Welcome to the Connecticut webpage of the Volkswagen Diesel Emissions Environmental Mitigation Trust for State Beneficiaries, Puerto Rico, and the District of Columbia (the “State Trust”).  On January 29, 2018 the Trustee filed a Notice of Beneficiary Designation with the United States District Court for the Northern District of California (the “Court”), designating Connecticut as a Beneficiary of the State Trust.

As a Beneficiary, Connecticut is responsible for selecting Eligible Mitigation Actions and certifying that any such Eligible Mitigation Action meets all the requirements of the State Trust. The Trustee shall have no duty to monitor or supervise the use of Trust Funds paid in accordance with the Beneficiary’s Eligible Mitigation Action Certification (Appendix D-4) and Funding Direction forms or any Beneficiary’s compliance with an Eligible Mitigation Action. The Trustee may rely upon, with no further duty of inquiry, and shall be protected in acting upon, the certifications made by and delivered to it by the Beneficiaries. (See paragraph 3.5.4 of the Trust). 

Each Beneficiary is responsible for oversight of the proposed Eligible Mitigation Action (see paragraph 5.2.7 of the Trust) and each Beneficiary is required to maintain and make publicly available all documentation submitted in support of the each funding request and all records supporting all expenditures of Eligible Mitigation Action funds, subject to applicable laws governing the publication of confidential business information, together with an explanation of the procedure by which the Beneficiary shall make such documentation publicly available (see subparagraph 5.2.7.2 of the Trust). Beneficiaries are also responsible for certifying that all vendors were selected in accordance with state or tribal public contracting laws, as applicable (see paragraph 5.2.5 of the Trust).

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 this Beneficiary.

On this webpage, you will find current and historical information and reports concerning Eligible Mitigation Actions, including (with references to sections of the State Trust agreement):

From the Trustee From the Beneficiary
  • Funding Requests (Approve, Deny, Request Modification/More Info) (5.2.16)
  • Funding Requests (D-4 Submission) (5.2.14)
  • Semi-Annual Reporting (3.3.1)
  • Semi-Annual Reports (5.3)

State-Specific Reports

Semi Annual Reporting Package

Connecticut Semi-Annual Report: January - June 2023

Last updated 08/04/2023 | PDF

Beneficiary Reporting Obligation

Connecticut Semi-Annual Report: July-December 2022

Last updated 01/31/2023 | PDF

Previous Reports

Report Name Updated Link to download
Connecticut Semi-Annual Report: January 1, 2022 to June 30, 2022 07/29/2022 Download PDF
State of Connecticut VW Settlement 4 Semiannual Report July 1, 2021 to December 31,2021 01/22/2022 Download PDF
Connecticut Department of Energy & Environmental Protection Semi-Annual Report (January 1, 2021-June 30, 2021) 07/29/2021 Download PDF
Semi-Annual Report covering Reporting Period July 1, 2020 - December 31, 2020 01/20/2021 Download PDF
Connecticut Semi-Annual Report (Jan 2020 - Jul 2020) 08/18/2020 Download PDF
Report Name Connecticut Semi-Annual Report: January 1, 2022 to June 30, 2022
Updated 07/29/2022
Download PDF
Report Name State of Connecticut VW Settlement 4 Semiannual Report July 1, 2021 to December 31,2021
Updated 01/22/2022
Download PDF
Report Name Connecticut Department of Energy & Environmental Protection Semi-Annual Report (January 1, 2021-June 30, 2021)
Updated 07/29/2021
Download PDF
Report Name Semi-Annual Report covering Reporting Period July 1, 2020 - December 31, 2020
Updated 01/20/2021
Download PDF
Report Name Connecticut Semi-Annual Report (Jan 2020 - Jul 2020)
Updated 08/18/2020
Download PDF

Estimates of Remaining Balance

No documents available at this time.

Funding Requests

Diesel Emission Reduction Act (DERA) Option- Round 5

Approved by Trustee | Last updated 12/28/2023 | PDF

Class 4-8 Shuttle and Transit Bus Diesel Mitigation Project: Class 4-8 Shuttle and Transit Replacement Round 1

Approved by Trustee | Last updated 04/06/2023 | PDF

Diesel Emission Reduction Act (DERA) Option

Approved By Trustee | Last updated 07/26/2021 | PDF

Diesel Emission Reduction Act (DERA) Option

Approved by Trustee | Last updated 07/26/2021 | PDF

Commercial Marine Vessels Diesel Mitigation Project Commercial Marine Vessels Replacement Round 2

Approved By Trustee | Last updated 08/17/2020 | PDF

Load More

Showing 5 of 14

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.