The Maine Wire
  • News
  • Commentary
  • The Blog
  • About
  • Support the Maine Wire
  • Store
Facebook Twitter Instagram
Trending News
  • Bombshell New Snaps Show Pats Coach, NFL Scribe, Kissing In NYC Bar Six Years Ago
  • Vermont City Bans Birthday Suits, Citing Inquiry From Nude Taxi Driver
  • Five Drug Addicts Arrested After Complaint from Brewer Hotel Staff
  • Missing Teens from Gardiner Discovered During Portland Traffic Stop
  • York Deputies Arrest Man Accused of Sexually Assaulting a 9-Year-Old in 2021 and Evading Justice for Years
  • Dr. Oz Gives Governors Nationwide 10 Days to Respond After Letter Demanding Crackdown on Medicaid Providers
  • Lewiston Resident Calls for Rule Changes to Allow Shooting Survivors to Speak as Council Conduct Draws Scrutiny
  • NGO Federal Revenue Down In Maine After Trump Sets USRAP Record Targeting Refugee Industrial Complex
Facebook Twitter Instagram
The Maine Wire
Thursday, April 23
  • News
  • Commentary
  • The Blog
  • About
  • Support the Maine Wire
  • Store
The Maine Wire
Home ยป News ยป News ยป UPDATE: Trump Administration Orders Review of All Public Housing Authorities to Root-Out Illegal Immigrants
News

UPDATE: Trump Administration Orders Review of All Public Housing Authorities to Root-Out Illegal Immigrants

Seamus OthotBy Seamus OthotSeptember 2, 2025Updated:September 3, 2025No Comments3 Mins Read1K Views
Facebook Twitter Email LinkedIn Reddit
Share
Facebook Twitter LinkedIn Email

After the publication of this article, the Maine Housing Authority responded to a request for comment from The Maine Wire.

“MaineHousing will comply with state and federal law as we have always done,” said MaineHousing Communications Director Scott Thistle.

“MaineHousing serves as the housing authority for the parts of Maine that do not have their own local housing authority, so as a housing authority, we only administer about one-third of the Housing Choice Vouchers (Section 8 vouchers) in Maine; the other two-thirds are administered by local housing authorities like Portland Housing, for example,” he added.

“Most of Maineโ€™s larger municipalities have their own local housing authorities; in all, there are 26 of them. MaineHousing does not oversee them or have any authority over them. Also, we have not yet received an official and/or formal request from HUD for this tenant information, although HUD would already have access to it,” he concluded

U.S. Department of Housing and Urban Development (HUD) Secretary Scott Turner announced a crackdown on illegal immigrants living in taxpayer-funded housing programs on Friday, demanding a nationwide review of program participants.

[RELATED: Shenna Bellows Refuses to Share State Voter Rolls with Feds and Tells the DOJ: โ€œGo Jump in the Gulf of Maineโ€…]

“No longer will illegal immigrants be able to leave citizenship boxes blank or take advantage of HUD-funded housing, riding the coattails of hardworking American citizens,” said Turner’s announcement.

The beginning of the end for illegals living in taxpayer-funded housing starts now.@POTUS promised to put Americans first and HUD is delivering results.

Get ready @Sec_Noem and @StephenM! pic.twitter.com/UNR6otW976

— Scott Turner (@SecretaryTurner) August 30, 2025

HUD is requiring that all public housing authorities provide a full list of all tenants receiving taxpayer-funded Section 8 housing vouchers or living in HUD-funded housing developments.

According to its leadership, HUD will use the data to identify and remove any illegal immigrants benefiting from the programs.

“HUD is taking another direct and forceful action to steward taxpayer dollars wisely and end the subsidization of open border policies in HUD-funded programs and policies,” said Turner.

Turner claimed that only one in four American families eligible for housing-assistance programs actually takes advantage of them, due in part to illegal immigrants filling spaces in the program that could be used by citizens.

Authorities are now requiring that participant information must include names, mailing addresses, number of bedrooms, cost of apartment units, and proof of citizenship or eligible legal immigration status.

Turner did not specify whether the information will be shared with immigration authorities and used to remove illegal aliens from the country, as well as from the taxpayer-funded welfare programs.

State authorities must provide the requested information within 30 days, the federal agency said. HUD will levy all available enforcement actions, including examining funding and housing program eligibility, against housing authorities that refuse to comply with the information request.

Maine has previously refused to share information with the federal government when Secretary of State Shenna Bellows told the Department of Justice (DOJ) to “go jump in the Gulf of Maine” when she was asked to provide voter roll data so they could ensure that no ineligible voters were registered.

Art
Previous ArticleHoulton Border Patrol Busted a Dangerous New Jersey Man Who Burst Through the Calais Port of Entry
Next Article Mississippi Man Arrested for Firing Shots in Bangor on Labor Day
Seamus Othot

Seamus Othot is a reporter for The Maine Wire. He grew up in New Hampshire, and graduated from The Thomas More College of Liberal Arts, where he was able to spend his time reading the great works of Western Civilization. He can be reached at [email protected] or โ€ช(401) 216-9160โ€ฌ.

Latest News

Bombshell New Snaps Show Pats Coach, NFL Scribe, Kissing In NYC Bar Six Years Ago

April 23, 2026

Vermont City Bans Birthday Suits, Citing Inquiry From Nude Taxi Driver

April 23, 2026

Five Drug Addicts Arrested After Complaint from Brewer Hotel Staff

April 23, 2026

Comments are closed.

Recent News

Bombshell New Snaps Show Pats Coach, NFL Scribe, Kissing In NYC Bar Six Years Ago

April 23, 2026

Vermont City Bans Birthday Suits, Citing Inquiry From Nude Taxi Driver

April 23, 2026

Five Drug Addicts Arrested After Complaint from Brewer Hotel Staff

April 23, 2026

Missing Teens from Gardiner Discovered During Portland Traffic Stop

April 23, 2026

York Deputies Arrest Man Accused of Sexually Assaulting a 9-Year-Old in 2021 and Evading Justice for Years

April 23, 2026
Newsletter

News

  • News
  • Campaigns & Elections
  • Opinion & Commentary
  • Media Watch
  • Education
  • Media

Maine Wire

  • About the Maine Wire
  • Advertising
  • Contact Us
  • Submit Commentary
  • Complaints
  • Maine Policy Institute

Resources

  • Maine Legislature
  • Legislation Finder
  • Get the Newsletter
  • Maine Wire TV

Facebook Twitter Instagram Steam RSS
  • Post Office Box 7829, Portland, Maine 04112

Type above and press Enter to search. Press Esc to cancel.