Transparency & Accountability
To ensure our business is conducted in an open, transparent, and impartial way, CalPERS provides information related to economic interests, travel, and education for Board members and key staff online.
Statement of Economic Interests - Form 700
The Form 700 Statement of Economic Interests is required by law to be submitted each calendar year by March 1 for elected Board members and April 1 for all other filers.
To request a Form 700 not available below, you may submit a Public Records Act Request.
2019
Chief Executive Officer
- Frost, Marcie
Annual (PDF)
Chief Investment Officer
- Meng, Yu (Ben)
Annual (PDF), Assuming Office (PDF)
Board Members
- Brown, Margaret
Annual (PDF) - Feckner, Rob
Annual (PDF) - Jones, Henry
Annual (PDF) - Ma, Fiona
Annual (PDF), Assuming Office (PDF) - Middleton, Lisa
Annual (PDF), Assuming Office (PDF) - Miller, David
Annual (PDF) - Olivares, Stacie
Annual (PDF) - Ortega, Eraina
Annual (PDF), Assuming Office (PDF) - Perez, Jason
Annual (PDF), Assuming Office (PDF) - Rubalcava, Ramón
Annual (PDF) - Taylor, Theresa
Annual (PDF) - Westly, Shawnda
Assuming Office (PDF) - Yee, Betty
Annual (PDF)
2018
Chief Executive Officer
- Frost, Marcie
Annual (PDF)
Board Members
- Brown, Margaret
Annual (PDF) - Feckner, Rob
Annual (PDF) - Hollinger, Dana
Annual (PDF) - Jones, Henry
Annual (PDF, 1.59 MB) - Miller, David
Annual (PDF) - Rubalcava, Ramón
Annual (PDF) - Taylor, Theresa
Annual (PDF), Amend (PDF) - Yee, Betty
Annual (PDF)
2017
Chief Executive Officer
- Frost, Marcie
Assuming Office (PDF)
Board Members
- Brown Margaret
Annual (PDF) - Chiang, John
Annual (PDF, 1.2 MB), Amend (PDF) - Costigan, Richard
Annual (PDF) - Feckner, Rob
Annual (PDF), Candidate (PDF) - Hollinger, Dana
Annual (PDF) - Jenkins-Jones, Adria
Candidate (PDF) - Jones, Henry
Annual (PDF) - Mathur, Priya
Annual (PDF), Candidate (PDF) - Miller, David
Annual (PDF) - Rubalcava, Ramon
Annual (PDF) - Slaton, Bill
Annual (PDF) - Taylor, Theresa
Annual (PDF), Amend (PDF), Amend 2 (PDF), Candidate (PDF) - Yee, Betty
Annual (PDF), Amend (PDF, 3.7 MB)
2016
Chief Executive Officer
- Frost, Marcie
Assuming Office (PDF)
Board Members
- Bilbrey, Michael
Annual (PDF) - Chiang, John
Annual (PDF, 15 MB) - Costigan, Richard
Annual (PDF, 1.31 MB) - Feckner, Rob
Annual (PDF) - Gillihan, Richard
Annual (PDF), Amend (PDF) - Hollinger, Dana
Annual (PDF) - Jelincic, JJ
Annual (PDF) - Jones, Henry
Annual (PDF) - Lind, Ron
Annual (PDF) - Mathur, Priya
Annual (PDF) - Slaton, Bill
Annual (PDF) - Taylor, Theresa
Annual (PDF), Amend (PDF) - Yee, Betty
Annual (PDF), Amend (PDF)
Travel Information & Costs
The CalPERS Travel Transparency Report is a cumulative, fiscal year (FY) report produced on a quarterly basis. This report shows travel expenditures recorded by trip for Board members, executives, and key staff. It includes all costs associated with the trip reported within 30 days after the quarter end.
Prior to July 2016, the Travel Transparency Report was posted monthly and reflected reimbursed costs based on the approved travel claim. It did not include any related travel costs charged directly to CalPERS.
Fiscal Year 2020-21
Fiscal Year 2019-20
Fiscal Year 2018-19
Fiscal Year 2017-18
Fiscal Year 2016-17
Payment to Agency Report - Form 801
The Fair Political Practices Commission (FPPC) adopted and amended regulations addressing payments made to an agency for use by agency officials and reporting requirements related to travel payments. To comply with the regulations, CalPERS posts FPPC - Form 801 on a quarterly basis if the aggregated travel payment received by CalPERS is $2,500 or more within the quarter.
Reported travel information includes:
- Date travel occurred and an itemized breakdown of the amount paid for transportation, lodging, and food
- Location of travel
- Name and address of donor (If the donor is not an individual, the report must also describe the business activity or the nature and interests of the donor. If the donor raised funds from another person for the specific purpose of making the payment to the agency, the report must contain the name of each person and the amount given by each person.)
- Name of transportation provider, type of transportation, and name of business where lodging was provided
- Purpose of travel, department and position (or title) of the official who used the payment, and name of any elected or appointed official who uses the payment
Board Education Program: Education Activity Reporting
Government Code Section 20100 (PDF) and the related CalPERS Board Member Education Policy (PDF) require each CalPERS Board of Administration member and designee to receive a minimum of 24 hours of Board member education within the first two years of assuming office, and for every subsequent two-year period in which the person serves on the Board. To comply with the government code, CalPERS posts educational activity reports online, annually.
Board Member Educational Activity Reports
A report is posted for each Board member and includes:
- Educational activities attended or viewed
- The two-year period being reported
- The date through which information is included
At minimum, reports are posted every March and include information as of the most recent December 31. For Board members or designees whose two-year period ends on a date other than December 31, an updated report is posted at the conclusion of their respective period.
Board Member Education Program Schedule
This schedule contains a list of workshops offered by CalPERS which Board members and designees had the option to attend to count toward the required hours of education. Links to view the taped sessions are included.