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 211 record(s)

Nothing to report this month

Organization: Destination Canada

November 2020

Nothing to report this month

Organization: Office of the Administrator of the Fund for Railway Accidents Involving Designated Goods

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-2020-00066

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…

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…

Organization: Canadian Nuclear Safety Commission

3214 page(s)
October 2020

Req # A-2020-00065

ANO Expert Report (see attANO Expert 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…

Organization: Canadian Nuclear Safety Commission

106 page(s)
October 2020

Req # A-2020-00067

Personnel Certification Division (PCD) Expert Report ATIP A Reportable Event (RE) occurred on October 27, 2009, at Gentilly II NPP. The Event was entered in CERTS by the Gentilly II Chief Inspector and CNSC Staff were tasked to review the RE; as a…

Organization: Canadian Nuclear Safety Commission

62 page(s)
October 2020

Req # A-2020-00068

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

Organization: Canadian Nuclear Safety Commission

5 page(s)
October 2020

Req # A-2020-00069

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

Organization: Canadian Nuclear Safety Commission

5 page(s)
October 2020

Req # A-2020-00070

CNSC Gentilly II Chief Inspector 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…

Organization: Canadian Nuclear Safety Commission

44 page(s)
October 2020
Date modified: