There is a newer version of the Vermont Statutes
2016 Vermont Statutes
Title 12 - Court Procedure
Chapter 81 - Conduct Of Trial
Subchapter 1: GENERALLY- § 1901 Exclusion of public
- § 1902 Repealed. 1969, No. 222 (Adj. Sess.), § 5.
- §§ 1903, 1904 Repealed. 1971, No. 185 (Adj. Sess.), Section 237, eff. March 29, 1972.
- § 1905 Eminent domain; findings of damages; instructions to jury
- § 1906 Repealed. 1959, No. 261, § 68.
- § 1907 Repealed. 1971, No. 185 (Adj. Sess.), § 237, eff. March 29, 1972.
- § 1908 Burden of proof
- § 1909 Limitation of medical malpractice action based on lack of informed consent
- § 1910 , 1911. [Reserved for future use.]
- § 1912 Expression of regret or apology by health care provider inadmissible
- § 1913 Blockchain enabling
- § 1941 Jury challenges; peremptory and for cause
- § 1942 Repealed. 1973, No. 118, § 25, eff. Oct. 1, 1973.
- § 1943 Confinement and care of jury
- § 1944 Appointment of jury foreman
- § 1945 Return of jury for further consideration
- § 1946 Repealed. 1971, No. 185 (Adj. Sess.), § 237, eff. March 29, 1972.
- § 1947 Treating jurors; new trial
- § 1948 View of premises by jury
- § 1949 Repealed. 2009, No. 154 (Adj. Sess.), § 238.
- §§ 1981-1989 Repealed. 1973, No. 249 (Adj. Sess.), Section 111, eff. April 9, 1974.
Disclaimer: These codes may not be the most recent version. Vermont may have more current or accurate information. We make no warranties or guarantees about the accuracy, completeness, or adequacy of the information contained on this site or the information linked to on the state site. Please check official sources.
This site is protected by reCAPTCHA and the Google
Privacy Policy and
Terms of Service apply.