Sunteți pe pagina 1din 10

OGE Form 278e (Updated Nov.

2019) (Expires 12/31/21)


U.S. Office ofGovernment Ethics; 5 C.F.R. part 2634 I Form Approved: 0:MB No. (3209-0001) UNITED STATES OH'lCE OF
Report Type:
Year (Annual Report only):
Date ofAppointment/Termination:
Annual
2019
01/20/2017
*
GOVERNMENT ETHICS

Pr�venting Conflicts of lnt�r�st


in the Exec.utive Br�nch
Executive Branch Personnel Public Financial Disclosure Report (OGE Form 278e)
Filer's Information
Last Name First Name MI Position Agency
Pence Michael R Vice President of the United States of America

Other Federal Government Positions Held During the Preceding 12 Months:


None.

Name ofCongressional Committee Considering Nomination (Nominees only):

fiP-
Filer's Certification - I certify that the statements I have made in this report are true, complete and correct to the best ofmy knowledge:

Y�Cjl --
Sign Date: 06/29/2020
� J_ � J 62_0

bf\..Qfy
I /
V <

Agency Ethi�().ffl'c1al's Upm10n - Un the basis ot mtormation contamed m this report, I conclude that the tiler is m comphance with apphcable laws and regulat10ns
(subject to any comments below)
Signature: I Date:

b/ J-°V ;}Oc:).C)
Other Review Conducted �y: {
-�
Signature: 'v Date:

U.S. Office ofGovernment Ethics Certification (ifrequired):


Signature: Date:
EMORY Digitally signed by EMORY
ROUNDS

ROUNDS Date: 2020.06.30 10:32:24 June 30, 2020


-04'00'

Comments ofReviewing Officials:


The filer was granted a 45-day extension to file this report.
Digitally signed by HEATHER
HEATHER JONES JONES
Date: 2020.06.30 09:45:41 -04'00'
OGE Form 278e (Updated Nov. 2019) (Expires 12/31/21)
Instructions for Part 1
Note: This is a public form. Do not include account numbers, street addresses, or family member names. See instructions for required information.
Filer's Name Page Number
Michael R. Pence 2
Part 1: Filer's Positions Held Outside United States Government
# Organization Name City/State Organization Type Position Held From To
1. None.

2.

3.

4.

5.

6.

7.

8.

9.

10.

11.

12.

13.

14.

15.

16.

17.

18.

19.

20.
OGE Form 278e (Updated Nov. 2019) (Expires 12/31/21)
Instructions for Part 2
Note: This is a public form. Do not include account numbers, street addresses, or family member names. See instructions for required information.
Filer's Name Page Number
Michael R. Pence 3
Part 2: Filer's Employment Assets & Income and Retirement Accounts
# Description EIF Value Income Type Income Amount
1. Defined Benefit Pension - State Government of Indiana N/A $500,001 - $1,000,000 None None (or less than $201)

2. Defined Contribution Plan - State Government of Indiana Yes $15,001 - $50,000 None None (or less than $201)
INPRS 2025 Composite Index Fund
3. Deferred Compensation Plan - State Government of Indiana Yes $1,001 - $15,000 None None (or less than $201)
2020 Target Fund
4.

5.

6.

7.

8.

9.

10.

11.

12.

13.

14.

15.

16.

17.

18.

19.

20.
OGE Form 278e (Updated Nov. 2019) (Expires 12/31/21)
Instructions for Part 3
Note: This is a public form. Do not include account numbers, street addresses, or family member names. See instructions for required information.
Filer's Name Page Number
Michael R. Pence 4
Part 3: Filer's Employment Agreements and Arrangements
# Employer or Party City/State Status and Terms Date
1. State Government of Indianapolis, IN Continuing participation in a state government defined benefit (pension) plan. 01/14/2013
Indiana

2. State Government of Indianapolis, IN Continuing participation in a state government defined contribution plan (annuity savings account provided by the 01/14/2013
Indiana Indiana Public Employees' Retirement Fund). The plan sponsor no longer makes contributions.

3. State Government of Indianapolis, IN Continuing participation in a state government deferred compensation plan (457(b)/401(a)). The plan sponsor no 01/14/2013
Indiana longer makes contributions.

4.

5.

6.

7.

8.

9.

10.

11.

12.
OGE Form 278e (Updated Nov. 2019) (Expires 12/31/21)
Instructions for Part 4
Note: This is a public form. Do not include account numbers, street addresses, or family member names. See instructions for required information.
Filer's Name Page Number
Michael R. Pence 5
Part 4: Filer's Sources of Compensation Exceeding $5,000 in a Year
# Source Name City/State Brief Description of Duties
1.

2.

3.

4.

5.

6.

7.

8.

9.

10.

11.

12.

13.

14.

15.

16.

17.

18.

19.

20.
OGE Form 278e (Updated Nov. 2019) (Expires 12/31/21)
Instructions for Part 5
Note: This is a public form. Do not include account numbers, street addresses, or family member names. See instructions for required information.
Filer's Name Page Number
Michael R. Pence 6
Part 5: Spouse's Employment Assets & Income and Retirement Accounts
# Description EIF Value Income Type Income Amount
1. Regnery Publishing, a Salem Media Group Company - N/A Royalties $2,501 - $5,000
Marlon Bundo's A Day in the Life of the Vice President -
Value not readily ascertainable
2. Regnery Publishing, a Salem Media Group Company - N/A Royalties None (or less than $201)
Marlon Bundo's A Day in the Nation's Capitol -
Value not readily ascertainable
3. Regnery Publishing, a Salem Media Group Company - N/A Advance
Marlon Bundo's A Day in the Nation's Capitol -
Value not readily ascertainable
4. Regnery Publishing, a Salem Media Group Company - N/A Royalties None (or less than $201)
Marlon Bundo's Best Christmas Ever -
Value not readily ascertainable
5. Regnery Publishing, a Salem Media Group Company - N/A Advance
Marlon Bundo's Best Christmas Ever -
Value not readily ascertainable
6. Immanuel Christian School, Springfield, VA N/A Salary
7. Self-Employed Artist N/A None (or less than $1,001) Business Income
Type: Paintings
8.

9.

10.

11.

12.

13.

14.

15.

16.

17.

18.
OGE Form 278e (Updated Nov. 2019) (Expires 12/31/21)
Instructions for Part 6
Note: This is a public form. Do not include account numbers, street addresses, or family member names. See instructions for required information.
Filer's Name Page Number
Michael R. Pence 7
Part 6: Other Assets and Income
# Description EIF Value Income Type Income Amount
1. U.S. bank account - cash N/A $1,001 - $15,000 Interest None (or less than $201)

2. MRP Legal Expense Trust Fund - See Endnote No None (or less than $1,001) None (or less than $201)

3.

4.

5.

6.

7.

8.

9.

10.

11.

12.

13.

14.

15.

16.

17.

Endnote to #2: MRP Legal Expense Trust Fund, an irrevocable trust, was created by its Trustee, James D. Atterholt, of Florida, on December 10, 2018. At no time did Michael R. Pence
exercise control over the Trust or its property and at no time did he receive tangible or intangible benefit from the Trust other than the distribution reported in Part 9 of this Financial
Disclosure Report. The purpose of the Trust was to accept funds and make expenditures in connection with legal expenses incurred by Michael R. Pence (the sole beneficiary) in
connection with the 2016 presidential election and related matters. The Trust expended funds for legal expenses on June 6, 2019. The Trust expended all remaining funds for
administrative expenses on June 18, 2019. The Trustee terminated the Trust on August 12, 2019. The distribution of the Trust is reported in Part 9.
OGE Form 278e (Updated Nov. 2019) (Expires 12/31/21)
Instructions for Part 7
Note: This is a public form. Do not include account numbers, street addresses, or family member names. See instructions for required information.
Filer's Name Page Number
Michael R. Pence 8
Part 7: Transactions
# Description Type Date Amount
1. Indiana 2025 Index Fund (Indiana Deferred Compensation Plan) sale 09/06/2019 $1,001 - $15,000

2. Indiana 2020 Target Fund (Indiana Deferred Compensation Plan) purchase 09/06/2019 $1,001 - $15,000

3.

4.

5.

6.

7.

8.

9.

10.

11.

12.

13.

14.

15.

16.

17.

18.

19.

20.
OGE Form 278e (Updated Nov. 2019) (Expires 12/31/21)
Instructions for Part 8
Note: This is a public form. Do not include account numbers, street addresses, or family member names. See instructions for required information.
Filer's Name Page Number
Michael R. Pence 9
Part 8: Liabilities
# Creditor Name Type Amount Year Incurred Rate Term
1. Great Lakes Higher Education Corporation $100,001 - $250,000
(Total Amount Owed) - See Endnote
1.1 --Student Loan #1 Parent PLUS Student Loan $15,001 - $50,000 2013 6.160% 2023

1.2 --Student Loan #2 Parent PLUS Student Loan $15,001 - $50,000 2014 6.960% 2024

1.3 --Student Loan #3 Parent PLUS Student Loan $15,001 - $50,000 2014 6.960% 2024

1.4 --Student Loan #4 Parent PLUS Student Loan $15,001 - $50,000 2015 6.590% 2025

1.5 --Student Loan #5 Parent PLUS Student Loan $15,001 - $50,000 2015 6.590% 2025

7.

8.

9.

10.

11.

12.

13.

14.

15.

16.

17.

Endnote to #1: On the public financial disclosure reports covering calendar year 2017 and calendar year 2018, the reported amount on Part 8, Line 2 (calendar year 2017) and Part 8, Line
1.2 (calendar year 2018) was inadvertently reported as $10,001-$15,000 and it should have been reported as $15,001-$50,000. The aggregate amount of student loan debt was reported
correctly on each report. The public financial disclosure report that was certified by the Office of Government Ethics on May 15, 2017 correctly reported all itemized loan amounts.
OGE Form 278e (Updated Nov. 2019) (Expires 12/31/21)
Instructions for Part 9
Note: This is a public form. Do not include account numbers, street addresses, or family member names. See instructions for required information.
Filer's Name Page Number
Michael R. Pence 10
Part 9: Gifts and Travel Reimbursements
# Source Name City/State Brief Description Value
1. MRP Legal Expense Trust Fund Fort Myers Beach, Cash distribution from the MRP Legal Expense Trust Fund to McGuireWoods LLP in satisfaction of $479,680.02
James D. Atterholt Trustee - FL invoice (04/25/2019) for legal services. Gift accepted on June 6, 2019.
See Endnote
1.1 --James D. Atterholt Fort Myers Beach, Cash contribution to the MRP Legal Expense Trust Fund (12/13/2018) $25.00
FL
1.2 --Ronald Weiser Ann Arbor, MI Cash contribution to the MRP Legal Expense Trust Fund (05/08/2019) $50,000.00

1.3 --Michael K. Hayde Irvine, CA Cash contribution to the MRP Legal Expense Trust Fund (05/09/2019) $100,000.00

1.4 --Laura Khouri Irvine, CA Cash contribution to the MRP Legal Expense Trust Fund (05/09/2019) $100,000.00

1.5 --C. Perry Griffith Jr. Indianapolis, IN Cash contribution to the MRP Legal Expense Trust Fund (05/13/2019) $5,000.00

1.6 --Lawrence C. Beck Atlanta, IN Cash contribution to the MRP Legal Expense Trust Fund (05/14/2019) $10,000.00

1.7 --Herbert Simon Indianapolis, IN Cash contribution to the MRP Legal Expense Trust Fund (05/14/2019) $100,000.00

1.8 --Anthony J. Moravec Columbus, IN Cash contribution to the MRP Legal Expense Trust Fund (05/15/2019) $25,000.00

1.9 --Leo F. Wells, III Fernandina Beach, Cash contribution to the MRP Legal Expense Trust Fund (05/15/2019) $50,000.00
FL
1.10 --Martin E. Obst Indianapolis, IN Cash contribution to the MRP Legal Expense Trust Fund (05/16/2019) $20,000.00

1.11 --Paul M. Thrift Terre Haute, IN Cash contribution to the MRP Legal Expense Trust Fund (05/17/2019) $10,000.00

1.12 --Brian G. McPheely Duluth, GA Cash contribution to the MRP Legal Expense Trust Fund (05/29/2019) $25,000.00

14.

15.

Endnote to #1: Every contributor to the MRP Legal Expense Trust Fund was required to certify that: (1) The contributor is a citizen of the United States; (2) the contributor used
personal funds and did not draw on an account maintained by an organization, corporation, or labor union; (3) Vice President Michael R. Pence did not solicit the contribution; (4) the
contributor is not a federal government employee; (5) the contributor is not a registered lobbyist; (6) the contributor is not a federal government contractor; (7) the contributor was not
pursuing a government contract or grant at the time of contribution; and (8) the contributor is not a foreign government or an agent of a foreign government.

S-ar putea să vă placă și