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 4429 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

Req # AI-2020-001

Briefing Note on the Blue Water Bridge Gateway Point Edward, Ontario, Canada, October 11, 2006

Organization: Federal Bridge Corporation

7 page(s)
March 2020

Req # DC7040-18-118

Documents from Natural Resources Canada dating from January 1, 1967 to July 20, 2018, describing Federal "moratorium" on oil, gas licensing and exploration work in offshore British Columbia, decisions made under section 115 and records on…

Organization: Natural Resources Canada

916 page(s)
March 2020

Req # DC7040-19-137

Final copies of briefing notes and emails to the Minister/Deputy Minister of Natural Resources Canada regarding status updates on the 2011 Canada-Quebec Accord on Shared Management of Hydrocarbons in the Gulf of St. Lawrence, from May 19, 2016 to…

Organization: Natural Resources Canada

80 page(s)
March 2020

Req # DC7040-19-151

Reports and briefing notes ahead of the Deputy Minister's February 21, 2019 meeting with Jason Krips and Deputy Minister of Alberta Economic Development and Trade and Coleen Volk, Deputy Minister of Alberta Energy and any notes, reports from…

Organization: Natural Resources Canada

20 page(s)
March 2020

Req # DC7040-19-206

Docket 183577: Meeting Between Minister of Natural Resources and the Canadian Propane Association (CPA).

Organization: Natural Resources Canada

5 page(s)
March 2020

Req # DC7040-19-291

Docket 182981: Deputy Minister Letter to Mr. Peter Watson Regarding Amendments to the National Energy Board's Certificate Conditions for the Manitoba-Minnesota Transmission Project July 5, 2019.

Organization: Natural Resources Canada

8 page(s)
March 2020

Req # DC7040-19-314

All records pertaining to the government contract with the reference number "C-2016-2017-Q4-00684", procurement number "3000637140" and with the vendor name "Canadian Chamber of Commerce".

Organization: Natural Resources Canada

218 page(s)
March 2020
Date modified: