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