Finding 1162691 (2024-003)

Material Weakness Repeat Finding
Requirement
L
Questioned Costs
-
Year
2024
Accepted
2025-11-19
Audit: 372331
Organization: City of New Rochelle (NY)

AI Summary

  • Core Issue: The City failed to submit the Federal Data Collection Form for the Section 8 Housing Choice Voucher Program on time for multiple fiscal years.
  • Impacted Requirements: Non-compliance with Title 2, Part 200 Section 200.512, which mandates submissions within 9 months after the audit period.
  • Recommended Follow-Up: Management should continue to work with third parties to ensure timely submissions and implement corrective actions by the end of 2025.

Finding Text

Criteria - The City did not timely submit the Federal Data Collection Form for its Section 8 Housing Choice Voucher Program to the U.S. Department of Housing and Urban Development for the fiscal years ended December 31, 2024, 2023, 2022 and 2021 within the required 9-month timeframe. Additionally, the City did not submit the Federal Data Collection Form to the Federal Audit Clearinghouse for the fiscal year ended December 31, 2024, within the required 9-month timeframe. Condition - Title 2, Part 200 Section 200.512 requires auditees to submit the audit, the data collection form, and the reporting package within the earlier of 30 calendar days after the auditee receives the auditors’ report, or 9-months after the end of the audit period. Cause - The City was not in compliance with the above compliance requirements. Effect of Condition - Due to management’s oversight, the required submissions for the City’s Section 8 Housing Choice Voucher Program and the Federal Single Audit were not made within the required timeframes. Statistical Sampling - The sample was not intended to be, and was not, a statistically valid sample. Recommendation - We recommend that management contract with appropriate third parties to complete the Federal Data Collection Form submissions. View’s of Responsible Officials and Planned Corrective Actions - (a) Implementation Plan of Actions - Management has contracted with a third party to assist with entering and submitting the required years of the Federal Data Collection Form for the City’s Section 8 Housing Choice Voucher Program for fiscal years ended December 31, 2021 and 2022. Management has contracted with their external auditors to perform the submissions of the Federal Data Collection Forms for fiscal years ended December 31, 2024 and 2023. These forms will be submitted in chronological order once they are processed by the U.S. Department of Housing and Urban Development. Additionally, management has contracted with another third party to provide assistance with the year-end closing procedures. Such assistance may enable management to ensure that the Federal Data Collection Form is submitted to the Federal Audit Clearinghouse by the required deadline. (b) Implementation Date - This will be implemented during the year ended December 31, 2025. (c) Persons Responsible for Implementation - The Commissioner of Finance, Commissioner of Development and the City Council.

Corrective Action Plan

Name of Auditee: City of New Rochelle, New York Name of Audit Firm: EFPR Group, CPAs, PLLC Period Covered by the Audit: Year ended December 31, 2024 CAP Prepared by: Edward Ritter, Commissioner of Finance Phone: (914) 654-2000 (3) Audit Finding 2024-003 - the City did not timely submit the Federal Data Collection Forms to the appropriate authorities. (a) Implementation Plan of Actions - Management has contracted with a third party to assist with entering and submitting the required years of the Federal Data Collection Form for the City’s Section 8 Housing Choice Voucher Program for fiscal years ended December 31, 2021 and 2022. Management has contracted with their external auditors to perform the submissions of the Federal Data Collection Forms for fiscal years ended December 31, 2024 and 2023. These forms will be submitted in chronological order once they are processed by the U.S. Department of Housing and Urban Development. Additionally, management has contracted with another third party to provide assistance with the year-end closing procedures. Such assistance may enable management to ensure that the Federal Data Collection Form is submitted to the Federal Audit Clearinghouse by the required deadline. (b) Implementation Date - This will be implemented during the year ended December 31, 2025. (c) Persons Responsible for Implementation - The Commissioner of Finance, Commissioner of Development and the City Council.

Categories

HUD Housing Programs Reporting

Other Findings in this Audit

  • 1162690 2024-002
    Material Weakness Repeat

Programs in Audit

ALN Program Name Expenditures
14.871 SECTION 8 HOUSING CHOICE VOUCHERS $12.33M
20.205 HIGHWAY PLANNING AND CONSTRUCTION $2.46M
97.083 STAFFING FOR ADEQUATE FIRE AND EMERGENCY RESPONSE (SAFER) $2.33M
21.027 COVID-19 - CORONAVIRUS STATE AND LOCAL FISCAL RECOVERY FUNDS $2.16M
14.218 COMMUNITY DEVELOPMENT BLOCK GRANTS/ENTITLEMENT GRANTS $1.65M
97.036 DISASTER GRANTS - PUBLIC ASSISTANCE (PRESIDENTIALLY DECLARED DISASTERS) $1.06M
14.239 HOME INVESTMENT PARTNERSHIPS PROGRAM $747,692
10.559 SUMMER FOOD SERVICE PROGRAM FOR CHILDREN $198,091
93.045 SPECIAL PROGRAMS FOR THE AGING, TITLE III, PART C, NUTRITION SERVICES $72,380
97.044 ASSISTANCE TO FIREFIGHTERS GRANT $69,546
93.044 SPECIAL PROGRAMS FOR THE AGING, TITLE III, PART B, GRANTS FOR SUPPORTIVE SERVICES AND SENIOR CENTERS $60,866
20.600 STATE AND COMMUNITY HIGHWAY SAFETY $17,603
97.067 HOMELAND SECURITY GRANT PROGRAM $12,360
16.607 BULLETPROOF VEST PARTNERSHIP PROGRAM $11,768