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 1734 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,…Organization: Canadian Nuclear Safety Commission
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,…Organization: Canadian Nuclear Safety Commission
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,…Organization: Canadian Nuclear Safety Commission
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
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
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
January 2020
Req # A-2019-00053
From September 1, 2017 to present, communications (text, email, records of telephone calls) or meetings (meeting preparation notes and meeting notes) Frank Simioni, Manager Detection Security Services had with McAfeeOrganization: Shared Services Canada
January 2020
Req # A-2019-00060
Any and all documents, action memos, briefing notes, meeting minutes, and notes of meetings for the fiscal years 2016/7, 2017/8, and 2018/9 relating to Shared Service Canada's: Training policy and procedures, including delegated authoritiesOrganization: Shared Services Canada
January 2020
Req # A-2019-00061
Seeking the following documents, reports, action memos, briefing notes, meeting minutes, and notes of meetings regarding: Departmental recruitment and staffing policy and procedures manual for fiscal years 2016/7, 2017/8, and 2018/9.Organization: Shared Services Canada
January 2020
Req # A-2019-00063
The 2019 K000006583 contract awarded to BMC Software Canada Inc. for an ITSM Tool. Reference PW-19-00841613 and any amendments.Organization: Shared Services Canada
January 2020