Operational Memoranda for the SFSP
Page 13 of 14
-
Operational Memorandum No. 04-16 SFSP
Maximum Rates of Reimbursement for 2016; Registration of Food Service Management Companies (FSMCs); Contracting with a FSMC for Meals; Eligibility for Commodities; Qualified Food Operator (QFO) Regulations
-
Operational Memorandum No. 02-17 SFSP
Interest Survey for 2017 Summer Meals Programs
-
Operational Memorandum No. 03-17 SFSP
The Use of Share Tables in Connecticut Child Nutrition Programs (CNPs)
-
Operational Memorandum No. 06-17 SFSP
Guidance for Residential Camps and Closed Enrolled Sites
-
Operational Memorandum No. 02-20 – SFSP
Guidance for Residential Camps and Closed Enrolled Sites
-
Operational Memorandum No. 01-20 – SFSP
Interest Survey for 2020 Summer Meals Programs
-
Operational Memorandum 01-25 SFSP
2025 SFSP Reimbursement Rates and Schedule for Submitting Online Reimbursement Claim Data
-
Operational Memorandum 02-25 SFSP
Guidance for Residential Camps and Closed Enrolled Sites
-
Operational Memorandum No. 01-22 SFSP
2022 SFSP Reimbursement Rates and Schedule for Submitting Online Reimbursement Claim Data
-
Operational Memorandum No. 02-22 SFSP
Guidance for Residential Camps and Closed Enrolled Sites
-
Operational Memorandum No. 01-24 – SFSP
2024 SFSP Reimbursement Rates and Schedule for Submitting Online Reimbursement Claim Data
-
Operational Memorandum No. 03-19 SFSP
2019 Reimbursement Rates and Schedule for Submission of Claims for Reimbursement
-
Operational Memorandum No. 01-19 SFSP
Permanent Single Agreement (ED-099) to Participate in the Child Nutrition Programs
-
Operational Memorandum No. 02-19 SFSP
Interest Survey for 2019 Summer Meals Programs
-
Operational Memorandum No. 01-18 SFSP
Interest Survey for 2018 Summer Meals Programs