Carbon Monoxide in HUD-Assisted Housing
The U.S. Department of Housing and Urban Development (HUD) program offices issued departmental notices to inform public housing agencies (PHA) and owners of the Consolidated Appropriations Act of 2021’s (the Act) requirements. In addition, HUD program offices planned to use HUD’s revised physical inspection processes to ensure that PHAs and owners complied with the Act, namely under its new National Standards for the Physical Inspection…
October 26, 2023
Report
#2022-OE-0004
Opportunities Exist To Improve HUD’s Communication to Renters About Eviction Protections
As part of the Office of Inspector General’s effort to provide oversight of the U.S. Department of Housing and Urban Development’s (HUD) relief efforts provided by the Coronavirus Aid, Relief, and Economic Security Act (CARES Act), we reviewed HUD’s communication to renters regarding the eviction moratorium found in Section 4024. The objective of our review was to highlight the progress HUD has made and identify areas for improvement.…
October 13, 2020
Memorandum
#2021-NY-0801
HUD’s Fiscal Years 2016 and 2015 (Restated) Consolidated Financial Statements Audit (Reissued)
In accordance with the Chief Financial Officers Act of 1990, as amended, we are required to annually audit the consolidated financial statements of the U.S. Department of Housing and Urban Development (HUD). HUD reissued its fiscal year 2016 and 2015 (Restated) consolidated financial statements due to pervasive material errors that were identified by us. Our objective was to express an opinion on the fairness of HUD’s consolidated…
February 27, 2017
Report
#2017-FO-0005
Fiscal Years 2016 and 2015 (Restated) U.S. Department of Housing and Urban Development Consolidated Financial Statements Audit
This page previously contained our independent auditor’s report on HUD’s fiscal year 2016 and 2015 (Restated) consolidated financial statements (OIG Audit Report 2017-FO-0004), issued November 15, 2016. In the report, one basis for our disclaimer of opinion was that HUD was unable to provide final consolidated financial statements and accompanying notes in a timeframe that would allow us to obtain sufficient, appropriate evidence to…
November 16, 2016
Report
#2017-FO-0004
Records Management in the Office of Hospital Facilities Needs Improvement
The Office of Hospital Facilities (OHF) provides mortgage insurance for acute care hospitals. The insurance it provides reduces risk to lenders and lowers borrowing costs for hospitals. As of May 2016, the unpaid principal balance for its 105 insured mortgages was approximately $7 billion.
OHF collects and generates many records to support its mission. These records include application materials, internal reports, and…
September 28, 2016
Report
#2016-OE-0001
Kankakee County Housing Authority Low-Rent Housing Program, Kankakee, IL
We audited the Kankakee County Housing Authority's (Authority) Low-Rent Housing Program. The audit was conducted in response to a citizen's complaint to our office and was part of our comprehensive audit of the Authority. The object of our audit was to determine whether the Authority administered its Low-Rent Housing program in an efficient and effective manner. We determined whether the Authority had adequate procedures and controls over its…
April 08, 2005
Report
#2005-CH-1010
Kankakee County Housing Authority Section 8 Housing Program
We completed an audit of the Kankakee Count Housing Authority's Section 8 Housing Program. The audit was conducted based upon a citizen's complaint to our Office. The objectives of our audit were to determine where the Authority: (1) administered its Section 8 Program in an efficient and effective manner; and (2) provided decent, safe, and sanitary housing for its Section 8 tenants. This audit is part of our on-going comprehensive audit of the…
November 26, 2003
Report
#2004-CH-1001
Iowa City Woman Sentenced to Prison for Fraud Charges
DAVENPORT, Iowa — On Thursday, April 15, 2021, United States District Court Chief Judge John A. Jarvey sentenced Tykeese McCray, age 44, of Iowa City, to three months in prison for Health Care Fraud and False Statements announced Acting United States Attorney Richard D. Westphal. McCray was ordered to serve three years of supervised release to follow her prison term and pay restitution in the amount of $118,943.19 and $100 to the Crime…
Press release
April 19, 2021
Former Chairman Of Rochester Housing Authority Facing Additional Charges In Superseding Indictment
ROCHESTER, N.Y. - U.S. Attorney James P. Kennedy, Jr. announced today that a federal grand jury has returned a 28-count superseding indictment charging George H. Moses, 50, of Rochester, NY, with conspiracy to commit wire fraud, wire fraud, and aggravated identity theft. The conspiracy and wire fraud charges carry a maximum penalty of 20 years in prison and a $250,000 fine, while the aggravated identity theft charge carries a mandatory…
Press release
October 24, 2019
Undocumented Immigrant Sentenced for Stealing Citizen's Identity and Public Housing Benefits
BOSTON – An undocumented immigrant who refuses to disclose his true identity was sentenced today in federal court in Boston in connection with using another person’s identity for over 40 years and stealing public funds under the victim’s identity.
“John Doe” was sentenced by U.S. District Court Judge Douglas P. Woodlock to three years in prison and three years of supervised release. One of the conditions of supervision is that Doe disclose his…
Press release
September 18, 2019