After More Than 6 Years, The City of New Orleans’ National Disaster Resilience Project Activities Had Made Little Impact on Resilience
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 initially…
March 11, 2024
Report
#2024-FW-1002
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
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
The Bogalusa Housing Authority, Bogalusa, LA, Did Not Always Administer Its Public Housing Programs in Accordance With Requirements
We reviewed the Bogalusa Housing Authority’s public housing programs based on the activities included in our annual audit plan and because the Authority has not been audited in more than 15 years. The objective of our review was to determine whether the Authority administered its public housing programs in accordance with the U.S. Department of Housing and Urban Development’s (HUD) and its own requirements.
The Authority did not always…
August 16, 2019
Report
#2019-FW-1006
Northlake Homeless Coalition, Mandeville, LA, Did Not Always Follow Continuum of Care Program Requirements
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 complaint did…
July 11, 2019
Report
#2019-FW-1005
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 Louisiana, Baton Rouge, LA, Did Not Always Maintain Adequate Documentation or Comply With Website Reporting Requirements
We audited the State of Louisiana’s Restore Louisiana Homeowner Assistance program as part of our annual audit plan to review Community Development Block Grant Disaster Recovery programs. Our objective was to determine whether the State ensured that it complied with (1) its eligibility requirements for the Homeowner Assistance program and (2) website reporting requirements.
We found that The State did not always ensure that it complied…
September 28, 2018
Report
#2018-FW-1007
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
Jefferson Parish, Jefferson, LA, Did Not Always Properly Administer Its Rehabilitation Program
We audited the Jefferson Parish Community Development Department in response to a citizen complaint and in accordance with our annual audit plan to review the U.S. Department of Housing and Urban Development’s (HUD) community planning and development programs, including the Community Development Block Grant (CDBG) and HOME Investment Partnerships programs. Our objective was to determine whether the Parish (1) ensured that payments to…
January 28, 2018
Report
#2018-FW-1001
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 City of New Orleans, New Orleans, LA, Did Not Always Properly Administer Its HOME Program
We audited the City of New Orleans’ HOME Investment Partnerships program in response to a citizen complaint alleging that the City did not monitor its HOME-assisted projects and in accordance with our annual audit plan. Our objective was to determine the validity of the complaint allegations and whether the City administered its HOME program in accordance with Federal and HUD requirements.
We found that complaint had merit as the City did…
September 06, 2017
Report
#2017-FW-1012
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 Hammond Housing Authority’s, Hammond, LA, Administration of Its Housing Choice Voucher Program Had Weaknesses
We audited the Hammond Housing Authority as part of our annual audit plan to review public housing programs. Our objective was to determine whether the Authority properly administered its U.S. Department of Housing and Urban Development (HUD) Section 8 Housing Choice Voucher program in accordance with HUD requirements.
While the Authority properly administered its waiting list and completed housing quality standards inspections at least…
April 25, 2017
Report
#2017-FW-1005