Skip to main content
U.S. flag

An official website of the United States government

Date FNS Document# Title
CACFP 05-2024 Implementation Guidance: State Agency Review Requirements
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
State Guidance on Coronavirus P-EBT in Schools
Nationwide Waivers of Child Nutrition Monitoring
Pandemic EBT – State Plans for 2021-22
SP19-2021 Fresh Fruit and Vegetable Program Operations for SY 2021-22 during COVID-19
CN - SFSP Application Notification Waiver
CN - SFSP Monitoring Waiver
Off-site Monitoring Fact Sheets for Child Nutrition Programs
P-EBT Assistance for Children in Schools that are Closed or have Reduced Attendance
COVID-19: Child Nutrition Response #12 Waiver of 60-Day Reporting Requirements
SP21 CACFP12 SFSP12-2020 Q&As related to Food Service Management Company Contracts and Allowable Costs during the COVID-19 Pandemic
COVID-19: Child Nutrition Response #24 Nationwide Waiver to Allow Meal Pattern Flexibility - Extension 2
COVID–19: Child Nutrition Response #13 Nationwide Waiver to Allow Meal Pattern Flexibility - Extension
SP11 CACFP06 SFSP05-2020 Q&As related to the Child Nutrition Program Monitoring and Reporting Nationwide Waivers
Using USDA Food During a Human Pandemic Outbreak Options for Schools and Communities
Proposed Rules: Simplifying Meal Service and Monitoring Requirements in the NSLP and SBP
SP06-2020 School Breakfast Program: Continuation of the Substitution of Vegetables for Fruit Flexibility
SP04 CACFP03 SFSP03-2020 Meal Service During Unanticipated School Closures
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
SP04-2019 FY 2019 Administrative Review and Training Grants
SP13-2018 Administrative Review – Revised Manual, Forms, and Tools (SY 2018-19)
SP 05-2018, CACFP 05-2018 Providing Child Nutrition Program Benefits to Disaster Survivor Evacuees
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
CACFP11-2017 Request for Additional FY 2017 CACFP Audit Funds
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
Final Rule: Administrative Reviews in the School Nutrition Programs
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
CACFP02-2015 CACFP: Role and Requirements of Administrative Review Officials
SP56-2016 Additional Guidance for the Implementation of the Administrative Reviews in School Nutrition Programs Final Rule
SP 46-2014, CACFP 12-2014, SFSP 18-2014 Disaster Response
SP46-2013 SNP Administrative Reviews: Assessing Compliance Using an Approved Menu Planning Tool
FD-066 Continuation of USDA Food Assistance During a Human Pandemic (Revised)
Revised – Replacement of Commodities due to Natural Disasters
SP01-2006 Funding Administrative Review and Training
Review Requirements for At-Risk Afterschool Care Centers Participating in the CACFP
CACFP 05-99, SFSP 21-1999 Participation of Emergency Shelters Serving Homeless Children
Page updated: November 20, 2019