A Minister may table with the House any return, report or other paper within the administrative competence of the government. Many statutes require that certain reports and documents be laid before the House each session or year. Other documents may be tabled pursuant to a standing rule or resolution of the House.

57th   Legislature - 3rd Session

November 2013

Documents Tabled In House Date Filed with Clerk Date
Annual Report 2012-2013, Department of Agriculture, Aquaculture and Fisheries November 5, 2013
Annual Report 2012-2013, Department of Healthy and Inclusive Communities November 1, 2013
Annual Report 2012-2013, Department of Tourism, Heritage and Culture November 1, 2013
Report by the Minister of Finance on Members’ Expenses, pursuant to Section 30(3) of the Legislative Assembly Act November 1, 2013

October 2013

Documents Tabled In House Date Filed with Clerk Date
Annual Report 2012-2013, Ambulance New Brunswick October 29, 2013
Annual Report 2010-2011, Office of the Access to Information and Privacy Commissioner October 28, 2013
Annual Report 2011-2012, Office of the Access to Information and Privacy Commissioner October 28, 2013
Annual Report 2012-2013, Labour and Employment Board October 25, 2013
Annual Report 2012, Recycle NB October 25, 2013
Air Quality Monitoring Results 2011, Department of Environment and Local Government October 17, 2013
Annual Report 2012-2013, New Brunswick Legal Aid Services Commission October 17, 2013
Public Accounts for the fiscal year ended 31 March 31 2013, Volume 1, Consolidated Financial Statements October 16, 2013
Annual Report 2012-2013, NB Liquor October 15, 2013
Annual Report 2012-2013, New Brunswick System Operator (NBSO) October 1, 2013

September 2013

Documents Tabled In House Date Filed with Clerk Date
Annual Report 2012-2013, New Brunswick Energy & Utilities Board September 30, 2013
Accountability Report 2012-2013, Atlantic Lottery September 27, 2013
Annual Report 2012-2013, New Brunswick Human Rights Commission September 13, 2013
The New Brunswick Museum, Consolidated Financial Statements for the years ended: March 31, 2011; March 31, 2012; and March 31, 2013
September 11, 2013
Annual Report 2012-2013, Facilicorp NB September 4, 2013

August 2013

Documents Tabled In House Date Filed with Clerk Date
Report of the Investigation by the Hon. Patrick A.A. Ryan, Q.C., Conflict of Interest Commissioner, into Allegations by Mary Ellen Rose of the City of Saint John, New Brunswick of Violations of the Members’ Conflict of Interest Act by Ten Members of the Legislative Assembly;
August 30, 2013
Members’ Public Disclosure Statements 2012, Pursuant to subsection 20(7) of the Members’ Conflict of Interest Act August 22, 2013
Annual Report 2012-2013, New Brunswick Investment Management Corporation August 13, 2013
Annual Report 2012-2013, New Brunswick Health Council August 7, 2013

July 2013

Documents Tabled In House Date Filed with Clerk Date
Annual Report 2012-2013, Invest NB July 31, 2013
Annual Report 2012-2013, Vitalité Health Network July 26, 2013
Annual Report 2012-2013, New Brunswick Securities Commission July 26, 2013
Annual Report 2012, New Brunswick Municipal Finance Corporation July 17, 2013
Annual Report 2012, New Brunswick Credit Union Deposit Insurance Corporation July 17, 2013
Documents requested in Notice of Motion 48 July 11, 2013
Annual Report 2012, Conflict of Interest Commissioner July 4, 2013

June 2013

Documents Tabled In House Date Filed with Clerk Date
Annual Report 2010, Supervisor of Political Financing June 28, 2013
Report of the Chief Electoral Officer on the by-election held in the electoral district of Kent, April 15, 2013 June 20, 2013
Documents requested in Notice of Motion 47 June 17, 2013
Documents requested in Notice of Motion 44 June 14, 2013
Progress Report – Overcoming Poverty Together, April 1st, 2011 to March 31st, 2013, The New Brunswick Economic and Social Inclusion Plan June 14, 2013
Annual Report 2011-2012, New Brunswick Police Commission June 13, 2013
Annual Report 2011-2012, Ombudsman, New Brunswick June 13, 2013
Annual Report 2012-2013, Office of the Commissioner of Official Languages for New Brunswick, Official Languages, Aim Higher, Go Further! June 10, 2013
Amended Final Report of the Electoral Boundaries and Representation Commission June 6, 2013
Annual Report 2011-2012, New Brunswick Farm Products Commission June 6, 2013

May 2013

Documents Tabled In House Date Filed with Clerk Date
Documents requested in Notice of Motion 55 May 31, 2013
Documents requested in Notice of Motion 27 May 29, 2013
Pursuant to the Fees Act, the Department of Transportation and Infrastructure is introducing a new fee for the TOD Fingerboard Sign for Regulation 2001-26, the Fees in Relation to Highway Advertisements Regulation under the Financial Administration Act. May 29, 2013
Documents requested in Notice of Motion 52 May 28, 2013
Documents requested in Notice of Motion 57 May 16, 2013
Annual Report 2011-2012, Forest Protection Limited May 13, 2013
Annual Report 2011-2012, Economic and Social Inclusion Corporation (ESIC) May 10, 2013
Documents filed in response to Notice of Motion 54 by Mr. Fraser May 9, 2013
The New Brunswick Oil and Natural Gas Blueprint May 9, 2013
Documents filed in response to Notice of Motion 35, 41, 43 May 3, 2013

April 2013

Documents Tabled In House Date Filed with Clerk Date
Return of the by-election for the electoral district of Kent held on April 15, 2013 April 30, 2013
Report of the Select Committee on the Revision of the Official Languages Act - April 2013 April 25, 2013
Electoral Boundaries and Representation Commission, Final Report April 25, 2013
Draft” Report of the Select Committee on the Revision of the Official Languages Act - April 2013 April 25, 2013
Documents requested in Notice of Motion 24 April 15, 2013
Documents requested in Notices of Motions 29, 30, 31, 33 April 12, 2013
Annual Report 2012, Office of the Consumer Advocate for Insurance April 11, 2013
Rebuilding New Brunswick, Growing Global Markets, Ten actions to create a wealthier New Brunswick through exports, 2013 - 2018 April 3, 2013

March 2013

Documents Tabled In House Date Filed with Clerk Date
Government of New Brunswick, Workforce Profile 2012, Department of Human Resources March 27, 2013
2013-2014 Main Estimates March 26, 2013
2013-2014 Budget, Managing Smarter for a Brighter Future March 26, 2013
2013-2014 Economic Outlook March 26, 2013
Annual Report 2011-2012, Department of Transportation March 13, 2013
Report to the Speaker of the Legislative Assembly of New Brunswick of the Investigation by the Hon. Patrick A.A. Ryan, Q.C., Conflict of Interest Commissioner, into Allegations by Clara M. Smith and Lloyd A. Smith of Influence Violations of the Members’ Conflict of Interest Act by Oscar Wayne Steeves, Member of the Legislative Assembly for Albert March 12, 2013
Annual Report 2010-2011, Kings Landing Corporation March 8, 2013
Annual Report 2011-2012, Kings Landing Corporation March 8, 2013
Annual Report 2011-2012, Office of the Child and Youth Advocate March 8, 2013
Documents requested in Notice of Motion 20 March 6, 2013
Documents requested in Notice of Motion 18 March 5, 2013
Documents requested in Notice of Motion 7 March 4, 2013
Annual Report 2011-2012, Efficiency NB March 1, 2013

February 2013

Documents Tabled In House Date Filed with Clerk Date
Annual Report 2011-2012, Office of Human Resources February 21, 2013
Annual Report 2011-2012, Department of Intergovernmental Affairs February 20, 2013
Documents requested in Notices of Motions 6 and 23 February 20, 2013
Report to the Speaker of the Legislative Assembly of New Brunswick of the Investigation/Inquiry by the Hon. Patrick A.A. Ryan, Q.C. Conflict of Interest Commissioner into Allegations by Mr. Claude Williams, MLA for Kent South of Violations of the Members’ Conflict of Interest Act by Premier Shawn Michael Graham, MLA for Kent
February 18, 2013
2010-2011 Accountability Report, Atlantic Lottery February 12, 2013
2011-2012 Accountability Report, Atlantic Lottery February 12, 2013
Consolidated Financial Statements, Atlantic Lottery Corporation Inc., March 31, 2011 February 12, 2013
Consolidated Financial Statements, Atlantic Lottery Corporation Inc., March 31, 2012 February 12, 2013
Annual Report 2011-2012, Department of Health February 8, 2013
Documents requested in Notices of Motions 10, 11, 16 and 17 February 7, 2013
Rapport annuel 2011-2012, Centre communautaire Sainte-Anne (French Only) February 5, 2013
Annual Report 2011-2012, Maritime Provinces Higher Education Commission February 5, 2013
The Next Phase of Development of the MPHEC: Business Plan 2012-13 to 2014-15, February 2012 February 5, 2013

January 2013

Documents Tabled In House Date Filed with Clerk Date
Annual Report on Fees, Department of Finance, January 2013 January 31, 2013
Documents requested in Notice of Motion 5 January 31, 2013
Annual Report 2011-2012, Department of Supply and Services January 30, 2013
Annual Report 2011-2012, New Brunswick Electric Finance Corporation January 28, 2013
Documents requested in Notices of Motions 3 and 12 January 24, 2013
Annual Report 2011-2012, Department of Business New Brunswick January 17, 2013
Annual Report 2012, Regional Development Corporation January 17, 2013
Preliminary Report, Electoral Boundaries and Representation Commission January 17, 2013
Annual Report, 31 March 2012, Provincial Holdings Ltd. January 17, 2013
Annual Report 2010-2011, Vitalité Health Network January 16, 2013
Annual Report 2011-2012, Vitalité Health Network January 16, 2013
Annual Report 2011-2012, NB Power January 14, 2013
Annual Report 2011-2012, Department of Energy January 11, 2013
Annual Report 2011-2012, Department of Environment January 10, 2013
Annual Report 2011-2012, Department of Local Government January 10, 2013
Annual Report 2011-2012, Department of Agriculture, Aquaculture and Fisheries January 9, 2013
Annual Report 2011-2012, Office of the Attorney General January 9, 2013
Annual Report 2011-2012, Department of Justice and Consumer Affairs January 9, 2013
Annual Report 2011-2012, Department of Education and Early Childhood Development January 9, 2013
Annual Report 2011-2012, Aboriginal Affairs Secretariat January 8, 2013
Annual Report 2011-2012, Department of Post-Secondary Education, Training and Labour January 7, 2013

December 2012

Documents Tabled In House Date Filed with Clerk Date
Living Healthy, Aging Well, A report by the Premier’s Panel on Seniors, December 2012 December 19, 2012
Annual Report 2011-2012, New Brunswick Internal Services Agency December 18, 2012
Report of the Advisory Committee on Health Benefits: An Insurance Plan for Prescription Drugs for Uninsured New Brunswickers, Prepared for ESIC Board of Directors, Final Report, December 2012 December 18, 2012
Annual Report 2011-2012, Vehicle Management Agency December 18, 2012
Annual Report 2011-2012, Department of Social Development December 13, 2012
Capital Estimates 2013-2014 December 11, 2012
Supplementary Estimates, Volume I, 2011-2012 December 11, 2012
Annual Report 2011-2012, Department of Natural Resources December 6, 2012
Annual Report 2011-2012, RPC Science and Engineering December 4, 2012
Report of the Auditor General of New Brunswick, Volume 1, 2012 December 4, 2012
Report of the Auditor General of New Brunswick, Volume 2, 2012 December 4, 2012
Unaudited Supplementary Employee Lists December 4, 2012
Unaudited Supplementary Supplier Lists December 4, 2012
Supplementary Information, Public Accounts for the fiscal year ended 31 March 2012 December 4, 2012
Public Accounts for the fiscal year ended 31 March 2012, Volume 2, Supplementary Information December 4, 2012

November 2012

Documents Tabled In House Date Filed with Clerk Date
Appendix, Five-Year Plan for the Equitable Distribution of Health Services, November 30, 2012 November 30, 2012
Annual Report 2011-2012, Department of Tourism and Parks November 28, 2012
Annual Report 2011-2012, Department of Wellness, Culture and Sport November 28, 2012
Speech from the Throne, Third Session of the 57th Legislative Assembly of New Brunswick November 27, 2012