General Information Party ID Party Name Party Classification Mailing Address Work Phone Email/Website S607432 San Francisco Bay Area Rapid Transit District City Agency PO Box 12688 LKS 21 Oakland, CA 94604 510-464-7539 cquinn@bart.gov Related Places Place ID Place Name County Region Place Type Relationship to Party Relationship Start Date Relationship End Date S903508 R Line 35 KV Cable Replacement and Fiber Optic Cable Installation Contra Costa 2 Facility Discharger 04/05/2022 null S893989 Oakland Shops Geometry Vehicle Storage and Spur Track Alameda 2 Facility Discharger 05/19/2021 null S888956 HMC Mainline Crossover Alameda 2 Facility Discharger 12/18/2020 null S881398 Antioch Station Expansion Parking Project Contra Costa 5S Facility Discharger 04/16/2020 null S876921 Union City Phase 2A Alameda 2 Facility Discharger 10/28/2019 null S865307 BART Hayward Maintenance Complex Central Warehouse Alameda 2 Facility Discharger 06/26/2018 null S862200 El Cerrito Del Norte Station Modernization Project Contra Costa 2 Facility Discharger 12/16/2016 null S853331 Concord Station Plaza Improvements Contra Costa 2 Facility Discharger 02/16/2017 null S853279 Oakland Shops, Spur Tracks Alameda 2 Facility Discharger 12/16/2016 null S851553 East Contra Costa BART Extension Project Sanitary Sewer 04SF-170 Contra Costa 5S Facility Discharger 11/29/2016 null S844570 Bart A Line Seismic Retrofit from Lake Merrit to Oakland Coliseum Alameda 2 Facility Discharger 02/17/2016 null S842038 01RQ 110 Hayward Maintenance Facilities Alameda 2 Facility Discharger 10/19/2015 null S836338 01RQ 120 Hayward Maintenance Complex Alameda 2 Facility Discharger 06/24/2015 null S835192 BART Warm Springs Extension Wetland Mitigation Site Alameda 2 Facility Discharger 04/30/2015 null S834577 Richmond Intermodal Improvement Project Contra Costa 2 Facility Discharger 03/27/2015 null S834361 01RQ 130 Sandoval Access Road Alameda 2 Facility Discharger 03/16/2015 null S834147 01RQ 140 Demo and Grading BART Warehouse Alameda 2 Facility Discharger 03/04/2015 null S832105 eBART 04SF130 Contra Costa 5S Facility Discharger 12/19/2013 null S827292 Union City Intermodal Station Phase II Alameda 2 Facility Discharger 10/15/2013 null S819735 Oakland Airport Connector Risk Level 1 Area Alameda 2 Facility Discharger 10/03/2012 null S818844 eBART Parking Lot & Maintenance Facility Contra Costa 5S Facility Discharger 08/20/2012 null S818829 eBART Parking Lot & Maintenance Facility Contra Costa 5S Facility Discharger 08/20/2012 null S817434 A Line North Alameda 2 Facility Discharger 06/08/2012 null S813285 BART WSX LTSS Alameda 2 Facility Discharger 05/24/2011 null S812895 R Line North Aerials Risk Level 2 Segment 15PE110 Alameda 2 Facility Discharger 10/04/2011 null S812892 R Line Aerials North Risk Level 1 15PE110 Contra Costa 2 Facility Discharger 10/04/2011 null S811485 A Line South Aerial Structures Alameda 2 Facility Discharger 08/01/2011 null S810789 Transbay Tube Portal Aerial Structure Alameda 2 Facility Discharger 06/28/2011 null S809234 Oakland Airport Connector Risk Level 2 Areas Stanislaus 5S Facility Discharger 04/12/2011 null S809019 eBART Transfer Platform & Guideway Improvements Contra Costa 2 Facility Discharger 04/01/2011 null S807886 R Line South Aerial Structures Alameda 2 Facility Discharger 02/10/2011 null S806479 BART WSX Tail Track Building Demolition Alameda 2 Facility Discharger 11/09/2010 null S805352 Retrofit of C Line Aerial Structures Contra Costa 2 Facility Discharger 08/26/2010 null S803217 M Line Aerial Structures San Mateo 2 Facility Discharger 05/19/2010 null S803081 W Oakland BART Aerial Structures Alameda 2 Facility Discharger 05/10/2010 null S744514 BART Warm Springs Extension Fremont Subway Alameda 2 Facility Discharger 09/10/2009 null S736707 W Oakland Station Alameda 2 Facility Discharger 04/23/2009 null S733537 North Oakland Aerial Alameda 2 Facility Discharger 02/13/2009 null S643740 W Dublin Pleasanton Station Alameda 2 Facility Discharger 12/08/2006 null Related Parties Party ID Party Name Party Type Role/Relationship Relationship Start Date Relationship End Date Classification N/A Chris Quinn Contact Owner Contact null null null N/A Paul Medved Contact Owner Contact null null null N/A Thomas Dunscombe Contact Owner Contact null null null N/A Hoy Kwok Contact Owner Contact null null null N/A Thomas Horton Contact Owner Contact null null null N/A Tom Horton Contact Owner Contact null null null N/A Hassen Beshir Contact Owner Contact null null null N/A Marty Oatman Contact Owner Contact null null null N/A Ric Rattray Contact Owner Contact null null null N/A Shirley Ng Contact Owner Contact null null null N/A Zhiming Fan Contact Owner Contact null null null N/A Jim Gravesande Contact Owner Contact null null null N/A Edward Moore Contact Owner Contact null null null N/A Robert Mitroff 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 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 S405498 Verbal Communication null 2 01C355210 CONSTW 05/09/2011 Historical S405493 Verbal Communication null 2 01C355210 CONSTW 05/06/2011 Historical Regulatory Measures linked to Related Parties Reg. Measure ID Organization Regulatory Measure Type Program Effective Date Status