📄 Extracted Text (27,380 words)
6470177.<74/ 4cc .e-bilr
EFTA01728353
c
9r7 44.,ti..:1 4.4 ‘4`<i
EFTA01728354
Law Enforcement Report Page 2 of 20
FM Certifications
lik
+ FM Airaafts None Found
r 0. Watercraft 4 Found
M Voter Registration None Found
I
Le Hunting/Fishing Permit 1 Found
t Bankruptcies None Found
aG, Liens and Judgments None Found
a UCC Filings None Found
ucc
eh Possible Properties Owned 7 Found
U] Possible Associates 6 Found
ci Possible Relatives 1st Degree - 5 Found
2nd Degree - 9 Found
3rd Degree - 9 Found
ttki Neighbors 1st Neighborhood - 4 Found
2nd Neighborhood - 4 Found
3rd Neighborhood - 1Found
4th Neighborhood - 2 Found
Address Summary: View All Address Variation Sources
Address County Dates Maps
358 EL BRILLO WAY, PALM BEACH FL 33480-4730 PALM BEACH Jun 1974 - Apr 2008 Map
PALM BEACH, FL 33480 PALM BEACH Jan 2006- Apr 2008 Map
457 MADISON AVE # 4FL, NEW YORK NY 10022-6843 NEW YORK Jan 1988 • Mar 2008 Map
BANGALL RD, MILLBROOK NY 12545 DUTCHESS Mar 1996 - 2000 Map
35 E 1 BRILLO WAY, PALM BEACH FL 33480 PALM BEACH Apr 1996. Jan 1999 Map
265 E 66TH ST APT 45F, NEW YORK NY 10021-6403 NEW YORK Jan 1983 -Apr 1998 Map
265 E 66TH ST APT 31F, NEW YORK NY 10021-6409 NEW YORK Jun 1974 -Apr 1998 Map
4613 WENHART RD, LAKE WORTH FL 33463-6942 PALM BEACH Jan 1995 -Aug 1995 Map
34 E 69TH ST, NEW YORK NY 10021-5016 NEW YORK Jul 1992 - Dec 1992 Map
368 EL BRILLO WAY, PALM BEACH FL 33480-4730 PALM BEACH Dec 1990 - Dec 1991 Map
5299 WEST BLVD, LOS ANGELES CA 90043-2453 LOS ANGELES Apr 1988 Map
21 83 WT 11, JERICHO NY 11753 NASSAU Apr 1984 - Apr 1985 Map
Active Address(es): View All Address Venation Sources
4358 EL BRILLO WAY, PALM BEACH FL 33480-4730, PALM BEACH COUNTY (Jun 1974 - Apr zoos)
Cur '
Current phones listed at this address:
EPSTEIN JEFFREY 561.655.7626
EPSTEIN JEFFREY 561-655-7629
EPSTEIN JEFFREY 561.820.8790
Property Ownership Information for this Address
Property:
Parcel Number -
Name Owner : EPSTEIN, JEFFREY
Property Address: - 358 EL BRILLO WAY, PALM BEACH FL 33480-4730, PALM BEACH COUNTY
Owner Address: 358 EL BRILLO WAY, PALM BEACH FL 33480-4730, PALM BEACH COUNTY
Name of Seller : AMERICAN AWNINGCO INC
Data Source - A
Neighborhood Profile (2000 Census)
Average Age: 51
Median Household Income: $200,001
https://secure.accurint.corn/app/bps/report 5/2/2008
EFTA01728355
Law Enforcement Report Page 3 of 20
Median Owner Occupied Home Value: $1,000,00t
Average Years of Education: 16
Previous And Non-Verified Ad dress(es): View All Address Variation Sources
PALM BEACH, FL 33480 (Jan 2006 - Apr 2008)
457 MADISON AVE # 4FL, NEW YORK NY 10022-6843, NEW YORK COUNTY (Jan 1988 - Mar 2008)
Cur dress:
Neighborhood Profile (2000 Census)
Average Age: 66
Median Household Income: 590,957
Median Owner Occupied Home Value: 5450,000
Average Years of Education: 24
BANGALL RD, MILLBROOK NY 12545, DUTCHESS COUNTY (Mar 1996 - 2000)
Property Ownership Information for this Address
Property:
Parcel Number - 6865-00-127385-0000
Book - 2022
Page - 480
Name Owner :
Namo Owner
Property Address: - BANGALL RD, MILLBROOK NY 12545, DUTCHESS COUNTY
Owner Address: BANGALL RD, MILLBROOK NY 12545, DUTCHESS COUNTY
Land Usage - RESIDENTIAL VACANT
Total Market Value - $399,700
Assessed Value • $399,700
Data Source - B
Neighborhood Profile (2000 Census)
Average Age: 37
Median Household Income: 543,162
Median Owner Occupied Home Value: 5180,800
Average Years of Education: 13
35 E 1 BRILLO WAY, PALM BEACH FL 33480, PALM BEACH COUNTY (Apr 1996 - Jan 1999)
Neighborhood Profile (2000 Census)
Average Age: 51
Median Household Income: $200,001
Median Owner Occupied Home Value: 51,000,001
Average Years of Education: 16
265 E 66TH ST APT 45F, NEW YORK NY 10021.6403, NEW YORK COUNTY (Jan 1983 - Apr 1998)
373-2262
Neighborhood Profile (2000 Census)
Average Age: 46
Median Household Income: 583,156
Median Owner Occupied Home Value: 5373,200
Average Years of Education: 16
265 E 66TH ST APT 31F, NEW YORK NY 10021-6409, NEW YORK COUNTY (Jun 1974 - Apr 1998)
Neighborhood Profile (2000 Census)
Average Age: 46
Median Household Income: 583.156
Median Owner Occupied Home Value: 5373,200
Average Years of Education: 16
4613 WENHART RD, LAKE WORTH FL 33463-6942. PAW BEACH COUNTY (Jan 1995 -Aug 1995)
Current Residents at Address:
TESCH R
Property Ownership Information for this Address
Property:
Parcel Numbe
Name Owner
Property Address: - 4613 WENHART RD, LAKE WORTH FL 334634942, PALM BEACH COUNTY
Owner Address: 4613 WENHART RD, LAKE WORTH FL 33463-6942, PALM BEACH COUNTY
Data Source - A
Neighborhood Profile (2000 Census)
Average Age: 35
Median Household Income: $41,853
Median Owner Occupied Home Value: $111,600
https://secure.accurint.com/app/bps/report 5/2/2008
EFTA01728356
Law Enforcement Report Page 4 of 20
Average Years of Education: 12
34 E 69TH ST, NEW YORK NY 10021-5016, NEW YORK COUNTY (Jul 1992 - Dec 1992)
Current phones listed at this address:
FEIGEN RICHARD L & CO INC 212-628-0700
Property Ownership Information for this Address
Property:
Parcel Number • 1383.48
Name Owner: CITY OF NEW YORK
Property Address: - 34 E 69Th ST, NEW YORK NY 10021-5016. NEW YORK COUNTY
Owner Address: 2201 C ST NW RM 2238, WASHINGTON DC 20520.2238, D.C. COUNTY
Total Market Value - $4,120,000
Assessed Value - 51,854,000
Land Value - $2,820,000
Improvement Value - $1,300,000
Land Size - 2059 SF
Year Buill -1910
Data Source - B
Neighborhood Profile (2000 Census)
Average Age: 51
Median Household Income: $114,682
Median Owner Occupied Home Value: $1,000,001
Average Years of Education: 17
368 EL BRILLO WAY, PALM BEACH FL 33480-4730, PALM BEACH COUNTY (Dec 1990. Dec 1991)
Neighborhood Profile (2000 Census)
Average Age: 51
Median Household Income: $200,001
Median Owner Occupied Home Value: $1,000,001
Average Years of notation: 16
5299 WEST BLVD. LOS ANGELES CA 90043-2453, LOS ANGELES COUNTY (Apr 1986)
Neighborhood Profile (2000 Census)
Average Age: 34
Median Household Income: $59,500
Median Owner Occupied Home Value: 5167,100
Average Years of Education: 13
21 83 WT 11, JERICHO NY 11753, NASSAU COUNTY (Apr 1984 - Apr 1985)
Neighborhood Profile (2000 Census)
Average Age: 42
median Household Income: $119,474
Median Owner Occupied Home Value: $446,700
Average Years of Education: 15
IF Phones Plus(s):
Phones Plus 1
Name: MR JEFFREY EPSTEIN
Address: 358 EL BRILLO WAY, PALM BEACH FL 33480-4730
Phone Number. 561-635-3066
Phone Type: Mobile
Carrier NEW CINGULAR WRL GA - (WEST PALM BEACH, FL)
Phones Plus 2
Name: JEFFREY E EPSTEIN
Address: 457 MADISON AVE, NEW YORK NY 10022-6843
Phone Number: 561.762.2741
Phone Type: Mobile
Carrier: NEW CINGULAR WRL GA - (WEST PALM BEACH, FL)
Phones Plus 3
Name: JEFFREY E EPSTEIN
Address: 358 EL BRILLO WAY, PALM BEACH FL 33480-4730
Phone Number: 561-832-4117
Carrier. BELLSOUTH SO BELL - (WEST PALM BEACH, FL)
Possible Criminal Records:
[None Found)
https://secure.accurint.com/app/bps/report 5/2/2008
EFTA01728357
Law Enforcement Report Page 5 of 20
;0 Sexual Offenses:
(None Found)
lI Driver's License Information:
Name: JEFFREY E EPSTEIN
DL Number )ocxx-xxx-xx-xxx-x
State: Florida
License Address: 358 EL BRILLO WAY, PALM BEACH FL 33480-4730. PALM BEACH COUNTY
DOB: 01120/1953
Potential SSN 0 : >ua-xx-xxxx
Gender: Male
Ethnicity: WHITE
Expiration Dale: 01/20/2002
Issue Date: 01/03/1996
License Class: Non-Commercial - Regular Operator License
Height: 6100
a (None
Motor Vehicles Registered To Subject:
Found)
Florida Accidents:
(None Found)
Concealed Weapons Permit:
Name: JEFFREY E EPSTEIN
Address: 358 EL BRILLO WAY, PALM BEACH FL 33480-4730
DOB: 01/20/1953
Ethnicity: Unknown
License Slate: Florida
Permit Number: W 9012027
Permit Type: CONCEALED WEAPONS LICENSE
Registration Date: 04/18/2000
Expiration Date: 03/29/2005
Name: JEFFREY E EPSTEIN
Address: 358 EL BRILLO WAY, PALM BEACH FL 33480-4730
DOB: 01/20/1953
Gender. Male
Ethnicity: White
License Stale: Florida
Permit Number. W 9012027
Expiration Date: 03/29/2010
lei People at Work:
Name: JEFFREY E EPSTEIN
Title: CEO
SSN: xxx-nocca
Company: LAW. PLANTATION MANAGEMENT CORP.
Address:
Phone:
FEIN:
Dates: Sep 28, 2007
Confidence: High
Name: JEFFREY E EPSTEIN
Title: PRES
SSN: xxx-xx->=
Company: J EPSTEIN & CO INC
Address: NEW YORK, NY
Phone:
FEIN:
Dates: Dec 09, 2002 - Sep 27, 2007
Confidence: High
Name: JEFFREY E EPSTEIN
The: CHAIRMAN OR CHIEF EXECUTIVE OFFICER
SSN: mono=
https://secure.accurint.com/app/bps/report 5/2/2008
EFTA01728358
Law Enforcement Report Page 6 of 20
Company: NINE EAST 71ST STREET CORPORATION
Address: 457 MADISON AVE FL 4TH, NEW YORK NY 10022-6843
Phone:
FEIN:
Dates: Aug 01, 1999 - Jul 30, 2007
Confidence: High
Name: JEFFREY E EPSTEIN
Title: CHAIRMAN OR CHIEF EXECUTIVE OFFICER
SSN: xxx-m->corx
Company: NINE EAST 71ST STREET CORPORATION
Address: 457 MADISON AVE FL 4TH, NEW YORK NY 10022-6843
Phone:
FEIN:
Dates: Aug 01, 1999 - Jul 30, 2007
Confidence: High
Name: JEFFREY E EPSTEIN
Tide: PS
SSN: )O0C-)(-)3O3(
Company: FINANCIAL STRATEGY GROUP, INC.
Address: 358 EL BRILLO WAY, PALM BEACH FL 33480-4730
Phone:
FEIN: 650464008
Dales: Mar 30. 2000 - May 04, 2007
Confidence: High
Name: JEFFREY E EPSTEIN
Title: P10
SSN: xxx-xx-xma
Company: GHISLAINE CORP.
Address: 358 EL BRILLO WAY, PALM BEACH FL 33480-4730
Phone:
FEIN: 650590904
Dates: Oct 23, 1998 - May 04, 2007
Confidence: High
Name: JEFFREY E EPSTEIN
Title: CHIEF EXECUTIVE OFFICER
SSN: xxx-xx-ocoor
Company: LAW. PLANTATION MANAGEMENT CORP.
Address: 6525 W CAMPUS OVAL STE 10, NEW ALBANY OH 43054.8830
Phone:
FEIN:
Dates: Sep 06, 1996 - Dec 28, 2006
Confidence: High
Name: JEFFREY E EPSTEIN
Title: CHIEF EXECUTIVE OFFICER
SSN: xm->c<-)ocxx
Company: LAW. PLANTATION MANAGEMENT CORP.
Address: 6000 WALTON PKWY STE 100, NEW ALBANY OH 43054-7075
Phone:
FEIN:
Dates: Sep 06, 1996 - Dec 28, 2006
Confidence: High
Name: JEFFREY E EPSTEIN
Title: CHIEF EXECUTIVE OFFICER
SSN: xxx-xx-xxxx
Company: L.A.W. PLANTATION MANAGEMENT CORP.
Address: 515 ABIGAIL PLANTATION RD, ALBANY GA 31721-8114
Phone:
FEIN:
Dates: Sep 06, 1996 - Dec 28, 2006
Confidence: High
Name: JEFFERY EPSTEIN
Title: CEO
SSN: xxx-xx-noot
Company: EPSTEIN INTERESTS
Address: NEW YORK, NY
Phone:
FEIN:
Dates: Jan 30, 2004 - Mar 03.2005
Confidence: High
https://secure.accurint.com/app/bps/report 5/2/2008
EFTA01728359
Law Enforcement Report Page 7 of 20
Name: JEFFREY E EPSTEIN
Title: PRESIDENT
SSN: xxx-xx-xmor
Company: FINANCIAL STRATEGY GROUP, INC.
Address: 358 EL BRILLO WAY, PALM BEACH FL 33480-4730
Phone:
FEIN: 650464008
Dates: Mar 30, 2000
Confidence: High
Name: JEFFREY E EPSTEIN
Title: PRESIDENT
SSN: xia4a-xxxx
Company: FINANCIAL TRUSTEES, INC.
Address: 358 EL BRILLO WAY, PALM BEACH FL 33480-4730
Phone:
FEIN: 650246197
Dates: Aug 20, 1999
Confidence: High
Name: JEFFREY E EPSTEIN
Title: PRESIDENT
SSN: xxx-xx-i000c
Company: GHISLAINE CORP.
Address: 358 EL BRILLO WAY, PALM BEACH FL 33480-4730
Phone:
FEIN: 650590904
Dates: Oct 23, 1998
Confidence: High
Name: JEFFREY E EPSTEIN
Title: CEO
SSN: xxx-xx-x;ax
Company: LAW. PLANTATION MANAGEMENT CORP.
Address: 515 ABIGAIL PLANTATION RD, ALBANY GA 31721-8114
Phone:
FEIN:
Dates: Sep 06, 1996
Confidence: High
Q Professional License(s):
[None Found)
§A. FAA Certifications:
(None Found)
4- FAA Aircrafts:
(None Found)
? • Watercraft:
Vessel:
Hull Number. CECA0941B999
Description: 1999 17.00' CELEBRITY (FIBERGLASS) PLEASURE-Vessel
Owner(s)
Name: JEFFREY E EPSTEIN
Address: 358 EL BRILLO WAY, PALM BEACH FL 33480-4730, PALM BEACH COUNTY
Vessel Information
Vessel Service Type: PLEASURE-Vessel
Length: 17.00'
Vessel:
Hull Number. CECA0941B999
Description: 1999 17.00' CELEBRITY (FIBERGLASS) PLEASURE-Vessel
Owner(s)
Name: JEFFREY E EPSTEIN
Address: 358 EL BRILLO WAY, PALM BEACH FL 33480-4730, PALM BEACH COUNTY
Vessel Information
https://secure.accurint.com/app/bps/report 5/2/2008
EFTA01728360
Law Enforcement Report Page 8 of 20
Vessel Service Type: PLEASURE-Vessel
Length: 17.00'
Vessel:
Hull Number: CECA09416999
Description: 1999 17.00' CELEBRITY (FIBERGLASS) PLEASURE-Vessel
Owner(s)
Name: JEFFREY E EPSTEIN
Address: 358 EL BRILLO WAY, PALM BEACH FL 33480-4730, PALM BEACH COUNTY
Vessel Information
Vessel Service Type: PLEASURE-Vessel
Length: 17.00'
Vessel:
Hull Number. YAMA1588F202
Description: 2002 10.00' YAMAHA (FIBERGLASS) PLEASURE-Vessel
Owner(s)
Name: JEFFREY E EPSTEIN
Address: 358 EL BRILLO WAY, PALM BEACH FL 33480-4730, PALM BEACH COUNTY
Vessel Information
Vessel Service Type: PLEASURE-Vessel
Length: 10.00'
Mt Voter Registration:
[None Found)
*Hunting/Fishing Permit:
Name: JEFFERY EPSTEIN
Address: 34 E 69TH ST, NEW YORK NY 10021-5016
DOB: 01/2011953
Permit Date: 2000
Permit: 1373536
Permit Type: Hunting
Home State: New York
Permit State: Georgia
Bankruptcies:
[None Found]
11' Liens and Judgments:
[None Found]
Tit UCC Filings:
[None Found]
&Possible Properties Owned by Subject:
Property:
Parcel Number - 50-43-43-27-06-000-0391
Book - 22426
Page - 899
Name Owner : EPSTEIN, JEFFREY
Property Address: - 358 EL BRILLO WAY, PALM BEACH FL 33480-4730, PALM BEACH COUNTY
Owner Address: 358 EL BRILLO WAY, PALM BEACH FL 33480.4730, PALM BEACH COUNTY
Name of Seller : AMERICAN AWNINGCO INC
Data Source -A
Property:
Parcel Number - 50-43-43-27-06-000-0391
Book - 6587
Page - 1099
Name Owner: EPSTEIN JEFFREY
Property Address: - 358 EL BRILLO WAY, PALM BEACH FL 33480-4730, PALM BEACH COUNTY
Owner Address: 358 EL BRILLO WAY, PALM BEACH FL 33480-4730, PALM BEACH COUNTY
Land Usage - SINGLE FAMILY RESIDENTIAL
Total Market Value - $8,498,822
https://secure.accurint.com/app/bps/report 5/2/2008
EFTA01728361
Law Enforcement Report Page 9 of 20
Assessed Value - $8,498,822
Land Value - 57,084,000
Improvement Value - $1,414,822
Year Built -1987
Data Source - B
Property:
Parcel Number - 135889-6866-00-338745-0000
Name Owner : EPSTEIN JEFFREY E TRUSTEE TRUS
Property Address: - 543 N MABBETTSVILLE RD, MILLBROOK NY 12545-5362, DUTCHESS COUNTY
Owner Address: 75 ROCKEFELLER PLZ, NEW YORK NY 10019-6908, NEW YORK COUNTY
Total Market Value - $9,000000
Assessed Value - $9,000,000
Land Size - 1,299,394 Square Feel
Year Built - 1850
Data Source - A
Property:
Parcel Number - 13-5889-00-686600-00
Name Owner : EPSTEIN JEFFREY E
Name Owner 2: EPSTEIN STE 900
Property Address: - N MABBETTSVILLE RD, MILLBROOK NY 12545, DUTCHESS COUNTY
Owner Address: 75 ROCKEFELLER P12, NEW YORK NY 10019-6908, NEW YORK COUNTY
Assessed Value - $387,700
Land Size - 1,299,394 Square Feet
Year Built - 1850
Data Source -A
Property:
Parcel Number - 13-5889-00-676600-00
Name Owner
Name Owner 2: EPSTEIN JEFFREY E
Property Address: - BANGALL RD, MILLBROOK NY 12545, DUTCHESS COUNTY
Owner Address. 457 MADISON AVE, NEW YORK NY 10022-6843, NEW YORK COUNTY
Assessed Value - $42,000
Land Size - 2,495,116 Square Feet
Data Source - A
Property:
Parcel Number - 13-5889-00-686500-00
Book - 1552
Page - 8
Name Owner:
Name Owner 2: EPSTEIN JEFFREY E
Owner Address: 457 MADISON AVE, NEW YORK NY 10022-6843, NEW YORK COUNTY
Land Usage - RURAL HOMESITE
Assessed Value - $56,700
Land Size - 605,484 Square Feet
Year Built - 1940
Data Source - A
Property:
Parcel Number -
Name Owner: EPSTEIN, JEFFREY
Owner Address: 358 EL BRILLO WAY. PALM BEACH FL 33480-4730, PALM BEACH COUNTY
Sale Price - $2,500,000
Name of Seller : GLASS HERBERT
Data Source - A
riZ Possible Associates:
DOB: Age: 46
iiii
xxx-xi lli coovNn New 01/01/1983 and 12/31/1984
Mil
.
Associ
DOB: Age: 46
York /0111983 and 12/31/1984
DOB: e: 46
York /01/1983 and 12/31/1984
DOB' • ge: 46
ew Ygatween 01/01/1983 and 12/31/1984
DOB: kge: 47
New York between 01/01/1983 and 12/31/1984
Age:
etween 01/01/1983 and 12/31/1984
DOB: e: 46
sued In New York between 01/01/1983 and 12/31/1984
https://secure.accurint.com/app/bps/report 5/2/2008
EFTA01728362
Law Enforcement Report Page 10 of 20
Age:
xxx-xx-)cooc issued in New York between 01/01/1983 and 12/31/1984
Active Address(es):
ell NORTH SALEM NY 10560-2521, WESTCHESTER COUNTY (Mar 2000 - Jan 2008)
Curr ' d
Tied Address(es):
EW YORK NY 10028.0130, NEW YORK COUNTY (Jan 1996 - Mar 2008)
NEW YORK NY 10022-6843, NEW YORK COUNTY (Feb 1988 - Mar 2008)
, EW YORK NY 10021-6216, NEW YORK COUNTY (Feb 1988 - Feb 2008)
NEW YORK NY 10153-0023, NEW YORK COUNTY (Jan 1996)
NEW YORK NY 10321-6403, NEW YORK COUNTY (Feb 1988 - Dec 1992)
NEW YOR NY 10022-1513, NEW YORK COUNTY (Apr 1984 - Apr 1986)
'06:Øe: 43
xxx-xx-xxxx issued in New York between 01/01/1974 and 12/31/1975
01BA:lit ge: 43
xxx-xx->xor issued in New York between 01/01/1974 and 12/31/1975
Active Address(es):
LIVINGSTON NJ 07039.4234, ESSEX COUNTY (Oct 2003 - Mar 2008)
Previous And Non-Verified Address(es):
53 KENT CLARK DR, ALBRIGHTSVIU.E PA 18210, CARBON COUNTY (Jan 2005 - Feb 2008)
477 FDR DR APT 601, NEW YORK NY 10002-2006, NEW YORK COUNTY (Jun 1994 - Feb 2008)
17 CONCORD DR, LIVINGSTON NJ 07039-4313, ESSEX COUNTY (Aug 2006 - Nov 2007)
3205 POINTE GATE DR 3, LIVINGSTON NJ 07039-1733, ESSEX COUNTY (Jul 2006)
301 E 66TH ST APT 8D-E, NEW YORK NY 10021-6205, NEW YORK COUNTY (May 2003 - Jul 2006)
3457 MADISON AVE APT, NEW YORK NY 10022-6843, NEW YORK COUNTY (Oct 2000 - Sep 2004)
2 KEARNY TER, LIVINGSTON NJ 07039-4107, ESSEX COUNTY (Oct 2003 - Feb 2004)
116 E 65TH ST, NEW YORK NY 10021-7007, NEW YORK COUNTY (Oct 2000. 2003)
601 M, NEW YORK NY 10002, NEW YORK COUNTY (Sep 1998)
DOB: Age: 57
xxx-xx-xxxx issued in New Jersey between 01/01/1961 and 12/31/1963
i
lillatDU Ball~,Age: 57
- - • ersey between 01/01/1961 and 12/31/1963
DOB:-Age: 57
issimilliey between 01/01/1961 and 12/31/1963
DOB~Age: 57
y between 01/01/1961 and 12/31/1963
B Age: 57
belliii1.971 and 12/31/1972
.11.11~Illir DOB ge: 57
)oorecr-root issued in New Jersey beiwmirAnri m/1961 and 12/31/1963
DOB:MRIAge: 57
xicr->x-»n issued in New Jersey between 1 /1961 and 12/31/1963
Active Address(es):
NEW YORK NY 10023-7703, NEW YORK COUNTY (Mar 1999 Mar 2008)
NEW YORK NY 10023-7703, NEW YORK COUNTY (Feb 1998 - Feb 2008)
NEW YORK NY 10023-7703, NEW YORK COUNTY (Jun 2002 - Mar 2007)
# CI, VAIL CO 81657-3713, EAGLE COUNTY (Aug 1994 - Mar 2007)
Previous And Non-Verified Address(es):
153 N MABBETTSVILLE RD, MILLBROOK NY 12545-5357, DUTCHESS COUNTY (Sep 1975 - Feb 2008)
85 4TH AVE APT 2FF, NEW YORK NY 10003-5208, NEW YORK COUNTY (Aug 2906 - Nov 2007)
515 N MABBETTSVILLE RD W, MILLBROOK NY 12545.5362, DUTCHESS COUNTY (Dec 2004 - Oct 2007)
543 N MABBETTSVILLE RO, MILLBROOK NY 12545-5362, DUTCHESS COUNTY (Apr 1981 • Aug 2007)
75 ROCKEFELLER P12 STE 93, NEW YORK NY 10019-6908, NEW YORK COUNTY ( 2005 - 2007)
75 ROCKEFELLER P12 APT 900, NEW YORK NY 10019.6908, NEW YORK COUNTY (Dec 1998 - 2007)
GHISLA1NE NOELLE MAXWELL DOB: 12/25/1961 Age: 46
icia-xx->xa issued in New York between 01/01/1991 and 12/31/1993
Names Associated with Associate:
GHISLANE N MAXWELL DOB: 12/1961 Age: 46
>onc-xx-xx>s< issued in New York between 01/01/1991 and 12/31/1993
Previous And Non-Verified Address(es):
https://secure.accurint.com/app/bps/report 5/2/2008
EFTA01728363
Law Enforcement Report Page 11 of 20
457 MADISON AVE FL 4FL, NEW YORK NY 10022-6843, NEW YORK COUNTY (Oct 1991 - Mar 2008)
116 E 65TH ST, NEW YORK NY 10065-7007, NEW YORK COUNTY (Sep 2007 - Nov 2007)
3358 EL BRILLO WAY, PALM BEACH FL 33480-4730, PALM BEACH COUNTY (May 1995 - Nov 2006)
25 ALDEN AVE, YONKERS NY 10710-3603, WESTCHESTER COUNTY (Jan 1995 - Feb 1995)
20 E 66TH ST APT, NEW YORK NY 10021.6531, NEW YORK COUNTY (Oct 1991 - Dec 1992)
200 CENTRAL PARKS APT, NEW YORK NY 10019-1438, NEW YORK COUNTY (Oct 1991 - May 1992)
NEW YORK, NY 10022
TH FLOOR, NEW YORK NY 10022, NEW YORK COUNTY
xxx-xx-xxxx DOB: 09/1918 Age: 89
Associate:
DOB: 09/30/1918 Age: 89
xxx-xx-xxxx issued in New Jersey between 01101/1951 and 12/31/1952
Previous And Non-Verified Address(es):
5265 E 66TH ST APT 31F, NEW YORK NY 10021-6409, NEW YORK COUNTY (Mar 1999 - Feb 2005)
500 E 83RD ST APT, NEW YORK NY 10028-7208, NEW YORK COUNTY (Jan 1988 - Oct 1998)
500 5TH AVE STE 1848, NEW YORK NY 10110-0002, NEW YORK COUNTY (Jan 1990 - Sep 1998)
401 1ST AVE # N, NEW YORK NY 10010-4005, NEW YORK COUNTY (Sep 1990 - Dec 1992)
Age:
xxx-xx-xxxx Issued in New Jersey between 01/01/1951 and 12/31/1952
Previous And Non-Verified Address(es):
3265 E 66TH ST APT 31F, NEW YORK NY 10021-6409, NEW YORK COUNTY (May 1999 - Oct 2005)
ri Possible Relative Summary: (nick on name to link to more details within this report- No Charge)
> D PAULA EPSTEIN , Age 89
» D PAULA EPSTEIN - (AM), Age 89
» D PAULINE EPSTEIN - (AKA), Age 89
» D SEYMOUR G EPSTEIN , Age 91
>> ), Age 61
(AKA), Age 75
» - (AKA), Age 61
» (AKA), Age 61
- AKA Age 61
AKA), Age 61
- (AKA), Age 61
Age 61
), Age 61
(AKA), Age 61
(AKA), Age 61
» LEONARD EPSTEIN , Age 85
D ROSE B EMERSON , Age 93
»» D ROSE B EPSTEIN - (AKA), Age 93
(AM)
Age 34
(AKA), Age 34
(AKA), Age 38
(AKA), Age 34
(AKA), Age 34
- (AKA), Age 61
- AKA Age 60
I<A)
- (AKA), Age 61
- (AKA), Age 60
- (AKA), Age 60
>» Age 95
»» faLtablaCkdathl"(AlSie,), Age 102
»» (AM), Age 85
>>» L EPSTEIN - (MA), Age 102
»» LEONARD EPSTEIN - (AM), Age 102
, Age 68
ge 79
Age 42
Age 75
Age 74
https://secure.accurint.com/app/bpskeport 5/2/2008
EFTA01728364
Law Enforcement Report Page 12 of 20
» ROBERT L TUCKER
» ROBERT TUCKER
> SEYMORE G EPSTEIN
- (AKA), Age 80
> A 416 IS
» (AKA), Age 53
).» D HENRY EPSTEIN , Age 79
Ci Possible Relatives:
D PAULA EPSTEIN DOB: 10105/1918 DOD:04/22/2004 (PALM BEACH, FL) Age at Death: 85 (Born 89 years ago)
xxx-xx-mccx issued in New York between 01/01/1936 and 12/31/1951
Names Associated with Relative:
PAULA EPSTEIN DOB: 10/05/1918 DOD:04/22/2004 (PALM BEACH. FL) Age at Death: 85 (Born 89 years
KM)
xxx-xx-mca Issued In New York between 01/01/1936 and 12/31/1951
PAULINE EPSTEIN DOB: 10/05/1918 COD:04/22/2004 (PALM BEACH, FL) Age at Death: 85 (Bom 89 years
ago)
xxx-xx-mca issued in New York between 01/01/1936 and 12/31/1951
Active Address(es):
4125 LAKE PAULA DR, WEST PALM BEACH FL 33411-9219, PALM BEACH COUNTY (Jan 1988 - Mar 2008)
Current Residents at Address:
MARK D EPSTEIN
EPSTEIN MARK 561.6863707
Previous And Non-Verified Address(es):
457 MADISON AVE FL 4, NEW YORK NY 10022-6843, NEWYORK COUNTY (Mar 1992 - Sep 2005)
Current ddress:
TEIN
MAXWELL
3814 S F, BROOKLYN NY 11224-1224. KINGS COUNTY (Jan 1983- Dec 1991)
373-2262
3265 E 66TH ST APT, NEW YORK NY 10021.6404, NEWYORK COUNTY (Jun 1974)
PoSsible Relative:
D SEYMOUR G EPSTEIN DOB: 12/04/1916 DOD:12/04/1991 Age at Death: 75 (Born 91 years ago)
ma-xx-max Issued in New York between 01/01/1936 and 12/31/1951
Active Address(es):
WEST PALM BEACH FL 33411-9219, PALM BEACH COUNTY (Dec 1987 -
Dec 1992)
Current Residents at Address:
Current hones listed at this address:
Prevlo
(Dec 1
MMDOB:IMIAge: 61
zonxx-xxxx issued in New York between 01/01/1963 and 12/31/1964
Names Assoclanal
lelirligaAge: 61
- - eddi gebeteen 01/01/1963 and 12/31/1964
- - eddn Florida between 01/01/1960 and 12/31/1961
61
r 0h/0e:1/11960 and 12/31/1961
6
m ama epdat rAtvdr 6n101/01/1963 and 12/31/1964
ride between 01/01/1960 and 12/31/1961
B:-Age: 61
on r geangl1 12/31/1964
https://secure.accurint.com/app/bps/report 5/2/2008
EFTA01728365
Law Enforcement Report Page 13 of 20
01101/1963 and 12/31/1964
ge: 61
ni e w 01/01/1963 and 12/31/1964
DOB: ge: 61
ew York between 01/01/1963 and 12/31/1964
DOB:ne: 61
York
Sb 01/01/1963 and 12/31/1964
DOBage: 61
xcx-xmoocx issued in New York between 01/01/1963 and 12/31/1964
Active Address(es):
EAST HAMPTON NY 11937-2068, SUFFOLK COUNTY (Jul 1988 - 2006)
• dress:
Previous And Non-Verified Address(es):
265 E 66TH ST APT 33D, NEW YORK NY 10065.6409, NEW YORK COUNTY (Jun 2002 - Mar 2008)
315 E 86TH ST APT 16L, NEW YORK NY 10028-4714, NEW YORK COUNTY (Jan 1983 - Mar 2008)
PO BOX 123, EAST HAMPTON NY 11937-0123, SUFFOLK COUNTY (Feb 2007)
265 E 66TH ST UNIT 31F, NEW YORK NY 10065-6404, NEW YORK COUNTY (Dec 1997 - 2007)
212.570.6082
3050 N PALM AIRE DR APT 710. POMPANO BEACH FL 33069-3429, BROWARD COUNTY (Dee 1990 - 2007)
212-570-6082
PO BOX 4123, EAST HAMPTON NY 11937-0255, SUFFOLK COUNTY (Dec 2000 - Aug 2006)
Current Residents at Address:
ROBERT P TUCKER
500 E 83RD ST PH E, NEW YORK NY 10028-7247, NEW YORK COUNTY (Apr 1987 - 2006)
500 E 83RD ST # PHE, NEW YORK NY 10028-7208, NEW YORK COUNTY (Apr 1987 - Jan 2003)
212-570-6082
315 E 86TH ST APT 162, NEW YORK NY 10028-4714, NEW YORK COUNTY (Mar 1993 - Apr 2001)
Possible Relative:
LEONARD EPSTEIN DOB: 02/26/1923 Ago: 85
KOC-)0(-)OX( issued in New York between 01/01/1936 and 12/31/1951
Active Address(es):
46910 108TH ST APT 2L, FOREST HILLS NY 11375-3852, QUEENS COUNTY (Nov 1973)
Previous And Non-Verified Address(es):
315 E 86TH ST APT 16LE, NEW YORK NY 10028-4780, NEW YORK COUNTY (May 1979 - Mar 2008)
315 E 86TH ST APT 11DE, NEW YORK NY 10028-4747, NEW YORK COUNTY (Oct 2004 - Feb 2008)
GENERAL DELIVERY, WINDHAM NY 12496.9999, GREENE COUNTY (Aug 2006 - Dec 2006)
4 E 79TH ST APT 21, NEW YORK NY 10021-0106, NEW YORK COUNTY (Nov 1973)
Possible Relative:
D ROSE B EMERSON DOB: 09/23/1914 DOD:05/30/1999 (QUEENS, NY) Age at Death: 84 (Born 93
years ago) - Verified
xxx-xx-notx issued in New York between 01/01/1936 and 12/31/1951
Names Associated with Relative:
D ROSE B EPSTEIN DOB: 09/23/1914 DOD:05/3011999 (QUEENS. NY) Age at Death: 84 (Born
93 years ago) - Verified
=c-xx-xx.fl issued in New York between 01/01/1936 and 12/31/1951
Previous And Non-Verified Address(es):
6910 108TH ST APT 21, FOREST HILLS NY 11375-3852, QUEENS COUNTY (Sep 1978 - Mar 2008)
xxx-xx-xxxx issued in New York between 01101/1965 and 12131/1967
Relative:
Age:
Active Address(es):
`,6309 108TH ST APT 3R, FOREST HILLS NY 11375-1319, QUEENS COUNTY (Mar 1999 -
Mar 2008)
4 '6910 108TH ST APT 2L, FOREST HILLS NY 11375-3852, QUEENS COUNTY (Sep 1973)
DOB: Age: 34
XCX-XX-XXXX issued in New York between 01/01/1974 and 12/31/1975
with
DO A
38 34
DOB:
ioomec->noor issued in New York between 01/01/1974 and 12/31/1975
https://secure.accurint.com/app/bps/report 5/2/2008
EFTA01728366
Law Enforcement Report Page 14 of 20
DOB:n9e: 34
ed in tween 01/01/1974 and 12/31/1975
DOB: ge: 34
mcc•xx9coor Issued In New ork tween 01/01/1974 and 12/31/1975
Active Address(es):
710 MELVILLE NY 11747-3418, SUFFOLK COUNTY (Nov 2004)
Cu ess:
Previous And Non-Verified Address(es):
47 WINTERBERRY CIR APT, CROSS RIVER NY 10518-1310, WESTCHESTER COUNTY
(Aug 2007 - Mar 2008)
Curranillialdress:
350E 52ND ST APT 4C, NEW YORK NY 10022-6741, NEW YORK COUNTY (Nov 2004 - Oct 2007)
350E 52ND ST APT 9H, NEW YORK NY 10022-6739, NEW YORK COUNTY (Dec 2004 - Sep 2007)
350E 52ND ST APT 60, NEW YORK NY 10022-6744, NEW YORK COUNTY (Oct 2004 -Aug 2007)
315E 86TH ST APT 110E, NEW YORK NY 100284796, NEW YORK COUNTY (Sep 2003 -
Jan 2005)
950 49TH ST APT 9K, BROOKLYN NY 11219-2941, KINGS COUNTY ( 2002 - Dec 2004)
215 MAYFLOWER AVE, WILLISTON PARK NY 11596.1012, NASSAU COUNTY (Jun 1992 -
Oct 2003)
Cu •' :
Cur •
EW YORK NY 10028-2143, NEW YORK COUNTY (Aug 2000 - Jan 2002)
LLISTON PARK NY 11596-1517, NASSAU COUNTY (Oct 1994)
zoom-moor issued in New York between 01/01/1957 and 12/31/1959
61
ed in N w Y rk between 01/01/1957 and 12/31/1959
60
- • n New York between 01/01/1957 and 12/31/1959
Age:
siiisaisarew Yrnar ttegne:061401/1957 and 12/31/1959
DOB:
vomoc•xxxx issued in New Y 01/01/1957 and 12/31/1959
DOB: Age: 60
- - ew Y en 01/01/1957 and 12/31/1959
DOB: ye: 60
z,vr-xxoco< issue m w York between 01/01/1957 and 12/31/1959
Previous And Non-Verified Address(es):
6225 LANI LW. MC FARLAND WI 53558-9225, DANE COUNTY (2005 - Mar 2008)
Cur
1602 KINGS MILL WAY APT 301, MADISON WI 53718-5105, DANE COUNTY (Jun 2001 - Sep 2005)
Cur dress:
110 CHRISTOPHER DR APT 15, NORTH PRAIRIE WI 53153-9793, WAUKESHA COUNTY
(Jul 1996- Jun 2002)
Cur ss:
111 DEER XING APT 4, JOHNSON CREEK WI 53038-9698, JEFFERSON COUNTY (Nov 1999 -
Jan 2002)
Current Residents at Address:
https://secure.accurint.con-dapp/bps/report 5/2/2008
EFTA01728367
Law Enforcement Report Page 15 of 20
2634 NAGAWICKA AVE, DELAFIELD WI 53018-1051, WAUKESHA COUNTY (Jan 1990 - Jan 1999)
Cur
392-3931
PO BOX 547, JOHNSON CREEK WI 53038-0547, JEFFERSON COUNTY (Apr 1991 - Apr 1997)
2820 W SOUTHLAND DR, FRANKLIN WI 53132-9345, MILWAUKEE COUNTY (Jul 1995 - May 1996)
Cur.
320 WATERTOWN ST APT 547, JOHNSON CREEK WI 53038, JEFFERSON COUNTY (Apr 1981 -
Aug 1993)
320 WATERTOWN ST BOX BOX, JOHNSON CREEK WI 53038, JEFFERSON COUNTY (Aug 1992)
4520 DEVVITT DR, WINSTON SALEM NC 27105-1913, FORSYTH COUNTY (Jan 1987 - Dec 1991)
MIS
ELLY P HEINEMANN DOB: 1923 Age: 85
)ocx-xx-mocx issued in New York between 01/01/1936 and 12/31/1951
Names Associated with Relative:
ELLY P HEINEMANN DOB: 0611905 Age: 102
w-xx-xxxx Issued in New York between 01/01/1936 and 12/31/1951
ELLY PAULA HEINEMANN DOB: 1923 Age: 85
)c(x-xx-xisc< issued in New York between 01/01/1936 and 12/31/1951
L EPSTEIN DOB: 06/1905 Age: 102
ta-)0(-)COC issued in New York between 01/01/1936 and 12/31/1951
LEONARD EPSTEIN DOB: 0641905 Age: 102
>coc-xx-xionc issued in New York between 01/01/1936 and 12/31/1951
Previous And Non-Verified Address(es):
6910 108TH ST APT 2L, FOREST HILLS NY 11375-3852, QUEENS COUNTY (Nov 1973 - Dec 1992)
315 E 86TH ST APT 16L, NEW YORK NY 100284714, NEW YORK COUNTY (May 1979)
4 E 79TH ST APT 21, NEWYORK NY 10021-0106, NEW YORK COUNTY (Nov 1973)
1Wl
-) )oa
DOB:
l d in N
Active Addross(es):
Age: 68
en 01/01/1957 and 12/31/1959
46910 108TH ST APT 2L, FOREST HILLS NY 11375-3817, QUEENS COUNTY (Apr 1988 -
Mar 2008)
46910 108TH ST # 21, FOREST HILLS NY 11375-3852, QUEENS COUNTY (Apr 1974 -Jun 2001)
EPSTEIN EDWARD Z 718-544-8141
Previous And Non-Verified AddreSs(es):
6910108F, HOLLIS NY 11423, QUEENS COUNTY (Mar 2006 - May 2007)
69 10 108TH ST 21, FOREST HILLS NY 11375, QUEENS COUNTY (Dec 1998)
6837 YELLOWSTONE BLVD APT, FOREST HILLS NY 11375-3456, QUEENS COUNTY (Nov 1973)
t79
IM IIMPed InB
.Bt, Ag
een01/01/1936 and 12/31/1951
Previous And Non-Verified Address(es):
315 E 86TH ST APT 11DE, NEW YORK NY 10028-4747, NEWYORK COUNTY (Sep 2003 -
Mar 2008)
212-828-3482
185 E 85TH ST APT 27J, NEWYORK NY 10028-2143, NEW YORK COUNTY (Oct 2000 - Nov 2003)
516-
ℹ️ Document Details
SHA-256
c4f69d54e6f44959c9630505613939b545fee750c5a0dfffa2c0286f7426c9bd
Bates Number
EFTA01728353
Dataset
DataSet-10
Document Type
document
Pages
100
Comments 0