Trump Executive Order Tracker | Akin Public Policy and Lobbying

Implementing The President’s “Department of Government Efficiency” Workforce Optimization Initiative (Trump EO Tracker)

April 15, 2025

Reading Time : 2 min
Trump Executive Order Tracker | Akin Public Policy and Lobbying

Key Updates

Summary

The Director of the OMB Director shall submit a plan to reduce the size of the Federal Government, requiring that agencies may hire no more than one employee for every four employees that depart. Agency heads must adhere to the Federal Hiring Plan outlined in the Executive Order on Reforming the Federal Hiring Process and Restoring Merit to Government Service. Agency heads must also consult the agency's DOGE team lead for new hires and begin reductions-in-force (RIFs) prioritizing non-essential functions and DEI programs. Within 30 days, OPM must issue new rulemaking to revise federal hiring suitability criteria and agency heads must submit reorganization plans to OMB. Within 240 days, the United States DOGE Service (USDS) Administrator must submit a report to the President on this order. Monthly, DOGE team leads must submit hiring reports. 

Legal Challenges

Case Name National Treasury Employees Union et al v. Donald Trump et al.
Date Complaint Filed February 12, 2025
Venue

U.S. District Court for the District of Columbia

Summary

Section 3(c) of Executive Order 14210 directs agency heads to “promptly undertake preparations to initiate large-scale reductions in force (RIFs) consistent with applicable law” and fire nonessential or probationary employees.  Relatedly, the Office of Personnel Management (OPM) instituted its deferred resignation program, which offered federal employees the opportunity to resign and continue to receive pay and benefits until September 30, 2025. Plaintiffs are five labor unions that represent federal employees. They seek declaratory relief, declaring the mass firing of nonessential or probationary employees and the attempts to force resignations via OPM’s deferred resignation program, collectively, unlawful. Plaintiffs also seek injunctive relief, enjoining the implementation of § 3(c), OPM’s directive to terminate probationary employees, and OPM’s implementation of its deferred resignation plan.

 

Case Name

National Treasury Employees Union et al v. Donald Trump et al.

Date Complaint Filed

February 12, 2025

Venue

U.S. District Court for the District of Columbia

Short Summary

Section 3(c) of Executive Order 14210 directs agency heads to “promptly undertake preparations to initiate large-scale reductions in force (RIFs) consistent with applicable law” and fire nonessential or probationary employees.  Relatedly, the Office of Personnel Management (OPM) instituted its deferred resignation program, which offered federal employees the opportunity to resign and continue to receive pay and benefits until September 30, 2025. Plaintiffs are five labor unions that represent federal employees. They seek declaratory relief, declaring the mass firing of nonessential or probationary employees and the attempts to force resignations via OPM’s deferred resignation program, collectively, unlawful. Plaintiffs also seek injunctive relief, enjoining the implementation of § 3(c), OPM’s directive to terminate probationary employees, and OPM’s implementation of its deferred resignation plan.

Related Cases

Maryland et al. v. U.S. Department of Agriculture et al. (D. Md.) (Case No. 1:25-cv-00748-ABA).

Additional Documentation

Share This Insight

Related Content

Trump Executive Order Tracker

The significant number of executive orders published by the Trump Administration cut across dozens of industries and areas of law. This searchable tool breaks down the orders and their impacts on specific industries and with in-depth analysis of specific orders.

Previous Entries

Trump Executive Order Tracker

June 30, 2025

Authorizes Junction Pipeline Company, LLC to construct, connect, operate, and maintain a 30-inch cross-border pipeline in Toole County, Montana, for the import of crude oil and petroleum products from Canada, excluding natural gas regulated under the Natural Gas Act.

...

Read More

Trump Executive Order Tracker

June 30, 2025

Authorizes South Bow (USA) LP to operate and maintain an existing 30-inch cross-border pipeline in Cavalier County, North Dakota, for the transport of all hydrocarbons and petroleum products (excluding natural gas regulated under the Natural Gas Act), subject to federal safety and environmental compliance requirements.

...

Read More

Trump Executive Order Tracker

June 30, 2025

Authorizes Steel Reef US Pipelines LLC to operate and maintain existing cross-border pipeline facilities in Burke County, North Dakota, for the export of natural gas liquids to Canada, subject to federal oversight, safety, and environmental compliance requirements.

...

Read More

Trump Executive Order Tracker

June 30, 2025

Orders the termination of prior Syria-related sanctions effective July 1, 2025, while directing the Secretaries of State, Treasury, and Commerce to implement new authorities that both provide targeted sanctions relief and impose expanded measures to hold members of the former Assad regime accountable for war crimes, narcotics trafficking, and human rights abuses.
 
The order revokes the national emergency declared in Executive Order 13338 and associated authorities while preserving enforcement actions for conduct occurring before the effective date.
 
Within 30 days of any suspension of sanctions under the Caesar Syria Civilian Protection Act, the Secretary of State, in consultation with the Secretary of the Treasury, must brief the appropriate congressional committees. Several sanctions imposed under the Chemical and Biological Weapons Control and Warfare Elimination Act are waived following a determination of fundamental leadership change; the waiver becomes effective 20 days after the required congressional notification is transmitted. The Secretary of State, in coordination with the Departments of the Treasury and Commerce, is directed to implement the new framework, including a review of Syria’s State Sponsor of Terrorism designation and pursuit of sanctions relief at the United Nations. The order also expands the scope of Executive Order 13894 to target individuals affiliated with the former Assad regime for war crimes, narcotics trafficking, and human rights abuses.

...

Read More

Trump Executive Order Tracker

June 30, 2025

Directs the Department of State (DOS), Department of the Treasury (Treasury), Department of Defense (DOD), Department of the Interior (DOI), Department of Agriculture (USDA), Department of Transportation (DOT), Department of Energy (DOE), Environmental Protection Agency (EPA), Office of Management and Budget (OMB), Small Business Administration (SBA), National Energy Dominance Council (NEDC), U.S. Trade and Development Agency (USTDA), Export-Import Bank of the United States (EXIM), and U.S. International Development Finance Corporation (DFC) offices involved in funding energy infrastructure and critical mineral or material projects to streamline and coordinate their application and funding processes. Agencies are also required to seek applicant consent for data sharing and to withhold disbursement until that consent is received.

...

Read More

Trump Executive Order Tracker

June 20, 2025

Grants a permit to the City of Eagle Pass, Texas, to expand and operate a vehicular and pedestrian border crossing at the Camino Real International Bridge.

...

Read More

Trump Executive Order Tracker

June 12, 2025

Directs DOI and USDA to consolidate wildland fire programs, expand local partnerships, develop a technology roadmap, and revise rules to enable more effective wildfire prevention and response. It also instructs multiple agencies to promote prescribed burns, manage biomass, improve power system practices, modernize response metrics, and release satellite data to support wildfire mitigation.

...

Read More

Trump Executive Order Tracker

June 12, 2025

Revokes the September 27, 2023 Presidential Memorandum on restoring fish populations in the Columbia River Basin and directs relevant agencies to withdraw from the associated litigation MOU, halt the current SEIS process, and report on all related actions and funding commitments within 30 days. It also tasks agencies with developing a revised environmental review schedule aligned with the administration’s new policy priorities.

...

Read More

© 2025 Akin Gump Strauss Hauer & Feld LLP. All rights reserved. Attorney advertising. This document is distributed for informational use only; it does not constitute legal advice and should not be used as such. Prior results do not guarantee a similar outcome. Akin is the practicing name of Akin Gump LLP, a New York limited liability partnership authorized and regulated by the Solicitors Regulation Authority under number 267321. A list of the partners is available for inspection at Eighth Floor, Ten Bishops Square, London E1 6EG. For more information about Akin Gump LLP, Akin Gump Strauss Hauer & Feld LLP and other associated entities under which the Akin Gump network operates worldwide, please see our Legal Notices page.