The Vermont Statutes Online
The Vermont Statutes Online does not include the actions of the 2024 session of the General Assembly. We expect them to be updated by November 1st.
NOTE: The Vermont Statutes Online is an unofficial copy of the Vermont Statutes Annotated that is provided as a convenience.
Title 12: Court Procedure
Chapter 081: Conduct of Trial
- Subchapter 001: Generally
-
§ 1901. Exclusion of public
-
§§ 1902-1904. Repealed. 1969, No. 222 (Adj.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 Repealed. 1971, No. 185 (Adj.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, 1907. Repealed. 1959, No. 261, § 68.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 Repealed. 1971, No. 185 (Adj.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
- Subchapter 002: Jury Trials
-
§ 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 Repealed. 1973, No. 118, § 25, eff.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 Repealed. 1971, No. 185 (Adj.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 Repealed. 2009, No. 154 (Adj.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.
- Subchapter 003: Trial of Civil Causes Before Justices
-
§§ 1981-1989. Repealed. 1973, No. 249 (Adj. Sess.), § 111, eff. April 9, 1974.