Epstein Files

EFTA00078810.pdf

dataset_9 pdf 1.8 MB Feb 3, 2026 14 pages
eJusticeNY Integrated Justice Portal Page I of 14 eJusticeNYINTEGRATED JUSTICE PORTAL Thomas Ce""/ ?cools • Sex Offenders • Full Rewstri SearC.‘ Feedback iSOMS Full Registry Search Full Registry Search Win( 'pate Offender Details Domiciled Informational Data is available. Access to New York State Sex Offender Registry inform ation Is governed by Correction Law Article 8-C. Pursuant to Correction Law Section 188-b (2ffe), no information in the Registry shall be made available except in furtherance of the provisions of the Sex Offender Registration Act (SORA). Access to Registry Information through eJusticeNY is allowed solely for Registry purposes. The inform ation contained in the Sex Offender Registry through eJusticeNY should not be shared with the public. Unauthorized release of Registry kilormation is a crime Anyone who uses this information to injure, harass, or commi t a criminal act against any person may be subject to aiminal prosecution. 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 refer 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 questions regarding community notification, please refer to the Community Notification Document available on eJustice or call the Registry at (518) 417-3385. Offender ID: alit Sex: Male NYSID: Race: White FBI Number. Ethnicity: Unknown SSN: Height: 6 00 " NCIC Number. Weight: 180 Last Name: EPSTEIN Hair: Gray First Name: JEFFREY Eyes: Blue Middle Name: E Corr. Lens: DOB: Photo Date: Apr 27, 2018 View Additional Photoc Additional Names / Aliases: Last Name First Name Middle Name EPSTEIN JEFFREY EDWARD Scars, Marks Tattoos: Description Telephone Numbers: Type Number Home ( Risk Level Information: https://www.ejustice.ny.g0v/wps/myportal/iutipial/jY7LbslwEEW _JIt7TJ4skwLBLIJAS... 12/10/2018 EFTA00078810 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 C P RES S S. Ir • I al I IMI .I ill I III ellai I .. - Show Previous Addresses .. t I r Previous Addresses: I Time Category Location Name and Street Address P I II RES IN ■ County/Country State Zip - Show Future Addresses a 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.48/3-50C St Virgin Offender Registry Kronprindsens Gade 00802 Thomas Islands Other Address Info or Status: Current Internet Details: Email Address https://www.ejustice.ny.gov/wps/myportalflut/p/al/jY7LbslwEEW _Jlt7TJ4skwLBiJJAS... 12/10/2018 EFTA00078811 eJusticeNY Integrated Justice Portal Page 3 of 14 Screen Name Service Providers SIGNAL SERVICE CONNECTED TO VIRGIN ISLANDS TELEPHONE CORPORATIOND/B/LAVIV A 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 Virgin Islands Virgin Islands Imps://www.ejustice.ny.gov/wps/myportal/!ut/p/al/jY7LbsIwEEW J1t7TJ4skwLB WAS... 12/10/2018 EFTA00078812 eJusticeNY integrated Justice Portal Page 4 of 14 + Show Previous Onver Licenses Current Vehicles: Lic. Plate No. State Vehicle Year Maks/Model Color Florida 2019 Chevrolet Suburban Black Florida 2019 Chevrolet Suburban Black Now York 2016 Chevrolet Suburban Black Florida 2018 Chevrolet Suburban Black Virgin Islands 1985 New York 2007 Gulf Stream Unknown Virgin Islands 2011 Florida 2017 Chevrolet Express Black New York 2017 Bentley Mulsanne Virgin Islands 1989 Florida 2016 Chevrolet Suburban Black New Mexico 2012 Cadillac Escalade Black Virgin Islands 1989 New Mexico 2012 Cadillac Escalade Black Virgin Islands 2015 General Motor Corp_ Denali Black Virgin Islands 2010 Chevrolet Suburban Black Virgin Islands 2013 New York 2015 Chevrolet Suburban Black Virgin Islands 2015 General Motor Corp. Yukon Black New Mexico 2015 Chevrolet Suburban Black Virgin Islands 2012 New York 1988 2001 New Mexico 2013 Ford Expedition Black New Mexico 2008 Land Rover Range Rover Black New Mexico 2007 Hummer Hummer II Black New Mexico 2002 Mercedes-Benz 500 Series Black Virgin Islands 2010 Chevrolet Suburban Black Virgin Islands 1968 Aircraft Unknown Virgin Islands 1968 Virgin Islands 2008 Virgin Islands 2008 Virgin Islands 2011 Virgin Islands 2011 Virgin Islands 1999 - Show Previous Vehicles Previous Vehicles: Lic. Plate No. State Vehicle Year Make/Model Color Florida 2015 General Motor Corp. Yukon Black 2007 Gulf Stream Unknown Florida 2016 Chevrolet Suburban Black Virgin Islands 2010 Chevrolet Suburban Black New York 2015 General Motor Corp. Denali Black New York 2016 Mercedes-Benz 600 Series Black https://www.ejustice.ny.gov/wps/myportalflut/p/ al/iY7 LbslwEEWilt7TJ4skwLBWAS... 12/10/2018 EFTA00078813 eJusticeNY Integrated Justice Portal Page 5 of 14 New York 2015 Cadillac Escalade Black Virgin Islands 2013 Light Green New York 1988 New York 2012 New Mexico 2013 Ford Expedition Black Virgin Islands 2013 Virgin Islands 2013 Dodge Caravan Black Florida 2010 Chevrolet Suburban Black New Mexico 2005 Cadillac Escalade Black New York 2012 Cadillac Escalade Black New York New York 2010 Chevrolet Suburban Black Florida 2006 Bentley Amage Black New Mexico 2000 Chevrolet Suburban Black Florida 2005 Cadillac Escalade Black Virgin Islands 2005 Cadillac Escalade Black Virgin Islands 2004 Chevrolet Suburban Black New York 2008 New Moxico 1999 Florida 1974 Virgin islands Florida 2000 Virgin Islands 2010 Virgin Islands 2000 Virgin Islands 1984 Current Registration: Date 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 23.2008 Jun 30, 2008 Female , 14 Years Female , 16 Years Female , Unknown Conviction Charges: (Please note: a conviction for an attempt Is generally punish able at one grade below the classification of the crime attempted, i.e., a rape 3rd degree is punishable as a class E felony while an attempted rape 3rd degree Is punishable as a class A misdemeanor.) Title Section Subsection Class Category Counts Description OUT 000000000 000000 U F 1 Non-NYS Felony Sex Offense Offense Description Modus Operandi: Offense Description: https://www.ej ust ice.ny. gov/wps/myporta ut/p/a I /jY7LbslwEEWil t7TJ4skwLBiJJAS... 2/1 0/20 1 8 EFTA00078814 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 Registration(s) Note: OTHER SSN: 090.41-3348 Communications: Display Criteria: Show All v 21te 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 Offend Notification er Registry at PO Box 1628, Santa Fe, NM, 87504 Nov 7, 2018 SOR Change Sent to Virgin Islands Dept of Justice - Sex Offend Notification er Registry at GERS Building Second Floor, 488-50C Kronprindse ns Cade, 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/myportalflut/p/al/jY7LbslwEEW _JICTJ4skwLB1JJAS... 12/10/2018 EFTA00078815 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 Kronprindse ns Gade, St Thomas, VI, 00802 Oct 9, 2018 SOR Change Sent to New Mexico Dept of Public Safety - Sex Notification Offender Registry at PO 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 NYCPD Sex Offender Unit Notification Jul 10, 2018 SOR Change Sent to New Mexico Dept of Public Safety - Sex Offend Notification er 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, 488-50C Kronprindse ns 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 1489, Tallahassee, FL, 32302 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, 486-50C Kronprindse ns 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 a to Offender ST THOMAS, VI, 00802 Mar 5, 2018 Offender Photo Due Sent to JEFFREY E EPSTEIN at 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, 48B-SOC Kronp rindsens 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, 48B-50C Kronprindsens Gade, 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 Offend Notification er 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 Kronprindse ns Gade, St Thomas, VI, 00802 https://www.ejustice.ny.gov/wps/myportal/lut/p/al/jY7Lbslw EEWilt7TJ4skwLBIJJAS... 12/10/2018 EFTA00078816 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, 48B-50C Kronprindse ns 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 Offender Notification 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 Offend Notification er 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 Offender Regist Notification ry at GERS Building Second Floor, 486-50C Kronprindse ns 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 Offender Regist Notification ry at GERS Building Second Floor, 48B-50C Kronprindse ns 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 Regis Notification er try at GERS Building Second Floor, 48B-50C Kronprindse ns Gade, St Thomas, VI, 00802 Jun 20, 2017 SOR Change Sent to New Mexico Dept of Public Safety - Sex Notification Offender 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 Offender Notification Registry at Sex Offender/Predator Unit, PO Box Tallahassee, FL, 32302 1489, 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 Offender Notification 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 Regist Notification at GERS Building Second Floor, 48B-50C Kronprindse ry ns 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 at GERS Building Second Floor, 48B-50C Kronprindse ry ns Gade, St Thomas, VI, 00802 Jun 5, 2017 SOR Change Sent to Florida Dept of Law Enforcement - Sex Offender Notification Registry at Sex Offender/Predator Unit, PO Box 1489, Tallahassee, FL, 32302 Jun 5, 2017 e-SOR Change Sent to NYCPD Sex Offender Unit Notification Jun 5, 2017 https://www.ejustice.ny.gov/wps/myportalfl ut/p/a 1 /jY7L bslwEEW. J1t7TJ4sk wLBiJJA S... 12/10/201 8 EFTA00078817 eJusticeNY Integrated Justice Portal Page 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, 488-50C Kronprindsens Cade, St Thomas, VI, 00802 Apr 27, 2017 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 e-SOR Change Sent to NYCPD Sex Offender Unit Notification Apr 10, 2017 Annual Verification Sent to EPSTEIN,JEFFREY at 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 Kronprindse ns 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 Notification Offender Registry at Sex Offender/Predator Unit, PO Box 1489, Tallahassee, FL, 32302 Mar 7, 2017 Offender Photo Due Sent to JEFFREY E EPSTEIN at Letter ST THOMAS, VI, 00802 Mar 7, 2017 Agency Photo Due Sent to Virgin Islands Dept of Justice - Sex Offender Registry Notification at GERS Building Second Floor, 48B-50C Kronprindse ns Gade, St Thomas, VI, 00802 Nov 8, 2016 SOR Change Sent to Virgin Islands Dept of Justice - Sex Offend Notification er Registry at GERS Building Second Floor, 488-50C Kronprindse ns 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, 486-50C Kronp rindsens 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 Kronp rindsens 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, 4811-50C Kronprindse ns Gade, St Thomas, VI, 00802 Jun 3, 2016 SOR Change Sent to Virgin Islands Dept of Justice - Sex Offend Notification er Registry at GERS Building Second Floor, 48B-50C Kronprindse ns 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, 4811-50C Kronprindse ns Gade, St Thomas, VI, 00802 May 6, 2016 SOR Change Sent to Virgin Islands Dept of Justice - Sex Offender Notification Registry at GERS Building Second Floor, 48B-50C Kronp rindsens Cade, St Thomas, VI, 00802 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, 488-50C Kronp rindsens Gade, St Thomas, VI, 00802 Apr 11, 2016 Annual Verification Sent to EPSTEIN,JEFFREY at to Offender ST THOMAS, VI, 00802 https://www.ejustice.ny.gov/wps/myportal/!ut/p/a I /jY7L bslwEEWilt7TJ4skwLB1JJAS... 12/10/2018 EFTA00078818 eJusticeNY Integrated Justice Portal Page l0 of 14 Apr 6, 2016 SOR Change Sent to Virgin Islands Dept of Justice - Sex Offend Notification er Registry at GERS Building Second Floor, 48B-50C Kronprindsens St Thomas, VI, 00802 Cade, Mar 7, 2016 Offender Photo Due Sent to JEFFREY E EPSTEIN at 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, 48B-50C Kronp rindsens Gade, St Thomas, VI, 00802 Jan 28, 2016 SOR Change Sent to Virgin Islands Dept of Justice - Sex Offend Notification er Registry at GERS Building Second Floor, 48B-50C Kronp rindsens Gade, St Thomas, VI, 00802 Jan 20, 2016 SOR Change Sent to Virgin Islands Dept of Justice • Sex Offend Notification er Registry at GERS Building Second Floor, 488-50C Kronprindsens Gade, St Thomas, VI, 00802 Jan 7, 2016 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 Cade, Jan 4, 2016 SOR Change Sent to Virgin Islands Dept of Justice - Sex Offender Regist Notification ry at GERS Building Second Floor, 488-50C Kronprindse ns Gade, St Thomas, VI, 00802 Dec 29, 2015 SOR Change Sent to Virgin Islands Dept of Justice - Sex Offender Regist Notification ry at GERS Building Second Floor, 488.50C Kronprindse ns Gade, St Thomas, VI, 00802 Dec 4, 2015 SOR Change Sent to Virgin Islands Dept of Justice - Sex Offender Regist Notification ry at GERS Building Second Floor, 488-50C Kronprindse ns Cade, St Thomas, VI, 00802 Nov 23, 2015 SOR Change Sent to Virgin Islands Dept of Justice - Sex Offend Notification er Registry at GERS Building Second Floor, 488-50C Kronprindsens Gade, St Thomas, VI, 00802 Jun 16, 2015 SOR Change Sent to Virgin Islands Dept of Justice • Sex Offend Notification er Registry at GERS Building Second Floor, 48B-50C Kronprindsens Gade, St Thomas, VI, 00802 Jun 11, 2015 SOR Change Sent to Virgin Islands Dept of Justice - Sex Offender Notification Registry at GERS Building Second Floor, 48B-50C Kronprindse ns Gade, St Thoma s, VI, 00802 May 7, 2015 SOR Change Sent to Virgin Islands Dept of Justice • Sex Offender Notification Registry at GERS Building Second Floor, 488-50C Kronprindse ns Gade, St Thomas, VI, 00802 Apr 28, 2015 Annual Verification Received from Offender Received Apr 28, 2015 SOR Change Sent to Virgin Islands Dept of Justice - Sex Offender Regist Notification ry at GERS Building Second Floor, 48B-50C Kronp rindsens Gade, St Thomas, VI, 00802 Apr 21, 2015 SOR Change Sent to Virgin Islands Dept of Justice - Sex Offend Notification er Registry at GERS Building Second Floor, 488-SOC Kronprindse ns Gade, St Thomas, VI, 00802 Apr 13, 2015 SOR Change Sent to Virgin Islands Dept of Justice - Sex Offender Notification Registry

Entities

0 total entities mentioned

No entities found in this document

Document Metadata

Document ID
6ce5ac82-c754-4721-b960-622bf78d99bb
Storage Key
dataset_9/EFTA00078810.pdf
Content Hash
4a38d14ba2297d421933084544eaca52
Created
Feb 3, 2026