Search Term Techniques
When searching with multiple terms consider wrapping the words in quotes "terms here" to search on the whole set of terms over individual words.
Fiscal Years 2019 and 2018 Financial Statements Audit
This report presents the results of our audit of FHA’s principal financial statements and notes for the fiscal years ending September 30, 2019 and 2018, including our report on FHA’s internal control and test of compliance with selected provisions of laws, regulations, contracts, and grant Read More
November 14, 2019
Report
#2020-FO-0001
Former Program Manager Of Twin Cities Nonprofit Charged With Fraud, False Statements
United States Attorney Erica H. MacDonald today announced a felony information charging CLARISSA LYNN COMBS, 48, with conspiracy to commit wire fraud and false statements. COMBS will make her initial appearance in U.S. District Court at a later date. BRIDGIT YVETTE MICHAUD, 54, JALONDA LEEANN Read More
November 12, 2019
News
Press Release
Alleged Kidnapper Sentenced to 18 Months for Making False Statements to Receive Federal Benefits
John H. Durham, United States Attorney for the District of Connecticut, announced that ALLAN MANN, JR., also known as “Hailee Randolph DeSouza” and “Hailey R. DeSouza,” 67, was sentenced today by U.S. District Judge Janet C. Hall in New Haven to 18 months of imprisonment for receiving federal Read More
November 14, 2019
News
Press Release
Mortgage Short Sale Negotiators Charged With Defrauding Mortgage Lenders
BOSTON – The principals and co-founders of a North Andover mortgage short sale assistance company were charged today in connection with defrauding mortgage lenders and investors out of nearly $500,000 in proceeds from about 90 short sale transactions. The defendants allegedly defrauded the Federal Read More
November 08, 2019
News
Press Release
Former Prattsville Town Supervisor and Local Businessman Charged with Fraud
ALBANY, NEW YORK – An indictment unsealed today charges former Prattsville Town Supervisor Kory O’Hara, age 42, and Prattsville resident Stephen Baker, age 68, with fraud relating to grants extended to Prattsville in the wake of Hurricane Irene.
The announcement was made by:
United Read More
November 08, 2019
News
Press Release
HUD’s Office of the Chief Financial Officer Generally Complied With the Digital Accountability and Transparency Act of 2014 With a Few Exceptions
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) and the U.S. Department of the Treasury, we audited the U.S. Department of Housing and Urban Development (HUD Read More
November 07, 2019
Report
#2020-CH-0001
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 Read More
November 04, 2019
Report
#2020-AT-1001
Former City Councilman Adam McFadden Pleads Guilty To New Charges
ROCHESTER, N.Y. - U.S. Attorney James P. Kennedy, Jr. announced today that Adam C. McFadden pleaded guilty before U.S. District Judge Elizabeth A. Wolford to wire fraud. The charge carries a maximum penalty of 20 years in prison and a $250,000 fine. On April 1, 2019, McFadden previously pleaded Read More
October 09, 2019
News
Press Release
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 Read More
October 24, 2019
News
Press Release
Chicago Duo Sentenced In HUD Fraud Scheme
HAMMOND- Sergio Garcia, Sr., 50, of Chicago, IL and Sergio Garcia, Jr., 30, of Lowell, IN were sentenced by US District Court Judge Philip Simon on their guilty pleas to conspiracy to commit mail fraud.
Garcia, Sr. was sentenced to serve 70 months in prison followed by 2 years of supervised Read More
November 01, 2019
News
Press Release
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 Read More
December 19, 2015
Report
#2016-DP-0002
The Municipality of Toa Alta, PR, Did Not Properly Administer Its Section 108 Loan Guarantee Program
We audited the Municipality of Toa Alta’s Section 108 Loan Guarantee program. This audit was the result of a referral from the San Juan Office of Community Planning and Development. The objectives of the audit were to determine whether program funds were effectively used to meet a Read More
December 15, 2015
Report
#2016-AT-1002
Former Exec Director of Newark Watershed Pleads Guilty
The former executive director of the Newark Watershed Conservation and Development Corp. (NWCDC) today admitted accepting approximately $999,000 in kickback payments in exchange for her assistance in awarding work to various vendors and contractors of the agency, U.S. Attorney Paul J. Fishman Read More
December 21, 2015
News
Article
Ex-Lawrence Twp. mayor indicted for allegedly stealing $75K from Asbury Park
FREEHOLD – The former executive director of the Asbury Park Housing Authority, who is also the ex-mayor of Lawrence Township, has been indicted on 38 counts of official misconduct and other charges, Acting Monmouth County Prosecutor Christopher Gramiccioni announced Monday.
An investigation Read More
December 21, 2015
News
Article
The Lansing Housing Commission, Lansing, MI, Did Not Always Comply With HUD’s Requirements and Its Own Policies Regarding the Administration of Its Section 8 Housing Choice Voucher Program
We audited the Lansing Housing Commission’s Section 8 Housing Choice Voucher program based on our analysis of risk factors related to the public housing agencies in Region 5’s jurisdiction and the activities included in our 2015 annual audit plan. Our audit objectives were to determine Read More
December 14, 2015
Report
#2016-CH-1002
Buildings at Three Public Housing Authorities Did Not Have Flood Insurance Before Hurricane Sandy
We evaluated public housing authorities (PHA) that did not have flood insurance before Hurricane Sandy to determine why some buildings were not insured as required. Flood insurance is necessary to ensure that PHAs remain financially viable, continue to provide safe and habitable housing to low- Read More
December 20, 2015
Report
#2015-OE-0007S
Saltillo Assisted Living, Saltillo, MS, Did Not Maintain Liability and Property Insurance
We are conducting an audit survey of Saltillo Assisted Living (project) based on a referral from the U.S. Department of Housing and Urban Development’s (HUD) Departmental Enforcement Center and the activities included in our 2015 annual audit plan. Our survey objective is to determine Read More
December 14, 2015
Memorandum
#2016-AT-1801
The Virgin Islands Housing Authority, St. Thomas, VI, Did Not Adequately Enforce HUD’s Housing Quality Standards
We audited the Virgin Islands Housing Authority’s Section 8 Housing Choice Voucher program’s housing quality standards as part of the activities in our fiscal year 2015 audit plan. We selected the Authority because it had a large program receiving more than $14 million in 2014. Our audit Read More
December 06, 2015
Report
#2016-AT-1001
Eight More Individuals Charged With Filing False Applications For Superstorm Sandy Relief Funds
(Source: nj.gov) TRENTON – Acting Attorney General John J. Hoffman announced that eight additional individuals were charged criminally today with filing fraudulent applications for federal relief funds related to Superstorm Sandy. Since March 2014, the Attorney General’s Office has filed criminal Read More
December 07, 2015
News
Press Release
SAR 74 - Semiannual Report to Congress for the period ending September 30, 2015
The Inspector General Act of 1978 requires the Inspector General to prepare semiannual reports summarizing the activities of the Office of Inspector General for the preceding six-month periods. The semiannual reports are intended to keep the Secretary and the Congress fully informed of significant Read More
December 17, 2015
Semiannual Report
#SAR_74