EFTA00168413
EFTA00168415 DataSet-9
EFTA00168425

EFTA00168415.pdf

DataSet-9 10 pages 5,608 words document
P23 D6 D4 V13 D3
Open PDF directly ↗ View extracted text
👁 1 💬 0
📄 Extracted Text (5,608 words)
eJusticeNY Integrated Justice Portal Page 1 of 10 eJusticeNY!Hitter/ID Jut,ICE PrOetat ass • Sex Wended,. Full ocean, warmFilFeetibaCk 0MS Full Registry Search e• Full Registry Search Offender Details Domiciled Informational Data is available. Atone b New Yak Slate Sets mender imigioyinronnaum (MvilMed by COIreCVCn Lew Mite 6-C Purtuant SO Correction Lew Secten 168-0 (2X01. no Monahan inMe Regeby Mfil be made amiable except funberanCe of the prOelenne a the Sex mem*, RegnIMOn ACI(SORA) ACCOU b Regally infainfRen tivoidb eJustioeNY bstead Solely Ice Reding, OurPMEM The Infonnetion contained in the Sea mender Regititly through ii,Juil6CeNY should tel be maw with Me public Unatithanied release Of Reginryinformabon became Anyone arc uses this inkernation to mama, harass, or comma a cnmaal act against any parson maybe subpc1 to criminal proseoJhon, A law enforcement agency having mem:hobo° and which is authorized wider SORA to perform community notification on sex offenders living within the agency's Jurisdiction should refer to the offender specific notifications sent by the DCJS Sex Offender Registry to the Jurisdiction regarding what community notification, if any. is permitted. N a jurisdiction has Questions regarding community notification, pleas* refer to the Community Notification Doctreent available on °Justice or call the Registry at (SIM 4173385. Offender 10: 33216 Sex NY510: 46148790 Race. W.I. FBI Number: 767075K6 Ethnicity: Unknown •N: Height: 8' 00' NCIC Number: X152300377 Weight 180 Last Name: EPSTEIN Hair: Gray First Name: JEFFREY Eyes: Blue Middle Name: E Con. Lens k DOS: Jan 20. 1953 ls Photo Dote: Apr 27, 2016 Yew Additions Photos Additional Names / Aliases: Last Name first Name Middle Name EPSTEIN JEFFREY EDWARD Scars. Marks Tattoos: De r.cription Telephone Numbers: Type Number Mine Risk Levet Information: Level Designation Date Assigned Data Entered Injunction Settled 3 No DeSigrOton AopleS Jan 18.2011 Jan 24, 2011 P May 4. 2010 Current Addresses: Time Category Location Name end Street Address City County/Country State Zip P RES LITTLE ST JAMES. 6100 RED HOOK ST Virgin 00802 QUARTER .63 THOMAS Islands S RES 22 AVENUE FOCH. APARTMENT France zoo. PARIS S RES GREAT ST JAMES. ST Virgin 00802 THOMAS Islands S RES 358 EL BRIULO WAY PALM Monde 33480 BEACH S RES JEFFREY EPSTEIN. 22 AVENUE FOCN France APT 200. PARIS 75116. FRANCE S RES 49 2ORRO RANCH RD STANLEY New 87066 Mexico S RES 9 E 71ST ST NEW New York New 100211102 YORK Yak P EMP SOUTHERN TRUST COMPANY INC. ST Virgin 00602 6100 RED HOOK OUAFtTER . B3 THOMAS Islands ♦ Show Promos ArlerreSSOS https://www.ejustice.ny.gov/wps/myportalflut/p/al/gBbb4JAEIV_Sx94ariziFx8BC8UY0... Ug42289758 EFTA_00018668 EFTA00168415 eJusticeNY Integrated Justice Portal Page 2 of 10 + Show Futon Addiebsee Jurisdiction Agency: Agency Plante Street City County State EN Wen Wends Dee, of Aare Sex GERS mono Second FIaata88-50C SI WgIn 00802 Monier Registry WOONHOSOM Gees Thomas Wends Other Address Info or Status: Current Internet Details: Email AO6ess JEEITUNESNGMAJLCOM LITTLESTJEFFNYAHOO.COM JEFFREYEPSTONNLIVECOM JEFFREYGLIEFFREYEPSTEIN CREI COLUMBLACEN7ALIEWAHOO.COM JEFFREYEPSTEiNORGOYANCO.COM JEEVACATONtgalE.COM JEFFREYEPSTONORWMML.COM JEEPROJECTEgYAHOO COM JEEVACATIONNME Cal JEEVACAT1ON@GIMILCOM Screen Name SIGNAL TELEGRAM JEEVACATIONOGMAIL CON SKYPE.JEEVACATIONaGMML.COM FACE TIME JEEPROJECT JEFFREY-EPSTEIN TIMMER JEFFREY EPSTEIN INSTAGRAM JEEPROJECT JEFFREY EPSTEN JEFFREY EPSTEIN VI FOUNDATION JEFFREYEPSTEIN2 JEFFREY_EPSTEIN JEFFREYEFISTEIHI TWITTER JEFFREY EPSTEIN JEFFREYEPSTEINI2 JEFFREYEPSTENFOUNDATION THE JEFFREY EPSTEIN VI FOUNDATION JEFFREYEPSTEINOFIG THEJEFFREYEPSTENFOUNCIATION JEFFREYEPSTEIN Senna Providers VIRGIN GLANDS TELEPHONE CORPORATION DOA VIVA OWEST COMMUNICATONS COMPANY. LLC DM CENTURY LINK SIGNAL SERVICE CONFIDE MESSAGING SERVICE WHATSAPP MESSAGING SERVICE LEVEL 3 COMMUNICATION CENTURY LNK VERCON FREE TELECOM AT&T ORANGE TELECOM COMCAST TIME WARNEWSPECTRUM + Shoe Plenum Intranet Wane Current Driver Licenses: Mena Numbor Manse SIM* COO0O0Q084430 Yelp Island* 0000025874 Wpm Wards ♦ Show. Prvaour. Omer Licenses Current Vehicles: Mc. Plate No. State Vehicle Year Make/Model Color N722JE 2008 TG11737 Vrgin Isbnds 2015 General Motor Cap. Yukon Black V16224TC WOO 1511/008 2018 VI7OSSTC Vecin1S10108 2015 UPS/ https://www.ejustice.ny.gov/wps/myportalflut/p/al/gBbb4JAEIVSx94arIziFx8BC8UY0... 22I • 759 EFTA_00018669 EFTA00168416 eJusticeNY Integrated Justice Portal Page 3 of 10 KCIUVO2 Florida 2019 ChovrOal Suburban Sink Florida 2019 ChovrOal Suburban Mark HCP5713 New York 2016 Chevrolet Suburban Black SUGI(65 Florida 2018 Chevrolet Suburban Bieck N212JE New York 2007 Gull Stream Unknoan VI5INOTC Virgo Wends 2011 VaA32 Florida 2017 ChrivrOld Express Black HSUS212 New York 2017 Bergey klUsanne 3648TC Wren Islands 1919 HJOKS5 Florida 2016 Chevrolet Suburban ElleCk NHL361 New Mexit0 2012 Caddo° DOW* ElleCk 3648TC Virgin Islands 1969 NHL381 New Mexico 2012 Cadilac Esadade Black Wren Wands 2016 Genorrl Mctor Cap. Donal Black TFF717 Vega lands 2010 CheWOW/1 Suburban Black 4772TC Wain Wands 2013 HCP5713 New Yak 2016 Chevrolet Suburban (back 7FS237 Warn Sands 2016 General Motor Corp. Yukon Enact NAL159 New Mexico 2016 Chevrolet Suburban Black 4841TC Warn Nana 2012 N120JE New York 1908 N331JE 2001 622822 New Masco 2013 Ford Expo:Mon Black AILD718 New Maxie) 2008 Land Rover Rant ROttl B4Ck CPK643 New Mexi00 2007 Hummer Mumma II B4Ck NHL562 New Steak* 2002 MercOdeS-Flent $00 SONS Black TFP.4171 Virgin Maxis 2010 Chevrolet Suburban Black 25133TC Virgin Maxis 1968 290Tit Virgin HAWS 2008 0730TC Virgin HAWS 2006 4105TC Virgin Wands 2011 4103TC Virgin Isla-cis 2011 2709TC Vegan Wands 1999 + Show Putties* Venice* Current Registration: Data Signature Ending Date 90 Day Verification Aor 15. 2010 Yee Lie Yes Address At Time of Arrest: Mr* Category Location Name and Street Address City County)Country Stine Zip P RES UNKNOWN UNKNOWN Arrest Agency: Plaids Dept Of Law Enforcement - Sex Mender leaglellY Conviction: Crime Dal. Anse Dale COnVietkin Coale Viellm Ses./Age Jul 23. 2006 Jti 23.2006 Jun 30. 2008 Female . N Years Female. 16 Years Female . Unknown Conviction Charges: (Please note: a conviction for an attempt is generally punishable al one grade below the classifecation of the crime attempted, i.e.,' raps 3rd degree is punishable as a class E felony while an attempted rape 3rd degree is punishable as a class A misdemeanor.) Title Section Subsection Class Category Counts Description OUT 000003000 000010 U F I Ncn-NYS Felony Sex Offense Offense Description Modus Operandi: Mentos Description: Actual,MorelbanOnce Sexual Intercourse Actual,HoreThartOnce Deviate Sexual Intercourse Actual,MorelbanOnce Sexual Contact Relationship tovictim: None Reported Weapon Mod: None Reported Forte used: Detail unknown Composer used: None Reported Pornography Involved: None Reported Sentencing: M612812AO_ I t ' 760 https://www.ejustice.ny.gov/wps/myportalflut/p/a 1 /jZBbb4JAEIV_Sx94arIziFx8BC8UY0... EFIA_00018670 EFTA00168417 eJusticeNY Integrated Justice Portal Page 4 of 10 Court DOCkM 051909 Sentence: brown: 6 Alerge(s) Tem: Time Served Uwe:AO Supervising Agency information: Agency Officer Telephone Number Special Conditions of Supervision: Maximum Expiration Date/Post Release Supervision Date of Sentence: Jul 21. 2010 Notifying Agency information: Agency Officer Telephone Number NY5 Boot of Exemtrtt Of Sex Offenden UNKNOWN ♦ Show Previous Regtemliontel Note: OTHER SSN:050-41.3348 Communications: Dinty Caere: All Date Description Sent To/ Received From Jun 17, 2019 SOR Mange Sent to Virgin Islands Dept of Justice • Sex Offender RegistrY NOtilication at GERS Building Second Roc.; 4813-50C Kronowndsens Gade, St Thomas, VI, 00802 Jun 17, 2019 SOR Change Sent to New Mexico Dept of Public Safety - Sex Offender Noblicaban Registry at PO Box 1618, Santa Fe, NM, 87504 Jun 17, 2019 e-SOR Change Sent to NYCPO Sex Offender Unit Noeficaban Jun 17, 2019 SOR Change Sent to FIOCKla Dept of Law Enforcement - Sex Offender Notalcatsbn Registry at Sex Offender/Predator Unit, PO Box 1489, Tallahassee, FL. 32302 Apr 24, 2019 Mnual Verification Received from Offender Received Apr 9, 2019 Mnual Venncation Sent to EPSTE1N,JEFFREY at 6100 RED 1100K QUARTER, 03, to Offender ST THOMAS, VI, 00802 Mar 20, 2019 SOP Change Sent to New Mexico Dept of Public Safety - Sex Offender Nctificatsbn Registry at PO Box 1628, Santa Fe, NM. 87504 Mar 2D. 2019 SOR Change Sent to Florida Dept of law Enforcement - Sex Offender Notificaton Registry at Sex Offender/Predator Unit, PO Box 1489, Tallahassee, FL, 31301 Mar 20, 2019 SOP Change Sent to Virgin Islands Dept of Justice • Sex Offender RegistrY Notificatssn at GERS Building Second Roo; 4813-50C Kronowndsens Gade, St Thomas, VI, 00802 Mar 20, 2019 .SO0. Change Sent to NYCPO Sex Offender Unit Noblicatisn Mar 3, 2019 Offender Photo Oue Sent to JEFFREY E EPSTEIN at 6100 RED HOOK QUARTER, 133, Letter ST THOMAS, VI, 00802 Mar 5. 2019 Agency PhOtO Due Sent to Virgin Islands Dept of Justice • Sex Offender Registry Notalcatisn at GERS Building Second ROO; 4815-50C Kronowndsens Gade, St Thomas, vl, 00802 Jan 7, 2019 e-SOR Change Sent to NYCPO Sex Offender Unit Nor:tab= Jan 7, 2019 SOP Change Sent to FlorKla Dept of Law Enforcement - Sex Offender Nottaban Registry at Sex Offen:ler/Predator Und, PO Box 1489, Tallahassee, FL, 31301 Jan 7, 2019 SOR Change Sent to New Mexico Dept of Public Safety - Sex Offender Notalcatisn Registry at PO Box 1628, Santa Fe, NM. 87504 Jan 7, 1019 SOP Change Sent to Wgin Islands Dept of Justice - Sex Offender ftegstry Nottaban at GERS Buildmg Second floor 48$-SOC Kronormdiens Gade, St Thomas, VI, 00802 Dec 24, 2018 e-SOR Change Sent to NYCPO Sex Offender Unit NOtilicatisn Dec 24. 2018 SOR Change Sent to New Mexico Dept of Public Safety - Sex Offender Notillatisn Registry at PO Box 1628, Santa Fe, NM. 87504 Dec 24. 2018 SOR Change Sent to Wgin Islands Dept of Justice - Sex Offender Registry Notificaban at GERS Buildmg Second Flom 48$-SOC Kronormdsens Gade, St Thomas, VI, 00802 Dec 24. 2018 SOR Change Sent to Florida Dept of law Enforcement - Sex Offender Notalcaron Registry at Sex Offender/Predator Unit, PO Box 1489, Tallahassee, FL. 32302 Nov 7, 2018 SOR Change Sent to Florida Dept of law Enforcement - Sex Offender Notificatssn Registry at Sex Offender/Predator Unit, PO Box 1489, Tallahassee, Ft. 32302 Nov 7, 2018 SOR Change Sent to Wgin Islands Dept of Justice - Sex Offender (tannery Notification at GERS Sudden Second Flea. 48$-SOC Krorprmdsens Gade, St Thomas, VI, 00802 Nov 7, 2018 SOP Change Sent to New Mexico Dept of Public Safety - Sex Offender M0,... I 1761 https://www.ejustice.ny.gov/wps/myportalflut/p/al/gBbb4JAEIV_Sx94arIziFx8BC8UY0... Uote8/2 • EFTA_00018671 EFTA00168418 eJusticeNY Integrated Justice Portal Page 5 of 10 Notificatkin Registry at PO Box 1628, Santa Fe, NM, 87504 Nov 7, 2018 e•50R Change Sent to NYCPO Sex Offender Unit NOOliCatian 0a 9, 2018 e•SCR Change Sent to NYCPO Sex Offender Unit NodlIcatam Oa 9, 2018 SOR change Sent to New Mexico Dept of Public Safety - Sex Offender Rotten= Registry at PO Box 1628, Santa Fe, NM, 87504 Oct 9, 2018 SOR Change Sent to Wgin Islands Dept of Justice • Sex Offender Registry NoCificatx7n at Gas Building Second Roca; 4813-50C Kronpendsens Gade, St Thomas, VI, 00802 Oa 9, 2018 SOR Change Sent to Florida Dept of law Enforcement - Sex Offender NoCificatx7n Registry at Sex Offender/Predator Unit, PO Box 1489, Tallahassee, FL, 32302 Jul 10, 2018 SOft Change Sent to Virgin Islands Dept of Justice - Sex Offender Registry Notificanan at GERS Budded Second Flea, 48S-50C Kronprindsens Gade, St Thomas, VI, 00802 Jul 10, 2018 SOR Change Sent to New Mexico Dept of Public Safety - Sex Offender Notification Registry at PO Box 1628, Santa Fe, NM. 87504 Jul 10, 2018 e-SOR change Sent to NYCPO Sex Offender Unit Notificanan Jul 10, 2018 SOft Change Sent to Florida Dept of Law Enforcement - Sex Offender Notificanan Registry at Sex Offender/Predator Unit, PO Box 1489, Tallahassee, FL, 32302 AD, 19, 2018 Mnual VOMCa0on Received from Offender Received Apr 19, 2018 e-SOR change Sent to NYCPO Sex Offender Unit Notificanan AD, 19, 2018 SCR Change Sent to New Mexico Dept of Public Safety - Sex Offender NailiCatian Registry at PO Box 1628, Santa Fe, NM. 87504 AD, 19, 2018 SOft Change Sent to FIOCKla Dept of law Enforcement - Sex Offender NailiCatian Registry at Sex Offender/Predator Unit, PO Box 1489, Tallahassee, FL. 32302 AprI9,2018 SOft Change Sent to Virgin Islands Dept of Justice - Sex Offender Registry Notificanan at GERS Building Second Flea, 4811-50C Krorprindsens Gade, St Thomas, VI, 00802 Apr 9. 2018 Mnual Verccadon Sent to JEFFREY E EPSTEIN at 6100 RED MOON QUARTER. 83, to Offender ST THOMAS, VI. 00802 Mar 5. 2018 Offender PhatO Due Sent to JEFFREY E EPSTEIN at 6100 RED /MX QUARTER. 83, Letter ST THOMAS, VI, 00802 Mar 5, 2018 Agency Photo Due Sent to Virgin Islands Dept of Justice - Sex Offender Registry Rotten= at GERS Budded Second Floor, 4811-93C Kronprindsens Gade, St Thomas, VI, 00802 Feb 6, 2018 SOft Change Sent to Florida Dept of law Enforcement - Sex Offender Notincatlan Registry at Sex Offender/Predator Unit, PO Box 1489, Tallahassee, FL. 32302 Feb 6, 2018 SOft Change Sent to Virgin Islands Dept of Justice - Sex Offender Registry Notilicanan at GERS Building Second Flea, 48S-50C Kronprindsens Gade, St Thomas, VI, 00802 Feb 6, 2018 SOR Change Sent to New Mexico Dept of Public Safety - Sex Offender Notincatam Registry at PO Box 1628, Santa Fe, NM. 87504 Feb 6, 2018 e-SOR Change Sent to NYCPO Sex Offender Unit NoCalcataan Feb 1, 2018 e-SOR change Sent to NYCPO Sex Offender Unit Notificanan Feb 1, 2018 SOR Change Sent to New Mexico Dept of Public Safety - Sex Offender NailiCatian Registry at PO Box 1628, Santa Fe, NM. 87504 Feb 1, 2018 SCR Change Sent to Wgin Islands Dept of Justice • Sex Offender Regan, NailiCatian at GM Building Second Roca; 48B-50C Krononndsens Gade, St Thomas, VI, 00802 Feb 1, 2018 SOR Change Sent to Florida Dept of Law Enforcement - Sex Offender Notificanan Registry at Sex Offender/Predator Unit, PO Box 1489, Tallahassee, FL, 32302 Jan 23, 2018 SOR Change Sent to Wgin Islands Dept of Justice • Sex Offender Registry NoOncata7n at GERS Building Second Roca. 485-50C Kronoondsens Gade, St Thomas, VI, 00802 Jan 23, 2018 e-SOR change Sent to NYCPO Sex Offender Unit NcillIcatam Jan 23, 2018 SOR Change Sent to New Mexico Dept of Public Safety - Set Offender Notificanan Registry at PO Box 1628, Santa Fe, NM, 87504 Jan 23, 2018 SOR ChanOe Sent to Florida Dept of law Enforcement - Sex Offender NoOncatam Registry at Sex Offender/Predator Urit, PO Box 1489, Tallahassee, Ft. 32302 Aug 9, 2017 e-SOR Change Sent to NYCPO Sex Offender Unit Notificanan Aug 9, 2017 SOR Change Sent to Florida Dept of Law Enforcement - Sex Offender Notification Registry at Sex Offender/Predator Unit, PO Box 1489, Tallahassee, FL, 32302 Aug 9, 2017 SOR Change Sent to New Mexico Dept of Public Safety - Sex Offender NoCalcatim Registry at PO Box 1628, Santa Fe, NM. 87504 Aug 9, 2017 SOft Change Sent to Virgin Islands Dept of Justice - Sex Offender Registry Notificanan at GERS Budded Second Flea, 4811-50C Krorpredsens Gade, St Thomas, VI, 00802 Jul 20. 2017 e•SOR Change Sent 00 NYCPO Sex Offender Unit NoCalcatim Jul 20. 2017 SOR Change Sent to Wgin Islands Dept of Justice • Sex Offender Regan, NoCalcatim at GERS Building Second Floc.; 485-50C Kronorindsens Gade, St ThOmaS, VI, 00802 SAO,_ I 1762 https://www.ejustice.ny.gov/wps/myportalflut/p/al/jZBbb4JAEIV_Sx94arIziFx8BC8UY0... Ublaia EFIA_00018672 EFTA00168419 eJusticeNY Integrated Justice Portal Page 6 of 10 Jul 20. 2017 SOR Change Sent to FlorKla Oept of taw Enforcement - Sex Offender Notificatmin Registry at Sex Offender/Predator Unit, PO Box 1489, Tallahassee, fl, 32302 Jul 20, 2017 SOR Change Sent to New Mexico Dept of Public Safety - Sex Offender Notificatim Registry at PO Box 1628, Santa Fe, NM, 87504 Jun 20, 2017 SOR Change Sent to Wgin Islands Dept of Justice • Sex Offender Registry NOtilltatim at C&5 Building Second Roc.; 486-50C Kronormdsens Cade, St ThOmaS, VI, 00802 Jun 20, 2017 DOR Change Sent to New Mexico Oept of Public Safety - 5= Offender Notilcanan Registry at PO Box 1618, Santa Fe, NM, 07504 Jun 20, 2017 e•50R Chamge Sent to DYCK) Sex Offender Unit NOtiliCatim Jun 20, 2017 DOR Change Sent to FlorKla Oept of Law Enforcement - Sex Offender NetiliCatim Registry at Sex Offender/Predator Unit, PO Box 1489, Tallahassee, FL, 32302 Jun 6. 2017 e-SOR Change Sent to NYCPO Sex Offender Unit Notficanan Jun 6. 2017 SOR Change Sent to Florida Dept of law Enforcement - Sex Offender Mot cation Registry at Sex Offender/Predator Unit, PO Box 1489, Tallahassee, FL. 32302 Jun 6. 2017 SCR Change Sent to Virgin Islands Dept of Justice - Sex Offender Registry Notilicatan at CERS Budded Second Flom% 488-SOC Krorprindsens Cade, St Thomas, VI, 00802 Jun 6. 2017 SOR Change Sent to New Mexico Oept of Public Safety - Sex Offender Notilcansn Registry at PO Box 1618, Santa Fe, NM, 07504 Jun 5. 2017 SOR Change Sent to Virgin Islands Dept of Justice • Sex Offender Registry Notificatim at CERS Building Second Roe. 486-50C Kronormdsens Cade, St Thomas, VI, 00802 Jun 5. 2017 SOft Change Sent to Florela Oept of Law Enforcement - Sex Offender Notilicansn Registry at Sex Offender/Predator Unit, PO Box 1489, Tallahassee, FL, 32302 Jun 5. 2017 e•SOR Change Sent to NYCPO Sex Offender Unit Notoicatim Jun 5. 2017 SOR Change Sent to New Mexico Dept of Public Safety - Sex Offender Notilicatim Registry at PO Box 1628, Santa Fe, NM. 87504 Apr 27, 2017 Mnual Verificaeon Received from (Wender Received Apr 27, 2017 SOR Change Sent to Florida Dept of law Enforcement - Sex Offender NetilitatMn Registry at Sex Offender/Predator Unit, PO Box 1489, Tallahassee, FL. 32302 Apr 27, 2017 SOft Change Sent to Virgin Islands Dept of Justice - Sex Offender Registry Notficanan at CERS Building Second Floor, 4811-50C Krorprmdsens Cade, St Thomas, VI, 00802 Apr 27, 2017 SOP Change Sent to New Mexico Oept of Public Safety - Sex Offender Notficatan Registry at PO Box 1618, Santa Fe, NM, 07504 Apr 27, 2017 e•SOR Change Sent to NYCPO Sex Offender Unit Notccation Apr 10, 2017 Mnual Venficaeon Sent to EPSTEIN,JEFFREY at 6100 RED HOOK QUARTER, B3, to Offender ST THOMAS, VI, 00802 Apr 3. 2017 500. Change Sent to Virgin Islands Dept Of Justice • Sex Offender Registry Notilicatmin at CERS Sudden Second Flom 4811-50C Krorprindsens Cade, St Thomas, VI, 00802 Apr 3. 2017 SOR Change Sent to New Mexico Dept of Public Safety - Sex Offender NOtilltatim Registry at PO Box 1628, Santa Fe, NM. 87504 Apr 1. 2017 e-SOR Change Sent to NYCPO Sex Offender Unit Notilcansn Apr 3. 2017 SOR Change Sent to Florida Dept of law Enforcement - Sex Offender Notilicatim Registry at Sex Offender/Predator Unit, PO Box 1489, Tallahassee, Ft. 32302 Mar 7. 2017 Offender Ph3tO Due Sent to JEFFREY E EPSTEIN at 6100 RED MOW( QUARTER. 63, Letter ST THOMAS, Vt. 00802 Mar 7. 2017 Agency Photo Due Sent to Virgin Islands Dept of Justice - Sex Offender Registry Notilicenan at CERS Budded Second Floor, 488-SOC Krorenndsens Cede, St Thomas, VI, 00802 Nov 8, 2016 SOR Change Sent to Wgin Islands Dept Of Justice • Sex Offender Registry NetilltatMn at CERS Building Second FMB. 486-50C Kronormdsens Cade, St Thomas, VI, 00802 Sep 30, 2016 SOP Change Sent to Vegin Islands Dept of Justice - Sex Offender Registry Notilicansn at CERS Budded Second floor 4811-50C Krorprindsens Cade, St Thomas, VI, 00802 Sep IS, 2016 SOP Change Sent to Vegin Islands Dept of Justice - Sex Offender Registry Notilicansn at CERS Budded Second floor 4811-50C Krorprindsens Cade, St Thomas, VI, 00802 Jul 26. 2016 500. Mange Sent to Wgin Islands Dept Of Justice • Sex Offender Registry Notaicati3n at CERS Building Second FMB. 486-50C Kronormdsens Cade, St Thomas, VI, 00802 Jun 3, 2016 SOft Change Sent to Vegin Islands Dept of Justice - Sex Offender Registry Notdhca•.pn at CERS Building Second floor 4811-50C Krorprmdsens Cade, St Thomas, VI, 00802 May 9, 2016 500. Change Sent to Wgin Islands Dept Of Justice • Sex Offender Registry NotincatMn at CERS Building Second FMB. 486-50C Kronormdsens Cade, St Thomas, VI, 00802 May 6, 2016 SOR Mange Sent to Wgin Islands Dept of Justice • Sex Offender Registry NotilicatMn at CERS Building Second FMB. 486-50C Kronormdsens Cade, St Thomas, VI, 00802 Aor26,2016 Mnual Venficaeon Received from Calendar Received AOr26,2016 500. Change Sent to Wgin Islands Dept of Justice • Sex Offender Regan, https://www.ejustice.ny.gov/wps/myportalflut/p/al/jZBbb4JAEIV_Sx94ariziFx8BC8UY0... Uth P/2 I • 763 EFTA_00018673 EFTA00168420 eJusticeNY Integrated Justice Portal Page 7 of 10 Not licaban at GRAS Building Second floor, 488-50C Krorprindsens Cede, St Thomas, VI, 00802 Apr 11, 2016 Mnual Verificadon Sent to EPSIEINJEFFREY at 6100 RED HOOK QUARTER. 83. to Offender ST THOMAS, VI. 00802 Aar 6. 2016 SOR Olange Sent to Virgin Islands Dept of Justice • Sex Offender ROW, Notification at GERS Building Second Roo; 485-50C Knonpanasens Cade, St Thomas, Vi, 00802 Mar 7, 2016 Offender Photo Oue Sent to JEFFREY E EPSTEIN at 6100 RED 1400K QUARTER, 83, Letter ST THOMAS, VI, 00802 Mar 7. 2016 Agency Photo Due Sent to Virgin Islands Dept of Justice • Sex Offender Regan, Notification at GERS Building Second Foot. 485-50C Kronpenasens Cade, St Thomas, Vi, 00802 Jan 28, 2016 SOR Change Sent to Virgin Islands Dept of Justice • Sex Offender Registri, Notification at GERS Building Second Foot. 485-50C Kronasnasens Cade, St Thomas, VI, 00802 Jan 20, 2016 SOR Change Sent to Vrgin Islands Dept of Justice - Sex Offender Registry Noblicaban at GERS Buildmg Second floor 486-93C Krorprmdsens Gade, St Thomas, VI, 00802 Jan 7, 2016 SOR Change Sent to Virgin Islands Dept of Justice • Sex Offender RegbtrY Notification at GERS Builfling Second Roo; 488-50C Kronasnolsens Cade, St Thomas, Vi, 00802 Jan 4, 2016 SOR Change Sent to Vrgin Islands Dept of Justice - Sex Offender Registry Noblicaban at GERS Buildmg Second floor 488-93C Krorprindsens Gade, St Thomas, VI, 00802 Dec 29, 2015 SOR Change Sent to Virgin Islands Dept of Justice - Sex Offender Reg try Notification at GERS Building Second Foot. 488-50C Kronpenasens Cade, St Thomas, Vi, 00802 Dee 4, 2015 SOR Change Sent to Virgin Islands Dept of Justice • Sex Offender Registri, Notification at GERS Building Second Foot. 488-50C Kronpenasens Cade, St Thomas, Vi, 00802 Nov 23, 2015 SOR Change Sent to Virgin Islands Dept of Justice - Sex Offender Registry Noblicaban at GERS Building Second floor 486-93C Krorpnnelsens Gade, St Thomas, VI, 00802 Jun 16, 2015 SOR thange Sent to Virgin Islands Dept of Justice • Sex Offender Registry Notification at GERS Building Second Roo; 488-50C Krona-4165*ns Cade, St Thomas, Vi, 00802 Jun 11, 2015 SOR Change Sent to Vrgin Islands Dept of Justice - Sex Offender Registry Notification at GERS Building Second Roo; 488-50C Kronormasens Cade, St Thomas, VI, 00802 May 7, 2015 SOR Change Sent to Vrgin Islands Dept of Justice - Sex Offender Registry Notificaban at GERS Buildmg Second Mace. 48S-SOC Krorprmdsens Cade, St Thomas, VI, 00802 AP, 28, 2015 Mnual Verification Received from Offender Received Apr 28, 2015 SOR Change Sent to Vrgin Islands Dept of Justice - Sex Offender Registry Noticaban at GERS Buildmg Second floor. 48S-SOC Krorprmdsens Cede, St Thomas, VI, 00802 Apr 21, 2015 SOR Change Sent to Vrgin Islands Dept of Justice - Sex Offender Registry Noblicaban at GERS Buildmg Second Mom 48S-SOC Krorprmdsens Cade, St Thomas, VI, 00802 Apr 13,2015 SOR Change Sent to Virgin Islands Dept of Justice • Sex Offender RegibtrY NOIXICatian at GERS Building Second Roo; 485-50C KrononnOsens Cade, St Thomas, Vi, 00802 Apr 9, 2015 Mnual Venlicabon Sent to EPSTEIN,JEFFREY at 6100 RED HOOK QUARTERS, to Offender SUITE 83, ST THOMAS, VI, 00802 Mar 17, 2015 SOR Change Sent to Virgin Islands Dept of Justice • Sex Offender RegibtrY Notification at GERS Building Second Roo; 485-50C Kronprindsens Cade, St Thomas, VI, 00802 Mar 6. 2015 Agency Photo Due Sent to Virgin Islands Dept of Justice • Sex Offender Registry Notalcation at GERS Building Second Roo; 485-50C Kronprindsens Cade, St Thomas, VI, 00802 Mar 6, 2015 Offender Photo Oue Sent to JEFFREY E EPS'TEIN at 6100 RED 1400K QUARTERS, Letter SUITE 83, ST THOMAS, VI, 00802 Mar 4, 2015 SOR Change Sent to Virgin Islands Dept of Justice • Sex Offender Registry Notification at GERS Building Second Mex. 488-50C Kronprindsens Cade, St Thomas, vi, 00802 Feb 27, 2015 SOP Change Sent to Virgin Islands Dept of Justice - Sex Offender Registry Notification at GERS Buildmg Second Flom 488-93C Krorprindsens Cede, St Thomas, VI, 00802 Dec 30, 2014 SOP Cnange Sent to Virgin Islands Dept of Justice - Sex Offender Registry Notification at GERS Building Second Roo; 485-50C Kronpendsens Cade, St Thomas, VI, 00802 Oct 30, 2014 SOR thange Sent to Virgin Islands Dept of Justice • Sex Offender Registri, Notification at GERS Building Second Roo; 488-50C Kronprindsens Cade, St Thomas, VI, 00802 Oct 9, 2014 SOR Change Sent to Virgin Islands Dept of Justice - Sex Offender Registry Noblicaban at GERS Buildmg Second Mom 486-93C Krorprmdsens Cede, St Thomas, VI, 00802 Aug 24, 2014 SOR Change Sent to Virgin Islands Dept Of Justice • Sex Offender Registry Notification at GERS Building Second Roo; 488-50C Kronorindsens Cade, St Thomas, V7.00802 Aug 12, 2014 SOR Change Sent to Virgin Islands Dept Of Justice • Sex Offender Regi
ℹ️ Document Details
SHA-256
22b02a0d046a01469e2a5d9edbf5ae1bd4b26c16667e4f1cbc2c1784f64d0d12
Bates Number
EFTA00168415
Dataset
DataSet-9
Document Type
document
Pages
10

Comments 0

Loading comments…
Link copied!