MSG Technical Working Groups
- Validation Technical Working Group
Letter to State Agencies and Departments requesting representation in the TWG meeting
TWG Member Listing
Meeting Minutes and Attendance
- 2022 MSG TWG Minutes Pre-validation final Workshop
- 2022 MSG TWG Pre-validation assessment workshop
- 2020 TWG Validation Meeting Minutes
- 2020 TWG Validation Meeting Minutes AGO
- 2020 TWG Validation Meeting Minutes IRC
- 2020 TWG Validation Meeting Minutes MRA
- 2020 TWG Validation Meeting Minutes Customs
- 2020 TWG Validation Meeting Minutes DoF
- 2020 TWG Validation Meeting Minutes KPHL
- 2020 TWG Validation KPHL Attendance Registry
- 2020 DPE Response Letter on uploading of data
- 2020 State Solicitor letter-Disclosure of Project Contracts & MoAs
- 2020 TWG Validation Dixie’s workshop summary notes
- 2020 TWG Validation Dixie’s Attendance Registry
- 2019 TWG Validation Alotau workshop Attendance registry
- 2019 TWG Validation Alotau workshop notes
The following documents are to be updated as and when required or when new progressive updates are noted;
- NEC Decision 91-2017 Directives Updated (Actions Matrix)
- 2018 Post validation Matrix Updates- Recent
2. Policy and Legislative Technical Working Group
Letters were sent to the following State Agencies requesting their representation because they were not part of the initial Legislation Technical Working Group established in 2017.
TWG Member Listing
Meeting Minutes
3. Communications Technical Working Group
Meeting minutes
- Minutes for Comms TWG 1st Meeting
- Minutes for Comms TWG 2nd Meeting
- Minutes for Comms TWG 3rd Meeting
4. Remuneration Technical Working Group
Multi-Stakeholder Group Meeting Minutes
2021 Meeting Minutes
2020 Meeting Minutes
- PNGEITI MSG Meeting Minutes 1
- PNGEITI MSG Meeting Minutes 2
- PNGEITI MSG Meeting Minutes 3
- PNGEITI MSG TWG Meeting Minutes 4
2019 Meeting Minutes
- PNGEITI MSG Meeting Minutes 1
- PNGEITI MSG Meeting Minutes 2
- PNGEITI MSG Meeting Minutes 3
- PNGEITI MSG Meeting Minutes 4
2018 Meeting Minutes
- PNGEITI MSG Meeting Minutes 1
- PNGEITI MSG Meeting Minutes 2
- PNGEITI MSG Meeting Minutes 3
- PNGEITI MSG Meeting Minutes 4
2017 Meeting Minutes
- PNGEITI MSG Meeting Minutes 1
- PNGEITI MSG Meeting Minutes 2
- PNGEITI MSG Meeting Minutes 3
- PNGEITI MSG Meeting Minutes 4
2016 Meeting Minutes
- PNGEITI MSG Meeting Minutes 1
- PNGEITI MSG Meeting Minutes 2
- PNGEITI MSG Meeting Minutes 3 (Special MSG)
- PNGEITI MSG Meeting Minutes 4
- PNGEITI MSG Meeting Minutes 5
- PNGEITI MSG Meeting Minutes 6 (Special MSG)
2015 Meeting Minutes
- PNGEITI MSG Meeting Minutes 1
- PNGEITI MSG Meeting Minutes 2
- PNGEITI MSG Meeting Minutes 3
- PNGEITI MSG Meeting Minutes 4
- PNGEITI MSG Meeting Minutes 5
- PNGEITI MSG Meeting Minutes 6
- PNGEITI MSG Meeting Minutes 7
- PNGEITI MSG Meeting Minutes 8
2014 Meeting Minutes
- PNGEITI MSG Meeting Minutes 1
- PNGEITI MSG Meeting Minutes 2
- PNGEITI TWG Meeting Minutes 3
- PNGEITI TWG Meeting Minutes 4
2013 Meeting Minutes
- PNGEITI MSG Meeting Minutes 1
- PNGEITI MSG Meeting Minutes 2
- PNGEITI MSG Meeting Minutes 3
- PNGEITI MSG Meeting Minutes 4
- PNGEITI MSG Meeting Minutes 5
- PNGEITI MSG Meeting Minutes 6
- PNGEITI MSG Meeting Minutes 7
- PNGEITI MSG Meeting Minutes 8
- PNGEITI MSG Meeting Minutes 9
- PNGEITI MSG Meeting Minutes 10
- PNGEITI MSG Meeting Minutes 11
- PNGEITI MSG Meeting Minutes 12
2012 Meeting Minutes
Multi-Stakeholder Group Documentation
MSG Approvals
Terms of Reference (ToR) for PNGEITI Report preparation
- Email circular for approval of ToR for 2021 Report
- Email circular for approval of ToR for 2020 Report
- Email circular for approval of ToR for 2019 Report
- Email circular for approval of ToR for 2018 Report
Annual Workplans
2021 Annual Progress Report
MSG Member listing
MSG MoU
MSG Code of Conduct
MSG Meeting with CSO
Annual Progress Reports
Beneficial Ownership
Contract documents for the implementation of Beneficial Ownership
- Terms of Reference (TOR) for BO Report Preparation
- Road map Implementation Manager Completion report Phase 2
- BO Disclosure Pilot Phase
- BO Implementation Phase progress update (Newcrest)
- BO Road Map1
- BO Scoping Study Report
- Contract with KPMG for RIM
- Contract with KPMG for Designing a Road map
- EOI Advertisement Beneficial Ownership
- EOI Media Ad for Road map Implementation Manager
- Terms of Reference (TOR) Road map Implementation Manager
- BO and PEPs definition in PNG context and BO Thresholds
Statement of Financial Performance
- 2021 Statement of Financial Performance
- 2020 Statement of Financial Performance
- 2019 Statement of Financial Performance
- 2018 Statement of Financial Performance
- 2017 Statement of Financial Performance
- 2016 Statement of Financial Performance
- 2015 Statement of Financial Performance
MSG Meetings – Expenditure Report
Communication Materials
Communication Strategy and Policy
- 2021 PNGEITI_ Media & Communication Strategy 2022-2023
- 2017 Communications Policy
- 2016-PNGEITI-Communications-Strategy
Impact Newsletter Issues
- 2021 Newsletter Quarter 2-3
- 2021 Newsletter Quarter 1
- 2020 Newsletter Quarter 1-2
- 2019 Newsletter Quarter 3-4
- 2019 Newsletter Quarter 1-2
- 2017 Newsletter Quarter 3
- 2017 Newsletter Quarter 2
Brochures
- 2021 Brochure Beneficial Ownership
- 2021 Brochure Subnational Payments
- 2021 Brochure MSG Governance and Leadership
- 2021 Brochure Intro to EITI and PNGEITI
- 2016 Brochure What is the EITI
- 2016 Brochure
Factsheets
Poster/Banner designs
Summary Data sheet
NEC Correspondences
National Executive Council Decisions (NEC) on EITI Implementation in Papua New Guinea
Open Data Policy
PNGEITI Country Reports
PNGEITI Annual Work Plans
EITI Policy and Framework
- PNGEITI National Policy for Transparency and Accountability in the Extractive Sector
- Strategic Roadmap for PNGEITI Policy Formulation
- ToR-for-Policy-Legal-Framework
PNGEITI Participation in the Mining Project MoA Reviews
Terms of References and Scoping Study Reports
- 2022 PNGEITI JICA Project Completion Report
- 2021 PNGEITI Contract Transparency Report
- 2021 Terms of Reference-Short-Term Legal Consultant
- 2021 Terms of Refence-Consultant on Validation
- 2021 Terms of Reference-PNGEITI promotional video production
- 2021 PNGEITI SOE Scoping Study Report
- 2021 Terms of Reference-2020 PNGEITI Report preparation
- 2020 PNGRGC Roadmap v1_Draft Report
- 2020 PNGRGC Scoping Study Roadmap Draft Report
- 2020 Education Mainstreaming Draft Report
- 2020 Electronic Reporting Draft Report
- 2020 Terms of Reference-BO Report Preparation
- 2020 Terms of Reference-SOE Scoping Study
- 2020 Terms of Reference-INA PNGRGC
- 2020 Terms of Reference-Electronic data platform EITI
- 2019 Terms of Reference-2019 PNGEITI Report preparation
- 2018 Terms of Reference for remuneration and benefits study
- 2016 Scoping Study Report on BO Development of a Roadmap
- 2015-2016 Scoping Study Report-PNGEITI Reports
- 2015-2016 Inception Report for PNGEITI Reports
- 2014 Scoping Study-PNGEITI 2014 Report
- 2006 Scoping Study-EITI Implementation in PNG
Subnational Payments and Transfers
- 2019 PNGEITI Subnational Payments Report
- 2018 PNGEITI Subnational Payments Study
- PNGEITI Subnational payments scoping study
- PNGEITI Support letter on Subnational Payment Study
- PNGEITI-Project-Timeline
- Letter to PGF Approval of ToR for Subnational Payments Study
- Letter to New Ireland Provincial Government
CSO Supporting Documents
CSO’s supporting documents for the responses provided in the Stakeholder, Outcomes and Impact Templates
CSO Charter for the PNG EITI CSO Forum CSO Charter for the PNG EITI Civil Society Forum
- Appendix A EITI MSG Press Release CSO Appointment
- Appendix B_ Meeting Minutes for PNGRGC
- Appendix C_PNGRGC_AGM_Minutes_2019
- Appendix D_PNGRGC Certificate of Incorporate
- Appendix E_RGC Compliance Plan
- Appendix F_Draft PNGRGC Comms Strategy
- Appendix G_Draft PNG RGC Social Media Policy
- Appendix H_EITI Training Workshop Program
- PNGRC First AGM Brief Updated