Counsel Stack
|
Law
Browse
Pricing
Counsel Stack
API Docs
Home
/
Browse
/
Fayette County Court of Quarter Sessions
ST
Fayette 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
Trombetta Return
Filed
Jun 19, 1958
Cited
1×
Commonwealth v. Johnson
Filed
Jul 20, 1951
Commonwealth v. Matecko
Filed
Mar 24, 1950
De Michelis License
Filed
Feb 19, 1948
Watts v. Brothers, District Attorney
Filed
Dec 31, 1947
Mitchell License
Filed
Dec 18, 1947
Masontown Lodge No. 744 License
Filed
Nov 28, 1947
Vance's License
Filed
Apr 26, 1947
Commonwealth v. Baker
Filed
Oct 29, 1946
Lacivita's Appeal
Filed
Aug 22, 1945
Commonwealth v. Baroni
Filed
Aug 21, 1945
Commonwealth v. Shaw
Filed
Apr 9, 1945
Guerrieri's Appeal
Filed
Mar 21, 1945
Commonwealth v. Zellers
Filed
Oct 3, 1944
Commonwealth v. Silver
Filed
Jul 28, 1942
Francesco Florentino-Concordia No. 454's License
Filed
Jan 16, 1942
Appeal of Gentile
Filed
Oct 27, 1941
Commonwealth v. LaRosa
Filed
May 13, 1941
Commonwealth v. Henckel
Filed
Feb 11, 1941
Commonwealth v. Winfield
Filed
Jul 23, 1940
Doyle's Petition
Filed
May 1, 1940
Commonwealth v. Guseman
Filed
Jun 2, 1939
Commonwealth v. One Dodge Sedan
Filed
Oct 3, 1938
Commonwealth v. Zammarelli
Filed
Nov 7, 1931
Cited
6×
Commonwealth v. Havanas
Filed
Jul 1, 1927
Franklin Township's Road Tax
Filed
Feb 20, 1926
Brownsville Township's Supervisor
Filed
Feb 19, 1924
Commonwealth v. Klein
Filed
Sep 14, 1923
Commonwealth v. Morris
Filed
Jul 1, 1922
King's Contested Election
Filed
Jun 3, 1922
Commonwealth v. Doolittle
Filed
Dec 27, 1921
Commonwealth v. Derencin
Filed
Dec 19, 1921