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 341 record(s)

Nothing to report this month

Organization: Indigenous Services Canada

December 2020

Req # A-2020-00170

Records of Infrastructure projects funded by the First Nation Infrastructure Fund (FNIF) specifically for First Nations Program from January 1, 2015 to September 30, 2020.

Organization: Indigenous Services Canada

24 page(s)
November 2020

Req # A-2020-00168

First Nations Infrastructure Investment Plans (FNIIPs) submitted by remote First Nations from January 1, 2015 to September 30, 2020

Organization: Indigenous Services Canada

0 page(s)
November 2020

Req # A-2020-00165

All records pertaining to Mississaugas of Scugog Island First Nation Upgrade of Water Treatment Plant. Water and wastewater infrastructure projects to mean any funded projects involving new construction or upgrades at water treatment plants and wastewater treatment plants, or within water distribution, wastewater collection or stormwater systems from January 1, 2010 to October 6, 2020.

Organization: Indigenous Services Canada

1 page(s)
November 2020

Req # A-2020-00033

All reports of suspected waterborne illnesses reported to your department from January 1, 2010, to May 05, 2020.

Organization: Indigenous Services Canada

0 page(s)
November 2020

Req # A-2019-00457

correspondence sent or received by ISC's Regional Directors General in Manitoba, Saskatchewan and Alberta containing the keywords: "Financial Management Board," "DPMP pilot project," "DPMPPP." Timeframe: September 1, 2016, to January 1, 2017.

Organization: Indigenous Services Canada

0 page(s)
November 2020

Req # A-2020-00156

Information relating to the McLeod Lake Indian Band Adhesion and Settlement Agreement.

Organization: Indigenous Services Canada

0 page(s)
November 2020

Nothing to report this month

Organization: Indigenous Services Canada

November 2020

Req # A-2020-00066

Assessor # 1 RE Report ATIP A Reportable Event (RE) occurred on October 27, 2009, at Gentilly II NPP. The Event was entered in CERTS by Gentilly II Chief Inspector and CNSC Staff were tasked to review the RE; as a minimum, five CNSC Staff members were tasked to review the RE; on October 28, 2009, CNSC Gentilly II Chief Inspector issued a CERTS Request to CNSC staff members, approximately five; one of which is Assessor #1.

Organization: Canadian Nuclear Safety Commission

5 page(s)
October 2020

Req # A-2019-00118

Please provide all documents including internal and external correspondence related to design and safety assessments of spent fuel pools (storage pools) at all nuclear power plants in Canada. These should also include all internal and external correspondence, memoranda, emails and analyses submitted by the industry and internal analyses undertaken by CNSC in response to related Fukushima Action Items or licensing /relicensing submissions.

Organization: Canadian Nuclear Safety Commission

3214 page(s)
October 2020
Date modified: