Skip to main content
Date FNS Document# Title
CACFP05 SFSP07-2015 Health and Safety Inspection Requirements
SP09 CACFP03 SFSP02-2015 Written Codes of Conduct and Performance of Employees Engaged in Award and Administration of Contracts
CACFP02-2015 CACFP: Role and Requirements of Administrative Review Officials
CACFP01 SFSP01-2015 Duration of Income Eligibility Determinations: Guidance and Q&As
SP 46-2014, CACFP 12-2014, SFSP 18-2014 Disaster Response
SP42 SFSP17 CACFP11-2014 Sharing Aggregate Data to Expand Program Access and Services in Child Nutrition Programs
CACFP09-2014 Guidance on Reallocation of CACFP Audit Funds
CACFP 04-2014 CACFP Needs Assessment Research Launch
SP34 CACFP10 SFSP09-2008 Automatic Eligibility for Early Head Start Participants
CACFP09 SFSP08-2008 Simplified Acquisition Threshold
SP24 CACFP08-2008 Streamlining At-Risk Afterschool Meal Participation for School Food Authorities Currently Participating in the NSLP
SP23 CACFP07 SFSP06-2008 Automatic Eligibility for Free Meal Benefits Extended to All Children Enrolled in Head Start
SP17 CACFP05 SFSP04-2008 Sharing Income Eligibility Information between Child Nutrition Programs
CACFP 04-2008 Guidance on Reallocation of CACFP Audit Funds
CACFP 03-2008 FY 2008 Reallocation of State Administrative Expense Funds
CACFP13-2006 Administrative Reimbursements for Non-Claiming Homes in the CACFP
FD-058 Annual Physical Inventory-Reconciliation of Book Inventory to Physical Inventory
CACFP04-2006 Sponsor Monitoring of Facilities in the CACFP
CACFP 12-2006 Issues Relating to Block Claims Submitted by Sponsored Child Care Centers and Family Day Care Homes
CACFP11-2006 Prohibition on State Agencies’ Establishing Geographic Territories for Sponsoring Organizations in the CACFP
CACFP 10-2006 Free and Reduced Price Meal Eligibility Determinations Reauthorization 2004
CACFP08-2006 Selection of the 2006 Building for the Future Awards Winners
FD-052 Annual Physical Inventory - Reconciliation and Offsetting
SP11 CACFP06-2006 FY 2006 Reallocation of State Administrative Expense Funds
Additional Guidance on the CACFP Second Interim Rule
Letter to Child Care Provider
CACFP Memorandum #1-05 Use of Enrollment Data for Establishing Claiming Percentages and Determining the Eligibility of Proprietary Centers
CACFP02-2004 Allowability of Cost for Directors and Officers Insurance in the CACFP
Overpayments in the CACFP: Reauthorization 2004 Implementation Memo CACFP 4
Clarification on Acceptable Infant Formulas
Implementing Changes to the CACFP in Interim Rule entitled, “CACFP: Improving Management and Program Integrity”
Extension of Certain Child Nutrition Program Provisions through June 30, 2004
CACFP Memorandum #1-04 Sponsor Monitoring Requirements in the CACFP
Extension of Certain Child Nutrition Programs Provisions through March 31, 2004
Page updated: November 20, 2019