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

Completed Access to Information Requests for March 2012

Request Number Summary of Request Disposition Number of Pages Disclosed
A-2009-00483 Contract between the Federal Government and GlaxoSmithKline for vaccine production during a pandemic, originally signed in 2001 with Shire Biochem Inc., later acquired by ID Biomedical Corp., and later acquired by GSK. Disclosed in part 318
A-2009-00563 Records related to the eclassification, job description writing, restructuring of existing and proposed positions for the Regional Director General's (RDG's) Office in Ontario Region, from September 1, 2007 to January 28, 2010. Disclosed in part 707
A-2010-00154 Documents concerning 1 Rideau Canal as well as leasing in the files of Robert A. Wright, Elizabeth Doherty, Dan Napier, Martin Vanderveen, from January 1, 2008, to June 30, 2010. Disclosed in part 3388
A-2010-00260 Documents regarding the contract awarded to Unisys Canada Inc. in the amount of $49,051.263. Disclosed in part 470
A-2010-00274 Contract documentation for the current support services contract for the Canadian Forces Base Alert. Disclosed in part 679
A-2010-00487 Documents exchanged between Public Works and Government Services Canada and Farm Tech Energy Corporation regarding the proposed ethanol facility in Oshawa (CEA Registry No.08-01-42395), from November 1, 2008 to November 8, 2010. Disclosed in part 1874
A-2010-00509 Documents that describe the construction, renovations, and interior renovations and design projects at 373 Sussex Drive, from January 1, 1985 to November 22, 2010. Disclosed in part 475
A-2010-00525 Records related to the cost recovery study report for the Industrial Security Sector that eventually lead to the Treasury Board allowing Public Works and Government Services Canada (PWGSC) to charge for Industrial Security services. Disclosed in part 611
A-2010-00614 The attachments to the email sent on May 10, 2010, at 10:48 a.m. by Michel Bonin, Brookfield Relocation Services, to Stéphane Chevrier, Supply Specialist, and other letters following May 10, 2010. Disclosed in part 238
A-2010-00629 Briefing notes prepared for the Minister from September 1, 2010 to January 4, 2011. Disclosed in part 476
A-2010-00653 Bids, contract, and records regarding submission deadline extensions for Solicitation B8304-080111 for administrative services for the Department of Citizenship and Immigration's interim Federal Health Program, from August 14, 2009 to December 19, 2009. Disclosed in part 2409
A-2010-00687 Report by Michel Genest submitted September 24, 2003, concerning the Integrated Relocation Program, including drafts and addenda. Disclosed in part 133
A-2010-00811 Memoranda and briefing notes to the Minister concerning the Integrated Relocation Program, from January 1, 1999, to February 22, 2011. Disclosed in part 71
A-2010-00816 Information relating to the Energy Services Acquisition Program to transform how Government acquires and delivers heating, cooling and energy for its buildings in the National Capital Area, from January 1, 2010 to March 14, 2011. Disclosed in part 775
A-2010-00882 Price submitted by firms for Solicitation ET025-112848/A (Pangnirtung Harbour Design-Build). Disclosed in part 8
A-2011-00004 Records related to events, decisions, and advice leading up to the cancellation of Solicitation EP324-060161/B (Real Property Business and Systems Transformation project), and reasons for delays in bid process, from September 2009 to February 12, 2010. Disclosed in part 311
A-2011-00012 Data for employees (salary over 100K $) paid through the Regional Pay System for calendar years 2004 to 2010, showing employee’s department, name and total earnings for the entire years. Disclosed in part 9238
A-2011-00131 Briefing notes prepared for the minister related to the National Shipbuilding Procurement Strategy, from June 3, 2010 to June 13, 2011. Disclosed in part 59
A-2011-00141 Minutes, agendas, notes taken and any and all other documents from meetings of the Deputy Minister (DM)-Level Governance Committee for the National Shipbuilding Procurement Strategy Secretariat, from June 3, 2010 to July 14, 2011. Disclosed in part 406
A-2011-00142 Minutes, agendas, notes taken and any and all other documents from meetings of the Assistant Deputy Minister (ADM)-Level Interdepartmental Steering Committee for the National Shipbuilding Procurement Strategy Secretariat, from June 3, 2010 to June 14, 2011. Disclosed in part 567
A-2011-00168 Reports produced by, for or in partnership with Oversight Branch as it relates to the Gatineau Office building tender calls for the CBD and Carrière Boulevard projects, from January 2007 to July 4, 2011. Disclosed in part 526
A-2011-00198 Documents relating to the June 30, 2011 decision to extend the deadline for bids on the shipbuilding contract. Disclosed in part 351
A-2011-00237 Internal emails of Maurice Chenier between May 10, 2011, and August 5, 2011, related to Share Services Canada. Disclosed in part 213
A-2011-00241 Emails to or from staff of the Real Property Branch or the Parliamentary Precinct Branch (PPB) about the former American embassy building at 100 Wellington St. since June 1, 2011. Disclosed in part 157
A-2011-00243 2011 new proposed and projected National Capital Region (NCR) office buildings and their location for public employees and parliament and estimated costs; and estimated 2009 to 2013 costs to relocate, move and renovate space for Members of Parliament, Senator and their staffs, and the Prime Minister Office. Disclosed in part 141
A-2011-00251 Emails sent to or by Real Property, Communications, Corporate Services, Strategic Policy and the Deputy Minister's Office related to renovations at Place Vincent Massey and questions raised by journalists, from July 22 and August 8, 2011. Disclosed in part 1121
A-2011-00272 2010, 2011 status and actions towards using open source software, potential savings and costs, procurement actions and reviews of major supplier concerns. Disclosed in part 414
A-2011-00277 Independent Mid-Term Review report of the Government of Canada's travel management regime completed in  2008/2009, including caveats, key findings and recommendations. Disclosed in part 127
A-2011-00280 Contracts between the Northern Alberta Institute of technology and Government of Canada, since 1986. Disclosed in part 110
A-2011-00295 Documents produced by Richard Molloy of Corporate Security intended for employees or consultants, from January 1, 2011, to September 13, 2011. Disclosed in part 98
A-2011-00308 Bid from Légère Industrial Supplies, including the price and the brand of cutter of the bidders who met the requirements of Solicitation No. W8486-120075 (personal safety cutter). Disclosed in part 168
A-2011-00329 Documents related to contract W8485-07AN05/001/BB, CF-188 Maintenance Contract, including main agreement, amendments, Statement of Work's attachments, and annexes. Disclosed in part 476
A-2011-00331 2010, 2011 reviews, reports, briefings, plans, designs and summaries of costs for redevelopment and renovation beyond normal maintenance for campus site Confederation Heights in the National Capital Region. Disclosed in part 138
A-2011-00336 Director General (DG) Executive Sponsor Steering Committee and Chief Information Officer (CIO) Oversight Committee meeting notes, supplier assessments, reduction/ investment costs, implementation timetable, business case and Information Technology (IT) Investment Fund for data centre consolidation. Disclosed in part 103
A-2011-00339 Records regarding Contract E0276-084171 for floor tile removal and replacement and asbestos abatement subcontract at Kent Institution, Agassiz, BC. Disclosed in part 733
A-2011-00354 Contracts, letters of intent, purchase orders entered into awarded or issued to Bell / Bell Mobility for the provision of Telecommunications (telephone and telegraph equipment) in Huntsville, Ontario, from 2003 to October 6, 2011. Disclosed in part 161
A-2011-00371 Request for Proposal and contract F7047-05MIM awarded by the Fisheries and Oceans to Amtek Engineering Systems Inc. for Information Technology Consulting Services, from 2006 to 2008. Disclosed in part 114
A-2011-00399 Files from certain investigations conducted by Corporate Security identified further to request A-2011-00292. Disclosed in part 266
A-2011-00418 Deputy Minister François Guimont’s agenda for the following periods: from June 4, 2007, to July 2008; from March 2009 to May 2009; and from July 2009 to October 2011. Disclosed in part 893
A-2011-00432 Case files for overpayments to the Public Service Pension Fund, which resulted in a loss of $145,480 as referenced in the 2010-11 Public Accounts of Canada. Disclosed in part 174
A-2011-00433 Case files for the use of government parking for a private vehicle without paying, which resulted in a loss of $22,000 as referenced in the 2010-11 Public Accounts of Canada. Disclosed in part 122
A-2011-00436 Case file for settlement of costs for restoration of buildings for $7,500 as reported in the 2010-11 Public Accounts of Canada. Disclosed in part 111
A-2011-00468 Cisco proposal for Solicitation EN578-030742 (ADP Input-Output and Storage Devices), clarifications and resulting Standing Offer. Disclosed in part 804
A-2011-00470 Hewlett Packard (HP) proposal for Solicitation EN578-030742 (ADP Input-Output and Storage Devices), clarifications and resulting Standing Offer. Disclosed in part 1874
A-2011-00488 Justification for hiring Mr. Michael Cuccione rather than staffed by employee, procurement method, statement of qualifications, proposals, candidate qualifications, rates, approval process, contract/ amendments, performance evaluation, and monies paid. Disclosed in part 162
A-2011-00490 Documents mentioning the names J. Williams or J. Robertson, from March 1, 2011, to December 1, 2011. Disclosed in part 617
A-2011-00494 Documents containing the total number of Personnel Security Screening checks done by Human Resources Management Services for each fiscal year from 1999-2000 to 2005-2006. All disclosed 75
A-2011-00497 Invoice and/or contracts for the purchase or rental of works of art for the offices of ministers or the Prime Minister, from 2005 to November 25, 2011. Disclosed in part 10
A-2011-00518 Correspondence from Mr. Wayne Davis related to the finalization and contract award to Bell for the Optimized Weapon System Services, from March 1, 2009 and November 30, 2011. Disclosed in part 67
A-2011-00519 Contracts related to the approximately $700,000 spent to renovate meeting rooms/medias centre at Deerhurst Resort in preparation for the 2010 G8 summit, including but not limited to contract #531857 / sub #17 DPW #5220-H041-531857. Disclosed in part 40
A-2011-00520 Contracts related to the approximately $1.1 million spent to renovate delegation accommodation at Deerhurst Resort in preparation for the 2010 G8 summit, including but not limited to contract #531857 sub #11 DPW #5220-H041-531857. Disclosed in part 10
A-2011-00556 Appraisal commissioned in 2007 as part of an Asset
Management Plan for L’Esplanade Laurier in Ottawa, Ontario.
Disclosed in part 126
A-2011-00560 Contract awarded for solicitation E6VIC-110006/A (Regional Master Standing Offer for Ergonomic Services). Disclosed in part 156
A-2011-00563 Information about the potential closing or closure of the PWGSC office located at Canadian Forces Base Borden, from January 1, 2008 to December 31, 2011. Disclosed in part 10
A-2011-00579 Investigation by Human Resources and Skills Development Canada (HRSDC) at PWGSC, HRSDC’s accusations, and HRSDC’s findings and allegations concerning the explosion at the Cliff Street plant. Disclosed in part 43
A-2011-00592 List of travel abroad by PWGSC employees, by year, from January 1, 2009, to January 20, 2012. All disclosed 298
A-2011-00607 Invoices and correspondence written by certain individuals pertaining to contract 700163773 (Automated Information Management Corporation) and report prepared by Wayne Watson dated May 26, 2011, from May 1, 2011 to September 30, 2011. Disclosed in part 58
A-2011-00614 Makes, models and pricing that were submitted for Phase 2 for each Department Individual Standing Offers for the 2012 model year Government Motor Vehicle Ordering Guide for passenger motor vehicle. All disclosed 44
A-2011-00629 Number of cases of contract workers who applied to have their contract time deemed eligible for public service employment, and hiring departments involved in each case, for 2010 and 2011. All disclosed 2
A-2011-00635 Utilization reports for temporary help services for all suppliers and departments in the National Capital Region, from July to September 2011. All disclosed 12
A-2011-00636 Utilization reports for temporary help services for all suppliers and departments in the National Capital Region, from October to December 2011. All disclosed 12
A-2011-00637 Detailed list of infrastructure programs funded by Canada's Economic Action Plan, including project applicant, funding amount and type (Loan/ Grant), location, project title and description, and year funded. All disclosed 19
A-2011-00638 List of the federal departments and provincial ministries, and separate list of municipalities that were provided funding under the Canada Action Plan, including funding amount, type and year. All disclosed 1
A-2011-00640 Request for Standing Offer E60HP-05MIS/B (Fleet Management Services), Statement of Work and 2007 bid package. All disclosed 157
A-2011-00644 List of ATI requests submitted to PWGSC by media during the calendar year 2009. Disclosed in part 13
A-2011-00645 List of ATI requests submitted to PWGSC by media during the calendar year 2010. Disclosed in part 26
A-2011-00646 List of ATI requests submitted to PWGSC by media during the calendar year 2011. Disclosed in part 12
A-2011-00647 Call-ups processed in the National Capital Region under the terms of Standing Offer and/or Supply Arrangement for Temporary Help Services, for January 2012. All disclosed 33
A-2011-00648 Appointments term and casual employees in the National Capital Region under the terms of the Public Service Employment Act, in January 2012. All disclosed 3
A-2011-00650 Questions and answers as well as the evaluation grid used in process 2010-SVC-1A-HQ-48778. Nothing disclosed (exemption) 0
A-2011-00651 Contracts processed in the National Capital Region under the terms of the Supply Arrangement for Temporary Help Services, for January 2012. Disclosed in part 13
A-2011-00661 CFS Alert Contract with Canadian Base Operators and/or any of its affiliated partners, and evaluation reports for Canadian Base Operators for the CFS Alert Contract. Disclosed in part 679
A-2011-00667 Contract including the scope of work and any changes that occurred over the life of the contract with any associated contractual documents and performance reports regarding the support services at Alert within the Department of National Defence. Disclosed in part 679
A-2011-00673 Call-ups and contracts processed in the National Capital Region under the Temporary Help Services Standing Offer and/or Supply Arrangement, for February 2012. Disclosed in part 70
A-2011-00674 Appointments terms and casual employees in the National Capital Region under the Public Service Employment Act, for February 2012. All disclosed 1