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: 123 Prior-Year Finding Number:

2018-044

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

☐ Corrected

☐ Not Corrected ☒ Partially Corrected

Anticipated Completion Date:

March 2020

Full Status Report:

The Department of Health (DOH) previously required subrecipient notification of uniform guidance criteria upon contract award only. On March 8, 2019 DOH issued expanded guidance to Grant Administrators of programs managing Federal grants on behalf of DOH. In addition to providing the subrecipient with information upon award, the Department must also issue a notification to the subrecipient if any of the data elements change in the standard template grant award letter which reflects the uniform guidance criteria. The Department will continue to communicate federal award information as part of our annual budget review and renewal process or as soon as we are able upon receipt of a notice of grant award, if such information from the federal oversight agency is not received prior to the start of the budget period.

Made with FlippingBook Annual report