+6344 456 0688
Central Luzon State University Science City of Muñoz, Nueva Ecija
Main Menu
Downloads
Resources for Faculty & Staff

Filename Size Date Modified Actions
CLSU-Disbursement Voucher.xls 91 KB October 27, 2016

Filename Size Date Modified Actions
Request Form for Corporate Email Account.pdf 144 KB February 21, 2022

Filename Size Date Modified Actions
Class Record Template.xlsx 164 KB October 13, 2020

Filename Size Date Modified Actions
Discipline Codes for Subject Taught from CHED.xlsx 44 KB October 27, 2016

Filename Size Date Modified Actions
Faculty Manual.pdf 3.16 MB October 27, 2016

Filename Size Date Modified Actions
FORM A.doc 394 KB September 19, 2018
FORM B.doc 404 KB September 19, 2018
FORM C.doc 410 KB September 19, 2018
Faculty Workload Guidelines.docx 23 KB September 11, 2017
Faculty Workload Guidelines.pdf 24 KB September 11, 2017

Filename Size Date Modified Actions
Equipment Machine Maintenance Record.xlsx 47 KB May 02, 2022
Calibration Request Form.xlsx 38 KB May 02, 2022
MASTER LIST OF LABORATORY EQUIPMENT THAT DOES NOT REQUIRE CALIBRATION.docx 41 KB May 02, 2022
MASTER LIST OF LABORATORY EQUIPMENT THAT REQUIRES CALIBRATION.docx 43 KB May 02, 2022

Filename Size Date Modified Actions
Feedback Report Template.docx 729 KB February 21, 2022

Filename Size Date Modified Actions
2021 Contract of Service Form (Legal Size).docx 66 KB December 03, 2020
2021 Summary of Personnel on CoS and Job-Order.xls 117 KB December 03, 2020

Filename Size Date Modified Actions
CMO No.21 s2012.pdf 171 KB October 27, 2016
NF 2013 FORM-A INSTRUCTIONS.doc 54 KB October 27, 2016
NF 2013 FORM-A.xls 53 KB October 27, 2016
NF 2013 FORM-B INSTRUCTIONS.doc 106 KB October 27, 2016
NF 2013 FORM-B.xls 60 KB October 27, 2016
NF 2013 FORM-E1 INSTRUCTIONS.doc 150 KB October 27, 2016
NF 2013 FORM-E1.xls 148 KB October 27, 2016
NF 2013 FORM-E2 INSTRUCTIONS.doc 227 KB October 27, 2016
NF 2013 FORM-E2.xls 152 KB October 27, 2016
NF 2013 FORM-E7.xls 48 KB October 27, 2016
NF 2013 FORM-GH.xls 66 KB October 27, 2016
NF 2013 List of Graduates.xls 23 KB October 27, 2016
NF 2013 Research Extension Forms.xls 67 KB October 27, 2016

Filename Size Date Modified Actions
CLSU 2015 Operational Plan Accom Template.xlsx 36 KB October 27, 2016
CLSU 2016 Consolidated Operational Plan.pdf 298 KB October 27, 2016
CLSU 2016 Operational Plan_DRAFT.xlsx 30 KB October 27, 2016

Filename Size Date Modified Actions
2022 CLSU Performance Target.pdf 134 KB April 01, 2022
PBB 2022 Summary Sheets.xlsx 333 KB April 01, 2022

Filename Size Date Modified Actions
Memo No. 06-20-2019 (01).jpg 1.75 MB June 20, 2019
Organizational Outcome Templates 2019.xlsx 174 KB June 20, 2019

Filename Size Date Modified Actions
Annex-1-Master-List-of-Departments-Agencies.docx 40 KB October 27, 2016
Annex-2-Form-A-Department-Agency-Performance-Accomplishment.docx 27 KB October 27, 2016
Annex-3-Form-A1-Details-of-BureauOffice-Performance-Indicators-and-Accomplishments.docx 23 KB October 27, 2016
Annex-4-Form-1-Report-on-Agency-Rating-and-Ranking.docx 31 KB October 27, 2016
Annex-5-Guideline-on-Transparency-Seal.docx 20 KB October 27, 2016
MC_2016_01 PBB Guide.pdf 1.65 MB October 27, 2016

Filename Size Date Modified Actions
SUC Data on Linkage Partnership and Collaboration.xlsx 14 KB December 12, 2018

Filename Size Date Modified Actions
2016 CLSU DU Force Ranking Guide.pdf 3.25 MB October 28, 2016
MFO 1_Higher Education Services Supporting Data_rev7.20.xlsx 26 KB October 27, 2016
MFO 2_Advance Education Supporting Data_rev.7.20.xlsx 25 KB October 27, 2016
MFO 3_Research Supporting Data_rev7.20.xlsx 14 KB October 27, 2016
MFO 4_Training & Extension Data_rev7.20.xlsx 14 KB October 27, 2016

Filename Size Date Modified Actions
... ... ...

Filename Size Date Modified Actions
CS Form No. 212 Attachment - revised Guide to Filling Up the Personal Data Sheet.doc 56 KB April 26, 2017
CS Form No. 212 Attachment - Work Experience Sheet.docx 20 KB April 26, 2017
CS Form No. 212 revised Personal Data Sheet_new.xlsx 86 KB April 26, 2017

Filename Size Date Modified Actions
101 and 164 Request for Hiring Form 2021.xls 79 KB March 09, 2021

Filename Size Date Modified Actions
CLSU SPMS Forms Individual and Department 2016.xls 2.52 MB October 27, 2016

Filename Size Date Modified Actions
PPMP format 2024.xlsx 15.6 MB June 07, 2023

Filename Size Date Modified Actions
1. Risk Assessment Martrix.xlsx 43 KB August 11, 2017
2. Table of Interested Parties.xlsx 37 KB August 11, 2017
3. Risk Opportunity Register.xlsx 39 KB August 11, 2017

Filename Size Date Modified Actions
Travel-Order.xlsx 35 KB February 10, 2021
Trip-Ticket.xlsx 98 KB February 10, 2021