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 276 record(s)

Req # A-2020-000117

The total amounts spent on advertising related to COVID-19 awareness from start of January 2020 to June 17th, 2020, on a month to month basis, separating for production and media placement costs.

Organization: Public Health Agency of Canada

0 page(s)
August 2020

Req # A-2020-000148

All records related to the receipt by the National Microbiology Laboratory in Winnipeg of live samples of various species of coronaviruses from any laboratories in China and if the Laboratory shipped live coronaviruses derived from bats to China from January 1, 2015 to July 16, 2020.

Organization: Public Health Agency of Canada

0 page(s)
August 2020

Req # A-2020-000130

Briefing note in the Ministerial Executive Correspondence System (MECS) for the following file: 20-105461-926, Request for Department of National Defence (DND) Assistance for storage and qualified personnel to support National Microbiology Laboratory (NML) requirement for COVID-19 materials.

Organization: Public Health Agency of Canada

4 page(s)
August 2020

Req # A-2019-09666

RG84-5-A Boxes 1-15 "Parks Canada Program, Central Registry Files 1954-84" I am reseraching the history of Parks Canada, including an examination of the National Parks System Plan, introduced in 1969 by Parks Canada.

Organization: Library and Archives Canada

12997 page(s)
July 2020

Req # A-2019-10961

I am requesting access to the following files created by the Canadian International Development Agency (CIDA); the archival reference are: RG74 Files to be Requested 1. RG 74, volume 98, file E-2237-89, part 1 Nicaragua - Culhaine, Claire 2. RG 74, accession 1980-81/102, box 21, file 7C-15E, part 1 3. RG 74, accession 1980-81/063, box 51, file 474-309 4. RG 74, accession 1980-81/063, box 52, file 474-309-3/12 5. RG 74, BAN 2009-00663-1, box 24 file VN00107-98 file VN00108-98 file VN00110-98 file VN07474-98 6. RG 74, BAN 2009-00663-1, box 25 file VN00081-98 file VN00083-98 file VN00084-98 file VN000103-98 7. RG 74, BAN 2009-00731-X, box 48 file 1146-VN-00052 file 1146-VN-000103 file 1146-VN-000106

Organization: Library and Archives Canada

1382 page(s)
July 2020

Req # A-2019-14372

The following files from the National Archives of Canada: ORDER: 50300 TITLE/DESCRIPTION: BRITISH COLUMBIA SECURITY COMMISSION OTTAWA MINING & MILLING CO. LTD. REFERENCE TO THE DEMAND PURPORTING TO HAVE BEEN MADE BY THE DEPUTY PROVINCIAL TAX COLLECTOR UNDER S126 OF THE PROVINCIAL TAX ACT ON DEPT OF LABOUR TO PAY RENT UNDER A LEASE FROM (1945-01-31) REFERENCE NUMBER: RG13 Vol. 2628 File: 4-148565 Pt. 1 ACCESS CODE: 32 – Restricted by Law ORDER: 50301 TITLE/DESCRIPTION: SHORT TERM OF LEASES ACT OF BRITISH COLUMBIA, OTTAWA MINING & MILLING CO. SLOCAN CITY BC LIABILITY OF THE CROWN FOR DAMAGE CAUSED BY A FIRE TO A POWER PLANT LEASED BY THE CROWN FROM THE OTTAWA MINING AND MILLING CO. BRITISH COLUMBIA SHORT FORM (1946-09-07) REFERENCE NUMBER: RG13 Vol. 2640 File: 9-151255 Pt. 1 ACCESS CODE: 32 – Restricted by Law

Organization: Library and Archives Canada

42 page(s)
July 2020

Req # A-2020-000040

A list of all individuals and their positions granted approval by the Minister to enter Canada under powers granted via Orders-in-Council, since March 26, 2020.

Organization: Public Health Agency of Canada

0 page(s)
July 2020

Req # A-2020-000111

Public Health Agency of Canada National Microbiology Laboratory (PHAC NML) Ottawa Occupational Safety and Health (OSH) Committee Minutes and Reports for years: 2010, 2011, 2012, 2013, 2014, located in Health Protection Building, 200 Tunney's Pasture dr. Ottawa.

Organization: Public Health Agency of Canada

0 page(s)
July 2020

Req # A-2020-000116

All records between Dr. Theresa Tam, Chief Public Health Officer of Canada and Dr. Anthony Fauci, director of the US National Institute of Allergy and Infectious Diseases, and/or Dr. Robert Redfield, director of the US Centers for Disease Control and Prevention from January 1 to June 16, 2020.

Organization: Public Health Agency of Canada

0 page(s)
July 2020

Req # A-2020-000118

Every record pertaining, in whole or in part, to the pharmaceutical drug prescribed and/or sold using the name Truvada or its non-brand name components, also known as Pre-exposure prophylaxis (PrEP).

Organization: Public Health Agency of Canada

0 page(s)
July 2020
Date modified: