The State of Connecticut Did Not Ensure That Its Grantees Properly Administered Their Housing Rehabilitation Programs
We audited the State of Connecticut’s Small Cities Community Development Block Grant program based on an Office of Inspector General risk assessment, which ranked the State as the highest risk grantee in Connecticut. Our audit objective was to determine whether the State ensured that its grantees properly administered their housing rehabilitation programs. We also assessed various complaints made against the program to determine...
Septiembre 19, 2018
Report
#2018-BO-1005
Towne Mortgage Company, Troy, MI, Generally Implemented Its Loss Mitigation Program in Accordance With HUD’s Requirements
We audited Towne Mortgage Company, a Federal Housing Administration (FHA) nonsupervised lender, as part of the activities in our fiscal year 2018 annual audit plan. We selected Towne Mortgage based on our analysis of risk factors for single-family servicing lenders in Region 5’s jurisdiction.[1] Our audit objective was to determine whether Towne Mortgage properly implemented its Loss Mitigation program for FHA-insured loans in...
Septiembre 18, 2018
Report
#2018-CH-1005
The Housing Authority of the City of Evansville, Evansville, IN, Did Not Follow HUD’s and Its Own Requirements for Units Converted Under the Rental Assistance Demonstration
We audited the Housing Authority of the City of Evansville’s Rental Assistance Demonstration Program (RAD) conversion based on the activities included in our 2018 annual audit plan and our analysis of the housing agencies participating in RAD in Region 5’s jurisdiction (States of Illinois, Indiana, Michigan, Minnesota, Ohio, and Wisconsin). Our audit objective was to determine whether the Authority complied with the U.S. Department of...
Agosto 02, 2018
Report
#2018-CH-1003
The Indianapolis Housing Agency, Indianapolis, IN, Did Not Always Comply With HUD’s Regulations and Its Own Requirements Regarding the Financial Administration of Its Housing Choice Voucher Program
We audited the Indianapolis Housing Agency’s Housing Choice Voucher program based on an anonymous complaint. The audit was part of the activities in our fiscal year 2018 audit plan. Our objective was specific to the allegations in the complaint and was to determine whether the Agency wrote off accounts receivable, deleted adjustments to accounts payable and receivable, and made adjustments to accounts payable and receivable...
Agosto 01, 2018
Report
#2018-CH-1002
The Middlesex Health Care Center, Middletown, CT, Was Not Always Operated According to Its Regulatory Agreement and HUD Requirements
We audited the Federal Housing Administration-insured nursing home, Middlesex Health Care Center in Middletown, CT, because we identified profitability and solvency issues during ongoing work with the Section 232 program. Additionally, the U.S. Department of Housing and Urban Development (HUD) identified the project as potentially troubled as of November 2017. Our audit objective was to determine whether the project was operated...
Junio 29, 2018
Report
#2018-BO-1004
The Grand Rapids Housing Commission, Grand Rapids, MI, Did Not Always Correctly Calculate and Pay Housing Assistance for Units Converted Under the Rental Assistance Demonstration
We audited the Grand Rapids Housing Commission’s Rental Assistance Demonstration program (RAD) based on the activities included in our 2017 annual audit plan and our analysis of the housing agencies participating in RAD in Region 5’s jurisdiction (States of Illinois, Indiana, Michigan, Minnesota, Ohio, and Wisconsin). Our audit objective was to determine whether the Commission correctly calculated housing assistance payments for the units...
Junio 11, 2018
Report
#2018-CH-1001
The Housing Authority of the City of New Haven, CT, Made Ineligible Housing Assistance Payments From Its Housing Choice Voucher Program
We audited the Housing Authority of the City of New Haven’s Housing Choice Voucher program based on our risk assessment of the program for the New England region, the size of the Authority’s program, the time lapse since our last audit, and the inherent risk of the program. Our audit objective was to determine whether Authority officials only made eligible housing assistance payments.
Authority officials made $314,611 in ineligible...
Noviembre 15, 2017
Report
#2018-BO-1002
The Riverside Health and Rehabilitation Center, East Hartford, CT Was Not Operated Under the Required Controlling Documents of the Section 232 Program
We audited the Federal Housing Administration-insured nursing home, Riverside Health and Rehabilitation Center (the project), of East Hartford, CT, based on our risk assessment of nursing homes in the New England region. Additionally, the U.S. Department of Housing and Urban Development (HUD) identified the project as potentially troubled as of January 9, 2017, and four physical inspections performed by HUD’s Real Estate Assessment Center...
Noviembre 12, 2017
Report
#2018-BO-1001
Travelers Aid Society of Metropolitan Detroit, Detroit, MI, Did Not Always Administer Its Continuum of Care Program in Accordance With Federal Regulations
We audited Travelers Aid Society of Metropolitan Detroit’s Continuum of Care program. The audit was part of the activities in our fiscal year 2017 annual audit plan. We selected Travelers Aid’s program based on a request from the Director of the U.S. Department of Housing and Urban Development’s (HUD) Detroit Office of Community Planning and Development and the results of HUD’s monitoring review of one of Travelers Aid’s fiscal year...
Septiembre 28, 2017
Report
#2017-CH-1008
The Housing Authority of the City of Hartford, CT, Did Not Always Comply With Procurement Requirements
We audited the public housing and Housing Choice Voucher programs at the Housing Authority of the City of Hartford, CT, as a result of a hotline complaint alleging potential noncompliance with procurement requirements. The objective of the audit was to determine whether the Authority complied with U.S. Department of Housing and Urban Development (HUD) and Federal procurement requirements and the Authority’s procurement policy.
The...
Septiembre 21, 2017
Report
#2017-BO-1007
The Housing Authority of the City of Hammond, Hammond, IN, Did Not Always Comply With HUD’s Requirements Regarding the Administration of Its Housing Choice Voucher Program
We audited the Housing Authority of the City of Hammond, IN’s Housing Choice Voucher program based on the activities included in our 2017 annual audit plan and our analysis of risk factors related to the public housing agencies in Region 5’s jurisdiction. Our audit objective was to determine whether the Authority correctly calculated housing assistance and utility allowances and appropriately managed its Family Self-Sufficiency program....
Julio 14, 2017
Report
#2017-CH-1003
Final Civil Action – United Shore Financial Services, LLC, Settled Allegations of Failing To Comply With HUD’s Federal Housing Administration Loan Requirements
The U.S. Department of Housing and Urban Development (HUD), Office of Inspector General (OIG), assisted the U.S. Department of Justice, Washington, DC, and the U.S. Attorney’s Office, Eastern District of Michigan, in the civil investigation of United Shore Financial Services, LLC. United Shore is a Federal Housing Administration (FHA)-approved mortgage lender, with its principal place of business located in Troy, MI.
United Shore became...
Marzo 29, 2017
Memorandum
#2017-CF-1803
The Port Huron Housing Commission, Port Huron, MI, Did Not Properly Implement Asset Management
We audited the Port Huron Housing Commission’s public housing program as part of the activities in our fiscal year 2016 annual audit plan. We selected the Commission based on our analysis of the risk factors relating to public housing agencies in Region 5’s 1 jurisdiction. Our objective was to determine whether the Commission administered its program in accordance with the U.S. Department of Housing and Urban Development’s (HUD) and...
Enero 23, 2017
Report
#2017-CH-1001
The State of Connecticut Did Not Always Comply With Community Development Block Grant Disaster Recovery Assistance Requirements
We audited the Community Development Block Grant Disaster Recovery (CDBG-DR) assistance grant provided to the State of Connecticut by the U.S. Department of Housing and Urban Development (HUD) to monitor the expenditures of CDBG-DR funds as required by the Disaster Relief Appropriations Act. Additionally, the State was ranked first in a risk assessment of the five New England Hurricane Sandy grantees. The audit objective was to...
Octubre 12, 2016
Report
#2017-BO-1001
The Owner and Former Management Agent for Baldwin Creek Apartments, Fort Wayne, IN, Did Not Always Operate the Project in Accordance With HUD’s Requirements and the Regulatory Agreement
We audited Baldwin Creek Apartments as part of the activities in our fiscal year 2016 annual audit plan. We selected the project based on our analysis of risk factors related to multifamily projects in Region 5’s jurisdiction1. Our objective was to determine whether the project’s owner and management agents operated the project in accordance with the U.S. Department of Housing and Urban Development’s (HUD) requirements and the...
Septiembre 30, 2016
Report
#2016-CH-1010
The Alphabet Group, LLC, Marks Group, LLC, and Imagineers, Inc., Settled Allegations Related to Section 8 Rent Certifications
The U.S. Department of Housing and Urban Development (HUD), Office of Inspector General (OIG), assisted the U.S. Attorney’s Office for the District of Connecticut in the civil investigation of The Alphabet Group, LLC, Marks Group, LLC, and Imagineers, Inc. Alphabet and Marks are owners of residential housing in Hartford, CT, and Imagineers administers the Section 8 program for the City of Hartford Housing Authority.
On May 17, 2012, an...
Septiembre 19, 2016
Memorandum
#2016-CF-1807
The Housing Authority of the City of Muncie, Muncie, IN, Did Not Always Comply With HUD’s Requirements and Its Own Policies Regarding the Administration of Its Housing Choice Voucher Program
We audited the Housing Authority of the City of Muncie’s Housing Choice Voucher program based on the activities included in our 2016 annual audit plan and our analysis of risk factors related to the public housing agencies in Region 5’s jurisdiction. Our audit objective was to determine whether the Authority administered its program in accordance with HUD’s and its own requirements.
The Authority did not always administer its program in...
Agosto 23, 2016
Report
#2016-CH-1006
The Housing Authority of the City of Anderson, Anderson, IN, Did Not Always Comply With HUD’s and Its Own Requirements Regarding the Administration of Its Housing Choice Voucher Program
We audited the Housing Authority of the City of Anderson’s Housing Choice Voucher program based on the activities included in our 2016 annual audit plan and our analysis of risk factors related to the public housing agencies in Region 5’s jurisdiction. Our audit objective was to determine whether the Authority administered its program in accordance with HUD’s and its own requirements.
The Authority did not always administer its program in...
Julio 28, 2016
Report
#2016-CH-1004
The State of Indiana’s Administrator Lacked Adequate Controls Over the State’s Community Development Block Grant Disaster Recovery Program Income and Posting of Quarterly Performance Reports
We audited the State of Indiana’s Community Development Block Grant Disaster Recovery program. The audit was part of the activities in our fiscal year 2015 annual audit plan. We selected the State because it received the most program funds under the Consolidated Security, Disaster Assistance, and Continuing Appropriations Act of 2009 in Region 5’s1 jurisdiction. Our objectives were to determine whether the State’s Office...
Junio 30, 2016
Report
#2016-CH-1003
The State of Connecticut Did Not Always Administer Its Neighborhood Stabilization Program in Compliance With HUD Regulations
We audited the State of Connecticut’s Neighborhood Stabilization Program (NSP) based on the amount of NSP1 funding received. The State received more than $25 million in NSP1 funds in program year 2009, making it the second highest funded State in New England, and had not recently been audited by the Office of Inspector General. Our overall audit objective was to determine whether State officials administered the State’s NSP in...
Junio 28, 2016
Report
#2016-BO-1003