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 3331 record(s)

Req # A-2020-00194

The minutes of the CNSC’s Management Committee for January 2021.

Organization: Canadian Nuclear Safety Commission

3 page(s)
March 2020

Req # A-2020-00197

The following is regarding a Reportable Event that occurred at a Canadian Nuclear Power Plant on October 27, 2009, at 12:11. The following was required by the IAEA Staff from the IAEA Country Coordinator (Mr. Ben Poulet, CNSC Staff, Canada) or the…

Organization: Canadian Nuclear Safety Commission

0 page(s)
March 2020

Req # A-2020-00198

DONE on March 6, 2021 at 12:42 a. m. 24 days in March 6 days April Total of 30 days on April 6 The following is regarding a Reportable Event(RE) that occurred at a Canadian Nuclear Power Plant on October 27, 2009, at 12:11. The Turbine Trip…

Organization: Canadian Nuclear Safety Commission

0 page(s)
March 2020

Req # A-2020-00199

Regarding a Reportable Event (RE) that occurred at a Canadian Nuclear Power Plant on October 27, 2009, at 12:11. Requesting: NPP Root Cause Analysis Program and its review, issued by Nuclear Power Plant Staff. NPP Root Cause Analysis Program…

Organization: Canadian Nuclear Safety Commission

0 page(s)
March 2020

Req # A-2020-00200

The following is regarding a Reportable Event (RE) that occurred at a Canadian Nuclear Power Plant on October 27, 2009, at 12:11. Evaluation of the Turbine-Generator Monitoring Protection Scheme is requested by the IAEA Staff. IAEA Country…

Organization: Canadian Nuclear Safety Commission

0 page(s)
March 2020

Req # A-2019-00030

Staffing monitoring reports submitted to the Public Service Commission by all federal institutions for the period of April 1, 2016, to November 13, 2019.

Organization: Public Service Commission of Canada

1501 page(s)
March 2020

Req # A-2019-00035

Total amounts spent on advertising for budget year 2018-19 on a month-to-month basis, separating for production and media placement costs. Please also provide the list of advertising purchases (titles, purpose of advertising, vendor) for the same…

Organization: Public Service Commission of Canada

1 page(s)
March 2020

Req # A-2019-00036

A list of second language evaluation tests of oral proficiency for EC-07, EC-08, EX-01 staffing processes, showing the number of tests and breakdown by assessment result for each fiscal year, from 2014-15 to 2018-19.

Organization: Public Service Commission of Canada

0 page(s)
March 2020

Req # A-2019-00037

Copies of all job postings (internal and external) published over the last 5 years on jobs.gc.ca with the following classifications: EN-ENG-Engineering and Land Survey and AR-Architecture and Town Planning.

Organization: Public Service Commission of Canada

2223 page(s)
March 2020

Req # A-2018-04409

A list of names of CMs was given to PIPSC with personal information. I would like to know who requested this information, who gave it out and who received it. I also want to know exactly what information it contained. I want this list given to me

Organization: Royal Canadian Mounted Police

5 page(s)
March 2020
Date modified: