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.

Report Type

Organization

Disposition

Year

Month

Found 63871 record(s)

Req # A-2019-00137

Print out Copy of the CNSC Website posting as of January 5, 2019, posting about Incident Reporting System (IRS) 8096. Please note that terminology used in this request is standard nuclear industry terminology.

Organization: Canadian Nuclear Safety Commission

0 page(s)
March 2020

Req # A-2019-00140

International Agreements between USA and Canada in regards to documents sharing that covers Nuclear Safety, Public Safety, and North American Grid Reliability; these documents enable Canadian citizens to obtain US NRC documents and American citizens to obtain CNSC documents. Re-scope March 13, 2020: Copies of MoUs (Memorandums of Understanding) and other agreements between the CNSC and the US NRC.

Organization: Canadian Nuclear Safety Commission

22 page(s)
March 2020

Req # A-2019-00155

Cedar City Homes Ltd. (the "Purchaser") purchase from Durham District School Board (the Vendor) LT 131 PL 486 OSHAWA; LT 132 PL 486 OSHAWA; LT 133 PL 486 OSHAWA; LT 134 PL 486 OSHAWA; PT LT 130 PL 486 OSHAWA; PT LT Cl SHEET 27 PL 335 OSHAWA AS IN OS106926; CITY OF OSHAWA municipally known as 1356 Simcoe Street South, Oshawa, ON L1H 4M4 Closing Date: March 16, 2020 Our File No.: 6932 070

Organization: Canadian Nuclear Safety Commission

0 page(s)
March 2020

Req # A-2019-00147

Confirmation, documents, emails for example or courier receipt, that all Gentilly II Nuclear Power Plant Licensing approval(s) by the CNSC Board Members after October 27, 2009, were sent to Parliamentary instances for Parliamentary assent.

Organization: Canadian Nuclear Safety Commission

0 page(s)
March 2020

Req # A-2019-00150

Please provide the CNSC’s management committee minutes for January 2020.

Organization: Canadian Nuclear Safety Commission

4 page(s)
March 2020

Req # A-2019-00151

Please provide a list of action items produced by the CNSC’s executive committee for January 2020.

Organization: Canadian Nuclear Safety Commission

0 page(s)
March 2020

Req # A-2019-00153

Briefing note "Information Note - Status Update Boeing 737 Lessons Learned. 2019-11-29. Ref # 6042961. Organization: Canadian Nuclear Safety Commission. Sector: Directorate of Safety Management. Addressee: Deputy head.

Organization: Canadian Nuclear Safety Commission

3 page(s)
March 2020

Req # A-2019-00154

Cedar City Homes Ltd. (the "Purchaser") purchase from Durham District School Board (the "Vendor") BLK A PL 674 OSHAWA; OSHAWA municipally known as 570 Shakespeare Avenue, Oshawa, Ontario L1H 3H6 as described in PIN 16374-0092 (LT) (the "Property") Closing Date: March 16, 2020 Our File No.: 6932 070

Organization: Canadian Nuclear Safety Commission

0 page(s)
March 2020

Req # A-2019-00156

Cedar City Homes Ltd. (the "Purchaser") purchase from Durham District School Board (the "Vendor") Part 2 on 40R-29548 (Part of PIN 26483-0710 (LT)) WHITBY municipally known as 41 Seaboard Gate, Whitby, ON LIN 9P7 Closing Date: March 16, 2020 Our File No.: 6932 072

Organization: Canadian Nuclear Safety Commission

0 page(s)
March 2020

Req # A-2019-00157

Laurier Paradise CC 375 Kennedy Inc. purchase from McFalls Storage Inc. 347 KENNEDY RD TORONTO M1K 2A2 (ROLL NO.: 19-01-02-3-190-00100-0000-03) (the "Property") Closing Date: April 1, 2020 Our File No.: 3959 359

Organization: Canadian Nuclear Safety Commission

0 page(s)
March 2020
Date modified: