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: 50 Prior-Year Finding Number:
2018-013
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
CCDF and SSBG - implemented 3/31/19
Anticipated Completion Date:
Full Status Report: SSBG and CCDF grant awards funding starting in the 2018-2019 State fiscal year had required information provided . The Bureau of Budget Management and the Bureau of Contract Management have created an attachment that contains the required information and is including it as part of the LCM’s, MOU’s, and contract documents as required. For Foster Care and Adoption Assistance, OCFS is in the process of determining the most efficient process for disseminating the required federal award identification information to the local districts. The information for the appropriate awards will be published and made available for the counties to view as needed. For allocations the publication may refer the counties to specific Local Commissioners Memorandums (LCMs). Should amendments be required, the publication may either be revised, or a separate notification will be sent alerting the counties of modifications. Will be issued using an LCM on or before 3/31/20.
Made with FlippingBook Annual report