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
SP 03-2024 Child Nutrition Program Integrity Final Rule: Administrative Review & FSMC Review Cycles
SP28-2017 Revised Prototype Free and Reduced Price Application for SY 2017-2018
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 #72 Nationwide Waiver for Selected Child Nutrition Program Reporting Requirements
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
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
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
Administrative Reviews in the School Nutrition Programs; Approval of Information Collection Request
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
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
National School Lunch Program: Pilot Projects, Alternatives to Free and Reduced Price Application Requirements and Verification Procedures-Extension of Date for Submission of Applications
SP56-2016 Additional Guidance for the Implementation of the Administrative Reviews in School Nutrition Programs Final Rule
SP46-2013 SNP Administrative Reviews: Assessing Compliance Using an Approved Menu Planning Tool
SP01-2006 Funding Administrative Review and Training
Extension of Certain Child Nutrition Program Provisions through June 30, 2004
Extension of Certain Child Nutrition Programs Provisions through March 31, 2004
Review Requirements for At-Risk Afterschool Care Centers Participating in the CACFP
National School Lunch Program: Pilot Projects, Alternatives to Free and Reduced Price Application Requirements and Verification Procedures
Page updated: November 20, 2019