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