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 1661 record(s)

Nothing to report this month

Organization: Saint John Port Authority

March 2020

Req # AF-2019-00055

Please provide all records* generated between January 1, 2015 and January 29 2020 showing actual costs for a ten-unit house building project called "Section 95" or "SWEETGRASS F.N. Phase 9 S. 95" funded by CMHC on Sweetgrass Frist Nation, submitted by Sweetgrass First Nation in 2015 at a total budget of $1784,019 and a budgeted per-house cost of $178,402.

Organization: Canada Mortgage and Housing Corporation

0 page(s)
February 2020

Req # AF-2019-00056

A list of all salaries, honorariums, meeting fees, expenses, and/or any other compensation authorized to be paid to members of the Expert Panel on the Futur of Housing Supply and Affordability. Include any cost sharing agreements. (September 4, 2019 – January 23, 2020)

Organization: Canada Mortgage and Housing Corporation

23 page(s)
February 2020

Req # A-2018-03877

Briefing note 2018 NHQ 005919 "Meeting package for the Coordinating Committee of Deputy Ministers on Nov. 28, 2018".

Organization: Employment and Social Development Canada

50 page(s)
February 2020

Req # A-2019-01063

The list of all Canada Summer Jobs applicants that were granted funding for the 2018/2019 program that are subjected to onsite-monitoring or inspections Dates: Dec. 17, 2018, to Mar. 2019.

Organization: Employment and Social Development Canada

126 page(s)
February 2020

Req # A-2019-01589

Briefing note 2019 NHQ 002502 "Proposed class-action lawsuit with respect to the cancellation of the Ontario Basic Income Pilot" dated June 20, 2019.

Organization: Employment and Social Development Canada

21 page(s)
February 2020

Req # A-2019-01594

Briefing note 2019 MSBU 000670 "Meeting of the Deputy Ministers Task Force on Reconciliation on June 21, 2019" dated June 19, 2019.

Organization: Employment and Social Development Canada

74 page(s)
February 2020

Req # A-2019-01790

Briefing note 2019 LABOUR 000722 "Meeting with the United Parcel Service - July 16, 2019".

Organization: Employment and Social Development Canada

34 page(s)
February 2020

Req # A-2019-01791

Briefing document 2019 LABOUR 000511 "Sharing of Information with Workers' Compensation Boards".

Organization: Employment and Social Development Canada

57 page(s)
February 2020

Req # A-2019-01874

Briefing document 2019 SC-CAMS 000483 "Chief Operating Officer’s Introductory Meeting with Aaron Snow, Chief Executive Officer, Canadian Digital Service, June 26, 2019".

Organization: Employment and Social Development Canada

18 page(s)
February 2020
Date modified: