Institutional Federal Compliance Report 2021

STATE OF NEW YORK Prior Year Finding Summary March 31, 2018

Finding

Reference

State Agency

Status

Contact Person

Earmarking

Partially Corrected (See current year finding 2018-012)

2015-016

OCFS

Bonnie Hahn

2015-019

OCFS

Corrected

Financial reporting

Bonnie Hahn

Not Corrected

2015-020

DOH

Monitoring of subrecipients

Lori Conway

(See current year finding 2018-037)

Corrected

2015-022

DOH

Allowable costs

Lori Conway

(As of March 2018. See current year finding at 2018- 034)

Special Tests - Control, accountability, and safeguarding of vaccine

Partially Corrected (See current year finding 2018-033)

2015-027

DOH

Lori Conway

2016-001

SED

Corrected

FFATA reporting

Karla Ravida

2016-005

SED

Corrected

Monitoring of subrecipients

Karla Ravida

2016-010

OTDA

Corrected

Allowable costs

Kathleen Murphy

2016-011

OCFS

Partially Corrected

Allowable costs

Bonnie Hahn

2016-013

OCFS

Partially Corrected

Monitoring of subrecipients

Bonnie Hahn

2016-027

HTFC

Corrected

Cash management

Cassiah Ward

2016-029

HTFC

Corrected

Financial reporting

Cassiah Ward

Corrected (As of June 2018. See current year finding 2018-002 )

Allowability

2017-004

OTDA

Kathleen Murphy

Subrecipient Monitoring

OTDA

Partially Completed (See current year finding 2018-003)

2017-005

Kathleen Murphy

Cash Management

2017-006

DOH, OCFS, OTDA, SED

Corrected

Karen Tyler

SEFA: Completeness and Accuracy

2017-007

OTDA

Corrected

Kathleen Murphy

Made with FlippingBook Annual report