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:
Department of Health
State Agency:
Lori Conway
Single Audit Contact:
Associate Accountant
Title:
Telephone:
518-473-3920
E-mail Address:
Lori.Conway@health.ny.gov
Prior-Year Audit Report Page Reference:
84
Prior-Year Finding Number:
2017-032
Status Report on Prior-Year Finding:
Cash management policy for all vouchers payments using federal funds implemented on November 20, 2017, instructing all vouchers supported by federal funds to use the “Due Now” payment term option. On January 31, 2018, the policy was updated to comply with the Office of the State Comptroller’s Advisory issued on January 22, 2018 regarding Voucher Payment Terms. This advisory (Accounts Payable Advisory #35) states: “Agencies should not update the payment terms to “Due Now” because it negates discount terms and reduces interest earnings.” To ensure all federally funded transactions are processed within two days prior to payment, the Scheduled Due field must be changed to reflect the date the voucher is entered into the Statewide Financial System (SFS).
Anticipated Completion Date:
Corrective action taken and implemented.
State Capitol, Albany, NY 12224 │ www.budget.ny.gov
Made with FlippingBook Annual report