An official website of the United States government.

This is not the current EPA website. To navigate to the current EPA website, please go to www.epa.gov. This website is historical material reflecting the EPA website as it existed on January 19, 2021. This website is no longer updated and links to external websites and some internal pages may not work. More information »

Laws & Regulations

EPA Deregulatory Actions

Executive Order (EO) 13771, (82 FR 9339, February 3, 2017), “Reducing Regulation and Controlling Regulatory Costs,” directs agencies to repeal at least two existing regulations for each new regulation issued in FY 2017 and thereafter. It further directs agencies that the “total incremental costs of all regulations should be no greater than zero” in FY 2017.  For FY 2018 and beyond, the director of the Office of Management and Budget’s Office of Information and Regulatory Affairs (OIRA) provided agencies with a total amount of incremental costs that will be allowed.  The FY 2017 and FY2018 regulatory cost savings, FY 2019 cost saving estimates, and accounting methods for calculating regulatory costs under EO 13771 are all available at OIRA’s Regulatory Reform: Two-for-One and Regulatory Cost Caps website.

In an effort to provide the public the most up-to-date information on agency implementation of EO 13771, this page provides the following information about EPA deregulatory actions:

Table 1: EPA Deregulatory Actions under Development

 
TITLE PUBLICATION RIN
Peak Flows Management   2040-AF81
Clean Water Act Section 404(c) Regulatory Revision 2040-AF88
Compensatory Mitigation for Losses of Aquatic Resources--Review and Approval of Mitigation Banks and In-Lieu Fee Programs   2040-AF90
Emergency Planning and Community Right-to-Know Act: Amendments and Streamlining Rule 2050-AG40
Rulemaking for Alternate Extraction Methods for PCBs 2050-AH08
Integrating e-Manifest with Exports and Other Manifest-related Reports 2050-AH12
Hazardous and Solid Waste Management System: Disposal of CCR; A Holistic Approach to Closure Part B: Implementation of Closure 03/03/2020: NPRM Posted in Docket EPA-HQ-OLEM-2019-0173 2050-AH18
Alternative Work Practices for Leak Detection and Repair Amendments   2060-AP66
National Emission Standards for Hazardous Air Pollutants: Polyvinyl Chloride and Copolymers Reconsideration 11/09/2020: NPRM Posted in Docket EPA-HQ-OAR-2002-0037-0637 2060-AR73
Renewables Enhancement and Growth Support Rule

11/16/2016: NPRM Posted in Docket EPA-HQ-OAR-2016-0041

12/14/2016: NODA Posted in Docket EPA-HQ-OAR-2016-0041

2060-AS66
General Revisions to Emissions Monitoring and Reporting Requirements for Fossil Fuel-Fired Electric Generating Units 2060-AS74
Revisions to Method 202: Dry Impinger Method for Determining Condensable Particulate Emissions from Stationary Sources

09/08/2017: NPRM Posted in Docket EPA-HQ-OAR-2016-0456

2060-AS91
Revision to Method 23 -Determination of Polychlorinated Dibenzo-P-Dioxins and Polychlorinated Dibenzofurans from Stationary Sources

01/14/2020: NPRM Posted in Docket EPA-HQ-OAR-2016-0677

2060-AT09
Fuels Regulatory Streamlining 05/14/2020: NPRM Posted in Docket EPA-HQ-OAR-2018-0227 2060-AT31
Protection of Stratospheric Ozone: Updates to the Significant New Alternatives Policy Program   2060-AU11
Technical Revisions to the Greenhouse Gas Reporting Rule 2060-AU35
On-Highway Heavy-Duty Trailers: Review of Standards and Requirements   2060-AU50
Hourly Emissions Increase Test for the New Source Review Program 2060-AU58
Standards of Performance for New Stationary Sources and Emission Guidelines for Existing Sources: Other Solid Waste Incineration Units Review

08/31/2020: NPRM Posted in Docket EPA-HQ-OAR-2003

2060-AU60
Improvements for Heavy-Duty Engine and Vehicle Test Procedures, and Other Technical Amendments   2060-AU62
Petition to Delist Hazardous Air Pollutants: 2-Butoxyethyl Benzoate (2-BEB)   2060-AU75
Protection of Stratospheric Ozone: Listing of Substitutes Under the Significant New Alternatives Policy Program

06/12/2020: NPRM Posted in Docket EPA-HQ-OAR-2019

2060-AU81
Standards of Performance for New Residential Wood Heaters, New Residential Hydronic Heaters and Forced-Air Furnaces Amendment 05/22/2020: NPRM Posted in Docket EPA-HQ-OAR-2018-0195-0240 2060-AU87
Standards of Performance for Volatile Organic Liquid Storage Vessels Construction, Reconstruction, or Modification 10/16/2020: NPRM Posted in Docket EPA–HQ–OAR–2020–0372 2060-AU91
National Volatile Organic Compound Emission Standards for Aerosol Coatings Amendments   2060-AU94
Pesticides; Expansion of Crop Grouping Program 2070-AJ28
Pesticide Product Performance Data Requirements for Products Claiming Efficacy Against Certain Invertebrate Pests   2070-AJ49
Restoration of Inadvertently-Removed Exemption From the Requirements of FIFRA   2070-AK25
Protectants (Pips) To Reflect Newer Technologies   2070-AK54
Pesticides; Modification to the Minimum Risk Pesticide Listing Program 2070-AK55
Pesticides; Addition of Chitosan to the Lists of Active and Inert Ingredients Eligible for the Minimum Risk Pesticide Exemption

11/02/2020: NPRM Posted in Docket EPA-HQ-OPP-2019-0701

2070-AK56
Pesticide Registration (PR) Notice: Notification, Non-notification, Minor Formulation Amendments N/A

Top of Page

Table 2: Completed Deregulatory Actions

TITLE PUBLICATION RIN
Hazardous Waste Management System: Identification and Listing of Hazardous Waste 08/22/2018: Final Rule Posted in Docket EPA-R06-RCRA-2017-0556 2006-ZA01
National Pollutant Discharge Elimination System (NPDES): Specific Provisions Affecting Application and Program Updates Rule

02/12/2019: Final Rule Posted in Docket EPA-HQ-OW-2016-0145

2040-AF25
Clean Water Act Methods Update Rule for the Analysis of Effluent

08/28/2017: Final Rule Posted in Docket EPA-HQ-OW-2014-0797

2040-AF48
Rule to Withdraw Certain Federal Water Quality Criteria for Lead, Chlorodibromomethane, and Dichlorobromomethane Applicable to California

10/16/2018: Final Rule Posted in Docket EPA-HQ-OW-2017-0303

2040-AF71
Definition of "Waters of the United States" – Recodification of Preexisting Rule

10/22/2019 Final Rule Posted in Docket EPA-HQ-OW-2017-0203

2040-AF74
The Navigable Waters Protection Rule: Definition of Waters of the United States 04/21/2020: Final Rule Posted in Docket EPA-HQ-OW-2018-0149 2040-AF75
Postponement of Certain Compliance Dates for Effluent Limitations Guidelines and Standards for the Steam Electric Power Generating Point Source Category

09/18/2017: Final Rule Posted in Docket EPA-HQ-OW-2009-0819

2040-AF76
Effluent Limitations Guidelines and Standards for the Steam Electric Power Generating Point Source Category 10/13/2020: Final Rule Posted in Docket EPA-HQ-OW-2009-0819 2040-AF77
Clean Water Act Section 401 Certification Rule 07/13/2020: Final Rule Posted in Docket EPA-HQ-OW-2019-0405 2040-AF86
Withdrawal of Certain Federal Water Quality Criteria Applicable to Washington 05/13/2020: Final Rule Posted in Docket EPA-HQ-OW-2015-0174 2040-AF94
Management Standards for Hazardous Waste Pharmaceuticals

02/22/2019: Final Rule Posted in Docket EPA-HQ-RCRA-2007-0932

2050-AG39
Hazardous Waste Management System; User Fees for the Electronic Hazardous Waste Manifest System and Amendments to Manifest Regulations 01/03/2018: Final Rule Posted in Docket EPA-HQ-OLEM-2016-0177 2050-AG80
Non-Hazardous Secondary Materials - Additions to List of Categorical Non-Waste Fuels; Other Treated Railroad Ties 02/07/2018: Final Rule Posted in Docket EPA-HQ-OLEM-2016-0248 2050-AG83
Hazardous and Solid Waste Management System: Disposal of Coal Combustion Residues From Electric Utilities: Amendments to the National Minimum Criteria (Phase 1) 07/30/2018: Final Rule Posted in Docket EPA-HQ-OLEM-2017-0286 2050-AG88
Internet Posting of and Confidentiality Determinations for Hazardous Waste Export and Import Documents

12/26/2017: Final Rule Posted in Docket EPA-HQ-OLEM-2016-0492

2050-AG90
Accidental Release Prevention Requirements: Risk Management Programs Under the Clean Air Act; Further Delay of Effective Date

06/14/2017: Final Rule Posted in Docket EPA-HQ-OEM-2015-0725

2050-AG91
Increasing Recycling: Adding Aerosol Cans to the Universal Waste Regulations 12/09/2019: Final Rule Posted in Docket EPA-HQ-OLEM-2017-0463 2050-AG92
Modernizing Ignitable Liquids Determinations 07/07/2020: Final Rule Posted in Docket EPA-HQ-OLEM-2018-0830 2050-AG93
Amendment to Standards and Practices for All Appropriate Inquiries under CERCLA

09/15/2017: Final Rule Posted in Docket EPA-HQ-OLEM-2016-0786

2050-AG94
Accidental Release Prevention Requirements: Risk Management Programs Under the Clean Air Act; Reconsideration of Amendments

12/19/2019: Final Rule Posted in Docket EPA-HQ-OEM-2015-0725

2050-AG95
Safe Management of Recalled Airbags

11/30/2018: Interim Final Rule Posted in Docket EPA-HQ-OLEM-2018-0646

2050-AH02
Hazardous and Solid Waste Management System: Disposal of Coal Combustion Residuals from Electric Utilities; A Holistic Approach to Closure Part A: Deadline to Initiate Closure

08/28/2020: Final Rule Posted in Docket EPA-HQ-OLEM-2019-0172

2050-AH10
Hazardous and Solid Waste Management System: Disposal of Coal Combustion Residuals; A Holistic Approach to Closure Part B, Alternate Demonstration for Unlined Surface Impoundments 11/12/2020: Final Rule Posted in Docket EPA–HQ–OLEM–2019–0173 2050-AH11
Guidance for CERCLA/EPCRA Reporting Requirements for Air Releases of Hazardous Waste Substances at Farms 10/00/17: Guidance Posted 2050-ZA12
Reclassification of Major Sources as Area Sources Under Section 112 of the Clean Air Act 11/19/2020: Final Rule Posted in Docket EPA-HQ-OAR-2019-0282 2060-AM75
Mercury and Air Toxics Standards (MATS) Electronic Reporting Requirements

04/06/2017: Final Rule Posted in Docket EPA-HQ-OAR-2009-0234

2060-AS75
National Emission Standards for Hazardous Air Pollutants: Manufacture of Amino/Phenolic Resins

10/15/2018: Final Rule Posted in Docket EPA-HQ-OAR-2012-0133

2060-AS79
Technical Amendments to Performance Specification 18 and Procedure 6

09/21/2017: Final Rule Posted in Docket EPA-HQ-OAR-2013-0696

2060-AS86
Testing Regulations for Air Emission Sources

11/14/2018: Final Rule Posted in Docket EPA-HQ-OAR-2016-0510

2060-AS95
National Emission Standards for Hazardous Air Pollutants: Taconite Iron Ore Processing Residual Risk and Technology Review 07/28/2020: Final Rule Posted in Docket EPA-HQ-OAR-2017-0664 2060-AT05
Phosphoric Acid Manufacturing and Phosphate Fertilizer Production Risk and Technology Review Reconsideration

09/28/2017: Final Rule Posted in Docket EPA-HQ-OAR-2012-0522

2060-AT14
Revisions to Procedure 2--Quality Assurance Requirements for Particulate Matter Continuous Emission Monitoring Systems at Stationary Sources

08/14/2017: Final Rule Posted in Docket EPA-HQ-OAR-2016-0382

2060-AT15
National Emission Standards for Hazardous Air Pollutants for Clay Ceramics Manufacturing Reconsideration

11/01/2019: Final Rule Posted in Docket EPA-HQ-OAR-2013-0290

2060-AT25
Fuels Regulatory Streamlining 12/04/2020: Final Rule Posted in Docket EPA-HQ-OAR-2018-0227 2060-AT31
Relaxation of the Reid Vapor Pressure (RVP) Gasoline Standard in Five Counties of Middle Tennessee

06/07/2017: Final Rule Posted in Docket EPA-HQ-OAR-2016-0631

2060-AT32
National Emission Standards for Hazardous Air Pollutants: Asphalt Processing and Asphalt Roofing Manufacturing Residual Risk and Technology Review 03/12/2020: Final Rule Posted in Docket EPA-HQ-OAR-2017-0662 2060-AT34
National Emission Standards for Hazardous Air Pollutants for Off-Site Waste and Recovery Operations Reconsideration 01/29/2018: Final Rule Posted in Docket EPA-HQ-OAR-2012-0360 2060-AT48
National Emission Standards for Hazardous Air Pollutants and New Source Performance Standards: Petroleum Refinery Sector Amendments 11/26/2018: Final Rule Posted in Docket EPA-HQ-OAR-2010-0682 2060-AT50
Air Quality: Revision to Definition of Volatile Organic Compounds - Exclusion of cis-1,1,1,4,4,4-Hexafluorobut-2-ene (HFO-1336mzz-Z)

11/28/2018: Final Rule Posted in Docket EPA-HQ-OAR-2017-0175

2060-AT52
Oil and Natural Gas Sector: Emission Standards for New, Reconstructed, and Modified Sources Reconsideration 09/15/2020: Final Rule Posted in Docket EPA-HQ-OAR-2017-0483 2060-AT54
Oil and Natural Gas Sector: Emission Standards for New, Reconstructed, and Modified Sources: Stay of Certain Requirements 03/12/2018: Final Rule Posted in Docket EPA-HQ-OAR-2010-0505 2060-AT59
Relaxation of the Federal Reid Vapor Pressure (RVP) Gasoline Volatility Standard for Several Parishes in Louisiana

12/26/2017: Final Rule Posted in Docket EPA-HQ-OAR-2016-0683

2060-AT61
Stay of Standards of Performance for Municipal Solid Waste Landfills and Emission Guidelines and Compliance Times for MSW Landfills

05/31/2017: Notice Posted in Docket EPA-HQ-OAR-2003-0215

2060-AT62
Oil and Natural Gas Sector: Emission Standards for New, Reconstructed, and Modified Sources; Grant of Reconsideration and Partial Stay

06/05/2017: Notice Posted in Docket EPA-HQ-OAR-2010-0505

2060-AT63
National Emission Standards for Hazardous Air Pollutants for Friction Materials Manufacturing Facilities Residual Risk and Technology Review

02/08/2019: Final Rule Posted in Docket EPA-HQ-OAR-2017-0358

2060-AT66
Relaxation of the Reid Vapor Pressure (RVP) Gasoline Standard for Shelby County (Memphis) Tennessee

12/22/2017: Final Rule Posted in Docket EPA-HQ-OAR-2017-0146

2060-AT69
National Emission Standards for Hazardous Air Pollutants: Hydrochloric Acid Production Residual Risk and Technology Review 04/15/2020: Final Rule Posted in Docket EPA-HQ-OAR-2018-0417 2060-AT74
Protection of Stratospheric Ozone: Revisions to the Refrigerant Management Requirements under the Clean Air Act 03/11/2020: Final Rule Posted in Docket EPA-HQ-OAR-2017-0629 2060-AT81
Standards of Performance for New Stationary Sources and Emission Guidelines for Existing Sources: Commercial and Industrial Solid Waste Incineration Units

04/16/2019: Final Rule Posted in Docket EPA-HQ-OAR-2003-0119

2060-AT84
Prevention of Significant Deterioration (PSD) and Nonattainment New Source Review (NNSR): Project Emissions Accounting 11/24/2020: Final Rule Posted in Docket EPA-HQ-OAR-2018-0048 2060-AT89
Oil and Natural Gas Sector: Emission Standards for New, Reconstructed, and Modified Sources Review 09/14/2020: Final Rule Posted in Docket EPA-HQ-OAR-2017-0757 2060-AT90
Relaxation of the Federal Reid Vapor Pressure (RVP) Gasoline Volatility Standard for the 5-Parish Baton Rouge, Louisiana Area

10/24/2018: Final Rule Posted in Docket EPA-HQ-OAR-2018-0172

2060-AT91
Amendments to Federal Implementation Plan for Managing Air Emissions from True Minor Sources in Indian Country in the Oil and Natural Gas Production and Natural Gas Processing Segments of the Oil and Natural Gas Sector

05/14/2019: Final Rule Posted in Docket EPA-HQ-OAR-2014-0606

2060-AT96
Air Quality State Implementation Plans; Approvals and Promulgations: Emissions Monitoring Provisions in State Implementation Plans Required Under the NOx SIP Call

03/08/2019: Final Rule Posted in Docket EPA-HQ-OAR-2018-0595

2060-AU08
The Safer Affordable Fuel-Efficient (SAFE) Vehicles Rule for Model Years 2021–2026 Passenger Cars and Light Trucks

09/27/2019: Final Rule Pt 1 Posted in Docket EPA-HQ-OAR-2018-0283

04/30/2020: Final Rule Pt 2 Posted in Docket EPA-HQ-OAR-2018-0283

2060-AU09
National Emission Standards for Hazardous Air Pollutants: Municipal Solid Waste Landfills Residual Risk and Technology Review  03/26/2020: Final Rule Posted in Docket EPA-HQ-OAR-2002-0047 2060-AU18
National Emission Standards for Hazardous Air Pollutants: Amendment of Phosphoric Acid Mercury Limit 11/03/2020: Final Rule Posted in Docket EPA-HQ-OAR-2020-0016 2060-AU25
Standards of Performance for Stationary Compression Ignition (CI) Internal Combustion Engines Amendments

11/13/2019: Final Rule Posted in Docket EPA-HQ-OAR-2018-0851

2060-AU27
Amendments Related to Marine Diesel Engine Emission Standards 10/02/2020: Final Rule Posted in Docket EPA-HQ-OAR-2018-0638 2060-AU30
Regulation of Fuels and Fuel Additives: Removal of the Reformulated Gasoline Program From the Northern Kentucky Portion of the Cincinnati-Hamilton Ozone Maintenance Area

02/07/2019: Final Rule Posted in Docket EPA-HQ-OAR-2018-0114

2060-AU32
Adopting Requirements in Emission Guidelines for Municipal Solid Waste Landfills

08/26/2019: Final Rule Posted in Docket EPA-HQ-OAR-2018-0696

2060-AU33
Extension of Photochemical Assessment Monitoring Stations Compliance Deadline

01/08/2020: Final Rule Posted in Docket EPA-HQ-OAR-2019-0137

2060-AU38
Revisions to Test Methods and Performance Specifications for Air Emission Sources 10/07/2020: Final Rule Posted in Docket EPA-HQ-OAR-2018-0815 2060-AU39
Relaxation of the Federal Reid Vapor Pressure Gasoline Volatility Standard for the Atlanta Area

09/20/2019: Final Rule Posted in Docket EPA-HQ-OAR-2018-0836

2060-AU43
Amendments to Federal Implementation Plans for Managing Air Emissions From True Minor Sources in Indian Country in the Oil and Natural Gas Production, etc. 03/19/2020: Final Rule Posted in Docket EPA-HQ-OAR-2014-0606 2060-AU45
National Emission Standards for Hazardous Air Pollutants: Coal- and Oil-Fired Electric Utility Steam Generating Units-Subcategory of Certain Existing Electric Utility Steam Generating Units Firing Eastern Bituminous Coal Refuse for Emissions of Acid Gas Hazardous Air Pollutants 04/15/2020: Final Rule Posted in Docket EPA-HQ-OAR-2018-0794 2060-AU48
Mercury and Air Toxics Standards for Power Plants Electronic Reporting Revisions

09/09/2020: Final Rule Posted in Docket EPA-HQ-OAR-2018-0794

2060-AU70
Model Emission Rates for Precursors (MERPs) for Ozone and Secondary PM2.5 (Guidance)

04/30/19: Guidance Posted

N/A
PM2.5 Precursor Demonstration Guidance

05/30/2019: Guidance Posted

2060-ZA25
Revised Policy on Exclusions from “Ambient Air”

12/02/2019: Guidance Posted:

2060-ZA28
Withdrawal of the 2016 Information Collection Request for the Oil and Gas Industry

03/07/2017: Notice in Federal Register 

N/A
Microorganisms: General Exemptions from Reporting Requirements; Revisions of Recipient Organisms Eligible for Tier I and Tier II Exemptions 03/10/2020: Final Rule Posted in Docket EPA-HQ-OPPT-2011-0740 2070-AJ65
Labeling Relief; Formaldehyde Emission Standards for Composite Wood Products

07/11/2017: Direct Final Rule Posted in Docket EPA-HQ-OPPT-2017-0243

2070-AK30
Compliance Date Extension; Formaldehyde Emission Standards for Composite Wood Products

09/25/2017: Final Rule Posted in Docket EPA-HQ-OPPT-2017-0244

2070-AK35
Certification of Pesticide Applicators; Delay of Effective Date

06/02/2017: Final Rule Posted in Docket EPA-HQ-OPP-2011-0183

2070-AK38
Extension of Compliance Date for TSCA Reporting of Chemical Substances When Manufactured or Processed as Nanoscale Materials

05/12/2017: Final Rule Posted in Docket EPA-HQ-OPPT-2010-0572

2070-AK39
Pesticides; Agricultural Worker Protection Standard; Revision of the Application Exclusion Zone Requirements 10/30/2020: Final Rule Posted in Docket EPA-HQ-OPP-2017-0543 2070-AK49
Small Manufacturer Definition Update Under TSCA Section 8(a) 05/28/2020: Final Rule Posted in Docket EPA-HQ-OPPT-2018-0321 2070-AK57

Top of Page

Acronyms Used on this Page

CERCLA – Comprehensive Environmental Response, Compensation, and Liability Act

CTG - Control Technique Guideline

EO - Executive Order

EPCRA – Emergency Planning and Community Right-to-Know Act

FIFRA – Federal Insecticide, Fungicide, and Rodenticide Act

FR – Federal Register

FY – Fiscal year

MATS – Mercury and air toxics standards

NAAQS - National Ambient Air Quality Standard

NESHAP - National Emission Standards for Hazardous Air Pollutant

NODA – Notice of data availability

NPRM – Notice of proposed rulemaking

PM - Particulate Matter

PR - Pesticide Registration

RCRA – Resource Conservation and Recovery Act

RFS - Renewable Fuel Standard

RIN – Regulation identifier number

RIN - Renewable identification number

RVP – Reid Vapor Pressure

TSCA – Toxic Substances Control Act