There is a newer version
of
this Chapter
2021 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 Repealed. 1969, No. 222 (Adj.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 Repealed. 1971, No. 185 (Adj.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.), § 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 Repealed. 1959, No. 261, § 68.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 Repealed. 1971, No. 185 (Adj.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 Repealed. 1973, No. 118, § 25, eff.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 Repealed. 1971, No. 185 (Adj.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 Repealed. 2009, No. 154 (Adj.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 Repealed. 1973, No. 249 (Adj.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.), § 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.