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 730 record(s)

Req # A-2020-01508

Applications for permits from the County of Grande Prairie No. One for the construction/replacement of the Mulligan Creek Bridge

Organization: Fisheries and Oceans Canada

0 page(s)
December 2020

Req # A-2020-01510

Documents with Brison Developments regarding the Avon River and/or Lake Pisiquid

Organization: Fisheries and Oceans Canada

0 page(s)
December 2020

Req # A-2020-01514

Reports submitted by the Nova Scotia Department of Agriculture regarding how they will provide downstream fish passage on the Avon River at Windsor, Nova Scotia

Organization: Fisheries and Oceans Canada

0 page(s)
December 2020

Nothing to report this month

Organization: Canadian Forces Morale and Welfare Services

December 2020

Req # A-2020-00005

Communications from January 1, 2019 to October 13, 2020, between the Royal Military College of Canada (RMC) and the Canadian Forces Morale and Welfare Services pertaining to the operations or mandate of the RMC Club of Canada and/or the RMC of Canada Foundation, .

Organization: Canadian Forces Morale and Welfare Services

0 page(s)
November 2020

Req # A-2020-00006

Records from January 1, 2019 to October 13, 2020, pertaining to the mandate, staffing processes, and management of the Royal Military Colleges (RMC) Club of Canada and/or the RMC of Canada Foundation, and records pertaining to the RMC Foundation statutory obligation to return funds each year to RMC/RMC Saint-Jean.

Organization: Canadian Forces Morale and Welfare Services

0 page(s)
November 2020

Req # A-2020-00007

Communication from January 1, 2019 to October 13, 2020, between the Royal Military College of Canada (RMC) and Jill Carleton, Chris Theal, Nancy Marr, John McManus, or Stephen Kalyta, related to the management of the RMC Club of Canada, and in particular the executive director of the RMC Club.

Organization: Canadian Forces Morale and Welfare Services

0 page(s)
November 2020

Req # A-2019-01810

Briefing document 2019 MSBU 000677 ''Meeting of the Coordinating Committee of Deputy Ministers.''

Organization: Employment and Social Development Canada

36 page(s)
November 2020

Req # A-2019-02775

Briefing note 2019 MSBU 001251 ''Deputy Ministers and Clerk Meeting – Oct. 16, 2019'' dated Oct. 15, 2019.

Organization: Employment and Social Development Canada

13 page(s)
November 2020

Req # A-2019-02846

Briefing note 2019 LABOUR 001044 "Terms of Reference of the Canada-Mexico Bilateral Working Group on Canada's US Mexico Agreement".

Organization: Employment and Social Development Canada

22 page(s)
November 2020
Date modified: