This memo provides reporting guidance for the FNS-640 report beginning with reporting for school year (SY) 2018-19 due March 1, 2020.
Updated instructions for the state administrative expenses recovery process and SAE financial status report (FNS-777-SAE) for child nutrition programs.
This guidance clarifies reporting expectations for the Certifications Section of the Program and Budget Summary Statement, Part B - Program Activity Statement (FNS-366B). This guidance replaces the previously issued guidance entitled Clarifications for Reporting on the Certification Section of the FNS-366B, dated Jan. 11, 2017.
This memo provides State agencies with guidance on allowable use of advanced automation technologies.
Preguntas y Respuestas sobre Elegibilidad Categórica y Vehículos
Through this rulemaking, FNS aims to improve the quality of race and ethnicity data collected and to ensure program benefits are distributed without regard to race, color, or national origin.
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
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.
This memo clarifies business integrity requirements and factors that FNS may and may not consider when determining a firm’s participation in SNAP.
This memorandum provides updated guidance on crediting tofu and soy yogurt products in the Child and Adult Care Food Program and extends previous guidance on crediting tofu and soy yogurt products to the Summer Food Service Program, as well as to the infant meal pattern in the Child and Adult Care Food Program.