Counsel Stack
|
Law
Browse
Pricing
Counsel Stack
API Docs
Home
/
Browse
/
Cumberland County Court of Quarter Sessions
ST
Cumberland County Court of Quarter Sessions
Published opinions.
#1 Ranked Citator API
Verify citations & detect hallucinations across 29M+ references to primary authority.
Learn more
·
API docs
Commonwealth v. Carroll
Filed
Jul 1, 1968
Commonwealth v. Wolfe
Filed
Mar 14, 1966
Commonwealth v. Munley
Filed
Oct 14, 1963
Commonwealth v. Krieger
Filed
May 19, 1962
Commonwealth v. Wiest
Filed
May 4, 1962
In re American Legion Post No. 109
Filed
Jul 28, 1961
Cited
2×
Commonwealth v. Hartman
Filed
Mar 14, 1960
Commonwealth v. Goodyear
Filed
Nov 23, 1959
Commonwealth v. Rugh
Filed
May 26, 1959
Commonwealth v. Taylor
Filed
Nov 15, 1958
Commonwealth v. Matthews
Filed
Nov 5, 1958
Commonwealth v. Miller
Filed
Jul 18, 1958
East Pennsboro Township Boundary Line
Filed
Jan 29, 1958
Commonwealth v. Hile
Filed
Nov 29, 1957
Lower Allen Township Annexation
Filed
May 17, 1955
Commonwealth v. Loy
Filed
Nov 29, 1954
Commonwealth v. Myers
Filed
Oct 29, 1954
Commonwealth v. Flannery
Filed
Jun 4, 1954
Commonwealth v. Schmohl
Filed
Mar 16, 1954
Commonwealth v. Schmohl
Filed
Mar 22, 1952
Commonwealth ex rel. Milk Control Commission v. Hollinger
Filed
Apr 19, 1951
Hamilton v. Lemoyne Borough
Filed
Oct 31, 1950
Road in North Middleton Township
Filed
Jan 28, 1943
Commonwealth v. Mateer
Filed
Sep 18, 1942
Wolaver's License
Filed
May 8, 1942
In re Noakes
Filed
Jul 5, 1935
Boyer's Application
Filed
Apr 26, 1932
Commonwealth v. One Nash Roadster
Filed
Mar 1, 1927
Commonwealth v. Myers
Filed
Mar 31, 1924
Pine Hill Road
Filed
May 16, 1923
Commonwealth v. Bosler
Filed
May 8, 1922
Annexation to Borough of Camp Hill
Filed
May 25, 1891
Cited
36×
Commonwealth v. Lindsey
Filed
Jul 1, 1873