📄 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