Case: Oregon Council for the Humanities v. United States DOGE Service

3:25-cv-00829 | U.S. District Court for the District of Oregon

Filed Date: May 15, 2025

Case Ongoing

Clearinghouse coding complete

Case Summary

This case challenges the alleged illegal termination of grant money for state and jurisdictional humanities councils by the United States DOGE Service. The National Endowment for the Humanities (NEH) was established by Congress in 1965 with the declaration that "The arts and the humanities belong to all the people of the United States". The goal was to provide funding for research, publication of scholarly works, and the promotion of the humanities. Congress also created a statutory framework t…

This case challenges the alleged illegal termination of grant money for state and jurisdictional humanities councils by the United States DOGE Service.

The National Endowment for the Humanities (NEH) was established by Congress in 1965 with the declaration that "The arts and the humanities belong to all the people of the United States". The goal was to provide funding for research, publication of scholarly works, and the promotion of the humanities. Congress also created a statutory framework to protect the agency from political influence. In 1972, Congress amended the NEH statutes to create grants-in-aid programs for each state and territory, which led to the funding of state and jurisdictional humanities councils. The Federation of State Humanities Councils, founded in 1977, is a non-profit organization that includes almost all of the 56 state and jurisdictional humanities councils as members. The Federation's mission is to advocate for increased investment in and engagement with this national network, and to support and amplify the work of its members. An example is the Oregon Council for the Humanities (Oregon Humanities), a non-profit corporation created in 1971 to distribute NEH funds for public humanities projects throughout Oregon.

Executive Order 14158, signed on January 20, 2025, by President Trump, created the "United States DOGE Service" (DOGE) as part of the Executive Office of the President. Following the order, the chair of the NEH was directed to resign in March 2025, and the NEH was allegedly instructed to review grants issued since 2021 for potential violations of new executive orders. This review allegedly resulted in the termination of nearly all grants to state and jurisdictional councils in March and April 2025, halting their operations and prompting the filing of this lawsuit.

On May 15, 2025, the Oregon Council for the Humanities and the Federation of State Humanities Councils filed this lawsuit in the U.S. District Court for the District of Oregon against DOGE and its Acting Administrator, the NEH and its Acting Chairman, and the National Council on the Humanities. They argued that the termination of the grants violated the National Council on the Humanities' grant statute, the Administrative Procedure Act, and the Separation of Powers, and exceeded DOGE's legal authority. Represented by private counsel, the plaintiffs sought an order directing the NEH to follow proper procedures for grant applications and funding, to continue providing funds appropriated by Congress to the Federation's members, and to set aside the unlawful termination of grants. The case was assigned to Judge Michael Howard Simon.

The plaintiffs alleged that DOGE illegally “gutted the NEH and terminated almost all grants issued to the state and jurisdictional councils” without reasoned analysis or proper notice and opportunity to appeal as required by law. They argued that these actions violated the Administrative Procedure Act and the Separation of Powers, as Congress, not the President, has the power to create agencies and direct how federal funds are spent. The plaintiffs claimed that the NEH could not refuse to spend funds appropriated by Congress and that the delays and grant terminations caused “irreparable harm” to the Federation and its members, including councils terminating staff, canceling events, and risking permanent closure due to the loss of millions of dollars in already-awarded funding. 

The plaintiffs filed an amended complaint on June 11, 2025, underscoring the central role of federal grants in their work and including a table of congressional appropriations through 2024 to demonstrate Congress’s ongoing support for the program. The amended complaint also added a new section addressing NEH’s purported “rescission” on June 2 of the 2025 grant terminations, contending that the rescission letters were largely boilerplate, lacked individualized analysis, and still resulted in significant funding cuts while maintaining the rescission of other types of grants. Finally, the amended complaint introduced a new claim for relief under the Impoundment Control Act and the Appropriations Clause, asserting that the grant terminations were ultra vires.

On June 25, 2025, the plaintiffs filed a motion for a preliminary injunction, arguing that they were likely to succeed on the merits. They also claimed that they would suffer irreparable harm without the injunction, citing the need for councils to terminate staff, cancel events, and face potential permanent closure. They also argued that the balance of equities and public interest favored the injunction, as it would prevent unlawful agency action and protect the humanities. 

On July 7, 2025, the states of Oregon, Maryland, Washington, Arizona, Colorado, Connecticut, Delaware, Hawai‘i, Maine, Michigan, Nevada, New Mexico, Rhode Island, Wisconsin, Vermont, and the District of Columbia filed a brief supporting the plaintiffs’ motion for a preliminary injunction, citing unlawful termination of NEH grants to their humanities councils. The brief emphasized the cultural and legal interests at stake, the councils’ close ties to state governments, and argued the court had jurisdiction because the claims rested on statutory and constitutional grounds, not contract law, making the Tucker Act inapplicable. It supported the plaintiffs’ showing of likely success, irreparable harm, and a public interest in preserving funding, noting specific harms such as program pauses and potential cancellation of the nation’s 250th anniversary celebrations.

On August 6, 2025, the court granted the plaintiffs’ motion for a preliminary injunction, finding that the plaintiffs were likely to succeed on the merits of their claims, specifically citing violations of the Separation of Powers doctrine, the Impoundment Control Act, and the Administrative Procedure Act. 2025 WL 2237478. The court rejected the defendants' argument that they had the discretion to terminate grants, emphasizing that the Executive Branch cannot refuse to spend congressionally appropriated funds. Furthermore, the court agreed that the plaintiffs would suffer irreparable harm without the injunction and that the public interest favored the injunction to prevent unlawful agency action and to protect the humanities. 

The case is ongoing.

Summary Authors

Scott Shuchart (5/21/2025)

Jeremiah Price (6/19/2025)

Victoria Tan (8/13/2025)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/70275737/parties/oregon-council-for-the-humanities-v-united-states-doge-service/


Judge(s)
Attorney for Plaintiff

Balmer, Paul M. (Oregon)

Nagle, Gracey (Oregon)

Attorney for Defendant

Martin, Sean E. (Oregon)

Expert/Monitor/Master/Other

Howell, Coby Healy (Oregon)

Jamieson, Keith (Oregon)

show all people

Documents in the Clearinghouse

Document
1

3:25-cv-00829

Complaint

May 15, 2025

May 15, 2025

Complaint
6

3:25-cv-00829

Amended Complaint for Injunctive and Declaratory Relief

June 11, 2025

June 11, 2025

Complaint
8

3:25-cv-00829

Memorandum in Support of Plaintiffs' Motion for Preliminary Injunction

June 25, 2025

June 25, 2025

Pleading / Motion / Brief
27

3:25-cv-00829

Brief of Amicus Curiae States Of Oregon, Maryland, Washington, Arizona, Colorado, Connecticut; Delaware, Hawai‘i, Maine, Michigan, Nevada, New Mexico, Rhode Island, Wisconsin, Vermont, And The District Of Columbia in Support of Plaintiffs’ Motion for Preliminary Injunction

July 7, 2025

July 7, 2025

Pleading / Motion / Brief
39

3:25-cv-00829

Opinion and Order

Aug. 6, 2025

Aug. 6, 2025

Order/Opinion

2025 WL 2237478

Resources

Docket

See docket on RECAP: https://www.courtlistener.com/docket/70275737/oregon-council-for-the-humanities-v-united-states-doge-service/

Last updated Sept. 11, 2025, 9:16 a.m.

ECF Number Description Date Link Date / Link
1

Complaint. Filing fee in the amount of $405 collected. Agency Tracking ID: AORDC-9849714 Filer is subject to the requirements of Fed. R. Civ. P. 7.1. Jury Trial Requested: No. Filed by Federation of State Humanities Councils, Oregon Council for the Humanities against All Defendants (Attachments: # 1 Civil Cover Sheet, # 2 Proposed Summons). (Sortun, Anna) (Entered: 05/15/2025)

1 Civil Cover Sheet

View on PACER

2 Proposed Summons

View on PACER

May 15, 2025

May 15, 2025

Clearinghouse
2

Notice of Case Assignment to Judge Michael H. Simon and Discovery and Pretrial Scheduling Order. NOTICE: Counsel shall print and serve the summonses and all documents issued by the Clerk at the time of filing upon all named parties in accordance with Local Rule 3-5. Discovery is to be completed by 9/12/2025. Joint Alternate Dispute Resolution Report is due by 10/14/2025. Pretrial Order is due by 10/14/2025. Ordered by Judge Michael H. Simon. (rks) (Entered: 05/15/2025)

May 15, 2025

May 15, 2025

PACER
3

Summons Issued Electronically as to United States DOGE Service. NOTICE: Counsel shall print and serve the summonses and all documents issued by the Clerk at the time of filing upon all named parties in accordance with Local Rule 3-5. (rks) (Entered: 05/15/2025)

May 15, 2025

May 15, 2025

PACER

3 - Discovery and Pretrial Scheduling Order - FORM EVENT

May 15, 2025

May 15, 2025

PACER
4

Proposed Summons (Gleason, McDonald, NEH) Filed by All Plaintiffs. (Sortun, Anna) (Entered: 05/19/2025)

May 19, 2025

May 19, 2025

PACER
5

Summons Issued Electronically as to Amy Gleason, Michael McDonald, National Endowment for the Humanities. NOTICE: Counsel shall print and serve the summonses and all documents issued by the Clerk at the time of filing upon all named parties in accordance with Local Rule 3-5. (rks) (Entered: 05/19/2025)

May 19, 2025

May 19, 2025

PACER
6

Amended Complaint for Injunction and Declaratory Relief. Filed by Federation of State Humanities Councils, Oregon Council for the Humanities against Amy Gleason, Michael McDonald, National Endowment for the Humanities, United States DOGE Service (Attachments: # 1 Attachment Redline Comparison of Complaints). (Sortun, Anna) (Entered: 06/11/2025)

June 11, 2025

June 11, 2025

Clearinghouse
10

Declaration of Jama Best in Support of Plaintiffs' Motion for Preliminary Injunction. Filed by All Plaintiffs. (Related document(s): Motion for Preliminary Injunction 7, Memorandum in Support of Motion 8 .) (Sortun, Anna) (Entered: 06/25/2025)

June 25, 2025

June 25, 2025

PACER
11

Declaration of Adam Davis in Support of Plaintiffs' Motion for Preliminary Injunction. Filed by All Plaintiffs. (Related document(s): Motion for Preliminary Injunction 7, Memorandum in Support of Motion 8 .) (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D) (Sortun, Anna) (Entered: 06/25/2025)

1 Exhibit A

View on RECAP

2 Exhibit B

View on PACER

3 Exhibit C

View on PACER

4 Exhibit D

View on PACER

June 25, 2025

June 25, 2025

RECAP
12

Declaration of Jane Doe in Support of Plaintiffs' Motion for Preliminary Injunction. Filed by All Plaintiffs. (Related document(s): Motion for Preliminary Injunction 7, Memorandum in Support of Motion 8 .) (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3) (Sortun, Anna) (Entered: 06/25/2025)

June 25, 2025

June 25, 2025

PACER
13

Declaration of Mary Doe in Support of Plaintiffs' Motion for Preliminary Injunction. Filed by All Plaintiffs. (Related document(s): Motion for Preliminary Injunction 7, Memorandum in Support of Motion 8 .) (Sortun, Anna) (Entered: 06/25/2025)

June 25, 2025

June 25, 2025

PACER
14

Declaration of Brandon Johnson in Support of Plaintiffs' Motion for Preliminary Injunction. Filed by All Plaintiffs. (Related document(s): Motion for Preliminary Injunction 7, Memorandum in Support of Motion 8 .) (Sortun, Anna) (Entered: 06/25/2025)

June 25, 2025

June 25, 2025

PACER
15

Declaration of Gabrielle Lyon in Support of Plaintiffs' Motion for Preliminary Injunction. Filed by All Plaintiffs. (Related document(s): Motion for Preliminary Injunction 7, Memorandum in Support of Motion 8 .) (Sortun, Anna) (Entered: 06/25/2025)

June 25, 2025

June 25, 2025

PACER
16

Declaration of Christina Oey in Support of Plaintiffs' Motion for Preliminary Injunction. Filed by All Plaintiffs. (Related document(s): Motion for Preliminary Injunction 7, Memorandum in Support of Motion 8 .) (Sortun, Anna) (Entered: 06/25/2025)

June 25, 2025

June 25, 2025

PACER
17

Declaration of Kameron Perez-Verdia in Support of Plaintiffs' Motion for Preliminary Injunction. Filed by All Plaintiffs. (Related document(s): Motion for Preliminary Injunction 7, Memorandum in Support of Motion 8 .) (Sortun, Anna) (Entered: 06/25/2025)

June 25, 2025

June 25, 2025

RECAP
18

Declaration of Stuart Rockoff in Support of Plaintiffs' Motion for Preliminary Injunction. Filed by All Plaintiffs. (Related document(s): Motion for Preliminary Injunction 7, Memorandum in Support of Motion 8 .) (Sortun, Anna) (Entered: 06/25/2025)

June 25, 2025

June 25, 2025

PACER
19

Declaration of Anna Sortun in Support of Plaintiffs' Motion for Preliminary Injunction. Filed by All Plaintiffs. (Related document(s): Motion for Preliminary Injunction 7, Memorandum in Support of Motion 8 .) (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G) (Sortun, Anna) (Entered: 06/25/2025)

June 25, 2025

June 25, 2025

PACER
20

Declaration of Phoebe Stein in Support of Plaintiffs' Motion for Preliminary Injunction. Filed by All Plaintiffs. (Related document(s): Motion for Preliminary Injunction 7, Memorandum in Support of Motion 8 .) (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C) (Sortun, Anna) (Entered: 06/25/2025)

June 25, 2025

June 25, 2025

PACER
21

Supplement Unopposed [Proposed] Briefing Schedule for Plaintiffs' Motion for Stay and Preliminary Injunction. Filed by All Plaintiffs. (Related document(s): Motion for Preliminary Injunction 7, Memorandum in Support of Motion 8 .) (Sortun, Anna) (Entered: 06/25/2025)

June 25, 2025

June 25, 2025

RECAP
7

Motion for Preliminary Injunction . Oral Argument requested. Filed by All Plaintiffs. (Sortun, Anna) (Entered: 06/25/2025)

June 25, 2025

June 25, 2025

Clearinghouse
8

Memorandum in Support of Plaintiffs' Motion for Preliminary Injunction. Filed by All Plaintiffs. (Related document(s): Motion for Preliminary Injunction 7 .) (Sortun, Anna) (Entered: 06/25/2025)

June 25, 2025

June 25, 2025

Clearinghouse
9

Declaration of Rebecca Asmo in Support of Plaintiffs' Motion for Preliminary Injunction. Filed by All Plaintiffs. (Related document(s): Motion for Preliminary Injunction 7, Memorandum in Support of Motion 8 .) (Sortun, Anna) (Entered: 06/25/2025)

June 25, 2025

June 25, 2025

PACER
22

SCHEDULING ORDER - The Court ADOPTS Plaintiffs' unopposed briefing schedule (ECF 21 ) as follows: Defendants' response to Plaintiffs' Motion for Stay and Preliminary Injunction (ECF 7 ) is due not later than Tuesday, July 15, 2025; Plaintiffs' reply is due not later than Wednesday, July 30, 2025; and the Court sets oral argument for Monday, August 4, 2025, at 9:00 a.m. in Portland, Courtroom 15B, before Judge Michael H. Simon. Ordered by Judge Michael H. Simon. (mja) (Entered: 06/26/2025)

June 26, 2025

June 26, 2025

PACER
23

Certificate of Service by All Plaintiffs of Declaration 13, Motion for Preliminary Injunction 7, Declaration 14, Supplement, 21, Declaration, 19, Declaration 16, Memorandum in Support of Motion 8, Declaration, 20, Declaration, 17, Declaration 15, Declaration, 12, Declaration 18, Declaration, 11, Declaration 9, Declaration 10 Filed by All Plaintiffs. (Sortun, Anna) (Entered: 06/26/2025)

June 26, 2025

June 26, 2025

PACER

1 - Scheduling

June 26, 2025

June 26, 2025

PACER
24

Motion for Leave to Appear and File an Amicus Curiae Brief. Filed by State of Oregon, State of Maryland, State of Washington, State of Arizona, State of Colorado, State of Connecticut, State of Delaware, State of Hawaii, State of Maine, State of Michigan, State of Nevada, State of New Mexico, State of Rhode Island, State of Wisconsin, State of Vermont, District of Columbia. (Attachments: # 1 Exhibit 1) (Howell, Coby) (Entered: 07/02/2025)

July 2, 2025

July 2, 2025

PACER
25

ORDER - The Court GRANTS the Amici States' motion for leave to appear and file an amicus brief in support of Plaintiffs' motion for preliminary injunction (ECF 24 ). Ordered by Judge Michael H. Simon. (mja) (Entered: 07/02/2025)

July 2, 2025

July 2, 2025

PACER

Order on Motion for Leave

July 2, 2025

July 2, 2025

PACER
26

Notice of Appearance of Coby Healy Howell appearing on behalf of State of Oregon. Filed by on behalf of State of Oregon. (Howell, Coby) (Entered: 07/07/2025)

July 7, 2025

July 7, 2025

PACER
27

Brief of Amicus Curiae States in Support of Plaintiffs' Motion for Preliminary Injunction. Filed by State of Maryland, State of Oregon, State of Washington. (Related document(s): Motion for Preliminary Injunction 7 .) (Howell, Coby) (Entered: 07/07/2025)

July 7, 2025

July 7, 2025

Clearinghouse
28

Notice of Appearance of Keith Jamieson appearing on behalf of State of Maryland. Filed by on behalf of State of Maryland. (Jamieson, Keith) (Entered: 07/10/2025)

July 10, 2025

July 10, 2025

PACER
29

Unopposed Motion for Extension of Time to Answer Amended Complaint, 6 . Filed by All Defendants. (Martin, Sean) (Entered: 07/15/2025)

July 15, 2025

July 15, 2025

PACER
30

ORDER - The Court GRANTS Defendants' unopposed motion for extension of time to answer, ECF 29 . Defendants' answer or other responsive pleading is due not later than August 19, 2025. Ordered by Judge Michael H. Simon. (mja) (Entered: 07/15/2025)

July 15, 2025

July 15, 2025

PACER
31

Response to Motion for Preliminary Injunction 7 . Filed by All Defendants. (Martin, Sean) (Entered: 07/15/2025)

July 15, 2025

July 15, 2025

RECAP
32

Declaration of Michael McDonald . Filed by All Defendants. (Related document(s): Response to Motion 31 .) (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E) (Martin, Sean) (Entered: 07/15/2025)

1 Exhibit A

View on PACER

2 Exhibit B

View on PACER

3 Exhibit C

View on PACER

4 Exhibit D

View on PACER

5 Exhibit E

View on PACER

July 15, 2025

July 15, 2025

RECAP

Order on Motion for Extension of Time to Answer a Complaint/Petition

July 15, 2025

July 15, 2025

PACER
33

Return of Service Executed as to Amy Gleason served on 5/27/2025, answer due on 7/28/2025; Michael McDonald served on 5/27/2025, answer due on 7/28/2025; National Endowment for the Humanities served on 5/27/2025, answer due on 7/28/2025; United States DOGE Service served on 6/3/2025, answer due on 8/4/2025. Service specifically made upon U.S. Attorney General. (Attachments: # 1 Exhibit A, # 2 Exhibit B) (Sortun, Anna) (Entered: 07/28/2025)

July 28, 2025

July 28, 2025

PACER
34

Reply in Support to Motion for Preliminary Injunction 7 . Filed by All Plaintiffs. (Sortun, Anna) (Entered: 07/30/2025)

July 30, 2025

July 30, 2025

RECAP
35

Declaration of Anna Sortun in Support of Plaintiffs' Reply to Motion for 5 U.S.C. § 705 Stay and Preliminary Injunction. Filed by All Plaintiffs. (Related document(s): Reply to Motion 34 .) (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E) (Sortun, Anna) (Entered: 07/30/2025)

July 30, 2025

July 30, 2025

PACER
36

Declaration of Stuart Rockoff in Support of Plaintiffs' Reply to Motion for 5 U.S.C. § 705 Stay and Preliminary Injunction. Filed by All Plaintiffs. (Related document(s): Reply to Motion 34 .) (Attachments: # 1 Exhibit A) (Sortun, Anna) (Entered: 07/30/2025)

July 30, 2025

July 30, 2025

PACER
37

Notice Filed by All Defendants. (Attachments: # 1 Exhibit A, # 2 Exhibit B) (Martin, Sean) (Entered: 08/01/2025)

1 Exhibit A

View on PACER

2 Exhibit B

View on PACER

Aug. 1, 2025

Aug. 1, 2025

RECAP
38

MINUTES OF PROCEEDINGS: ORDER - The Court takes under advisement Plaintiffs' Motion for Stay and Preliminary Injunction (ECF 7 ) on Monday, August 4, 2025. Anna Sortun and Steven Wilker present as counsel for Plaintiffs. Sean E. Martin present as counsel for Defendants. Coby Healy Howell and Brian Marshall present as counsel for Amicus State of Oregon. Court Reporter: Dennis Apodaca. Judge Michael H. Simon presiding. (mja) (Entered: 08/04/2025)

Aug. 4, 2025

Aug. 4, 2025

PACER

Motion Hearing Held AND Order on Motion for Preliminary Injunction

Aug. 4, 2025

Aug. 4, 2025

PACER
39

Opinion and Order - The Court GRANTS IN PART Plaintiffs' Motion for a 5 U.S.C. § 705 Stay and Preliminary Injunction (ECF 7 ), as stated in this Opinion and Order. Signed on 8/6/2025 by Judge Michael H. Simon. (mja)

Aug. 6, 2025

Aug. 6, 2025

RECAP
40

Extension of Time to Answer a Complaint/Petition

Aug. 18, 2025

Aug. 18, 2025

PACER

Order on Motion for Extension of Time to Answer a Complaint/Petition

Aug. 19, 2025

Aug. 19, 2025

PACER
42

Answer to Amended Complaint

Sept. 2, 2025

Sept. 2, 2025

PACER

Case Details

State / Territory: Oregon

Case Type(s):

Presidential/Gubernatorial Authority

Special Collection(s):

Trump Administration 2.0: Challenges to the Government

Key Dates

Filing Date: May 15, 2025

Case Ongoing: Yes

Plaintiffs

Plaintiff Description:

A state NEH grantee and a national council of state grantee agencies

Public Interest Lawyer: No

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

U.S. DOGE Service (- United States (national) -), Federal

National Council on the Humanities (- United States (national) -), Federal

Defendant Type(s):

Jurisdiction-wide

Case Details

Causes of Action:

Administrative Procedure Act, 5 U.S.C. §§ 551 et seq.

Constitutional Clause(s):

Spending/Appropriations Clauses

Separation of Powers

Available Documents:

Trial Court Docket

Complaint (any)

Injunctive (or Injunctive-like) Relief

Outcome

Prevailing Party: None Yet / None

Nature of Relief:

Preliminary injunction / Temp. restraining order

Source of Relief:

Litigation

Content of Injunction:

Preliminary relief granted

Order Duration: 2025 - None

Issues

Presidential/Gubernatorial Authority:

DOGE (Department of Government Efficiency)

Impoundment (mandatory spending)