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 169 record(s)

Req # 52100-20-036-2021

1) The complete AIS data sets for each of the ships referenced in the Released Documents in the possession of the Port of Vancouver - Charles H. Cates V, Kambanos, and Ocean Domina 2) All CCTV footage relating to the movement of the Barges and the Collision that are in the possession of the Port of Vancouver; and 3) All log book entries or other documents from the Vancouver Port Authority vessel VFPA-5 that was dispatched to the scene on December 26, 2018.

Organization: Vancouver Fraser Port Authority

2 page(s)
September 2021

Req # 2021-003

All correspondence, including notes, briefing notes, emails, memoranda and meeting minutes, related to BMC Minerals Ltd’s Kudz Ze Kayah Project in Yukon (“KZK Project”), authored by or sent by any one of the following persons: Laura Cabott, Dale Eftoda, Bryony McIntyre, Lawrence Joe, Dennis Nicloux, Steve Caram, and Andrew Reid (collectively, the “YESAB Representatives”); - the Honourable Seamus O’Regan, Jean Francois Tremblay, Jeff Labonte, and Rinaldo Jeanty (Natural Resources Canada; - the Honourable Bernadette Jordan, Timothy Sargent, David Carter, and Helene Marquis (Fisheries and Oceans Canada); -the Honourable Melanie Joly, Paula Isaak, Rebecca Turpin, Margaret Buist, Lisa Dyer, Adrian Paradis, Carey Sibbald, and Krista Magee (Canada Northern Economic Development Agency; - Stephen Mills, Jasmina Randhawa, Brian Macdonald, Samantha Paterson, and Keith Macguire (Yukon Government Executive Office); - Paul Moore, John Fox, and Todd Powell (Yukon Department of Energy, Mines and Resources); and -John Bailey, Dennis Berry, Christine Cleghorn, and Rebecca Turpin (Yukon Department of Environment). The time period of records sought is July 1, 2019 to October 31, 2020.

Organization: Yukon Environmental and Socio-economic Assessment Board

3452 page(s)
September 2021

Req # A-2021-00010

Copies of the credit card statements for the defaulted cards referred to in Sessional Paper 8555-432-675, tabled in the House of Commons on June 14, 2021. Limit timeframe of records to January 1, 2017, to June 21, 2021.

Organization: Administrative Tribunals Support Service of Canada

22 page(s)
August 2021

Req # A-2021-00011

Copies of all communications by officials at the DG, ADM or DM level (or dept equivalent) and communications staff regarding or discussing the defaulted cards referred to in Sessional Paper 8555-432-675, tabled in the House of Commons on June 14, 2021. Limit timeframe of records to January 1, 2017, to June 21, 2021.

Organization: Administrative Tribunals Support Service of Canada

11 page(s)
August 2021

Req # A-2021-00013

Total number of CPP Disability Benefit Appeals received, approved and declined for the period of 2001 to June 28, 2021.

Organization: Administrative Tribunals Support Service of Canada

4 page(s)
August 2021

Req # 2021_015049

Copy of Port Productivity Study (2018)

Organization: St. John's Port Authority

0 page(s)
August 2021

Req # 2021_015052

Copy of Port Security Plan

Organization: St. John's Port Authority

0 page(s)
August 2021

Req # 52100-20-011-2021

Copies of all emails to the Surrey Board of Trade, its staff or representatives, since September 1, 2020.

Organization: Vancouver Fraser Port Authority

130 page(s)
June 2021

Req # 52100-20-015-2021

Copies of all document showing any correspondence, funding, and all sponsorship agreements with the Greater Vancouver Board of Trade, since January 1, 2020

Organization: Vancouver Fraser Port Authority

565 page(s)
June 2021

Req # 52100-20-026-2021

Complaints log submitted to Port of Vancouver on August 4 2016 by Neptune Terminals aspart of their permit requirements. Log of complaints received directly the Port for this operation over past 25 yrs.

Organization: Vancouver Fraser Port Authority

24 page(s)
June 2021
Date modified: