EFTA01728348
EFTA01728353 DataSet-10
EFTA01728453

EFTA01728353.pdf

DataSet-10 100 pages 27,380 words document
V11 P17 P23 P22 V9
Open PDF directly ↗ View extracted text
👁 1 💬 0
📄 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

Loading comments…
Link copied!