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 317 record(s)

Req # A-2021-00344

Documents regarding a disease: New Brunswick Cluster of Neurological Syndrome of Unknown Cause in New Brunswick, from Jan 2019 to June 2021

Organization: Fisheries and Oceans Canada

0 page(s)
June 2021

Req # A-2021-00392

Licences issued by DFO from 1952 to June 2021 relating to hydro facilities located in Manitoba: Laurie River I Generation Station, Laurie River II Generation Station, Russel Lake Dam, Loon River Diversion, Kamuchawie Lake Weir and Eager Lake Dam

Organization: Fisheries and Oceans Canada

0 page(s)
June 2021

Req # A-2021-00011

I'd like to be provided with a copy of the manual or procedures that the OIC's ATIP office uses to process ATIP requests.

Organization: Office of the Information Commissioner of Canada

109 page(s)
June 2021

Req # A-2018-00194

Documents from June 1, 2017 to May 22, 2018, concerning the creation of a central budget implementation vote in the Main Estimates

Organization: Treasury Board of Canada Secretariat

570 page(s)
June 2021

Req # A-2018-00732

Records from October 2014 to October 2018 related to financial compensation, non-financial compensation, and benefits for professional lawyers employed in the federal public service

Organization: Treasury Board of Canada Secretariat

1904 page(s)
June 2021

Req # A-2018-01251

Records concerning the development of the RCMP Relocation Policy that came into force April 2017

Organization: Treasury Board of Canada Secretariat

798 page(s)
June 2021

Req # A-2020-00147

Records from Expenditure Management Sector staff between February 1, 2020 and April 1, 2020, related to public service employees taking paid leave

Organization: Treasury Board of Canada Secretariat

373 page(s)
June 2021

Req # A-2020-00257

Document entitled Sex and Gender Information in the Government of Canada

Organization: Treasury Board of Canada Secretariat

2 page(s)
June 2021

Req # A-2020-00428

Technical reports on the Official Languages Act and the Airports Transfer (Miscellaneous Matters) Act, as well as records pertaining to airports’ official languages obligations

Organization: Treasury Board of Canada Secretariat

241 page(s)
June 2021

Req # A-2020-00758

A table showing government-wide the total value of gifts offered to federal public servants, from January 1, 2015 to December 31, 2020

Organization: Treasury Board of Canada Secretariat

2614 page(s)
June 2021
Date modified: