Skip to main content
NC OSBM logo NC OSBM

Topical Navigation

  • Home
  • Budget
    Budget
    • Budget 101
    • Budget Manual
    • Budget Instructions
    • Budget Memos
    • Governor's Budget Recommendations
    • Certified Budget
    • NC IBIS
    • Training Resources
  • Facts & Figures
    Facts & Figures
    • Population & Demographics
    • Economy
    • Geography
    • State Data Center
    • LINC
    • State Demographer Data
  • Operational Excellence
    Operational Excellence
    • Strategic Planning
    • North Carolina Results First
    • Evaluation Fund Grants
    • Regulatory Analysis & Impact Analyses
    • NC Office of Strategic Partnerships
    • Performance Management Academy
    • Governor's Advisory Committee on Performance Management
    • Case Studies
  • Stewardship Services
    Stewardship Services
    • Directed Grants
    • Internal Audit
    • Report Fraud, Waste or Abuse
    • Grants Management System
    • OPEB
    • Reports to the NC General Assembly
    • Fee Reports
    • Cost Collections Report
    • Archived Reports
  • About OSBM
    About OSBM
    • Leadership Team
    • Contact Us
    • Upcoming Events
    • Employment Opportunities
    • News
  • NC.GOV
  • AGENCIES
  • JOBS
  • SERVICES
NC OSBM »   Budget »   Budget Memos

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 Aid
Template - State Agency and University Carryforward Request
Operating Budget Code Closeout Job Aid
Capital Budget Code Closure Job Aid
Summary of Revised Changes
Certification Checklist
Kick 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 Letter
Final Report - Social Services Reform Plan
Final Report - Child Welfare Reform Plan
05-08-2019
Closeout Guidance for SFY 2018-19 memo SFY 2018-19 Carryforward Job Aid
Template - State Agency and University Carryforward Request
Operating Budget Code Closeout Job Aid
Capital Budget Code Closure Job Aid
Budget Code Closure Request Form
Closeout 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 Plan
Child Welfare Reform - Preliminary Plan
09-05-2018
Strategic Planning for the 2019-21 Biennium memo Strategic Planning Guidance
Template 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

  • Budget 101
  • Budget Manual
  • Budget Instructions
  • Budget Memos
  • Governor's Budget Recommendations
  • Certified Budget
  • NC IBIS
  • Training Resources

Share this page:

  • Facebook
  • Twitter
  • Email

How can we make this page better for you?

Back to top

Contact Information

North Carolina Office of State
Budget and Management

Mailing Address: MSC 20320, Raleigh, NC 27699-0320
Physical Address:
116 W. Jones Street, Raleigh, NC 27603

984-236-0600

Website Feedback Form

Report Fraud Hotline

Fraudulent activities should always be reported to your local law enforcement office. The following is additional information on how specific types of fraud complaints or cases of suspected fraud can be submitted to state agencies.

Visit the Hotline!

Follow Us on Twitter

Tweets by NCDemographer

  • Employee Directory
  • Accessibility
  • Terms of Use
  • Privacy Policy
  • Open Budget
NC OSBM
https://www.osbm.nc.gov/budget/budget-memos