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