HUD’s Subaward Data on USASpending.gov Were Not Complete nor Accurate
In an effort to increase transparency and accountability in the use of Federal funding in program activities, Federal law and guidance requires the U.S. Department of Housing and Urban Development (HUD) and its prime recipients to ensure that complete and accurate subaward data is posted on USASpending.gov. We audited HUD to determine whether the prime award recipients of HUD funding met all of the Federal Funding Accountability and…
March 10, 2025
Report
#2025-FO-0005
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
Contaminated Sites Pose Potential Health Risks to Residents at HUD-Funded Properties
The West Calumet Housing Complex (WCHC), located in East Chicago, IN, was a public housing development that opened in 1972 on top of a former lead smelting plant. HUD and other agencies missed multiple opportunities to identify site contamination at WCHC. As a result, WCHC residents continued living in unsafe conditions for decades, and inadequate oversight led to the lead poisoning of children in WCHC. Between 2005 and 2015,…
February 14, 2021
Report
#2019-OE-0003
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
Independent Attestation Review: U.S. Department of Housing and Urban Development, Office of Special Needs Assistance Continuum of Care, Regarding Drug Control Accounting for Fiscal Year 2017
We conducted an attestation review of the U.S. Department of Housing and Urban Development (HUD), Office of Special Needs Assistance Continuum of Care Program, regarding reporting of drug control accounting and associated management assertions for fiscal year 2017. The objective of our attestation review was to and to provide negative assurance on HUD’s drug control accounting reporting to the Office of National Drug Control Policy (…
May 03, 2018
Memorandum
#2018-FO-1801
Independent Attestation Review: U.S. Department of Housing and Urban Development, Office of Special Needs Assistance Continuum of Care, Regarding Drug Control Accounting for Fiscal Year 2016
We conducted an attestation review of the U.S. Department of Housing and Urban Development (HUD), Office of Special Needs Assistance Continuum of Care Program, regarding drug control accounting and associated management assertions for fiscal year 2016. The objective of our attestation review was to evaluate HUD’s financial reporting and assertions for drug control funds to determine if its reporting was in compliance with regulations and…
June 18, 2017
Memorandum
#2017-FO-0802
Assessing HUD Plans for Evaluating Urban Promise Zones and HUD Grant Programs Participating in Promise Zones
Twenty-two Promise Zones were selected through three rounds of national competition. The U.S. Department of Housing and Urban Development (HUD), oversees 14 urban Promise Zones, and the U.S. Department of Agriculture (USDA) oversees 8 rural and tribal Promise Zones. The Office of Management and Budget (OMB) tasked HUD and USDA to lead the Promise Zone initiative and play essential roles in gathering information about progress in Promise Zones…
April 18, 2017
Report
#2016-OE-0010
Navigating the Disaster Assistance Process
This report is for informational purposes only and does not represent an OIG perspective or position. The Robert T. Stafford Disaster Relief and Emergency Assistance Act was designed to bring an orderly and systematic means of Federal disaster assistance for State and local governments to carry out their responsibilities to aid citizens. Although, State and local governments may carry out their responsibilities in an orderly and…
April 09, 2017
Report
#2017-OE-0002S
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