Downloadable Files

file_download

Title: Project Procurement Management Plan 2021 (PPMP)

Date: June 25, 2020

PPMP_format_2021.xlsx

Title: Pre-inspection report

Date: June 18, 2020

SPMO-FRM-006-Pre-inspection-report.docx

Title: Inventory of Equipment

Date: June 18, 2020

SPMO-FRM-004-Inventory-of-Equipment.docx

Title: BUDGET REALIGNMENT REQUEST INSTRUCTIONS

Date: May 29, 2020

BRR_Instruction_revised.doc

Title: BUDGET REALIGNMENT REQUEST FORM

Date: May 29, 2020

BRR_finalrevised.docx

Title: SCUAA-I 2020 Mobile App

Date: January 21, 2020

scuaa2020.apk

Title: Quality Policy

Date: October 25, 2019

Quality_Policy.jpg

Title: MMSU PSR Nomination Form

Date: August 29, 2019

MMSU_PSR_NOMINATION_FORM.docx

Title: Research Publication Award Form 1.1

Date: December 06, 2017

Research_Publication_Award_Form_1.1.xlsx

Title: Research Publication Award Form 1.2

Date: December 06, 2017

Research_Publication_Award_Form_1.2.doc

Faculty & Staff Downloads

For Faculty and Staff downloads, click on this link:

file_download Faculty and Staff Downloads