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 1575 record(s)

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 implementation documentation. IAEA Country Coordinator (Mr. Ben Poulet, CNSC Staff, Canada) was to obtain the following information: We kindly request the following information be provided to us in the same format, in three Sections, and as soon as the Section information is available: Licensee information review of its is requested: 1) Used Root Cause Analysis procedure (URCAP) at the time of the Reportable Event with signing authorities and markup, and positions. Provide Edoc URCAP #. 2) Reviewed Root Cause Analysis procedure (RRCAP) issued after the Reportable Event with signing authorities and markup, and positions; provide Change Control Items. Provide Edoc RRCAP #. 3) Authorized for use the New Root Cause Analysis procedure (NRRCAP) after the Reportable Event with signing authorities and markup, and positions; provide Change Control Items and NPP Management changes. Provide Edoc NRRCAP #. 4) (Implementation documentation of the authorized New Root Cause Analysis Program IDANRCAP). Provide Edoc IDANRCAP #. 5) Action Tracking Number (ATN) of the Country Coordinator (Canada, Mr. Ben Poulet, CNSC Staff). Provide Edoc ATN #. Provide a ATN database copy.

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 Coordinator (Mr. Ben Poulet, CNSC Staff, Canada) was to obtain the following information and create an Action Item: We require that you provide the following documents: 1) Action Item Number created by the Country Coordinator (Canada, Mr. Ben Poulet, CNSC Staff) for the Evaluation of the Turbine-Generator Monitoring Protection Scheme. 2) Action Item Number Database 3) Evaluation documentation requested of the Turbine-Generator Monitoring Protection Scheme (TGMPS). Provide Edoc Number of the TGMPS. 4) Implementation Measures documentation (IMD) requested by IAEA Staff or submitted for Refurbishment Licensing or at any other time. Provide Edoc Number of the IMD.

Organization: Canadian Nuclear Safety Commission

0 page(s)
March 2020

Req # A-2019-000031

Briefing note regarding the memorandum of Understanding between the Canadian Space Agency (CSA) and the State Space Agency of Ukraine (SSAU) signed in November 2017

Organization: Canadian Space Agency

47 page(s)
March 2020

Req # A-2019-00275

Briefing note for Minister Bennett, dated April 10 2019, on the implementation date of bill S-3. (Removal of 1951 cut-off.)

Organization: Crown-Indigenous Relations and Northern Affairs Canada

47 page(s)
March 2020

Req # A-2019-00215

Records relating to the Ministry of Crown-Indigenous and Northern Affairs Canada presentation to the Federal Officials Group of the Memorandum of Understanding on advancing reconcilliation between the Minister and NunatuKavut Community Council dated April 2019 to September 2019.

Organization: Crown-Indigenous Relations and Northern Affairs Canada

37 page(s)
March 2020

Req # A-2019-00219

Records between Heather McLean or Sylvain Ouellet and the Privy Council Office regarding the Memorandum of Understanding on Advancing Reconciliation between the Minister and NunatuKavut Community Council from July 2018 to September 2019.

Organization: Crown-Indigenous Relations and Northern Affairs Canada

4 page(s)
March 2020

Req # A-2019-00244

All communications from May 2018 to December 3, 2019 between Diane LaFleur and any representatives of Baffinland Iron Mines Corporation, Nunavut Iron Ore Incorporated, WW Mines Incorporated.

Organization: Crown-Indigenous Relations and Northern Affairs Canada

42 page(s)
March 2020

Req # A-2019-00279

All records demonstrating the review of Independent research regarding Saugeen First Nation land claim in 2018 within Crown-Indigenous Relations and Northern Affairs Canada.

Organization: Crown-Indigenous Relations and Northern Affairs Canada

0 page(s)
March 2020

Req # A-2019-00281

Total amounts spent on advertising for budget year 2018-2019.

Organization: Crown-Indigenous Relations and Northern Affairs Canada

2 page(s)
March 2020

Req # A-2019-00296

Briefing Note: U16151 - Nutrition North Canada

Organization: Crown-Indigenous Relations and Northern Affairs Canada

3 page(s)
March 2020
Date modified: