Institutional Federal Compliance Report 2021
ANDREWM. CUOMO Governor ROBERT F. MUJICA JR. Director of the Budget
SANDRA L. BEATTIE Deputy Director
2017-18 Prior-Year Finding Summary
State Fiscal Year Ended March 31, 2017
Prior-Year Audit Period:
Housing Trust Fund Corporation
State Agency:
Jason Purvis
Single Audit Contact:
Vice President – Federal Programs
Title:
518-474-2057
Telephone:
E-mail Address:
Jason.purvis@nyshcr.org
Prior-Year Audit Report Page Reference:
62
Prior-Year Finding Number:
2017-023
Status Report on Prior-Year Finding:
In March 2018, OCR updated its policies to address the receipt and expenditure of program income. First, OCR will not award new CDBG funding to any community that has uncommitted Program Income. Second, a packet (including the policy change), was sent to all past and current CDBG awardees requesting the amount of uncommitted Program Income on-hand. OCR gave each community until May 31, 2018 to complete a certification of uncommitted Program Income. Between now and March 31, 2019, OCR will work with communities to properly commit PI and track the expenditures. Any uncommitted PI on hand or earned after March 31, 2019 will be required to be returned to OCR immediately. OCR will follow HUD regulations on the proper disbursement of PI funds returned from units of local government.
Progress Update:
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
State Capitol, Albany, NY 12224 │ www.budget.ny.gov
Made with FlippingBook Annual report