Completed Access to Information Requests

Follow:

  • RSS
  • Cite
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). For additional information, please see the “About Access to Information Requests” webpage.

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 187 record(s)

Req # A-2020-00124

All briefing materials, including and not limited to briefing notes, information notes, scenario notes, prepared and/or provided to the President in August 2020.

Organization: Canadian Nuclear Safety Commission

84 page(s)
December 2020

Req # A-2020-00133

Please provide all ProServices contracts issued in the National Capital Region for the months of July 2020, August 2020, & September 2020. Please provide copies of contracts and callups. Our ideal method to receive these files would be as an email attachment to atip@excelhr.com.

Organization: Canadian Nuclear Safety Commission

83 page(s)
December 2020

Req # A-2020-00134

Please provide all Task & Solutions Professional Services (TSPS) and Task Based Informatics Professional Services (TBIPS) Supply Arrangement (SA) contracts and Standing Offer (SO) callups issued in the National Capital Region for the months of July 2020, August 2020, & September 2020. Please provide copies of contracts and callups. Our ideal method to receive these files would be as an email attachment to atip@excelhr.com.

Organization: Canadian Nuclear Safety Commission

4 page(s)
December 2020

Req # A-2020-00135

Please provide all Temporary Help Services (THS) Supply Arrangement (SA) and Standing Offer (SO) callups issued in the National Capital Region for the months of July 2020, August 2020, & September 2020. Please provide copies of contracts and callups. Our ideal method to receive these files would be as an email attachment to atip@excelhr.com.

Organization: Canadian Nuclear Safety Commission

0 page(s)
December 2020

Nothing to report this month

Organization: Canadian Forces Morale and Welfare Services

December 2020

Req # A-2020-00005

Communications from January 1, 2019 to October 13, 2020, between the Royal Military College of Canada (RMC) and the Canadian Forces Morale and Welfare Services pertaining to the operations or mandate of the RMC Club of Canada and/or the RMC of Canada Foundation, .

Organization: Canadian Forces Morale and Welfare Services

0 page(s)
November 2020

Req # A-2020-00006

Records from January 1, 2019 to October 13, 2020, pertaining to the mandate, staffing processes, and management of the Royal Military Colleges (RMC) Club of Canada and/or the RMC of Canada Foundation, and records pertaining to the RMC Foundation statutory obligation to return funds each year to RMC/RMC Saint-Jean.

Organization: Canadian Forces Morale and Welfare Services

0 page(s)
November 2020

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 particular the executive director of the RMC Club.

Organization: Canadian Forces Morale and Welfare Services

0 page(s)
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

159 page(s)
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 were tasked to review the RE; on October 28, 2009, CNSC Gentilly II Chief Inspector issued a CERTS Request to CNSC staff members, approximately five; one of which is Assessor #1.

Organization: Canadian Nuclear Safety Commission

5 page(s)
October 2020
Date modified: