Counsel Stack
|
Law
Browse
Pricing
Counsel Stack
API Docs
Home
/
Browse
/
New York Surrogate's Court
SS
New York Surrogate's Court
Published opinions, page 78.
Official site →
#1 Ranked Citator API
Verify citations & detect hallucinations across 29M+ references to primary authority.
Learn more
·
API docs
In re the Construction of the Will of Davis
Filed
Jan 22, 1959
In re the Probate of the Will of Dix
Filed
Jan 22, 1959
Cited
2×
In re the Construction of the Will of Kaminester
Filed
Jan 20, 1959
Cited
1×
In re the Estate of Eisner
Filed
Jan 19, 1959
Cited
4×
In re the Estate of Singer
Filed
Jan 16, 1959
In re the Construction of the Will of Manilla
Filed
Jan 16, 1959
In re the Estate of Galbreath
Filed
Jan 16, 1959
Cited
1×
In re the Accounting of Smithers
Filed
Jan 16, 1959
Cited
7×
In re the Estate of Dankerl
Filed
Jan 14, 1959
In re the Construction of the Will of Mitchell
Filed
Jan 13, 1959
Cited
5×
In re the Adoption of Anonymous
Filed
Jan 13, 1959
In re the Estate of Howe
Filed
Jan 13, 1959
Cited
8×
In re the Estate of Friedman
Filed
Jan 12, 1959
In re the Estate of Fales
Filed
Jan 9, 1959
Cited
1×
In re the Accounting of First-City National Bank
Filed
Jan 7, 1959
In re the Construction of the Will of Garrett
Filed
Jan 6, 1959
Cited
3×
In re the Estate of Kummer
Filed
Jan 5, 1959
In re the Construction of the Will of Coolidge
Filed
Jan 5, 1959
Cited
1×
In re the Probate of the Will of Cohrssen
Filed
Jan 5, 1959
Cited
2×
In re the Estate of Kassebohm
Filed
Dec 29, 1958
In re the Construction of the Will of Maguire
Filed
Dec 24, 1958
In re the Construction of the Will of Dwyer
Filed
Dec 24, 1958
Cited
1×
In re the Estate of Springer
Filed
Dec 22, 1958
In re the Accounting of Mattson
Filed
Dec 22, 1958
In re the Estate of Simons
Filed
Dec 19, 1958
Cited
1×
In re the Estate of Orkin
Filed
Dec 19, 1958
Cited
1×
In re the Estate of Wamoscher
Filed
Dec 19, 1958
In re the Construction of the Will of Saulpaugh
Filed
Dec 18, 1958
Cited
4×
In re the Accounting of Glenn
Filed
Dec 18, 1958
In re the Accounting of Ely
Filed
Dec 17, 1958
Cited
1×
In re the Accounting of Manufacturers Trust Co.
Filed
Dec 17, 1958
Cited
2×
In re the Probate of the Will of Urison
Filed
Dec 16, 1958
Cited
1×
In re the Final Accounting of New York Trust Co.
Filed
Dec 11, 1958
In re the Intermediate Accounting of City Bank Farmers Trust Co.
Filed
Dec 11, 1958
In re the Accounting of Endicott Trust Co.
Filed
Dec 11, 1958
Cited
1×
In re the Accounting of National Bank
Filed
Dec 11, 1958
Cited
2×
In re the Estate of Kilborn
Filed
Dec 10, 1958
Cited
1×
In re the Accounting of Herz
Filed
Dec 10, 1958
Cited
2×
In re the Estate of Reynolds
Filed
Dec 10, 1958
In re the Estate of Shinder
Filed
Dec 9, 1958
Cited
2×
In re the Estate of Corse
Filed
Dec 9, 1958
Cited
2×
In re the Estate of Glauber
Filed
Dec 9, 1958
In re the Estate of Shapiro
Filed
Dec 9, 1958
Cited
1×
In re the Accounting of Oshman
Filed
Dec 9, 1958
In re the Estate of Leask
Filed
Dec 9, 1958
In re the Estate of Morrisey
Filed
Dec 8, 1958
In re the Intermediate Accounting of Ward
Filed
Dec 8, 1958
Cited
3×
In re the Accounting of National Bank of Westchester
Filed
Dec 5, 1958
Cited
1×
In re the Estate of Ennis
Filed
Dec 5, 1958
In re the Estate of Purdy
Filed
Dec 4, 1958
Cited
1×
← Previous
Page 78
Next →