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 287 record(s)

Req # A-2020-00006

Records from January 1, 2019 to October 13, 2020, pertaining to the mandate, staffing processes, and management of the Royal Military Colleges (RMC) Club of Canada and/or the RMC of Canada Foundation, and records pertaining to the RMC Foundation…

Organization: Canadian Forces Morale and Welfare Services

0 page(s)
November 2020

Req # A-2020-00007

Communication from January 1, 2019 to October 13, 2020, between the Royal Military College of Canada (RMC) and Jill Carleton, Chris Theal, Nancy Marr, John McManus, or Stephen Kalyta, related to the management of the RMC Club of Canada, and in…

Organization: Canadian Forces Morale and Welfare Services

0 page(s)
November 2020

Req # A-2020-00010

All final versions of briefing notes, PowerPoint presentations, and agenda, as well as financial documents and various types of correspondence (excluding form letters) pertaining to the deliberations, consultations, and implementation of “…

Organization: Public Prosecution Service of Canada

0 page(s)
November 2020

Req # A-2019-192

Provide the first page of all briefing materials and memos received by the CEO of the Standards Council of Canada in September, October, November and December 2019.

Organization: Standards Council of Canada

134 page(s)
November 2020

Req # A-2020-00001

Records of violations of occupancy agreement letters issued by PSP Military Housing in Ottawa to their occupants from January 2019 to December 2020.

Organization: Canadian Forces Morale and Welfare Services

159 page(s)
October 2020

Req # A-2020-00007

Please provide the directive, policies, or references that state the organization does not accept further applications for a legal agent contract for a period of twelve months from the date of a previous interview.

Organization: Public Prosecution Service of Canada

12 page(s)
October 2020

Nothing to report this month

Organization: Public Prosecution Service of Canada

September 2020

Req # A-2020-00004

Copy of briefing note #2020-0244, dated June 30, 2020.

Organization: Public Prosecution Service of Canada

2 page(s)
August 2020

Nothing to report this month

Organization: Public Prosecution Service of Canada

July 2020

Nothing to report this month

Organization: Public Prosecution Service of Canada

June 2020
Date modified: