The Kentucky Commission on Human Rights Has Opportunities To Improve Its Fair Housing Complaint Intake Process
We audited the Kentucky Commission on Human Rights’ fair housing complaint intake process. We initiated this audit based on an internal risk assessment of Fair Housing Assistance Program agencies’ challenges. Our audit objectives were to (1) determine the extent to which the Commission processed fair housing inquiries within 30 days and (2) evaluate its reasons for closing fair housing inquiries.We were unable to determine the extent…
February 15, 2024
Report
#2024-BO-1001
The State of Georgia Did Not Adequately Monitor Its Harvey, Irma, and Maria Grants’ Activities and Subrecipients
We audited the State of Georgia’s monitoring of its Community Development Block Grant Disaster Recovery (CDBG-DR) Hurricanes Harvey, Irma, and Maria (HIM) grants’ activities and subrecipients. We initiated this audit to further HUD’s strategic objective to support effectiveness and accountability in long-term disaster recovery. HUD awarded more than $50.9 million in disaster recovery funds to the State for the natural disasters that…
March 28, 2023
Report
#2023-AT-1001
The Housing Authority of the City of Macon-Bibb County, GA, Improperly Executed the HAP Contract for Vineville Christian Towers’ RAD Conversion
We audited Vineville Christian Towers’ (project) Rental Assistance Demonstration Program (RAD) conversion in accordance with our annual audit plan. Our audit objective was to determine whether the project’s RAD conversion to the Section 8 Project-Based Voucher Program was completed in accordance with the U.S. Department of Housing and Urban Development’s (HUD) requirements; specifically, whether the Macon-Bibb County Housing Authority…
August 31, 2020
Report
#2020-AT-1003
HUD Inaccurately Allotted Funding for Tenant Protection Assistance and Improperly Approved a Proposed RAD Conversion
We reviewed the U.S. Department of Housing and Urban Development’s (HUD) funding allotment for tenant protection assistance at the Vineville Christian Towers (project) related to a housing conversion action and its approval of the project’s Rental Assistance Demonstration Program (RAD) conversion. The review was initiated as a result of internal issues identified during an external audit of the project’s RAD conversion. The objective was…
February 18, 2020
Memorandum
#2020-AT-0802
The Christian Church Homes, Oakland, CA, Did Not Ensure That the Rental Assistance Demonstration Program Conversion Was Accurate and Supported for Vineville Christian Towers
We audited Vineville Christian Towers’ (project) Rental Assistance Demonstration Program (RAD) conversion in accordance with our annual audit plan. Our audit objective was to determine whether the project’s RAD conversion to the Section 8 Project-Based Voucher Program was completed in accordance with the U.S. Department of Housing and Urban Development’s (HUD) requirements; specifically, whether Christian Church Homes of North California (…
November 04, 2019
Report
#2020-AT-1001
Tuscan Homes I and II in Hartford, CT, Was Not Always Managed in Accordance With Its Regulatory Agreement and HUD Requirements
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 deficiencies…
September 09, 2019
Report
#2019-BO-1004
Louisville Metro, Louisville, KY, Did Not Always Administer the TBRA Activity in Its HOME and CoC Programs in Accordance With Program Requirements
We audited the Louisville-Jefferson County Metropolitan Government’s tenant-based rental assistance (TBRA) activity in its HOME Investment Partnerships and Continuum of Care (CoC) programs, based on a hotline complaint alleging inappropriate administration of TBRA. In addition, we selected Louisville Metro for review in accordance with the Office of Inspector General’s annual audit plan. Our audit objective was to determine whether…
March 18, 2019
Report
#2019-AT-1002
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…
September 19, 2018
Report
#2018-BO-1005
The Lexington-Fayette Urban County Housing Authority, Lexington, KY, Did Not Always Comply With HUD’s and Its Own Section 8 Housing Choice Voucher Program Requirements
We audited the Lexington-Fayette Urban County Housing Authority’s Section 8 Housing Choice Voucher program based on our risk assessment of all Kentucky public housing agencies and as part of the activities in our annual audit plan. Our audit objective was to determine whether the Authority administered its program units in accordance with the U.S. Department of Housing and Urban Development’s (HUD) and its own requirements.
The Authority…
July 13, 2018
Report
#2018-AT-1006
The Lexington-Fayette Urban County Housing Authority, Lexington, KY, Did Not Fully Comply With HUD’s Program Requirements After the Completion of Its Rental Assistance Demonstration Program Conversion
We audited the Lexington-Fayette Urban County Housing Authority’s Rental Assistance Demonstration Program (RAD) conversion to the Section 8 Project-Based Voucher program and compliance with requirements after the conversion. We selected the Authority for review in accordance with our annual audit plan. Our audit objective was to determine whether the Authority complied with the U.S. Department of Housing and Urban Development’s (HUD…
July 13, 2018
Report
#2018-AT-1008
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…
June 29, 2018
Report
#2018-BO-1004
The Commonwealth of Kentucky Generally Administered Its Neighborhood Stabilization Program in Accordance With HUD Requirements
We audited the Commonwealth of Kentucky’s (Commonwealth) administration of the U.S. Department of Housing and Urban Development’s (HUD) Neighborhood Stabilization Program (NSP) based on a referral from the Louisville, KY, Office of Community Planning and Development and in accordance with our annual audit plan. Our objective was to determine whether the Commonwealth administered its NSP1 and NSP3 grants in accordance with HUD’s…
December 20, 2017
Report
#2018-AT-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…
November 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…
November 12, 2017
Report
#2018-BO-1001
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…
September 21, 2017
Report
#2017-BO-1007
The Louisville Metro Housing Authority, Louisville, KY, Did Not Comply With HUD’s and Its Own Section 8 Housing Choice Voucher Program Requirements
We audited the Louisville Metro Housing Authority’s Section 8 Housing Choice Voucher program based on our risk assessment of all Kentucky public housing agencies and as part of the activities in our annual audit plan. Our audit objective was to determine whether the Authority administered its program units in accordance with the U.S. Department of Housing and Urban Development’s (HUD) and its own requirements.
The Authority did not…
August 04, 2017
Report
#2017-AT-1010
Louisville Metro, Louisville, KY, Did Not Always Administer Its HOPWA Program in Accordance With HUD’s and Its Own Requirements
We audited the Louisville-Jefferson County Metropolitan Government’s Housing Opportunities for Persons With AIDS (HOPWA) program. We selected Louisville Metro for review based on a management referral from the U.S. Department of Housing and Urban Development’s (HUD) Louisville, KY, Office of Community Planning and Development and in accordance with our annual audit plan. Our audit objective was to determine whether Louisville Metro…
July 21, 2017
Report
#2017-AT-1009
The City of Atlanta, GA, Did Not Properly Administer the Neighborhood Stabilization Program Grants for Its Subrecipient in Accordance With Requirements
We audited the City of Atlanta, GA, and its subrecipient, the Fulton County-City of Atlanta Land Bank Authority. We began our review of the City’s administration of its Neighborhood Stabilization Programs 1 (NSP1) and 3 (NSP3) grants because it aligns with our goal in the U.S. Department of Housing and Urban Development (HUD), Office of Inspector General’s annual audit plan to improve HUD’s execution of and accountability for grant funds…
July 17, 2017
Report
#2017-AT-1007
The Housing Authority of DeKalb County, Decatur, GA, Generally Administered RAD Appropriately but Did Not Accurately Report on Its Capital Fund Program
We audited the Housing Authority of DeKalb County’s Rental Assistance Demonstration (RAD) conversion and Public Housing Capital Fund program. We selected the Authority for review in accordance with our annual audit plan. Our audit objective was to determine whether the Authority properly administered its RAD conversion and obligated and authorized capital funds in accordance with the U.S. Department of Housing and Urban Development’…
June 09, 2017
Report
#2017-AT-1006
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…
October 12, 2016
Report
#2017-BO-1001