Review of Selected Controls of New Core Interface Solution
We audited selected controls of U.S. Department of Housing and Urban Development’s New Core Interface Solution application as part of the internal control assessments for the fiscal year 2019 financial statement audit. Our objective was to review the controls for compliance with Federal information system security and financial management requirements.
The OIG has determined that the contents of this audit report would not be appropriate…
September 22, 2020
Report
#2020-DP-0002
Review of Information Systems Controls Over FHA
We audited general and application controls over selected Federal Housing Administration (FHA) information systems and the credit reform estimation and reestimation process as part of the internal control assessments required for the fiscal year 2017 financial statement audit under the Chief Financial Officer’s Act of 1990. Our objective was to review the controls for compliance with U.S. Department of Housing and Urban Development (HUD)…
February 11, 2018
Report
#2018-DP-0002
E-Discovery Management System’s Capacity To Meet Customer Demand for Electronic Data
HUD has a contract with Leidos Innovations Corporation for E-Discovery services using the E-Discovery Management System. The process for collecting electronically stored information (ESI) and delivering it to customers has two major subprocesses: (1) an initial ESI collection and (2) a keyword search to refine the initial collection results. OGC’s and Leidos’ collection of ESI does not meet customer demand because processing ESI…
December 05, 2017
Report
#2017-OE-0008
DATA Act Compliance Audit of the U.S. Department of Housing and Urban Development
In accordance with the statutory requirements of the Digital Accountability and Transparency Act of 2014 (DATA Act) and standards established by the Office of Management and Budget (OMB), we audited the U.S. Department of Housing and Urban Development’s (HUD) Office of the Chief Financial Officer’s (OCFO) compliance with the DATA Act for the second quarter of fiscal year 2017.
In the DATA Act Compliance Audit of the U.S. Department of Housing…
November 02, 2017
Report
#2018-FO-0001
Independent Attestation Review: U.S. Department of Housing and Urban Development, DATA Act Implementation Efforts
The Digital Accountability and Transparency Act of 2014 (DATA Act) and implementation guidance provided in the Office of Management and Budget Memorandum M-15-12 mandates that Federal agencies must report their financial, budgetary and programmatic information to the USASpending.gov web site by the statutory May 2017 deadline.
In our second of two Data Act Readiness Reviews, OIG reviewed the U.S. Department of Housing and Urban Development’s (…
February 28, 2017
Memorandum
#2017-FO-0801
Review of Information Systems Controls Over FHA’s Single Family Premiums Collection Subsystem – Periodic and the Single Family Acquired Asset Management System
We reviewed the general and application controls over the Federal Housing Administration’s (FHA) Single Family Premiums Collection Subsystem – Periodic (SFPCS-P) and Single Family Acquired Asset Management System (SAMS) as part of the internal control assessments required for the fiscal year 2016 financial statement audit under the Chief Financial Officer’s Act of 1990. Our objective was to review the general and application controls over…
February 07, 2017
Report
#2017-DP-0002
Additional Review of Information System Controls Over FHA Information Systems, Washington, DC
We reviewed the general and application controls over the Federal Housing Administration’s (FHA) Single Family Insurance System (SFIS) and Single Family Insurance Claims Subsystem (Claims) as part of the internal control assessments required for the fiscal year 2015 financial statement audit under the Chief Financial Officer’s Act of 1990. Our objective was to assess the general and application controls over SFIS and Claims for compliance with…
August 30, 2016
Report
#2016-DP-0003
Independent Attestation Review: U.S. Department of Housing and Urban Development, DATA Act Readiness Review
The Digital Accountability and Transparency Act of 2014 (DATA Act), and implementing guidance provided in the Office of Management and Budget Memorandum M-15-12, is a mandate that Federal agencies must follow to report their financial, budgetary and programmatic information to the USASpending.gov web site. We have reviewed the U.S. Department of Housing and Urban Development’s (HUD) compliance efforts as of July 15, 2016. To…
August 25, 2016
Memorandum
#2016-FO-0802
Review of Information System Controls Over SFIS and Claims
We reviewed the general and application controls over the Federal Housing Administration’s (FHA) Single Family Insurance System (SFIS) and Single Family Insurance Claims subsystem (Claims) as part of the internal control assessments required for the fiscal year 2015 financial statement audit under the Chief Financial Officer’s Act of 1990. Our objective was to evaluate the general and application controls over SFIS and Claims for…
December 19, 2015
Report
#2016-DP-0002
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