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 1127 record(s)

Req # A-2020-00050

Briefing Note prepared for the Minister: MR2020-00169 - Meeting Note - Call Between Minister and Manitoba - March 27, 2020.

Organization: Women and Gender Equality Canada

2 page(s)
August 2020

Req # A-2019-00080

Part 1: List of Non-Repayable Grant and Contribution Awards (Transfer Payments) of $1,000 or more approved since March 1, 2015. Part 2: List of Consulting Contracts of $1,000 or more awarded or approved since March 1, 2015.

Organization: Women and Gender Equality Canada

6 page(s)
August 2020

Req # A-2020-00019

Briefing Note prepared for the Deputy Minister: CO2020-00035 WAGE Security Delegation Instrument.

Organization: Women and Gender Equality Canada

4 page(s)
August 2020

Nothing to report this month

Organization: Canadian Museum of Immigration at Pier 21

August 2020

Req # A-2019-02564

Records regarding chemical spraying in British Columbia on March 19, 2020

Organization: Environment and Climate Change Canada

0 page(s)
July 2020

Req # A-2020-00353

Records regarding water analysis testing of sand pits in Sainte-Marthe-sur-le Lac from 2012 to 2020

Organization: Environment and Climate Change Canada

0 page(s)
July 2020

Req # 52100-20-041-2019

1. All agreements between the federal Crown and the provincial Crown of British Columbia in relation to the use or acquisition of parcels “A”, "B", “C”, "D", "E", and/or "F" of the plan attached as Schedule “A” for the purpose of the Pattullo Bridge replacement project. 2. All leases with respect to the lands in the location of parcels “A” and “C” of the plan attached as Schedule “A” prior to December 1, 1977. 3. Documents relating to the placement of fill in the location of parcels “A” and “C” of the plan attached as Schedule “A” at any date. 4. All building permits with respect to the lands in the location of parcels “A” and “C” of the plan attached as Schedule “A” at any date.

Organization: Vancouver Fraser Port Authority

114 page(s)
July 2020

Req # 52100-20-006-2020

National Trade Corridors Fund (NCTF) – a) Expression of Interest documents and, b) VFPA funding agreements with Transport Canada for the following projects: Portside Blundell, Annacis Auto Terminal, Fraser Surrey Port Lands.

Organization: Vancouver Fraser Port Authority

96 page(s)
July 2020

Req # 52100-20-015-2019

List of topics in the Stakeholder software related to the following groups: Tsawwassen First Nation, Musqueam Indian Band, Seimahmoo First Nation, Tsleil-waututh First Nation, City of Delta / Corporation of Delta, Squamish First Nation, MST Development Corporation. Date range: Jan 1, 2019-March 31, 2019

Organization: Vancouver Fraser Port Authority

3 page(s)
July 2020

Req # 52100-20-016-2019

Cost breakdown and receipts for costs incurred by the Vancouver Fraser Port Authority for the protest/encampment that was ultimately removed by police on June 17, 2020. Time window from June 4, 2020 to June 18, 2020 and include items such as security, moving costs, and so on.

Organization: Vancouver Fraser Port Authority

16 page(s)
July 2020
Date modified: