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 - 4th Session

October 2014

Documents Tabled In House Date Filed with Clerk Date
Annual Report 2013-2014, Vehicle Management Agency October 23, 2014
Annual Report 2013-2014, Ambulance New Brunswick October 21, 2014
Annual Report 2012-2013, New Brunswick Power Corporation October 14, 2014
Annual Report 2013-2014, New Brunswick Power Corporation October 14, 2014
Annual Report 2013-2014, Financial and Consumer Services Commission October 2, 2014

September 2014

Documents Tabled In House Date Filed with Clerk Date
Annual Report 2013-2014, New Brunswick Investment Management Corporation September 30, 2014
Annual Report 2013-2014, New Brunswick Energy and Utilities Board September 29, 2014
Pursuant to the Fees Act, proposed fee change with respect to impound fees for a seized dog and the fee for multi-year dog licences contained in the Provincial Dog Regulation under the Municipalities Act. September 26, 2014
Annual Report 2013, Recycle NB September 22, 2014
Pursuant to the Taxpayer Protection Act, statement by Mr. David Alward, Leader of the Progressive Party of New Brunswick, regarding proposed enabling legislation for the establishment of a regional marketing levy entitled the Tourism Marketing Fund (TMF) September 8, 2014

August 2014

Documents Tabled In House Date Filed with Clerk Date
Annual Report 2013-2014, New Brunswick Health Council August 28, 2014
Annual Report 2012-2013, Department of Transportation and Infrastructure August 26, 2014
Annual Report 2013-2014, Vitalité Health Network August 18, 2014
Report of the Ombudsman into the Department of Environment’s Management of the Provincial Water Classification Program August 15, 2014

July 2014

Documents Tabled In House Date Filed with Clerk Date
Annual Report 2013-2014, FacilicorpNB July 30, 2014
Pursuant to the Fees Act, proposed fee change for the revised Crown timber royalty rates under the Crown Lands and Forests Act (Regulation 86-160) July 30, 2014
Independent Auditor’s Report of the financial statements of the Office of the Auditor General for the fiscal year ending March 31, 2014 July 29, 2014
Memorandum of Agreement between Twin Rivers Paper Company Inc. and Her Majesty the Queen in Right of the Province of New Brunswick as represented by the Minister of Natural Resources July 29, 2014
Annual Report 2013, Conflict of Interest Commissioner July 28, 2014
Public Accounts for the fiscal year ended 31 March 2014, Volume 1, Consolidated Financial Statements July 23, 2014
Members’ Public Disclosure Statements 2013 July 18, 2014
Report to the Speaker of the Legislative Assembly of New Brunswick of the Investigation by the Hon. Alfred R. Landry, Q.C., Conflict of Interest Commissioner, into Allegations by Mr. Victor Boudreau, MLA for Shediac–Cap-Pelé of Violations of the Members’ Conflict of Interest Act by Minister Craig Leonard, MLA for Fredericton-Lincoln and Minister of Energy and Mines. July 10, 2014

June 2014

Documents Tabled In House Date Filed with Clerk Date
Annual Report 2011, Office of the Chief Coroner June 30, 2014
Annual Report 2013, New Brunswick Credit Union Deposit Insurance Corporation June 25, 2014
Annual Report 2013, New Brunswick Municipal Finance Corporation June 20, 2014
Pursuant to the Fees Act, proposed fee change for utility pole and anchor applications collected by the Department of Natural Resources June 18, 2014
Annual Report 2013-2014, Office of the Commissioner of Official Languages of New Brunswick June 17, 2014
Annual Report 2012-2013, Department of Education and Early Childhood Development June 10, 2014
Documents requested in Notice of Motion 52 June 9, 2014

May 2014

Documents Tabled In House Date Filed with Clerk Date
Documents requested in Notice of Motion 27 May 29, 2014
Pursuant to the Fees Act, proposed fee change for the Combat Sport Act regulations by the Department of Healthy and Inclusive Communities May 26, 2014
Overcoming Poverty Together, The New Brunswick Economic and Social Inclusion Plan 2014-2019 May 22, 2014
The Linguistic and Cultural Development Policy, A Societal Project for the French Education System May 9, 2014
Annual Report 2012-2013, Regional Development Corporation May 8, 2014
Annual Report 2012-2013, Department of Finance May 6, 2014
Annual Report 2012-2013, New Brunswick Highway Corporation May 2, 2014

April 2014

Documents Tabled In House Date Filed with Clerk Date
Documents requested in Notice of Motion 40 April 28, 2014
Memorandum of Agreement between J.D. Irving, Limited and Her Majesty the Queen in Right of the Province of New Brunswick as represented by the Minister of Natural Resources April 24, 2014
Documents requested in Notices of Motions 29, 45 April 17, 2014
Documents requested in Notice of Motion 33 April 16, 2014
Annual Report 2012-2013, Economic Development April 11, 2014
2013 Government of New Brunswick Workforce Profile April 11, 2014
Annual Report 2013, Office of the Consumer Advocate for Insurance April 9, 2014
Annual Report 2013, Firefighters’ Compensation Act Disability Fund April 8, 2014
Report to the Legislative Administration Committee of the Legislative Assembly of New Brunswick, Internal Review of the Expenditures Charged to the Constituency Office of Mr. Greg Davis, Member for Campbellton-Restigouche Centre, April 4, 2014. April 4, 2014
Annual Report 2012-2013, Kings Landing Historical Settlement April 4, 2014
Annual Report 2013, Worksafe NB April 1, 2014

March 2014

Documents Tabled In House Date Filed with Clerk Date
Annual Report 2012-2013, New Brunswick Police Commission March 25, 2014
Documents requested in Notices of Motions 30, 31, 34 March 20, 2014
Documents requested in Notice of Motion 28 March 17, 2014
Documents requested in Notice of Motion 26 March 13, 2014
Annual Report 2012-2013, Centre communautaire Sainte-Anne March 11, 2014
Documents requested in Notice of Motion 23 March 11, 2014
Annual Report 2012-2013, Department of Human Resources March 10, 2014
Annual Report 2012-2013, Department of Social Development March 10, 2014
Annual Report 2012-2013, Department of Environment and Local Government March 7, 2014
Documents requested in Notice of Motion 24 March 7, 2014

February 2014

Documents Tabled In House Date Filed with Clerk Date
Documents requested in Notice of Motion 20 February 24, 2014
Annual Report 2012-2013, Efficiency NB February 21, 2014
Annual Report 2012-2013, Department of Health February 17, 2014
Annual Report 2012-2013, Aboriginal Affairs Secretariat February 12, 2014
2014-2015 Main Estimates February 4, 2014
2012-2013 Supplementary Estimates, Volume 1 February 4, 2014
2014-2015 Budget, Putting our Resources to Work February 4, 2014
2014-2015 Economic Outlook February 4, 2014

January 2014

Documents Tabled In House Date Filed with Clerk Date
Annual Report on Fees, Department of Justice, January 2014 January 31, 2014
Annual Report 2011 Supervisor of Political Financing January 31, 2014
Annual Report 2012-2013, Department of Justice and Attorney General January 30, 2014
Annual Report 2012-2013, Department of Post-Secondary Education, Training and Labour January 30, 2014
Annual Report 2012-2013, Vehicle Management Agency January 23, 2014
Annual Report 2012-2013, Department of Energy and Mines January 17, 2014
Annual Report 2012-2013, New Brunswick Forest Products Commission January 13, 2014
Annual Report 2012-2013, New Brunswick Community College January 6, 2014

December 2013

Documents Tabled In House Date Filed with Clerk Date
Documents requested in Notices of Motions 11 and 18 December 20, 2013
Unaudited Supplementary Employee Lists December 19, 2013
Unaudited Supplementary Supplier Lists December 19, 2013
Public Accounts for the fiscal year ended 31 March 2013, Volume 2, Supplementary Information December 19, 2013
Annual Report 2012-2013, Research and Productivity Council December 19, 2013
Annual Report 2011-2012, New Brunswick Lotteries and Gaming Corporation December 19, 2013
Annual Report 2012-2013, Department of Natural Resources December 12, 2013
Documents requested in Notice of Motion 19 December 12, 2013
Annual Report 2012-2013, Department of Public Safety December 6, 2013
Report of the Auditor General of New Brunswick, Volume I, 2013 December 5, 2013
Report of the Auditor General of New Brunswick, Volume II, 2013 December 5, 2013

November 2013

Documents Tabled In House Date Filed with Clerk Date
Annual Report 2012-2013, Maritime Provinces Higher Education Commission November 26, 2013
Legislative Activities 2012 November 26, 2013
Annual Report 2012-2013, Farm Products Commission November 25, 2013
Documents requested in Notice of Motion 9 November 21, 2013
Documents requested in Notices of Motions 6 and 7 November 20, 2013
Review of the Provisions and the Operation of the Credit Unions Act, October 2013 November 20, 2013
Annual Report 2012-2013, Government Services November 12, 2013
Annual Report 2012-2013, New Brunswick Internal Services Agency November 8, 2013
Annual Report 2012-2013, Service New Brunswick November 7, 2013