Skip to main content
U.S. flag

An official website of the United States government

Date FNS Document# Title
Assessing the Food Security and Diet Quality Impacts of FNS Program Participation
SFSP 02-2006 Rural Transportation Grants
QC Policy Memo 06-02 Quality Control (QC) Policy Memo Update
Adjusting Standard Utility Allowances for the 2005-2006 Winter
Final Rule: CACFP Increasing the Duration of Tiering Determinations for Day Care Homes; Confirmation of Effective Date
Final Rule: FSP Reauthorization -EBT and Retail Food Stores Provisions of the Food Stamp Reauthorization Act of 2002
USDA Food Plans: Cost of Food Reports (2005 reports)
Accuracy of SFA Processing of School Lunch Applications – Regional Office Review of Applications 2005
Interim Final Rule: WIC Vendor Cost Containment
SP04-2006 Local Wellness Policy Letter to State Director
WIC 2006-2 Prohibition Against Authorization of Certain Vendors
QC Policy Memo 06-01 Retention of Quality Control (QC) Records
FD 050 Cancellation of Policy Memorandum FD-024, Household Overissuance
FNS Instruction 113-1 FNS 113-1: Civil Rights Compliance and Enforcement
Food Stamp Eligibility for Residents of Assisted Living Facilities with Meal Options
CACFP 03-2006 Q&As on Serious Deficiency Process in CACFP
Interim Rule: School Food Safety Inspections - Confirmation of Effective Date
Reaching Those in Need: State Food Stamp Participation Rates in 2003
A User's Guide to Measures of Food Stamp Program Participation Rates
SP02 CACFP02 SFSP01-2006 Treatment of Family Subsistence Supplemental Allowance and National Flood Insurance Program payments in Income Eligibility Determinations for FNS Programs
Revised – Replacement of Commodities due to Natural Disasters
Budgeting Drug Expenses Under the Medicare Drug Discount Card and the New Medicare Drug Program (Part D)
SP01-2006 Funding Administrative Review and Training
Implementing Changes to the CACFP in Interim Rule entitled, “Child and Adult Care Food Program: Improving Management and Program Integrity”
FSP - Policy Clarification: Deduction Language on Application and Reported Changes
The Effects of Simplified Reporting on Food Stamp Payment Accuracy
Implementing Changes to the CACFP in Interim Rule entitled, “CACFP: Improving Management and Program Integrity”
Letter to State Agency Director
Reauthorization 2004: Implementation Memo – SP 18 Verification Confirmation Reviews - Reauthorization 2004
Proposed Rule: FSP Discretionary Quality Control Provisions of Title IV of PL 107-171
CACFP 06-2005 Q&As Regarding Institution Applications from Training on the Second Interim Rule
CACFP Policy # 07-2005 Conducting a Five-Day Reconciliation in Centers Participating in the CACFP
SP 23-2005 Eligibility for Severe Need Rates for the School Breakfast Program
FSP – Income Exclusion for Benefits Paid to Children of Vietnam Veterans with Certain Birth Defects
Questions & Answers on Evacuees
The National Enhanced Policy for Evacuees
Expanded Disaster Evacuee Policy
Nutrition Education: Principles of Sound Impact Evaluation
National Evacuee Policy
Evaluation of Food Stamp Research Grants To Improve Access Through New Technology and Partnerships
Making America Stronger: A Profile of the Food Stamp Program
Characteristics of Food Stamp Households: FY 2004
SP16-2005 Verification – an Overview - Reauthorization 2004: Implementation Memo
SP 17 Initial Carry-over of Previous Year's Eligibility - Reauthorization 2004: Implementation Memo
Food Distribution Program: Value of Donated Foods (July 1, 2005 - June 30, 2006)
Final Rule: CSFP Plain Language, Program Accountability, and Program Flexibility
Maine’s Request to Allow Residents of “Waiver Homes” To Qualify for Food Stamp Benefits
SNAP QC-05-01 Integrity of Quality Control Review Process
State Food Stamp Participation Rates for the Working Poor in 2002
Interim Final Rule: For-Profit Center Participation in the CACFP
Page updated: November 20, 2019