Counsel Stack
|
Law
Browse
Pricing
Counsel Stack
API Docs
Home
/
Browse
/
Northampton County Court of Quarter Sessions
ST
Northampton 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. Tillman
Filed
Nov 7, 1966
In re Bethlehem Township
Filed
Oct 24, 1962
Commonwealth v. Medford's, Inc.
Filed
Jan 26, 1959
Petition to Reduce Membership in Bangor Borough Council
Filed
Nov 20, 1957
Commonwealth ex rel. Hughes v. Hughes
Filed
Nov 12, 1956
Commonwealth v. Reese
Filed
Jan 17, 1955
Commonwealth v. Cusano
Filed
Aug 6, 1951
Commonwealth v. Albert
Filed
Jun 13, 1949
In re Fifth Ward of City of Bethlehem
Filed
Jul 7, 1948
Antonioli's Appeal
Filed
Jun 9, 1947
Kisslinger's Appeal
Filed
Dec 23, 1946
Cited
2×
Commonwealth v. Drucker
Filed
Feb 5, 1940
Columbia Fire Co.'s License
Filed
Jan 30, 1939
In re Laub's Account
Filed
Sep 9, 1938
Commonwealth v. Sofka
Filed
Jun 28, 1937
Commonwealth v. Osterstock
Filed
Nov 16, 1936
Commonwealth v. Weitzman
Filed
Feb 17, 1936
Commonwealth v. Pock
Filed
Mar 28, 1927
Commonwealth v. Kardosh
Filed
Mar 21, 1927
Kesslersville District Ballot-Box
Filed
Feb 21, 1927
Commonwealth v. Buzzard
Filed
Jan 10, 1927
Commonwealth v. Buzzard
Filed
Nov 8, 1926
Commonwealth v. Pulici
Filed
Jun 28, 1926
Commonwealth v. Strauss
Filed
Jul 13, 1925
Commonwealth v. Gies
Filed
Jul 1, 1925
Commonwealth v. Silvert
Filed
Apr 13, 1925
In re Lehigh Paper Mills, Inc.
Filed
Mar 10, 1924
Commonwealth v. Wilson
Filed
Oct 8, 1923
Commonwealth v. Moxitch
Filed
Jul 1, 1922
Commonwealth v. Ruddle
Filed
May 4, 1891
Cited
9×