The Alphabet Group, LLC, Marks Group, LLC, and Imagineers, Inc., Settled Allegations Related to Section 8 Rent Certifications
The U.S. Department of Housing and Urban Development (HUD), Office of Inspector General (OIG), assisted the U.S. Attorney’s Office for the District of Connecticut in the civil investigation of The Alphabet Group, LLC, Marks Group, LLC, and Imagineers, Inc. Alphabet and Marks are owners of residential housing in Hartford, CT, and Imagineers administers the Section 8 program for the City of Hartford Housing Authority.
On May 17, 2012, an…
September 19, 2016
Memorandum
#2016-CF-1807
The Jefferson Metropolitan Housing Authority, Steubenville, OH, Failed To Manage Its Procurements and Contracts in Accordance With HUD's and Its Own Requirements
We audited the Jefferson Metropolitan Housing Authority’s public housing program based on the activities included in our 2016 annual audit plan and a request from the U.S. Department of Housing and Urban Development (HUD). Our audit objective was to determine whether the Authority complied with (1) Federal and its own procurement requirements and (2) HUD’s requirements for the administration of its energy performance contract.
The…
August 03, 2016
Report
#2016-CH-1005
The State of Connecticut Did Not Always Administer Its Neighborhood Stabilization Program in Compliance With HUD Regulations
We audited the State of Connecticut’s Neighborhood Stabilization Program (NSP) based on the amount of NSP1 funding received. The State received more than $25 million in NSP1 funds in program year 2009, making it the second highest funded State in New England, and had not recently been audited by the Office of Inspector General. Our overall audit objective was to determine whether State officials administered the State’s NSP in…
June 28, 2016
Report
#2016-BO-1003
The Administration of Accounting, Inventory, and Procurement of the Bridgeport Housing Authority in Bridgeport, CT, Did Not Always Comply With HUD Regulations
We audited the Housing Authority of the City of Bridgeport, CT, in response to complaints about improper use of funds, procurement irregularities, and inadequate safeguarding of equipment. The audit objective was to determine whether Federal funds were used for eligible and adequately supported costs, procurements were executed in compliance with U.S. Department of Housing and Urban Development (HUD) regulations, and the Authority had…
June 27, 2016
Report
#2016-BO-1002
Allocation of Costs to the Waterbury Housing Authority Asset Management Projects Was Generally Supported
We audited the Waterbury Housing Authority’s administration of its asset management projects based on a risk assessment that considered the U.S. Department of Housing and Urban Development’s (HUD) risk assessment and the Authority’s funding and number of asset management units. Our overall audit objective was to determine whether Authority officials ensured that expenses charged to the Authority’s asset management projects complied with…
September 30, 2015
Report
#2015-BO-1004
The Jefferson Metropolitan Housing Authority, Steubenville, OH, Did Not Adequately Enforce HUD’s Housing Quality Standards and Its Own Requirements
We audited the Jefferson Metropolitan Housing Authority’s Section 8 Housing Choice Voucher program housing quality standards based on a request from the U.S. Department of Housing and Urban Development (HUD) and the activities included in our 2015 annual audit plan. Our audit objective was to determine whether the Authority conducted thorough housing quality standards inspections of its program units in accordance with HUD’s and its own…
September 24, 2015
Report
#2015-CH-1007
The Jefferson Metropolitan Housing Authority, Steubenville, OH, Did Not Always Ensure That Its Section 8 Housing Choice Voucher Program Files Complied With HUD’s and Its Own Requirements
We audited the Jefferson Metropolitan Housing Authority’s Section 8 Housing Choice Voucher program based on a request from the U.S. Department of Housing and Urban Development (HUD) and the activities included in our 2015 annual audit plan. Our audit objectives were to determine whether the Authority (1) appropriately calculated housing assistance payments, (2) maintained required eligibility documentation to support the admission and…
September 09, 2015
Report
#2015-CH-1004
Glenbrook Manor Could Not Always Show That Project Costs Were Eligible and Supported in Accordance With HUD Requirements
We audited the multifamily project, Glenbrook Manor, in Stamford, CT, based on a request by officials from the U.S. Department of Housing and Urban Development’s (HUD) Hartford, CT, Office of Multifamily Housing Programs. Our audit objectives were to determine whether Glenbrook Manor expended project funds for eligible activities and costs that were reasonable and supported, and whether surplus cash was properly calculated and deposited…
December 15, 2014
Report
#2015-BO-1001
The Housing Authority of the City of Stamford, CT Took Appropriate Action to Resolve a Complaint While Complying With Procurement Regulations
We audited the Housing Authority of the City of Stamford, doing business as Charter Oak Communities. We received an anonymous complaint against the Authority related to an alleged improper procurement. The complainant alleged that Authority officials awarded a contract to an employee’s spouse without following procurement and conflict-of-interest requirements. In addition, a previous audit (Audit report number 2012-BO-1002…
September 26, 2014
Memorandum
#2014-BO-1801
Final Civil Action – President of FHA-Approved Lender Settled Allegations of Causing a False Statement To Be Made to HUD Regarding an FHA-Insured Loan (Memorandum not available to the public)
We investigated allegations that the president of a Federal Housing Administration (FHA)-approved lender violated loan origination requirements under the U.S. Department of Housing and Urban Development (HUD), FHA insurance program. The allegations were that although the loan application showed the lender’s president as the loan officer who originated the loan, it was actually originated by an employee of the lender, who was also the…
August 21, 2014
Memorandum
#2014-CF-1806
Authority Officials Did Not Always Follow HUD Requirements
We audited the Housing Authority of the City of Bridgeport, CT, to address complaints and areas that came to our attention during a prior audit. Our objective was determine whether costs charged to Federal housing programs were eligible, reasonable, and supported. Specifically, we determined whether officials properly (1) charged development staff costs, (2) charged Section 8 consulting costs, (3) implemented flat rents, (4) loaned…
July 31, 2014
Report
#2014-BO-1003
The Adams Metropolitan Housing Authority, Manchester, OH, Generally Used Public Housing Program Funds in Accordance With HUD’s and Its Own Requirements
We audited the Adams Metropolitan Housing Authority’s public housing program as part of the activities in our fiscal year 2014 annual audit plan. We selected the Authority based on a request from the U.S. Department of Housing and Urban Development’s (HUD) management. Our objective was to determine whether the Authority used public housing program funds in accordance with HUD’s and its own requirements.
The Authority generally used…
July 31, 2014
Report
#2014-CH-1005
Final Action – Real Estate Broker Violated U.S. Department of Housing and Urban Development Real Estate-Owned Program Requirements
We investigated allegations that Thomas Bechtel, a real estate broker, violated U.S. Department of Housing and Urban Development (HUD) real estate-owned owner occupancy program requirements. The Cincinnati HUD office referred the complaint to HUD OIG. Our investigation revealed that a bidder, using Thomas Bechtel as his real estate broker, made a false statement when the bidder purchased a HUD-owned single-family home. The…
February 23, 2014
Memorandum
#2014-CF-1803
Final Action – Real Estate Agent Violated U.S. Department of Housing and Urban Development Real Estate-Owned Program Requirements
We investigated allegations that Tracie Hoker, a real estate agent, violated U.S. Department of Housing and Urban Development (HUD) real estate-owned owner occupancy program requirements. The Cincinnati HUD office referred the complaint to our office. Our investigation revealed that a bidder, using Ms. Tracie Hoker as his real estate agent, made a false statement in 2012 to purchase a HUD-owned single-family home, by submitting a…
February 23, 2014
Memorandum
#2014-CF-1802
Final Action – Violations of U.S. Department of Housing and Urban Development Real Estate-Owned Program Requirements
We investigated allegations that John Sherman violated U.S. Department of Housing and Urban Development (HUD) real estate-owned (REO) owner occupancy program requirements. The Cincinnati HUD Office referred the complaint to our office. Our investigation revealed that John Sherman failed to comply with the HUD REO program requirement that an individual who purchased a REO home during its initial offering period must be the owner-…
January 28, 2014
Memorandum
#2014-CF-1801
The Housing Authority of the City of Bridgeport, CT, Did Not Always Ensure That Expenses Charged to Its Federal Programs Were Eligible, Reasonable, and Supported
We audited the Housing Authority of the City of Bridgeport, CT, based on a request from the U.S. Department of Housing and Urban Development (HUD), Hartford, CT, field office. HUD officials were concerned about the Authority due to significant financial deficiencies that were not corrected in a timely manner. Our audit objective was to determine whether Authority officials ensured that expenses charged to Federal programs were…
January 23, 2014
Report
#2014-BO-1001
The City of Toledo, OH, Did Not Always Administer Its Community Development Block Grant-Recovery Act Program in Accordance With HUD’s and Its Own Requirements
We audited the City of Toledo’s Community Development Block Grant funded under the American Recovery and Reinvestment Act of 2009 as part of the activities in our fiscal year 2013 annual audit plan. We selected the City’s Block Grant based upon recent media attention regarding the City’s programs, a request by the Honorable Marcy Kaptur, and a referral from the Office of Inspector General’s Office of Investigation. Our objective was…
September 30, 2013
Report
#2013-CH-1010
The Warren Metropolitan Housing Authority, Lebanon, OH, Did Not Adequately Enforce HUD’s Housing Quality Standards
We audited the Warren Metropolitan Housing Authority’s Section 8 Housing Choice Voucher program as part of the activities in our fiscal year 2013 annual audit plan. We selected the Authority based on a citizen’s complaint to our office. Our objective was to determine whether the Authority administered its program in accordance with the U.S. Department of Housing and Urban Development’s (HUD) requirements.
The Authority did not…
August 30, 2013
Report
#2013-CH-1005
The Stark Metropolitan Housing Authority, Canton, OH Did Not Follow HUD’s Requirements and Its Own Policies Regarding the Administration of Its Program
We audited the Stark Metropolitan Housing Authority’s public housing program as part of the activities in our fiscal year 2012 annual audit plan. We selected the Authority based upon our previous audit of the Authority and an anonymous complaint received by the Office of Inspector General’s hotline. Our objective was to determine whether the Authority followed the U.S. Department of Housing and Urban Development’s (HUD) requirements…
July 15, 2013
Report
#2013-CH-1003
The City of Toledo, OH, Lacked Adequate Controls Over Its Community Development Block Grant-Funded Code Violation Abatement Program
We audited the City of Toledo’s Community Development Block Grant-funded Code Violation Abatement Program as part of the activities in our fiscal year 2013 annual audit plan. We selected the City’s Program based upon recent media attention regarding the City’s programs, a request by the Honorable Marcy Kaptur, and a referral from the Office of Inspector General’s Office of Investigation. Our objectives were to determine whether the…
June 07, 2013
Report
#2013-CH-1002