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 2566 record(s)
Req # AF-2021-00050
Provide any communications between Evan Siddall and the office of the PMO since January 1 2020, exclude cabinet confidences.Organization: Canada Mortgage and Housing Corporation
July 2021
Req # AF-2021-00073
Please provide all emails sent/rec’d by officials at the CEO level regarding or discussing the project described as “Project Galaxy” as referred to in ATIP AF-2020-00079 in the following paragraph: “we’ve launched a multi-year project called Project…Organization: Canada Mortgage and Housing Corporation
July 2021
Req # AF-2021-00074
Please provide a copy of the Homematch collaboration agreement described on page 220 of ATIP AF-2020-00078. Search through electronic records only, unless relevant records do not exist in that format. Exclude cabinet confidences. Remove French…Organization: Canada Mortgage and Housing Corporation
July 2021
Req # AF-2021-00075
Provide all records, files, and documents, including electronic correspondence and data, showing financial transactions between CMHC and external vendors in connection to the HomeMatch project described in ATIP AF-2020-00078. Exclude cabinet…Organization: Canada Mortgage and Housing Corporation
July 2021
Req # AF-2021-00081
I would like to access the Social Housing Agreement between Canada Mortgage and Housing Corporation (CMHC) and Nunavut Housing Corporation (NHC) signed into effect on April 1, 1999.Organization: Canada Mortgage and Housing Corporation
July 2021
Req # A-2019-03056
Please consult the withdrawal sheet in LAC RG25 BAN 2017-00434-0 Box 21 File 1-1-1-1, Part 1. “Comments” box reads “2016-0148 22.” Special Material document #2 on page 1/2 the removal list. Dated 14-01-1970. 2 pages.Organization: Library and Archives Canada
July 2021
Req # A-2019-10455
Once again, here is the source. R.C.M.P. Security Bulletins The Early Years, 1919-1929 edited by Gregory S. Kealey and Reg Whitaker (St John's: Canadian Committee on Labour History, 1994), page 472 line 538: OBU E.T. Kingsley - organizer 175…Organization: Library and Archives Canada
July 2021
Req # A-2019-14994
All closed or severed records in RG24 (R112), File# 003-114 (Parts 1-4), - International Affairs, Caribbean Crisis and File# SG 003-114 (pts 1-2).Organization: Library and Archives Canada
July 2021
Req # A-2020-00126
Title: Scott, Walter Charles - Special Constable 6011. File part of Service records [textual record] (R196-158-9-E) From your records: Date(s) DOB 1892? DOD? 1942-1943Organization: Library and Archives Canada
July 2021
Req # A-2020-00264
Request for access to the individual file of Walter Muir, individual sentenced to death and hanged on July 11, 1924 in the Valleyfield joint prison, Quebec. According to the directory of files of the Department of Justice, the document reference is…Organization: Library and Archives Canada
July 2021