General Information Party ID Party Name Party Classification Mailing Address Work Phone Email/Website S606485 BNSF Railway Company Privately-Owned Business 740 Carnegie Drive San Bernardino, CA 95408 909-386-4910 Walter.Smith1@BNSF.com Related Places Place ID Place Name County Region Place Type Relationship to Party Relationship Start Date Relationship End Date S939346 National City Automotive Facility San Diego 9 Facility Discharger 12/12/2025 null S934551 BNSF Ono Lead Track Extension San Bernardino 8 Facility Discharger 08/11/2025 null S926941 BNSF Lake to Escalon Double Track San Joaquin 5S Facility Discharger 11/25/2024 null S912447 BNSF Muscat Spur Development San Bernardino 8 Facility Discharger 04/26/2023 null S911564 BNSF Stockton Intermodal Facility Expansion San Joaquin 5S Facility Discharger 03/20/2023 null S905194 BNSF Swap Meet Property San Bernardino 8 Facility Discharger 06/12/2022 null S901914 BNSF Ono Lead Track Extension San Bernardino 8 Facility Discharger 02/04/2022 null S899123 BNSF Needles 3rd Main Track Project San Bernardino 7 Facility Discharger 10/14/2021 null S895107 BNSF IMF Mt Vernon San Bernardino 8 Facility Discharger 06/18/2021 null S894913 Barstow IMF Siding Expansion San Bernardino 6B Facility Discharger 06/15/2021 null S891464 Richmond Automotive Facility Contra Costa 2 Facility Discharger 03/04/2021 null S884269 BNSF Ono Lead Track Extension San Bernardino 8 Facility Discharger 07/27/2020 null S876305 VIctorville Bridge Replacement MP 34 1 San Bernardino 6B Facility Discharger 10/02/2019 null S873671 Miller Milling Industry Spur Calwa Connection Fresno 5F Facility Discharger 06/20/2019 null S873279 Una Siding Kern 5F Facility Discharger 06/05/2019 null S867476 BNSF Barstow Interim Intermodal Yard San Bernardino 6B Facility Discharger 10/01/2018 null S867369 BNSF Needles Yard San Bernardino 7 Facility Discharger 09/27/2018 null S864660 Stockton East Lead Extension San Joaquin 5S Facility Discharger 06/04/2018 null S862291 Richmond Autumotive Facility Contra Costa 2 Facility Discharger 03/06/2018 null S861420 Hobart Paired Track 2 Expansion Los Angeles 4 Facility Discharger 01/18/2018 null S861193 BNSF Old Santa Fe Transload Yard Los Angeles 4 Facility Discharger 01/08/2018 null S859114 Merced to Le Grand Double Track Merced 5F Facility Discharger 09/26/2017 null S857261 BNSF SBD Auto Yard Overflow Lot San Bernardino 8 Facility Discharger 07/12/2017 null S855330 Track 7 Expansion Project San Bernardino 8 Facility Discharger 05/11/2017 null S854640 Hobart Track 6B Expansion Los Angeles 4 Facility Discharger 04/13/2017 null S854024 BNSF Hobart 2017 Pavement Improvement Project Los Angeles 4 Facility Discharger 03/18/2017 null S853400 BNSF SB IMF Trailer Parking Expansion San Bernardino 8 Facility Discharger 02/20/2017 null S851115 BNSF SBD A-Yard San Bernardino 8 Facility Discharger 11/04/2016 null S851112 BNSF SBD Yard Pit Property San Bernardino 8 Facility Discharger 11/04/2016 null S849385 San Bernardino Yard - Pit Property San Bernardino 8 Facility Discharger 08/26/2016 null S849383 San Bernardino Yard - Santa Fe Way San Bernardino 8 Facility Discharger 08/26/2016 null S847027 BNSF Stockton Intermodal Facility San Joaquin 5S Facility Discharger 06/02/2016 null S846118 San Bernardino Yard 360 Rancho Ave San Bernardino 8 Facility Discharger 04/25/2016 null S846115 BNSF Barstow Yard 1685 Santa Fe San Bernardino 8 Facility Discharger 04/25/2016 null S842745 Yellow Freight Lot San Bernardino 8 Facility Discharger 11/16/2015 null S837785 BNSF Stockton Intermodal Facility San Joaquin 5S Facility Discharger 07/20/2015 null S834695 Merced to Legrand Double Track Merced 5F Facility Discharger 04/06/2015 null S833216 Hobart Yard Facility Los Angeles 4 Facility Discharger 01/05/2015 null S830352 Stockton to Escalon Segment 3 San Joaquin 5S Facility Discharger 07/09/2014 null S829598 Barstow Yard Tank Farm Dike Liner San Bernardino 6B Facility Discharger 05/27/2014 null S827232 Richmond Connector Track Contra Costa 2 Facility Discharger 12/27/2013 null S820349 Port Chicago to Oakley Contra Costa 5S Facility Discharger 11/21/2012 null S816658 LA County Third Track at Line Segment 7 Los Angeles 4 Facility Discharger 05/07/2012 null S735924 3rd Main Line Segment from DT Junction MP 152 to La Mirada MP 157.8 Los Angeles 4 Facility Discharger 04/03/2009 null Related Parties Party ID Party Name Party Type Role/Relationship Relationship Start Date Relationship End Date Classification N/A Justino Cruz Contact Owner Contact null null null N/A French Thompson Contact Owner Contact null null null N/A John Fleming Contact Owner Contact null null null N/A Andrew Ramsey Contact Owner Contact null null null N/A French Thompson Contact Owner Contact null null null N/A French Thompson III Contact Owner Contact null null null N/A Walter Smith Contact Owner Contact null null null N/A Walter Smith Contact Owner Contact null null null Regulatory Measures(non-enforcement) Reg. Measure ID Regulatory Measure Type Region WDID Title Status Program Order No. RM Effective Date RM Termination Date Relationship Relationship Start Date Relationship End Date S588669 Construction 8 8 36C408317 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 08/18/2025 null Discharger 08/11/2025 null S579518 Construction 5S 5S39C405821 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 12/20/2024 null Discharger 11/25/2024 null Violations within the past calendar year Violation ID Occurrence Date Violation Type Violation Description Violation Status Priority Source Facility Name Violated Reg. Meas. ID Violated Reg. Meas. Order No. Linked To Enf. Enforcement Actions Enforcement ID Enforcement Type Enf. Order No. Title Program Effective Date Status S421395 1st Annual Report Notice of Non-Compliance null 5S07C365367 CONSTW 10/30/2015 Historical S413868 1st Annual Report Notice of Non-Compliance null 5S07C365367 CONSTW 10/16/2013 Historical Regulatory Measures linked to Related Parties Reg. Measure ID Organization Regulatory Measure Type Program Effective Date Status