State Codes and Statutes
Statutes > Vermont > Title-12 > Chapter-81
§ 1901 - Exclusion of public
§ 1902 - Repealed. 1969, No. 222 (Adj. Sess.), § 5.
§ 1903 - 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 Repealed. 1971, No. 185 (Adj.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§ 1906 - Repealed. 1959, No. 261, § 68.
§ 1907 - Repealed. 1971, No. 185 (Adj.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
§ 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§ 1942 - Repealed. 1973, No. 118, § 25, eff.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§ 1946 - Repealed. 1971, No. 185 (Adj.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 - District court jury
§ 1981 - 1981-1989. Repealed. 1973, No. 249 (Adj. Sess.), § 111, eff. April 9, 1974.
State Codes and Statutes
Statutes > Vermont > Title-12 > Chapter-81
§ 1901 - Exclusion of public
§ 1902 - Repealed. 1969, No. 222 (Adj. Sess.), § 5.
§ 1903 - 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 Repealed. 1971, No. 185 (Adj.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§ 1906 - Repealed. 1959, No. 261, § 68.
§ 1907 - Repealed. 1971, No. 185 (Adj.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
§ 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§ 1942 - Repealed. 1973, No. 118, § 25, eff.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§ 1946 - Repealed. 1971, No. 185 (Adj.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 - District court jury
§ 1981 - 1981-1989. Repealed. 1973, No. 249 (Adj. Sess.), § 111, eff. April 9, 1974.
State Codes and Statutes
Statutes >
Vermont >
Title-12 >
Chapter-81§ 1901 - Exclusion of public§ 1902 - Repealed. 1969, No. 222 (Adj. Sess.), § 5.§ 1903 - 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 Repealed. 1971, No. 185 (Adj.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§ 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 - District court jury§ 1981 - 1981-1989. Repealed. 1973, No. 249 (Adj. Sess.), § 111, eff. April 9, 1974.
Loading..
Close Window
Loading, Please Wait!
This may take a second or two.