Acts and Regulations

2015, c.6 - An Act Respecting Responsible Governance

Full text
2015, c.6
An Act Respecting Responsible Governance
Assented to March 27, 2015
Her Majesty, by and with the advice and consent of the Legislative Assembly of New Brunswick, enacts as follows:
REPEAL PROVISIONS
1The Fiscal Stabilization Fund Act, chapter 108 of the Revised Statutes, 2014, is repealed.
2(1)The Fiscal Transparency and Accountability Act, chapter 63 of the Acts of New Brunswick, 2014, is repealed.
2(2)New Brunswick Regulation 2014-68 under the Fiscal Transparency and Accountability Act is repealed.
3The Health Care Funding Guarantee Act, chapter 168 of the Revised Statutes, 2011, is repealed.
4(1)The heading “Members who change political affiliation” preceding section 26 of the Legislative Assembly Act, chapter 116 of the Revised Statutes, 2014, is repealed.
4(2)Section 26 of the Act is repealed.
5The Taxpayer Protection Act, chapter T-0.5 of the Acts of New Brunswick, 2003, is repealed.
CONSEQUENTIAL AMENDMENTS
Elections Act
6Subsection 51(4.1) of the Elections Act, chapter E-3 of the Revised Statutes, 1973, is repealed.
Financial Administration Act
7Section 1 of the Financial Administration Act, chapter 160 of the Revised Statutes, 2011, is amended in the definition “Consolidated Fund” by striking out “, except the money in the Fiscal Stabilization Fund established under the Fiscal Stabilization Fund Act,”.
Gas Distribution Act, 1999
8Subsection 13.1(5) of the Gas Distribution Act, 1999, chapter G-2.11 of the Acts of New Brunswick, 1999, is repealed.
Gasoline and Motive Fuel Tax Act
9Subsection 7.01(5) of the Gasoline and Motive Fuel Tax Act, chapter G-3 of the Revised Statutes, 1973, is repealed.
Legislative Library Act
10(1)Section 1 of the Legislative Library Act, chapter 185 of the Revised Statutes, 2011, is amended by repealing the following definitions:
“registered political party”;
“scheduled general election”.
10(2)Subsection 2(2) of the Act is repealed.
Liquor Control Act
11Subsection 131.3(8) of the Liquor Control Act, chapter L-10 of the Revised Statutes, 1973, is repealed.
Political Process Financing Act
12(1)Subsection 32(2) of the Political Process Financing Act, chapter P-9.3 of the Acts of New Brunswick, 1978, is amended by striking out “D is the total number of valid votes cast for all of the official candidates of all the qualifying political parties at the preceding general election, including candidates of a registered political party that is ineligible under section 29 of the Fiscal Transparency and Accountability Act to receive an annual allowance” and substituting “D is the total number of valid votes cast for all of the official candidates of all the qualifying political parties at the preceding general election”.
12(2)Paragraph 67(2)(f.1) of the Act is repealed.