Budget Memos Sign up to receive budget memos via email as they are issued! Fiscal Year 2021-22 Click here to see prior fiscal years' Budget Memos Title Attachment(s) Date Budget Guidelines for Closing Fiscal Year 2021-22 5-02-2022 Change and Capital Budget Instructions for FY 2022-23 2-07-2022 IRS Mileage Rates Effective January 1, 2022 1-05-2022 Joint Memo on Legislative Increase Processing FAQ for Legislative Increases 12-10-2021 Additional Guidance for FY 2021-23 Budget Certification 12-8-2021 Pandemic Bonuses Guidance 12-6-2021 Fee Report Data Collection to Begin 11-30-2021 FY 2021-23 Budget Certification Instructions 11-29-2021 Budgeting ARPA State Fiscal Recovery Funds Fund Code Batch Template 11-19-2021 Lapsed Salary Report Request for Data 10-29-2021 Collection Costs Worksheet for Civil Penalties, Fines, Forfeitures Collections Cost Worksheet DOR Collections Cost Worksheet 7-7-2021 Prior Fiscal Years' Budget Memos 2020-21 2019-20 2018-19 Title Attachment Date Continuing Budget Authority for FY 2021-22 6-30-2021 State Employee Travel Subsistence Rate Revision July 2021 6-25-2021 2019-21 General Fund Appropriations, Authorized Revenues, and Condition of the Fund Statement due to the 2019, 2020, and 2021 Sessions of the General Assembly 5-19-2021 Budget Guidelines for Closing Fiscal Year 2020-21 Job Aids, Training & Timeline for Closeout 5-04-2021 Fee Report Information for 2019-20&Deadline Fee Report Instructions 2-10-2021 State Budget Manual Updates Effective April 1 Advance copy of updates Overview of Changes 01-19-2021 2021-23 Strategic Planning for the 2021-23 Biennium See Strategic Planning for more 01-08-2021 Revised Budget Management Guidelines for FY 2020-21 None 12-21-2020 Change Budget Instructions for the 2021-23 Biennium None 11-19-2020 Occupational Licensing Boards Financial Report Requirements Licensing Board Guidelines 10-20-2020 Base Budget Instructions for FY 2021-23 memo None 09-28-2020 Certification Guidance for S.L. 2020-97 memo None 09-11-2020 Coronavirus Relief Fund Offset for Substantially Dedicated Employees memo None 08-17-2020 Certification Guidance for FY 2020-21 memo Agency Certification Instructions – Short Session FY 2020-21 07-15-2020 Cost Collections memo Collections Worksheet (xls)DOR Collection Worksheet (xls) 07-08-2020 Title Attachment? Date Summary of General Provisions in the 2020 COVID-19 Recovery Act House Bill 1043 (Session Law 2020-4) memo None 06-25-2020 Budget Management for FY 2020-21 memo None 06-03-2020 Budget Procedures for COVID-19 Appropriations memo None 05-14-2020 Closeout Guidance for SFY 2019-20 memo SFY 2019-20 Carryforward Job AidTemplate - State Agency and University Carryforward RequestOperating Budget Code Closeout Job AidCapital Budget Code Closure Job AidSummary of Revised ChangesCertification ChecklistKick Off Meeting Video 05-04-2020 Fiscal Year 2019-20 Budget Management Guidance memo None 04-23-2020 Monthly General Fund Operating Allotments memo None 03-20-2020 Summary of Hurricane Florence Legislation and other Disaster Recovery memo None 02-26-2020 Summary of Mini Appropriation Bills from the 2019 Legislative Session for the 2019-2021 Biennium memo None 02-19-2020 Fee Report Information for FY 2018-19 memo None 01-13-2020 State Budget Manual Updates memo None 01-08-2020 Budget Instructions for FY 2020-21 memo None 12-19-2019 Reset of Liability Limit on Noneconomic Damages for Medical Malpractice memo None 12-17-2019 Certification Guidance for FY 2019-21 memo Agency Certification Instructions for FY 2019-21 (pdf) 10-07-2019 Occupational Licensing Boards Financial Reporting for FY 2019-2020 memo Licensing Board Guidelines (pdf) 09-30-2019 Cost Collections memo Collections Worksheet (xls)DOR Collection Worksheet (xls) 07-03-2019 Title Attachment? Date Continuing Budget Authority for FY 2019-20 memo None 06-27-2019 2019-21 Travel Subsistence Rate Changes memo None 06-20-2019 Social Services and Child Welfare Reform Reports memo CSF Tranmittal LetterFinal Report - Social Services Reform PlanFinal Report - Child Welfare Reform Plan 05-08-2019 Closeout Guidance for SFY 2018-19 memo SFY 2018-19 Carryforward Job AidTemplate - State Agency and University Carryforward RequestOperating Budget Code Closeout Job AidCapital Budget Code Closure Job AidBudget Code Closure Request FormCloseout Kickoff Presentation 05-06-2019 Summary of 2018 Hurricane Florence Legislation memo Summary Spreadsheet 03-19-2018 2017-18 Fee Report memo Fee Report Contacts spreadsheet 01-11-2018 Budget Manual Updates: IRS Mileage Rates memo None 01-03-2019 Potential Federal Government Shutdown memo None 12-20-2018 Hurricane Florence Budget Reporting Guidelines memo HFDRF Request for Funds template 11-05-2018 Hurricane Florence Damage and Needs Assessment memo None 09-28-2018 Hurricane Florence Prep memo None 09-13-2018 2019-21 Budget Instructions memo Budget Instructions - Summary 09-10-2018 Social Service and Child Welfare Reform memo Social Services Reform - Preliminary PlanChild Welfare Reform - Preliminary Plan 09-05-2018 Strategic Planning for the 2019-21 Biennium memo Strategic Planning GuidanceTemplate for the 2019-21 Biennium 08-16-2018 Summary of General Provisions for the Appropriations Act of 2018 memo None 07-18-2018 State Budget Manual Updates memo None 07-02-2018
Budget Memos Sign up to receive budget memos via email as they are issued! Fiscal Year 2021-22 Click here to see prior fiscal years' Budget Memos Title Attachment(s) Date Budget Guidelines for Closing Fiscal Year 2021-22 5-02-2022 Change and Capital Budget Instructions for FY 2022-23 2-07-2022 IRS Mileage Rates Effective January 1, 2022 1-05-2022 Joint Memo on Legislative Increase Processing FAQ for Legislative Increases 12-10-2021 Additional Guidance for FY 2021-23 Budget Certification 12-8-2021 Pandemic Bonuses Guidance 12-6-2021 Fee Report Data Collection to Begin 11-30-2021 FY 2021-23 Budget Certification Instructions 11-29-2021 Budgeting ARPA State Fiscal Recovery Funds Fund Code Batch Template 11-19-2021 Lapsed Salary Report Request for Data 10-29-2021 Collection Costs Worksheet for Civil Penalties, Fines, Forfeitures Collections Cost Worksheet DOR Collections Cost Worksheet 7-7-2021 Prior Fiscal Years' Budget Memos 2020-21 2019-20 2018-19 Title Attachment Date Continuing Budget Authority for FY 2021-22 6-30-2021 State Employee Travel Subsistence Rate Revision July 2021 6-25-2021 2019-21 General Fund Appropriations, Authorized Revenues, and Condition of the Fund Statement due to the 2019, 2020, and 2021 Sessions of the General Assembly 5-19-2021 Budget Guidelines for Closing Fiscal Year 2020-21 Job Aids, Training & Timeline for Closeout 5-04-2021 Fee Report Information for 2019-20&Deadline Fee Report Instructions 2-10-2021 State Budget Manual Updates Effective April 1 Advance copy of updates Overview of Changes 01-19-2021 2021-23 Strategic Planning for the 2021-23 Biennium See Strategic Planning for more 01-08-2021 Revised Budget Management Guidelines for FY 2020-21 None 12-21-2020 Change Budget Instructions for the 2021-23 Biennium None 11-19-2020 Occupational Licensing Boards Financial Report Requirements Licensing Board Guidelines 10-20-2020 Base Budget Instructions for FY 2021-23 memo None 09-28-2020 Certification Guidance for S.L. 2020-97 memo None 09-11-2020 Coronavirus Relief Fund Offset for Substantially Dedicated Employees memo None 08-17-2020 Certification Guidance for FY 2020-21 memo Agency Certification Instructions – Short Session FY 2020-21 07-15-2020 Cost Collections memo Collections Worksheet (xls)DOR Collection Worksheet (xls) 07-08-2020 Title Attachment? Date Summary of General Provisions in the 2020 COVID-19 Recovery Act House Bill 1043 (Session Law 2020-4) memo None 06-25-2020 Budget Management for FY 2020-21 memo None 06-03-2020 Budget Procedures for COVID-19 Appropriations memo None 05-14-2020 Closeout Guidance for SFY 2019-20 memo SFY 2019-20 Carryforward Job AidTemplate - State Agency and University Carryforward RequestOperating Budget Code Closeout Job AidCapital Budget Code Closure Job AidSummary of Revised ChangesCertification ChecklistKick Off Meeting Video 05-04-2020 Fiscal Year 2019-20 Budget Management Guidance memo None 04-23-2020 Monthly General Fund Operating Allotments memo None 03-20-2020 Summary of Hurricane Florence Legislation and other Disaster Recovery memo None 02-26-2020 Summary of Mini Appropriation Bills from the 2019 Legislative Session for the 2019-2021 Biennium memo None 02-19-2020 Fee Report Information for FY 2018-19 memo None 01-13-2020 State Budget Manual Updates memo None 01-08-2020 Budget Instructions for FY 2020-21 memo None 12-19-2019 Reset of Liability Limit on Noneconomic Damages for Medical Malpractice memo None 12-17-2019 Certification Guidance for FY 2019-21 memo Agency Certification Instructions for FY 2019-21 (pdf) 10-07-2019 Occupational Licensing Boards Financial Reporting for FY 2019-2020 memo Licensing Board Guidelines (pdf) 09-30-2019 Cost Collections memo Collections Worksheet (xls)DOR Collection Worksheet (xls) 07-03-2019 Title Attachment? Date Continuing Budget Authority for FY 2019-20 memo None 06-27-2019 2019-21 Travel Subsistence Rate Changes memo None 06-20-2019 Social Services and Child Welfare Reform Reports memo CSF Tranmittal LetterFinal Report - Social Services Reform PlanFinal Report - Child Welfare Reform Plan 05-08-2019 Closeout Guidance for SFY 2018-19 memo SFY 2018-19 Carryforward Job AidTemplate - State Agency and University Carryforward RequestOperating Budget Code Closeout Job AidCapital Budget Code Closure Job AidBudget Code Closure Request FormCloseout Kickoff Presentation 05-06-2019 Summary of 2018 Hurricane Florence Legislation memo Summary Spreadsheet 03-19-2018 2017-18 Fee Report memo Fee Report Contacts spreadsheet 01-11-2018 Budget Manual Updates: IRS Mileage Rates memo None 01-03-2019 Potential Federal Government Shutdown memo None 12-20-2018 Hurricane Florence Budget Reporting Guidelines memo HFDRF Request for Funds template 11-05-2018 Hurricane Florence Damage and Needs Assessment memo None 09-28-2018 Hurricane Florence Prep memo None 09-13-2018 2019-21 Budget Instructions memo Budget Instructions - Summary 09-10-2018 Social Service and Child Welfare Reform memo Social Services Reform - Preliminary PlanChild Welfare Reform - Preliminary Plan 09-05-2018 Strategic Planning for the 2019-21 Biennium memo Strategic Planning GuidanceTemplate for the 2019-21 Biennium 08-16-2018 Summary of General Provisions for the Appropriations Act of 2018 memo None 07-18-2018 State Budget Manual Updates memo None 07-02-2018