Institutional Federal Compliance Report 2021

ANDREW M. CUOMO Governor ROBERT F. MUJICA JR. Director of the Budget

SANDRA L. BEATTIE First Deputy Director CHARLES WILLIAMS Deputy Director

2018-19 Prior-Year Finding Summary

State Fiscal Year Ended March 31, 2018 Office of Children and Family Services Bonnie L Hahn External Audit Liaison

Prior-Year Audit Period: State Agency: Single Audit Contact: Title: Telephone:

518-486-1034

E-mail Address:

bonnie.hahn@ocfs.ny.gov

Prior-Year Audit Report Page Reference: 30 Prior-Year Finding Number:

2018-006

Status Report on Prior-Year Finding - Agencies are required to add a full status report regardless if no change from previous update:

☐ Corrected ☒ Partially Corrected ☐ Not Corrected

Anticipated Completion Date:

12/1/2019

Full Status Report: Upon review of OCFS’s current subrecipient monitoring activities, internal discussions were held to identify additional monitoring activities the divisions could perform as well as how current activities could be enhanced. These discussions are ongoing as OCFS works to continually improve its oversight and support over subrecipients of the Title IV-E Foster Care program (the local social service districts). The following monitoring activities have been implemented over Title IV-E Foster care subrecipients during the 2018-19 SFY, the results from which will be documented and retained.

Made with FlippingBook Annual report