Public Works and Government Services Canada
Symbol of the Government of Canada

Completed Access to Information Requests for February 2012

Request Number Summary of Request Disposition Number of Pages Disclosed
A-2009-00619 Information including total point scores for each successful supplier, rates offered by each supplier for the term of the standing offer H3551-061581 (Medical/Dental Clinic Services), and annual spend per supplier. Disclosed in part 118
A-2010-00032 Bid documents, tender documents, contracts and correspondence relating to the issuance of a contract to Konecranes Canada. Disclosed in part 2302
A-2010-00229 Records relating to the removal from the National Master Standing Offer E60ZG-030001/018/ZG, including procedures, guidelines, updates, and notices applied and/or sent if and when the NMSO has expired, from January 1, 2008 to July 16, 2010. Disclosed in part 418
A-2010-00323 Briefing notes 121081, 121523, 121561, 121687, 121775, 122020, 122884, 122909, 123001, 123101, 123102, 123114, 123184, 123194, 123239, and 123363. Disclosed in part 131
A-2010-00553 Documents regarding Ref: 98880 Real Property at 2403 Sunnidale Rd., Springwater Township, Ontario, and reports for an inspection and an appraisal performed on the property on October 7, 2010. Disclosed in part 134
A-2010-00770 Memos and e-mails associated with the Minister's call for a review between January 2010 and March 2010. Disclosed in part 339
A-2010-00809 Documents concerning David Marshall and meetings on January 12, 2007 (Relocation), January 25, 2007 (Scopa Hearing and Relocation) and January 29, 2007. Disclosed in part 236
A-2011-00021 Bids received for the following invitations to tender: LSO-0-00482, LSSO-0-00638, LSO-0-00581, LSO-0-00636, LSO-0-00375, LSO-0-00873 and LSO-0-01176. Disclosed in part 270
A-2011-00054 Records regarding alternative dispute resolutions in relation to contract E0276-084171/001/PWY with D.R. Garrett Construction Ltd., from the time that a dispute was realized to April 27, 2011. Disclosed in part 2342
A-2011-00097 Documents of a policy nature concerning the translation of judgments and orders of the Federal Courts and their predecessors, from 1999 to May 13, 2011. Disclosed in part 270
A-2011-00117 Records related to any communications regarding the decision to award a contract to ATCO Ltd. (or ATCO Structures and Logistics) to build temporary offices in Port-au-Prince, Haiti, from January 13, 2010 to March 30, 2010. Disclosed in part 855
A-2011-00209 Most-recent quarterly report, prepared by PWGSC-Parliamentary Precinct Branch, on the Long Term Vision and Plan First Five-year Program 2007/08 - 2011/12 Disclosed in part 72
A-2011-00241 Emails to or from staff of the Real Property Branch or the Parliamentary Precinct Branch about the former American embassy building at 100 Wellington St. since June 1, 2011. Disclosed in part 157
A-2011-00269 Details regarding bid and pricing evaluation for all bidders regarding Standing Offer XAQ-021-5374 (Chemical). Disclosed in part 454
A-2011-00334 Information pertaining to selection processes 2009-SVC-EA-HQ-44865 and 2009-SVC-EA-HQ-44841. Disclosed in part 985
A-2011-00351 Briefing material prepared for the Minister on Shared Services Canada, from May 1, 2011 to October 6, 2011. Disclosed in part 13
A-2011-00383 QP notes created and sent to the PWGSC Minister and Deputy Minister between October 3 and October 17, 2011. Disclosed in part 19
A-2011-00397 Bid evaluation scores, list of evaluators, proposals and correspondence regarding Solicitation W8486-118526/A (Courseware Development Support), for the month before and three months after contract award. Disclosed in part 299
A-2011-00400 Contract awarded to L-3 Communication in Mirabel, Quebec for the Optimized Weapon System Management for the CF-188 Hornet Fighter Aircraft (Primary Air Vehicle). Disclosed in part 413
A-2011-00423 Question period material prepared for the Minister and / or Parliamentary Secretary, from October 1 to 15, 2011. Disclosed in part 14
A-2011-00449 Appraisals of following properties: 23 Regis Circle, Brampton; and, 34 Summitgreen Crescent, Brampton. Disclosed in part 35
A-2011-00453

Architectural sketches and designs produced by the architectural consortium, ARCOP/DFS/STGM, for the reconstruction of the Grand Allée Armoury in Quebec City.

Nothing disclosed (excluded) 0
A-2011-00467 Names of bidders that submitted proposals for Solicitation 45045-090105/A - RVD 650, total bid price of each bidder, winning proposal, bid clarifications submitted by the winning bidder, and resulting contract. Disclosed in part

30

A-2011-00481 Tender awarded to Weston Bakeries for Solicitation # W0125-10R021 to supply bread to the Canadian Forces Base at Trenton. Disclosed in part 41
A-2011-00489 Total amount of contracts awarded and names of resources selected for solicitation G7801-110003/A (Informatics Professional Services). All disclosed 1
A-2011-00498 Custom terms of service that have been negotiated by PWGSC for Web 2.0 tools. Disclosed in part 8
A-2011-00533 Information on a contract delivered by Pomerleau Inc. in 2008 or 2009 on the pillars of the interprovincial bridge, including the nature of work, contract amount, names of subcontractors, amounts paid to subcontractors and work subcontracted out. Disclosed in part 39
A-2011-00547 Documents that examine the extent of IBM supplied mainframes government wide and options and methods of cost savings in this lease area, and IT architecture reforms possible. Does not exist 0
A-2011-00562 Letter from Liang Shugen, Vancouver consul general of the People's Republic of China, to Mayor Gregor Robertson, and to whom did Liang Shugen send this letter to besides Mayor Gregor Robertson. Does not exist 0
A-2011-00566 Report listing all supply arrangements issued under Temporary Help Services Standing Offer for the National Capital Region, from January 2011 to October 2011. Disclosed in part 1
A-2011-00571 All general organization charts for the Accounting, Banking and Compensation Branch or the title, Director, Centralization of Pension Services, are displayed and/or the title, Director, is displayed. All disclosed 39
A-2011-00572 Description of the positions of Project Manager, Centralization, Ms. Jennifer Bawden, her acting EX-01, AS-07. All disclosed 55
A-2011-00573 Directives and instructions to employees from Assistant Deputy Minister Renée Jolicoeur concerning requests under the Privacy Act and the Access to Information Act. All disclosed 542
A-2011-00574 Degrees of Renée Jolicoeur, Kristine Renic and Brigitte Fortin, displaying their appointment as Associate Assistant Deputy Minister. Disclosed in part 11

A-2011-00580

Staffing, acting assignments and reclassifications done by Corporate Services in Nova Scotia, Newfoundland, Prince Edward Island and New Brunswick, from 2004 to 2011. All disclosed 51
A-2011-00585 Internal audit list produced between January 1, 2010, and January 20, 2012. All disclosed 8
A-2011-00586 Document showing the types of disputes between PWGSC and firms or agencies or persons with whom PWGSC has reached monetary settlements, from January 1, 2008, to January 20, 2012. Nothing disclosed (excluded) 0
A-2011-00587 Documents on police investigations at PWGSC offices, including the Royal Canadian Mounted Police, concerning fraud, theft, wrongful acts, false fire alarms, terrorist groups and so on, between September 11, 2001, and January 20, 2012.

Does not exist

0
A-2011-00590 Number of term and indeterminate employees and number of executives at Public Works in each of the following years: 2000 to 2011, and from January 1, 2012, to January 20, 2012. All disclosed 272
A-2011-00597 Records related job descriptions for the Chief of Administrative Services that was sent to Classification for PWGSC, St. John's NL, in 2001. Disclosed in part 40
A-2011-00604 Documents to senior management (Deputy Minister and Assistant Deputy Minister) regarding the 75/25 policy target for federal employees in the National Capital Area Ontario and Québec part of the National Capital Accommodation Strategy, from April 1, 2010 to January 10, 2012. All disclosed 6
A-2011-00611 Records discussing drug use complaints in following Parliament buildings: Centre Block, West Block, East Block, La Promenade, 131 Queen Street, Confederation Building, Justice Building, and Victoria Building, from January 2010 to January 26, 2012. Does not exist 0
A-2011-00612 Records discussing smoking complaints in following Parliament buildings: Centre Block, West Block, East Block, La Promenade,131 Queen Street, Confederation Building, Justice Building, and Victoria Building, from January 2010 to January 26, 2012. Does not exist 0
A-2011-00617 Interview and written exams questions and answers for internal and external opportunities at the CR-4, CR-5, PG-1, PG-2, AS-1 and AS-2 levels, from January 1, 2006 to February 1, 2012. All disclosed 31
A-2011-00621 Documents for senior management that contain information on severance paid to PWGSC employees affected by workforce reductions, from 2010 to February 1, 2012. Does not exist 0