Skip to main content
U.S. flag

An official website of the United States government

Resource | Policy Memos | FNS-GD-2005-0058 Quality Control (QC) Policy Memo Update

The following policy memoranda are superseded by revisions to the FNS 310 Handbook and are now obsolete. At the end of the memos being cancelled is a list of the current QC policy Memos.

QC Policy Memo 06-02
12/15/2005
Resource | Policy Memos | FNS-GD-2005-0056 Local Wellness Policy Letter to State Director

In Section 204 of the Child Nutrition and WIC Reauthorization Act, each local educational agency participating in a program authorized by the Richard B. Russell National School Lunch Act or the Child Nutrition Act of 1966 is required to establish a local wellness policy for schools under the LEA, not later than the first day of the school year beginning after June 30, 2006.

SP04-2006
11/29/2005
Resource | Policy Memos | FNS-GD-2005-0055 Prohibition Against Authorization of Certain Vendors

The purpose of this memorandum is to provide guidance on the vendor-related WIC provision reflected in PL 109-97, which provides WIC funding for FY 2006.

WIC 2006-2
11/25/2005
Resource | Policy Memos | FNS-GD-2005-0054 Retention of Quality Control (QC) Records

The purpose of this policy memo is to notify state agencies of the specific record retention requirements for recent QC review periods. As required by regulations, QC records must be retained for three years following fiscal closure

QC Policy Memo 06-01
11/18/2005
Resource | Policy Memos | FNS-GD-2005-0053 Cancellation of Policy Memorandum FD-024, Household Overissuance

Policy Memorandum No. FD-024, Household Overissuance (issued March 9, 2004), is cancelled. The guidance provided by Policy Memorandum No. FD-024 is contained in the newly revised FNS 501 Handbook (August 2005). 

FD 050
11/15/2005
Resource | Policy Memos | FNS-GD-2005-0047 Treatment of Family Subsistence Supplemental Allowance and National Flood Insurance Program payments in Income Eligibility Determinations for FNS Programs

This memorandum provides guidance to state administrators in making household eligibility determinations in all nutrition assistance programs administered by FNS.

SP02 CACFP02 SFSP01-2006
10/29/2005
Resource | Policy Memos | FNS-GD-2005-0046 Revised – Replacement of Commodities due to Natural Disasters

This memorandum supersedes the Oct. 19, 2005 memorandum on Replacement of Commodities due to Natural Disasters.

10/28/2005
Resource | Policy Memos | FNS-GD-2005-0044 Funding Administrative Review and Training

FNS is soliciting proposals for the second round of funding (FY 2006) from state agencies that have identified local educational agencies which have demonstrated a high level of, or a high risk for, administrative error.

SP01-2006
10/25/2005
Resource | Policy Memos | FNS-GD-2005-0042 FSP - Policy Clarification: Deduction Language on Application and Reported Changes

Memo regarding confusion about the proper way to handle a situation involving a Food Stamp Program participant who receives an increase in benefits after reporting an increase in a deductible expense but subsequently fails to verify that increase in deductible expense.

10/17/2005
Resource | Policy Memos | FNS-GD-2005-0040 Letter to State Agency Director

The Child Nutrition and WIC Reauthorization Act authorizes FNS to award $9,000,000 in FY 2006 to be used to assist states in implementing mandatory direct certification and other provisions related to certification and verification of students’ eligibility to receive free and reduced price meal benefits in the school nutrition programs.

09/30/2005
Page updated: October 14, 2021