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 4049 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-2019-00106

Provide the following briefing note: Title "Information Note - Status Update Boeing 737 Lessons Learned." Dated 2019-11-29, Ref # 6042961. Sector: Directorate of Safety Management.

Organization: Canadian Nuclear Safety Commission

3 page(s)
January 2020

Req # A-2019-01282

Aircraft Structural Integrity Management Plan from 2018 regarding the CC115 Buffalo Aircraft

Organization: National Defence

117 page(s)
January 2020

Req # A-2019-01290

Non Advertised Promotional Appointments issued as a result of any non-advertised processes run by each Directorate of the Directorate General Enterprise Application Systems for 2017 - 2019

Organization: National Defence

8 page(s)
January 2020

Req # A-2019-01291

Notification of Appointment or Proposal of Appointment issued as a result of any advertised processes run by each Directorate of the Directorate General Enterprise Application Systems for 2017 - 2019

Organization: National Defence

10 page(s)
January 2020

Req # A-2019-01309

Copy of the travel expense account statement of a member of the Canadian Armed Forces working at 202 Workshop Depot in Montreal and the Ottawa satellite office between 1 August 2019 and 30 November 2019.

Organization: National Defence

1 page(s)
January 2020
Date modified: