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 2019 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…

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…

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…

Organization: Canadian Nuclear Safety Commission

0 page(s)
March 2020

Nothing to report this month

Organization: Pacific Pilotage Authority Canada

March 2020

Req # A-2017-12028

As of May 15, 2017, the latest version of the Canada Border Services Agency Customs Enforcement Manual.

Organization: Canada Border Services Agency

1457 page(s)
February 2020

Req # A-2015-14660

Records concerning the March 11, 2015, regulatory amendment to the Department of Employment and Social Development Regulations which allows Employment and Social Development Canada to share information it collects with the Canada Border Services…

Organization: Canada Border Services Agency

1068 page(s)
February 2020

Req # A-2016-00487

Policy documents concerning security screening at the Canada Border Services Agency (CBSA), including those related to the High Integrity Personnel Security Screening Standard, as well as the interview guide relating to this process. Additionally…

Organization: Canada Border Services Agency

103 page(s)
February 2020

Req # A-2016-10155

The following Briefing Notes: 15-03211 - Audit by the Office of the Privacy Commissioner: Privacy and Portable Storage Devices; 15-05439 - Initial of Interchange Canada Assignment of Conway Griddell-Gray; 15-05470 - Issues Impacting The Minister…

Organization: Canada Border Services Agency

169 page(s)
February 2020

Req # A-2016-11808

Briefing materials provided to the President of the Canada Border Services Agency: 16-02611 - Deck for Minister's Briefing on June 03, 2016, National Security Related Ministerial Directives; 16-02657 -Preclearance Legislation Briefing Binder;…

Organization: Canada Border Services Agency

67 page(s)
February 2020

Req # A-2016-13526

Records concerning a delegation sent to China in January 2015 by the Canada Border Services Agency to meet with public security officials. This includes the names and positions of the people in the delegation, a breakdown of the overall cost of the…

Organization: Canada Border Services Agency

2 page(s)
February 2020
Date modified: