Skip to main content
U.S. flag

An official website of the United States government

Resource | Policy Memos Updated Instructions for the SAE Recovery Process and SAE Financial Status Report

Updated instructions for the state administrative expenses recovery process and SAE financial status report (FNS-777-SAE) for child nutrition programs.

SP 07-2024, CACFP 03-2024
01/24/2024
Resource | Policy Memos Child Nutrition Program Integrity Final Rule: State Agency Discretion for Repeat Meal Pattern Violations Fiscal Action

The purpose of this memorandum is to remind state agencies of discretionary and required fiscal action for meal pattern violations, including the new provision of the Child Nutrition Program Integrity final rule

SP 04-2024
12/01/2023
Resource | Policy Memos Child Nutrition Program Integrity Final Rule: Administrative Review & FSMC Review Cycles

The purpose of this memorandum is to provide additional information on the 5-year review cycle provision of the Child Nutrition Program Integrity final rule. This memorandum relates to program-specific changes in the National School Lunch Program and School Breakfast Program.

SP 03-2024
12/01/2023
Resource | Policy Memos SNAP Auth-Reauth - Business Integrity

This memo clarifies business integrity requirements and factors that FNS may and may not consider when determining a firm’s participation in SNAP.

2024-01
12/01/2023
Resource | Policy Initial Implementation Memo: Child Nutrition Program Integrity Final Rule

This memorandum provides initial implementation guidance for the Child Nutrition Program Integrity Final Rule. This memorandum applies to state agencies administering and school food authorities, institutions and sponsors implementing the NSLP, SBP, CACFP, and SFSP.

08/23/2023
Resource | Policy Memos Implementation of the National Accuracy Clearinghouse Interim Final Rule Memo

This landmark rule establishes requirements for state agencies to use the NAC, an innovative technology-based solution designed to identify and prevent duplicate participation. As a result, this rule takes significant steps to both enhance program integrity by reducing the risk of improper payments and improve customer service by requiring state agencies to take timely action to resolve NAC matches. 

10/05/2022
Resource | Policy Memos SNAP FY 2016 Payment Error Rate

The purpose of this memo is to inform you that USDA will not release a SNAP national payment error rate for FY 2016.

06/30/2017
Resource | Policy Memos | FNS-GD-2017-0032 Clarification on the three ways initial SNAP application processing timeliness is measured

The memorandum that follows is intended to clarify the three ways in which FNS measures timeliness of initial SNAP application processing.  This memorandum does not represent new policy, but seeks to clarify the three existing data collection and monitoring procedures.

06/02/2017
Resource | Policy Memos | FNS-GD-2015-0036 SNAP - FY 2016 State Target Areas for Management Evaluations

The purpose of this memo is to transmit national target areas and procedures for management evaluations for FY 2016. FNS, with input from the regional offices, has identified four national target areas for the ROs to review.

07/23/2015
Resource | Policy Memos | FNS-GD-2015-0006 FY 2014 State Reporting of SNAP Benefits Funding in Connection With A-133 Single Audits

This memorandum provides guidance on reporting expenditures of SNAP funds in order to comply with reporting requirements of OMB Circular A-133 and OMB guidance implementing the American Recovery and Reinvestment Act of 2009. Our Oct. 31, 2013 subject memorandum pertained to A-133 audits of fiscal year 2013. This memorandum updates that document by providing parallel information on fiscal year 2014 audits.

12/12/2014
Page updated: October 14, 2021