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 534 record(s)

Req # A-2020-00540

Records regarding spills in the area of the Canadian Forces Museum of Aerospace Defence (2015 to 2020)

Organization: Environment and Climate Change Canada

0 page(s)
August 2020

Req # A-2020-00544

Copies of Temporary Help Services (THS), Supply Arrangement (SA), and Standing Offer (SO) callups and contracts issued in the National Capital Region (April to June 2020)

Organization: Environment and Climate Change Canada

0 page(s)
August 2020

Req # A-2020-00075

All correspondence to, or from, Michael Salter, Senior Policy Manager, with key words: R.V. Anderson, R.V. Andersons Associates Limited, Evaluation of Immediate Capital Invesments needs for on-reserve infrastructure from September 1, 2015 to June 1…

Organization: Indigenous Services Canada

0 page(s)
August 2020

Req # A-2020-00005

Framework Agreement signed by the Maliseet of Viger in Quebec on March 5, 2019.

Organization: Indigenous Services Canada

0 page(s)
August 2020

Req # A-2019-00461

The meeting minutes of all Regional Transfer Payment Management Committees from January 1, 2017 to December 31, 2019.

Organization: Indigenous Services Canada

0 page(s)
August 2020

Req # A-2019-02564

Records regarding chemical spraying in British Columbia on March 19, 2020

Organization: Environment and Climate Change Canada

0 page(s)
July 2020

Req # A-2020-00353

Records regarding water analysis testing of sand pits in Sainte-Marthe-sur-le Lac from 2012 to 2020

Organization: Environment and Climate Change Canada

0 page(s)
July 2020

Req # A-2019-00463

Records related to property number 08551 former beacon radio site from January 1, 2014 to March 6, 2020.

Organization: Indigenous Services Canada

0 page(s)
July 2020

Req # A-2019-00459

Correspondence with Regional Directors General in Ontario and Atlantic Canada containing the keywords: Financial Management Board, DPMP pilot project, DPMPPP, from September 1, 2016 to January 1, 2017.

Organization: Indigenous Services Canada

0 page(s)
July 2020

Req # A-2019-00287

The location and number of tests done by Environmental Health Officers and Community-Based Drinking Water Monitors at First Nations homes supplied by individual wells in British Columbia from January 1, 2016 to December 31, 2018.

Organization: Indigenous Services Canada

0 page(s)
July 2020
Date modified: