National Budget Circular 542, issued by the Department of Budget and Management on August 29, 2012, reiterates compliance with Section 93 of the General Appropriations Act of FY2012. Section 93 is the Transparency Seal provision, to wit:
Sec. 93. Transparency Seal. To enhance transparency and enforce accountability, all national government agencies shall maintain a transparency seal on their official websites. The transparency seal shall contain the following information: (i) the agency’s mandates and functions, names of its officials with their position and designation, and contact information; (ii) annual reports, as required under National Budget Circular Nos. 507 and 507-A dated January 31, 2007 and June 12, 2007, respectively, for the last three (3) years; (iii) their respective approved budgets and corresponding targets immediately upon approval of this Act; (iv) major programs and projects categorized in accordance with the five key results areas under E.O. No. 43, s. 2011; (v) the program/projects beneficiaries as identified in the applicable special provisions; (vi) status of implementation and program/project evaluation and/or assessment reports; and (vii) annual procurement plan, contracts awarded and the name of contractors/suppliers/consultants.
The respective heads of the agencies shall be responsible for ensuring compliance with this section.
I. The agency’s mandates and functions, names of its officials with their position and designation, and contact information
a. Agency Mandate, Vision, Mission and Core Values
II. Annual Reports
a. Statement of Allotment, Obligation and Balances
FY 2019 - as of June | FY 2019 - as of March | FY 2018 - as of December
FY 2017 - as of December | FY 2016 - as of December | FY 2015 - as of December
FY 2015 - as of December | FY 2014 - as of October | FY 2013 - as of December
FY 2012 as of December | FY 2011 as of December | FY 2010 as of December
b. Annual Report
FY 2018 | FY 2017 | FY 2016 | FY 2015 | FY 2014 | FY 2013 | FY 2011 | FY 2010 | FY 2009
c. Accomplishment Report
FY 2017 | FY 2016 | FY 2015 | FY 2014| FY 2013 | FY 2012 | FY 2011 | FY 2010 | FY 2009
d. Physical Plan
FY 2021 | FY 2020 | FY 2019 | FY 2018 | FY 2017 | FY 2016 | FY 2015 | FY 2014 | FY 2013 | FY 2012
e. Financial Report of Operation
Consolidated Financial Report of Statements
FY 2014 | FY 2015 | FY 2016 | FY 2017 | FY 2018 | FY 2019 | FY 2020 | FY 2021
Notes to Financial Statements
FY 2014 | FY 2015 | FY 2016 | FY 2017 | FY 2018 |
f. Financial Accountability Reports
f.8 FY 2021
f.8.1 FAR No. 1 Financial Accountability as of March 2021
f.8.2 FAR No. 1 Financial Accountability as of June 2021
f.8.3 FAR No. 1B Continuing Accountability as of December 2021
f.8.4 FAR No. 1B Current Accountability as of December 2021
f.8.5 FAR No. 2 Financial Accountability as of December 2021
f.8.6 FAR No. 3 GAA as of December 2021
f.8.7 FAR No. 3 Internally Generated Fund as of December 2021
f.8.8 FAR No. 4 Financial Accountability as of December 2021
f.8.9 FAR No. 5 Financial Accountability as of December 2021
f.7 FY 2020
f.7.1 BAR No.1 Quarterly Physical Report of Operation for March 2020
f.7.2 FAR No.1 Financial Accountability as of March 2020
f.7.3 FAR No.1- A Financial Accountability as of March 2020
f.7.4 FAR No.1 -B Financial Accountability as of March 2020
f.7.5 FAR No.2 Financial Accountability as of March 2020
f.7.6 FAR No.2 - A Financial Accountability as of March 2020
f.7.7 FAR No.4 Financial Accountability as of March 2020
f.7.8 FAR No.5 Financial Accountability as of March 2020
f.7.9 BAR No.1 Quarterly Physical Report of Operation for the Year 2020
f.7.10 FAR No. 1 Financial Accountability as of June 2020
f.7.11 FAR NO. 1 - A Financial Accountability as of June 2020
f.7.12 FAR NO. 2 Financial Accountability as of June 2020
f.7.13 FAR NO. 2 - A Financial Accountability as of June 2020
f.7.14 FAR NO. 4 Financial Accountability as of June 2020
f.7.15 FAR NO. 5 Financial Accountability as of June 2020
f.7.16 FAR NO. 6 Financial Accountability as of September 2020
f.7.17 FAR NO. 7 Financial Accountability as of December 2020
f.6 FY 2019
f.6.1 BAR No. 1 Quarterly Physical Report of Operation for the Year 2019
f.6.2 FAR No.1-A Financial Accountability Reports as of March 2019
f.6.3 FAR No.1-A Financial Accountability Reports as of June 2019
f.6.4 FAR No.1 Financial Accountability Reports as of March 2019
f.6.5 FAR No.1 Financial Accountability Reports as of June 2019
f.6.6 FAR No. 4 Financial Accountability Reports as of March 2019
f.6.7 FAR No. 4 Financial Accountability Reports as of March June 2019
f.6.8 FAR No.5 Financial Accountability Reports as of March 2019
f.6.9 FAR No.5 Financial Accountability Reports as of June 2019
f.6.10 FAR No. 1 Financial Accountability Reports as of September 2019
f.6.11 FAR No. 1 Financial Accountability Reports as of September 2019
f.6.12 FAR No. 4 Financial Accountability Reports as of September 2019
f.6.13 FAR No. 5 Financial Accountability Reports as of September 2019
f.6.14 BAR No. 1 Financial Accountability Reports as of December 2019
f.6.15 FAR No. 1 Financial Accountability Reports as of December 2019
f.6.16 FAR No. 1-A Financial Accountability Reports as of December 2019
f.6.17 FAR No. 1-B Financial Accountability Reports as of December 2019
f.6.18 FAR No. 2 Financial Accountability Reports as of December 2019
f.6.19 FAR No. 2-A Financial Accountability Reports as of December 2019
f.6.20 FAR No. 5 Financial Accountability Reports as of December 2019
f.5 FY 2018
f.5.4 BAR No. 1 Physical Report of Operation as of December 2018
f.5.1 FAR No. 1 Financial Accountability Reports as of December 2018
f.5.1 FAR No. 1-A Financial Accountability Reports as of December 2018
f.5.1 FAR No. 1 -B Financial Accountability Reports as of December 2018
f.5.1 FAR No. 2 Financial Accountability Reports as of December 2018
f.5.1 FAR No. 2-A Financial Accountability Reports as of December 2018
f.5.1 FAR No. 4 Financial Accountability Reports as of December 2018
f.5.1 FAR No. 5 Financial Accountability Reports as of December 2018
G. Financial Plan
III. DBM Approved Budget and Corresponding Targets
GAA 2021 Targets | GAA 2021 Budget | GAA 2020 Targets | GAA 2019 Targets | GAA 2019 Budget | GAA 2018 Targets |
GAA 2017 Targets | GAA 2017 Budget | GAA 2016 Budget
IV. Projects, Programs and Activities, Beneficiaries, and Status of Implementation for FY 2019.
IV. a Physical and Financial Accomplishment Report for 2019
IV b. Physical and Financial Accomplishment Photo Documentation for 2019
V. Annual Procurement Plan, Contracts awarded and the name of contractors/suppliers/consultants
a. Annual Procurement Plan
a.1 Annual Procurement Plan Non-CSE 2023
a. 2 Indicative Annual Procurement Plan for FY 2023
a.3 Annual Procurement Plan Non-CSE 2022
a.3.1 Indicative Annual Procurement Plan (Non-CSE) for FY 2022
a.3.2 Annual Procurement Plan CSE 2022
a.3.3 Annual Procurement Plan 2022
a. 4 Annual Procurement Plan for 2021
a.4.1 Annual Procurement Plan (Non-CSE) for FY 2021
a. 5 Annual Procurement Plan 2020
a.5.1 Annual Procurement Non-CSE FY 2020 (Indicative)
a.5.2 Annual Procurement Non-CSE FY 2020
a. 6 Annual Procurement Plan 2019
a.6.1 Annual Procurement Non-CSE FY 2019
a.7 Annual Procurement Plan 2018
a.7.1 Annual Procurement Non-CSE FY 2018
b. Contracts awarded and the name of contractors/suppliers/consultants
b.1 Contracts awarded and the name of contractors/suppliers/consultants for 2021
b.2 Contracts awarded and the name of contractors/suppliers/consultants for 2017
c. Procurement Monitoring Report
c. 1 Procurement Monitoring Reports as of Jul-Dec 2022
c. 2 Procurement Monitoring Reports as of Jan-Jun 2022
c.3 Procurement Monitoring Reports as of Jul-Dec 2021
c.4 Procurement Monitoring Report as of Jan-Jun 2021
c.5 Procurement Monitoring Report as of Jan-Jun 2020 and as of Jul-Dec 2020
c.6 Procurement Monitoring Report as of June 2019 and as of December 2019
c.7 Procurement Monitoring Report as of Jan-Jun 2018 and as of Jul-Dec 2018
c.8 Procurement Monitoring Report as of June 2017 and as of December 2017
e. Agency Procurement compliance and Performance Report (APCPI)
e.1 Agency Procurement Compliance and Performance Report (APCPI) 2021
e.2 Agency Procurement Compliance and Performance Report (APCPI) 2020
e.3 Agency Procurement Compliance and Performance Report (APCPI) 2019
e.4 Agency Procurement Compliance and Performance Report (APCPI) 2018
e.5 Agency Procurement Compliance and Performance Report (APCPI) 2017
VI. QMS Certification of at least one core process by an international certifying body (ICB)
A. ISO Certification
A.1. ISO Certification 9001:2015
A.2 Certificates/Recertification
A.3 ISO Certification 9001:2015
A.4 ISO Scope of Registration 9001:2015
A.5 ISO Certification 9001:2015
A.6 ISO Scope of Registration 9001:2015
A. ISO CERTIFICATION
B.1 ISO Certification 9001:2008
B.3 ISO Certification 9001:2008
B.4 ISO Scope of Registration 9001:2008
C.5 Use of Accreditation and Certification Marks 9001:2008
VII. SPAMAST PBB Ranking System of Delivery Units and Individuals
b1. Performance Based Bunos Commitee
b.2 SPAMAST PBB Ranking System of Delivery Units and Individuals 2020
b.3 SPAMAST PBB Ranking System of Delivery Units and Individuals 2019
b.4 SPAMAST PBB Ranking System of Delivery Units and Individuals 2018
b.4.1 Memo for PBB 2018 Ranking System of the College.
b.5 SPAMAST PBB Ranking System of Delivery Units and Individuals 2017
b.6 SPAMAST PBB Ranking System of Delivery Units and Individuals 2016
a.1 MARC - 1-2018
b.1 MARC - 1- 2017
b.2 MARC - 2- 2017
c.1 MARC - 1- 2016
c.2 MARC - 2- 2016
d.1 MARC -1 - 2015
d.2 MARC -2 - 2015
e.1 MARC -1 - 2014
e.2 MARC 2 - 2014
f.1 MARC -1 - 2013
f.2 MARC -2 - 2013
g.1 MARC -1 - 2012
g.2 MARC -2 - 2012
VIII. The Agency Review and Compliance Procedure of Statements and Financial Disclosures
IX. The Final People's Freedom to Information (FOI) Manual signed by head of agency; Agency Information Inventory;
a. FOI MANUAL
a.a. FOI Manual
a.b. FOI One Page manual
a.d. Special Order
a.e. Letter
a.f. Screenshot
a.g.2017 FOI Reports
a.h. 2018 FOI Reports
a.i. 2019 FOI Reports
a.j. 2020 FOI Reports
a.k. 2021 FOI Reports
a.l. 2022 FOI Reports