Audit 398541

FY End
2025-12-31
Total Expended
$1.99M
Findings
0
Programs
3
Year: 2025 Accepted: 2026-04-13
Auditor: WHITTLESEY PC

Organization Exclusion Status:

Checking exclusion status...

Findings

No findings recorded

Programs

ALN Program Spent Major Findings
21.026 HOMEOWNER ASSISTANCE FUND $1.04M Yes 0
21.011 CAPITAL MAGNET FUND $609,552 Yes 0
14.169 HOUSING COUNSELING ASSISTANCE PROGRAM $337,090 Yes 0

Contacts

Name Title Type
M1X3RKZ4USL4 Allison Murphy Auditee
8605714215 Thomas Goldfuss Auditor
No contacts on file

Notes to SEFA

Basis of Presentation- The accompanying schedule of expenditures of federal awards (the Schedule) includes the federal award activity of the Connecticut Housing Finance Authority, under programs of the federal government for the year ended December 31, 2025. The information in the Schedule is presented in accordance with the requirements of Title 2 U.S. Code of Federal Regulations Part 200, Uniform Administrative Requirements, Cost Principles, and Audit Requirements for Federal Awards (Uniform Guidance). Because the Schedule presents only a selected portion of the operations of the Connecticut Housing Finance Authority, it is not intended to, and does not, present the financial position, changes in net position or cash flows of the Connecticut Housing Finance Authority. Basis of Accounting - Expenditures reported on the Schedule are reported using the accrual basis of accounting. Such expenditures are recognized following the cost principles contained in the Uniform Guidance, wherein certain types of expenditures are not allowable or are limited as to reimbursement.
The Connecticut Housing Finance Authority, has elected not to use the 15% de minimis indirect cost rate provided under Section 200.414 of the Uniform Guidance.