The Offices of Audit and Evaluation supervise and conduct independent and objective audits, evaluations, and other reviews of U.S. Department of Housing and Urban Development (HUD) programs and activities to ensure they operate economically, efficiently, and effectively. This page contains links to our audit and evaluation reports and memoranda.
In January 2017, HUD awarded the City $141.2 million in Community Development Block Grant National Disaster Resilience grant funding for disaster resilience. HUD designed the grant to give states flexibility in planning program activities and help state and local communities recover from past disasters, while also improving their infrastructure to withstand future extreme events through strategic community investments. The City…
March 11, 2024
Report
#2024-FW-1002
We audited Tuscan Homes I and II, a multifamily project located in Hartford, CT, because our risk assessment ranked the project as the highest risk multifamily project in New England. Our audit objective was to determine whether the owner managed the project in accordance with its regulatory agreement and U.S. Department of Housing and Urban Development (HUD) requirements; specifically, whether (1) exigent health and safety…
September 09, 2019
Report
#2019-BO-1004
We reviewed the Northlake Homeless Coalition’s Continuum of Care Program (CoC) based on a hotline complaint alleging impropriety in Northlake’s selection of grant award recipients and as part of our annual audit plan. The objective of our review was to determine whether Northlake administered its CoC in accordance with the U.S. Department of Housing and Urban Development’s (HUD) and its own program requirements.The hotline…
July 11, 2019
Report
#2019-FW-1005
We audited the State of Louisiana, Office of Community Development’s disaster assistance programs, administered by the State’s subrecipient, St. John the Baptist Parish, as part of our annual audit plan to review disaster assistance programs under the 2013 Disaster Relief Appropriations Act. Our objective was to determine whether the Parish, as the State’s subrecipient, met the requirements of its agreement with the State and…
August 30, 2016
Report
#2016-FW-1006
We audited Central City Housing Development Corporation’s U.S. Department of Housing and Urban Development (HUD) Sections 202 and 8-funded project, Satchmo Plaza, as part of our annual audit plan to review multifamily projects. Our audit objective was to determine whether the Corporation met the requirements of its regulatory agreement and followed HUD requirements when operating the project.
We found that the Corporation did…
July 26, 2016
Report
#2016-FW-1004
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…
June 27, 2016
Report
#2016-BO-1003
We audited the Housing Authority of the City of Bridgeport, CT, in response to complaints about improper use of funds, procurement irregularities, and inadequate safeguarding of equipment. The audit objective was to determine whether Federal funds were used for eligible and adequately supported costs, procurements were executed in compliance with U.S. Department of Housing and Urban Development (HUD) regulations, and the…
June 26, 2016
Report
#2016-BO-1002
We audited the Waterbury Housing Authority’s administration of its asset management projects based on a risk assessment that considered the U.S. Department of Housing and Urban Development’s (HUD) risk assessment and the Authority’s funding and number of asset management units. Our overall audit objective was to determine whether Authority officials ensured that expenses charged to the Authority’s asset management projects…
September 29, 2015
Report
#2015-BO-1004
As part of the U.S. Department of Housing and Urban Development (HUD), Office of Inspector General’s annual audit plan, we audited the Belle Maison Nursing Home. We selected the facility for review based on a risk analysis. Our objective was to determine whether the facility complied with the executed owner and operator regulatory agreements and HUD requirements. The facility generally complied with the terms of the…
September 22, 2015
Report
#2015-FW-1006
The Duson Housing Authority failed to administer its public housing programs in accordance with HUD regulations and other requirements. Specifically, it did not maintain (1) its units and property grounds or perform annual unit inspections, (2) auditable files, (3) adequate documentation to support tenant childcare and medical expense deductions and utility allowances, and (4) its waiting list properly. This condition…
September 10, 2015
Memorandum
#2015-FW-1808
We audited the City of New Orleans’ Community Development Block Grant Disaster Recovery (CDBG-DR) assistance funds awarded to the City as a result of damages caused by Hurricane Isaac. Our objective was to determine whether the City maintained adequate procurement controls and financial management systems and administered its CDBG-DR funds in accordance with Federal guidelines, HUD regulations, and other requirements.
We found…
June 25, 2015
Report
#2015-FW-1002
In accordance with our annual audit plan to review public housing programs and based upon our regional risk analysis, we reviewed the Covington Housing Authority’s Section 8 Housing Choice Voucher program. Our objective was to determine whether the Authority administered its program in accordance with U.S. Department of Housing and Urban Development (HUD) regulations and its administrative plan.
The Authority generally…
April 07, 2015
Memorandum
#2015-FW-1804
We audited the multifamily project, Glenbrook Manor, in Stamford, CT, based on a request by officials from the U.S. Department of Housing and Urban Development’s (HUD) Hartford, CT, Office of Multifamily Housing Programs. Our audit objectives were to determine whether Glenbrook Manor expended project funds for eligible activities and costs that were reasonable and supported, and whether surplus cash was properly calculated and…
December 14, 2014
Report
#2015-BO-1001
We audited the Jefferson Parish’s Community Development Block Grant (CDBG) program as part of the Office of Inspector General’s annual audit plan to review Community Development funds. The audit objective was to determine whether the Parish adequately supported and expended its program funds in accordance with Federal requirements.
We found that the Parish did not always (1) have documentation to support program expenditures, (2…
September 29, 2014
Report
#2014-FW-1007
We audited the Housing Authority of the City of Stamford, doing business as Charter Oak Communities. We received an anonymous complaint against the Authority related to an alleged improper procurement. The complainant alleged that Authority officials awarded a contract to an employee’s spouse without following procurement and conflict-of-interest requirements. In addition, a previous audit (Audit report number 2012-…
September 25, 2014
Memorandum
#2014-BO-1801
In accordance with our regional plan to review public housing programs and because of weaknesses identified by the U.S. Department of Housing and Urban Development (HUD), we reviewed the public housing programs of the South Landry Housing Authority, Grand Coteau, LA. Our objective was to determine whether the Authority administered its HUD public housing programs in accordance with regulations and guidance.
The Authority did not…
August 18, 2014
Memorandum
#2014-FW-1806
In accordance with our regional plan to review public housing programs and because of weaknesses identified during a prior audit by the U.S. Department of Housing and Urban Development (HUD), Office of the Inspector General (OIG), we reviewed the public housing programs of the Kenner Housing Authority in Kenner, LA. Our overall objective was to determine whether the Authority administered its public housing programs in…
August 12, 2014
Memorandum
#2014-FW-1805
We audited the Housing Authority of the City of Bridgeport, CT, to address complaints and areas that came to our attention during a prior audit. Our objective was determine whether costs charged to Federal housing programs were eligible, reasonable, and supported. Specifically, we determined whether officials properly (1) charged development staff costs, (2) charged Section 8 consulting costs, (3) implemented flat rents, (…
July 30, 2014
Report
#2014-BO-1003
We audited the St. Charles Parish Housing Authority based upon our regional risk analysis and as part of our annual audit plan to review public housing agencies’ operations. Our objective was to determine whether the Authority operated its Section 8 Housing Choice Voucher program in accordance with the U.S. Department of Housing and Urban Development’s (HUD’s) requirements and its administrative plan.
The Authority did not…
July 01, 2014
Report
#2014-FW-1003
We audited the Housing Authority of the City of Bridgeport, CT, based on a request from the U.S. Department of Housing and Urban Development (HUD), Hartford, CT, field office. HUD officials were concerned about the Authority due to significant financial deficiencies that were not corrected in a timely manner. Our audit objective was to determine whether Authority officials ensured that expenses charged to Federal programs…
January 22, 2014
Report
#2014-BO-1001