Counsel Stack
|
Law
Browse
Pricing
Counsel Stack
API Docs
Home
/
Browse
/
Somerset County Court of Quarter Sessions
ST
Somerset 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. Katz
Filed
Aug 27, 1962
Commonwealth v. Rowley
Filed
Mar 6, 1958
Wingard Petition
Filed
Mar 27, 1956
Commonwealth v. Smith
Filed
Feb 28, 1955
Commonwealth v. Jones
Filed
Sep 10, 1954
Department of Public Assistance v. Herwig
Filed
Aug 4, 1953
Commonwealth v. Scott
Filed
Mar 30, 1951
Cited
1×
Crowe Petition
Filed
Feb 21, 1951
Commonwealth v. Schrock
Filed
Feb 21, 1951
Windber Borough School Appeal
Filed
Nov 14, 1949
Commonwealth v. Petersheim
Filed
May 17, 1949
In re Vacation of Road in Middlecreek Township
Filed
Mar 9, 1949
Appeal of Rascona
Filed
Jan 11, 1946
Garrett Volunteer Fire Department's License
Filed
Nov 28, 1942
Appeal of Township of Somerset
Filed
Jul 28, 1941
Commonwealth v. Randall
Filed
Jul 1, 1935
Commonwealth v. Malak
Filed
Dec 30, 1933
In re Road in Conemaugh Township
Filed
Dec 30, 1933
Commonwealth v. Hoover
Filed
Jul 28, 1933
Commonwealth v. McVicker
Filed
Jun 21, 1930
Buckman's Application
Filed
May 29, 1930
Commonwealth v. Lord
Filed
May 9, 1930
Commonwealth v. Rosenbloom
Filed
Jan 28, 1929
Commonwealth v. Iser
Filed
Mar 2, 1927
Commonwealth v. Walker
Filed
Oct 6, 1926
Commonwealth v. Wisseman
Filed
Jul 1, 1926
Commonwealth v. Engle
Filed
Jun 25, 1926
Commonwealth v. Ney
Filed
Jun 22, 1926
Commonwealth v. Mishler
Filed
Jul 1, 1925
Commonwealth v. Peters
Filed
Jun 9, 1925
Commonwealth v. Degregorio
Filed
Apr 24, 1924
Commonwealth v. Pritts
Filed
Jul 9, 1923
Christner's Petition
Filed
Apr 6, 1923
Commonwealth v. Wiant
Filed
Jan 15, 1923