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 156 record(s)

Req # A-2020-00344

List of all entities who have requested online staking licences in Nunavut from December 16, 2020 to January 29, 2021. Details on claims as of February 16, 2021.

Organization: Indigenous Services Canada

0 page(s)
April 2021

Req # A-2020-00346

Records relating to this recognition of Maigan Agik as a temporary legitimate community, namely the request for recognition from Maigan Agik, the acceptance from the Department of Indian Affairs and Northern Development, the documents which explain the reason for which the recognition was only temporary or any other document relating to this process of recognition of the community of Maigan Agik as a legitimate community.

Organization: Indigenous Services Canada

0 page(s)
April 2021

Req # A-2020-00351

All records of communication between the province of Ontario and Crown-Indigenous Relations and Northern Affairs Canada regarding Bill C-15 from January 2020 to March 29, 2021.

Organization: Indigenous Services Canada

0 page(s)
April 2021

Req # A-2021-00025

The total amount of funding provided by the department to Onion Lake Cree Nation for the project described as a “Treaty Embassy Building” from 2010 to 2015.

Organization: Indigenous Services Canada

0 page(s)
April 2021

Req # A-2019-00210

Details regarding the election for Mohawks of the Bay of Quinte held December 9, 2017 and details as to who has been appointed to investigate the five election appeals filed.

Organization: Indigenous Services Canada

1 page(s)
August 2020

Req # A-2020-00075

All correspondence to, or from, Michael Salter, Senior Policy Manager, with key words: R.V. Anderson, R.V. Andersons Associates Limited, Evaluation of Immediate Capital Invesments needs for on-reserve infrastructure from September 1, 2015 to June 1, 2016.

Organization: Indigenous Services Canada

0 page(s)
August 2020

Req # A-2020-00005

Framework Agreement signed by the Maliseet of Viger in Quebec on March 5, 2019.

Organization: Indigenous Services Canada

0 page(s)
August 2020

Req # A-2019-00462

Records on the number of reporting requirements created by contribution agreements between Indigenous Services Canada and First Nations and whether the admistrative burden on First Nations of various reporting obligations can be reduced.

Organization: Indigenous Services Canada

87 page(s)
August 2020

Req # A-2019-00461

The meeting minutes of all Regional Transfer Payment Management Committees from January 1, 2017 to December 31, 2019.

Organization: Indigenous Services Canada

0 page(s)
August 2020

Req # A-2019-00259

All Advisory History Reports found in the WaterTrax database for First Nation, Metis and Inuit communities in Saskatchewan from January 1, 2000 to November 28, 2019.

Organization: Indigenous Services Canada

0 page(s)
August 2020
Date modified: