Skip to main content
U.S. flag

An official website of the United States government

Date FNS Document# Title
SP03-2020 FNS-640 Reporting Guidance
Community Eligibility Provision Resource Center
SP28-2017 Revised Prototype Free and Reduced Price Application for SY 2017-2018
Local School Wellness Policies
Local Process: How to Develop, Implement, and Evaluate a Wellness Policy
Support for Child Nutrition Program Operators
COVID–19: Child Nutrition Response #97 Nationwide Waiver to Provide Flexibility for School Meal Programs Administrative Reviews of SFAs Operating Only the SSO in SY 2021-22
COVID–19: Child Nutrition Response #94 Nationwide Waiver of Onsite Monitoring Requirements in the School Meal Programs – Revised – EXTENSION 3
COVID–19: Child Nutrition Response #72 Nationwide Waiver for Selected Child Nutrition Program Reporting Requirements
Off-site Monitoring Fact Sheets for Child Nutrition Programs
COVID-19: Child Nutrition Response #41 Nationwide Waiver of Onsite Monitoring Requirements in the School Meals Programs – Extension 2
SP21 CACFP12 SFSP12-2020 Q&As related to Food Service Management Company Contracts and Allowable Costs during the COVID-19 Pandemic
SP11 CACFP06 SFSP05-2020 Q&As related to the Child Nutrition Program Monitoring and Reporting Nationwide Waivers
COVID-19: Child Nutrition Response #9 Nationwide Waiver of Onsite Monitoring Requirements in the School Meals Programs
SP06-2020 School Breakfast Program: Continuation of the Substitution of Vegetables for Fruit Flexibility
SP16-2019 Substitution of Vegetables for Fruit
FNS-640 FNS-640: SY 2017-18 Instructions and Reporting Guidance
SP12-2019 Flexibility for the Administrative Review Cycle Requirement
SP11-2019 Administrative Review – SY 2018-2019 Fiscal Action Workbook Update
SP07-2019 Clarifications for Fiscal Action for Administrative Reviews in SY 2018-19
SP04-2019 FY 2019 Administrative Review and Training Grants
SP13-2018 Administrative Review – Revised Manual, Forms, and Tools (SY 2018-19)
SP03-2018 FNS-640 SY 2016-17 Reporting Guidance
SP43-2017 Revised SY16-17 SFA-3 Administrative Review Form for FNS-640 Reporting
SP38-2017 Compliance with and Enforcement of the Buy American Provision in the NSLP
SP31-2017 Clarifications for Fiscal Action School Food Authority-Wide for Administrative Reviews in SY 2016-17
SP25-2017 FNS-640: Administrative Review Report Form and Instructions
SP21-2017 Reporting Guidance for Results of the Administrative Reviews Conducted in SY 2015-16
SP07-2017 Completion of Fiscal Action in SY 2016-17 Administrative Reviews
SP51-2016 Ensuring Year-long Eligibility in the School Lunch and School Breakfast Programs
SP46-2016 Unpaid Meal Charges: Local Meal Charge Policies
SP44-2016 Administrative Review: Revised Manual, Forms, and Tools for SY2016-17
SP27 CACFP09 SFSP12-2015 Administrative Review Process Regarding the CN Label, Watermarked CN Label and Manufacturer’s Product Formulation Statement
SP56-2016 Additional Guidance for the Implementation of the Administrative Reviews in School Nutrition Programs Final Rule
SP30-2014 Determining Eligibility for Two Cent Differential Reimbursement in New Schools
SP46-2013 SNP Administrative Reviews: Assessing Compliance Using an Approved Menu Planning Tool
SP20-2013 Quarterly Reporting Associated with School Food Authority Certification for Performance-Based Reimbursement
FNS Instruction 786-9 Rev. 2 Reimbursement For Meals or Milk Served to Continuous School Calendar Students
SP01-2006 Funding Administrative Review and Training
Memorandum for Child Nutrition State Directors Concerning the TANF Program
Limitations on Reimbursement for Meals Served in CACFP and SFSP
Reimbursement For Off Site Meal Consumption
Page updated: November 20, 2019