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 216 record(s)
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…Organization: Canadian Forces Morale and Welfare Services
November 2020
Req # A-2020-27
Provide the following June briefing notes: BN0005561 FOREIGN TRADE ZONE POINT INITIATIVE (15304)Organization: Federal Economic Development Agency for Southern Ontario
November 2020
Req # A-2020-00001
Records of violations of occupancy agreement letters issued by PSP Military Housing in Ottawa to their occupants from January 2019 to December 2020.Organization: Canadian Forces Morale and Welfare Services
October 2020
Req # A-2020-00066
Assessor # 1 RE Report ATIP A Reportable Event (RE) occurred on October 27, 2009, at Gentilly II NPP. The Event was entered in CERTS by Gentilly II Chief Inspector and CNSC Staff were tasked to review the RE; as a minimum, five CNSC Staff members…Organization: Canadian Nuclear Safety Commission
October 2020
Req # A-2019-00118
Please provide all documents including internal and external correspondence related to design and safety assessments of spent fuel pools (storage pools) at all nuclear power plants in Canada. These should also include all internal and external…Organization: Canadian Nuclear Safety Commission
October 2020
Req # A-2020-00065
ANO Expert Report (see attANO Expert Report ATIP A Reportable Event (RE) occurred on October 27, 2009, at Gentilly II NPP. The Event was entered in CERTS by Gentilly II Chief Inspector and CNSC Staff were tasked to review the RE; as a minimum, five…Organization: Canadian Nuclear Safety Commission
October 2020
Req # A-2020-00067
Personnel Certification Division (PCD) Expert Report ATIP A Reportable Event (RE) occurred on October 27, 2009, at Gentilly II NPP. The Event was entered in CERTS by the Gentilly II Chief Inspector and CNSC Staff were tasked to review the RE; as a…Organization: Canadian Nuclear Safety Commission
October 2020
Req # A-2020-00068
A Reportable Event (RE) occurred on October 27, 2009, at Gentilly II NPP. The Event was entered in CERTS by Gentilly II Chief Inspector and CNSC Staff were tasked to review the RE; as a minimum, five CNSC Staff members were tasked to review the REOrganization: Canadian Nuclear Safety Commission
October 2020
Req # A-2020-00069
A Reportable Event (RE) occurred on October 27, 2009, at Gentilly II NPP. The Event was entered in CERTS by Gentilly II Chief Inspector and CNSC Staff were tasked to review the RE; as a minimum, five CNSC Staff members were tasked to review the REOrganization: Canadian Nuclear Safety Commission
October 2020
Req # A-2020-00070
CNSC Gentilly II Chief Inspector RE Report ATIP A Reportable Event (RE) occurred on October 27, 2009, at Gentilly II NPP. The Event was entered in CERTS by Gentilly II Chief Inspector and CNSC Staff were tasked to review the RE; as a minimum, five…Organization: Canadian Nuclear Safety Commission
October 2020