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 32 record(s)

Req # A-2020-00011

Copy of 2016-2017 Annual Performance Evaluation and Measure Plan for the contract for the management of CNL

Organization: Atomic Energy of Canada Limited

32 page(s)
December 2020

Req # A-2020-26

From January 1, 2011 to September 3, 2020: 1. The Translation Bureau's “translation memory” tool, and in particular the “Megacorpus”; 2. The Translation Bureau's neural translation tool; 3. The work carried out, for the evaluation of the tools, by the NRC 4. An economic analysis, if applicable, of the impact on salaried translators (CNRC-BT) as well as contract workers; 5. Document search - reports, briefings and memos - in final version.

Organization: National Research Council Canada

346 page(s)
December 2020

Req # A-2020-42

Briefing note, "Approval of the Evaluation of the Human Health Therapeutics Research Centre", Ref # BN20-09-52

Organization: National Research Council Canada

2 page(s)
December 2020

Req # A-2020-00001

Agendas and minutes of the AECL Audit Committee meetings from January 1, 2015 to June 1, 2020

Organization: Atomic Energy of Canada Limited

237 page(s)
October 2020

Req # A-2019-34

Provide all records detailing what was discussed at each meeting of the Deputy Ministers Committee on Science June 2, 2019 to December 2, 2019.

Organization: National Research Council Canada

13 page(s)
October 2020

Req # A-2020-28

Furniture Records: Provide in spreadsheet form the total amount of expenses incurred between March 1-September 16, 2020 with the object codes 1231, 1246, and 0533.

Organization: National Research Council Canada

19 page(s)
October 2020

Req # A-2020-32

Provide briefing note BN0005347 NRC Response To Parliamentary Budget Officer's Request Regarding Measures In Response To COVID-19.

Organization: National Research Council Canada

12 page(s)
October 2020

Req # A-2020-00008

Information related to government spending on AECL and the development of CANDU commercial nuclear reactors

Organization: Atomic Energy of Canada Limited

1 page(s)
September 2020

Req # A-2019-58

Part 1: List of Non-Repayable Grant and Contribution Awards (Transfer Payments) of $25,000 or more approved since March 2015 – March 2020. Part 2: List of Consulting Contracts of $10,000 or more awarded or approved since March 2015 – March 2020.

Organization: National Research Council Canada

757 page(s)
September 2020

Req # A-2019-00025

Briefing notes for AECL Board of Directors relating to the Performance Evaluation and Measure Plan

Organization: Atomic Energy of Canada Limited

73 page(s)
August 2020
Date modified: