Skip to main content
U.S. flag

An official website of the United States government

Resource | Policy Memos | FNS-GD-2005-0059 Rural Transportation Grants

This memo announces the selection of five states to receive SFSP Rural Transportation Grants.

SFSP 02-2006
12/19/2005
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The following policy memoranda are superseded by revisions to the FNS 310 Handbook and are now obsolete.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-2005-0057 Adjusting Standard Utility Allowances for the 2005-2006 Winter

Several state agencies have recently asked FNS to approve increases in their Standard Utility Allowances (SUA’s) for heating and cooling based on projections of substantial price increases in energy sources – particularly natural gas. We are aware of broad interest in the issue of the impact of higher energy prices on household budgets and appreciate the conferences and correspondence that bring this issue to our attention.

12/09/2005
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-2005-0050 Food Stamp Eligibility for Residents of Assisted Living Facilities with Meal Options

This is in reply to your July 21, 2005, memorandum with the above subject in which you ask for clarifications relating to the provision of the regulations at 7 CFR 273.1(b)(7)(vi). This provision provides, in part, that individuals must be considered residents of an institution when the institution provides them with the majority of their meals (over 50 percent of three meals daily) as part of the institution’s normal services.

11/07/2005
Resource | Policy Memos | FNS-GD-2005-0049 Q&As on Serious Deficiency Process in CACFP

This memorandum transmits Attachment 2, a set of questions and answers on the serious deficiency process for institutions and family day care homes. The attachment provides answers to questions on the determination of serious deficiency, corrective action, responsible principals and individuals, appeals, and the National Disqualified List.

CACFP 03-2006
11/07/2005
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
Page updated: October 14, 2021