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 742 record(s)

Req # A-2019-00098

Legal Description: See Schedule “A" (being all of PIN 36071-0483) Municipal Addresses: 495 Princess Street, Kingston, ON, K7L 1C3 497 Princess Street, Kingston, ON, K7L 1C3 2 Creighton Street, Kingston, ON, K7K 1C1 10 Creighton Street, Kingston…

Organization: Canadian Nuclear Safety Commission

0 page(s)
January 2020

Req # A-2019-00099

Legal Description: See Schedule “A" (being all of PIN 36071-0483) Municipal Addresses: 495 Princess Street, Kingston, ON, K7L 1C3 497 Princess Street, Kingston, ON, K7L 1C3 2 Creighton Street, Kingston, ON, K7K 1C1 10 Creighton Street, Kingston…

Organization: Canadian Nuclear Safety Commission

0 page(s)
January 2020

Req # A-2019-00100

Legal Description: See Schedule “A" (being all of PIN 36071-0483) Municipal Addresses: 495 Princess Street, Kingston, ON, K7L 1C3 497 Princess Street, Kingston, ON, K7L 1C3 2 Creighton Street, Kingston, ON, K7K 1C1 10 Creighton Street, Kingston…

Organization: Canadian Nuclear Safety Commission

0 page(s)
January 2020

Req # A-2019-00101

In the document "Atomic energy Control Board- Significant Development Report" No. 1977-6 from 14 October- 29 December 1977 BMD77-164 File # 1-1-5-0 on page 6 it states, "Westclox Canada, Peterborough, Ontario have agreed to reduce the…

Organization: Canadian Nuclear Safety Commission

0 page(s)
January 2020

Req # A-2019-00104

I have been collecting information in regards to the history of Westclox in Peterborough. I would like to have copies of any records you have for their first location. 387 George Street south K9J 3E1. This building was used by the company when it…

Organization: Canadian Nuclear Safety Commission

0 page(s)
January 2020

Req # A-2019-00334

Copy of all briefing notes/memoranda from January 1, 2016, to November 20, 2019, informing the Prime Minister of Canada, Justin Trudeau, that one or more federal public servants have died by suicide in relation to the Phoenix pay system (excluding…

Organization: Privy Council Office

0 page(s)
January 2020

Req # A-2019-00352

Meeting minutes, a transcript, a recording, and any and all other records detailing what was discussed at each meeting of the Deputy Ministers committee on Economic Trends and Policies (ETP) over the past six months.

Organization: Privy Council Office

0 page(s)
January 2020

Req # A-2019-00357

Complete copy of all briefing notes/memoranda sent to the Minister of Intergovernmental Affairs, Chrystia Freeland, that were not included in the first briefing book, which will be made public in 120 days in the proactive disclosure. In short, I…

Organization: Privy Council Office

0 page(s)
January 2020

Req # A-2019-00364

All communication between Ms Katrina Edwards and others, within PCO, PMO, DPMO, cabinet or other offices, including Mel Cappe, Randall Koops, Health Canada and the Canadian Human Rights Commision, on the subjects covered in the 15 December 1998…

Organization: Privy Council Office

0 page(s)
January 2020

Req # A-2019-00372

All records of communications from the period of May 2018 December 9, 2019, between the office of Tara Shannon, Director of Operations of the Privy Council Office, and any lobbyists, consultants, contractors, and/or corporate representatives of: i…

Organization: Privy Council Office

0 page(s)
January 2020
Date modified: