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 560 record(s)

Req # A-2020-00094

Please provide a copy of the 2019 Pickering Nuclear Generating Station Sustainable Operations Plan (SOP) issued to the Canadian Nuclear Safety Commission per License Condition 15.4 of the PNGS PROL 48.00/2028

Organization: Canadian Nuclear Safety Commission

181 page(s)
October 2020

Req # A-2020-00098

Please provide the total annual dollar amounts spent on special work arrangements where employees were approved for a leave with pay immediately after being granted their contract term extensions, either in their acting or in their substantive roles, from 2015-01-01 to 2020-08-26. Provide in spreadsheet format. Search through electronic records only, unless data is not available in that format. Exclude cabinet confidences. Remove French versions of records if English ones exist. Provide the final version of documents or last draft if the final version is not available.

Organization: Canadian Nuclear Safety Commission

1 page(s)
October 2020

Req # A-2020-00106

The minutes of the CNSC’s Management Committee for August 2020.

Organization: Canadian Nuclear Safety Commission

3 page(s)
October 2020

Req # A-2019-14843

[Administrative - Administration] Conferences and Meetings - Education - General [- Thompson District]. 1983-1992. File (Accession level). RG10. Volume: 6, file part 1 ; File number: [WIN-A]/1180-E7[-D22]. BAN: 2001-01073-7. MIKAN: 5169045

Organization: Library and Archives Canada

272 page(s)
October 2020

Req # A-2019-00122

Preliminary Report filed at Gentilly II CNSC Site Office or provided to any CNSC Officer about events that occurred on October 27, 2009. Please note that terminology used in this request is standard nuclear industry terminology.

Organization: Canadian Nuclear Safety Commission

1 page(s)
September 2020

Req # A-2020-00001

Blackout Dates: August 14-28, 2003. PNGS A STATION BLACKOUT: PNGS A STATION BLACKOUT PRELIMINARY REPORT BY PNGS A AND B SITE OFFICE PRELIMINARY REPORT THAT OCCURRED THAT OCCURRED FOLLWING BULK ELECTRICITY SUPPLY LOST. PNGS B STATION BLACKOUT: PNGS A STATION BLACKOUT PRELIMINARY REPORT BY PNGS A AND B SITE OFFICE PRELIMINARY REPORT THAT OCCURRED THAT OCCURRED FOLLWING BULK ELECTRICITY SUPPLY LOST. ISTB Simulator Training Scenarios: LIST OF SCENARIO (S) USED IN THE SIMULATOR PROGRAMS FOR PNGS A ANO TRAINING, PNGS B ANO TRAINING, AND PNGS A&B OPERATOR TRAINING.

Organization: Canadian Nuclear Safety Commission

9 page(s)
September 2020

Req # A-2020-00078

Please provide the CNSC’s Environmental Scan for 2020. I am looking for documents similar to requests Req # A-2018-00123 and A-2017-000085.

Organization: Canadian Nuclear Safety Commission

85 page(s)
September 2020

Req # A-2020-00099

Please provide the total number of senior management employees approved for private language lessons not less than five years away from their retirement date from their acting or substantive roles, from 2015-01-01 to 2020-08-26. Provide in spreadsheet format. Search through electronic records only, unless data is not available in that format. Exclude cabinet confidences. Remove French versions of records if English ones exist. Provide the final version of documents or last draft if the final version is not available.

Organization: Canadian Nuclear Safety Commission

1 page(s)
September 2020

Req # A-2020-00101

Please provide in spreadsheet form the total amount of expenses incurred between March 1st 2020 and the date on which this request is received detailing all expenses with the 2020/2021 object codes 1231, 1246, and 0533. Provide a breakdown of expenses incurred and for each expense, provide the name of the service provider/contractor, a description of the product or service rendered, the date, and the total amount of the expense. When this data does not exist in the aforementioned format, provide the entirety of records (including receipts, purchase orders, and service contracts) pertaining to the expense. Search through electronic records only, unless data is not available in that format. Exclude cabinet confidences. Remove French versions of records if English ones exist. Provide the final version of documents or last draft if the final version is not available.

Organization: Canadian Nuclear Safety Commission

2 page(s)
September 2020

Req # A-2020-02448

Indictment of the Court of King's Bench of Trois-Rivières which convicts Alfred Coulombe of murder and to be executed on January 20, 1933. October 1932 Library and Archives Canada, RG13-B-1, vol-1577, file cc380 Identification photographs and fingerprints of Alfred Coulombe. 1932 Library and Archives Canada, RG13-B-1, vol-1577, file cc380 Letter from the sheriff of the district of Trois-Rivières to Thomas Mulvey, undersecretary of state. 20 January 1933 Bibliothèque et Archives Canada, RG13-B-1, vol-1577, file cc380 Place card containing statements, including that of the sheriff, as well as the verdict and the certificate of enforcement of the sentence of Alfred Coulombe. January 1933 Library and Archives Canada, RG13-B-1, vol-1577, file cc380 Fact sheet, identification photos and fingerprints linked to the case from Marcel Milot Library and Archives Canada, RG13-B-1,vol. 1704, file cc736, Marcel Milot Telegram from the secretary of state announcing a reprieve in the execution of Marcel Milot until the 13 June 1952 Library and Archives Canada, RG13-B-1,vol. 1704, file cc736, Marcel Milot Telegram from Dr. Lucien Larue of the psychiatric hospital in Saint-Michel-Archange de Beauport, Quebec. June 4 1953 Library and Archives Canada RG13-B-1,vol. 1704, file cc736, Marcel Milot Fire insurance plan for the village of Saint-Vincent-de-Paul. 1896 Library and Archives Canada, R6990-366-4-E Additional Information: No. Mikan 3823629 The Saint-Vincent-de-Paul penitentiary. Unknown date Bibliothèque et Archives Canada, Dept. Public Works / Library and Archives Canada / PA-046233 Warden in a corridor of the Saint-Vincent-de-Paul penitentiary. Library and Archives Canada, PA-205813 Archives Canada by the Estate of Kryn Taconis Joseph-Elzéar Bernier, long-haul captain and governor of the Quebec prison, examines maps and plans in his office. c. 1895 Bibliothèque et Archives Canada, Credit: J.E. Bernier / Library and Archives Canada / C-000647 Execution of Stanislaus [Stanislas] Lacroix. 21 March 1902 Napoleon Belanger / Library and Archives Canada / C-014078. No. Mikan 3624385

Organization: Library and Archives Canada

692 page(s)
September 2020
Date modified: