Government of New Brunswick
Revised Statutes 2014
Deposited December 30, 2014
Proclaimed February 9, 2015

Chapter Title  
100 Arbitration Act  
101 Blind Workers’ Compensation Act  
102 Business Improvement Areas Act  
103 Change of Name Act  
104 Court Security Act  
105 Crown Construction Contracts Act  
106 Electoral Boundaries and Representation Act  
107 Escheats and Forfeitures Act  
108 Fiscal Stabilization Fund Act  
109 Foreign Resident Corporations Act  
110 Forest Fires Act  
111 Franchises Act  
112 Health Services Act  
113 Human Tissue Gift Act  
114 Intoxicated Persons Detention Act  
115 Kings Landing Corporation Act  
116 Legislative Assembly Act  
117 Liens on Goods and Chattels Act  
118 Maritime Economic Cooperation Act  
119 Maritime Provinces Harness Racing Commission Act  
120 Municipal Thoroughfare Easements  
121 New Brunswick Day Act  
122 New Brunswick Grain Act  
123 New Brunswick Transportation Authority Act  
124 Nova Scotia Grants Act  
125 Nursing Homes Act  
126 Plumbing Installation and Inspection Act  
127 Reciprocal Enforcement of Judgments Act  
128 Research and Productivity Council Act  
129 Restricted Beverages Act  
130 Sheep Protection Act  
131 Sheriffs Act  
132 Society for the Prevention of Cruelty to Animals Act  
133 St. Croix International Waterway Commission Act  
134 Transportation of Primary Forest Products Act  
135 Unsightly Premises Act  
136 Women’s Institute and Institut féminin Act  
137 Youth Assistance Act