State Trust

Welcome to the webpage of the Volkswagen Diesel Emissions Environmental Mitigation Trust for State Beneficiaries, Puerto Rico, and the District of Columbia (the “State Trust”).

Click here to show the full list

The Defendants and Wilmington Trust, N.A. (the “Trustee”) have entered into an Environmental Mitigation Trust Agreement for State Beneficiaries (i.e., for the 50 States, Puerto Rico, and the District of Columbia) (hereinafter, the “State Trust Agreement”) and establish the environmental mitigation trust described therein (the “State Mitigation Trust” or “State Trust”)

The State Mitigation Trust was approved by Court Order on September 19, 2017 (the “Approval Order”) and a final fully executed version was filed with the Court on October 2, 2017 establishing October 2, 2017 as the Effective Date for the Trust pursuant to the terms of the Approval Order (the “Effective Date”).

The Consent Decrees require the Defendants to establish the State Mitigation Trust to fund the State Trust with funds to be used for environmental mitigation projects that reduce emissions of nitrogen oxides (“NOx”) where the Subject Vehicles were, are, or will be operated (“Eligible Mitigation Actions”), and to pay for Trust Administration Costs as set forth in the State Trust Agreement. 

The purpose of the State Trust is to expeditiously and efficiently fund Eligible Mitigation Actions to be proposed and administered by the Beneficiaries subject to the requirements of the Consent Decrees and the terms of the State Trust Agreement and to provide funds for the administration and operation in accordance with the terms of the State Trust, as set forth therein, the goal of each Eligible Mitigation Action shall be to achieve reductions of NOx emissions in the United States.

All of the requirements, deadline and filings related to the Determination of Beneficiary Status for Beneficiaries under the State Trust are set forth in full detail in Section IV State Trust Beneficiaries paragraphs 4.0 through and including 4.2 and all the subparagraphs thereof. For your convenience, a summary of some of the key provisions are set forth below.

The States, Puerto Rico, and the District of Columbia may elect to become a Beneficiary hereunder by filing with the Court a Certification for Beneficiary Status under Environmental Mitigation Trust Agreement (Appendix D-3), containing each of the certifications required by subparagraphs 4.2.1 through 4.2.9, not later than 60 Days after the Trust Effective Date. At the time of filing the Certification Form with the Court, the States, Puerto Rico, and the District of Columbia shall also provide a copy of the Certification Form to the Trustee in electronic format and by mail pursuant to Paragraph 6.0 and subparagraph 6.0.1. Please also note, each Certification Form (Appendix D-3) must include a designation of a Lead Agency, certified by the Office of the Governor (or if not a state, the analogous chief executive) of the State, Puerto Rico, or the District of Columbia on whose behalf the Certification Form is submitted.

Pursuant to subparagraph 4.0.2 of the State Trust, not later than 120 Days after the Effective Date, the Trustee shall file with the Court, publish on its public-facing website, and serve on each Consent Decree Party and Certifying Entity lists indicating:

  • Which Certifying Entities filed certifications as to which no notice of objection has been filed.  Upon the filing of this Notice of Beneficiary Designation, each such Certifying Entity shall be deemed a “Beneficiary” hereunder;
  • Which governmental entity did not timely file the certifications pursuant to Paragraph 4.0. Each such governmental entity shall be deemed an “Excluded Entity” hereunder; and
  • Which Certifying Entities timely filed certifications as to which a notice of objection has been filed pursuant to subparagraph 4.0.1, together with an explanation of the status of any such objection.  Each such Certifying Entity shall be a “Pending Beneficiary.” Upon final resolution of each objection, the Pending Beneficiary shall either be deemed a Beneficiary or an Excluded Entity hereunder.

To view the Notice of Beneficiary Designation filed with the Court on January 29, 2018, please click here.

Please see the explanation on the main landing page at www.vwenvironmentalmitigationtrust.com.

Questions regarding Eligible Mitigation Actions: If you have questions or would like more information regarding Eligible Mitigation Actions, please contact the Lead Agency contact(s) designated for each Beneficiary, which information will be posted, in time, on this website.

To view the State Mitigation Trust FAQs, please click here.

To view the State Mitigation Trust FAQ - September 1, 2022, Please click here

April 4, 2022 – To view the Trustee Notice of Trust Officer Transition, please click here.

June 18, 2020 –  Minor Modifications to the State Trust become effective.  To view the Trustee Notice (and related attachments), please click here.

May 19, 2020 – To view the Trustee Notice and U.S. Notice of Filing of Minor Modifications to the State Trust, please click here.

March 13, 2019 – To view the Trustee Notice and U.S. Notice of Filing of Minor Modifications to the State Trust, please click here.

December 14, 2018 – To view the Important Notice Relating to Security of Communications Between Trustee and Designated Beneficiaries, please click here.

Semi Annual Reporting Package

VW Semi-Annual Report - July to December 2023

Last updated 02/15/2024 | PDF

Previous Reports

Report Name Updated Link to download
VW Semi-Annual Report- January to June 2023 08/22/2023 Download PDF
VW Semi-Annual Report: July - December 2022 03/28/2023 Download PDF
Semi-Annual Report for Period Ending June 30, 2022 08/15/2022 Download PDF
Semi-Annual Report for Period Ending December 31, 2021 02/15/2022 Download PDF
Semi-Annual Report for Period Ending June 30, 2021 08/16/2021 Download PDF
Semi-Annual Report for Period Ending December 31, 2020 02/15/2021 Download PDF
Semi-Annual Report for Period Ending June 30, 2020 08/17/2020 Download PDF
Semi-Annual Report for Period Ending December 31, 2019 02/18/2020 Download PDF
Semi-Annual Report for Period Ending June 30, 2019 08/15/2019 Download PDF
Semi-Annual Report for the period ending December 31, 2018 02/15/2019 Download PDF
Semi-Annual Report for the period ending June 30, 2018 08/15/2018 Download PDF
Semi-Annual Report for the period ending December 31, 2017 04/02/2018 Download PDF
Report Name VW Semi-Annual Report- January to June 2023
Updated 08/22/2023
Download PDF
Report Name VW Semi-Annual Report: July - December 2022
Updated 03/28/2023
Download PDF
Report Name Semi-Annual Report for Period Ending June 30, 2022
Updated 08/15/2022
Download PDF
Report Name Semi-Annual Report for Period Ending December 31, 2021
Updated 02/15/2022
Download PDF
Report Name Semi-Annual Report for Period Ending June 30, 2021
Updated 08/16/2021
Download PDF
Report Name Semi-Annual Report for Period Ending December 31, 2020
Updated 02/15/2021
Download PDF
Report Name Semi-Annual Report for Period Ending June 30, 2020
Updated 08/17/2020
Download PDF
Report Name Semi-Annual Report for Period Ending December 31, 2019
Updated 02/18/2020
Download PDF
Report Name Semi-Annual Report for Period Ending June 30, 2019
Updated 08/15/2019
Download PDF
Report Name Semi-Annual Report for the period ending December 31, 2018
Updated 02/15/2019
Download PDF
Report Name Semi-Annual Report for the period ending June 30, 2018
Updated 08/15/2018
Download PDF
Report Name Semi-Annual Report for the period ending December 31, 2017
Updated 04/02/2018
Download PDF

Payment of Trust Administrative Costs

State Trust JAN-MAR 2024 Administrative Costs

Last updated 03/14/2024 | PDF

Previous Reports

Report Name Updated Link to download
State Trust October 10 - November 10, 2023 Administrative Costs 11/10/2023 Download PDF
September State Administrative Costs 09/18/2023 Download PDF
August State Administrative Costs 08/09/2023 Download PDF
July 2023 Administrative Costs 07/13/2023 Download PDF
June State Administrative Costs 06/15/2023 Download PDF
April State Administrative Costs 05/01/2023 Download PDF
March State Administrative Costs 03/28/2023 Download PDF
March 2023 Administrative Costs 03/07/2023 Download PDF
February 2023 Administrative Costs 02/17/2023 Download PDF
2/7/2023 Administrative Costs 02/07/2023 Download PDF
January 2023 Administration Costs 01/18/2023 Download PDF
January 2023 Administration Costs 01/10/2023 Download PDF
December 2022 Administration Costs 12/13/2022 Download PDF
November 2022 Administrative Costs 12/02/2022 Download PDF
August - October 2022 Administrative Costs 10/11/2022 Download PDF
July-August 2022 Administrative Costs 08/09/2022 Download PDF
April - June 2022 Administrative Costs 07/01/2022 Download PDF
January - March 2022 Administrative Costs 04/01/2022 Download PDF
October - December 2021 Administrative Costs 01/05/2022 Download PDF
July - September 2021 Administrative Costs 10/01/2021 Download PDF
April - June 2021 Administrative Costs 07/01/2021 Download PDF
January - March 2021 Administrative Costs 04/01/2021 Download PDF
November - December 2020 Administrative Costs 12/01/2020 Download PDF
September - October 2020 Administrative Costs 10/15/2020 Download PDF
August-September 2020 Administrative Costs 09/15/2020 Download PDF
July-August 2020 Administrative Costs 08/17/2020 Download PDF
June Administrative Costs 07/15/2020 Download PDF
April-May 2020 Administrative Costs 05/15/2020 Download PDF
March-April 2020 Administrative Costs 04/15/2020 Download PDF
January-February 2020 Administrative Costs 02/18/2020 Download PDF
January 2020 Administrative Costs 01/15/2020 Download PDF
December 2019 Administrative Costs 12/05/2019 Download PDF
August 2019 Administrative Costs 09/20/2019 Download PDF
July 2019 Administrative Costs 07/30/2019 Download PDF
June 2019 Administrative Costs 06/07/2019 Download PDF
May 2019 Administrative Costs 05/20/2019 Download PDF
April 2019 Administrative Costs 04/25/2019 Download PDF
February 2019 Administrative Costs 03/08/2019 Download PDF
Dec 2018 - Jan 2019 Administrative Costs 02/05/2019 Download PDF
November 2018 Administrative Costs 12/07/2018 Download PDF
October 2018 Administrative Costs 11/09/2018 Download PDF
September 2018 Administrative Costs 10/23/2018 Download PDF
August 2018 Administrative Costs 09/06/2018 Download PDF
July 2018 Administrative Costs 07/27/2018 Download PDF
June 2018 Administrative Costs 06/19/2018 Download PDF
May 2018 Administrative Costs 05/07/2018 Download PDF
April 2018 Administrative Costs 04/02/2018 Download PDF
January 2018 Administrative Costs 01/18/2018 Download PDF
October 2017 and November 2017 Administrative Costs 12/12/2017 Download PDF
Start-up Costs and Shared State and Indian Tribe Administration Costs 12/11/2017 Download PDF
Report Name State Trust October 10 - November 10, 2023 Administrative Costs
Updated 11/10/2023
Download PDF
Report Name September State Administrative Costs
Updated 09/18/2023
Download PDF
Report Name August State Administrative Costs
Updated 08/09/2023
Download PDF
Report Name July 2023 Administrative Costs
Updated 07/13/2023
Download PDF
Report Name June State Administrative Costs
Updated 06/15/2023
Download PDF
Report Name April State Administrative Costs
Updated 05/01/2023
Download PDF
Report Name March State Administrative Costs
Updated 03/28/2023
Download PDF
Report Name March 2023 Administrative Costs
Updated 03/07/2023
Download PDF
Report Name February 2023 Administrative Costs
Updated 02/17/2023
Download PDF
Report Name 2/7/2023 Administrative Costs
Updated 02/07/2023
Download PDF
Report Name January 2023 Administration Costs
Updated 01/18/2023
Download PDF
Report Name January 2023 Administration Costs
Updated 01/10/2023
Download PDF
Report Name December 2022 Administration Costs
Updated 12/13/2022
Download PDF
Report Name November 2022 Administrative Costs
Updated 12/02/2022
Download PDF
Report Name August - October 2022 Administrative Costs
Updated 10/11/2022
Download PDF
Report Name July-August 2022 Administrative Costs
Updated 08/09/2022
Download PDF
Report Name April - June 2022 Administrative Costs
Updated 07/01/2022
Download PDF
Report Name January - March 2022 Administrative Costs
Updated 04/01/2022
Download PDF
Report Name October - December 2021 Administrative Costs
Updated 01/05/2022
Download PDF
Report Name July - September 2021 Administrative Costs
Updated 10/01/2021
Download PDF
Report Name April - June 2021 Administrative Costs
Updated 07/01/2021
Download PDF
Report Name January - March 2021 Administrative Costs
Updated 04/01/2021
Download PDF
Report Name November - December 2020 Administrative Costs
Updated 12/01/2020
Download PDF
Report Name September - October 2020 Administrative Costs
Updated 10/15/2020
Download PDF
Report Name August-September 2020 Administrative Costs
Updated 09/15/2020
Download PDF
Report Name July-August 2020 Administrative Costs
Updated 08/17/2020
Download PDF
Report Name June Administrative Costs
Updated 07/15/2020
Download PDF
Report Name April-May 2020 Administrative Costs
Updated 05/15/2020
Download PDF
Report Name March-April 2020 Administrative Costs
Updated 04/15/2020
Download PDF
Report Name January-February 2020 Administrative Costs
Updated 02/18/2020
Download PDF
Report Name January 2020 Administrative Costs
Updated 01/15/2020
Download PDF
Report Name December 2019 Administrative Costs
Updated 12/05/2019
Download PDF
Report Name August 2019 Administrative Costs
Updated 09/20/2019
Download PDF
Report Name July 2019 Administrative Costs
Updated 07/30/2019
Download PDF
Report Name June 2019 Administrative Costs
Updated 06/07/2019
Download PDF
Report Name May 2019 Administrative Costs
Updated 05/20/2019
Download PDF
Report Name April 2019 Administrative Costs
Updated 04/25/2019
Download PDF
Report Name February 2019 Administrative Costs
Updated 03/08/2019
Download PDF
Report Name Dec 2018 - Jan 2019 Administrative Costs
Updated 02/05/2019
Download PDF
Report Name November 2018 Administrative Costs
Updated 12/07/2018
Download PDF
Report Name October 2018 Administrative Costs
Updated 11/09/2018
Download PDF
Report Name September 2018 Administrative Costs
Updated 10/23/2018
Download PDF
Report Name August 2018 Administrative Costs
Updated 09/06/2018
Download PDF
Report Name July 2018 Administrative Costs
Updated 07/27/2018
Download PDF
Report Name June 2018 Administrative Costs
Updated 06/19/2018
Download PDF
Report Name May 2018 Administrative Costs
Updated 05/07/2018
Download PDF
Report Name April 2018 Administrative Costs
Updated 04/02/2018
Download PDF
Report Name January 2018 Administrative Costs
Updated 01/18/2018
Download PDF
Report Name October 2017 and November 2017 Administrative Costs
Updated 12/12/2017
Download PDF
Report Name Start-up Costs and Shared State and Indian Tribe Administration Costs
Updated 12/11/2017
Download PDF

Miscellaneous

Reviewed Financial Statements for the period ending December 31, 2023

Last updated 02/15/2024 | PDF

Reviewed Financial Statements for the period ending June 30, 2023

Last updated 08/15/2023 | PDF

Reviewed Financial Statements for the period ending June 30, 2022

Last updated 08/15/2022 | PDF

Audited Financial Statements for the period ending December 31, 2021

Last updated 02/15/2022 | PDF

Reviewed Financial Statements for the period ending June 30, 2021

Last updated 08/16/2021 | PDF

Load More

Showing 5 of 13

State Trust Agreement

For a copy of the executed State Mitigation Trust agreement, please click here.

Download PDF

The above links require Adobe Acrobat Reader.

Disclaimer: This page is intended to be a helpful summary of some of the key points of the State Trust Agreement and the Indian Tribe Trust Agreement. If there is any conflict or discrepancy between the information on this page and the terms of the State Trust Agreement and/or the Indian Tribe Trust Agreement, the terms of the State Trust Agreement and/or the Indian Tribe Agreement shall govern. This website will be updated as more required information is available and approved for release.