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

Prior-Year Audit Period: State Fiscal Year Ended March 31, 2018 State Agency: Housing Trust Fund Corporation Single Audit Contact: Jason Purvis Title: Vice President – Federal Programs Telephone: 518-474-2057 E-mail Address: Jason.purvis@nyshcr.org Prior-Year Audit Report Page Reference: 132 Prior-Year Finding Number: 2018-47

Status Report on Prior-Year Finding – No Change from previous update

☒ Corrected ☐ Partially Corrected ☐ Not Corrected

Anticipated Completion Date:

March 31, 2019

Full Status Report: In late March 2018, OCR sent packets of information to each community that had received NYS CDBG assistance since 2000; the first year NYS took over the Program. The mailing was to 278 Towns, 47 Counties, 32 Cities and 157 Villages. Each packet contained OCR’s new Program Income Policy, a Program Income Fact sheet, and a certification form to be completed and returned to OCR. Each community was required to list their uncommitted Program Income on-hand and return the completed form by May 31, 2018. Those communities that did not submit the form have had their CDBG funds suspended. Any uncommitted Program Income after March 31, 2019 must be returned to the Corporation. The aggregate uncommitted Program Income amount was over $8.53 million as of July 2018.

Made with FlippingBook Annual report