Case: Citizens for Responsibility and Ethics in Washington v. National Archives and Records Administration

1:20-cv-00739 | U.S. District Court for the District of District of Columbia

Filed Date: March 16, 2020

Closed Date: June 8, 2022

Clearinghouse coding complete

Case Summary

On March 16, 2020, a group of historical associations and nonprofit organizations, represented by Citizens for Responsibility and Ethics in Washington, filed a complaint in the U.S. District Court for the District of Columbia against the National Archives and Records Administration (“NARA”) and U.S. Immigration and Customs Enforcement (“ICE”). Federal agencies cannot destroy federal records without NARA’s approval. To get approval, the agency must submit a discard schedule of records to NARA, w…

On March 16, 2020, a group of historical associations and nonprofit organizations, represented by Citizens for Responsibility and Ethics in Washington, filed a complaint in the U.S. District Court for the District of Columbia against the National Archives and Records Administration (“NARA”) and U.S. Immigration and Customs Enforcement (“ICE”). Federal agencies cannot destroy federal records without NARA’s approval. To get approval, the agency must submit a discard schedule of records to NARA, which is granted if NARA determines that the records do not or will not have sufficient administrative, legal, research, or other value to warrant preservation. In the case at hand, NARA approved ICE’s schedule to destroy records documenting mistreatment of individuals detained in ICE custody, including records of deaths, sexual assault, civil rights violations, and more. As such, the complaint alleged that NARA’s decision was arbitrary, capricious, and contrary to the law under the Administrative Procedure Act (“APA”) as NARA failed to meaningfully assess the research and historical value of the records in question. Seeking declaratory and injunctive relief, the plaintiffs requested the court to order NARA to withdraw its disposal authorization. The case was assigned to Judge Amit P. Mehta. 

A schedule for the case was set on May 15, 2020. The plaintiffs then filed a motion for summary judgment on July 24, 2020. The defendants then filed a cross motion for summary judgment on August 28, 2020. The American Immigration Council and the National Immigrant Justice Center also filed an amicus brief in support of the plaintiffs. 

Following a hearing on the matter, the court issued a memorandum opinion on March 12, 2021. The court noted that based on the record, NARA did not consider current research use or make inferences about the anticipated use of the records for future research. Instead, NARA merely commented that the records had “little or no research value” in its report without actually providing any analysis. Given that NARA had received numerous comments during the notice and comment period, the court found that NARA had a duty to respond to such comments and to explain its reasoning in its decision. However, for a specific subset of records—those of detainee escape reports—the court found that the plaintiffs had not identified comments of their significant research value. As such, summary judgment was granted in favor of the plaintiffs for all records besides detainee escape reports. NARA’s disposal authorization as to all other records was vacated. 2021 WL 950142. 

The plaintiffs filed a motion for attorney’s fees on June 8, 2021. The parties then submitted a joint motion to stay briefings on the matter of attorney’s fees in hopes of reaching a settlement instead. However, after the failure of negotiations, the parties filed briefs. On June 8, 2022, the court granted plaintiffs’ motion, and they were awarded $60,779.41. 

The case is now closed.

 

Summary Authors

Kavitha Babu (3/26/2025)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/16974806/parties/citizens-for-responsibility-and-ethics-in-washington-v-national-archives/


Judge(s)

Mehta, Amit Priyavadan (District of Columbia)

Attorney for Plaintiff

Sus, Nikhel (District of Columbia)

Attorney for Defendant

DeMott, Joseph John (District of Columbia)

Expert/Monitor/Master/Other

Creighton, Emily (District of Columbia)

show all people

Documents in the Clearinghouse

Document
1

1:20-cv-00739

Complaint for Injunctive and Declaratory Relief

March 16, 2020

March 16, 2020

Complaint
21

1:20-cv-00739

Memorandum Opinion

March 12, 2021

March 12, 2021

Order/Opinion

2021 WL 950142

30

1:20-cv-00739

Memorandum Opinion and Order

June 8, 2022

June 8, 2022

Order/Opinion

2022 WL 2064831

Docket

See docket on RECAP: https://www.courtlistener.com/docket/16974806/citizens-for-responsibility-and-ethics-in-washington-v-national-archives/

Last updated June 11, 2025, 9:18 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against All Defendants ( Filing fee $ 400 receipt number ADCDC-6922191) filed by CITIZENS FOR RESPONSIBILITY AND ETHICS IN WASHINGTON. (Attachments: # 1 Civil Cover Sheet, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Exhibit 5, # 7 Exhibit 6, # 8 Summons Attorney General, # 9 Summons USAO, # 10 Summons NARA, # 11 Summons Ferriero, # 12 Summons ICE, # 13 Summons Albence)(Sus, Nikhel) (Entered: 03/16/2020)

1 Civil Cover Sheet

View on PACER

2 Exhibit 1

View on PACER

3 Exhibit 2

View on PACER

4 Exhibit 3

View on PACER

5 Exhibit 4

View on PACER

6 Exhibit 5

View on PACER

7 Exhibit 6

View on PACER

8 Summons Attorney General

View on PACER

9 Summons USAO

View on PACER

10 Summons NARA

View on PACER

11 Summons Ferriero

View on PACER

12 Summons ICE

View on PACER

13 Summons Albence

View on PACER

March 16, 2020

March 16, 2020

Clearinghouse
2

LCvR 26.1 CERTIFICATE OF DISCLOSURE of Corporate Affiliations and Financial Interests by CITIZENS FOR RESPONSIBILITY AND ETHICS IN WASHINGTON (Sus, Nikhel) (Entered: 03/16/2020)

March 16, 2020

March 16, 2020

PACER

Case Assigned/Reassigned

March 17, 2020

March 17, 2020

PACER

Case assigned to Judge Amit P. Mehta. (zmc)

March 17, 2020

March 17, 2020

PACER
3

SUMMONS (6) Issued Electronically as to MATTHEW T. ALBENCE, DAVID S. FERRIERO, NATIONAL ARCHIVES AND RECORDS ADMINISTRATION, U.S. IMMIGRATION AND CUSTOMS ENFORCEMENT, U.S. Attorney and U.S. Attorney General (Attachment: # 1 Notice and Consent)(zmc) (Entered: 03/18/2020)

March 18, 2020

March 18, 2020

PACER
4

RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed. MATTHEW T. ALBENCE served on 3/23/2020; DAVID S. FERRIERO served on 3/23/2020; NATIONAL ARCHIVES AND RECORDS ADMINISTRATION served on 3/23/2020; U.S. IMMIGRATION AND CUSTOMS ENFORCEMENT served on 3/23/2020, RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed on United States Attorney General. Date of Service Upon United States Attorney General 3/23/20., RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed as to the United States Attorney. Date of Service Upon United States Attorney on 3/23/2020. ( Answer due for ALL FEDERAL DEFENDANTS by 5/22/2020.) (Sus, Nikhel) (Entered: 03/24/2020)

March 24, 2020

March 24, 2020

RECAP
5

STIPULATION by MATTHEW T. ALBENCE, DAVID S. FERRIERO, NATIONAL ARCHIVES AND RECORDS ADMINISTRATION, U.S. IMMIGRATION AND CUSTOMS ENFORCEMENT. (DeMott, Joseph) (Entered: 03/25/2020)

March 25, 2020

March 25, 2020

PACER
6

Joint MOTION for Scheduling Order by MATTHEW T. ALBENCE, DAVID S. FERRIERO, NATIONAL ARCHIVES AND RECORDS ADMINISTRATION, U.S. IMMIGRATION AND CUSTOMS ENFORCEMENT (Attachments: # 1 Proposed Order)(DeMott, Joseph) (Entered: 05/15/2020)

May 15, 2020

May 15, 2020

PACER
7

ORDER granting 6 Motion for Scheduling Order and setting the following schedule for further proceedings in this matter: (1) Defendants shall produce the administrative record and file a certified list of its contents on or before June 26, 2020. (2) Plaintiffs shall file a motion for summary judgment on or before July 24, 2020. (3) Defendants shall file a motion for summary judgment, together with a combined brief in support of their motion and in opposition to Plaintiffs' motion, on or before August 21, 2020. (4) Plaintiffs shall file a combined opposition and reply brief on or before September 11, 2020. (5) Defendants shall file a reply brief on or before October 2, 2020. See the attached Order for additional details. Signed by Judge Amit P. Mehta on 5/15/2020. (lcapm1) (Entered: 05/15/2020)

May 15, 2020

May 15, 2020

PACER

Set/Reset Deadlines: Administrative Record and Certified List of Contents due by 6/26/2020. Plaintiffs' Motion for Summary Judgment due by 7/24/2020. Cross Motion and Opposition due by 8/21/2020. Opposition and Reply due by 9/11/2020. Reply due by 10/2/2020. (zjd)

May 15, 2020

May 15, 2020

PACER

Set/Reset Deadlines

May 18, 2020

May 18, 2020

PACER
8

NOTICE OF FILING OF CERTIFIED INDEX TO ADMINISTRATIVE RECORD by MATTHEW T. ALBENCE, DAVID S. FERRIERO, NATIONAL ARCHIVES AND RECORDS ADMINISTRATION, U.S. IMMIGRATION AND CUSTOMS ENFORCEMENT (Attachments: # 1 Certification of Administrative Record, # 2 Index to Administrative Record)(DeMott, Joseph) (Entered: 06/26/2020)

June 26, 2020

June 26, 2020

PACER
9

MOTION for Summary Judgment by AMERICAN HISTORICAL ASSOCIATION, CITIZENS FOR RESPONSIBILITY AND ETHICS IN WASHINGTON, SOCIETY FOR HISTORIANS OF AMERICAN FOREIGN RELATIONS (Attachments: # 1 Memorandum in Support, # 2 Declaration Grossman, # 3 Declaration Hoganson, # 4 Declaration Nofil, # 5 Declaration Shull, # 6 Declaration Rappaport, # 7 Text of Proposed Order)(Sus, Nikhel) (Entered: 07/24/2020)

July 24, 2020

July 24, 2020

PACER
10

MOTION for Leave to File Amicus Curiae Brief by AMERICAN IMMIGRATION COUNCIL, NATIONAL IMMIGRANT JUSTICE CENTER (Attachments: # 1 Exhibit, # 2 Text of Proposed Order)(Creighton, Emily) Modified to add filer on 8/11/2020 (znmw). (Entered: 08/07/2020)

Aug. 7, 2020

Aug. 7, 2020

PACER

MINUTE ORDER granting the American Immigration Council's and the National Immigrant Justice Center's 10 Motion for Leave to File Amicus Brief. Signed by Judge Amit P. Mehta on 8/10/2020. (lcapm1)

Aug. 10, 2020

Aug. 10, 2020

PACER
11

AMICUS BRIEF by AMERICAN IMMIGRATION COUNCIL, NATIONAL IMMIGRANT JUSTICE CENTER. (eg) (Entered: 08/13/2020)

Aug. 10, 2020

Aug. 10, 2020

PACER

Order on Motion for Leave to File

Aug. 10, 2020

Aug. 10, 2020

PACER
12

Consent MOTION for Briefing Schedule Amendment by MATTHEW T. ALBENCE, DAVID S. FERRIERO, NATIONAL ARCHIVES AND RECORDS ADMINISTRATION, U.S. IMMIGRATION AND CUSTOMS ENFORCEMENT (Attachments: # 1 Text of Proposed Order)(DeMott, Joseph) (Entered: 08/17/2020)

Aug. 17, 2020

Aug. 17, 2020

PACER
13

ORDER granting Defendants' 12 Consent Motion to Amend Briefing Schedule. Defendants shall file a motion for summary judgment, together with a combined brief in support of their motion and in opposition to Plaintiffs' motion, on or before August 28, 2020; Plaintiffs shall file a combined opposition and reply brief on or before September 18, 2020; and Defendants shall file a reply brief on or before October 9, 2020. See the attached Order for additional details. Signed by Judge Amit P. Mehta on 8/17/2020. (lcapm1) (Entered: 08/17/2020)

Aug. 17, 2020

Aug. 17, 2020

PACER

Set/Reset Deadlines: Defendants' Combined Motion for Summary Judgment and Opposition due by 8/28/2020. Plaintiffs' Opposition and Reply due by 9/18/2020. Defendants' Reply due by 10/9/2020. (zjd)

Aug. 18, 2020

Aug. 18, 2020

PACER

Set/Reset Deadlines

Aug. 18, 2020

Aug. 18, 2020

PACER
14

Cross MOTION for Summary Judgment by MATTHEW T. ALBENCE, DAVID S. FERRIERO, NATIONAL ARCHIVES AND RECORDS ADMINISTRATION, U.S. IMMIGRATION AND CUSTOMS ENFORCEMENT (Attachments: # 1 Memorandum in Support, # 2 Text of Proposed Order)(DeMott, Joseph) (Entered: 08/28/2020)

Aug. 28, 2020

Aug. 28, 2020

PACER
15

Memorandum in opposition to re 9 MOTION for Summary Judgment filed by MATTHEW T. ALBENCE, DAVID S. FERRIERO, NATIONAL ARCHIVES AND RECORDS ADMINISTRATION, U.S. IMMIGRATION AND CUSTOMS ENFORCEMENT. (See Docket Entry 14 to view document). (znmw) (Entered: 09/01/2020)

Aug. 28, 2020

Aug. 28, 2020

PACER

Memorandum in opposition to motion

Sept. 1, 2020

Sept. 1, 2020

PACER
16

REPLY to opposition to motion re 14 Cross MOTION for Summary Judgment, 9 MOTION for Summary Judgment filed by AMERICAN HISTORICAL ASSOCIATION, CITIZENS FOR RESPONSIBILITY AND ETHICS IN WASHINGTON, SOCIETY FOR HISTORIANS OF AMERICAN FOREIGN RELATIONS. (Sus, Nikhel) (Entered: 09/18/2020)

Sept. 18, 2020

Sept. 18, 2020

PACER
17

Memorandum in opposition to re 14 Cross MOTION for Summary Judgment, 9 MOTION for Summary Judgment (duplicate of Dkt. No. 16 ) filed by AMERICAN HISTORICAL ASSOCIATION, CITIZENS FOR RESPONSIBILITY AND ETHICS IN WASHINGTON, SOCIETY FOR HISTORIANS OF AMERICAN FOREIGN RELATIONS. (Sus, Nikhel) (Entered: 09/18/2020)

Sept. 18, 2020

Sept. 18, 2020

PACER
18

REPLY to opposition to motion re 14 Cross MOTION for Summary Judgment filed by MATTHEW T. ALBENCE, DAVID S. FERRIERO, NATIONAL ARCHIVES AND RECORDS ADMINISTRATION, U.S. IMMIGRATION AND CUSTOMS ENFORCEMENT. (DeMott, Joseph) (Entered: 10/09/2020)

Oct. 9, 2020

Oct. 9, 2020

PACER
19

JOINT APPENDIX (Volume I-V) by AMERICAN HISTORICAL ASSOCIATION, CITIZENS FOR RESPONSIBILITY AND ETHICS IN WASHINGTON, SOCIETY FOR HISTORIANS OF AMERICAN FOREIGN RELATIONS. (Attachments: # 1 Volume II, # 2 Volume III, # 3 Volume IV, # 4 Volume V)(Sus, Nikhel) (Entered: 10/21/2020)

Oct. 21, 2020

Oct. 21, 2020

PACER

MINUTE ORDER. The parties shall appear via videoconference for a hearing on the parties' cross-motions for summary judgment on February 10, 2021, at 2 p.m. Judge Mehta's courtroom deputy will coordinate videoconferencing access for the parties. Members of the public may access the hearing by dialing the court's toll-free public access line: (877) 848-7030, access code 321-8747. The public access line will be muted. Signed by Judge Amit P. Mehta on 1/22/2021. (lcapm1)

Jan. 22, 2021

Jan. 22, 2021

PACER

.Order

Jan. 22, 2021

Jan. 22, 2021

PACER

Minute Entry for proceedings held before Judge Amit P. Mehta: Oral Argument held on 2/10/2021 via video conference re 9 and 14 Cross Motions for Summary Judgment. Arguments heard and taken under advisement. (Court Reporter: William Zaremba) (zjd)

Feb. 10, 2021

Feb. 10, 2021

PACER

Motion Hearing

Feb. 10, 2021

Feb. 10, 2021

PACER
20

TRANSCRIPT OF ORAL ARGUMENT VIA ZOOM PROCEEDINGS before Judge Amit P. Mehta held on February 10, 2021; Page Numbers: 1-74. Date of Issuance: February 12, 2021. Court Reporter/Transcriber: William Zaremba; Telephone number: (202) 354-3249. Transcripts may be ordered by submitting the Transcript Order FormFor the first 90 days after this filing date, the transcript may be viewed at the courthouse at a public terminal or purchased from the court reporter referenced above. After 90 days, the transcript may be accessed via PACER. Other transcript formats, (multi-page, condensed, PDF or ASCII) may be purchased from the court reporter.NOTICE RE REDACTION OF TRANSCRIPTS: The parties have twenty-one days to file with the court and the court reporter any request to redact personal identifiers from this transcript. If no such requests are filed, the transcript will be made available to the public via PACER without redaction after 90 days. The policy, which includes the five personal identifiers specifically covered, is located on our website at www.dcd.uscourts.gov. Redaction Request due 3/5/2021. Redacted Transcript Deadline set for 3/15/2021. Release of Transcript Restriction set for 5/13/2021.(wz) (Entered: 02/12/2021)

Feb. 12, 2021

Feb. 12, 2021

PACER
21

MEMORANDUM OPINION re: 9 Plaintiffs' Motion for Summary Judgment and 14 Defendants' Motion for Summary Judgment. Please see the attached Memorandum Opinion for additional details. Signed by Judge Amit P. Mehta on 3/12/2021. (lcapm1)

March 12, 2021

March 12, 2021

Clearinghouse
22

ORDER: For the reasons stated in the 21 Memorandum Opinion, the court grants in part and denies in part 9 Plaintiffs' Motion for Summary Judgment and grants in part and denies in part 14 Defendants' Motion for Summary Judgment. Please see the attached Order for further details. Signed by Judge Amit P. Mehta on 3/12/2021. (lcapm1) (Entered: 03/12/2021)

March 12, 2021

March 12, 2021

PACER
23

MOTION for Attorney Fees by AMERICAN HISTORICAL ASSOCIATION, CITIZENS FOR RESPONSIBILITY AND ETHICS IN WASHINGTON, SOCIETY FOR HISTORIANS OF AMERICAN FOREIGN RELATIONS. (Attachments: # 1 Memorandum in Support, # 2 Declaration Sus, # 3 Exhibit Exhibit 1 to Sus Decl., # 4 Exhibit Exhibit 2 to Sus Decl., # 5 Exhibit Exhibit 3 to Sus Decl., # 6 Declaration Rappaport, # 7 Declaration Grossman, # 8 Declaration Preston, # 9 Text of Proposed Order)(Sus, Nikhel) (Entered: 06/08/2021)

June 8, 2021

June 8, 2021

PACER
24

Joint MOTION to Stay Briefing on Plaintiffs' Motion for Attorney Fees, Joint MOTION for Scheduling Order by MATTHEW T. ALBENCE, DAVID S. FERRIERO, NATIONAL ARCHIVES AND RECORDS ADMINISTRATION, U.S. IMMIGRATION AND CUSTOMS ENFORCEMENT. (Attachments: # 1 Text of Proposed Order)(DeMott, Joseph) (Entered: 06/15/2021)

June 15, 2021

June 15, 2021

PACER
25

ORDER granting Defendants' 24 Joint Motion to Stay Briefing on Plaintiffs' Motion for Attorney Fees. The parties shall notify the court on or before July 15, 2021, if a settlement with respect to attorneys' fees has been reached. If a settlement is not reached, Defendants shall file their opposition to Plaintiffs' motion for attorneys' fees on or before August 4, 2021. Plaintiffs shall file their reply on or before August 18, 2021. See the attached Order for further details. Signed by Judge Amit P. Mehta on 6/16/2021. (lcapm1) (Entered: 06/17/2021)

June 17, 2021

June 17, 2021

PACER

MINUTE ORDER. The parties were to have filed a Joint Status Report advising whether any dispute remains concerning attorneys' fees by July 15, 2021, but failed to do so. The parties shall file such Joint Status Report by July 23, 2021. Signed by Judge Amit P. Mehta on 7/20/2021. (lcapm1)

July 20, 2021

July 20, 2021

PACER
26

Joint STATUS REPORT by AMERICAN HISTORICAL ASSOCIATION, CITIZENS FOR RESPONSIBILITY AND ETHICS IN WASHINGTON, SOCIETY FOR HISTORIANS OF AMERICAN FOREIGN RELATIONS. (Sus, Nikhel) (Entered: 07/20/2021)

July 20, 2021

July 20, 2021

PACER

.Order

July 20, 2021

July 20, 2021

PACER

MINUTE ORDER. The parties shall brief their attorneys' fees dispute consistent with the schedule set forth in the court's Order of June 17, 2021. Signed by Judge Amit P. Mehta on 7/22/2021. (lcapm1)

July 22, 2021

July 22, 2021

PACER
27

Memorandum in opposition to re 23 MOTION for Attorney Fees filed by MATTHEW T. ALBENCE, DAVID S. FERRIERO, NATIONAL ARCHIVES AND RECORDS ADMINISTRATION, U.S. IMMIGRATION AND CUSTOMS ENFORCEMENT. (DeMott, Joseph) (Entered: 08/04/2021)

Aug. 4, 2021

Aug. 4, 2021

PACER
28

Consent MOTION for Extension of Time to File Response/Reply by AMERICAN HISTORICAL ASSOCIATION, CITIZENS FOR RESPONSIBILITY AND ETHICS IN WASHINGTON, SOCIETY FOR HISTORIANS OF AMERICAN FOREIGN RELATIONS. (Attachments: # 1 Text of Proposed Order)(Sus, Nikhel) (Entered: 08/09/2021)

Aug. 9, 2021

Aug. 9, 2021

PACER

MINUTE ORDER granting Plaintiffs' 28 Consent Motion for Extension of Time to File Plaintiffs' Reply in Support of Motion for Attorney's Fees. Plaintiffs shall file their reply brief on or before August 25, 2021. Signed by Judge Amit P. Mehta on 8/9/2021. (lcapm1)

Aug. 9, 2021

Aug. 9, 2021

PACER

Order on Motion for Extension of Time to File Response/Reply

Aug. 9, 2021

Aug. 9, 2021

PACER
29

REPLY to opposition to motion re 23 MOTION for Attorney Fees filed by AMERICAN HISTORICAL ASSOCIATION, CITIZENS FOR RESPONSIBILITY AND ETHICS IN WASHINGTON, SOCIETY FOR HISTORIANS OF AMERICAN FOREIGN RELATIONS. (Attachments: # 1 Declaration Second Sus Declaration, # 2 Exhibit 1)(Sus, Nikhel) (Entered: 08/20/2021)

Aug. 20, 2021

Aug. 20, 2021

PACER
30

MEMORANDUM OPINION AND ORDER granting Plaintiffs' 23 Motion for Attorney's Fees. See the attached MEMORANDUM OPINION AND ORDER for additional information. Signed by Judge Amit P. Mehta on 6/8/2022. (lcapm1)

June 8, 2022

June 8, 2022

RECAP

Case Details