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 51 record(s)

Req # A-2020-00012

A copy of all policies, directives and guidelines and training materials provided to Board members of the FPSLREB from March 2010 to the present [2020-04-09].

Organization: Administrative Tribunals Support Service of Canada

468 page(s)
December 2020

Req # A-2020-00043

A list of all encumbered ATSSC positions (including the gender and those encumbered by individuals acting in these positions) at the EX01,EX02, EX03, EX04, EX05, LC02, LC03, and GCQ-7 levels for each for the three timeframes: As of November 1st, 2014; As of October 15th, 2019; and as of November 27, 2020.

Organization: Administrative Tribunals Support Service of Canada

3 page(s)
December 2020

Req # A-2020-00021

Relating to the Jeanne d’Arc Courtyard Landscape Rehabilitation project, copy of all records including records regarding the Jeanne d’Arc Courtyard site from the time of the project to April 8, 2020.

Organization: National Capital Commission

96 page(s)
December 2020

Req # A-2020-00083

Provide the move-in agreement from the meeting held on October 5, 2018, between Rideau Hall, the PCO, and the NCC where it was agreed that Governor General Julie Payette would move into the Rideau Hall private quarters by July 1, 2019.

Organization: National Capital Commission

4 page(s)
December 2020

Req # A-2020-00134

Copies of all anonymized submissions made as part of public consultations on a “Long-term Integrated Interprovincial Crossing Plan”.

Organization: National Capital Commission

0 page(s)
December 2020

Req # A-2020-00139

Copy of an appraisal completed on March 18, 2016, by Michel Paquin.

Organization: National Capital Commission

24 page(s)
December 2020

Req # A-2020-00143

Possible Queen Elizabeth Driveway closures spring, summer, fall 2021.

Organization: National Capital Commission

0 page(s)
December 2020

Req # A-2020-18432

Copies of the daily calendar meetings, calls and other taskings for Mitchell Levine from June 1, 2019 to November 18, 2020.

Organization: Patented Medicine Prices Review Board Canada

84 page(s)
December 2020

Req # A-2020-18433

Copies of the daily calendar meetings, calls and other taskings for Melanie Bourassa-Forcier from June 1, 2019 to November 18, 2020.

Organization: Patented Medicine Prices Review Board Canada

18 page(s)
December 2020

Req # A-2020-18434

Copies of all completed Access to Information requests: A-2018-001, A-2018-002, A-2018-003, A-2018-004 and A-2019-0003.

Organization: Patented Medicine Prices Review Board Canada

1978 page(s)
December 2020
Date modified: