Skip to main content
U.S. flag

An official website of the United States government

Date FNS Document# Title
Turnip the Beet! High Quality Summer Meals Program
SFSP 10-2023 Initial Site Visits in the Summer Food Service Program
SP28-2017 Revised Prototype Free and Reduced Price Application for SY 2017-2018
Healthy Meals Incentives Recognition Awards Application for SFAs
CACFP National Disqualified List
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
SP 12-2021 Department of Education Information on the Emergency Broadband Benefit Program
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
Child Nutrition Programs Income Eligibility Guidelines (2019-2020)
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
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
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
Comment Request - Erroneous Payments in Child Care Centers Study
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
FD-089 Clarification of State Agency Review Requirements for Donated Foods in the NSLP
Transfer of Data Related to the CACFP and the Food Stamp Program
Correction: CACFP Implementing Legislative Reforms to Strengthen Program Integrity
Page updated: November 20, 2019