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 32 record(s)

Req # A-2020-00015

All records pertaining to the vetting of companies granted sole sourced contracts from the Canada School of Public Service from January 1, 2017 to August 21, 2020.

Organization: Canada School of Public Service

215 page(s)
December 2020

Req # A-2020-00009

Please provide all records regarding the event "This is Canada: Prairie Edition" (including material prepared for this event if it did not actually end up occurring) but please exempt transitory records such as planning emails. Records should include (but not be limited to) slideshow presentations, decks, worksheets and videos of panelists/speakers, agendas, and lists of confirmed/planned panel members. Please provide only the most recent version of each record (final version or latest draft).

Organization: Canada School of Public Service

34 page(s)
December 2020

Req # A-2020-00020

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.

Organization: Canada School of Public Service

0 page(s)
December 2020

Nothing to report this month

Organization: Canadian Forces Morale and Welfare Services

December 2020

Req # A-2020-00014

Looking for course content the Canada School of Public Service gives to employees that are looking to advance to the ex level or are at the ex level.

Organization: Canada School of Public Service

903 page(s)
November 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-2020-00017

Provide the following February-July briefing notes: 002043 New Directive on Conflict of Interest; 001995 Federal Youth Network Boot Camp 2020 Venues.

Organization: Canada School of Public Service

13 page(s)
October 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
Date modified: