18
'''' J FORM 700 STATEMENT OF ECONOMIC ;FAIRPOLITICAL PRACTICES COMMISSION y-- PUBLIC DOCUMENT Please type or print in in/f. NAME OF FILER Schwarzenegger 1. Office, Agency, or Court ,Agency Office of the Governor (LAST) Division, Board, ,Department, District, if applicable ,.. If filing for multiple positions, list below or on an atlachme'nt. "",.:.:.' 2.· lUfis.clictionofOffice (Check a! leas! one box) COVER PAGE (FIRST) Arnold Your Position Governor Position: 2DIIFEB-2 P114:04 (MIDDLE) A. o Judge (Statewide Jurisdiction) ________ '-_____ _ o County 01 ______________ _ o City ol _______ Oother _______________ _ 3. Type of Statement (Check at least one box) o .. _ The. period covered is January 1, 2010, through December 31, 2010.,' Leaving Office: Date (Check one) . . The-period covered is -----1----1 __ through December 31, o The period coVered is January 1, 2010, through the date '01 leaving .office. m1Q . o Assuming Office: Date __ o Candidate: Election Year _____ _ 4. Schedule Summary '-.Check applicable -schedules' or "None," Schedule A-1 Investmenls - schedule attached Schedule A'2 • Inveslments - schedule allached Schedute B - Real Property - schedUle attached ® The period covered is through the date of leaving .office, Office sought, il different than Part 1: ________ _______ _ ·or· Total number of pag,es this cover page: tf} 17 18I Schedule C • Income, & l?usiness Positions - schedule attached Schedule D - Income - Gins - schedule allached Schedule E - Income - Gins - Travel Payments - schedule allached o None - No reportable inleresls on any schedule . herein and in any attached schedules is true and complete. I acknowledge this is a I certify ynder penalty of perjury under the laws 01 the State of California Date Signed Jan . .2 Z , 2011 Signat (mon/h, day. year) . FPPC Form 700 (2010/2011) FPPC Helpline: 866/215-3772 www.fppc .. ca.gov

;FAIRPOLITICAL PRACTICES COMMISSION 2DIIFEB-2 P114:04 · 2011. 5. 20. · Joseph P. Kennedy New York, NY Disposed ficiary Holdings, LLC Management Disp. Liability FBO Eunice K. Shriver

  • Upload
    others

  • View
    1

  • Download
    0

Embed Size (px)

Citation preview

Page 1: ;FAIRPOLITICAL PRACTICES COMMISSION 2DIIFEB-2 P114:04 · 2011. 5. 20. · Joseph P. Kennedy New York, NY Disposed ficiary Holdings, LLC Management Disp. Liability FBO Eunice K. Shriver

'''' J

~Ai..IFORNIA FORM 700 STATEMENT OF ECONOMIC ;FAIRPOLITICAL PRACTICES COMMISSION y--~::{;:.A PUBLIC DOCUMENT

Please type or print in in/f.

NAME OF FILER

Schwarzenegger

1. Office, Agency, or Court ,Agency ~ame

Office of the Governor

(LAST)

Division, Board, ,Department, District, if applicable

,.. If filing for multiple positions, list below or on an atlachme'nt.

"",.:.:.'

2.· lUfis.clictionofOffice (Check a! leas! one box)

~St~te

COVER PAGE

(FIRST)

Arnold

Your Position

Governor

Position:

2DIIFEB-2 P114:04

(MIDDLE)

A.

o Judge (Statewide Jurisdiction)

dM~lii'cbtJnty<_· ________ '-_____ _ o County 01 ______________ _

o City ol _______ ~--------- Oother _______________ _

3. Type of Statement (Check at least one box)

o Annu~[: .. _ The. period covered is January 1, 2010, through December 31, 2010.,'

~ Leaving Office: Date Lefl~~~, (Check one) .

. The-period covered is -----1----1 __ • through December 31, o The period coVered is January 1, 2010, through the date '01 leaving .office. m1Q .

o Assuming Office: Date --'--'--.i~ __

o Candidate: Election Year _____ _

4. Schedule Summary '-.Check applicable -schedules' or "None,"

~. Schedule A-1 • Investmenls - schedule attached

~ Schedule A'2 • Inveslments - schedule allached

~ Schedute B - Real Property - schedUle attached

® The period covered is _-1_L.:L.t~, through the date of leaving .office,

Office sought, il different than Part 1: ________ ~ _______ _

·or·

~ Total number of pag,es includin~ this cover page: tf} 17

18I Schedule C • Income, Loal!~, & l?usiness Positions - schedule attached

~ Schedule D - Income - Gins - schedule allached

~ Schedule E - Income - Gins - Travel Payments - schedule allached

o None - No reportable inleresls on any schedule

⁾⁵※†

. herein and in any attached schedules is true and complete. I acknowledge this is a ~⁾†

I certify ynder penalty of perjury under the laws 01 the State of California Zth~†

Date Signed Jan . .2 Z , 2011 Signat ~~‡›₧※※⁾⁾›※※‽‽‽※››⁚⁾⁺⁾•›※※›※›※※ • (mon/h, day. year) .

FPPC Form 700 (2010/2011) FPPC TolJ~Free Helpline: 866/215-3772 www.fppc .. ca.gov

Page 2: ;FAIRPOLITICAL PRACTICES COMMISSION 2DIIFEB-2 P114:04 · 2011. 5. 20. · Joseph P. Kennedy New York, NY Disposed ficiary Holdings, LLC Management Disp. Liability FBO Eunice K. Shriver

.02/01/11 13:42 GOVERNOR ARNOLD SCHWARZENEGGER ~ 3220883 NO.824

. , '

GAIIl OHNIA I OHM 700 1:,'I.tl'IIIILilll·I<,,~ •• hl , ... ,1.1 !(/u

A PIIIlUG 1J!lI;UMLN r

STATEMENT OF ECONOMIC INTERESTS

COVER PAGE

Delle Received t'(;rr,;;,r I)", (l1I1!

PleIn lyp' or· print In Inlt.

WAllE OF ALER

S~hwarzanagger

1. Office, Agency, or Court Agsnoy N,me

Office of Ihe Governor

IlASn

ON;,lon, Board, Oepartmenl, ol.friol, if applloabla

• If filing for muiliple oosiUons, 11,1 below or on an aUaohmenl.

Ag.ncy:

2. Jurisdiction of Office (Check.t l.ast on. 110»

@Slele

1"'611

Arnold

Your Posilian

Governor

Pa,lIion:

o Judge (Slalawide Jurlsdicllon)

I!lDDlEI

A.

ol.lrill-Counly _____________ _ o Counly of ______ ~-------_

o Cily 01 oOlhor

3. Type of Statement (Ch.ck .,I.as' one bo»

o Annual: The period covered is January " 2010, Ihrouah December 31, ~ Loavlng Office: 0,10 Left ~~-..:!.L. (Check one) 2010. ·or-

Th. period cover.d I. -.1-.1 __ , Ihraugh December 31, o Tho period covered Is January " 2010, Ihrough Iha date 01 leevlng affioe, 2010. .

o Alluming Otllce: Del. -.1-.....1 __

oC,ndldah: Efacllon Ye., _____ _

4. Schedule Summary ChftC~ spp'lc,b/t schedulss or "None."

I8J Sch,dul. M - IllVeslmonl. - schedul, allach,d I8J Sch,dule A-2 - lnveslmen/s - achadule allached I8J Schadul. B • Roel PlOpe~y - sch,dule allachod

® The pariod eQvared la ~~--1Q...., Ihrough Iha dal, oll,oving olllea.

Olnco soughl, if dlfferanllhan Pari 1: _______________ _

-or-

.. Tolal number of·pag.' Including Ihla COVOI pag.: te /7

~ Schedule C • lncomo, Loans, & Bu.!ness Po,/lions - schedule ellachad 181 Schedule D - Incomo - Gms - ,chedulo .IIBehad ~ Sch.dule E - Income - G!1ts - Trove! Payman/. - schedul' sllachad

O Nan. - No "portable info",', an sny ,c/ledu/o

5, Verification "'~/NG ADDRESS srREEr ⁾ †

CITY

I have u"d all reasonabla dUigence in preparing Ihl. alalamonl. I have reviewed Ihl' ,Ialemenland 10 herein and In any aUachad ach,dula. I. lrue and camp leis. I acknawl,dge Ihls I. a p~1 . um

SrATE ZIPCOOE

01 my knowledga Ih' in/ormaUon conlalned

.1 certify undar p.nally of porJury undar Ih. lawa of Ihe SI,t, of Callfornl. Ih;y~e tar

0,1. Signed Jan,;), Z, 2011 S⁾⁵‷⁽※※※‽‧※※※⁽⁽⁽⁽‧† _‧⁌⁽‹⁽⁽ • (mtlIIl/I, d.y.}'J1Il

FPPC Form 70Q (2010/2011) FPPC TOil-Fr •• Helplln.: 866/275-3772 www.fppc.co,oov

!'02

(d)(5)

(d)(5)

Page 3: ;FAIRPOLITICAL PRACTICES COMMISSION 2DIIFEB-2 P114:04 · 2011. 5. 20. · Joseph P. Kennedy New York, NY Disposed ficiary Holdings, LLC Management Disp. Liability FBO Eunice K. Shriver

A".

1/28/2011 1:26 PM

SCHEDULE A-1- Form 700, 01101/10-112/11 Investments

Nlime ofBusines Entity General Description Fair Market

Value Nature ofInvestment

uted Invests in United.Kindom equities Over $1,000,000 Op Viorgan Stanley Capital Partners IV., L.P. Private equity investments $100,001 - $1,000,000 Limited Partnership

rivate equity investments in Asia $100,001 - $1,000,000 Limited Partnership

Date Disposed I Acquired

nta nta nI ru

ru ru ru

SEG Partners Invests in publicly traded stocks -Over $1,000,000 Limited Partnership nla Starbucks Corporation Coffee retailer Over $1 ,000,000 Stock nla Terra Lycos Ventures, L.P. Venture capital investments $100,001 - $1,000,000 Limited Partnership nJa

__ .pital Partners III Venture capital investments $2,000 - $10,000 Limited Partnership 1/112010 Disp. Whitehall Street Real Estate Fund XIII, L.P. Invests in commercial real estate $100,001 - $1,000,000 Limited Partnership nJa

Separate Property of Spouse

gs LLC .engaged masset manag'

Page I of 9 Pages

Page 4: ;FAIRPOLITICAL PRACTICES COMMISSION 2DIIFEB-2 P114:04 · 2011. 5. 20. · Joseph P. Kennedy New York, NY Disposed ficiary Holdings, LLC Management Disp. Liability FBO Eunice K. Shriver

1/28120 II 1 :26 PM

SCHEDULE A-2 - Form 700, 01/01110-1/2/11 Investments, Income and Assets of Business Entities/Trusts

1. Business Entity or Trust 2. 3. 4, Investments and Investment in Real Property

Business Ent"ity or Trust Name

Bus' Trust

Fair Mkt. Value

Date Nature Gross Inc, Received

Source(s) of Inv.! Name Fair Owner- Date Address General Descrilltion Disp.lAcq'd ~ Position orInc. R~, or Address Description Mkt. Val. ~ Disp.lAcq'd

Oak Prod., Inc, 3110 Main Street Santa Monica, CA

90405

Bus Holds intellectual property and contract rights of Mr. Schwar­zenegger's films.

Leasehold Interest

>$1,000,000 nla S-Corp None >$100,000 See Attached nJa

$0 nJa R.P.

nJa nJa

3110 Main St. Office Santa Monica, CA Lease

90405 Liability

nJa

$100,001 -$1,000,000

nla

Lease

nla

nJa

·pumpl~gy;on··············j·lli:i·M.'ar;;'sireet········Bus·······FWm·a;;d·triid~iii;;rks·····;$'i·;ii6·o;(i6·6·········'nia'·· ........ ·S:Co;.p··········None·······,·,$i'O:OOO·:········HBO·Hoiiie ...... "'nia··················'·i1iii· .. ···················n/a····················i1iti····· .... ········i1iii .............. jij;; ...... . America, Inc. Santa Monica, CA holdings $100,000 Video,

90405' AD Productions I, Inc.

·Fltii~s·s·iii;Gif:··············31rij'M~i'n·§t~eei········B~s····· .. Fiti;ess··b·~·~ks···················$r6o:oor:········ .. ·;j;;···········§:Coq;··········No;~e· ...... ··'$rO:OOO·:···· .. ····§i;~oii··&:···········-;J~··· .. ········· .. ····i1iii······ ........ ······· .. ;;ja .. ··················iiiii··· .. ············i1iii ........ ······;;jii······, cations, Inc. Santa Monica, CA and trademarks $1,000,000 $100,000 Schuster

90405

·Malii·St;eer ........ ·· ...... 3i'i'o·M~'fil'§i~eet .... ··B~s···"·'c~·sh .......... · .. · .. · .. " .. · .... · .. ·'''!fi:(i6·6 .. ~·''·· .... ''·;j~ .. · ........ ·§:Coq; .......... N~~~""""" .. · .. $O .... ·" .......... ·N~~·~ ...... ··"' .... -;J~" ............ · .... ·;;.i~ .. ·"" .............. ·;;J~ ........ · .......... ·iiii" .... ··· .. · .. · .. ni;; .............. ni;; ..... .. Plaza, Inc. Santa Monica, CA $10,000

90405

·8i'2·Mai~·······" ............ 3i'i'O·Mayii·sireet·· .. ""Biis" .. ···cOiiliilerciiii'reiir······ ···;:$·C6·6·o:(i(jo-·· .. "".;Jii···"··" .. §:Coq;"········N;;ii~········· .... "S;'O"" ...... · .. ······None"· .. """"·R:P·: .. ·····sIfMaiii·St;e·et .... ·Co~~erciiii'''·;:$r;(j(io:(jrRi· ·····Prop"· .. · .... ·,,;{j;······· Street, Inc. Santa Monica, CA

90405 estate ownership Venice, CA real estate

·pinpolnt·'in:· .. · .. ·····"""3i'i'o·MaTn .. si~eei"···· .. B~s"" .. ·5;;,;ns .. prefeITe·d .. · ............ ·$Too;ooi":· .... · .... ·n7~ .. ···· .. ··piiit·ne;~ .. · ...... ·Noiie······· .... "·"$O ...... ·" ........ ··None· .......... ·"·inv: ........ CeirGiiid·e;·[:id:" .... i5ev~iops .. """$i'oij;ijijr: .. · .. ··· .. S·tk ... "" ........ ;J; ...... . vestors Santa Monica, CA stock in CellGuide $1,000,000 ship location $1,000,000

90405 Ltd. software for cell phones

·As·oGiC;· .. ·•·· .. ··········,·'31i'O·MaYil·Street········Blis·······5;;,;iis··f;;t;;rest'f~'···········;$'i·,(joo:b·b·o .. ········n·i~·········ILC···············No~e······· .. ······$O··· .. ··············Nonc .. ·· ...... ·····iii;,;:·'·········Ea;;ioii·To;~ .... ·'······i5:.:;ils ........ '·;·$·i·;b·oo:b'6·o····· .. 'iI:e· .. ··········ili~······' V~ntures, LLC Santa Monica, CA Easton Town Center, Center, LLC shopping

90405 LLC mail in Easton,OH

...... c .. · ................................ · .............. -·-·-.............. · .......... ·-.................................. _-.......................................... -.......................................... _._ ............................ _ ... __ ............................. --........................................................................... -.................................. ..

Page 2 of 9 Pages

Page 5: ;FAIRPOLITICAL PRACTICES COMMISSION 2DIIFEB-2 P114:04 · 2011. 5. 20. · Joseph P. Kennedy New York, NY Disposed ficiary Holdings, LLC Management Disp. Liability FBO Eunice K. Shriver

1/2812011 1:26 PM

SCHEDULE A-2 - Form 700, 01/01110-1/2/11 Investments, Income and Assets of Business Entities/Trusts

1. Business Entity or Trust 2. 3. 4. Investments and Invcstmcnt in Real Property

Bus I Fail' Date Nature Gross Inc. Source(s) of Illv./ N:mle Fair Owner· Datc Business Entity or Trust Name Address Trust General Description Mkt. Value Disp.lAcq'd ~ ~ Received of Inc. R~p. or Address Description Mkt.Val. ~ Disp'/Acq'd

M.S.A. Collateral Partners

3110 Main Street Bus Santa Monica, CA

90405

Holds an L.P. interest $100,001 • in Goldman Sachs $1,000,000 Vintage Fund II, L.P.

oi, Partner· ship

None $10,000 - Goldman $100,000 Sachs Vintage

Fund II., LP

Inv. Goldman Sachs Holds $100,001 - L.P. oi, Vintage Fund II, interest in $1,000,000

L.P. other pvt. equity funds

·M·.S·:A·."R~~j'Est:"·"·"·3Ti'o·ivi~'f;;·St~~~t·"""·Bus·"·"·Hoids·S';;·L:p·:r~·i.c·;~·si"·"·$i'Oo;ooi":"·"·"···-;"i~""""·'Part-;"~~~"'"'''''No;;~'''''''''''''''$O'''''''''''wi';li~haij'Gbi:'''''''inv: ...... · ...... ·Gojdiiiiin· .............. ·R~;;j" ........ ··$i'oo:01:ii": .. · ...... 'L.'P: ............. ;{jS' .... .., Investors Santa Monica, CA in Whitehall Global $1,000,000 ship R.E. L.P. 2001 Sachs estate $1,000,000

90405 Real Estate L.P. 2001 Whitehall Gbl. holdings R.E. L.P. 2001

·Vc·~'fc;;·Ve~t~~t ...... · .. 3HO·Ma'(n·si~eei" ...... Bus .. · .... O~;~; .. a~;'LP:'i'n·ie·;e~i" .... ·$i'66;ooi.": .......... ·~'ia· .... · .. "Partne~~ .......... N~;;;; .. ,,· .... · .... ·$·O· ...... · ...... .., .. None .......... · .... iii;;: .............. Re·(ip·oi;~i" ........ · .. Veiitu~c .. ·" .. · .. $rOO;ooi": ...... · .. T.·.p: .... · ........ nia ...... . Investors Santa Monica, CA in Redpoint $1,000,000 ship Technology Capital $1,000,000

90405 Technology Partners Partners Fund

'Legenci'iiii.ij······· ...... ·· .. 3rrO·MayO'·Streei'····· .. i3·us·······c;;sii················ .... ······ .. ····· .. $2:0o·6·~·············ni~· .. ······T.Lc· ...... ·· .. ·····No-;,.e· ........ ······$6···················Nonc .............. ·iii;;:···· .. ····· ...... ··niil· .. ········· ...... ····';Ja ...... ··············iiiil .. ···············iiiii·· .... ········niii······· Air,LLC SantaMonica,CA $10,000

90405

U;it;Joak,-iiic:----jiicfMalii-Street---Bu;---Cash------------------fi,ooo-.----dissolv;r--S.corp----N'oiie-------'$O----------None--------niii----------ilia------------nia----------ilia---------iil'"a-----ci'i'ssoiVe'(r

Santa Monica, CA $10,000 111/2010 1/1/2010 90405

c

Page 3 of 9 Pages

Page 6: ;FAIRPOLITICAL PRACTICES COMMISSION 2DIIFEB-2 P114:04 · 2011. 5. 20. · Joseph P. Kennedy New York, NY Disposed ficiary Holdings, LLC Management Disp. Liability FBO Eunice K. Shriver

r

SCHEDULE A-2 - Form 700, 01/01110 - 1/2/11 Investments, Income and Assets of Business Entities/Trusts Sources of Income

Oak Productions, Inc.

MatteI Inc. Beacon Communications

Disney Worldwide Sexvices Warner Brothers_Pictures, Inc. Sony Pictures Entertainment

Vivendi Universal Entertainment 20th CenlU1y Fox

MGMlUA Services Lightstorm Entertainment

Entertainment Partners DGA Talent Fund (Income donated to California Travel and Tourism Commission)

Daniel Marshall Inc. Simon & Schuster

The Licensing Group Ltd.

1/28/2011 1:26 PM

Page 4 of 9 Pages

Page 7: ;FAIRPOLITICAL PRACTICES COMMISSION 2DIIFEB-2 P114:04 · 2011. 5. 20. · Joseph P. Kennedy New York, NY Disposed ficiary Holdings, LLC Management Disp. Liability FBO Eunice K. Shriver

li28i20111,26PM

SCHEDULE A-2 - Form 700 01/01/10 - 1/2/11 Investments, Income and Assets of Bnsiness Entities/Trnsts - Separate Property of Spouse

1. Business Entity or Trust 2. 3. 4. Investments and Investment in Real Property

Date Date

Business Entity or Trust Bus! Gen. Disp.l Nature Gross Inc. Sourcc(s) lllv./ Fair Disp.l

Name Address Trust Deser. F.M.V. Acq'd. oflnv. Position Received of Inc. Real Prop. ~ Address Description Mid. Val. Acq'd. Ownership

August 31, 1959 Trust 330 Madison Ave. T, n/a nia nfa nla Bene- $2,000 - Park Fin. lov. Park Financial Asset $100,001- nla Limited Eunice K. Shriver Grantor New York, NY ficiary $10,000 Holdings Holdings, LLC Management $1,000,000 Liability FBO Maria Shriver (NY) LLC Co.

January 27,1926 Trust 330 Madison Ave. T, nla >$1,000,000 12i31110 nla Bene- $0 nla Inv. Park Financial Asset >$1,000,000 12i31110 Limited Joseph P. Kennedy New York, NY Disposed ficiary Holdings, LLC Management Disp. Liability FBO Eunice K. Shriver Co.

Park Realty Asset >$1,000,000 12131110 Limited Holdings, LLC Management Disp. Liability

Co. Park Agency Inc. Asset $10,000 - 12/31ilO Limited

Management $100,000 Disp. Liability Co.

November 28, 1936 Trust 330 Madison Ave. T, nla >$1,000,000 12i31110 nia Bene- >$1,000,000 nla Inv. Park Financial Asset >$1,000,000 12/31/10 Limited Joseph P. Kennedy New York, NY Disposed ficiary Holdings, LLC Management .Disp. Liability FBO Eunice K. Shriver Co.

Park Realty Asset >$1,000,000 12i31110 Limited

Holdings, LLC Management Disp. Liability

MOS Enterprises, Inc. 3110 Main Street Bus Owns intellectual $100,001 - nia S-Corp None $2,000 - nla nla nla nla nia S-Corp Santa Monica, CA property and $1,000,000 $10,000

author's rights of Maria Shriver

Shriver Family Holdings LL! 330 Madison Ave. LLC Investments $100,001 - nla LLC Member $0 nla nla nla nla nla nla nia NewYork,NY $1,000,000

Page 5 of 9 Pages

Page 8: ;FAIRPOLITICAL PRACTICES COMMISSION 2DIIFEB-2 P114:04 · 2011. 5. 20. · Joseph P. Kennedy New York, NY Disposed ficiary Holdings, LLC Management Disp. Liability FBO Eunice K. Shriver

SCHEDULE A-2 - Form 700, 01101110 - 112/11 Investments, Income and Assets of Business Entities/Trusts - Separate Property of Spouse

Sources of Income

MOS Enterprises, Inc.

NONE

Page 6 of9 Pages

Page 9: ;FAIRPOLITICAL PRACTICES COMMISSION 2DIIFEB-2 P114:04 · 2011. 5. 20. · Joseph P. Kennedy New York, NY Disposed ficiary Holdings, LLC Management Disp. Liability FBO Eunice K. Shriver

-.

SCHEDULE B - Form 700 Interests in Real Propeliy

Street Address or Precise Location

Assessor's ID No. 4471 020 017 01 000

Assessor's ID No. 3386 001 02702000

Assessor's ID No. 3326 033 03402000

Assessor's ID No. 155 17060

01l01l10-l!2/ll

Fait' Market CitL- Value

Malibu, CA $100,001 - $1,000,000

Roosevelt, CA $10,001 - $100,000

Hi Vista, CA $2,000 - $10,000

Carpinteria, CA >$1,000,000

Nature of Interest

Ownership

Ownership

Ownership

Ownership

Date of Acquisition

n/a

nfa

nfa

nla

1/28/2011 I :26 PM

Page 7 of 9 Pages

Page 10: ;FAIRPOLITICAL PRACTICES COMMISSION 2DIIFEB-2 P114:04 · 2011. 5. 20. · Joseph P. Kennedy New York, NY Disposed ficiary Holdings, LLC Management Disp. Liability FBO Eunice K. Shriver

SCHEDULE C - Form 700, 01101110 -112/11 Income & Bnsiness Positions (Income Other than Loans, Gifts, and Travel Payments)

Name of Source Address

Apollo Investment Fund V, L.P. Two Manhattanville Road Purchase, NY 10577

Dawntreader Fund II., L.P. 1270 Ave, of the Americas New York, NY 10020

Dimensional Fund Advisors, Inc. 1299 Ocean Aveneue Santa Monica, CA 90401

Goldman Sachs Private Equity Partners Ill, L.P. 85 Broad Street New York, NY 10004

Goldman Sachs Capital Partners 2000, L.P. 85 Broad Street NewYork,NY 10004

Morgan Stanley Capital Partriers IV L.P. 1177 Avenue of the Americas New York, NY 10036

Schroder Ventures Asia Pacific Fund Asia Venture Managers Inc. 1209 Orange Street Wilmington, DE 19801

Business Activity

Private Equity Iiwestments

Venture Capital Investments

Mutual fund management company

Private Equity Investments

Private Equity Investments

Private Equity Investments

Private Equity Investments

None

Your Business Position

None

None

None

None

None

None

Gross Income Received

>$100,000

>$100,000

>$100,000

$10,000-$100,000

>$100,000

$10,000-$100,000

>$100,000

1/28/2011 1 :26 PM

Consideration for which income was Received

Partnership Distributions

Partnership Distributions

Dividends

Partnership Distributions

Partnership Distributions

Partnership Distributions

Partnership Distributions

Page 8 of 9 Pages

Page 11: ;FAIRPOLITICAL PRACTICES COMMISSION 2DIIFEB-2 P114:04 · 2011. 5. 20. · Joseph P. Kennedy New York, NY Disposed ficiary Holdings, LLC Management Disp. Liability FBO Eunice K. Shriver

SCHEDULE C - Form 700 01101110 - 1/2111 Income & Business Positions - Spouse (Income Other than Loans, Gifts, and Travel Payments)

Name of Source Address

GS Core Plus Real Estate 85 Broad Street New York, NY 10004

Talent Fund PO Box 188 HalfMoon Bay, CA 94019

Business Activity

Real estate related investments

Television Guild

Your Business

Position

none

none

Gross Income Consideration for which

Received income was Received

$\0,001-$100,000 Partnership Distributions

$\0,001-$100,000 Commercial Appearance (Income donated to CA Travel and Tourism Commission in 2010)

Page 9 of 9 Pages

Page 12: ;FAIRPOLITICAL PRACTICES COMMISSION 2DIIFEB-2 P114:04 · 2011. 5. 20. · Joseph P. Kennedy New York, NY Disposed ficiary Holdings, LLC Management Disp. Liability FBO Eunice K. Shriver

I. '"

Dept.

Christian

Barrie

Be'rk

Burke

Burns

Association

IV"te;ranls Service

State

Council

Maggie,

Schedule 0

Income - Gifts

Main Street, Suite

CA90291

Main Street, Suite

CA90291

Pacific Palisades, CA

90272

Bollywood,CA

Colorado Ave.,

200, Santa

CA 90404

9507-141 St. NW,

Affairs

Affairs

ISunelfurld Asset

President -

I~unerrund Asset

President -

!>uDErTUrr" Asset

Nowak

Foreign-

Association

Artist

Affairs

Affairs

1J0nnlnv.Jessica Edmonton, AB TSN 2M5

Cherwick CANADA

200, Santa

CA90404

Oil

Windsome Court,

OB 43004

Lanel

CA 91436

Page 10f4

10/18/10 $

12/14/10 ,$

Form 700 Governor Arnold Schwarienegger

250.00

250.00

150.00

192.00

-winej

of liquor

and food

Page 13: ;FAIRPOLITICAL PRACTICES COMMISSION 2DIIFEB-2 P114:04 · 2011. 5. 20. · Joseph P. Kennedy New York, NY Disposed ficiary Holdings, LLC Management Disp. Liability FBO Eunice K. Shriver

" " . . .,

Davis

Davis

De Becker

Paul

Bill

Gerstl Alfred

Schedule D Income - Gifts

CEO of Virgin

Producer

Jo De Blasis -1283

Drive, New coordinators OH 43054 with NetJets

Colorado Ave.,

200, Santa

CA90404

House, 2600

Fairmont, Dallas, 1)( Paul Duesing

75201 Partners President

2700 Colorado Ave.,

Suite 200, Santa

CA90404

4000 Warner BLVD

BLDG 138 Suite 1202

91522 Producer

President of

Federal Council

Baumschulgasse 17a, A- the Republic of

Austria

Former President

Federal Council

ulgasse 17a, A- of the Republic of

Austria Austria

Former President

Federal Council

Baumschulgasse 17a, A- Republic of

8010 Austria

2700 Colorado Ave.,

Suite 200, Santa

CA90404

Page 2 of4

$

Form 700 Governor Arnold Schwarzenegger

150.00

Flowers

Basket of liquor

food

e-

notebooks;

192.00

basket -wine; e-

27.00 Book

and photo

basket -wine; e-

192.00

Page 14: ;FAIRPOLITICAL PRACTICES COMMISSION 2DIIFEB-2 P114:04 · 2011. 5. 20. · Joseph P. Kennedy New York, NY Disposed ficiary Holdings, LLC Management Disp. Liability FBO Eunice K. Shriver

."

MichaelO.

Heart

Newsom

Pakzad

Palen

Peeters

Perse

Rev. Dr. Josef

&

Schedule 0 Income - Gifts

I Herrbaliife Ltd., 800 W.

IOll/me,ic Blvd., Suite

1252,

I BCldenmais, Germany

1252,

I BCldenmais. Germany

Colorado Ave.,

200, Santa

CA90404

Dr., North, Suite 0-100,

CA93010

1 Dr. Carlton B.

Place, Room 200, San Francisco, CA

Colorado Ave.,

200, Santa

CA90404

19,

Melrose Avenue, CA90069

11,8230

9481 Sunset Boulevard

CA90210

Head of Interscope

Records

IChairrnan & CEO of

IC,",'stal Makerfor

Kristall

I C,,'stal Maker for

Kristall

Veterans Affairs

Mayor of San

Francisco

President - Bijan

Menswear

Minister President

of Maxfield

Owners of POM

Page 3 of 4

$

Form 700 Governor Arnold Schwarzenegger

90.00 Ornament

250.00

100.00

192.00

100.00

Basket of shakes, .

IVit"mills and skin

decoration

Wine

Flowers

Gift basket -wine;

e-

notebooks;

box with food

& floral

Page 15: ;FAIRPOLITICAL PRACTICES COMMISSION 2DIIFEB-2 P114:04 · 2011. 5. 20. · Joseph P. Kennedy New York, NY Disposed ficiary Holdings, LLC Management Disp. Liability FBO Eunice K. Shriver

IVeter;ans of

IVetenans of. IAmleric:a.CA

Zarem

" ~. , ,,,

I Mexi<can Embassy,

DC.

2700 Colorado Ave.,

Suite 200, Santa

Schedule D

Income - Gifts

David CA 90404

Elin

11766 Wilshire Blvd., .

Street,

I General of

Republic of

Affairs

Affairs

In,,," ... _ Wilson

70sA, New York, Publicist, Zarem

10019

Page 4 of4

Form 700 Governor Arnold Schwarzenegger

centennial

60.00

100.00 Wine and

105.00 Candies

72.00

Page 16: ;FAIRPOLITICAL PRACTICES COMMISSION 2DIIFEB-2 P114:04 · 2011. 5. 20. · Joseph P. Kennedy New York, NY Disposed ficiary Holdings, LLC Management Disp. Liability FBO Eunice K. Shriver

'. , . , SCHEDULE E

Income - Gifts

CALIFORNIA FORM 700 FAIR POLITICAL PRACnCES COMMtSsroN

Name

Travel Payments, Advances, and Reimbursements

Reminder - you must mark the gift or income box. You are not required to report income from government agencies. You ma.y mark the box S01(c)(3) for a travel payment received from a nonprofit S01(c)(3) organization. When the payment is a gift it is reportable but is not subject to the $420 gift limit.

... NAME OF SOURCE

California State Protocol Foundation ADDRESS (Business Address Acceptable)

1215 K Street, Suite 1400 CITY AND STATE

Sacrarnento, CA 95814 BUSINESS ACTIVITY, IF ANY, OF SOURCE

nonprofit [g] 501 ('H3)

DATE(S):~~~ _ ~...:!iJJ.Q. AMT: $ ___ 8-,1,,-5_71-'. (Ir applicfJble)

TYPE OF PAYMENT; (must check one)· 18] Gift . 0 Income • q.

DESCRIPTION: Travel costs for trade mission to Asia

... NAME OF SOURCE

California State Protocol Foundation ADDRESS (Business Address Acceptable)

.1215 K Street, Suite 1400 CITY AND STATE

Sacramento, CA 95814 BUSINESS ACTIVITY, IF ANY, OF SOURCE

nonprofit [g] 501 (,)(3)

DATE(S): .!Q)2.J~ _ .!Q)~J.Q. AM" S __ -=2,,-6.:..,8..:3..;..4 (If applicable)

TYPE OF PAYMENT; (must check one) 181 Gift O.lncome

DESCRIPTION: Travel costs for mission to Russia and England

... NAME OF SOURCE

California State Protocol Foundation ADDRESS (Business Address Ac~epfable)

1215 K Street, Suite 1400 CITY AND STATE

Sacrarnento, CA 9S814 BUSINESS ACTIVITY. IF ANY, OF SOURCE

nonprofit [g] 501 (,)(3)

OATE(S):.-:!..J~~ _ ~~~ AMT: >-$ ___ 1_0,-.4_7_3 (If applicable)

TYPE OF PAYMENT: (must check one) ~ Gift 0 Income

DESCRIPTION: Travel costs to Washington, DC, with .. Gahforma del!3gatlon regarding stimulus

program

~ NAME OF SOURCE

ADDRESS (Business Address Accep/able)

CITY AND STATE

BUSINESS ACTIVITY. IF ANY, OF SOURCE D 501 (,)(3)

OATE(S): --.1--1_ ---.1--.1_ AMT: $ _____ _ (If applicableJ

TYPE OF PAYMENT: (must check one) 0 Gift 0 Income

DESCRIPTION: ~ _______________ _

Comments: _____________________________________________ ___

FPPC Form 700 (2010/2011) Sch. E FPPC Toll-Free Helpline: 866/275-3772 www.fppc.ca.gov

Page 17: ;FAIRPOLITICAL PRACTICES COMMISSION 2DIIFEB-2 P114:04 · 2011. 5. 20. · Joseph P. Kennedy New York, NY Disposed ficiary Holdings, LLC Management Disp. Liability FBO Eunice K. Shriver

'. , .. a· l I.

ARNOLDSCHWARZENEGGER

ATTACHMENT TO STATEMENT OF ECONOMIC INTERESTS

FORM 700

For the Period Janumy 1, 2010 to Janumy 2, 2011

STATEMENT OF FILER RE BLIND TRUST

Pursuant to Govenunent Code section 83112 (Blind Trusts for Public Officials) and California Code of Regulations section 18235 (Reporting Interests in a Blind Trust), I transferred certain assets, in trust, to Paul D. Wachter, as Trustee of the Schwarzenegger Blind Trust, on November 14, 2003. AlI assets placed in the trust on November 14, 2003, mId not disposed of by the trustee prior to Janumy 2, 2011, as welI as mly assets acquired after November 14, 2003, by the trustee and about which I have learned, have been disclosed by me onlllY Leaving Office Statement of Economic Interests for the period Jmmmy 1,2010 to Janumy 2,2011, to which this statement is attached.

Executed on January )/8, 2011 at Santa Monica, Ca . (d)(5)

Page 18: ;FAIRPOLITICAL PRACTICES COMMISSION 2DIIFEB-2 P114:04 · 2011. 5. 20. · Joseph P. Kennedy New York, NY Disposed ficiary Holdings, LLC Management Disp. Liability FBO Eunice K. Shriver

, " t' t" ,,'

ATTACHMENT TO STATEMENT OF ECONOMIC INTERESTS

FORM 700

For the Period January 1,2010 to Januruy 2,2011

STATEMENT OF TRUSTEE RE BLIND TRUST

I, Paul D. Wachter, Trustee ofthe Schwru'zenegger Blind Trust ("Trust") established on November 14,2003, by Trustor, Alnold Schwarzenegger ("Trustor"), 'declare that I have not revealed to the Trustor any inf01111ation concerning assets of the Trust acquired after November 14, 2003. I provided all necessruy infollnation to Trustor conce11ling the disposition or existence of ruIY of the original assets of the Trust for disclosme on his Leaving Office Statement of Economic Interests for the peliod JanualY 1, 2010, to Januruy 2, 20 II, The Trust is in conformance with California Code of Regulations section 18235 (b) and no information has been revealed to Trustor except that which is required under Califo11lia Code of Regulations section 18235(b)(3) and (4),

I declare under penalty of perjmy llllder the laws of the State of California that the foregoing is true and correct.

Executed on JrulUruy JB ,2011, at Santa Monica, C .

Paul D. Wachter, Trustee Schwru'zenegger Blind Trust

(d)(5)