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