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.

58th   Legislature - 1st Session

December 2015

Documents Tabled In House Date Filed with Clerk Date
Return of the by-election for the electoral district of Carleton held on October 5, 2015 December 1, 2015

November 2015

Documents Tabled In House Date Filed with Clerk Date
Annual Report 2014-2015, Department of Agriculture, Aquaculture and Fisheries November 27, 2015
Annual Report 2014-2015, Government Services November 27, 2015
Annual Report 2014-2015, New Brunswick Legal Aid Services Commission November 24, 2015
Annual Report 2015, New Brunswick Liquor Corporation November 19, 2015
Annual Report 2014-2015 (French only), Collège communautaire du Nouveau-Brunswick November 9, 2015
Annual Report 2014-2015, New Brunswick Community College November 3, 2015

October 2015

Documents Tabled In House Date Filed with Clerk Date
Annual Report 2014-2015, Ambulance New Brunswick October 28, 2015
Annual Report 2014-2015, Labour and Employment Board October 22, 2015
Annual Report 2014-2015, Maritime Provinces Higher Education Commission October 21, 2015
Annual Report 2014-2015, Horizon Health Network October 16, 2015
Annual Report 2013-2014, Horizon Health Network October 16, 2015
Annual Report 2012-2013, Horizon Health Network October 16, 2015
Annual Report 2014-2015, New Brunswick Energy and Utilities Board October 2, 2015
Annual Report 2014-2015, Research and Productivity Council (RPC) October 2, 2015
Annual Report 2014-2015, NB Power Corporation October 2, 2015

September 2015

Documents Tabled In House Date Filed with Clerk Date
Public Accounts for the fiscal year ended 31 March 2015, Volume 1, Consolidated Financial Statements September 30, 2015
Annual Report 2014-2015, Economic and Social Inclusion Corporation September 30, 2015
Annual Report 2014-2015, Atlantic Lottery September 18, 2015
Annual Report 2014-2015, Financial and Consumer Services Commission, Working Together September 17, 2015

August 2015

Documents Tabled In House Date Filed with Clerk Date
Annual Report 2012, Supervisor of Political Financing August 31, 2015
Review of the Right to Information and Protection of Privacy Act, Minister’s Report August 28, 2015
Operational Review of the Personal Health Information Protection and Access Act, Department of Health, August 2015 August 28, 2015
Annual Report 2014-2015, New Brunswick Investment Management Corporation August 19, 2015
Annual Report 2012-2013, New Brunswick Lotteries and Gaming Corporation August 18, 2015
Annual Report 2014-2015, New Brunswick Health Council August 18, 2015
Annual Report 2014, New Brunswick Credit Union Deposit Insurance Corporation August 13, 2015
Annual Report 2014-2015, FacilicorpNB August 8, 2015

July 2015

Documents Tabled In House Date Filed with Clerk Date
Report on Performance 2013-14, Auditor General of New Brunswick July 30, 2015
Business Plan 2015-16, Auditor General of New Brunswick July 30, 2015
Office of the Auditor General of New Brunswick, Financial Statements, March 31, 2015 July 30, 2015
Annual Report 2014-2015, Vitalité Health Network July 29, 2015
Annual Report 2014, Conflict of Interest Commissioner July 16, 2015
Ensemble Together: The Impact of New Brunswick’s 2009-2014 Economic and Social Inclusion Plan July 15, 2015
Annual Report 2014, New Brunswick Municipal Finance Corporation July 8, 2015
Office of the Child and Youth Advocate, More Care Less Court: Keeping Youth out of the Criminal Justice System July 7, 2015
Under the provision of the Fees Act, proposal to increase the driver’s licence fee, the identification card fee, vehicle registration fees as well as fees related to inspections July 3, 2015

June 2015

Documents Tabled In House Date Filed with Clerk Date
Annual Report 2014, Recycle NB June 30, 2015
Report of the Auditor General of New Brunswick 2015, Volume II, Performance Audit June 23, 2015
Annual Report 2014, Regional Development Corporation June 19, 2015
Annual Report 2014-2015, Office of the Commissioner of Official Languages for New Brunswick June 18, 2015
Organ and Tissue Donation Strategy, Department of Health, May 2015 June 18, 2015
Annual Report 2013-2014, Centre communautaire Sainte-Anne June 4, 2015

May 2015

Documents Tabled In House Date Filed with Clerk Date
Pursuant to the Fees Act, approved fee changes for Crown timber fair market value and royalty rates May 27, 2015
Annual Report on Bullying 2013-2014, Promoting Diversity and Respect in New Brunswick Schools May 22, 2015
Annual Report 2012, Office of the Chief Coroner May 7, 2015
Annual Report 2013-2014, New Brunswick Forest Products Commission May 7, 2015

April 2015

Documents Tabled In House Date Filed with Clerk Date
Annual Report 2014, Office of the Consumer Advocate for Insurance April 28, 2015
Air Quality Monitoring Results 2012 & 2013, Department of Environment and Local Government April 15, 2015
Annual Report 2014, Firefighters’ Compensation Act Disability Fund April 7, 2015
Annual Report 2014, WorkSafe NB April 2, 2015

March 2015

Documents Tabled In House Date Filed with Clerk Date
2015-2016 Main Estimates March 31, 2015
2015-2016 Budget, Facing our Challenges Together March 31, 2015
2015-2016 Economic Outlook March 31, 2015
Two Languages: It’s Good for Business: A study on the economic benefits and potential of bilingualism in New Brunswick prepared by Economist Pierre-Marcel Desjardins and Economic Development Specialist David Campbell March 25, 2015
Report of the Auditor General of New Brunswick, Volume 1, Performance Audit, 2015 March 24, 2015
Report of the Chief Electoral Officer on the General Election of the Thirty-Eighth Legislative Assembly, Monday, September 22, 2014 March 3, 2015
Report of the Chief Electoral Officer on the Saint John East By-election of November 17, 2014 March 3, 2015

February 2015

Documents Tabled In House Date Filed with Clerk Date
Policy # 38: Larry’s Gulch Lodge February 19, 2015
Under the provision of the Fees Act, change in the fee structure of Regulation 2009-24 relating to the registration and operation of casinos in New Brunswick February 13, 2015
Annual Report 2015, Statute Repeal Act, Office of the Attorney General February 13, 2015
Annual Report 2013-2014, Department of Tourism, Heritage and Culture February 13, 2015
Annual Report 2013-2014, the New Brunswick Police Commission February 10, 2015
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 Ms. Marie-Paule Martin, of Violations of the Members’ Conflict of Interest Act by Mr. Victor Boudreau, MLA for Shediac─Cap-Pelé as he then was. February 5, 2015
Legislative Activities 2013 February 5, 2015
Annual Report 2013-2014, Economic Development February 2, 2015

January 2015

Documents Tabled In House Date Filed with Clerk Date
Annual Report on Fees, Department of Finance, January 2015 January 30, 2015
Annual Report 2013-2014, Department of Energy and Mines January 29, 2015
Annual Report 2013-2014, Department of Health January 28, 2015
Annual Report 2013-2014, Department of Human Resources January 23, 2015
Annual Report 2013-2014, Department of Transportation and Infrastructure January 22, 2015
Report of the Auditor General of New Brunswick 2014 Volume 1, Financial Audits January 22, 2015
Report of the Auditor General of New Brunswick 2014 Volume 2, Performance Audits January 22, 2015
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 Paul Robichaud, MLA for Lamèque─Shippagan─Miscou and Deputy Premier January 13, 2015
Annual Report 2013-2014, Department of Post-Secondary Education, Training and Labour January 12, 2015
Annual Report 2013-2014, Collège communautaire du Nouveau-Brunswick (French only) January 5, 2015
Annual Report 2013-2014, New Brunswick Community College January 5, 2015

December 2014

Documents Tabled In House Date Filed with Clerk Date
Annual Report 2013-2014, Office of the Attorney General December 19, 2014
Annual Report 2013-2014, Education and Early Childhood Development December 19, 2014
Annual Report 2013-2014, Department of Justice December 19, 2014
Annual Report 2013-2014, Department of Agriculture, Aquaculture and Fisheries December 18, 2014
Annual Report 2013-2014, Government Services December 18, 2014
Annual Report 2013-2014, Invest NB December 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. Dominic Cardy, Leader of the New Brunswick New Democratic Party of Violations of the Members’ Conflict of Interest Act by Mr. Greg Davis, MLA for Campbellton-Restigouche Centre December 17, 2014
Capital Estimates 2015-2016 December 17, 2014
Supplementary Estimates, Volume I, 2013-2014 December 17, 2014
Annual Report 2013-2014, Maritime Provinces Higher Education Commission December 17, 2014
Annual Report 2013-2014, Department of Natural Resources December 17, 2014
Unaudited Supplementary Employee Lists for the fiscal year ending March 31, 2014 December 15, 2014
Unaudited Supplementary Supplier Lists for the fiscal year ending March 31, 2014 December 15, 2014
Public Accounts for the fiscal year ended 31 March 2014, Volume 2, Supplementary Information December 15, 2014
Annual Report 2013-2014, Aboriginal Affairs Secretariat December 12, 2014
Letter to Mr. Marc Devlin, President of Brun-Way Highways Operations Inc., from the Minister of Transportation and Infrastructure, and the response thereto December 11, 2014
Forestry Agreements signed as a result of the 2014 Forestry Management Strategy on Crown Land December 10, 2014
Annual Report 2013-2014, Department of Public Safety December 3, 2014
Speech from the Throne, First Session of the Fifty-eighth Legislative Assembly December 3, 2014
Returns of the general election for the province of New Brunswick held September 22, 2014 December 3, 2014
Return of the by-election for the electoral district of Saint John East held on November 17, 2014 December 3, 2014
Annual Report 2013-2014, Department of Healthy and Inclusive Communities December 2, 2014
Annual Report 2013-2014, Department of Finance December 1, 2014
Annual Report 2013-2014, Department of Environment and Local Government December 1, 2014
Annual Report 2013-2014, Department of Social Development December 1, 2014

November 2014

Documents Tabled In House Date Filed with Clerk Date
Annual Report 2013-2014, Atlantic Lottery Corporation November 26, 2014
Report by the Minister of Finance on Members’ Expenses, pursuant to section 30(3) of the Legislative Assembly Act November 12, 2014
Annual Report 2012-2013, Office of the Child and Youth Advocate November 12, 2014
Annual Report 2013-2014 RPC Science & Engineering November 4, 2014

October 2014

Documents Tabled In House Date Filed with Clerk Date
Annual Report 2013-2014, New Brunswick Liquor Corporation October 30, 2014
Annual Report 2013-2014, New Brunswick Legal Aid Services Commission October 30, 2014
Annual Report 2013-2014, New Brunswick Human Rights Commission October 28, 2014