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 3315 record(s)

Req # A-2020-06307

1) RG13-b-1, volume 1484, file creator # cc50. 2) RG18-b-5, volume 2479, file creator # 62. 3) Accession number 1996-400 NPC, PA-210274, item ID # 3592884. 4) Ref # RG2, Privy Council Office, Series A-1-a, vol 1177, Access code 90, item # 322117. 5…

Organization: Library and Archives Canada

0 page(s)
November 2020

Req # A-2020-00027

I would like to have access to the following document: Serin, R.C., Gobeil. R., & Sutton, J. (2008). Structured Parole Decision-Making Framework User Manual. National Parole Board of Canada. I would prefer the French version, but otherwise I can…

Organization: Parole Board of Canada

28 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-2020-011

Supporting documentation for the following categories of Board member expense claims: airfare, meals, accommodations, and other transport, submitted by Gilles Patry, for the period of May 13, 2019 to May 15, 2019.

Organization: Royal Canadian Mint

85 page(s)
November 2020

Req # A-2020-012

Supporting documentation for the following categories of Board member expense claims: airfare, meals, accommodations, and other transport, submitted by Barry M. Rivelis, for the period of August 19, 2020 to August 22, 2020.

Organization: Royal Canadian Mint

93 page(s)
November 2020

Nothing to report this month

Organization: National Film Board

November 2020

Nothing to report this month

Organization: National Gallery of Canada

November 2020

Req # A-2020-00013

List of phytosanitary certifications issued from 2020-01-01 to date.

Organization: Canadian Food Inspection Agency

14 page(s)
October 2020

Req # A-2019-00232

HQ reports/IMS re meat and poultry food products where coronaviruses disease symptoms were detected or tests and investigations have been done or are underway from January 1, 2018 to present.

Organization: Canadian Food Inspection Agency

253 page(s)
October 2020

Req # A-2019-00253

All information regarding the incident on October 19, 2019, a Quarter Pounder from the MacDonald's drive-through in Tantallon, Nova Scotia.

Organization: Canadian Food Inspection Agency

19 page(s)
October 2020
Date modified: