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
SP 03-2024 Child Nutrition Program Integrity Final Rule: Administrative Review & FSMC Review Cycles
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
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
Administrative Review Guidance and Tools
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
Proposed Rules: Simplifying Meal Service and Monitoring Requirements in the NSLP and SBP
CN Labeling and PFS Guidance for Food Manufacturers/Industry
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
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
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
SP46-2013 SNP Administrative Reviews: Assessing Compliance Using an Approved Menu Planning Tool
SP21-2008 Prototype Language for Return of Discounts, Rebates and Credits to School Food Authorities
SP30 CACFP14 SFSP07-2006 U.S. Armed Forces Family Supplemental Subsistence Allowance – Permanently Excluded from Income Consideration for the Child Nutrition Programs
SP02 CACFP02 SFSP01-2006 Treatment of Family Subsistence Supplemental Allowance and National Flood Insurance Program payments in Income Eligibility Determinations for FNS Programs
SP01-2006 Funding Administrative Review and Training
Reauthorization 2004: Implementation Memo CN 1 Exclusion of the Housing Allowance for Military Households in Privatized Housing - Reauthorization 2004: Implementation Memo CN 1
Page updated: November 20, 2019