Institutional Federal Compliance Report 2021

Appendix 2

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 Department of Health Lori Conway Associate Accountant

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

518-473-7080

E-mail Address:

lori.conway@health.ny.gov

Prior-Year Audit Report Page Reference: 88 Prior-Year Finding Number:

2018-030

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:

Implemented

Full Status Report: As noted in prior responses to this audit, the Department sent retroactive invoices on January 12, 2018 for the uncollected HARP drug rebates to resolve this issue. Additionally, to ensure prospective compliance the Department has contracted with Magellan for all rebate oversight and invoice collection functions. No further action is required.

Made with FlippingBook Annual report