California Licensed Attorneys
Zip 95812


Jurisdiction: State of California
Source: State Bar of California

This dataset includes 90 thousand attorneys licensed with the State Bar of California. Each attorney is registered with licensee number, full name, company name and address, phone number, admitted date, etc.

Zip 95812 · Search Result

Name Company / Organization Address AdmittedDate
Yessmira Catalina Lenarz California Western SOL Po Box 1318 #2941, Sacraemnto, CA 95812 2020-11-05
Geremia Ian Cecere Air Resources Board 1001 I St, Po Box 2815, Sacramento, CA 95812 2016-12-07
Adriana C. Nunez State Water Resources Control Board Po Box 100, Sacramento, CA 95812 2014-12-05
Steven Michael Westhoff State Water Resources Control Board Po Box 100, Sacramento, CA 95812 2013-11-27
Lynn Gatti Goldman Dept of Toxic Substances Cont Office of Legal Counsel, 1001 I St Po Box 806, Sacramento, CA 95812 2012-12-03
Daniel Joseph Rubin Dept of Pesticide Regulation 1001 I St, Po Box 4015, Sacramento, CA 95812 2012-10-11
Amelia Yana Garcia California EPA 1001 I Street, Sacramento, CA 95812 2012-06-05
Katrina Arden Foreign Law School Po Box 1679, Sacramento, CA 95812 2009-12-01
Michelle Dyan Phillips California Victim Compensation Board 400 R Street, Sacramento, CA 95812 2009-11-25
Jason Andrew Gray California Air Resources Board 1001 I St, Po Box 2815, Sacramento, CA 95812 2008-12-04
Cassandra Marie Hoff Department of Transportation 1120 N St Ms 57, Po Box 1438, Sacramento, CA 95812 2008-12-04
Jeffrey Vance Lovell CA Dept of Transportation Po Box 1438, Sacramento, CA 95812 2008-12-03
Brandon Sheldon Walker CA Department of Transportation 1120 N St Ms 57, Po Box 1438, Sacramento, CA 95812 2007-12-21
Christopher Paul Cho Cal. Envtl. Prot. Agency; DTSC 1001 I St, Po Box 806, Sacramento, CA 95812 2007-12-13
Latika Sharma UC Davis SOL King Hall Po Box 1561, Sacramento, CA 95812 2007-11-20
Rachel Aliida Gold California Air Resources Board 1001 "i" Street, Sacramento, CA 95812 2007-01-09
Heather Lind Hunt CA Dept of Resources Recycling & Recov 1001 I St, Po Box 4025, Sacramento, CA 95812 2003-06-11
Mario Fernandez IIi Office of Env. Health Hazard Assessment 1001 I St, Po Box 4010, Sacramento, CA 95812 2003-06-03
Ali Zarrinnam CA DEPT OF CORRECTIONS REHABILITATION Board of Parole Hearings, Po Box 4036, Sacramento, CA 95812 2003-03-28
Amilia Glikman Department of Toxic Substances Control 1001 I St Po Box 806, Sacramento, CA 95812 2002-12-03
A Harllee Branch CalRecycle Po Box 4025, Sacramento, CA 95812 2001-12-03
Jidi Wong CA Dept of Transportation Legal Division Ms 57, Po Box 1438, Sacramento, CA 95812 2001-06-08
Erin Elise Holbrook CA Dept of Transportation Legal Ms 57, Po Box 1438, Sacramento, CA 95812 2000-12-06
Kimberly Mcfarlin Niemeyer State Water Resource Control Board 1001 I St, Sacramento, CA 95812 1999-12-08
Douglas James Crawford California Western SOL Po Box 1318, Sacramento, CA 95812 1999-07-12
Laura Wetzel Simpton California Victim Compensation Board 400 R St Fl 5, Sacramento, CA 95812 1998-12-01
Michael John Gunning Board of Parole Hearings 1515 K St Fl 6, Sacramento, CA 95812 1998-05-08
Norma J Loza Board of Parole Hearings Po Box 4036, Legal Division, Sacramento, CA 95812 1996-10-29
Maria S Sapiandante CA Dept of Transportation Po Box 1438, Sacramento, CA 95812 1994-12-08
Michele F Forer Michele F. Forer MS 1184 Po Box 1198, Sacramento, CA 95812 1992-06-08
Nancy Jane Bothwell Dept Toxic Substances Control 1001 I St, Sacramento, CA 95812 1989-12-11
Patrick Joseph Reardon Board of Parole Hearings Po Box 4036, Sacramento, CA 95812 1985-06-11
John David Adkisson Law Ofc John D Adkisson Po Box 190, Sacramento, CA 95812 1984-12-03
Jean A. Fletcher Lincoln COL P O Box 2462, Sacramento, CA 95812 1984-08-17
Orchid Lang Kwei Santa Clara Univ SOL Po Box 806, Sacramento, CA 95812 1984-06-13
Michael James Zinicola Law Ofc Michael J Zinicola Po Box 808, Sacramento, CA 95812 1984-06-13
Richard James Mitchell California Dept of Transportation Legal Division Ms-57, Po Box 1438, Sacramento, CA 95812 1982-06-10
Miles Alan Stern McGeorge SOL Univ of the Pacific Po Box 2327, Sacramento, CA 95812 1981-12-01
Lenore Lashley UC Hastings COL Po Box 1318-2756, Sacramento, CA 95812 1981-12-01
James Matthew Rodriquez CA Environmental Protection Agency 1001 I St, Po Box 2815, Sacramento, CA 95812 1980-12-16
John Richard Goldthorpe Western State Univ P O Box 749, Sacramento, CA 95812 1980-05-30
John Charles Mckinney Ohio State Univ COL Po Box 2045, Sacramento, CA 95812 1979-11-29
Melvyn Wayne Price Univ of Colorado SOL Po Box 526, Sacramento, CA 95812 1972-01-17
Jon Douglas Smock Univ of Chicago Law School Po Box 1234, Sacramento, CA 95812 1961-01-18
Maria Palazzolo Law Offices of Maria Palazzolo Po Box 43, Sacramento, CA 95812-0043 2008-12-04
Stephanie Yu State Water Resources Control Board Po Box 100, Office of Chief Counsel, Sacramento, CA 95812-0100 2015-08-06
Nicole Gildersleeve Di Camillo State Water Resources Control Board Po Box 100, Sacramento, CA 95812-0100 2012-06-06
Julie Marie Osborn State Water Resources Control Board Po Box 100, Sacramento, CA 95812-0100 2004-12-01
Therese Elma Barakatt SWRCB Po Box 100, Sacramento, CA 95812-0100 1997-12-10
Dana Christine Heinrich SWRCB/Ofc Chief Counsel Po Box 100, Sacramento, CA 95812-0100 1996-12-10
Andrew Hubbard Sawyer SWRCB Po Box 100, Sacramento, CA 95812-0100 1977-01-20
Howard Jerome Schmidt Catholic U of Amer Columbus SOL Po Box 168, Sacramento, CA 95812-0168 1992-12-24
Richard Kwun McGeorge SOL Univ of the Pacific Po Box 292, Sacramento, CA 95812-0292 2007-05-31
Sara Arielle Harbarger California Victim Compensation Board Po Box 350, Sacramento, CA 95812-0350 2013-12-03
Andrea Loreen Konstad California Victim Compensation Board Po Box 350, Sacramento, CA 95812-0350 1988-12-07
Kurt Garner Mau Law Office of Kurt G. Mau Po Box 532, Sacramento, CA 95812-0532 2002-05-13
Joseph Calvin Townsell Ofc District Attorney Po Box 749, Sacramento, CA 95812-0749 1979-05-31
Larry Gene Mcdaniel Dept Toxic Substances Cntrl P O Box 806, Sacramento, CA 95812-0806 1996-12-11
Vivian Sachie Murai Dept Toxic Subst Control 1001 I St Ms-23a, Po Box 806, Sacramento, CA 95812-0806 1994-12-12
Priscila M Sakaya Univ of Florida COL Po Box 881, Sacramento, CA 95812-0881 2008-06-09
John Patrick Horgan IIi State of CA Dept Transportation Po Box 1072, Sacramento, CA 95812-1072 1976-06-23
Dan Liu PO Box 1198 #1358, Sacramento, CA 95812-1198 2009-12-04
Amy Elizabeth Rogers McGeorge SOL Univ of the Pacific Po Box 1241, Sacramento, CA 95812-1241 1985-12-10
Razi Abbas Shah Lincoln Law School Po Box 1281, Sacramento, CA 95812-1281 1996-05-28
Michael Samuel Battaglia Twohy Darneille & Frye, Po Box 1282, Sacramento, CA 95812-1282 2015-06-04
Noel Lawrence UC Hastings COL Po Box 1318, Sacramento, CA 95812-1318 2012-06-05
Shelby Ellen Emerald PO Box 1318 # 2694, Sacramento, CA 95812-1318 2007-06-01
Amanda Elizabeth Penny PO Box 1318 Mail Stop 2724, Sacramento, CA 95812-1318 2004-07-26
Paul E. Rice Paul E. Rice A Professional Corporation, Po Box 1318, Sacramento, CA 95812-1318 1974-12-18
Sarah E Kim AFH Po Box 1335, Sacramento, CA 95812-1335 2001-06-05
David M Brown McGeorge SOL Univ of the Pacific Po Box 1383, Sacramento, CA 95812-1383 1995-12-11
Terry E Bunfill McGeorge SOL Univ of the Pacific P O Box 1437, Sacramento, CA 95812-1437 1977-12-28
Omead Ali Masha California Department of Transportation Po Box 1438, Sacramento, CA 95812-1438 2016-12-28
Nikolette Ysidra Clavel CA Dept of Transportation Po Box 1438, Sacramento, CA 95812-1438 2013-06-05
Peter Andrew Ackeret CA Dept of Transportation Po Box 1438, Sacramento, CA 95812-1438 2007-06-05
Brandon Lee Reeves Caltrans Legal Division, Po Box 1438, Sacramento, CA 95812-1438 2006-06-05
Matthew Bruce George Dept of Transportation Po Box 1438, Sacramento, CA 95812-1438 2000-12-06
Joseph Patrick Carroll CA Department of Transportation Po Box 1438, Legal Division- Ms 57, Sacramento, CA 95812-1438 1999-12-01
Lauren Alice Machado State Of California P O Box 1438, Sacramento, CA 95812-1438 1990-06-13
Jeanne Elizabeth Scherer-kluge CalTrans Hq Legal, P O Box 1438, Sacramento, CA 95812-1438 1987-12-11
James Eugene Livesey Dept of Trans/Legal Div P O Box 1438, Sacramento, CA 95812-1438 1974-12-16
David Joseph Kowalczyk Franchise Tax Board Po Box 1468, Sacramento, CA 95812-1468 2017-12-05
Ellen L. Swain Franchise Tax Board Po Box 1468, Legal Department, Sacramento, CA 95812-1468 2016-06-22
Lee Samuel Gobuty Franchise Tax Board Po Box 1468, Legal Division Ms A260, Sacramento, CA 95812-1468 2005-12-10
Craig Reid Shaltes Franchise Tax Board Po Box 1468, Tax Appeals Assistance Program, Sacramento, CA 95812-1468 1986-12-12
John William Penfield Franchise Tax Board/Legal P O Box 1468, Sacramento, CA 95812-1468 1982-12-03
Daniel Elazar Muallem New York Law School Po Box 1473, Sacramento, CA 95812-1473 1992-03-26
Heidi Hudson Law Offices of Heidi Hudson Po Box 1679, #3711, Sacramento, CA 95812-1679 2002-12-05
Allan Sanford Zaremberg CA Chamber of Commerce P O Box 1736, Sacramento, CA 95812-1736 1978-11-29
Aimee Louise Steele Sacramento Regional Transit District Po Box 2110, Sacramento, CA 95812-2110 2003-01-08
Angelique Marlene Huttonhill McGeorge SOL Univ of the Pacific Po Box 2366, Sacramento, CA 95812-2366 2018-12-04
Randall A Padgett c/o Randall A Padgett Po Box 2470, Sacramento, CA 95812-2470 1976-12-22
Arturo Reyes Jr Attorney at Law Po Box 2709, Sacramento, CA 95812-2709 2001-08-08
Mary Davis Simmons U of San Francisco SOL Po Box 2721, Sacramento, CA 95812-2721 1978-11-29
Roy Kendrick Simmons UCLA SOL P O Box 2721, Sacramento, CA 95812-2721 1968-01-05
Jeannie Lee Governor's Ofc of Planning and Research Po Box 3044, Sacramento, CA 95812-3044 2009-06-08
Carol Jean Monahan-cummings Office of Env. Health Hazard Assessment Po Box 4010, 1001 I St, Sacramento, CA 95812-4010 1995-12-11
Ty David Moore PO Box 4025 Legal Division, Rm 24-59, Sacramento, CA 95812-4025 2009-02-10
Rachelle Bromberg State of California Calrecycle, Po Box 4025, Sacramento, CA 95812-4025 2001-05-17
Steven Jay Levine CA Dept. of Resources etc. (CalRecycle) Po Box 4025, Legal Office, Sacramento, CA 95812-4025 1986-12-11