Skip to main content
U.S. flag

An official website of the United States government

Resource | Policy Memos CSFP Caseload Assignments for the 2021 Caseload Cycle and Administrative Grants

The 2021 CSFP Allocation Memorandum includes the 2021 caseload allocations for state agencies and Indian Tribal Organizations based on FY 2020 participation and the level of funding provided in the FY 2021 appropriations. 

02/19/2021
Resource | Policy Memos | FNS-GD-2020-0030 FY 2020 Reallocation of SAE Funds in Child Nutrition Programs

This memorandum provides the information needed to conduct the FY 2020 reallocation of SAE funds.

SP10 CACFP05-2020
04/01/2020
Resource | Policy Memos | FNS-GD-2020-0009 CSFP: Income Guidelines for 2020

This memorandum transmits the 2020 Income Guidelines for state agencies and ITOs in determining the eligibility of individuals applying to participate in the Commodity Supplemental Food Program. 

02/11/2020
Resource | Policy Memos | FNS-GD-2020-0001 CSFP: Final Caseload Assignments for the 2020 Caseload Cycle and Administrative Grants

The Further Consolidated Appropriations Act 2020 provides $245 million for CSFP for FY 2020. Based on this funding level, FNS is issuing a final national caseload allocation of 736,110 for the 2020 caseload cycle. This amount is equal to the 2019 national caseload allocation. FNS is allocating final caseload and administrative grants as provided in this memo. 

01/09/2020
Resource | Policy Memos | FNS-GD-2019-0099 Policy Cancellation Memorandum

FNS is cancelling Policy Memoranda FD-010, FD-027, FD-028, FD-029, FD-032, FD-053, FD-055, FD-071, FD-073, FD-074, FD-083, FD-086, FD-087, FD-090, FD-105, and FD-115. The guidance provided by these memoranda are either outdated, obsolete, or otherwise captured in more current memoranda.

FD-147
12/27/2019
Resource | Policy Memos | FNS-GD-2019-0072 Rescission of Summer Food Service Program Guidance on Targeted State Agency Reviews of Sponsors and Sites

FNS rescinds, effective immediately, the memorandum Targeted State Agency Reviews of Sponsors and Sites in the Summer Food Service Program (SFSP), issued on March 23, 2000. The rescinded memorandum provides incorrect instructions to state agencies for calculating the cumulative total dollar amount of SFSP meal reimbursements.

SFSP 16-2019
09/13/2019
Resource | Policy Memos | FNS-GD-2017-0058 Revised SY16-17 SFA-3 Administrative Review Form for FNS-640 Reporting

This memorandum provides the SY 2016-2017 SFA-3 with revised instructions that provide additional information and clarifications to the previously released form’s instructions. The revised instructions will assist with the completion of the FNS-640 report that is due on March 1, 2018.

SP43-2017
09/12/2017
Resource | Policy Memos | FNS-GD-2016-0086 2017 Edition of Questions and Answers for the National School Lunch Program’s Seamless Summer Option

This memorandum consolidates the recent policy changes in the NSLP,  SBP, and SFSP that affect the implementation of the Seamless Summer Option. This memorandum and its attachment supersede SP 37-2015, 2015 Edition of Questions and Answers for the National School Lunch Program’s Seamless Summer Option, May 22, 2015.

SP09-2017
12/01/2016
Resource | Policy Memos | FNS-GD-2016-0085 Further Clarification on the Prohibition Against Explicitly Religious Activities As Part of TEFAP and CSFP Activities

The purpose of this memorandum is to provide clarification on “explicitly religious activities” and provide specific examples related to The Emergency Food Assistance Program and the Commodity Supplemental Food Program.

FD-142
11/29/2016
Resource | Policy Memos | FNS-GD-2016-0083 Office of Management and Budget Uniform Guidance Audit Requirements

The purpose of this memorandum is to implement the revised threshold for conducting audits, as established in the Office of Management and Budget’s Uniform Administrative Requirements, Cost Principles, and Audit Requirements.

FD-037
11/29/2016
Page updated: October 14, 2021