General Information Party ID Party Name Party Classification Mailing Address Work Phone Email/Website S605758 John Mourier Construction Inc Privately-Owned Business 1430 Blue Oaks Blvd # 190 Roseville, CA 95747 916-782-8879 bsherman@jmchomes.com Related Places Place ID Place Name County Region Place Type Relationship to Party Relationship Start Date Relationship End Date S821461 Lakeside 6 Village 1 Placer 5S Facility Discharger 02/11/2013 null S890315 Sierra Vista CFD Phase 7A & 9A & Fiddyment & Upland Placer 5S Facility Discharger 02/01/2021 null S838418 Lakeside 6 Village 2 Placer 5S Facility Discharger 08/04/2015 null S861459 Sierra Vista JM20 Placer 5S Facility Discharger 01/19/2018 null S889950 Fiddyment Farms F10 Placer 5S Facility Discharger 01/21/2021 null S861447 Sierra Vista JM2 Placer 5S Facility Discharger 01/19/2018 null S901827 Whitney Ranch 44B Phase 2 Placer 5S Facility Discharger 02/02/2022 null S926360 JM-1/FD-7 Placer 5S Facility Discharger 10/31/2024 null S267369 The Orchards Yuba 5S Facility Discharger 09/01/2005 null S842043 4410 Granite Drive Placer 5S Facility Discharger 10/19/2015 null S877242 Whitney Ranch 44B The Ridge Placer 5S Facility Discharger 11/12/2019 null S915533 Sierra Vista CFD 11A & 12A Placer 5S Facility Discharger 08/23/2023 null S898917 Whitney Ranch 50 63 69 Placer 5S Facility Discharger 10/06/2021 null S902989 Sierra Vista Village FD06 Placer 5S Facility Discharger 03/16/2022 null S890862 Sierra Vista JM21 Placer 5S Facility Discharger 02/17/2021 null S608477 Longmeadow Estates Placer 5S Facility Discharger 06/07/2005 null S802625 Foothill Apartments Placer 5S Facility Discharger 04/01/2010 null S877292 Sierra Vista CFD Phase 3A Placer 5S Facility Discharger 11/14/2019 null S896146 Penryn 12 Placer 5S Facility Discharger 07/13/2021 null S891274 Sierra Vista FD 06 Placer 5S Facility Discharger 03/01/2021 null S823111 Sienna Sacramento 5S Facility Discharger 05/13/2013 null S822112 Bruceville American Dream Sacramento 5S Facility Discharger 03/19/2013 null S818867 Laguna Ridge Village 1 Sacramento 5S Facility Discharger 08/21/2012 null S834600 Parklands North Placer 5S Facility Discharger 03/31/2015 null S853442 Orchard Yuba 5S Facility Discharger 02/22/2017 null S861457 Sierra Vista JM3 Placer 5S Facility Discharger 01/19/2018 null S861458 Sierra Vista JM4 Placer 5S Facility Discharger 01/19/2018 null S915653 Sierra Vista Villages CO03 FD08 FD23 Placer 5S Facility Discharger 08/25/2023 null S928122 Placer One - Phase 1 Placer 5S Facility Discharger 01/21/2025 null S608761 Tributary American Dream Sacramento 5S Facility Discharger 05/13/2005 null S743562 Morgan Creek II Placer 5S Facility Discharger 08/24/2009 null S738587 Laguna Ridge Village 10 Lots 1 through 79 Sacramento 5S Facility Discharger 06/05/2009 null S810386 Fiddyment Ranch Village 4 Placer 5S Facility Discharger 06/09/2011 null S884391 White Rock Springs Ranch Villages 8 & 9 Sacramento 5S Facility Discharger 07/30/2020 null S914643 Sierra View Country Club Placer 5S Facility Discharger 07/25/2023 null S905089 Midas Ave Lots 34 35 36 Placer 5S Facility Discharger 06/08/2022 null S919757 Whitney Ranch Unit 1 Placer 5S Facility Discharger 02/21/2024 null S802610 Crocker Ranch N Village 4 Placer 5S Facility Discharger 04/01/2010 null S802616 American Vineyard Village Placer 5S Facility Discharger 04/01/2010 null S836208 Fiddyment Ranch Village 9A Phase 1 Placer 5S Facility Discharger 06/19/2015 null S838326 Whitney Ranch 47AB Sacramento 5S Facility Discharger 07/02/2015 null S860215 Sierra Vista CFD Placer 5S Facility Discharger 11/14/2017 null S860561 Sierra Vista CFD Wetlands Placer 5S Facility Discharger 11/30/2017 null S889951 Sierra Vista CFD Phase 10A Placer 5S Facility Discharger 01/21/2021 null S905025 Sierra Vista CFD Phase 6A 6B Upland Nicole Gee Branston Placer 5S Facility Discharger 06/06/2022 null S802867 Lakeside 6 Village 1 Placer 5S Facility Discharger 04/23/2010 null S802621 Bruceville American Dream Sacramento 5S Facility Discharger 04/01/2010 null S878236 Whitney Ranch 51 & 62 Placer 5S Facility Discharger 01/07/2020 null S871661 Sierra Vista Village JM04A Phase 1 and JM04B Phase 2 Placer 5S Facility Discharger 03/29/2019 null S870073 Orchard Two 2 Unit 2A and 2B Yuba 5S Facility Discharger 02/07/2019 null S890860 Sierra Vista FD10 Placer 5S Facility Discharger 02/17/2021 null S822461 Fiddyment Ranch Village 15 A B C Placer 5S Facility Discharger 04/05/2013 null Related Parties Party ID Party Name Party Type Role/Relationship Relationship Start Date Relationship End Date Classification N/A Bill Sherman Contact Owner Contact null null null N/A Marcus Burget Contact Owner Contact null null null N/A Bill Sherman Contact Owner Contact null null null N/A John Mourier III 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 S507506 Construction 5S 5S31C386846 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 05/09/2019 null Discharger 03/29/2019 null S531096 Construction 5S 5S31C392677 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 02/01/2021 null Discharger 01/21/2021 null S565291 Construction 5S 5S31C402032 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 09/01/2023 null Discharger 08/25/2023 null S547824 Construction 5S 5S31C396999 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 03/30/2022 null Discharger 03/16/2022 null S563847 Construction 5S 5S31C401383 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 07/28/2023 null Discharger 07/25/2023 null S570619 Construction 5S 5S31C403364 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 03/18/2024 null Discharger 02/21/2024 null S565101 Construction 5S 5S31C401900 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 08/30/2023 null Discharger 08/23/2023 null S542460 Construction 5S 5S31C395441 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 10/19/2021 null Discharger 10/06/2021 null S578822 Construction 5S 5S31C405508 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 11/08/2024 null Discharger 10/31/2024 null S580978 Construction 5S 5S31C406114 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 01/31/2025 null Discharger 01/21/2025 null S532230 Construction 5S 5S31C392930 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 02/23/2021 null Discharger 02/17/2021 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 S425019 2nd Annual Report Notice of Non-Compliance null 5S31C373633 CONSTW 11/02/2016 Historical S424693 1st Annual Report Notice of Non-Compliance null 5S31C373633 CONSTW 09/21/2016 Historical S415851 Verbal Communication null 5S58C330434 CONSTW 07/24/2014 Active S409098 Verbal Communication null 5S58C330434 CONSTW 08/01/2012 Active S323766 Administrative Civil Liability Complaint R5-2007-0508 5S31C334656 CONSTW 03/09/2007 Historical S296611 Notice of Violation null 5S31C334656 CONSTW 12/15/2005 Historical Regulatory Measures linked to Related Parties Reg. Measure ID Organization Regulatory Measure Type Program Effective Date Status