Operational Memoranda for School Nutrition Programs
Page 36 of 42
-
Operational Memorandum No. 05-16
Important Updates for Sponsor and School Information
-
Operational Memorandum No. 06-16
The Use of Share Tables in Connecticut Child Nutrition Programs (CNPs)
-
Operational Memorandum No. 14-16
Connecticut State Department of Education’s Equipment Purchase Prior Approval Process
-
Operational Memorandum No. 03-16
National School Lunch Program Reimbursement and Government Commodity Adjustments
-
Operational Memorandum No. 15-16
Early Implementation of Eligibility Carryover Period for Students Transitioning from Provision Schools: State Agency Extension Option
-
Operational Memorandum No. 13-16
Connecticut Procedures for Early Implementation of the New Meal Pattern Requirements for Preschoolers and Infants in the National School Lunch Program (NSLP) and School Breakfast Program (SBP)
-
Operational Memorandum No. 11-16
Procurement Reviews for School Food Authorities in School Year 2016-17
-
Operational Memorandum No. 08-16
USDA Foods Administrative Fees
-
Operational Memorandum No. 04-16
Interschool Agreements for School Year 2016-17
-
Operational Memorandum No. 01-16
Schedule for Submission of Online Reimbursement Claim Data
-
Operational Memorandum No. 02-16
Report of Annual Revenue and Cost Expenditures Report Due: February 1, 2016
-
Operational Memorandum No. 16-16
The Use of “Put Local on Your Tray” for Promoting Locally Grown
-
Operational Memorandum No. 07-21
Paid Lunch Equity (PLE): Guidance for School Year 2021-22
-
Operational Memorandum No. 02-21
Interschool Agreements for School Year 2021-22
-
Operational Memorandum No. 04-21
Annual Notification Requirement for all Local Educational Agencies (LEAs) participating in the National School Lunch Program (NSLP) and/or the School Breakfast Program (SBP): Due June 15, 2021: Community Eligibility Provision (CEP)