The Department of Budget and Management (DBM) issued National Budget Circular No. 542 on August 29, 2012. This Circular reiterates an agency's compliance with Section 93, the Transparency Seal Provision, of the General Appropriations Act of 2012.
"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.
A Transparency Seal, prominently displayed on the main page of the website of a particular government agency, is a certificate that it has complied with the requirements of Section 93. This Seal links to a page within the agency's website which contains an index of downloadable items of each of the above-mentioned documents."
a. Department of Foreign Affairs Mandate
b. Position, designation and contact information
b.1 PHL Embassies and Consulates
b.2 PHL Consulates with Honorary Officials
A. For National (NGA)/State Universities and Colleges (SUCs)
- 2015-2020 FAR No. 1: SAAOBD Statement of Appropriations, Allotments, Obligations, Disbursements and Balances as of December YEAR
- 2015-2020 FAR No. 1-A: SAAODBOE Statement of Appropriations, Allotments, Obligations, Disbursements and Balances by Object of Expenditures
- 2015-2020 FAR No. 1-B: LASA List of Allotments and Sub-Allotments
- 2015-2019 Summary Report on Disbursement
- 2015-2020 FAR No. 4: MRD Monthly Report of Disbursement
- 2015-2020 FAR No. 5: QRROR Quarterly Report of Revenue and Other Receipts
- 2015-2020 BAR No. 1 - Quarterly Physical Report of Operations/Physical Plan
- 2015-2019 Financial Plan
a. 2020
1st Quarter | 2nd Quarter | 3rd Quarter | 4th Quarter |
b. 2019
1st Quarter | 2nd Quarter | 3rd Quarter | 4th Quarter |
c. 2018
1st Quarter | 2nd Quarter | 3rd Quarter | 4th Quarter |
d. 2017
1st Quarter | 2nd Quarter | 3rd Quarter | 4th Quarter |
e. 2016
1st Quarter | 2nd Quarter | 3rd Quarter | 4th Quarter |
f. 2015
1st Quarter | 2nd Quarter | 3rd Quarter |
a. 2020
1st Quarter | 2nd Quarter | 3rd Quarter | 4th Quarter |
b. 2019
1st Quarter | 2nd Quarter | 3rd Quarter | 4th Quarter |
c. 2018
1st Quarter | 2nd Quarter | 3rd Quarter | 4th Quarter |
d. 2017
1st Quarter | 2nd Quarter | 3rd Quarter | 4th Quarter |
e. 2016
1st Quarter |
2nd Quarter | 3rd Quarter | 4th Quarter |
f. 2015
1st Quarter | 2nd Quarter | 3rd Quarter |
a. 2020
1st Quarter | 2nd Quarter | 3rd Quarter | 4th Quarter |
b. 2019
1st Quarter | 2nd Quarter | 3rd Quarter | 4th Quarter |
c. 2018
1st Quarter | 2nd Quarter | 3rd Quarter | 4th Quarter |
d. 2017
1st Quarter | 2nd Quarter | 3rd Quarter | 4th Quarter |
e. 2016
1st Quarter | 2nd Quarter | 3rd Quarter |
4th Quarter |
f. 2015
1st Quarter | 2nd Quarter | 3rd Quarter |
a. 2020
December | November | October | September |
May | June | July | August |
January | February | March | April |
b. 2019
December | November | October | September |
May | June | July | August |
January | February | March | April |
c. 2018
December | November | October | September |
May | June | July | August |
January | February | March | April |
d. 2017
December | November | October | September |
May | June | July | August |
January | February | March | April |
e. 2016
December | November | October | September |
May | June | July | August |
January | February | March | April |
f. 2015
December | November | October | September |
a. 2020
1st Quarter | 2nd Quarter | 3rd Quarter | 4th Quarter |
b. 2019
1st Quarter | 2nd Quarter | 3rd Quarter | 4th Quarter |
c. 2018
1st Quarter | 2nd Quarter | 3rd Quarter | 4th Quarter |
d. 2017
1st Quarter | 2nd Quarter | 3rd Quarter | 4th Quarter |
e. 2016
1st Quarter | 2nd Quarter |
3rd Quarter | 4th Quarter |
f. 2015
1st Quarter | 2nd Quarter |
3rd Quarter | 4th Quarter |
a. 2020
1st Quarter | 2nd Quarter | 3rd Quarter | 4th Quarter |
b. 2019
1st Quarter | 2nd Quarter | 3rd Quarter | 4th Quarter |
c. 2018
1st Quarter | 2nd Quarter | 3rd Quarter | 4th Quarter |
d. 2017
1st Quarter | 2nd Quarter | 3rd Quarter | 4th Quarter |
e. 2016
1st Quarter | 2nd Quarter | 3rd Quarter | 4th Quarter |
d. 2015
1st Quarter | 2nd Quarter |
3rd Quarter | 4th Quarter |
a. 2019 | b. 2018 | c. 2017 | d. 2016 | e. 2015 |
B. Government-Owned and Controlled Corporations (GOCCs) / Local Water Districts (LWDs)
- 2015-2019 Annual Report
- 2019 Financial Statement
1. Approved Budget for FY 2019
1.a Corresponding Target for FY 2019
2. Approved Budget for FY 2018
2.a Corresponding Target for FY 2018
3. Approved Budget for FY 2017
3.a Corresponding Target for FY 2017
4. Approved Budget for FY 2016
4.a Corresponding Target for FY 2016
Projects, Programs 2019
Beneficiaries 2019
Status of Implementation 2019
a. 2021 Indicative APP non CSE
a.1.a. Revised 2021 Indicative APP non CSE
a.1. 2021 APP CSE
a.1.a 2020 Indicative APP non CSE
a.1.a.1 Revised 2020 Indicative APP non CSE
a.1.a.2 Revised 2020 Indicative APP non CSE as of 25 November 2019
a.1.a.3 Revised 2020 Indicative APP non CSE as of 28 November 2019
a.1.a.4 Revised 2020 Indicative APP non CSE as of 19 December 2019
a.1.b 2020 APP CSE
a.1.c 2019 APP non CSE
a.1.d 2019 Indicative APP non CSE
a.1.b 2020 Final APP non CSE
a.1.b.1 Supplemental APP non CSE for FY 2020 (First semester)
a.3 CY 2018 APP-CSE
a.3.1 CY 2018
a.4 CY 2017
a.5 CY 2016
a.6 CY 2015
a.6.1 Supplemental Annual Procurement Plan No. 1
a.6.2 Supplemental Annual Procurement Plan No. 2
a.6.3 Supplemental Annual Procurement Plan No. 3
a.6.4 Supplemental Annual Procurement Plan No. 4
a.7 CY 2014
a.8 CY 2013
a.9 CY 2012
a.10 CY 2011
b. Contracts Awarded and the Name of Contractors/Suppliers/Consultants
b.1 List of Contracts Awarded 2014
b.2 Notices of Award 2014 (Public Bidding)
b.3 Notices to Proceed 2014 (Public Bidding)
a. ISO 9001:2015 Certificate (Date Issued: 28 February 2020)
a.1. Audit Report
b. ISO 9001:2015 Certificate (Date issued: February 8, 2019)
c. ISO 9001:2015 Certificate (Date issued: January 29, 2018)
a. 2020
- DO 14-2013
- Office Order
- CSC Submission
- Ombudsman Submission
- Office of the Executive Secretary Submission
b. 2019
c. 2018