Epstein Files

EFTA00168380.pdf

dataset_9 pdf 1.8 MB Feb 3, 2026 14 pages
eJusticeNY Integrated Justice Portal Page 1 of 14 eJusticeNY. INTEGRATED JUSTICE PORTAL Eedja • Sex Offenders • Full RectIstre Search *1 Feedback OMS Full Registry Search gull Registry Search -ooj BAC81 , DONE] Offender Details Domiciled Informational Data is available. Access to New York State Sex Offender Registry Informa tion is governed by Correction Law Article 6.C. Pursua to Correction Law Section 168-b (2)(e), no information nt in the Registry shall be made available except in furtherance of the provisions of the Sex Offender Regist ration Act (SORA). Access to Registry information through eJusticeNY is allowed solely for Registry purposes. The information contained in the Sex Offender Registry through eJusticeNY should not be shared with the public. Unauthorized release of Registry information is a crime Anyone who uses this information to Injure. harass, or commi t a criminal act against any person may be subjec criminal prosecution. t to A law enforcement agency having jurisdiction and which is authorized under SORA to perform community notification on sex offenders living within the agency's jurisdiction should retie to the offender specific notifications sent by the DCJS Sex Offender Registry to the jurisdiction regarding what community notification, If any, Is permitted. If a jurisdiction has questi ons regarding community notification, please refer to the Community Notification Document available on *Justice or call the Registry at (618) 417-3386. Offender ID: 33216 Sex: Male NYSID: 46148790 Race: White FBI Number: 787075K6 Ethnicity: Unknown SSN: Height: 6' 00 • NCIC Number: X152300377 Weight: 180 Last Name: EPSTEIN Hair. Gray First Name: JEFFREY Eyes: Blue Middle Name: E Corr. Lens: DOB: Photo Date: Apr 27, 2018 Yiem Additional Photos Additional Names / Aliases: Last Name First Name Middle Name EPSTEIN JEFFREY EDWARD Scars, Marks Tattoos: Description Telephone Numbers: Type Number Home Risk Level Information: hups://www.ejustice.ny.gov/wps/myportal/tut/p/al/jY7LbstwEEW llt7TJ 4skwLBiJJAS... 12vjap1 8 000405 EFTA_000 1 83 15 EFTA00168380 eJusticeNY Integrated Justice Portal Page 2 of 14 Level Designation Date Assigned Date Entered Injunction Settled 3 No Designation Applies Jan 18, 2011 Jan 24.2011 P May 4, 2010 Current Addresses: Time Category Location Name and Street Address City County/Country Stale Zip P RES Lorna ST JAMES 6100 RED HOOK ST QUARTER 63 Virgin 00802 THOMAS Islands S RES 22 AVENUE FOCH. APARTMENT France 2DD . PARIS S RES GREAT ST JAMES , ST Virgin 00802 THOMAS Islands S RES 358 EL BRILLO WAY PALM Florida 33480 BEACH S RES JEFFREY EPSTEIN, 22 AVENUE FOCH APT France 20D, PARIS 75116, FRANCE S RES 49 ZORRO RANCH RD STANL EY New 87056 Mexico S RES 9 E 71ST ST NEW New York New 10021- YORK York 4102 P EMP SOUTHERN TRUST COMPANY INC , 6100 ST Virgin 00802 RED HOOK QUARTER 83 THOMAS Islands - Show Previous Addresses Previous Addresses: Time Category Location Name and Street Address City County/Country State Zip P RES LITTLE ST JAMES . 6100 RED HOOK ST Virgin 00802 QUARTERS . SUITE B3 THOMAS Islands P RES 358 EL BRILLO WAY PALM Florida 33480 BEACH P RES UNKNOWN UNKNOWN P EMP FINANCIAL TRUST COMPANY INC 6100 ST Virgin 00802 RED HOOK QUARTERS. SUITE 83 THOMAS Islands - Show Future Addresses Future Addresses: Time Category Location Name and Street Address City County/Country State Zip Jurisdiction Agency: Agency Name Street City County State Zip Virgin Islands Dept of Justice - Sex GERS Building Second Floor.48B-50C St Virgin Offender Registry Kronprindsens Gade 00802 Thomas Islands Other Address Info or Status: Current Internet Details: Email Address JEEITUNES©GMAIL.COM LITTLESTJEFFiggYAHOO.COM JEFFREYEPSTEINGLIVECOM JEFFREYINEFFREYEPSTEIN.ORG COLUMBIADENTALlaYAHOO.COM hups://www.ejustice.ny.gov/wps/myportalPut/p/al/JY7LbslwEEW ilt7TJ4skwilliJJAS... 12WN Au lu00406 EFTA_00018316 EFTA00168381 eJusticeNY Integrated Justice Portal Page 3 of 14 JEFFREYEPSTEINORGWAHOO.COM JEEVACATION1@ME.COM JEFFREYEPSTEINORGOGMAIL.COM JEEPROJECT YAHOO.COM JEEVACATIONQME.COM JEEVACATION@GMAIL.COM Screen Name SIGNAL TELEGRAM JEEVACATION@GMAIL.COM SKYPE-JE ILCOM FACETIME JEEPROJE JEFFREY-EPSTEIN TWITTER JEFFREY EPSTEIN INSTAGRAM JEEPROJECT JEFFREY EPSTEIN JEFFREY EPSTEIN VI FOUNDATION JEFFREYEPSTEIN2 JEFFREY EPSTEIN JEFFREYEPSTEIN1 TWITTER JEFFREY EPSTEIN JEFFREYEPSTEIN12 JEFFREYEPSTEINFOUNDATION THE JEFFREY EPSTEIN VI FOUNDATION JEFFREYEPSTEINORG THEJEFFREYEPSTEINFOUNDATION JEFFREYEPSTEIN Service Providers SIGNAL SERVICE CONNECTED TC VIRGIN ISLANDS TELEPHONE CORPORATIONDS LAVIVA CONFIDE MESSAGING SERVICE CONNECTED TO WHATSAPP MESSAGING SERVICE CONNECTED TO ■ CENTURY LINK LEVEL 3 COMMUNICATION VERIZON FREE TELECOM AT&T ORANGE TELECOM COMCAST TIME WARNER/SPECTRUM + Show Previous Internet Details Current Driver Licenses: License Number License State C000000074318 Virgin Islands 0000025874 Virgin Islands hups://www.ejustice.ny.goviwps/myportalAut/p/al/jY7LbslwEEW _JICTJ4skwLBiJJAS... 1 2O,20 Au 1 000407 EFTA_000 1 83 17 EFTA00168382 eJusticeNY Integrated Justice Portal Page 4 of 14 + Show Previous Driver Licenses Current Vehicles: Lie. Plate No. State Vehicle Year Make/Model Color KOUV02 Florida 2019 Chevrolet Suburban Black Florida 2019 Chevrolet Suburban HCP5713 Black New York 2016 Chevrolet Suburban HJGK55 Black Florida 2018 Chevrolet Suburban V13245C Black Virgin Islands 1985 N212JE New York 2007 Gulf Stream Unknown VI5890TC Virgin Islands 2011 1AAA32 Florida 2017 Chevrolet Express HSU5212 New York Black 2017 Bentley Mulsanne 35481C Virgin Islands 1989 HJGK55 Florida 2016 Chevrolet Suburban Black NHL381 New Mexico 2012 Cadilac Escalade Black 35481C Virgin Islands 1989 NHL381 New Mexico 2012 Cadillac Escalade Black Virgin Islands 2015 General Motor Corp. Denali Black TFF717 Virgin islands 2010 Chevrolet Suburban Black 4772TC Virgin Islands 2013 HCP5713 New York 2015 Chevrolet Suburban Black TFS287 Virgin Islands 2015 General Motor Corp. Yukon Black NAL159 New Mexico 2015 Chevrolet Suburban Black 46411C Virgin Islands 2012 N120JE New York 1988 N331JE 2001 522RZZ New Mexico 2013 Ford Expedition Black AILD718 New Mexico 2008 Land Rover Range Rover Black CPK643 New Mexico 2007 Hummer Hummer II Black NHL552 New Mexico 2002 Mercedes-Benz 500 Series Black TFM171 Virgin Islands 2010 Chevrolet Suburban Black N908JE Virgin Islands 1968 Aircraft Unknown 2583TC Virgin Islands 1988 2907TC Virgin Islands 2008 0730TC Virgin Islands 2006 4105TC Virgin Islands 2011 41061C Virgin Islands 2011 27091C Virgin Islands 1999 - Show Previous Vehicles Previous Vehicles: Lk. Plate No. State Vehicle Year Make/Model Color Y57AYH Ronda 2015 General Motor Corp. Yukon Black N415LM 2007 Gulf Stream Unknown HJGK55 Florida 2016 Chevrolet Suburban Black TEW896 Virgin Islands 2010 Chevrolet Suburban Black GWG6363 New York 2015 General Motor Corp. Denali Black GWG4871 New York 2016 Mercedes-Benz 600 Senes Black https://www.ejustice.ny.gov/wps/tnyportalflut/p/a1/jY7LbsIwEEW _JIt7TJ4skwLBiJJAS... 3N9 q00408 I2 EFTA 00018318 EFTA00168383 eJusticeNY Integrated Justice Portal Page 5 of 14 GWG4871 New York 2015 Cadillac Escalade Black 4772TC Virgin Islands 2013 Light Green N212JE New York 1988 46417C New York 2012 522RLZ New Mexico 2013 Ford Expedition Black 4772TC Virgin Islands 2013 TEM492 Virgin Islands 2013 Dodge Caravan Black BDLH78 Florida 2010 Chevrolet Suburban Black 217RKF New Mexico 2005 Cadillac Escalade Black Fl7C3455 New York 2012 Cadillac Escalade Black N182Af3 New York FBJ8826 New York 2010 Chevrolet Suburban Black GENZO2 Florida 2006 Bentley Amage Black CHX920 New Mexico 2000 Chevrolet Suburban Black 0299GT Florida 2005 Cadillac Escalade Black TDJ142 Virgin Islands 2005 Cadillac Escalade Black TD2342 Virgin Islands 2004 Chevrolet Suburban Black N722JE New York 2008 N49IGM New Mexico 1999 N909JE Florida 1974 3558TC Virgin Islands 1093025 Florida 2000 3499TC Virgin Islands 2010 26601B Virgin Islands 2000 0259TC Virgin Islands 1984 Current Registration: Dato Signature Ending Date 90 Day Verification Apr 15, 2010 Yes Life Yes Address At Time of Arrest: Time Category Location Name and Street Address City County/Country State Zip P RES UNKNOWN UNKNOWN Arrest Agency: Florida Dept of Law Enforcement - Sex Offender Registry Conviction: Crime Date Arrest Date Conviction Date Victim Sex/Age Jul 23. 2006 Jul 23. 2006 Jun 30, 2008 Female , 14 Years Female , 16 Years Female . Unknown Conviction Charges: (Please note: a conviction for an attempt is generally punishable at one grade below the classification of the crime attempted, i.e., a rape 3rd degree Is punishable as class a E felony while an attempted rape 3rd degree is punishable as a class A misdemeanor.) Title Section Subsection Class Category Counts Description OUT 0000000(70 000000 U F t Non-NYS Felony Sex Offense Offense Description Modus Operandi: Offense Description: https://www.ejustice.ny.gov/wps/myponalAut/p/al/jY7LbslwEEW _JICTJ4skwLBWAS... I icknotaa uuu409 EFTA_00018319 EFTA00168384 eJusticeNY Integrated Justice Portal Page 6 of 14 Actual,MoreThanOnce Sexual Intercourse Actual,MoreThanOnce Deviate Sexual Intercourse Actual,MoreThanOnce Sexual Contact Relationship to victim: None Reported Weapon used: None Reported Force used: Detail unknown Computer used: None Reported Pornography involved: None Reported Sentencing: Court Docket 0S1909 Sentence: Probation: 6 Month(s) Term: Time Served Unspecified 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 NYS Board of Examiners of Sex Offenders UNKNOWN + Show Previous Registrabon(s) Note: OTHER SSN: 090-41-3348 Communications: Display Criteria: Show All vi i Wit Description Sent To/ Received From Nov 7, 2018 e-SOR Change Sent to NYCPD Sex Offender Unit Notification Nov 7, 2018 SOR Change Sent to New Mexico Dept of Public Safety - Sex Offender Notification Registry at PO Box 1628, Santa Fe, NM, 87504 Nov 7, 2018 SOR Change Sent to Virgin Islands Dept of Justice - Sex Offender Registry Notification at GERS Building Second Floor, 48B-50C Kronprindsens Gade, St Thomas, VI, 00802 Nov 7, 2018 SOR Change Sent to Florida Dept of Law Enforcement - Sex Offender Notification Registry at Sex Offender/Predator Unit, PO Box 1489, Tallahassee, FL, 32302 https://www.ejustice.ny.gov/wps/myporta ut/p/al/jY7LbslwEEW_JIt7TJ4skwLBiJJAS... 1i/A(160 a04,0 EFTA_000 18320 EFTA00168385 eJusticeNY Integrated Justice Portal Page 7 of 14 Oct 9, 2018 SOR Change Sent to Florida Dept of Law Enforcement - Sex Notification Offender Registry at Sex Offender/Predator Unit, PO Box 1489, Tallahassee, FL, 32302 Oct 9, 2018 SOR Change Sent to Virgin Islands Dept of Justice - Sex Notification Offender Registry at GERS Building Second Floor, 486-50C Kronpr St Thomas, VI, 00802 indsens Gade, Oct 9, 2018 SOR Change Sent to New Mexico Dept of Public Safety - Sex Notification Offender Registry at PC) Box 1628, Santa Fe, NM, 87504 Oct 9, 2018 e-SOR Change Sent to NYCPD Sex Offender Unit Notification Jul 10, 2018 e-SOR Change Sent to NYCPO Sex Offender Unit Notification Jul 10, 2018 SOR Change Sent to New Mexico Dept of Public Safety - Sex Notification Offender Registry at PO Box 1628, Santa Fe, NM, 87504 Jul 10, 2018 SOR Change Sent to Virgin Islands Dept of Justice - Sex Offend Notification er Registry at GERS Building Second Floor, 48B-SOC Kronprindsen s Gade, St Thomas, VI, 00802 Jul 10, 2018 SOR Change Sent to Florida Dept of Law Enforcement - Sex Offend Notification er Registry at Sex Offender/Predator Unit, PO Box 14 Tallahassee, FL, 32302 89, Apr 19, 2018 Annual Verification Received from Offender Received Apr 19, 2018 SOR Change Sent to Virgin Islands Dept of Justice • Sex Offend Notification er Registry at GERS Building Second Floor, 48B-50C Kronprindsen s Gade, St Thomas, VI, 00802 Apr 19, 2018 SOR Change Sent to New Mexico Dept of Public Safety - Sex Offend Notification er Registry at PO Box 1628, Santa Fe, NM, 87504 Apr 19, 2018 e-SOR Change Sent to NYCPD Sex Offender Unit Notification Apr 19, 2018 SOR Change Sent to Florida Dept of Law Enforcement Sex Offend Notification er Registry at Sex Offender/Predator Unit, PO Box 1489, Tallahassee, FL, 32302 Apr 9, 2018 Annual Verification Sent to JEFFREY E EPSTEIN at 6100 RED HOOK QUARTER, B3, to Offender ST THOMAS, VI, 00802 Mar 5, 2018 Offender Photo Due Sent to JEFFREY E EPSTEIN at 6100 RED HOOK QUARTER, 63, Letter ST THOMAS, VI, 00802 Mar 5, 2018 Agency Photo Due Sent to Virgin Islands Dept of Justice - Sex Offender Registry Notification at GERS Building Second Floor, 488-50C Kronprindsen s Gade, St Thomas, VI, 00802 Feb 6, 2018 SOR Change Sent to Florida Dept of Law Enforcement - Sex Offender Notification Registry at Sex Offender/Predator Unit, PO Box 1489, Tallahassee, FL, 32302 Feb 6, 2018 SOR Change Sent to Virgin Islands Dept of Justice - Sex Offend Notification er Registry at GERS Building Second Floor, 486-50C Kronprindsen s Cade, St Thomas, VI, 00802 Feb 6, 2018 SOR Change Sent to New Mexico Dept of Public Safety - Sex Offend Notification er Registry at PO Box 1628, Santa Fe, NM, 87504 Feb 6, 2018 e-SOR Change Sent to NYCPD Sex Offender Unit Notification Feb 1, 2018 e-SOR Change Sent to NYCPD Sex Offender Unit Notification Feb 1, 2018 SOR Change Sent to New Mexico Dept of Public Safety - Sex Offender Notification Registry at PO Box 1628, Santa Fe, NM, 87504 Feb 1, 2018 SOR Change Sent to Florida Dept of Law Enforcement - Sex Offend Notification er Registry at Sex Offender/Predator Unit, PO Box 1489, Tallahassee, FL, 32302 Feb 1, 2018 SOR Change Sent to Virgin Islands Dept of Justice - Sex Offender Regist Notification ry at GERS Building Second Floor, 48B-50C Kronprindsens St Thomas, VI, 00802 Gade, hups://www.ejustice.ny.gov/wps/myportalflut/p/al /jY7Lbsl wEE WJlt7TJ4sk wLBWAS... 12A0X60 it o4 I I EFTA_00018321 EFTA00168386 eJusticeNY integrated Justice Portal Page 8 of 14 Jan 23, 2018 SOR Change Sent to Virgin Islands Dept of Justice - Sex Offend Notification er Registry at GERS Building Second Floor, 488-50C Kronprindsen s Gade, St Thomas, VI, 00802 Jan 23, 2018 SOR Change Sent to New Mexico Dept of Public Safety - Sex Offend Notification er Registry at PO Box 1628, Santa Fe, NM, 87504 Jan 23, 2018 e-SOR Change Sent to NYCPD Sex Offender Unit Notification Jan 23, 2018 SOR Change Sent to Florida Dept of Law Enforcement - Sex Offend Notification er Registry at Sex Offender/Predator Unit, PO Box 1489, Tallahassee, FL, 32302 Aug 9, 2017 e-SOR Change Sent to NYCPD Sex Offender Unit Notification Aug 9, 2017 SOR Change Sent to Florida Dept of Law Enforcement - Sex Notification Offender 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 Offend Notification er Registry at PO Box 1628, Santa Fe, NM, 87504 Aug 9, 2017 SOR Change Sent to Virgin Islands Dept of Justice - Sex Offend Notification er Registry at GERS Building Second Floor, 48B-50C Kronprindsen s Gade, St Thomas, VI, 00802 Jul 20, 2017 e-SOR Change Sent to NYCPD Sex Offender Unit Notification Jul 20, 2017 SOR Change Sent to Virgin Islands Dept of Justice - Sex Offend Notification er Registry at GERS Building Second Floor, 48B-50C Kronprindsen s Gade, St Thomas, VI, 00802 Jul 20, 2017 SOR Change Sent to Florida Dept of Law Enforcement - Sex Offend Notification er 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 Offend Notification er Registry at PO Box 1628, Santa Fe, NM, 87504 Jun 20, 2017 SOR Change Sent to Virgin Islands Dept of Justice - Sex Offend Notification er Registry at GERS Building Second Floor, 486-50C Kronpr indsens Gade, St Thomas, VI, 00802 Jun 20, 2017 SOR Change Sent to New Mexico Dept of Public Safety - Sex Offend Notification er Registry at PO Box 1628, Santa Fe, NM, 87504 Jun 20, 2017 e-SOR Change Sent to NYCPD Sex Offender Unit Notification Jun 20, 2017 SOR Change Sent to Florida Dept of Law Enforcement - Sex Offend Notification Registry at Sex Offender/Predator Unit, PO Box 1489, er Tallahassee, FL, 32302 Jun 6, 2017 e-SOR Change Sent to NYCPD Sex Offender Unit Notification Jun 6, 2017 SOR Change Sent to Florida Dept of Law Enforcement - Sex Offend Notification er Registry at Sex Offender/Predator Unit, PO Box 1489, Tallahassee, FL, 32302 Jun 6, 2017 SOR Change Sent to Virgin Islands Dept of Justice - Sex Offender Notification Registry at GERS Building Second Floor, 48B-50C Kronprindsen s Gade, St Thomas, VI, 00802 Jun 6, 2017 SOR Change Sent to New Mexico Dept of Public Safety - Sex Offender Notification Registry at PO Box 1628, Santa Fe, NM, 87504 Jun 5, 2017 SOR Change Sent to Virgin Islands Dept of Justice - Sex Offender Regist Notification ry at GERS Building Second Floor, 48B-50C Kronprindsen s Gade, St Thomas, VI, 00802 Jun 5, 2017 SOR Change Sent to Florida Dept of Law Enforcement - Sex Offend Notification er Registry at Sex Offender/Predator Unit, PO Box 1489, Tallahassee, FL, 32302 Jun 5, 2017 e-SOR Change Sent to NYCPD Sex Offender Unit Notification Jun 5, 2017 https://www.ejustice.ny. govIwps/myportalP ut/p/a 1 Y7Lb slwEE Jlt7TJ4sk wLB iJJA S... 1 i/A0A%0 bt04,2 EFTA_00018322 EFTA00168387 eJusticeNY Integrated Justice Portal Pagc 9 of 14 SOR Change Sent to New Mexico Dept of Public Safety - Sex Notification Offender Registry at PO Box 1628, Santa Fe, NM, 87504 Apr 27, 2017 Annual Verification Received from Offender Received Apr 27, 2017 SOR Change Sent to Florida Dept of Law Enforcement - Sex Notification Offender Registry at Sex Offender/Predator Unit, PO Box 1489, Tallahassee, FL, 32302 Apr 27, 2017 SOR Change Sent to Virgin Islands Dept of Justice - Sex Offend Notification er Registry at GERS Building Second Floor, 486-50C Kronprindsen s Gade, St Thomas, VI, 00802 Apr 27, 2017 SOR Change Sent to New Mexico Dept of Public Safety - Sex Offend Notification er Registry at PO Box 1628, Santa Fe, NM, 87504 Apr 27, 2017 e-SOR Change Sent to NYCPD Sex Offender Unit Notification Apr 10, 2017 Annual Verification Sent to EPSTEIN,JEFFREY at 6100 RED HOOK QUARTER, B3, to Offender ST THOMAS, VI, 00802 Apr 3, 2017 SOR Change Sent to Virgin Islands Dept of Justice - Sex Offend Notification er Registry at GERS Building Second Floor, 48B-50C Kronprindsen s Gade, St Thomas, VI, 00802 Apr 3, 2017 SOR Change Sent to New Mexico Dept of Public Safety - Sex Offend Notification er Registry at PO Box 1628, Santa Fe, NM, 87504 Apr 3, 2017 e-SOR Change Sent to NYCPD Sex Offender Unit Notification Apr 3, 2017 SOR Change Sent to Florida Dept of Law Enforcement - Sex Offend Notification er Registry at Sex Offender/Predator Unit, PO Box 1489, Tallahassee, FL, 32302 Mar 7, 2017 Offender Photo Due Sent to JEFFREY E EPSTEIN at 6100 RED HOOK QUARTER, 83, Letter ST THOMAS, VI, 00802 Marl, 2017 Agency Photo Due Sent to Virgin Islands Dept of Justice - Sex Offender Registry Notification at GERS Building Second Floor, 48B-SOC Kronpr indsens Gade, St Thomas, VI, 00802 Nov 8, 2016 SOR Change Sent to Virgin Islands Dept of Justice - Sex Offender Notification Registry at GERS Building Second Floor, 48B-50C Kronprindsen s Gade, St Thomas, VI, 00802 Sep 30, 2016 SOR Change Sent to Virgin Islands Dept of Justice - Sex Offender Notification Registry at GERS Building Second Floor, 488-50C Kronprindsen s Gade, St Thomas, VI, 00802 Sep 15, 2016 SOR Change Sent to Virgin Islands Dept of Justice - Sex Offend Notification er Registry at GERS Building Second Floor, 48B-50C Kronpr indsens Gade, St Thomas, VI, 00802 Jul 26, 2016 SOR Change Sent to Virgin Islands Dept of Justice - Sex Offend Notification er Registry at GERS Building Second Floor, 48B-50C Kronprindsen s Gade, St Thomas, VI, 00802 Jun 3, 2016 SOR Change Sent to Virgin Islands Dept of Justice - Sex Offender Regist Notification ry at GERS Building Second Floor, 4138-50C Kronprindsen s Gade, St Thomas, VI, 00802 May 9, 2016 SOR Change Sent to Virgin Islands Dept of Justice - Sex Offend Notification er Registry at GERS Building Second Floor, 48B-50C Kronprindsen s Gade, St Thomas, VI, 00802 May 6, 2016 SOR Change Sent to Virgin Islands Dept of Justice - Sex Offender Regist Notification ry at GERS Building Second Floor, 488-50C Kronprindsen St Thomas, VI, 00802 s Gade, Apr 26, 2016 Annual Verification Received from Offender Received Apr 26, 2016 SOR Change Sent to Virgin Islands Dept of Justice - Sex Offender Regist Notification ry at GERS Building Second Floor, 48B-50C Kronprindsen s Gade, St Thomas, VI, 00802 Apr 11, 2016 Annual Verification Sent to EPSTEIN,JEFFREY at 6100 RED HOOK QUARTER, 83, to Offender ST THOMAS, VI, 00802 https://www.ejustice.ny. gov/wps/rnyportal/Iut/p/al /jY7L bslwEEWilt7TJ4skwLBiJJAS... lfaff%0413 EFTA_00018323 EFTA00168388 eJusticeNY Integrated Justice Portal Page 10 of 14 I Apr 6, 2016 SOR Change Sent to Virgin Islands Dept of Justice - Sex Offend Notification er Registry at GERS Building Second Floor, 48B-50C Kronpr indsens Gade, St Thomas, VI, 00802 Mar 7, 2016 Offender Photo Due Sent to JEFFREY E EPSTEIN at 6100 RED HOOK QUARTER, 63, Letter ST THOMAS, VI, 00802 Mar 7, 2016 Agency Photo Due Sent to Virgin Islands Dept of Justice - Sex Offender Registry Notification at GERS Building Second Floor, 488-50C Kronprindsen s Gade, St Thomas, VI, 00802 Jan 28, 2016 SOR Change Sent to Virgin Islands Dept of Justice - Sex Offender Notification Registry at GERS Building Second Floor, 486-50C Kronprindsen s Gade, St Thomas, VI, 00802

Entities

0 total entities mentioned

No entities found in this document

Document Metadata

Document ID
032124e4-d462-4343-ab65-84096fb01e34
Storage Key
dataset_9/EFTA00168380.pdf
Content Hash
4df41fce9c8fbd230824694b524e795b
Created
Feb 3, 2026