SEC Forms
SEC FORM 17-A
SEC Form 17A - 2023
SEC Form 17A - 2022
SEC Form 17A - 2021
2. PBCOM SEC 17-A 2021.pdf6.33 MB
SEC Form 17A - 2020
SEC Form 17-A 2020.pdf8.34 MB
Amended SEC FORM 17A - 2019
SEC Form 17A - 2019
SEC Form 17A - 2019.pdf1.54 MB
SEC Form 17A - 2018
SEC Form 17A - 2018.pdf6.65 MB
SEC Form 17A - 2017
SEC Form 17A - 2017.pdf6.11 MB
SEC Form 17A - 2016
SEC Form 17A - 2016.pdf6.12 MB
SEC Form 17A - 2015
SEC Form 17A - 2015.pdf4.5 MB
SEC Form 17A - 2014
SEC Form 17A - 2014.pdf3.62 MB
SEC Form 17A - 2013
SEC Form 17A - 2013.pdf2.08 MB
SEC Form 17A - 2012
SEC Form 17A - 2012.pdf2.41 MB
SEC Form 17-Q
SEC Form 17Q 2024 - Sep
SEC 17Q report 3rd Q2024.pdf1.44 MB
SEC Form 17Q 2024 - Jun
SEC Form 17Q 2024 - Mar
PBCOM SEC 17Q Mar 2024.pdf5.27 MB
SEC Form 17Q 2023 - Sept
SEC Form 17Q 2023 - Jun
SEC-17Q-2ndQ2023.pdf5.18 MB
SEC Form 17Q 2023 - March
SEC Form 17Q 2022 - Sept
SEC Form 17Q 2022 - Sept.pdf5.34 MB
SEC Form 17Q 2022 - Jun
PBCOM-SEC 17Q June 2022.pdf5.44 MB
SEC Form 17Q 2022 - Mar
SEC Form 17Q 2021 - Sep
SEC Form 17Q 2021 - Jun
SEC Form 17Q 2021- Mar
SEC Form 17Q 2020 - Sep
SEC FORM 17Q 2020 - Jun
SEC Form 17Q 2020 - Mar
SEC Form 17Q 2020 - Mar.pdf4.71 MB
SEC Form 17Q 2019 - Sep
SEC Form 17Q 2019 - Sep.pdf6.71 MB
SEC Form 17Q 2019 - Jun
SEC Form 17Q 2019 - Jun.pdf5.47 MB
SEC Form 17Q 2019 - Mar
SEC Form 17Q 2019 - Mar.pdf3.51 MB
SEC Form 17Q 2018 - Sep
SEC Form 17Q 2018 - Sep.pdf5.02 MB
SEC Form 17Q 2018 - Jun
SEC Form 17Q 2018 - Jun.pdf3.44 MB
SEC Form 17Q 2018 - Mar
SEC Form 17Q 2018 - Mar.pdf3.08 MB
SEC Form 17Q 2017 - Sep
SEC Form 17Q 2017 - Sep.pdf5.25 MB
SEC Form 17Q 2017 - Jun
SEC Form 17Q 2017 - Jun.pdf5.32 MB
SEC Form 17Q 2017 - Mar
SEC Form 17Q 2017 - Mar.pdf2.18 MB
SEC Form 17Q 2016 - Sep
SEC Form 17Q 2016 - Sep.pdf1.92 MB
SEC Form 17Q 2016 - Jun
SEC Form 17Q 2016 - Jun.pdf1.89 MB
SEC Form 17Q 2016 - Mar
SEC Form 17Q 2016 - Mar.pdf1.53 MB
SEC Form 17Q 2015 - Sep
SEC Form 17Q 2015 - Jun
SEC Form 17Q 2015 - Jun.pdf1.08 MB
SEC Form 17Q 2015 - Mar
SEC Form 17Q 2015 - Mar.pdf5.94 MB
SEC Form 17Q 2014 - Sep
SEC Form 17Q 2014 - Sep.pdf1.12 MB
SEC Form 17Q 2014 - Jun
SEC Form 17Q 2014 - Jun.pdf1.14 MB
SEC Form 17Q 2014 - Mar
SEC Form 17Q 2013 - Sep
SEC Form 17Q 2013 - Sep.pdf987.8 KB
SEC Form 17Q 2013 - Jun
SEC Form 17Q 2013 - Jun.pdf935.41 KB
SEC Form 17Q 2013 - Mar
SEC Form 17Q 2013 - Mar.pdf496.16 KB
SEC Form 17Q 2012 - Sep (Amended)
SEC Form 17Q 2012 - Sep
SEC Form 17Q 2012 - Sep.pdf510.77 KB
SEC Form 17Q 2012 - Jun (Amended)
SEC Form 17Q 2012 - Jun
SEC Form 17Q 2012 - Jun.pdf402.47 KB
SEC Form 17Q 2012 - Mar
SEC Form 17Q 2012 - Mar.pdf721.32 KB
SEC Form 17-C
01302025 - Resignation of Atty. Michael H. Lao as Corporate Secretary and Appointment of Atty. Ma. Theresa G. Dela Rosa as Corporate Secretary
01062025 - Directors' Attendance to Board Meetings for Year 2024
11052024 - Press Release: Bonds Listing
10182024 - Press Release: Shortened Offer Period for Maiden Peso Bond Issue
10142024 - Press Release: Bond Offer
06112024 - Results of 2024 Annual Stockholders Meeting
04122024 - List of Stockholders
03202024 - Notice of Annual Stockholders' Meeting
01312024 - Appointment of Mr. Paolo Benigno A. Aquino IV as Director and Member of the Audit Committee; Designation of Dir. Herbosa as Chairperson of the Audit Committee; and Appointment of Ms. Jane K. Gocuan as Chief Strategy and Implementation Officer
01032024 -Directors’ Attendance to Board Meetings for Year 2023
12202023 – Appointment of Mr. Emmanuel Y. Mendoza – Board Adviser
12042023 – Appointment of Ms. Mailene V. Mungcal – Chief Audit Executive and Head of Internal Audit Group
05312023 – Appointment of Mr. Ronald Paul D. San Diego - First Vice President and Chief Risk Officer under the Enterprise Risk Management Group; Resignation of Mr. Jeruel N. Lobien, Senior Vice President and Chief Audit Executive
09302023 - Statement of Condition as of 30 September 2023
06302023 - Statement of Condition as of June 30, 2023
06132023 - Results of 2023 Annual Stockholders Meeting
06132023 - Election of Mr. Hans Brinker M. Sicat- Director
06132023 - Proposed Amendments to By-Laws
04272023 - Retirement of Ms.Lorellei Paula B. Arjonillo as Chief Risk Officer
04212023 - List of Stockholders
03122923 - Statement of Condition as of March 31, 2023
04182023 - PBCOM Press Release
03292023 - Notice of Annual Stockholders' Meeting
02232023 - Greg L. Romero- SVP, Chief Information Officer, ITG Head
02022023 - Statement of Condition as of Dec. 31, 2022
01052023 - Director's Attendance to Board Meetings for Year 2022
12282022 - Independent Director Robert Y. Cokeng - Deceased - 26 Dec 2022
11212022 - Statement of Condition as of Sept. 30, 2022
11152022 - Press Release: PBCOM Secured Certificate of Authority to Operate a Universal Bank
11022022- General Information Sheet (Amended)
10262022- PBCOM Election of Dir. Teresita J. Herbosa (Independent Director)
09282022- PBCOM Partnership with ETIQA
08252022- General Information Sheet (Amended)
08252022- Amended By-Laws
07202022- Amended Articles of Incorporation
08232022 - Amendments to Articles of Incorporation
08092022 - Statement of Condition as of June 30, 2022
07272022- PBCOM Board Committee Reorganization
06292022 - Resignation of Bienvenido E. Laguesma (Independent Director) and Jaime J. Bautista (Director); and Election of Mr. Stephen T. Cuunjieng (Independent Director)
06072022- Results of ASM and OM
Results of ASM & OM- 7 June 2022.pdf355.96 KB
05122022 - Statement of Condition as of Mar 31, 2022
04292022 - PBCOM's 2021 Net Incom Hits Record High
04182022 - List of Stockholders
03302022 - Notice of 2022 Annual Stockholders' Meeting
03152022 - Amendments to the Articles of Incorporation
03152022 - Results of 2022 Special Stockholders' Meeting
02172022 - List of Stockholders as of Feb 14, 2022
02042022- Press Release - PBCOM Obtains Universal Banking License
01272022 - 2021 Attendance of Directors to Board Meetings
01272022 - Amendments to Articles of Incorporation
01262022 - Notice of Special Annual Meetings of Stockholders
01192022- Reply to Exchange's Query - Certification for the List of Top 100 Stockholders as of December 31, 2021
01192022 - Amendments to By-Laws
12072021- PBCOM Application to Upgrade from Commercial Banking License to Universal Banking License
11052021 - Statement of Condition September 30, 2021
10272021- Amendments to By-Laws
08042021 - Statement of Condition June 30, 2021
08042021- Reply to Exchange's Query Regarding Disclosure of Personal and Sensitive Personal Information Relating to Bank's 2021 GIS
07282021- PBCOM's New Composition of Bank's Audit Committee
06302021- Executive Promotion of Senior Officers - Jeruel N. Lobien and Martinez from FVP to SVP
04282021- Notice of the Annual Stockholders' Meeting
06152021- Amendments to By-Laws (ASM Approval)
06152021 - Results of the Annual Stockholders' Meeting and Organizational Meeting
05262021 - Amendments to By - Laws
05262021 - Amendments to By-Laws.pdf168.79 KB
05142021 - List of Stockholders - Record Date
05072021 - Statement of Condition as of 31 March 2021
02032021 - Statement of Condition as of December 31, 2020
01272021 - Dreda Teresa Mendoza - Trust Officer and TWMG Head
01042021- Attendance of Directors to Board Meetings for the Year 2020
01012021 - Resignation of Ricardo R. Mendoza, SVP, Consumer Finance Group
12312020 - Resignation of Atty. Jorge Alfonso C. Melo, SVP, Legal Services Group
11202020 - Statement of Condition as of 30 September 2020
09022020 - Statement of Condition as of June 30, 2020
07142020 - Results of Annual Stockholders' Meeting & Organization Meeting
07142020 - Amendments to By-Laws
07142020- Amendments to By-Laws.pdf377.89 KB
07132020- Retirement of Mr. Daniel M. Yu, Head of Global Operations Group
05282020 - Amendments to By - Laws
05282020- Amendments to By-Laws.pdf362.33 KB
05272020 - Statement of Condition as of March 31, 2020
05222020 - List of Stockholders
05222020- List of Stockholders.pdf382.79 KB
04192020 - Notice of 2020 Annual Stockholders' Meeting
03162020 - COVID 19 Impact Assessment Report
02042020- Statement of Condition as of December 31, 2019.
02042020- Reply to Exchange's Query regarding the Statement of Condition as of December 31, 2019
01312020 - Appointment of EVP Victor O. Martinez, SVP Erico C. Indita and EVP Alan E. Atienza)
01022020- Attendance of Directors to Board Meetings for the Year 2019
10042019 - Change in Corporate Contact Details
09262019 - Resignation and Appointment
08142019 - PBCOM Celebrates 80 years with Double Digit Net Income Growth
07302019 - Acquisition/Disposition of Shares of Another Corporation
06262019 - PBCOM to focus on core strategy
06262019 - Press Release.pdf300.85 KB
06202019 - Clarification of News Report
06062019 - Amendments to By-Laws (TBA)
06062019 - Amended Results of Annual Stockholders and organizational Board Meeting
06042019 - Results of Annual Stockholders Meeting & Organizational Meeting of the Board of Directors
05292019 - Promotion
05292019 - Promotion.pdf60.67 KB
04292019 - List of Stockholders
04292019 - List of Stockholders.pdf260.69 KB
04242019 - Amendments to By-Laws
04222019 - Focused Strategy Delivers Double-Digit Earnings Growth
03272019 - Notice of Annual Meeting of Stockholders
03012019 - Resignation
03012019 - Resignation.pdf97.45 KB
02272019 - Resignation
02272019 - Resignation.pdf58.08 KB
01022019 - Attendance of Directors to Board Meetings
09262018 - Resignation
09262018 - Resignation.pdf60.77 KB
09182018 - PBCOM LTNCD Offering
09182018 - PBCOM LTNCD Offering.pdf137.02 KB
07302018 - PBCOM LTNCD Amendments
07252018 - Hiring
07252018 - Hiring.pdf206.12 KB
06232018 - Letter to PSE on LTNCD Issuance
06052018 - Minutes of the Annual Shareholders' Meeting
04252018 - Appointment, Promotion & Resignation
04192018 - List of Shareholders
04192018 - List of Shareholders.pdf256.05 KB
04162018 - PBCOM Core Business Drives Net Income Growth
04042018 - Resignation
04042018 - Resignation.pdf70.56 KB
04042018 - Notice of the Annual Shareholders' Meeting
01032018 - Attendance of Directors to Board Meetings
12202017 - New Composition of Board Committees
10252017 - Hiring
10252017 - Hiring.pdf62.11 KB
10042017 - Amendment to By-Laws
10042017 - Amendment to Articles of Incorporation
08312017 - Appointment & Hiring
08312017 - Appointment & Hiring.pdf210.93 KB
08142017 - PBCOM Registered Robust Net Growth in 1H
06062017 - Minutes of the Annual Shareholders' Meeting
05052017 - Letter to PSE on Delayed Disclosure
04122017 - List of Shareholders
04122017 - List of Shareholders.pdf257.09 KB
03292017 - Notice of Annual Shareholders' Meeting
03292017 - Hiring
03292017 - Hiring.pdf69.15 KB
02222017 - Appointment & New Composition of Board Committees
02022017 - Letter to PSE on PR Clarification
01182017 - Resignation
01182017 - Resignation.pdf15.12 KB
01052017 - Board Meeting Attendance
12212016 - Hiring
02242016 - Hiring.pdf71.31 KB
10202016 - Resignation
10202016 - Resignation.pdf70.65 KB
09282016 - Hiring
09282016 - Hiring.pdf200.43 KB
09202016 - Amendments to Articles of Incorporation
08122016 - PBCOM Keeps Its Core Business Growth Momentum
06142016 - Minutes of the Annual Shareholders' Meeting
05132016 - A Good Start for PBCOM in 2016
04272016 - Hiring
04272016 - Hiring.pdf72.24 KB
04152016 - List of Shareholders
04052016 - Withdrawal of Election
03302016 - Notice of the Annual Shareholders' Meeting
02242016 - Hiring
02242016 - Hiring.pdf71.31 KB
12012015 - Election & Resignation
06092015 - Minutes of the Annual Shareholders' Meeting
05282015 - Board Election Nominees
04292015 - Election
04292015 - Election.pdf251.95 KB
04132015 - List of Shareholders
04132015 - List of Shareholders.pdf284.85 KB
03252015 - Notice of the Annual Shareholders' Meeting
02252015 - Resignation
02252015 - Resignation.pdf19.33 KB
12292014 - Certification of Independent Director
12232014 - Board Meeting Attendance
12192014 - Election
12192014 - Election.pdf269.99 KB
12122014 - Resignation
12122014 - Resignation.pdf199.69 KB
12042014 - Resignation
12042014 - Resignation.pdf196.87 KB
11262014 - Appointment
11262014 - Appointment.pdf343.7 KB
11172014 - Appointment & Resignation
10282014 - Certification of Independent Director (Lorayes)
10282014 - Certification of Independent Director (Labra)
10242014 - Appointment & Resignation
09292014 - Appointment & Election
09242014 - Resignation
09242014 - Resignation.pdf355.64 KB
09242014 - Approval on PG Holdings Inc Subscription
09152014 - Resignation
09152014 - Resignation.pdf335.24 KB
09092014 - BSP Approval on the Acquisition of Banco Dipolog Inc.
08052014 - Subscription Agreement with PG Holdings Inc.
07312014 - BSP Approval on the Acquisition of the Rural Bank of Nagcarlan Inc.
07232014 - Acceptance of the Offer by Union Equities Inc.
06302014 - Letter to PSE on PR Clarification
06252014 - Authorization to Undertake Capital Raising Activities
06202014 - Certificate of Attendance
06042014 - Resignation
06042014 - Resignation.pdf263.91 KB
05202014 - Incorporation of PBCOM Insurance Agency, Inc.
04282014 - Additional Information on the Banco Dipolog Inc. Acquisition
04272014 - Minutes of the Annual Shareholders' Meeting
04252014 - Acquisition of Banco Dipolog Inc
03282014 - Resetting of Annual Shareholder's Meeting Time
03262014 - Exit from PDIC
03262014 - Exit from PDIC.pdf366.37 KB
03212014 - Letter to PSE on PR Clarification
03132014 - List of Shareholders
03132014 - List of Shareholders.pdf914.94 KB
03112014 - Acquisition of Rural Bank of Nagcarlan
02262014 - Notice of the Annual Shareholders' Meeting
01302014 - Board Meeting Attendance
01232014 - Appointment
01232014 - Appointment.pdf322.3 KB
SEC FORM 17-L
04082021 Inability to file SEC Form 17-A
SEC 17-L- Apr 08, 2021.pdf638.48 KB
SEC Form 20-IS
SEC Form 20IS - 2024 (Definitive Information Statement)
PBCOM 2024 DIS.pdf19.19 MB
SEC Form 20IS - 2024 (Preliminary Information Statement)
PBCOM 2024 PIS.pdf14.15 MB
SEC Form 20IS - 2022 (Definitive Information Statement)
PBCOM 2022 DIS (Final).pdf18.6 MB
SEC Form 20IS - 2022 (SSM Amended DIS pages 4, 7-9)
SEC Form 20IS - 2022 (SSM Amended Definitive Information Statement)
SEC Form 20IS - 2022 (SSM Definitive Information Statement)
SEC Form 20IS - 2021 (Definitive Information Statement)
SEC Form 20IS - 2020 (Definitive Information Statement)
SEC FORM 20IS (REVISED).pdf2.89 MB
SEC Form 20IS - 2020 (Preliminary Information Statement)
SEC Form 20IS - 2019 (Amended)
SEC Form 20IS - 2019
SEC Form 20IS-2019.pdf5.37 MB
SEC Form 20IS - 2018
SEC Form 20IS - 2018.pdf4.2 MB
SEC Form 20IS - 2017
SEC Form 20IS - 2017.pdf7.66 MB
SEC Form 20IS - 2016
SEC Form 20IS - 2016.pdf51.46 MB
SEC Form 20IS - 2015 (Amended)
SEC Form 20IS - 2015
SEC Form 20IS - 2015.pdf10.4 MB
SEC Form 20IS - 2014
SEC Form 20IS - 2014.pdf5.46 MB
SEC Form 20IS - 2013
SEC Form 20IS - 2013.pdf2.65 MB
SEC Form 20IS - 2012
SEC Form 20IS - 2012.pdf1.67 MB
SEC Form 23-A
SEC Form 23-A Ma. Theresa G. Dela Rosa, Corporate Secretary
SEC Form 23-A - Paolo Benigno Aquino IV
SEC Form 23-A – Jane K. Gocuan
SEC Form 23-A - Mailene V. Mungcal
SEC Form 23-A- Ronald Paul D. San Diego, FVP, Chief Risk Officer
SEC Form 23-A- Hans Brinker M. Sicat- Director
SEC Form 23A - Greg L. Romero
SEC Form 23A - Teresita J. Herbosa (Independent Director)
SEC Form 23A - Stephen T. Cuunjieng (Independent Director)
SEC Form 23A - Mina F. Martinez
SEC Form 23A - Mina F. Martinez.pdf476.74 KB
SEC Form 23A - Jeruel N. Lobien
SEC Form 23A - Jeruel N. Lobien.pdf467.81 KB
SEC Form 23A - Robert Y. Cokeng
SEC Form 23A- Robert Y. Cokeng.pdf435.03 KB
SEC Form 23A - Dreda Teresa D. Mendoza
SEC Form 23A - Victor O. Martinez
SEC 23A - Victor O. Martinez.pdf444.68 KB
SEC Form 23A - Alan E. Atienza
SEC Form 23A - Angelita U. Egalin
SEC Form 23A - Angelo Patrick F. Advincula
SEC Form 23A - Bienvenido E. Laguesma
SEC Form 23A - Bunsit Carlos G. Chung
SEC Form 23A - Carmen G. Huang
SEC Form 23A - Carmen G. Huang.pdf462.33 KB
SEC Form 23A - Conrado A. Gloria, Jr.
SEC Form 23A - Daniel L. Ang Tan Chai
SEC Form 23A - David L. Balangue
SEC Form 23A - Delbert S. Ang It
SEC Form 23A - Delbert S. Ang It.pdf448.64 KB
SEC Form 23A - Emmanuel S. Santiago
SEC Form 23A - Emmanuel Y. Mendoza
SEC Form 23A - Eric O. Recto
SEC Form 23A - Eric O. Recto.pdf516.52 KB
SEC Form 23A - Erico C. Indita
SEC 23A - Erico C. Indita.pdf504.28 KB
SEC Form 23A - Gilda E. Pico
SEC Form 23A - Gilda E. Pico.pdf490.53 KB
SEC Form 23A - Gregorio T. Yu
SEC Form 23A - Gregorio T. Yu.pdf387.18 KB
SEC Form 23A - Helen G. Oleta
SEC Form 23A - Horatio S. Aycardo
SEC Form 23A - Imelda S. Singzon
SEC Form 23A - Imelda S. Singzon.pdf514.22 KB
SEC Form 23A - Jack Huang
SEC Form 23-A- Jack Huang.pdf451.24 KB
SEC Form 23A - Jaime Valentin L. Araneta
SEC Form 23-A- Jack Huang.pdf451.24 KB
SEC Form 23A - Jane L. Laragan
SEC Form 23A - Jennie F. Lansang
SEC Form 23A - Jesus S. Jalandoni Jr.
SEC Form 23A - John Howard D. Medina
SEC Form 23A - Jorge Alfonso C. Melo
SEC Form 23A - Joseph C. Tan
SEC Form 23A - Joseph C. Tan.pdf551.7 KB
SEC Form 23A - Josephine G. Cervero
SEC Form 23A - Leonardo B. Dayao
SEC Form 23A - Leonardo B. Dayao.pdf525.54 KB
SEC Form 23A - Levi B. Labra
SEC Form 23A - Levi B. Labra.pdf453.64 KB
SEC Form 23A - Lucio L. Co
SEC Form 23A - Ma. Salome V. Panzo
SEC Form 23A - Manuel Andres D. Goseco
SEC Form 23A - Marriana H. Yulo
SEC Form 23A - Marriana H. Yulo.pdf462.78 KB
SEC Form 23A - P.G. Holdings, Inc.
SEC Form 23A - Patricia May T. Siy
SEC Form 23A - Patrick D. Cheng
SEC Form 23A - Patrick D. Cheng.pdf394.66 KB
SEC Form 23A - Patrick S. Walujo
SEC Form 23A - Patrick S. Walujo.pdf479.67 KB
SEC Form 23A - Raul O. Serrano
SEC Form 23A - Raul O. Serrano.pdf596.32 KB
SEC Form 23A - Raymond T. Co
SEC Form 23A - Raymond T. Co.pdf437.41 KB
SEC Form 23A - Reynaldo G. David
SEC Form 23A - Reynaldo G. David.pdf533.59 KB
SEC Form 23A - Ricardo R. Mendoza
SEC Form 23A - Roberto M. Macasaet Jr.
SEC Form 23A - Roberto V. Ongpin
SEC Form 23A - Roberto V. Ongpin.pdf525.97 KB
SEC Form 23A - Roberto Z. Lorayes
SEC Form 23A - Rodolfo Ma. A. Ponferrada
SEC Form 23A - Salvador R. Serrano
SEC Form 23A - Seumas J. Dawes
SEC Form 23A - Seumas J. Dawes.pdf514.16 KB
SEC Form 23A - Susan P. Co
SEC Form 23A - Teresita A. See
SEC Form 23A - Teresita A. See.pdf596.04 KB
SEC Form 23A - Teresita S. Galvadores
SEC Form 23A - VFC Land-Resources, Inc.
SEC Form 23-B
02072024 – Leonardo B. Dayao
03292023 - VFC Land Resources
07072021 - VFC Land Resources, Inc.
01292020 - Alan E. Atienza
01292020- Alan E. Atienza.pdf554.15 KB
03062019 - VFC Land Resources, Inc
01232019 - VFC Land Resources, Inc
09182018 - Susan P. Co
09182018 - Susan P. Co.pdf499.59 KB
09182018 - Lucio L. Co
09182018 - Lucio L. Co.pdf518.56 KB
09182018 - P.G. Holdings, Inc.
09182018 - P.G. Holdings, Inc..pdf436.78 KB
09182018 - Eric O. Recto
09182018 - Eric O. Recto.pdf477.25 KB
01052018 - Leonardo B. Dayao
01052018 - Leonardo B. Dayao.pdf477.37 KB
04112017 - Leonardo B. Dayao
04112017 - Leonardo B. Dayao.pdf512.38 KB
03032017 - Leonardo B. Dayao
03032017 - Leonardo B. Dayao.pdf17.92 KB
08172016 - Leonardo B. Dayao
08172016 - Leonardo B. Dayao.pdf479.96 KB
06272016 - VFC Land Resources, Inc.
06272016 - Eric O. Recto
06272016 - Eric O. Recto.pdf487.14 KB
04142016 - Leonardo B. Dayao
04142016 - Leonardo B. Dayao.pdf494.96 KB
03212016 - Leonardo B. Dayao
03212016 - Leonardo B. Dayao.pdf482.13 KB
01122016 - VFC Land Resources, Inc.
01122016 - Susan P. Co
01122016 - Susan P. Co.pdf129.59 KB
01122016 - P.G. Holdings, Inc.
01122016 - P.G. Holdings, Inc..pdf166.31 KB
01122016 - Lucio L. Co
01122016 - Lucio L. Co.pdf125.97 KB
12212015 - Eric O. Recto
12212015 - Eric O. Recto.pdf581.16 KB
07222015 - Leonardo B. Dayao
07222015 - Leonardo B. Dayao.pdf470.69 KB
07212015 - Leonardo B. Dayao
07212015 - Leonardo B. Dayao.pdf472.67 KB
02232015 - Nina D. Aguas
02232015 - Nina D. Aguas.pdf373.46 KB
02202015 - Nina D. Aguas
02202015 - Nina D. Aguas.pdf474.22 KB
11132014 - Nina D. Aguas
11132014 - Nina D. Aguas.pdf473.51 KB
09022014 - Mario J. Locsin
09022014 - Mario J. Locsin.pdf467.57 KB
09022014 - Eric O. Recto
09022014 - Eric O. Recto.pdf482.28 KB
05132014 - Nina D. Aguas
05132014 - Nina D. Aguas.pdf443.72 KB
05132014 - Eric O. Recto
05132014 - Eric O. Recto.pdf441.61 KB
04112014 - Eric O. Recto
04112014 - Eric O. Recto.pdf1.69 MB
01172014 - Gregorio T. Yu
01172014 - Gregorio T. Yu.pdf474.1 KB
03112013 - Bunsit Carlos G. Chung
01042013 - Eric O. Recto
01042013 - Eric O. Recto.pdf1.59 MB
General Information Sheet
02052025 - General Information Sheet (Amended)
06112024 - General Information Sheet
1-2024 PBCOM GIS.pdf3.91 MB
02062024 - General information Sheet (Amended)
01022024 – General Information Sheet (Amended)
06132023 - General Information Sheet
03062023 - General Information Sheet (Amended)
01052023 - General Information Sheet (Amended)
11022022- General Information Sheet (Amended)
08052022 - General Information Sheet (Amended)
PBCOM 2022 Amended GIS.pdf1.53 MB
07292022 - General Information Sheet
2022 PBCOM GIS.pdf4.68 MB
08032021 - General Information Sheet
01072021 - General Information Sheet (Amended)
09142020 - General Information Sheet
02032020 - General Information Sheet (Amended)
11062019 - General Information Sheet (Amended)
10172019 - General Information Sheet (Amended)
06282019 - General Information Sheet
03082019 - General Information Sheet (Amended)
10292018 - General Information Sheet (Amended)
08072018 - General Information Sheet (Amended)
06292018 - General Information Sheet
05032018 - General Information Sheet (Amended)
01242018 - General Information Sheet (Amended)
07042017 - General Information Sheet
02072017 - General Information Sheet (Amended)
10262016 - General Information Sheet (Amended)
07122016 - General Information Sheet
01142016 - General Information Sheet
10052015 - General Information Sheet