January |
A-2018-089 |
Reports filed with the Standards Council of Canada pertaining to Cairngorm Fund Inc. Time frame: 2017-01-01 up to 2019-01-15. |
No records |
0 |
February |
A-2018-086 |
“Please provide … for the CEO of the Standards Council of Canada in November 2018, … emails that include executives’ submissions of work (Ms. Sandra E. Watson. Vice-President, Communications and Corporate Planning and Corporate Secretary) |
Disclosed in part |
507 |
February |
A-2019-018 |
“All speaking notes (final version available at the end of the specified time frame) provided to Ms. Chantal Guay. Timeframe: April 1st, 2019 to April 30th, 2019.“ |
No records |
0 |
February |
A-2019-011 |
“Please provide contracts granted by the SCC to recruiting agencies (for temporary staff services only). Time frame: November 1st, 2018 to November 30th, 2018.” |
Disclosed in part |
17 |
February |
A-2018-024 |
Records pertaining to the establishment of the SCC Mirror Committee for IEC TC 110. |
Disclosed in part |
88 |
February |
A-2018-001 |
Records pertaining to the establishment of the SCC Mirror Committee for IEC TC 110. |
Disclosed in part |
107 |
February |
A-2018-026 |
Records pertaining specifically to the make up of the SCC Mirror Committee for IEC TC 110 and its various stakeholder categories. |
Disclosed in part |
271 |
February |
A-2018-025 |
Records pertaining specifically to the membership of the SCC Mirror Committee for IEC TC 110 since its inception. |
Disclosed in part |
405 |
February |
A-2018-027 |
Records pertaining specifically to the applications made for membership in the SCC Mirror Committee for IEC TC 110. |
Disclosed in part |
216 |
April |
A-2019-010 |
“Please provide contracts granted by the SCC to recruiting agencies (for temporary staff services only). Time frame: October 1st, 2018 to October 31st, 2018.” |
All disclosed |
7 |
April |
A-2019-009 |
“Please provide contracts granted by the SCC to recruiting agencies (for temporary staff services only). Time frame: September 1st, 2018 to September 30th, 2018.” |
All disclosed |
13 |
April |
A-2019-008 |
“Please provide contracts granted by the SCC to recruiting agencies (for temporary staff services only). Time frame: August 1st, 2018 to August 31st, 2018.” |
No records |
0 |
April |
A-2019-007 |
“Please provide contracts granted by the SCC to recruiting agencies (for temporary staff services only). Time frame: July 1st, 2018 to July 31st, 2018.” |
No records |
0 |
April |
A-2019-004 |
“Please provide contracts granted by the SCC to recruiting agencies (for temporary staff services only). Time frame: April 1st, 2018 to April 30th, 2018.” |
No records |
0 |
April |
A-2019-003 |
“Please provide contracts granted by the SCC to recruiting agencies (for temporary staff services only). Time frame: March 1st, 2018 to March 31st, 2018.” |
No records |
0 |
April |
A-2019-002 |
“Please provide contracts granted by the SCC to recruiting agencies (for temporary staff services only). Time frame: February 1st, 2018 to February 28th, 2018.” |
No records |
0 |
April |
A-2019-001 |
“Please provide contracts granted by the SCC to recruiting agencies (for temporary staff services only). Time frame: January 1st, 2018 to January 31st, 2018.” |
No records |
0 |
May |
A-2019-013 |
“A list of all briefing materials prepared for Ms. Chantal Guay. Time frame: February 1st, 2019 to February 28th, 2019” |
All disclosed |
1 |
May |
A-2019-006 |
“Please provide contracts granted by the SCC to recruiting agencies (for temporary staff services only). Time frame: June 1st, 2018 to June 30th, 2018.” |
Disclosed in part |
3 |
May |
A-2019-005 |
“Please provide contracts granted by the SCC to recruiting agencies (for temporary staff services only). Time frame: May 1st, 2018 to May 31st, 2018.” |
Disclosed in part |
13 |
May |
A-2019-014 |
“A list of all briefing materials prepared for Ms. Chantal Guay. Time frame: March 1st, 2019 to March 31st, 2019” |
Disclosed in part |
1 |
June |
A-2018-082 |
“All emails sent to Ms. Chantal Guay by Mr. Elias Rafoul. Time frame: November 1st, 2018 to November 30th, 2018.” |
Disclosed in part |
212 |
June |
A-2018-085 |
“All emails sent to Ms. Chantal Guay by Ms. Sandra E. Watson. Time frame: October 1st, 2018 to October 31st, 2018.” |
Disclosed in part |
909 |
June |
A-2018-084 |
“All emails sent to Ms. Chantal Guay by Ms. Mkabi O. Walcott. Time frame: November 1st, 2018 to November 30th, 2018.” |
Disclosed in part |
213 |
June |
A-2019-012 |
“Please provide contracts granted by the SCC to recruiting agencies (for temporary staff services only). Time frame: December 1st, 2018 to December 31st, 2018.” |
Disclosed in part |
3 |
July |
A-2019-015 |
“A list of all briefing materials prepared for Ms. Chantal Guay. Time frame: April 1st, 2019 to April 30th, 2019.” |
Disclosed in part |
2 |
July |
A-2019-016 |
“A list of all briefing materials prepared for Ms. Chantal Guay. Time frame: May 1st, 2019 to May 31st, 2019.“ |
Disclosed in part |
8 |
August |
A-2019-017 |
“A list of all briefing materials prepared for Ms. Chantal Guay. Time frame: June 1st, 2019 to June 30th, 2019.“ |
Disclosed in part |
1 |
October |
A-2019-075 |
“All training recommendations (final version available at the end of the specified time frame) provided to Ms. Chantal Guay. Timeframe: April 1st, 2019 to April 30th, 2019.“ |
No records |
0 |
October |
A-2019-087 |
“violation findings issued by SCC concerning Champlain Métal (2001) Inc. Timeframe: January 1st, 2008 to December 31st, 2008.” |
No records |
0 |
October |
A-2019-103 |
“inspection reports prepared by SCC on the activities of Champlain Métal (2001) Inc. Timeframe: January 1st, 2006 to December 31st, 2006.” |
No records |
0 |
October |
A-2019-119 |
“complaints received by SCC concerning the activities of Champlain Métal (2001) Inc. Timeframe: January 1st, 2004 to December 31st, 2004.” |
No records |
0 |
October |
A-2019-029 |
“All key messages (final version available at the end of the specified time frame) provided to Ms. Chantal Guay. Timeframe: May 1st, 2019 to May 31st, 2019.“ |
No records |
0 |
October |
A-2019-044 |
“All feedback on the third-party review and recommendations (final version available at the end of the specified time frame) provided to Ms. Chantal Guay. Timeframe: May 1st, 2019 to May 31st, 2019.“ |
No records |
0 |
October |
A-2019-088 |
“violation findings issued by SCC concerning Champlain Métal (2001) Inc. Timeframe: January 1st, 2009 to December 31st, 2009.” |
No records |
0 |
October |
A-2019-104 |
“inspection reports prepared by SCC on the activities of Champlain Métal (2001) Inc. Timeframe: January 1st, 2007 to December 31st, 2007.” |
No records |
0 |
October |
A-2019-120 |
“complaints received by SCC concerning the activities of Champlain Métal (2001) Inc. Timeframe: January 1st, 2005 to December 31st, 2005.” |
No records |
0 |
October |
A-2019-030 |
“All key messages (final version available at the end of the specified time frame) provided to Ms. Chantal Guay. Timeframe: June 1st, 2019 to June 30th, 2019.“ |
No records |
0 |
October |
A-2019-045 |
“All feedback on the third-party review and recommendations (final version available at the end of the specified time frame) provided to Ms. Chantal Guay. Timeframe: June 1st, 2019 to June 30th, 2019.“ |
No records |
0 |
October |
A-2019-089 |
“violation findings issued by SCC concerning Champlain Métal (2001) Inc. Timeframe: January 1st, 2010 to December 31st, 2010.” |
No records |
0 |
October |
A-2019-105 |
“inspection reports prepared by SCC on the activities of Champlain Métal (2001) Inc. Timeframe: January 1st, 2008 to December 31st, 2008.” |
No records |
0 |
October |
A-2019-121 |
“complaints received by SCC concerning the activities of Champlain Métal (2001) Inc. Timeframe: January 1st, 2006 to December 31st, 2006.” |
No records |
0 |
October |
A-2019-031 |
“All key messages (final version available at the end of the specified time frame) provided to Ms. Chantal Guay. Timeframe: July 1st, 2019 to July 31st, 2019.“ |
No records |
0 |
October |
A-2019-046 |
“All feedback on the third-party review and recommendations (final version available at the end of the specified time frame) provided to Ms. Chantal Guay. Timeframe: July 1st, 2019 to July 31st, 2019.“ |
No records |
0 |
October |
A-2019-090 |
“violation findings issued by SCC concerning Champlain Métal (2001) Inc. Timeframe: January 1st, 2011 to December 31st, 2011.” |
No records |
0 |
October |
A-2019-106 |
“inspection reports prepared by SCC on the activities of Champlain Métal (2001) Inc. Timeframe: January 1st, 2009 to December 31st, 2009.” |
No records |
0 |
October |
A-2019-122 |
“complaints received by SCC concerning the activities of Champlain Métal (2001) Inc. Timeframe: January 1st, 2007 to December 31st, 2007.” |
No records |
0 |
October |
A-2019-032 |
“All key messages (final version available at the end of the specified time frame) provided to Ms. Chantal Guay. Timeframe: August 1st, 2019 to August 31st, 2019.“ |
No records |
0 |
October |
A-2019-047 |
“All feedback on the third-party review and recommendations (final version available at the end of the specified time frame) provided to Ms. Chantal Guay. Timeframe: August 1st, 2019 to August 31st, 2019.“ |
No records |
0 |
October |
A-2019-091 |
“violation findings issued by SCC concerning Champlain Métal (2001) Inc. Timeframe: January 1st, 2012 to December 31st, 2012.” |
No records |
0 |
October |
A-2019-107 |
“inspection reports prepared by SCC on the activities of Champlain Métal (2001) Inc. Timeframe: January 1st, 2010 to December 31st, 2010.” |
No records |
0 |
October |
A-2019-123 |
“complaints received by SCC concerning the activities of Champlain Métal (2001) Inc. Timeframe: January 1st, 2008 to December 31st, 2008.” |
No records |
0 |
October |
A-2019-033 |
“All updates on initiatives (final version available at the end of the specified time frame) provided to Ms. Chantal Guay. Timeframe: April 1st, 2019 to April 30th, 2019.“ |
No records |
0 |
October |
A-2019-076 |
“All training recommendations (final version available at the end of the specified time frame) provided to Ms. Chantal Guay. Timeframe: May 1st, 2019 to May 31st, 2019.“ |
No records |
0 |
October |
A-2019-092 |
“violation findings issued by SCC concerning Champlain Métal (2001) Inc. Timeframe: January 1st, 2013 to December 31st, 2013.” |
No records |
0 |
October |
A-2019-108 |
“inspection reports prepared by SCC on the activities of Champlain Métal (2001) Inc. Timeframe: January 1st, 2011 to December 31st, 2011.” |
No records |
0 |
October |
A-2019-124 |
“complaints received by SCC concerning the activities of Champlain Métal (2001) Inc. Timeframe: January 1st, 2009 to December 31st, 2009.” |
No records |
0 |
October |
A-2019-019 |
“All speaking notes (final version available at the end of the specified time frame) provided to Ms. Chantal Guay. Timeframe: May 1st, 2019 to May 31st, 2019.“ |
No records |
0 |
October |
A-2019-136 |
“Please provide a list of THS contracts awarded by the SCC to consulting firms. Time frame: February 1st, 2019 to February 28th, 2019.” |
No records |
0 |
October |
A-2019-034 |
“All updates on initiatives (final version available at the end of the specified time frame) provided to Ms. Chantal Guay. Timeframe: May 1st, 2019 to May 31st, 2019.“ |
No records |
0 |
October |
A-2019-077 |
“All training recommendations (final version available at the end of the specified time frame) provided to Ms. Chantal Guay. Timeframe: June 1st, 2019 to June 30th, 2019.“ |
No records |
0 |
October |
A-2019-093 |
“violation findings issued by SCC concerning Champlain Métal (2001) Inc. Timeframe: January 1st, 2014 to December 31st, 2014.” |
No records |
0 |
October |
A-2019-109 |
“inspection reports prepared by SCC on the activities of Champlain Métal (2001) Inc. Timeframe: January 1st, 2012 to December 31st, 2012.” |
No records |
0 |
October |
A-2019-125 |
“complaints received by SCC concerning the activities of Champlain Métal (2001) Inc. Timeframe: January 1st, 2010 to December 31st, 2010.” |
No records |
0 |
October |
A-2019-018 |
“All speaking notes (final version available at the end of the specified time frame) provided to Ms. Chantal Guay. Timeframe: April 1st, 2019 to April 30th, 2019.“ |
No records |
0 |
October |
A-2019-137 |
“Please provide a list of THS contracts awarded by the SCC to consulting firms. Time frame: March 1st, 2019 to March 31st, 2019.” |
No records |
0 |
October |
A-2019-035 |
“All updates on initiatives (final version available at the end of the specified time frame) provided to Ms. Chantal Guay. Timeframe: June 1st, 2019 to June 30th, 2019.“ |
No records |
0 |
October |
A-2019-078 |
“All training recommendations (final version available at the end of the specified time frame) provided to Ms. Chantal Guay. Timeframe: July 1st, 2019 to July 31st, 2019.“ |
No records |
0 |
October |
A-2019-094 |
“violation findings issued by SCC concerning Champlain Métal (2001) Inc. Timeframe: January 1st, 2015 to December 31st, 2015.” |
No records |
0 |
October |
A-2019-110 |
“inspection reports prepared by SCC on the activities of Champlain Métal (2001) Inc. Timeframe: January 1st, 2013 to December 31st, 2013.” |
No records |
0 |
October |
A-2019-126 |
“complaints received by SCC concerning the activities of Champlain Métal (2001) Inc. Timeframe: January 1st, 2011 to December 31st, 2011.” |
No records |
0 |
October |
A-2019-020 |
“All speaking notes (final version available at the end of the specified time frame) provided to Ms. Chantal Guay. Timeframe: June 1st, 2019 to June 30th, 2019.“ |
No records |
0 |
October |
A-2019-036 |
“All updates on initiatives (final version available at the end of the specified time frame) provided to Ms. Chantal Guay. Timeframe: July 1st, 2019 to July 31st, 2019.“ |
No records |
0 |
October |
A-2019-079 |
“All training recommendations (final version available at the end of the specified time frame) provided to Ms. Chantal Guay. Timeframe: August 1st, 2019 to August 31st, 2019.“ |
No records |
0 |
October |
A-2019-095 |
“violation findings issued by SCC concerning Champlain Métal (2001) Inc. Timeframe: January 1st, 2016 to December 31st, 2016.” |
No records |
0 |
October |
A-2019-111 |
“inspection reports prepared by SCC on the activities of Champlain Métal (2001) Inc. Timeframe: January 1st, 2014 to December 31st, 2014.” |
No records |
0 |
October |
A-2019-127 |
“complaints received by SCC concerning the activities of Champlain Métal (2001) Inc. Timeframe: January 1st, 2012 to December 31st, 2012.” |
No records |
0 |
October |
A-2019-021 |
“All speaking notes (final version available at the end of the specified time frame) provided to Ms. Chantal Guay. Timeframe: July 1st, 2019 to July 31st, 2019.“ |
No records |
0 |
October |
A-2019-037 |
“All updates on initiatives (final version available at the end of the specified time frame) provided to Ms. Chantal Guay. Timeframe: August 1st, 2019 to August 31st, 2019.“ |
No records |
0 |
October |
A-2019-080 |
“all outstanding sums, such as bills, fines, etc., owed by Champlain Métal (2001) Inc., as of September 16th, 2019.” |
No records |
0 |
October |
A-2019-096 |
“violation findings issued by SCC concerning Champlain Métal (2001) Inc. Timeframe: January 1st, 2017 to December 31st, 2017.” |
No records |
0 |
October |
A-2019-112 |
“inspection reports prepared by SCC on the activities of Champlain Métal (2001) Inc. Timeframe: January 1st, 2015 to December 31st, 2015.” |
No records |
0 |
October |
A-2019-128 |
“complaints received by SCC concerning the activities of Champlain Métal (2001) Inc. Timeframe: January 1st, 2013 to December 31st, 2013.” |
No records |
0 |
October |
A-2019-022 |
“All speaking notes (final version available at the end of the specified time frame) provided to Ms. Chantal Guay. Timeframe: August 1st, 2019 to August 31st, 2019.“ |
No records |
0 |
October |
A-2019-038 |
“All third-party review and recommendations (final version available at the end of the specified time frame) provided to Ms. Chantal Guay. Timeframe: April 1st, 2019 to April 30th, 2019.“ |
No records |
0 |
October |
A-2019-081 |
“violation findings issued by SCC concerning Champlain Métal (2001) Inc. Timeframe: January 1st, 2002 to December 31st, 2002.” |
No records |
0 |
October |
A-2019-097 |
“violation findings issued by SCC concerning Champlain Métal (2001) Inc. Timeframe: January 1st, 2018 to December 31st, 2018.” |
No records |
0 |
October |
A-2019-113 |
“inspection reports prepared by SCC on the activities of Champlain Métal (2001) Inc. Timeframe: January 1st, 2016 to December 31st, 2016.” |
No records |
0 |
October |
A-2019-129 |
“complaints received by SCC concerning the activities of Champlain Métal (2001) Inc. Timeframe: January 1st, 2014 to December 31st, 2014.” |
No records |
0 |
October |
A-2019-023 |
“All meeting materials (final version available at the end of the specified time frame) provided to Ms. Chantal Guay. Timeframe: April 1st, 2019 to April 30th, 2019.“ |
Released in full |
2 |
October |
A-2019-039 |
“All third-party review and recommendations (final version available at the end of the specified time frame) provided to Ms. Chantal Guay. Timeframe: May 1st, 2019 to May 31st, 2019.“ |
No records |
0 |
October |
A-2019-073 |
“All emails sent to Ms. Chantal Guay by Ms. Dominique Dallaire. Timeframe: July 1st, 2019 to July 31st, 2019.“ |
Disclosed in part |
73 |
October |
A-2019-082 |
“violation findings issued by SCC concerning Champlain Métal (2001) Inc. Timeframe: January 1st, 2003 to December 31st, 2003.” |
No records |
0 |
October |
A-2019-098 |
“violation findings issued by SCC concerning Champlain Métal (2001) Inc. Timeframe: January 1st, 2019 to December 31st, 2019.” |
No records |
0 |
October |
A-2019-114 |
“inspection reports prepared by SCC on the activities of Champlain Métal (2001) Inc. Timeframe: January 1st, 2017 to December 31st, 2017.” |
No records |
0 |
October |
A-2019-130 |
“complaints received by SCC concerning the activities of Champlain Métal (2001) Inc. Timeframe: January 1st, 2015 to December 31st, 2015.” |
No records |
0 |
October |
A-2019-024 |
“All meeting materials (final version available at the end of the specified time frame) provided to Ms. Chantal Guay. May 1st, 2019 to May 31st, 2019.“ |
Disclosed in part |
2 |
October |
A-2019-040 |
“All third-party review and recommendations (final version available at the end of the specified time frame) provided to Ms. Chantal Guay. Timeframe: June 1st, 2019 to June 30th, 2019.“ |
No records |
0 |
October |
A-2019-083 |
“violation findings issued by SCC concerning Champlain Métal (2001) Inc. Timeframe: January 1st, 2004 to December 31st, 2004.” |
No records |
0 |
October |
A-2019-099 |
“inspection reports prepared by SCC on the activities of Champlain Métal (2001) Inc. Timeframe: January 1st, 2002 to December 31st, 2002.” |
No records |
0 |
October |
A-2019-115 |
“inspection reports prepared by SCC on the activities of Champlain Métal (2001) Inc. Timeframe: January 1st, 2018 to December 31st, 2018.” |
No records |
0 |
October |
A-2019-131 |
“complaints received by SCC concerning the activities of Champlain Métal (2001) Inc. Timeframe: January 1st, 2016 to December 31st, 2016.” |
No records |
0 |
October |
A-2019-025 |
“All meeting materials (final version available at the end of the specified time frame) provided to Ms. Chantal Guay. Timeframe: June 1st, 2019 to June 30th, 2019.“ |
No records |
0 |
October |
A-2019-041 |
“All third-party review and recommendations (final version available at the end of the specified time frame) provided to Ms. Chantal Guay. Timeframe: July 1st, 2019 to July 31st, 2019.“ |
No records |
0 |
October |
A-2019-084 |
“violation findings issued by SCC concerning Champlain Métal (2001) Inc. Timeframe: January 1st, 2005 to December 31st, 2005.” |
No records |
0 |
October |
A-2019-100 |
“inspection reports prepared by SCC on the activities of Champlain Métal (2001) Inc. Timeframe: January 1st, 2003 to December 31st, 2003.” |
No records |
0 |
October |
A-2019-116 |
“inspection reports prepared by SCC on the activities of Champlain Métal (2001) Inc. Timeframe: January 1st, 2019 to September 16, 2019.” |
No records |
0 |
October |
A-2019-132 |
“complaints received by SCC concerning the activities of Champlain Métal (2001) Inc. Timeframe: January 1st, 2017 to December 31st, 2017.” |
No records |
0 |
October |
A-2019-026 |
“All meeting materials (final version available at the end of the specified time frame) provided to Ms. Chantal Guay. Timeframe: July 1st, 2019 to July 31st, 2019.“ |
Disclosed in part |
1 |
October |
A-2019-042 |
“All third-party review and recommendations (final version available at the end of the specified time frame) provided to Ms. Chantal Guay. Timeframe: August 1st, 2019 to August 31st, 2019.“ |
No records |
0 |
October |
A-2019-085 |
“violation findings issued by SCC concerning Champlain Métal (2001) Inc. Timeframe: January 1st, 2006 to December 31st, 2006.” |
No records |
0 |
October |
A-2019-101 |
“inspection reports prepared by SCC on the activities of Champlain Métal (2001) Inc. Timeframe: January 1st, 2004 to December 31st, 2004.” |
No records |
0 |
October |
A-2019-117 |
“complaints received by SCC concerning the activities of Champlain Métal (2001) Inc. Timeframe: January 1st, 2002 to December 31st, 2002.” |
No records |
0 |
October |
A-2019-133 |
“complaints received by SCC concerning the activities of Champlain Métal (2001) Inc. Timeframe: January 1st, 2018 to December 31st, 2018.” |
No records |
0 |
October |
A-2019-027 |
“All meeting materials (final version available at the end of the specified time frame) provided to Ms. Chantal Guay. Timeframe: August 1st, 2019 to August 31st, 2019.“ |
No records |
0 |
October |
A-2019-043 |
“All feedback on the third-party review and recommendations (final version available at the end of the specified time frame) provided to Ms. Chantal Guay. Timeframe: April 1st, 2019 to April 30th, 2019.“ |
No records |
0 |
October |
A-2019-086 |
“violation findings issued by SCC concerning Champlain Métal (2001) Inc. Timeframe: January 1st, 2007 to December 31st, 2007.” |
No records |
0 |
October |
A-2019-102 |
“inspection reports prepared by SCC on the activities of Champlain Métal (2001) Inc. Timeframe: January 1st, 2005 to December 31st, 2005.” |
No records |
0 |
October |
A-2019-118 |
“complaints received by SCC concerning the activities of Champlain Métal (2001) Inc. Timeframe: January 1st, 2003 to December 31st, 2003.” |
No records |
0 |
October |
A-2019-134 |
“complaints received by SCC concerning the activities of Champlain Métal (2001) Inc. Timeframe: January 1st, 2019 to December 31st, 2019.” |
No records |
0 |
October |
A-2019-028 |
“All key messages (final version available at the end of the specified time frame) provided to Ms. Chantal Guay. Timeframe: April 1st, 2019 to April 30th, 2019.“ |
No records |
0 |
November |
A-2019-147 |
Please provide a copy of all THS contracts awarded by the SCC to consulting firms. Time frame: March 1st, 2019 to March 31st, 2019.” |
Release in full |
19 |
November |
A-2019-048 |
“All emails sent to Ms. Chantal Guay by Mr. Greg Fyfe. Timeframe: April 1st, 2019 to April 30th, 2019.“ |
Disclosed in part |
121 |
November |
A-2019-148 |
“Please provide a copy of all THS contracts awarded by the SCC to consulting firms. Time frame: April 1st, 2019 to April 30th, 2019.” |
Released in full |
62 |
November |
A-2019-051 |
“All emails sent to Ms. Chantal Guay by Mr. Greg Fyfe. Timeframe: July 1st, 2019 to July 31st, 2019.“ |
Disclosed in part |
66 |
November |
A-2019-149 |
: “Please provide a copy of all THS contracts awarded by the SCC to consulting firms. Time frame: May 1st, 2019 to May 31st, 2019.” |
No records |
0 |
November |
A-2019-052 |
“All emails sent to Ms. Chantal Guay by Mr. Greg Fyfe. Timeframe: August 1st, 2019 to August 31st, 2019.“ |
Disclosed in part |
133 |
November |
A-2019-151 |
“Please provide a copy of all THS contracts awarded by the SCC to consulting firms. Time frame: July 1st, 2019 to July 31st, 2019.” |
No records |
0 |
November |
A-2019-057 |
“All emails sent to Ms. Chantal Guay by Mr. Richard Tremblay. Timeframe: August 1st, 2019 to August 31st, 2019.“ |
Disclosed in part |
55 |
November |
A-2019-152 |
“Please provide a copy of all THS contracts awarded by the SCC to consulting firms. Time frame: August 1st, 2019 to August 31st, 2019.” |
No records |
0 |
November |
A-2019-135 |
“Please provide a list of THS contracts awarded by the SCC to consulting firms. Time frame: January 1st, 2019 to January 31st, 2019.” |
No records |
0 |
November |
A-2019-153 |
“Please provide a copy of all THS contracts awarded by the SCC to consulting firms. Time frame: September 1st, 2019 to September 30th, 2019.” |
Released in full |
19 |
November |
A-2019-154 |
“Please provide a copy of all THS contracts awarded by the SCC to consulting firms. Time frame: October 1st, 2019 to October 31st, 2019.” |
Released in full |
21 |
November |
A-2019-156 |
“A copy of the briefing book for any elected official (at the exclusion of the Minister) as available on November 1st, 2019.” |
No records |
0 |
November |
A-2019-138 |
“Please provide a list of THS contracts awarded by the SCC to consulting firms. Time frame: April 1st, 2019 to April 30th, 2019.” |
No records |
0 |
November |
A-2019-157 |
“A copy of briefing materials (at the exclusion of the briefing book) for the Minister as available on November 1st, 2019.” |
No records |
0 |
November |
A-2019-139 |
“Please provide a list of THS contracts awarded by the SCC to consulting firms. Time frame: May 1st, 2019 to May 31st, 2019.” |
No records |
0 |
November |
A-2019-158 |
“A copy of briefing materials (at the exclusion of the briefing book) for any elected official (at the exclusion of the Minister) as available on November 1st, 2019.” |
No records |
0 |
November |
A-2019-140 |
“Please provide a list of THS contracts awarded by the SCC to consulting firms. Time frame: June 1st, 2019 to June 30th, 2019.” |
No records |
0 |
November |
A-2019-141 |
“Please provide a list of THS contracts awarded by the SCC to consulting firms. Time frame: July 1st, 2019 to July 31st, 2019.” |
No records |
0 |
November |
A-2019-142 |
“Please provide a list of THS contracts awarded by the SCC to consulting firms. Time frame: August 1st, 2019 to August 31st, 2019.” |
No records |
0 |
November |
A-2019-143 |
“Please provide a list of THS contracts awarded by the SCC to consulting firms. Time frame: September 1st, 2019 to September 30th, 2019.” |
No records |
0 |
November |
A-2019-144 |
“Please provide a list of THS contracts awarded by the SCC to consulting firms. Time frame: October 1st, 2019 to October 31st, 2019.” |
No records |
0 |
November |
A-2019-145 |
“Please provide a copy of all THS contracts awarded by the SCC to consulting firms. Time frame: January 1st, 2019 to January 30th, 2019.” |
No records |
0 |
November |
A-2019-146 |
“Please provide a copy of all THS contracts awarded by the SCC to consulting firms. Time frame: February 1st, 2019 to February 28th, 2019.” |
No records |
0 |
December |
A-2019-150 |
“Please provide a copy of all THS contracts awarded by the SCC to consulting firms. Time frame: June 1st, 2019 to June 30th, 2019.” |
Disclosed in part |
20 |
December |
A-2019-159 |
“All emails and attachments in-between Ms. K. Milsom and Ms. C. Guay for 2018-01-01 to 2018-01-31.” |
No records |
0 |
December |
A-2019-160 |
“All emails and attachments in-between Ms. K. Milsom and Ms. C. Guay for 2018-02-01 to 2018-02-28.” |
Disclosed in part |
5 |
December |
A-2019-161 |
“All emails and attachments in-between Ms. K. Milsom and Ms. C. Guay for 2018-03-01 to 2018-03-31.” |
Disclosed in part |
10 |
December |
A-2019-181 |
“All emails and attachments in-between Ms. K. Milsom and Ms. C. Guay for 2019-11-01 to 2019-11-30.” |
Disclosed in part |
2 |
December |
A-2019-182 |
“All travel claims, justifications and attachments for Ms. K. Milsom. Timeframe: October 10th, 2018 to December 31st, 2018.” |
Disclosed in part |
40 |
December |
A-2019-183 |
“All travel claims, justifications and attachments for Ms. K. Milsom. Timeframe: January 1st, 2019 to March 31st, 2019.” |
Disclosed in part |
31 |
December |
A-2019-184 |
“All travel claims, justifications and attachments for Ms. K. Milsom. Timeframe: April 1st, 2019 to June 30th, 2019.” |
Disclosed in part |
53 |
December |
A-2019-185 |
“All travel claims, justifications and attachments for Ms. K. Milsom. Timeframe: July 1st, 2019 to July 31st, 2019.” |
Disclosed in part |
43 |
December |
A-2019-186 |
“All travel claims, justifications and attachments for Ms. K. Milsom. Timeframe: October 1st, 2019 to November 1st, 2019.” |
Disclosed in part |
8 |
December |
A-2019-049 |
“All emails sent to Ms. Chantal Guay by Mr. Greg Fyfe. Timeframe: May 1st, 2019 to May 31st, 2019.“ |
Disclosed in part |
83 |
December |
A-2019-187 |
“All travel claims, justifications and attachments for Ms. C. Guay. Timeframe: October 10th, 2018 to December 31st, 2018.” |
Disclosed in part |
43 |
December |
A-2019-050 |
“All emails sent to Ms. Chantal Guay by Mr. Greg Fyfe. Timeframe: June 1st, 2019 to June 30th, 2019.“ |
Disclosed in part |
43 |
December |
A-2019-188 |
“All travel claims, justifications and attachments for Ms. C. Guay. Timeframe: January 1st, 2019 to March 31st, 2019.” |
Disclosed in part |
95 |
December |
A-2019-070 |
“All emails sent to Ms. Chantal Guay by Ms. Sandra Watson. Timeframe: June 1st, 2019 to June 30th, 2019.“ |
Disclosed in part |
312 |
December |
A-2019-189 |
“All travel claims, justifications and attachments for Ms. C. Guay. Timeframe: April 1st, 2019 to June 30th, 2019.” |
Disclosed in part |
135 |
December |
A-2019-071 |
“All emails sent to Ms. Chantal Guay by Ms. Sandra Watson. Timeframe: July 1st, 2019 to July 31st, 2019.“ |
Disclosed in part |
173 |
December |
A-2019-190 |
“All travel claims, justifications and attachments for Ms. C. Guay. Timeframe: July 1st, 2019 to July 31st, 2019.” |
Disclosed in part |
103 |
December |
A-2019-072 |
“All emails sent to Ms. Chantal Guay by Ms. Sandra Watson. Timeframe: August 1st, 2019 to August 31st, 2019.“ |
Disclosed in part |
62 |
December |
A-2019-191 |
“All travel claims, justifications and attachments for Ms. C. Guay. Timeframe: October 1st, 2019 to November 1st, 2019.” |
Disclosed in part |
18 |
December |
A-2019-074 |
“All emails sent to Ms. Chantal Guay by Ms. Dominique Dallaire. Timeframe: August 1st, 2019 to August 31st, 2019.“ |
Disclosed in part |
60 |