A Few Possible Duplicate Payments May Have Occurred under Phase II of the State of Mississippi ’s Homeowner Assistance Program
We audited the State of Mississippi's (State) administration of the $5.058 billion in Community Development Block Grant (CDBG) disaster recovery funds provided to the State in the aftermath of Hurricane Katrina. The State allocated $2.2 billion to help homeowners in southern Mississippi recover from Hurricane Katrina. During our audit on grant eligibility, we identified a few possible duplicate payments when reviewing the State's…
June 12, 2009
Memorandum
#2009-AO-1801
The State of Connecticut Department of Social Services Did Not Always Properly Determine or Support Tenant Eligibility and Rent Calculations for the Housing Choice Voucher Program
We initiated this audit as part of our annual audit plan to determine whether the State of Connecticut Department of Social Services (agency) properly administered its Housing Choice Voucher program (Voucher program) in compliance with its annual contributions contracts and U.S. Department of Housing and Urban Development (HUD) regulations. Our objectives focused on whether tenant eligibility, rent determinations, and annual reexaminations were…
April 08, 2009
Report
#2009-BO-1005
The City of Hartford, Connecticut, Did Not Always Comply with Its Annual Contributions Contracts and HUD Regulations in Administering Its Housing Choice Voucher Program
We audited the City of Hartford, Connecticut's (City) administration of its Housing Choice Voucher program (Voucher program) as part of our annual audit plan. Our overall audit objective was to determine whether the City properly administered its Voucher program in compliance with its annual contributions contracts and HUD regulations.
The City generally administered its Voucher program in compliance with its annual contributions contracts…
January 04, 2009
Report
#2009-BO-1004
The State of Connecticut Department of Social Services Significantly Underleased Its Housing Choice Voucher Program and Did Not Always Comply with Its Annual Contributions and HUD Regulations
We initiated this audit as part of the audit plan to determine whether the State of Connecticut Department of Social Services (agency) properly administered its Housing Choice Voucher program (Voucher program) in compliance with its annual contributions contracts and U.S. Department of Housing and Urban Development (HUD) regulations. Our objectives were to determine whether the agency (1) adequately (95 percent or more) leased up its Voucher…
September 04, 2008
Report
#2008-BO-1008
Countrywide Bank, Milford and Madison, Connecticut, Did Not Comply with Certain HUD Requirements in Administering Its Federal Housing Administration Insured Loan Programs
We audited the Milford, Connecticut, branch office of Countrywide Bank, FSB (Countrywide), which is a supervised national bank approved by the U.S. Department of Housing and Urban Development (HUD) to originate, underwrite, and service Federal Housing Administration (FHA) single-family insured loans. We selected the Milford, Connecticut, branch office largely based on a lender risk analysis, which showed that the loans it originated had a higher…
July 24, 2008
Report
#2008-BO-1007
The State of Mississippi's Homeowners Assistance Program Contract Included Ineligible Provisions
We audited the State of Mississippi's Development Authority's (Authority) Homeowners Assistance Program (Program), implemented by Reznick Group and Reznick Mississippi, LLC (contractor). We initiated the audit in conjunction with the Office of Inspector General (OIG) Gulf Coast Region's audit plan and examination of relief efforts provided by the federal government in the aftermath of Hurricanes Katrina and Rita. Our audit…
April 25, 2008
Report
#2008-AO-1003
The State of Mississippi's and/or Its Contractor's Procedures for and Controls over the Homeowner's Assistance Grant Program Generally Ensured Eligibility and Prevented Duplication of Benefits
We audited the Homeowner's Assistance Grant Program (Program), a component of the State of Mississippi's (State) administration of the $5.058 billion in Community Development Block Grant disaster recovery funds provided to the State in the aftermath of Hurricane Katrina. The State allocated $3 billion to help homeowners in Southern Mississippi recover from Hurricane Katrina. The audit objectives were to determine whether the State and/…
March 05, 2008
Memorandum
#2008-AO-1801
Multifamily Project Deficiencies Resulted in More Than $2.8 million in Cost Exceptions for Windham Heights Apartments, Windham, Connecticut
We audited Vesta Windham Heights, LLC (Windham Heights), after completing an audit of the owners' related project, Vesta Moosup, LLC (Moosup Gardens). The Moosup Gardens audit (OIG Audit Report Number 2007-BO-1006) disclosed cost exceptions totaling more than $700,000 related to unauthorized distributions and repayments of owner advances while in a non-surplus-cash position and unreasonable payments to identity-of-interest (related)…
February 04, 2008
Report
#2008-BO-1005
Multifamily Project Deficiencies Resulted in More Than $1.1 Million in Cost Exceptions for Mohegan Commons, Norwich, Connecticut
We audited Vesta Mohegan, LLC (Mohegan Commons), after completing an audit of the owners' related project, Vesta Moosup, LLC (Moosup Gardens). The Moosup Gardens audit (OIG Audit Report Number 2007-BO-1006) disclosed cost exceptions totaling more than $700,000 related to unauthorized distributions and repayments of owner advances while in a non-surplus-cash position and unreasonable payments to identity-of-interest (related) companies. Our…
February 03, 2008
Report
#2008-BO-1004
Multifamily Project Deficiencies Resulted in More Than $730,000 in Cost Exceptions for Moosup Gardens Apartments, Moosup, Connecticut
We audited the records for Moosup Gardens Apartments (project), a U.S. Department of Housing and Urban Development (HUD)-insured multifamily project in response to a request from HUD. Our audit objective was to determine whether the project's costs were accurately reported to HUD and in accordance with the regulatory agreement and HUD's requirements.
We identified questioned costs and opportunities for funds to be put to better use…
July 25, 2007
Report
#2007-BO-1006
The State of Mississippi's Homeowner's Assistance Grant Program, Jackson, Mississippi, Did Not Appropriately Calculate Grants and Monitor the Program
The U.S. Department of Housing and Urban Development's (HUD) Office of Inspector General audited the State of Mississippi's (State) calculation of homeowners' grant amounts and monitoring of the implementation of its Homeowner's Assistance Grant Program. Our audit was part of the activities in our annual audit plan. Our objectives were to determine whether the State appropriately calculated the homeowners' grant amounts and monitored the…
May 07, 2007
Report
#2007-AO-1001
New York Men Sentenced for Mortgage Fraud Scheme Involving Hartford Apartment Buildings
Vanessa Roberts Avery, United States Attorney for the District of Connecticut, announced that two New York men were sentenced today by U.S. District Judge Omar A. Williams in Hartford for engaging in a wide-ranging mortgage fraud scheme involving 24 mortgage loans on numerous multifamily housing properties in Hartford totaling nearly $50 million. JACOB DEUTSCH, 58, of Brooklyn, was sentenced to 62 months of imprisonment and four years of…
Press release
January 08, 2024
Former West Haven Employee and State Representative Sentenced to Prison for Stealing COVID Relief and Other City Funds
Vanessa Roberts Avery, United States Attorney for the District of Connecticut, announced that MICHAEL DiMASSA, 32, of West Haven, was sentenced today by U.S. District Judge Omar A. Williams in Hartford to 27 months of imprisonment, followed five years of supervised release, for his involvement in schemes that resulted in the theft of more than $1.2 million dollars in COVID relief funds and other funds from the City of West Haven. Judge…
Press release
May 31, 2023
Justice Department Secures $400,000 in Sexual Harassment Lawsuit Against Connecticut Landlord
More than $10 Million Secured for Victims of Sexual Harassment Through Department’s Sexual Harassment in Housing Initiative
The Justice Department announced today that it has secured an agreement to resolve a lawsuit alleging that New London, Connecticut, landlord Richard Bruno violated the Fair Housing Act by sexually harassing female tenants and applicants. The settlement also resolves claims against Domco LLC and Domco II LLC, which…
Press release
April 20, 2023
Canton Woman Sentenced to Prison for Defrauding HUD Section 8 Housing Program
Vanessa Roberts Avery, United States Attorney for the District of Connecticut, announced that DONNA CARNEY, 67, of Canton, was sentenced today by U.S. Circuit Judge Sarah A. L. Merriam in Bridgeport to one month of imprisonment, followed by three years of supervised release, for defrauding a U.S. Department of Housing and Urban Development (“HUD”) program.
According to court documents and statements made in court, in approximately 1995, Carney…
Press release
April 19, 2023
West Haven Man Sentenced to 8 Years in Federal Prison for Role in Scheme to Steal City’s COVID Relief Funds
Vanessa Roberts Avery, United States Attorney for the District of Connecticut, announced that JOHN TRASACCO, 50, of West Haven, was sentenced today by U.S. District Judge Omar A. Williams in Hartford to 96 months of imprisonment, followed by five years of supervised release, for conspiracy and fraud offenses related to a scheme to steal COVID-19 relief funds from the City of West Haven.
According to the evidence presented during a trial in this…
Press release
April 03, 2023
Former West Haven City Employee Sentenced to 13 Months in Federal Prison for Stealing COVID-19 Relief Funds
Vanessa Roberts Avery, United States Attorney for the District of Connecticut, announced that JOHN BERNARDO, 66, of West Haven, was sentenced today by U.S. District Judge Omar A. Williams in Hartford to 13 months of imprisonment, followed by three years of supervised release, for participating in a scheme to steal COVID-19 relief funds from the City of West Haven.
According to court documents and statements made in court, Bernardo was employed…
Press release
March 22, 2023
Former West Haven Employee and State Representative Admits Stealing COVID Relief and Other City Funds
Vanessa Roberts Avery, United States Attorney for the District of Connecticut, David Sundberg, Special Agent in Charge of the New Haven Division of the Federal Bureau of Investigation, and Christina D. Scaringi, Special Agent in Charge of the Office of Inspector General, U.S. Department of Housing and Urban Development, announced that MICHAEL DiMASSA, 31, of West Haven, pleaded guilty today before U.S. District Judge Omar A. Williams in…
Press release
November 01, 2022
Former West Haven Employee and State Representative Admits Stealing COVID Relief and Other City Funds
Vanessa Roberts Avery, United States Attorney for the District of Connecticut, David Sundberg, Special Agent in Charge of the New Haven Division of the Federal Bureau of Investigation, and Christina D. Scaringi, Special Agent in Charge of the Office of Inspector General, U.S. Department of Housing and Urban Development, announced that MICHAEL DiMASSA, 31, of West Haven, pleaded guilty today before U.S. District Judge Omar A. Williams in…
Press release
November 01, 2022
Canton Woman Admits Defrauding HUD Section 8 Housing Program
Vanessa Roberts Avery, United States Attorney for the District of Connecticut, announced that DONNA CARNEY, 67, of Canton, pleaded guilty today before U.S. Circuit Judge Sarah A. L. Merriam in Bridgeport to one count of theft of government property.
According to court documents and statements made in court, in approximately 1995, Carney began receiving Section 8 tenant-based rental assistance under the housing choice voucher program of…
Press release
October 12, 2022