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§ 1902 -   Repealed. 1969, No. 222 (Adj.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 Repealed. 1971, No. 185 (Adj.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§ 1906 -   Repealed. 1959, No. 261, § 68.
§ 1907 -   Repealed. 1971, No. 185 (Adj.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§ 1942 -   Repealed. 1973, No. 118, § 25, eff.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§ 1946 -   Repealed. 1971, No. 185 (Adj.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 Repealed. 1973, No. 249 (Adj.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§ 1902 -   Repealed. 1969, No. 222 (Adj.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 Repealed. 1971, No. 185 (Adj.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§ 1906 -   Repealed. 1959, No. 261, § 68.
§ 1907 -   Repealed. 1971, No. 185 (Adj.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§ 1942 -   Repealed. 1973, No. 118, § 25, eff.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§ 1946 -   Repealed. 1971, No. 185 (Adj.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 Repealed. 1973, No. 249 (Adj.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