I. Agency Mandate, Vision, Mission and List of Officials

a. The NCCA Mandate, Vision and Mission

b. List of Officials

1. NCCA Board of Commissioners

2. NCCA Secretariat

II. Annual Accomplishment Reports

III. Annual Financial Reports

a. FAR No. 1: SAAOBDB (Statement of Appropriation, Allotment, Obligations, Disbursements, and Balances)

CY 2025

GAA 101

NEFCA 151

b. Summary Report on Disbursements

CY 2025

GAA 101

NEFCA 151

c. Quarterly Physical Report of Operation/Physical Plan

CY 2025

CY 2014

CY 2014

d. Quarterly Report on Revenue and Other Receipts

CY 2025

CY 2021

CY 2017
CONSILIDATED GAA 101 & NEFCA 151

CY 2016
CONSILIDATED GAA 101 & NEFCA 151

CY 2013

e. Financial Plan

III. DBM Approved Budgets and Targets

IV. NCCA Scorecards for FY 2015 PBB

FY 2015

FY 2016

V. Programs, Projects and Activities, Beneficiaries and Status of Implementation

CY 2025

  1. Status of 2025 GAA 101 Locally Funded Projects (LFP)
  2. Status of 2025 NEFCA 151 Approved Locally Funded Projects)

CY 2024

  1. Status of 2024 GAA 101 Locally Funded Projects (LFP)
  2. Status of 2024 NEFCA 151 Approved Locally Funded Projects)

VI. Annual Procurement Plan

VII. Agency Procurement Compliance and Performance Indicators (APCPI)

a. APCPI 2015

VIII. System of Ranking Delivery Units and Individuals  

         a. 2015

         b. 2016

         c. 2017                                        

         d. 2018

         e. 2019

 

IX. Quality Management System Certified by International certifying body or Agency Operations Manual

X. NCCA People’s Freedom of Information Manual 

XI. Statement of Assets, Liabilities, and Net Worth (SALN) Compliance and Review Committee

NCCA SALN 2018

NCCA SALN 2021

NCCA SALN 2022

NCCA SALN 2023

NCCA SALN 2024

XII. PROCESS RESULTS REPORT

A. Summary of Digitization Efforts

XIII. CITIZEN / CLIENT SATISFACTORY SURVEY ANNUAL REPORTS

Note: NCCA QMS CLIENT SATISFACTION MONITORING AND EVALUATION PROCEDURE 

XIV. CERTIFICATE OF REGISTRATION (DATA PRIVACY ACT 2012) 

Share