Operational Memoranda for School Nutrition Programs
Page 12 of 43
-
Operational Memorandum No. 12-19
Federal Meal Reimbursement Rates for School Year July 1, 2019 – June 30, 2020
-
Operational Memorandum No. 12-22
Paid Lunch Equity: Guidance for School Year 2022-23
-
Operational Memorandum No. 12-23
State Severe Need School Breakfast Program Grant for School Year 2022-23
-
Operational Memorandum No. 12-24
Paid Lunch Equity: Guidance for School Year 2024-25
-
Operational Memorandum No. 12-25
Federal Meal Reimbursement Rates for School Year (SY): July 1, 2025 – June 30, 2026
-
Operational Memorandum No. 13-08
Changes in Connecticut’s Migrant Education Program
-
Operational Memorandum No. 13-11
Child Nutrition Reauthorization 2010: Letter Method for Direct Certification; Categorical Eligibility of Foster Children
-
Operational Memorandum No. 13-12
Frozen Fruit Products and Nutrition Standards in the National School Lunch and School Breakfast Programs
-
Operational Memorandum No. 13-13
Federal Small Purchase Threshold Adjustment
-
Operational Memorandum No. 13-14
National School Lunch Program Reimbursement and Government Commodity Adjustments
-
Operational Memorandum No. 13-15 REVISED
Smoothies Offered in Child Nutrition Programs
-
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. 13-17
Requirements for Meal Modifications in the School Nutrition Programs
-
Operational Memorandum No. 13-18
Taglines and Providing Meaningful Access to the Child Nutrition Programs; New Document Outlining Carryover versus Transfer of Student Eligibility
-
Operational Memorandum No. 13-19
Substitution of Vegetables for the Fruits Component in the School Breakfast Program (SBP) for Grades K-12