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 488 record(s)

Req # A-2020-00068

A Reportable Event (RE) occurred on October 27, 2009, at Gentilly II NPP. The Event was entered in CERTS by Gentilly II Chief Inspector and CNSC Staff were tasked to review the RE; as a minimum, five CNSC Staff members were tasked to review the RE

Organization: Canadian Nuclear Safety Commission

5 page(s)
October 2020

Req # A-2020-00069

A Reportable Event (RE) occurred on October 27, 2009, at Gentilly II NPP. The Event was entered in CERTS by Gentilly II Chief Inspector and CNSC Staff were tasked to review the RE; as a minimum, five CNSC Staff members were tasked to review the RE

Organization: Canadian Nuclear Safety Commission

5 page(s)
October 2020

Req # A-2020-00070

CNSC Gentilly II Chief Inspector RE Report ATIP A Reportable Event (RE) occurred on October 27, 2009, at Gentilly II NPP. The Event was entered in CERTS by Gentilly II Chief Inspector and CNSC Staff were tasked to review the RE; as a minimum, five…

Organization: Canadian Nuclear Safety Commission

44 page(s)
October 2020

Req # A-2020-00081

CNSC sent me a document "E-DOCS-#6109415-v1-Spent_Fuel_Pool_Fukushima_Action_Item__[Personal Information Removed].DOC" that misspelled my name to [Personal Information Removed] in its title and contained references to a number of documents…

Organization: Canadian Nuclear Safety Commission

122 page(s)
October 2020

Req # A-2020-00086

Provide all briefing materials, including and not limited to briefing notes, information notes, scenario notes, prepared and/or provided to the President in July 2020.

Organization: Canadian Nuclear Safety Commission

132 page(s)
October 2020

Req # A-2020-00087

Provide a list of action items produced by the CNSC’s Executive Committee in July 2020. Please also provide any briefing materials including and not limited to: briefing notes, information notes, scenario notes; anything that the Executive Committee…

Organization: Canadian Nuclear Safety Commission

428 page(s)
October 2020

Req # A2020-007

1. All emails, correspondence, briefing notes, and updates sent or received by the Chairperson, Vice Chairperson, Director of Strategic Communications and Outreach, and Director of Reviews since January 1, 2017 that touch on the timeline for…

Organization: Civilian Review and Complaints Commission for the RCMP

481 page(s)
October 2020

Req # AF-2020-00034

Provide all emails sent by Evan Siddall to any CMHC employee, contractors, or board members on July 17th 2020.

Organization: Canada Mortgage and Housing Corporation

2 page(s)
September 2020

Req # AF-2020-00063

Provide all briefing notes and memos that mention MCAP with respect to the Canada Emergency Commercial Rent Assistance (CECRA) program. Provide all records dated later than March 1, 2020 and earlier than August 13, 2020.

Organization: Canada Mortgage and Housing Corporation

10 page(s)
September 2020

Req # AF-2020-00020

Provide all email messages sent/received by Evan Siddall to staff at the Department of Finance, AND/OR the Department of Employment and Social Development Canada, AND/OR the Office of the Superintendent of Financial Institutions (including…

Organization: Canada Mortgage and Housing Corporation

18 page(s)
September 2020
Date modified: