Skip to main content
U.S. flag

An official website of the United States government

Resource | Policy Implementation Guidance: State Agency Review Requirements

This memorandum provides additional information regarding the provisions related to the frequency and number of reviews for state agencies monitoring the Child and Adult Care Food Program, that were codified in the Child Nutrition Program Integrity Final Rule published on Aug.23, 2023. These provisions have a compliance date of Aug. 23, 2024.

CACFP 05-2024
02/26/2024
Resource | Fact Sheets Off-site Monitoring Fact Sheets for Child Nutrition Programs

FNS issued eight child nutrition programs off-site monitoring fact sheets to assist states and sponsors in conducting off-site monitoring of child nutrition programs during the pandemic. These documents include a fact sheet that has background information on all programs, as well as separate facts sheets for state and local operators for each program.

11/23/2020
Resource | Policy Memos | FNS-GD-2020-0083 Q&As related to Food Service Management Company Contracts and Allowable Costs during the COVID-19 Pandemic

This memorandum includes questions and answers for state agencies and local program operators on flexibilities available under the child nutrition programs during the novel coronavirus (COVID-19) pandemic. 

SP21 CACFP12 SFSP12-2020
06/03/2020
Resource | Policy Memos | FNS-GD-2020-0036 Q&As related to the Child Nutrition Program Monitoring and Reporting Nationwide Waivers

This memorandum provides clarification on nationwide waivers related available to all states, school food authorities and sponsoring organizations providing monitoring flexibilities in child nutrition programs during the novel coronavirus (COVID-19) public health emergency. 

SP11 CACFP06 SFSP05-2020
04/11/2020
Resource | Policy Memos | FNS-GD-2017-0017 Request for Additional FY 2017 CACFP Audit Funds

This memorandum provides further clarification of the procedures for state agencies requesting additional fiscal year 2017 Child and Adult Care Food Program audit funding.

CACFP11-2017
04/12/2017
Resource | Policy Memos | FNS-GD-2016-0039 Administrative Review: Revised Manual, Forms, and Tools for SY2016-17

This memorandum provides information on the updated School Meal Programs Administrative Review Manual, and accompanying forms, tools, and instructions for school year 2016-17.

SP44-2016
06/30/2016
Resource | Policy Memos | FNS-GD-2015-0014 Administrative Review Process Regarding the CN Label, Watermarked CN Label and Manufacturer’s Product Formulation Statement

The purpose of this memorandum is to provide state agencies and child nutrition program operators, including the National School Lunch Program, School Breakfast Program, Child and Adult Care Food Program, and Summer Food Service Program, with additional information and clarification on the administrative review process regarding the child nutrition label, watermarked CN label, and manufacturer’s product formulation statement.

SP27 CACFP09 SFSP12-2015
03/11/2015
Resource | Policy Memos | FNS-GD-2014-0077 CACFP: Role and Requirements of Administrative Review Officials

This memorandum provides guidance to state agencies and institutions on the role and requirements of administrative review officials in resolving adverse actions issued by state agencies administering and institutions participating in the CACFP.

CACFP02-2015
11/21/2014
Resource | Policy Memos | FNS-GD-2003-0024 Review Requirements for At-Risk Afterschool Care Centers Participating in the CACFP

The purpose of this memorandum is to clarify that state agencies and sponsoring organizations must use the review procedures outlined in the current CACFP regulations to review at-risk afterschool care centers.

06/03/2003
Page updated: October 14, 2021