Case: State of Maine v. National Oceanic and Atmospheric Administration

1:25-cv-00324 | U.S. District Court for the District of Maine

Filed Date: June 17, 2025

Case Ongoing

Clearinghouse coding complete

Case Summary

This case challenged the Trump Administration’s termination of a $9 million federal grant awarded to the state of Maine for a project to restore tidal salt marsh habitat and protect coastal infrastructure from flooding. The administration provided no explanation for the termination of the grant; plaintiffs alleged it was in retaliation against Maine’s policies protecting the civil rights of transgender people. NOAA only terminated funding for this project, not for any other similar grants; addi…

This case challenged the Trump Administration’s termination of a $9 million federal grant awarded to the state of Maine for a project to restore tidal salt marsh habitat and protect coastal infrastructure from flooding. The administration provided no explanation for the termination of the grant; plaintiffs alleged it was in retaliation against Maine’s policies protecting the civil rights of transgender people. NOAA only terminated funding for this project, not for any other similar grants; additionally, even after its termination of Maine’s grant, NOAA continued to advertise that federal funding was available for like projects. Plaintiffs alleged the Trump Administration’s termination of the grant violated the Administrative Procedure Act, the Separation of Powers, the Take Care Clause, the Appropriations Clause, and the Tenth Amendment.

On June 17, 2025, the state of Maine and the Maine Department of Natural Resources filed this lawsuit in the U.S. District Court of Maine. The lawsuit named the National Oceanic and Atmospheric Administration and its Administrator, as well as the U.S. Department of Commerce and its Secretary, as defendants. Plaintiffs sought declaratory and injunctive relief and attorneys’ fees. The case was assigned to Judge Nancy Torresen.

This case is ongoing.

Summary Authors

Matt Petrillo (6/23/2025)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/70574375/parties/state-of-maine-v-national-oceanic-and-atmospheric-administration/


Judge(s)

Torresen, Nancy (Maine)

Attorney for Plaintiff

ANTON, JASON (Maine)

DAFOE, JACK (Maine)

show all people

Documents in the Clearinghouse

Document
1

1:25-cv-00324

Complaint

Maine v. National Oceanic and Atmospheric Administration

June 17, 2025

June 17, 2025

Complaint

Docket

See docket on RECAP: https://www.courtlistener.com/docket/70574375/state-of-maine-v-national-oceanic-and-atmospheric-administration/

Last updated July 7, 2025, 9:50 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against LAURA GRIMM, HOWARD LUTNICK, NATIONAL OCEANIC AND ATMOSPHERIC ADMINISTRATION, UNITED STATES DEPARTMENT OF COMMERCE PAYMENT OF FILING FEE DUE WITHIN 48 HOURS. IF FILING FEE IS BEING PAID WITH A CREDIT CARD COUNSEL ARE INSTRUCTED TO LOGIN TO CMECF AND DOCKET Case Opening Filing Fee Paid FOUND IN THE Complaints and Other Initiating Documents CATEGORY. CHECK PAYMENTS DUE WITHIN 48 HOURS., filed by STATE OF MAINE, MAINE DEPARTMENT OF MARINE RESOURCES. (Service of Process Deadline 9/15/2025) Fee due by 6/23/2025. (Attachments: # 1 Exhibit A: Grant Termination Letter, # 2 Exhibit B: Notice of Funding Opportunity, # 3 Exhibit C: Updated Narrative and Summary for DMR Grant Application, # 4 Exhibit D: Notice of Award, # 5 Exhibit E: Secretary Rollins Letter to Governor Mills, # 6 Exhibit F: SOM v. USDA Settlement Agreement, # 7 Exhibit G: Notice of Award with Termination Endorsement, # 8 Exhibit H: NOAA Coastal Habitat Restoration and Resilience Grants Funding Notice, # 9 Exhibit I: Letter to Senator Collins)(lcb) (Entered: 06/18/2025)

1 Exhibit A: Grant Termination Letter

View on RECAP

2 Exhibit B: Notice of Funding Opportunity

View on PACER

3 Exhibit C: Updated Narrative and Summary for DMR Grant Application

View on PACER

4 Exhibit D: Notice of Award

View on PACER

5 Exhibit E: Secretary Rollins Letter to Governor Mills

View on RECAP

6 Exhibit F: SOM v. USDA Settlement Agreement

View on PACER

7 Exhibit G: Notice of Award with Termination Endorsement

View on PACER

8 Exhibit H: NOAA Coastal Habitat Restoration and Resilience Grants Funding Notic

View on PACER

9 Exhibit I: Letter to Senator Collins

View on RECAP

June 17, 2025

June 17, 2025

Clearinghouse
2

CIVIL COVER SHEET. (lcb) (Entered: 06/18/2025)

June 17, 2025

June 17, 2025

PACER
3

Summons Issued as to LAURA GRIMM, HOWARD LUTNICK, NATIONAL OCEANIC AND ATMOSPHERIC ADMINISTRATION, UNITED STATES DEPARTMENT OF COMMERCE. Counsel shall print the embossed summons and effect service in the manner in accordance with Fed.R.Civ.P.4. Note-If you are using Version 6 of Adobe Acrobat, be sure the PRINT WHAT field is set to DOCUMENTS AND COMMENTS (Click File, then Print to check this setting). (Attachments: # 1 Summons for Laura Grimm, # 2 Summons for U.S. Department of Commerce, # 3 Summons for Howard Lutnick)(lcb) (Entered: 06/18/2025)

June 18, 2025

June 18, 2025

PACER
4

NOTICE of Appearance by JASON ANTON on behalf of STATE OF MAINE, MAINE DEPARTMENT OF MARINE RESOURCES (ANTON, JASON) (Entered: 06/18/2025)

June 18, 2025

June 18, 2025

PACER

Case Details