Find Legal Information

  • Statutes & Codes
  • Free Legal Forms
  • Get the Law
    • C.F.R.
    • U.S. Code
    • Constitution
    • Federal Rules
    • Supreme Court Cases
  • Legal Dictionary
  • Related Information
    • Public Libraries
    • Sex Offenders
    • Missing Children
    • Free Calculators Online

Vermont Codes and Statutes

  • Alabama Codes
  • Alaska Codes
  • Arizona Codes
  • Arkansas Codes
  • California Codes
  • Connecticut Codes
  • Delaware Codes
  • District of Columbia Codes
  • Florida Codes
  • Georgia Codes
  • Hawaii Codes
  • Idaho Codes
  • Illinois Codes
  • Indiana Codes
  • Iowa Codes
  • Kansas Codes
  • Kentucky Codes
  • Louisiana Codes
  • Maine Codes
  • Maryland Codes
  • Massachusetts Codes
  • Michigan Codes
  • Minnesota Codes
  • Mississippi Codes
  • Missouri Codes
  • Montana Codes
  • Nebraska Codes
  • Nevada Codes
  • New Hampshire Codes
  • New Jersey Codes
  • New Mexico Codes
  • New York Codes
  • North Carolina Codes
  • North Dakota Codes
  • Ohio Codes
  • Oklahoma Codes
  • Oregon Codes
  • Pennsylvania Codes
  • Rhode Island Codes
  • South Carolina Codes
  • South Dakota Codes
  • Tennessee Codes
  • Texas Codes
  • Utah Codes
  • Vermont Codes
  • Virginia Codes
  • Washington Codes
  • West Virginia Codes
  • Wisconsin Codes
  • Wyoming Codes

Statutes > Vermont Statutes > Title 12 - Court Procedure > Chapter 81 - CONDUCT OF TRIAL (Contains: §§ 1901 – 1981)

Chapter 81 - CONDUCT OF TRIAL (Contains: §§ 1901 – 1981)

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  • § 1902 -   Repealed. 1969, No. 222 (Adj.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 Repealed. 1971, No. 185 (Adj.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  • § 1906 -   Repealed. 1959, No. 261, § 68.
  • § 1907 -   Repealed. 1971, No. 185 (Adj.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  • § 1942 -   Repealed. 1973, No. 118, § 25, eff.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  • § 1946 -   Repealed. 1971, No. 185 (Adj.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




Copyright © 2012-2022 Laws9.Com All rights reserved.

Contact Us | About Us | Terms | Privacy