTANCE OF 65.58 FEET; THENCE SOUTH 00055149 WEST, A DISTANCE OF 6.68 FEET; THENCE NORTH 89°04'11" WEST, A DISTANCE OF 175.00 FEET; THENCE SOUTH 00055149 WEST, A DISTANCE OF 610.00 FEET; THENCE NORTH 89°04'11" WEST, A DISTANCE OF 175.00 FEET; THENCE . NORTH 00°55'49" EAST, A DISTANCE OF 2.27 FEET; THENCE NORTH 89°04'11" WEST, A DISTANCE OF 190.00 FEET TO THE POINT OF BEGINNING. PARCEL 2: APN 535-010-41 Lot C of Lot Line Adjustment No. 05-1841, by Certificate of Compliance, recorded April 21, 2006, File No. 0206098311, Official Records, described as follows: BEING AN ADJUSTMENT OF LOTS 19 AND 20 OF THE SALES MAP OF LANDS OF KERN COUNTY LAND COMPANY IN SECTION 24, TOWNSHIP 30 SOUTH, RANGE 26 EAST, M.D.M. FILED FOR RECORD AUGUST 27, 1892, IN THE OFFICE OF THE KERN COUNTY RECORDER, AND THE NORTH HALF OF THE SOUTHWEST QUARTER AND THE WEST HALF OF THE SOUTHWEST QUARTER OF THE SOUTHWEST QUARTER OF SECTION 24, TOWNSHIP 30 SOUTH, RANGE 26 EAST, M.D.M, CITY OF BAKERSFIELD, COUNTY OF KERN, STATE OF CALIFORNIA, DESCRIBED AS FOLLOWS: LOT "C" BEGINNING AT THE SOUTHWEST CORNER OF SAID SECTION 24, BEING MARKED BY A KERN COUNTY SURVEYOR'S CONCRETE MONUMENT IN A LAMPHOLE AND STAMPED FOR CORNER, ACCORDING TO TRACT NO. 6349-PHASE 5, FILED IN MAP BOOK 54 AT PAGES 30 THROUGH 32, IN THE OFFICE OF THE KERN COUNTY RECORDER, SAID POINT ALSO BEING THE CENTERLINE INTERSECTION OF SOUTH ALLEN ROAD AND PANAMA LANE; THENCE ALONG THE FOLLOWING TWENTY-ONE (21) COURSES: NORTH 00°55'49" EAST, ALONG THE WEST LINE OF THE SOUTHWEST QUARTER OF SAID SECTION 24 AND THE CENTERLINE OF SAID SOUTH ALLEN ROAD, A DISTANCE OF 708.74 FEET; THENCE DEPARTING SAID WEST LINE AND SAID CENTERLINE, SOUTH 89°04'11" EAST, A DISTANCE OF 190.00 FEET. THENCE SOUTH 00°55'49" WEST, A DISTANCE OF 2.27 FEET; THENCE SOUTH 89°04'11" EAST, A DISTANCE OF 175.00 FEET; THENCE NORTH 00°5549" EAST, A DISTANCE OF 610.00 FEET, THENCE SOUTH 8900411" EAST, A DISTANCE OF 175.00 FEET; THENCE NORTH 00°55'49" EAST, A DISTANCE OF 6.68 FEET; THENCE SOUTH 89°24'06" EAST, A DISTANCE OF 65.58 FEET; THENCE NORTH 00°35'54" EAST, A DISTANCE OF 180.00 FEET; THENCE SOUTH 89°24'06" EAST, A DISTANCE OF 178.09 FEET TO THE BEGINNING OF A CURVE, CONCAVE NORTHERLY, HAVING A RADIUS OF 470.00 FEET; THENCE EASTERLY ALONG SAID CURVE, THROUGH A CENTRAL ANGLE OF 20°10'56", AN ARC DISTANCE OF 165.56 FEET. THENCE NORTH 70°24'58" EAST, A DISTANCE OF 152.83 FEET; THENCE NORTH 19°35'02" WEST, A DISTANCE OF 141.43 FEET; THENCE NORTH 70°24'58" EAST, A DISTANCE OF 103.78 FEET; THENCE SOUTH 89°24'33" EAST, A DISTANCE OF 435.00 FEET; THENCE CLTA Preliminary Report Form - Modified (11.17.06) Printed: 08.07.17 @03:04 PM by C 5CA0002402.doc / Updated: 12.07.16 5 CA-TT-FAKE-01310.061051-SPS- -17-FTKE-T017000293 Title No.: FTKE-T017000293SC Revision: EXHIBIT 1 Legal Description (continued) SOUTH 00°35'27" WEST, A DISTANCE OF 170.00 FEET; THENCE SOUTH 89°24'33" EAST, A DISTANCE OF 85,00 FEET; THENCE SOUTH 00°35'27" WEST, A DISTANCE OF 260.21 FEET TO THE NORTH LINE OF LOT 27 OF SAID SALES MAP; THENCE NORTH 89°24'06" WEST, ALONG THE NORTH LINE OF LOTS 27 AND 26 OF SAID SALES MAP, A DISTANCE OF 996.66 FEET TO THE NORTHWEST CORNER OF SAID LOT 26: THENCE SOUTH 00°55'37" WEST, ALONG THE WEST LINE OF SAID LOT 26, A DISTANCE OF 1320,05 FEET TO THE SOUTHWEST CORNER OF SAID LOT 26, SAID POINT ALSO BEING ON THE SOUTH LINE OF THE SOUTHWEST QUARTER OF SAID SECTION 24 AND ALSO THE CENTERLINE OF PANAMA LANE; THENCE NORTH 89°23'56" WEST, ALONG THE SOUTH LINE OF SAID SOUTHWEST QUARTER AND SAID CENTERLINE OF PANAMA LANE, A DISTANCE OF 661.36 FEET TO THE POINT OF BEGINNING. CLTA Preliminary Report Form- Modified (11.17.06) Printed: 08.07.17 03:04 PM by C SCA0002402.doc / Updated: 12.07.16 6 CA-TT-FAKE-01310.061051-SPS-1-17-FTKE-T017000293 Jon Lifquist, Assessor-Recorder Kern County Official Records Recorded Electronically by: 608 Ticor Title Company SR 6/20/2018 02:00 PM cock 218077296 Slat Types: 1 Pages: 6 FEES 48.00 TAXES 38.50 OTHER .00 RECORDING REQUESTED BY: WHEN RECORDED MAIL TO: 2 0 2 PAID 86.50 JONES & BEARDSLEY, P.C. Attn: Mr. Mark A. Jones, Esq. 10000 Stockdale Hwy, Ste 395 Bakersfield, CA 93311 SPACE ABOVE THIS LINE FOR RECORDER'S USE The undersigned hereby declares: Documentary transfer tax is St( §.38.50 kaki itisehliiiti/S/1601 based on full value Assessor's Parcel Number: OUITCLAIM DEED (SURFACE ENTRY) FOR GOOD AND VALUABLE CONSIDERATION, the receipt and adequacy of which are hereby acknowledged, the undersigned, FOOTHILL ENERGY PARTNERS, LP, a Texas limited partnership ("Grantor"), hereby quitclaims and remises to ENCANTO INVESTMENTS, LLC, a Delaware limited liability company ("Grantee"), and waives, all of Grantors' rights, if any, of entry to the surface of that certain real property described on Exhibit 1 attached hereto (the "Encanto Property"), and to the top five hundred (500) feet of the subsurface of the Encanto Property. The rights hereby quitclaimed and remised to Grantee shall include, without limitation, all rights of Grantor of entry to the surface of the Encanto Property and to the top five hundred (500) feet of the subsurface of the Encanto Property under the documents referenced on Exhibit 2 attached hereto. This Quitclaim Deed shall be binding on the heirs, successors and assigns of Grantors and shall inure to the benefit of the heirs, successors and assigns of Grantee. Executed on Slay erts , 20_11 at Sea'Fr.‘ Scunbe.rot.. C-A— GRANTOR: FOOTHILL ENERGY PARTNERS, LP, a Texas limited partnership By: FOOTHILL ENERGY LLC, a Texas limited liability company By: Name: Rodney L. Eson Title: President RECORDING REQUESTED BY: WHEN RECORDED MAIL TO: JONES & BEARDSLEY, P.C. Attn: Mr. Mark A. Jones, Esq. 10000 Stockdale Hwy, Ste 395 Bakersfield, CA 93311 THIS DOCUMENT HAS BEEN ELECTRONICALLY RECORDED BY TICOR TITLE IN THE OFFICIAL RECORDS SPACE ABOVE THIS LINE FOR RECORDER'S USE The undersigned hereby declares: Documentary transfer tax is.Sin 38.50 ,S /aid /AM/IAA/WV based on full value Assessor's Parcel Number: QUITCLAIM DEED (SURFACE ENTRY) FOR GOOD AND VALUABLE CONSIDERATION, the receipt and adequacy of which are hereby acknowledged, the undersigned, FOOTHILL ENERGY PARTNERS, LP, a Texas limited partnership ("Grantor"), hereby quitclaims and remises to ENCANTO INVESTMENTS, LLC, a Delaware limited liability company ("Grantee"), and waives, all of Grantors' rights, if any, of entry to the surface of that certain real property described on Exhibit I attached hereto (the "Encanto Property"), and to the top five hundred (500) feet of the subsurface of the Encanto Property. The rights hereby quitclaimed and remised to Grantee shall include, without limitation, all rights of Grantor of entry to the surface of the Encanto Property and to the top five hundred (500) feet of the subsurface of the Encanto Property under the documents referenced on Exhibit 2 attached hereto. This Quitclaim Deed shall be binding on the heirs, successors and assigns of Grantors and shall inure to the benefit of the heirs, successors and assigns of Grantee. Executed on May eZth , 20 la at Sca-Ezt jac.t.rbo.vol_ C_A— GRANTOR: FOOTHILL ENERGY PARTNERS, LP, a Texas limited partnership By: FOOTHILL ENERGY LLC, a Texas limited liability company By: Name: Rodney L. Eson Title: President A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. STATE 0 tit itfa. ) ss. COUNTY OFS1^417" &CA-- V On AI 2-- , an before pale, e 14 am I. re , Notary Public, personally appeared egcd ne rs , who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. CECILIA RAM1912 Notary Public - CeNtimia 41r0:17.,•.:111 Santa Barbara County 3_ My Comm. Expires Nov 13.2019 Ntigi Commlailon 0 2130543 EXHIBIT I TO QUITCLAIM DEED LEGAL DESCRIPTION OF REAL PROPERTY ATTACHED EXHIBIT I Legal Description For APN/Parcel ID(s): 535-010-48 THE LAND REFERRED TO HEREIN BELOW IS SITUATED IN THE CITY OF BAKERSFIELD, COUNTY OF KERN, STATE OF CALIFORNIA AND IS DESCRIBED AS FOLLOWS: LOT A OF LOT LINE ADJUSTMENT NO. 05-1841 AS PER CERTIFICATE OF COMPLIANCE RECORDED APRIL 21, 2006 AS INSTRUMENT NO. 0206098311 OF OFFICIAL RECORDS, BEING AN ADJUSTMENT OF LOTS 19 AND 20 OF THE SALES MAP OF LANDS OF KERN COUNTY LAND COMPANY IN SECTION 24, TOWNSHIP 30 SOUTH, RANGE 26 EAST, MOUNT DIABLO BASE AND MERIDIAN, FILED FOR RECORD AUGUST 27, 1892, IN THE OFFICE OF THE KERN COUNTY RECORDER, AND THE NORTH HALF OF THE SOUTHWEST QUARTER AND THE WEST HALF OFTHE SOUTHWEST QUARTER OF THE SOUTHWEST QUARTER OF SECTION 24, TOWNSHIP 30 SOUTH, RANGE 26 EAST, MOUNT DIABLO BASE AND MERIDIAN, IN THE CITY OF BAKERSFIELD, COUNTY OF KERN, STATE OF CALIFORNIA, DESCRIBED AS FOLLOWS: BEGINNING AT THE WEST QUARTER CORNER OF SAID SECTION 24, BEING MARKED BY A KERN COUNTY SURVEYOR'S CONCRETE MONUMENT IN A LAMPHOLE AND STAMPED FOR CORNER, ACCORDING TO TRACT NO. 6349-PHASE 5, FILED IN MAP BOOK 54 AT PAGES 30 THROUGH 32, IN THE OFFICE OF THE KERN COUNTY RECORDER, SAID POINT ALSO BEING THE CENTERLINE INTERSECTION OF SOUTH ALLEN ROAD AND PENSINGER ROAD; THENCE ALONG THE FOLLOWING TWELVE (12) COURSES: SOUTH 89° 24' 33" EAST, ALONG THE CENTERLINE OF SAID PENSINGER ROAD AND ALSO BEING THE SOUTH LINE OF LOTS 9 THROUGH 14 OF SAID SALES MAP, A DISTANCE OF 3968.28 FEET TO THE NORTHWEST CORNER OF PARCEL 1 OF LOT LINE ADJUSTMENT NO. 04-1114 AS EVIDENCED BY THAT CERTAIN CERTIFICATE OF COMPLIANCE RECORDED AS DOC NO. 0204297650, OFFICIAL RECORDS, IN THE OFFICE OF THE KERN COUNTY RECORDER; THENCE SOUTH 00° 5419" WEST, ALONG THE WEST LINE OF SAID LOT LINE ADJUSTMENT NO. 04-1114, A DISTANCE OF 1320.25 FEET TO THE NORTHEASf CORNER OF LOT 30 OF SAID SALES MAP; THENCE NORTH 890 24' 49" WESf, ALONG THE NORTH LINE OF LOTS 29 ANO 30 OF SAID SALES MAP A DISfANCE OF 1320.06 FEET TO THE NORTH WESf CORNER OF LOT 29; THENCE DEPARTING SAID NORTH LINE, NORTH 000 53' 52" EASf, A DISTANCE OF 712.34 FEET; THENCE NORTH 890 06' 08" WESf, A DISTANCE OF 48.00 FEET; THENCE NORTH 000 53' 52" EAST, A DISTANCE OF 2.74 FEET; THENCE NORTH 890 24' 33" WEST, A DISTANCE OF 110,78 FEET; THENCE SOUTH 000 35' 27" WEST, A DISTANCE OF 5.00 FEET; THENCE NORTH 890 24' 33" WESf, A DISTANCE OF 1460.00 FEET; THENCE SOUTH 530 23' 08" WEST, A DISfANCE OF 189.76 FEET; THENCE NORTH 890 04' 11" WEST, A DISTANCE OF 879.17 FEET TO A POINT ON THE WEST LINE OF SAID SECTION 24, SAID POINT ALSO BEING ON THE CENTERLINE OF SAID SOUTH ALLEN ROAD; THENCE NORTH 000 55' 49" EAST, ALONG 5AID WEST LINE, A DISTANCE OF 719.55 FEET TO THE POINT OF BEGINNING. EXCEPTING THEREFROM THAT PORTION THEREOF LYING WITHIN TRACT NO, 6578- UNIT 1, ACCORDING TO THE MAP THEREOF RECORDED APRIL 3,2007 IN BOOK 57 PAGES 127, 128 AND 129 OF MAPS, KERN COUNTY RECORDS. ALSO EXCEPTING THEREFROM THAT PORTION THEREOF LYING WITHIN AMENDED TRACT NO. 6578- UNIT 2, ACCORDING TO THE MAP THEREOF RECORDED JUNE 12, 2007 IN BOOK 58 PAGES 16, 17, AND 18 OF MAPS, KERN COUNTY RECORDS. CLTA Preliminary Report Form. Modified (11.17.06) Printed: 02.17.16 © 03:20 PM by C SCA0002402.doc / Updated: 11.24.15 3 CA--SPS-1-16-FTKE-3011600115 , Title No.: FTKE-3011600115SC Update: 1 EXHIBIT 1 Legal Description (continued) AND ALSO EXCEPTING THEREFROM THAT PORTION THEREOF LYING WITHIN TRACT NO. 6578 UNIT 6, ACCORDING TO THE MAP THEREOF RECORDED JULY 31, 2007 IN BOOK 58 PAGES 67, 68 AND 69 OF MAPS, KERN COUNTY RECORDS. FURTHER EXCEPTING THEREFROM THAT PORTION THEREOF LYING WITHIN TRACT NO. 6578-UNIT 7, ACCORDING TO THE MAP THEREOF RECORDED JULY 31, 2007 IN 800K 58 PAGES 70, 71 AND 7Z OF MAPS, KERN COUNTY RECORDS. AND FURTHER EXCEPTING THEREFROM THAT PORTION THEREOF CONVEYED TO CITY OF BAKERSFIELD IN DEED RECORDED FEBRUARY 29, 2008 AS DOCUMENT NO. 0208030820 OF OFFICIAL RECORDS. CLTA Preliminary Report Form - Modified (11.17.06) Printed: 02.17.16 03:20 PM by C SCA0002402.doc / Updated: 12.04.14 4 CA--SPS-1-16-FTKE-3011600115 EXHIBIT 2 TO OUITCLAIM DEED RELEVANT DOCUMENTS That certain oil, gas and mineral lease executed by Bank of Ainerica National Trust and Savings Association, a National Banking Association, as Trustee under the Last Will and Testament of William Wesley Frazier (sometimes known as W.W. Frazier) deceased as lessor and Union Oil Company of California, a California corporation as lessee, recorded February 29, 1944 as Instrument No. 4998, Book 1174, Page 325 of Official Records of Kern County, California. That certain easement granted in favor of Universal Consolidated Oil Company, a California corporation, by instrument recorded February 10, 1958 as Instrument No. 7909, Book 2907, Page 136 of Official Records of Kern County, California.