Completed Access to Information Requests

About this information

Search the summaries of completed Access to Information (ATI) requests to find information about ATI requests made to the Government of Canada after January 2020. If you find a summary of interest, you can request a copy of the records at no cost using the form below each summary. Requests made through this form are considered informal requests and are not subject to the same requirements as requests under the Access to Information Act (ATIA).

If you don’t find what you are looking for you can request additional government records under an institution’s control by contacting the institution’s Access to Information and Privacy Coordinator or by submitting a formal access to information request.

*All information provided will incorporate the necessary exemptions and exclusions as per the Access to Information Act and the Privacy Act.

Download datasets of the summaries of completed access to information requests.

Current Search

Report Type

Organization

Disposition

Year

Month

Found 801 record(s)

Req # A-2020-00198

DONE on March 6, 2021 at 12:42 a. m. 24 days in March 6 days April Total of 30 days on April 6 The following is regarding a Reportable Event(RE) that occurred at a Canadian Nuclear Power Plant on October 27, 2009, at 12:11. The Turbine Trip Procedure Nuclear Power Plant Staff review was required. The IAEA Staff from the IAEA Country Coordinator (Mr. Ben Poulet, CNSC Staff, Canada) was to obtain the following information: We kindly request the following information be provided to us in the same format, in three Sections, and as soon as the Section information is available: Four Information Sections ANO Delegated Task(s): 1) Used Turbine Trip procedure (UTTP) during the Reportable Event with signing authorities and markup, positions, and markups. If the procedure was not used provide a copy that included in the Reportable Event File assembled by the CNSC Site Inspectors. Provide Edoc Number of the UTTP. 2) Temporary Turbine Trip procedure (TTTP) immediately after the RE with signing authorities, positions. Provide Edoc Number of the TTTP. 3) New and Authorized Turbine Trip procedure (NATTP) and improved procedure approved for use with signing authorities, positions. Provide Edoc Number of the NATTP. 4) Any records of UTTP, TTTP, or NATTP Simulator testing, commissioning work, training, and changes.

Organization: Canadian Nuclear Safety Commission

0 page(s)
March 2020

Req # A-2020-00199

Regarding a Reportable Event (RE) that occurred at a Canadian Nuclear Power Plant on October 27, 2009, at 12:11. Requesting: NPP Root Cause Analysis Program and its review, issued by Nuclear Power Plant Staff. NPP Root Cause Analysis Program implementation documentation. IAEA Country Coordinator (Mr. Ben Poulet, CNSC Staff, Canada) was to obtain the following information: We kindly request the following information be provided to us in the same format, in three Sections, and as soon as the Section information is available: Licensee information review of its is requested: 1) Used Root Cause Analysis procedure (URCAP) at the time of the Reportable Event with signing authorities and markup, and positions. Provide Edoc URCAP #. 2) Reviewed Root Cause Analysis procedure (RRCAP) issued after the Reportable Event with signing authorities and markup, and positions; provide Change Control Items. Provide Edoc RRCAP #. 3) Authorized for use the New Root Cause Analysis procedure (NRRCAP) after the Reportable Event with signing authorities and markup, and positions; provide Change Control Items and NPP Management changes. Provide Edoc NRRCAP #. 4) (Implementation documentation of the authorized New Root Cause Analysis Program IDANRCAP). Provide Edoc IDANRCAP #. 5) Action Tracking Number (ATN) of the Country Coordinator (Canada, Mr. Ben Poulet, CNSC Staff). Provide Edoc ATN #. Provide a ATN database copy.

Organization: Canadian Nuclear Safety Commission

0 page(s)
March 2020

Req # A-2020-00200

The following is regarding a Reportable Event (RE) that occurred at a Canadian Nuclear Power Plant on October 27, 2009, at 12:11. Evaluation of the Turbine-Generator Monitoring Protection Scheme is requested by the IAEA Staff. IAEA Country Coordinator (Mr. Ben Poulet, CNSC Staff, Canada) was to obtain the following information and create an Action Item: We require that you provide the following documents: 1) Action Item Number created by the Country Coordinator (Canada, Mr. Ben Poulet, CNSC Staff) for the Evaluation of the Turbine-Generator Monitoring Protection Scheme. 2) Action Item Number Database 3) Evaluation documentation requested of the Turbine-Generator Monitoring Protection Scheme (TGMPS). Provide Edoc Number of the TGMPS. 4) Implementation Measures documentation (IMD) requested by IAEA Staff or submitted for Refurbishment Licensing or at any other time. Provide Edoc Number of the IMD.

Organization: Canadian Nuclear Safety Commission

0 page(s)
March 2020

Req # A-2018-00023

The reports submitted to the Public Prosecution Service of Canada by the Royal Canadian Mounted Police, regarding the liquidation of BNP Management Inc., Triglobal Capital Management Inc., Focus Management Inc., and I-Vest.

Organization: Public Prosecution Service of Canada

0 page(s)
March 2020

Req # A-2019-00035

All documents from January to December 2019 regarding the plea and/or sentencing agreement for SNC-Lavalin Group Inc., which were sent and/or received by Senior General Counsel Richard Roy, Senior Counsel & Remediation Agreement Coordinator Stéphane Hould, and the Director of Public Prosecutions, Kathleen Roussel.

Organization: Public Prosecution Service of Canada

312 page(s)
March 2020

Req # A-2019-00036

All documents exchanged between the Public Prosecution Service of Canada and SNC-Lavalin Group Inc. from January 2019 to December 2019 regarding its prosecution.

Organization: Public Prosecution Service of Canada

190 page(s)
March 2020

Req # A-2019-00045

All detailed statements of accounts relating to charging and prosecuting various dry cleaning companies under the Canadian Environmental Protection Act since September 2015 to March 16, 2020.

Organization: Public Prosecution Service of Canada

31 page(s)
March 2020

Req # A-2019-00046

All detailed statements of accounts relating to charging and prosecuting SNC-Lavalin Group Inc. (and related companies) between November 2015 and December 2019 .

Organization: Public Prosecution Service of Canada

3 page(s)
March 2020

Req # A-2019-00047

Any directive or decision from the Public Prosecution Service of Canada following the 2018 Supreme Court of Canada decision on R. v. Boudreault regarding the collection of victim surcharges imposed between 2013 and 2018 that remain unpaid. Additionally, any agreements with provincial and territorial governments regarding the collection of victim surcharges imposed between 2013 and 2018 that remain unpaid.

Organization: Public Prosecution Service of Canada

13 page(s)
March 2020

Nothing to report this month

Organization: First Nations Tax Commission

March 2020
Date modified: