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 89 record(s)

Req # A-2021-00033

Any emails, briefing notes, etc., between the NCC and the Privy Council Office (PCO) regarding the state of the prime minister’s official residences (24 Sussex, Rideau Cottage and Harrington Lake). Search date range of January 2019 to March 11, 2021.

Organization: National Capital Commission

0 page(s)
March 2021

Req # A-2021-00012

Provide all emails sent/rec'd by officials at the director, VP or CEO level regarding or discussing the resignation of Governor General Julie Payette. Search date range starting January 2021 to January 29, 2021.

Organization: National Capital Commission

0 page(s)
February 2021

Req # A-2020-00134

Copies of all anonymized submissions made as part of public consultations on a “Long-term Integrated Interprovincial Crossing Plan”.

Organization: National Capital Commission

0 page(s)
December 2020

Req # A-2020-00143

Possible Queen Elizabeth Driveway closures spring, summer, fall 2021.

Organization: National Capital Commission

0 page(s)
December 2020

Req # A-2020-00005

Communications from January 1, 2019 to October 13, 2020, between the Royal Military College of Canada (RMC) and the Canadian Forces Morale and Welfare Services pertaining to the operations or mandate of the RMC Club of Canada and/or the RMC of Canada Foundation, .

Organization: Canadian Forces Morale and Welfare Services

0 page(s)
November 2020

Req # A-2020-00006

Records from January 1, 2019 to October 13, 2020, pertaining to the mandate, staffing processes, and management of the Royal Military Colleges (RMC) Club of Canada and/or the RMC of Canada Foundation, and records pertaining to the RMC Foundation statutory obligation to return funds each year to RMC/RMC Saint-Jean.

Organization: Canadian Forces Morale and Welfare Services

0 page(s)
November 2020

Req # A-2020-00007

Communication from January 1, 2019 to October 13, 2020, between the Royal Military College of Canada (RMC) and Jill Carleton, Chris Theal, Nancy Marr, John McManus, or Stephen Kalyta, related to the management of the RMC Club of Canada, and in particular the executive director of the RMC Club.

Organization: Canadian Forces Morale and Welfare Services

0 page(s)
November 2020

Req # A-2020-00090

Provide copies of any documents regarding the preparation of meals at Rideau Hall for delivery elsewhere, including any documents providing a schedule of such deliveries, since January 1, 2019 to August 17, 2020.

Organization: National Capital Commission

0 page(s)
September 2020

Req # A-2020-00091

EmaiIs, texts or Instant messages, slack messages, WhatsApp messages, memos, briefing notes, etc, regarding the preparing of responses to media questions regarding food/meal deliveries for the Governor General since January 1, 2019 to August 17, 2020.

Organization: National Capital Commission

0 page(s)
September 2020
Date modified: