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 75 record(s)

Req # A-2021-00009

Provide documents and records of the number of federal public servants at the Public Service Commission of Canada that received more than $100,000 in annual salary in the last year (calendar year 2020 preferable). Include number of employees and total cost of salary for these employees.

Organization: Public Service Commission of Canada

5 page(s)
June 2021

Req # A-2021-00010

Provide a list of all federal departments, agencies and all other government bodies that have positions in the Law Practitioner (LP) and Law Management (LC) classifications (including all levels of positions, that is: LP-01, LP-02, and so on) and any other lawyer jobs. If possible, please include a description of what each position is relative to that agency.

Organization: Public Service Commission of Canada

3 page(s)
June 2021

Req # A-2019-00024

Copy of 2019-2020 Annual Performance Evaluation and Measure Plan for the contract for the management of CNL

Organization: Atomic Energy of Canada Limited

46 page(s)
June 2020

Req # A-2020-00003

Progress Report AECL-3776 of Solid State Chemistry and Materials Research, September 1970.

Organization: Atomic Energy of Canada Limited

110 page(s)
June 2020

Req # A-2020-04

CCM#BN0002349 PROPOSED PROJECTS FOR FEDDEV ONTARIO

Organization: Federal Economic Development Agency for Southern Ontario

26 page(s)
June 2020

Req # A-2020-01

The total cost of the engine upgrade incurred by the NRC for helicopter C-FPGV from 2009 to May 13, 2020, along with a breakdown of that cost. Include confirmation of whether there is any litigation that has been completed or that is underway between NRC and any other involved organization regarding this helicopter.

Organization: National Research Council Canada

2 page(s)
June 2020

Req # A-2020-04

Extracts from the Code Change Request Form, where the “Objectives” checkbox has “2015 NBC OA Accessibility” checked, from December 31st, 2006 until May 1, 2020. Include: Title, Organization, Country, Document: 2015 National Building Code, “Code reference of the requested change” field, Subject, Problem.

Organization: National Research Council Canada

13 page(s)
June 2020

Req # A-2020-00003

All information indicating which regulations, acts or sections govern the privileges associated with labour relations that can be invoked by a government institution, in order not to disclose relevant documents in a file under review by the Canadian Human Rights Tribunal.

Organization: Public Service Commission of Canada

0 page(s)
June 2020

Req # A-2020-00004

Please provide all task and solutions professional services and task-based informatics professional services supply arrangement contracts and standing offer call-ups issued in the National Capital Region for the months of October 2019 to March 2020.

Organization: Public Service Commission of Canada

32 page(s)
June 2020

Req # A-2020-00005

Please provide all temporary help services supply arrangement and standing offer call-ups issued in the National Capital Region for the months of October 2019 to March 2020.

Organization: Public Service Commission of Canada

11 page(s)
June 2020
Date modified: