Beta This archive is under active development. New features and documents are being added regularly.

AI Document Analyses

Browse 8,186 AI-generated document summaries. Click on any document to view the full analysis.

Filter: 8186 documents
Document Type Pages Summary
#281849/clw Court Filing 1 The plaintiff in a case against Jeffrey Epstein and Sarah Kellen filed a notice with the court indicating that they had provided answers to interrogatories propounded by Epstein's legal team on...
00-8124CR-HURLEY Court Filing - Information 1 The document is an 'Information' filed by the United States Attorney in the Southern District of Florida, charging a defendant with crimes related to their activities as a mortgage broker. The...
000-000-0000 Financial Record 2 The document is a bank statement for a household account held by Jeffrey E. Epstein, Ghislaine Maxwell, and Alfredo Rodriguez, detailing transactions and account balances between October and December...
001 Letter 1 Theodore J. Leopold writes to Jack A. Goldberger expressing concern about the ethics of Goldberger's co-counsel regarding the handling of exhibits during a direct examination, and confirms an...
0035224228 Telephone billing statement 10 This is a telephone billing statement for account number 0035224228, belonging to Holly Robson, detailing voice usage, monthly service charges, and payment information for the period around...
003522422B Telephone invoice detail page with a Bates stamp indicating it's part of a public records request 1 This document is a detailed invoice page for a Cingular account held by HOLLY ROBSON, showing voice usage for a specific phone number, and is part of a public records request labeled '17-295'.
0063 Court Filing 1 The government opposes the defendant's bail request, arguing that she has not provided sufficient financial information and that her proposed bail package, secured by a foreign property, offers little...
00631302 Court Filing 1 The document argues against the defendant's temporary release, citing cases where release was denied due to the trial not being imminent. It also notes that the detention center (MDC) has been...
019-007 Exhibit from a court filing or investigation 1 The document is an exhibit showing a comment on MySpace from 'The Lucky One' on June 11, 2006, with the text 'Get it girl (idi)'. It is part of a larger collection of documents, as indicated by the...
033-001 MySpace search results page 1 The document shows a MySpace search results page for a specific individual, listing profiles of females with varying ages and locations, including some minors. The search was filtered by location,...
0338017 Report 1 The document is an Arrest/Notice to Appear Juvenile Referral Report for a juvenile named ESTEVAN, detailing the arrest circumstances, charges of felony delinquency and domestic violence, and a notice...
042814 API/HIT DATA records 10 The document contains a series of API/HIT DATA records detailing the travel history of Jeffrey Epstein, including flight information, airport transactions, and other relevant data. These records span...
04282014 TECSII Primary Query History 3 The document is a TECSII Primary Query History report detailing Jeffrey Epstein's travel history, including multiple airport queries and passenger activity records from various airports, primarily...
05-1024 Property Receipt and Search Warrant Return 2 The document is a Property Receipt and Search Warrant Return form used by the Palm Beach Police Department. It details the property seized from 358 El-Brillo/E1 Brillo, associated with Jeff Epstein,...
05-104607 Report 2 On November 24, 2005, Officer Brooke Bedoya responded to a suspicious person report at 411 Christopher Court. A woman reported that her juvenile daughters and some boys, including a juvenile male...
05-23062 mm02 Court Filing - Request for Continuance 1 The defendant requests a continuance of their arraignment, waiving their right to be tried within 90 days, and consents to rescheduling to a later date. The case is reset from 10/9/05 to 10/25/05. The...
05-368 Search Warrant Return 1 This document is a Search Warrant Return from the Palm Beach Police Department, detailing property seized from a location associated with Jeff Epstein, including various items like phone message...
05-368 (1) Affidavit 2 The Probable Cause Affidavit details a sexual battery investigation into Jeffrey Epstein, involving multiple minor victims who were recruited to provide massages at his Palm Beach residence. The...
05-368 (2) Affidavit 1 The affidavit outlines a sexual battery investigation involving Jeffrey Epstein, Sarah Kellen, and Haley Robson, detailing the recruitment of minors for massages that turned into unlawful sexual...
05-368 (3) Affidavit 2 The affidavit outlines the investigation into Jeffrey Epstein's sexual abuse, detailing how Haley Robson recruited victims, including a 14-year-old girl, to perform massages at Epstein's residence,...
05006051 Request for Investigator Assignment 1 The document is a request for an investigator to serve a subpoena or locate a witness, Alfredo A. Rodriguez, in a case from 2005. It was initially assigned on December 27, 2005, and later completed on...
05049528 Police Offense Report 1 The report details a domestic incident where a daughter assaulted her father, Daniel, and was subsequently arrested. The daughter was suspected of being under the influence of narcotics and had a...
05649528 Report 1 The document is a police offense report with case number 05649528, detailing a crime incident investigated by the Palm Beach County Sheriff's Office, which was cleared by an unspecified means.
06-6702 Report 4 The document is an incident report from the Cherokee County Sheriff's Office regarding a missing juvenile who was later found at Gregory Lane Apartments. The report details the investigation,...
06-9454CF A11 Court Filing 1 This is an arrest warrant issued in the 1990s for Jeffrey Epstein, charging him with Felony Solicitation of Prostitution. The warrant includes details about Epstein's identity and sets a bail amount....
060006702 Case Activity Report 1 The document is a case activity report for Incident No 060006702, dated January 23, 2006, detailing the case status as 'CLOSED/CLEARED EXCEPTIONALLY ADULT' with no charges filed. It includes...
06049528 Palm Beach County Sheriff's Office Offense Report 3 The document is a Palm Beach County Sheriff's Office Offense Report detailing a domestic incident where a father reported his daughter became violent and struck him multiple times during an argument....
08 CF 9381 Criminal Information Filing 1 The document is a criminal information filing from 2008 charging Jeffrey E. Epstein with procuring a person under 18 for prostitution, contrary to Florida Statute 796.03. The charge was brought by the...
08-80069 Court Filing - Complaint 1 The complaint is filed by Jane Doe No. 1, a minor, through her father as parent and natural guardian, and by her father and stepmother individually, against Jeffrey Epstein, alleging sexual assault...
08CF9381 Criminal Information Filing 1 The document is a criminal information filing from 2008 charging Jeffrey E. Epstein with procuring a person under 18 for prostitution, a second-degree felony under Florida Statute 796.03. The charges...
09122006 Report of Private Aircraft Arrival 2 The document contains reports of private aircraft arrivals for tail number N909JE, detailing flight information and passenger lists, including Jeffrey Epstein, on multiple occasions.
09162006 Report of Private Aircraft Arrival 1 The document is a report of a private aircraft arrival, detailing the flight's itinerary, passenger information, and verification of documentation. The flight, operated by Hyperion Air Inc, arrived at...
1 Court Filing (Indictment) 15 The indictment charges Ghislaine Maxwell with sex trafficking and abuse of minors, alleging that she worked with Jeffrey Epstein to groom and abuse multiple minor victims between 1994 and 1997....
1-03-001498 Police Incident Report 49 The document is a Palm Beach Police Department incident report detailing a burglary at Jeffrey Epstein's residence on El Brillo Way. The report lists stolen property, including $2,700 in currency and...
1-05-000368 Police Incident Report 183 The document is a Palm Beach Police Department Incident Report detailing a sexual battery investigation at Jeffrey Epstein's residence on El Brillo Way, Palm Beach, FL. The report lists multiple...
1-05-001263 Police Incident Report 19 The Palm Beach Police Department report documents a drug law violation arrest on 9/11/05 at 200 Bahama Ln, involving suspect Benjamin Skyler Bryan, with evidence including marijuana and related...
1-1 Court Filing 3 The document is a docketing notice for the appeal case United States of America v. Maxwell (Docket #: 21-770), providing instructions to counsel on filing requirements, updating contact information,...
1-2 Court Filing 27 The document contains excerpts from the criminal dockets of USA v. Epstein and USA v. Maxwell, detailing the charges brought against the defendants, the attorneys representing them, and significant...
1-295 Social media conversation printout 1 The document contains a conversation between 'L0vEabLe d0rKk' and 'babligirl1322' on MySpace, discussing a person's potential departure and joking about their reliance on others for everyday needs....
1-3 Non-Prosecution Agreement and Addendum 3 The document contains a Non-Prosecution Agreement between Jeffrey Epstein and the United States government, where Epstein waives his right to a speedy trial and indictment by a grand jury. The...
10 Court Filing 6 The document is a court filing related to Ghislaine Maxwell's arraignment and bail hearing, scheduled as a remote video conference due to COVID-19. It outlines the court's protocols for the...
100 Court Filing 36 The government opposes Ghislaine Maxwell's renewed bail motion, arguing that she remains a flight risk due to the seriousness of the charges, strong evidence against her, and her financial resources...
100-1 Court Filing 2 Annie Farmer, a victim of Ghislaine Maxwell's alleged child sexual abuse, submits a statement opposing Maxwell's bail request, citing concerns that she will flee or harm others if released. Farmer...
100-2 Letter 4 The document is a letter from the French Ministry of Justice to the U.S. Department of Justice, explaining that France cannot extradite individuals who were French nationals at the time of the alleged...
10021 Court Filing - Letter to the Judge 1 Annie Farmer, a victim of Ghislaine Maxwell's abuse, submits a statement opposing Maxwell's renewed motion for bail. She describes Maxwell's history of abuse, manipulation, and lack of remorse, and...
1009 Court Filing 1 This document is a stipulation between the United States Attorney's Office and Ghislaine Maxwell's defense team, agreeing to admit a specific stipulation as evidence at trial, marked as Government...
101 Court Filing 2 The court order, issued by Judge Alison J. Nathan, approves Ghislaine Maxwell's proposed redactions to her bail application reply, finding them narrowly tailored to protect third-party privacy...
102 Court Filing 3 The document contains court filings related to Ghislaine Maxwell's case, including a letter submitting a reply memorandum for her renewed motion for bail under seal and a request for a 30-day...
1025 Report 1 The document details an inspection where contact was made with an individual, (b)(6)&(b)(7)(C), who was traveling with no luggage and another person. No discrepancies were found during the inspection.
103 Court Filing - Reply Memorandum 14 This reply memorandum supports Ghislaine Maxwell's renewed motion for bail, arguing that the government's case relies heavily on the testimony of three witnesses without significant contemporaneous...
103-1 Expert Opinion/Declaration 4 The document is an expert opinion by French lawyer William Julié on the extradition laws between the US and France. Julié argues that the French Minister of Justice's letter, which stated that France...
103-1737820-4508648 Amazon order receipt/invoice 1 This document is an Amazon order receipt for a shipment sent to Jeffrey Epstein on an unspecified date, containing three books related to erotic servitude and slave training. The order was placed on...
103-2 Expert Opinion 4 The document is an addendum opinion by David Perry QC on the extradition law of England and Wales, specifically addressing Ghislaine Maxwell's case. It concludes that Maxwell's extradition to the US...
104 Court Filing 2 The court denies Ghislaine Maxwell's renewed motion for release on bail, concluding that she poses a flight risk and that no conditions of release can reasonably assure her appearance at future...
104-1 Court Filing - Summary Order 4 The United States Court of Appeals for the Second Circuit dismissed Ghislaine Maxwell's appeal of a protective order for lack of jurisdiction, holding that the order was not a final decision and did...
104-2 Court Filing 1 The document outlines the requirements for filing a bill of costs, including the need for verification, service on adversaries, and adherence to specific formatting and cost guidelines. It references...
104-3 Financial Record 1 The document is a Verified Itemized Bill of Costs filed with the United States Court of Appeals for the Second Circuit in the case United States v. Maxwell. It details costs incurred, including...
105 Court Filing 1 The document is a joint letter from the prosecution and defense in the Ghislaine Maxwell case, informing the court that they agree the court's December 28, 2020 Opinion and Order denying Maxwell's...
106 Court Filing - Opinion and Order 22 The court denies Ghislaine Maxwell's renewed motion for bail, concluding that she poses a risk of flight and that no combination of conditions can ensure her appearance. The decision is based on the...
107 Court Filing 2 The defense team for Ghislaine Maxwell requests a two-week extension to file pretrial motions and modify the briefing schedule due to COVID-19 restrictions and the large volume of discovery. The...
108 Court Filing 2 The defense team for Ghislaine Maxwell requested a two-week extension to file pretrial motions due to the large volume of discovery and COVID-19 related quarantine constraints. The government...
1088 Inmate History Record 1 This document is a record of Jeffrey Epstein's inmate history, showing that he was not medically cleared as of July 6, 2019, and was on suicide watch from July 23, 2019, to July 24, 2019, at the...
109 Court Filing 2 The defense attorney for Ghislaine Maxwell requests a 30-day extension to file a notice of appeal for the court's order denying her renewed motion for bail, citing good cause due to potential new bail...
109-1 Court Filing 26 The United States Court of Appeals for the Second Circuit affirmed Ghislaine Maxwell's conviction for sex trafficking and related charges, rejecting her arguments that her prosecution was barred by...
109-2 Court Filing 1 The document provides instructions for filing a bill of costs, including the required format, timing, and content, as per FRAP 39. It is issued by the Clerk of Court, Catherine O'Hagan Wolfe, under...
109-3 Financial Record 1 The document is a Verified Itemized Bill of Costs submitted by counsel in the case United States of America v. Maxwell, as per FRAP 39(c), requesting the Clerk to prepare an itemized statement of...
11 Court Filing 18 The documents are court filings related to the cases against Jeffrey Epstein and Ghislaine Maxwell, detailing the government's arguments against their release on bail due to the serious nature of the...
11-1 Court Filing 10 The document is a court filing submitted by the U.S. Department of Justice in advance of a bail hearing for Jeffrey Epstein, arguing that he should be detained pending trial due to the seriousness of...
11-2 Police Incident Report 2 The document is a Palm Beach Police Department incident report detailing phone calls and surveillance activities related to a victim and Jeffrey Epstein in 2006. It describes aggressive following by a...
11-205-cv-00743BFLAP Document 110847-103 Filed 10/21/201 Page 5 of 654 Deposition 1 The document is a transcript of Ghislaine Maxwell's deposition, where she is being questioned by Ms. McCawley. The deposition begins with an explanation of the procedures and rules to be followed...
11-205-cv-00743BFLAP Document 121: Filed 10/4/2018/201 Page 3 of 654 Deposition 1 The document is the beginning of Ghislaine Maxwell's deposition transcript in the case of Virginia Giuffre vs. Ghislaine Maxwell. It details the appearances of counsel and the swearing-in process. The...
11-3 Police Incident Report 2 The document is a Palm Beach Police Department Incident Report detailing the service of Grand Jury Subpoenas and an investigation into witness intimidation. Officer Joseph Recarey served subpoenas to...
11-civ-00738-PLA deposition 1 G Maxwell testifies about her responsibilities working for Jeffrey Epstein, including whether she booked massages for him. She states that booking massages was not typically her responsibility, but...
11-cr-00383 Court Filing - Index of Trial Documents 1 This document is an index of trial documents from a criminal case (United States v. David Parse, et al.). It lists various documents, including trial transcripts, letters, emails, and exhibits. The...
11-cv-007438 Transcript 1 This document is a deposition transcript that lists the appearances of attorneys representing the plaintiff and defendant in a court case, along with other individuals present. The plaintiff is...
11032 Court Filing - Reply Memorandum 1 This is a reply memorandum filed by Ghislaine Maxwell's attorneys in support of her renewed motion for bail in the United States District Court for the Southern District of New York. The document is...
11040 Email 1 An email chain discusses the need to move inmate Jeffrey Epstein to a different cell due to a non-functional toilet in his current cell in the Psych Observation area. The emails were exchanged between...
110621 Court Filing 1 The document is a court filing labeled as Exhibit A, associated with case number 2016-000580-AdJht, and filed on July 28, 2019. It is part of a larger legal proceeding and contains evidence or...
1109-11 Court Filing 1 Ghislaine Maxwell appeals her June 29, 2022, conviction for sex trafficking and related crimes. The District Court imposed concurrent prison terms of 60, 120, and 240 months. The appeal is before the...
111 Court Filing - Notice of Case Manager Change 1 The United States Court of Appeals for the Second Circuit issues a notice stating that the case manager for the case United States v. Maxwell (Docket #22-1426cr) has been changed. Inquiries should be...
112 Court Filing or Government Exhibit 1 The document is labeled as Government Exhibit 112 S2 in a criminal case (20 Cr. 330 (AJN)), indicating its use as evidence in a federal criminal proceeding. The reference number DOJ-OGR-00015533...
112021 Court Filing 1 The court ordered the defendant detained pending trial, citing the risk of flight and rejecting alternative measures such as electronic monitoring. The decision was based on factors including the...
112062 Court Filing 1 The document discusses the defendant's new motion for bail, proposing a $28.5 million bail package and other conditions to address concerns regarding risk of flight. The court has inherent authority...
112062 Filed 08/28/20 Page 8 of 22 Court Filing 1 The document discusses the defendant's renewed motion for bail, analyzing the burden of production and the presumption of flight. The court considers various factors, including the defendant's...
11209cr00339 Court Filing 1 The court orders that courtroom sketch artists are prohibited from drawing exact likenesses of protected witnesses in the Ghislaine Maxwell trial. This order aims to maintain the anonymity of these...
11220cr00338 Court Filing 1 The court order, signed by Judge Alison J. Nathan, outlines the treatment of certain materials as 'Confidential Information' under the Protective Order and allows the court to designate materials as...
11220cr00339 Transcript 2 The document is a transcript of a court proceeding in the Ghislaine Maxwell trial, where the judge denies the defendant's motion for a mistrial and discusses the handling of sensitive information...
11220ecr0033389PAIN Transcript 1 The court transcript shows the judge giving instructions to the parties on protecting alleged victims' privacy, handling sensitive information, and making objections during the trial. The Government...
11232 Court Filing - Reply Memorandum 1 This is a reply memorandum filed by Ghislaine Maxwell's attorneys in support of her renewed motion for bail in the United States District Court for the Southern District of New York. The document is...
11262 Court Filing 3 The court denies the Defendant's renewed motion for release on bail, citing serious charges, strong evidence, and the Defendant's substantial resources and foreign ties as reasons to believe she is a...
113 Notice 1 Ghislaine Maxwell, through her counsel Christian Everdell, files a notice of appeal to the United States Court of Appeals for the Second Circuit against the order denying her renewed motion for...
1130 Contract 1 This document is the signature page of a Non-Prosecution Agreement between Jeffrey Epstein and the United States Attorney's Office, where Epstein agrees to comply with the conditions outlined in the...
11309-CIA-08-030 Affidavit 1 The document is an affirmation by Jeffrey E. Epstein of a Non-Prosecution Agreement and its Addendum dated October 30, 2007. Epstein re-affirms the agreement on December 7, 2007. The document is part...
1138 Affidavit 1 The document is an affirmation by Jeffrey E. Epstein re-affirming the Non-Prosecution Agreement and its Addendum dated October 30, 2007. Epstein signed the affirmation on December 7, 2007. The...
1138-CR-JA-02 Contract 1 This document is an Addendum to the Non-Prosecution Agreement between Jeffrey Epstein and the United States Attorney's Office, signed on October 30, 2007. Epstein certifies that he understands the...
114 Court Judgment 1 The United States Court of Appeals for the Second Circuit affirmed Ghislaine Maxwell's conviction on September 17, 2024, as decided by the United States District Court for the Southern District of New...
11491 Email 1 An email dated July 28, 2019, regarding Jeffrey Epstein's detention, notes a potentially non-functional toilet in his cell and requests that he be moved to a different cell upon return from an...
115 Court Filing 4 The defense requests that the court order the Bureau of Prisons to give Ghislaine Maxwell access to a laptop on weekends and holidays to review discovery. The government does not object, and the court...
11504 Email 1 The document is an email exchange regarding 'Suicide Watch' with a reference to Charisma Edge and attachments that may contain relevant information or evidence. The email is dated September 18, 2019....
117 Court Order and attached letter from the Bureau of Prisons 3 The document is a court order from Judge Alison J. Nathan, responding to a letter from the Bureau of Prisons requesting that the court vacate its previous order allowing Ghislaine Maxwell access to...
117-295 Printout of MySpace conversation and public records request 1 The document contains a printout of a MySpace conversation between 'L0vEabLe d0rKk' and 'babiigirl1322', discussing someone's potential departure and arrangements, alongside a public records request...
11702 Court Filing 1 The document discusses Ghislaine Maxwell's bail motion, the government's opposition, and the issue of jurisdiction while an appeal is pending. Maxwell's legal team proposes a strict bail package with...
117021 Court Filing 1 The document is a court filing in the case against Ms. Maxwell, arguing for her release on bail with specific conditions. It counters the government's claims that she is a flight risk and disputes...
118 Court Filing 2 The defense team for Ghislaine Maxwell filed a letter with the court on January 25, 2021, notifying the court of their intention to file 12 pretrial motions, including motions to dismiss various...
1184 Telephone message slip 1 A telephone message slip dated 8/20/05 indicating that Tony called J.E. at 8:45 A.M. and requested a callback. The message is marked as 'RUSH' and 'SPECIAL ATTENTION'. The message was signed by 'J.'
119 Court Filing 2 Ghislaine Maxwell's defense team filed a motion requesting a severance and separate trial for Counts Five and Six of the Superseding Indictment. The motion was filed on January 25, 2021, in the United...
12 Mixed court filings and notices 4 The documents include a motion for admission pro hac vice for Jeffrey Epstein's counsel, a notice of appearance for Ghislaine Maxwell's counsel, and a notice of defective filing in the appeal of...
12-1 Certificate 1 This document is a Certificate of Good Standing issued by the Supreme Judicial Court of Massachusetts, confirming that Martin G. Weinberg was admitted to the Bar in 1972 and is currently a member in...
12-2 Court Filing 1 The document is a court order granting Martin G. Weinberg's motion for admission Pro Hac Vice to appear as co-counsel for Jeffrey Epstein in a criminal case in the United States District Court for the...
120 Court Filing 20 Ghislaine Maxwell's legal team filed a motion to sever Counts Five and Six (perjury charges) from Counts One through Four of the Superseding Indictment, arguing improper joinder under Rule 8(a) and...
120-ec1-00330-PAE Transcript 1 The witness, Conrad, is being questioned about her husband's criminal history, which she allegedly concealed during voir dire. She is also questioned about her father's employment with the Justice...
120-ec1-00380-PA Court Filing 1 The document appears to be a court filing related to the case against Paul M. Daugerdas and others, involving allegations of a fraudulent tax shelter scheme. The filing discusses various aspects of...
120-ec1-00380-PAE Court Filing 1 This is a court filing document from the case United States of America v. Paul M. Daugerdas, et al., dated February 24, 2012. The document appears to be a page from a larger filing, referencing a...
120-ec1-006308-PA Transcript 1 This is a transcript of the direct testimony of Conrad in the case United States of America v. Paul M. Daugerdas, et al., on February 15, 2012. The case appears to involve allegations of tax shelter...
120-ecf-00630 Transcript 1 The document appears to be a transcript of a court proceeding in the case United States of America v. Paul M. Daugerdas, et al., dated February 15, 2012. It includes references to specific pages and...
120-ecf-006308 Transcript 1 The document appears to be a page from a court transcript dated February 15, 2012, featuring the direct testimony of a witness named Conrad in the case United States of America v. Paul M. Daugerdas,...
120-ecf-006380-PA Court Filing 1 The document appears to be a court filing related to the sentencing of Paul M. Daugerdas, who was involved in a tax shelter scheme. The government, led by Preet Bharara, is seeking restitution and has...
12030300320 Court Filing 1 The government opposes the defendant's request to modify a protective order to allow her to use discovery materials from the criminal case in related civil cases, citing concerns about witness...
12030600320 Court Filing 2 The document is a court filing by the US Attorney's office in response to a defense motion, arguing against the defendant's request to publicly identify victims and witnesses in a criminal case, and...
120366003830 Court Filing - Letter Motion 1 The letter is a reply in support of Ghislaine Maxwell's request to modify a protective order to allow her to disclose certain information to civil litigation under seal. The government opposes the...
120366003830-Adt. Doc.0812412530-Filing808908P20ePage01of03 Letter 1 The letter, submitted by Ghislaine Maxwell's counsel, proposes redactions to her Request to Modify Protective Order and Reply, and objects to the government's proposed redactions, arguing they go...
12036600638 Court Filing 5 The document is a court filing in the case against Ghislaine Maxwell, where her defense counsel requests the court to modify a protective order to allow her to refer to and file under seal certain...
120366006380 Court Filing 2 The document is a court filing arguing against the government's opposition to modifying a protective order regarding sealed materials in a criminal case involving Ms. Maxwell. It disputes the...
120366006380-AdAtt D#0818242520F18880902120gePage5 of 13 Court Filing 1 The document is a court filing related to a request by Ms. Maxwell's counsel to modify a Protective Order governing the use of discovery materials. The government had previously assured the court that...
120366006838 Court Filing 1 The document appears to be a court filing in a case involving Ms. Maxwell, where she is seeking to file certain materials under seal. The government has objected, claiming that the materials are...
120366008330Adht B#oc0818412520F#889802120gePage01403 Letter 1 Ghislaine Maxwell's legal team requests the court's permission to modify the Protective Order to allow the use of certain discovery materials in other related matters, and to file some materials under...
120366008380 Court Filing 6 The defendant, Ms. Maxwell, requested to modify a protective order to disclose certain documents to judicial officers in related civil cases. The court denied the request, finding that the defendant...
1203660083804 Court Filing 1 The court order, issued by Judge Alison J. Nathan on September 2, 2020, allows the Defendant to make unsealing applications to other Courts if desired. The order is related to Case 1203660083804. The...
120366009830 Court Filing 1 This is a court filing document that lists the attorneys representing Ghislaine Maxwell, including Laura A. Menninger and Jeffrey S. Pagliuca, and provides their contact details. It is a formal...
1204-10 Transcript 10 The deposition transcript reveals Ghislaine Maxwell's testimony regarding her relationship with Jeffrey Epstein, her knowledge of his activities, and allegations of sexual abuse. Maxwell denies any...
120547-1103 Transcript 1 The deposition transcript shows a tense exchange between the witness, G Maxwell, and the attorney conducting the deposition, with the witness refusing to answer certain questions and the attorney...
1207-10 Transcript 2 The deposition transcript shows G Maxwell being questioned about her knowledge of Jeffrey Epstein's conviction and sentencing for sexual abuse of minors. G Maxwell claims she doesn't know the exact...
120847-103 Deposition 3 Ghislaine Maxwell testifies that she is unaware of any non-consensual sex acts involving Jeffrey Epstein and masseuses. She denies recruiting girls for Epstein and becomes defensive when questioned...
12087-103 Deposition 5 The deposition transcript reveals G Maxwell's testimony regarding her knowledge of Jeffrey Epstein's activities, including her denial of witnessing or being involved in any inappropriate or underage...
12087-1103 Transcript 1 The document is a deposition transcript of G Maxwell, in which she discusses her interactions with Ms. Roberts and her mother, as well as her visits to Mar-a-Lago and her relationship with Jeffrey...
120ec1-003308 Court Filing - Exhibit List 1 This document is a list of exhibits attached to the Trzaskoma Declaration in a court case, including documents related to Catherine M. Conrad's attorney registration, disciplinary history, marriage,...
120ec1-006308-PA court transcript or deposition 2 The document appears to be a transcript of the direct testimony of Conrad in the case United States of America v. Paul M. Daugerdas, et al., on February 15, 2012. The testimony is part of a larger...
120ec1-006308-PAE Transcript 1 This is a page from the deposition transcript of Conrad in the case against Paul M. Daugerdas, et al., in the Southern District court. The document is part of a larger legal proceeding and contains...
121 Court Filing 2 Ghislaine Maxwell's defense team filed a motion to dismiss either Count One or Count Three of the superseding indictment, arguing that they are multiplicitous. The motion was filed on January 25,...
121-2 Court Filing 26 The United States Court of Appeals for the Second Circuit affirmed Ghislaine Maxwell's conviction and sentence, rejecting her claims that her prosecution was barred by Jeffrey Epstein's...
121-3 Court Filing - Proposed Protective Order 1 The document is a proposed protective order in the case of Virginia L. Giuffre v. Ghislaine Maxwell, outlining the guidelines for designating and handling confidential and sensitive information during...
121-6 Court Filing - Protective Order 1 The court issues a Protective Order governing the handling of confidential information in the case of Virginia Roberts Giuffre vs. Ghislaine Maxwell, defining what constitutes 'CONFIDENTIAL'...
121047-103 Deposition 2 The document is a transcript of Ghislaine Maxwell's deposition, where she discusses the sale of a property and is questioned about recruiting females to work for Jeffrey Epstein. Maxwell's testimony...
12107-000 Court Filing 2 The document is a court filing opposing the defendant's request for bail, arguing that the defendant poses a significant flight risk and that the government's case remains strong despite the...
12107-0000330-Agnt 2Document 2651 Court Filing 1 The document is a court filing in a criminal case where the defendant is offering to renounce her foreign citizenship as part of her bail package. The government argues that this offer does not...
12107-000038 Letter 1 The letter from Bobbi C. Sternheim describes the harsh conditions of Ghislaine Maxwell's detention, including being placed on suicide watch without justification and being held in de facto solitary...
12107-000830 Letter or Affidavit 1 The document details the harsh conditions faced by Ms. Maxwell in detention, including sleep deprivation, physical abuse, restricted movement, poor food quality, and issues with access to clean water...
121070006046A Court Filing 1 The Government has identified numerous bank accounts associated with the defendant, with total balances ranging from hundreds of thousands to over $20 million between 2016 and the present. The...
12107006 Court Filing 3 The government argues that the defendant should be detained without bail due to the seriousness of the allegations, the strength of the evidence, and the defendant's significant international ties and...
1210770060864 Court Filing 1 The document proposes strict bail conditions for Ghislaine Maxwell, including home confinement, electronic GPS monitoring, and 24/7 security guards, to mitigate her flight risk and ensure her presence...
121077006088 Exhibit 1 This document is a table of exhibits listing various letters, financial reports, media analysis, and legal opinions related to a case. The exhibits include documents on extradition, financial...
12107700638 Memorandum in Support of a Renewed Motion for Release on Bail 1 Ghislaine Maxwell submits a renewed motion for release on bail, proposing restrictive conditions and providing new evidence to address the court's concerns, including her family ties, financial...
121079006380 Court Filing - Bail Memorandum 1 This court filing is a bail memorandum arguing for Ghislaine Maxwell's release under strict bail conditions. It presents various arguments, including her family ties, financial transparency, and the...
1212021 Notice 1 Ghislaine Maxwell appeals the denial of her renewed motion for release on bail to the United States Court of Appeals for the Second Circuit. The appeal is related to the case United States v....
1212621 Court Filing 1 The document describes the conditions under which the defendant is being held, including her access to a day room, outdoor recreation, and communication with her attorneys through video-teleconference...
121292 Court Filing 1 The document is a letter from the US Attorney's Office to Judge Alison J. Nathan regarding Ghislaine Maxwell's access to discovery materials. The government defers to the MDC on the issue of laptop...
121362 Court Filing 1 The Government updates the court on Ghislaine Maxwell's conditions of confinement, stating she has extensive access to discovery materials and email communication with her attorneys. Maxwell is...
121582 Court Filing - Letter to Judge 1 The Government submits a letter to Judge Nathan updating the court on Ghislaine Maxwell's conditions of confinement, stating she has extensive access to discovery materials and regular...
1215821 Court Filing 1 The document details the search procedures and communication protocols in place for the defendant at MDC, including pat-down searches, cell searches, and body scans. It also highlights the measures...
1217701022849 Court Filing 1 The document discusses the delayed trial of Mr. Robertson due to the COVID-19 pandemic and the resulting changes in his defense team. It highlights the challenges faced by his new attorneys in...
122 Court Filing 8 The defendant, Ms. Maxwell, requests that the court dismiss either Count One or Count Three of the superseding indictment as they charge the same offense twice, violating the Double Jeopardy Clause....
1220 court filing or legal memorandum 1 The document lists various court cases in the Southern District of New York where defendants with underlying health conditions, such as asthma, diabetes, and hypertension, were denied pre-trial bail...
12202 Court Filing 1 The document argues that the defendant has not provided sufficient information about her financial resources or proposed co-signers to secure her bail, and that she appears to have access to millions...
12203000320 Court Filing 2 The document is a court filing by the prosecution in the case against Ghislaine Maxwell, arguing against the defendant's proposed modification to a protective order that would allow her to publicly...
12207-000 Court Filing 1 The defendant filed a third bail motion with additional conditions after a previous denial and pending appeal. The court determined it lacked jurisdiction to grant the new motion due to the pending...
12207-000330 Court Filing 1 The government argues that the defendant's offer to renounce her French and British citizenship is a strategic move that does not guarantee extradition, as France's extradition laws are based on...
122070000830 Court Filing 2 The court denies the defendant's third bail motion, citing lack of jurisdiction due to a pending appeal and reiterating previous findings that the defendant poses a flight risk. The court also rejects...
123 Court Filing 2 Ghislaine Maxwell's defense team filed a motion to dismiss Counts One through Four of the superseding indictment for lack of specificity. The motion was filed on January 25, 2021, in the United States...
12315 Email 1 An email dated July 28, 2019, requests that Inmate Jeffrey Epstein be moved to a different cell in the Psych Observation area due to a potentially malfunctioning toilet. The email is addressed to...
123920 Court Filing 1 The court order outlines the procedures for handling discovery materials, including disclosure to designated persons, prospective witnesses, and experts. It requires the defendant and defense counsel...
124 Court Filing - Memorandum in Support of Motion to Dismiss 8 Ghislaine Maxwell's attorneys argue that the Superseding Indictment is too vague, failing to identify specific dates, accusers, or details of alleged crimes, and thus violates her constitutional...
124-3 Court Filing - Protective Order 4 The document is a Protective Order issued by the United States District Judge in a court case (1:19-cv-09233-AJN), outlining the rules for handling confidential information, including its disclosure,...
124-6 Court Filing - Protective Order 2 This is a Protective Order issued in a court case (1:20-cr-00330-AJN), defining who can access confidential information and under what conditions. It lists categories of individuals who can be privy...
125 Court Filing - Notice of Motion 2 Ghislaine Maxwell's defense team filed a notice of motion to dismiss the superseding indictment, alleging it was obtained in violation of the Sixth Amendment. The motion is part of the pretrial...
126 Court Filing - Memorandum in Support of Motion to Dismiss 13 The memorandum argues that the government's use of a White Plains Division grand jury to indict Ghislaine Maxwell was unconstitutional because it did not represent a fair cross-section of the...
126-3 Court Filing - Proposed Protective Order 10 The proposed protective order governs the disclosure and use of confidential information in the case of Virginia L. Giuffre v. Ghislaine Maxwell, including documents, deposition testimony, and other...
127 Court Filing 1 The court has received twelve pre-trial motions from the defendant, some of which have been filed under temporary seal due to sensitive information. The government is given two days to respond to the...
12702 Court Filing 2 The document consists of two letters submitted to the court regarding Ghislaine Maxwell's conditions of confinement at the Metropolitan Detention Center. The first letter, dated November 23, 2020,...
127202 Court Filing 1 The document outlines the conditions under which the defendant is being held in quarantine at the MDC, including her access to discovery and legal counsel. It explains that despite quarantine, the...
127802 Court Filing 1 The document is a court filing by the Acting United States Attorney, expressing concerns about Ghislaine Maxwell's detention conditions at MDC, including excessive searching despite 24/7 surveillance....
128 Court Filing 2 The government responds to the court's order regarding the defendant's proposed redactions to pre-trial motions, agreeing with most redactions while suggesting additional ones to protect ongoing...
12802 Letter 1 The letter, written by the Metropolitan Detention Center, responds to Judge Nathan's concerns regarding Ghislaine Maxwell's confinement and well-being. It outlines the factors considered in...
128202 Court Filing 1 The court denies Maxwell's request to override the BOP's safety and security check procedures, but urges the MDC to consider reducing sleep disruption for pre-trial detainees and to ensure Maxwell is...
129 Court Filing 2 The government responds to a court order regarding Ghislaine Maxwell's access to a laptop for reviewing discovery on weekends and holidays, deferring to the MDC's judgment while noting the defendant's...
129202 Court Filing 1 The court orders that the defendant continue to have adequate access to legal materials and be able to communicate with their defense counsel. The order is dated December 8, 2020, and signed by Judge...
13 Court filings and notices 6 The documents include a motion for admission pro hac vice for Martin G. Weinberg to represent Jeffrey Epstein, a notice of appearance for Christian R. Everdell on behalf of Ghislaine Maxwell, and a...
13-1 Certificate 1 The document is a certificate issued by the Supreme Judicial Court of Massachusetts, confirming Martin G. Weinberg's admission to the bar in 1972 and his good standing as of 2019. It is signed by...
13-1388-cr Court Filing - Appendix 1 This is Volume XVI of XVII of an appendix filed in the United States Court of Appeals for the Second Circuit, related to the case United States of America vs. David Parse. The document includes...
13-2 Court Filing 1 The document is a court order granting Martin G. Weinberg's motion for admission Pro Hac Vice to appear as co-counsel for Jeffrey Epstein in a criminal case. Weinberg is a member in good standing of...
13-3 Affidavit 1 The document is an affidavit signed by Martin G. Weinberg, affirming that he has never been convicted of a felony, censured, suspended, disbarred, or denied admission by any court, and that there are...
130 Court Filing - Letter to Judge 3 The letter, written by Bobbi C. Sternheim, argues that the MDC's objection to the court's order allowing Ghislaine Maxwell to use a laptop computer on weekends and holidays is unfounded. It asserts...
132 Court Filing 2 The court order addresses Ghislaine Maxwell's pre-trial motions, adopting her proposed redactions and some additional ones suggested by the government to protect sensitive information and third-party...
13252 Email with attachment 1 An email sent by Lamine N'Diaye to Ray Ormond on August 12, 2019, with an attached psychological observation report on Jeffrey Epstein, who was being held under Reg. No. 73618-054, covering the period...
133 Court Filing 2 Ghislaine Maxwell's defense team files a motion to suppress evidence obtained from a government subpoena and to dismiss Counts Five and Six of the indictment, citing the Due Process Clause. The motion...
134 Court Filing - Memorandum in Support of Motion 23 Ghislaine Maxwell's attorneys argue that the government circumvented a protective order in a civil case, Giuffre v. Maxwell, to obtain evidence used in her criminal prosecution. They request that the...
134-1 Court Filing Exhibit 1 This document is labeled as Exhibit A in a federal criminal case (1:20-cr-00330-AJN) and appears to be a supporting document filed by the Department of Justice (DOJ), with a specific identifier...
134-2 Court Filing Exhibit 1 This document is an exhibit filed in a federal criminal case (1:20-cr-00330-AJN), labeled as 'EXHIBIT B DOJ-OGR-00002378', and appears to be part of a larger filing or evidence submission.
134-3 Court Filing Exhibit 1 This document is labeled as 'EXHIBIT C' and was filed under seal in a criminal case (1:20-cr-00330-AJN) involving the Department of Justice (DOJ). The document has a reference number...
134-4 Court Filing Exhibit 1 This document is labeled as 'EXHIBIT D' and was filed under seal in a criminal case (1:20-cr-00330-AJN) with the identifier 'DOJ-OGR-00002402'.
134-5 Court Filing Exhibit 1 This document is labeled as Exhibit E and was filed under seal in a criminal case (1:20-cr-00330-AJN) involving the Department of Justice (DOJ). The document has a reference number DOJ-OGR-00002403....
134-6 Court Filing Exhibit 1 This document is labeled as 'EXHIBIT F' and was filed under seal in a criminal case (1:20-cr-00330-AJN). It has a reference number 'DOJ-OGR-00002404', indicating its origin from a Department of...
134-7 Exhibit 1 This document is marked as Exhibit G and filed under seal in a criminal case (1:20-cr-00330-AJN). It bears a DOJ reference number (DOJ-OGR-00002405) and is part of the court record.
134-8 Exhibit 1 This document is labeled as Exhibit H and was filed under seal in a criminal case (1:20-cr-00330-AJN). It bears a DOJ reference number (DOJ-OGR-00002406) and is part of the court record.
134-9 Court Filing Exhibit 1 This document is an exhibit filed under seal in a criminal case (1:20-cr-00330-AJN) and is labeled as 'DOJ-OGR-00002407', indicating it is part of a larger collection of documents related to a...
1342 Court Filing 1 This Certificate of Service confirms that a document was electronically filed with the court on March 4, 2016, and served on Laura A. Menninger via the CM/ECF system. Sigrid S. McCawley certified the...
135 Court Filing 2 The document is a Notice of Motion filed by Ghislaine Maxwell's defense team, requesting the court to dismiss Counts Five and Six of the Superseding Indictment. The motion argues that the alleged...
136 Court Filing - Memorandum of Law 26 The memorandum of law supports Ghislaine Maxwell's motion to dismiss Counts Five and Six of the superseding indictment, arguing that her alleged misstatements in a civil deposition were not perjurious...
136-1 Court Filing Exhibit 1 This document is labeled as 'EXHIBIT A' and 'FILED UNDER SEAL' in a criminal case (1:20-cr-00330-AJN), indicating it contains confidential or sensitive information. The document has a DOJ reference...
136-10 Court Filing Exhibit 1 This document is marked as 'EXHIBIT J' and filed under seal in a criminal case (1:20-cr-00330-AJN), indicating it contains confidential or sensitive information. The document is labeled...
136-11 Court Filing Exhibit 1 This document is labeled as 'EXHIBIT K' and was filed under seal in a criminal case (1:20-cr-00330-AJN). It has a specific identifier 'DOJ-OGR-00002501', indicating it may be part of a larger...
136-2 Court Filing Exhibit 1 This document is labeled as 'EXHIBIT B' and was filed under seal in a criminal case (1:20-cr-00330-AJN). It bears a DOJ reference number (DOJ-OGR-00002438), indicating its potential relevance to a...
136-3 Proposed Protective Order court filing 3 This is a proposed protective order in the civil case Virginia L. Giuffre v. Ghislaine Maxwell, outlining the procedures for handling confidential information and limiting its disclosure to certain...
136-4 Court Filing Exhibit 1 This document is labeled as 'EXHIBIT D' and was filed under seal in a criminal case (1:20-cr-00330-AJN) with the identifier 'DOJ-OGR-00002440'.
136-5 Court Filing Exhibit 1 This document is an exhibit filed under seal in a criminal case (1:20-cr-00330-AJN) and is labeled as 'DOJ-OGR-00002441', indicating it is part of a larger collection of documents related to a...
136-6 Court Filing Exhibit 1 This document is an exhibit filed under seal in a criminal case (1:20-cr-00330-AJN) and is labeled as 'DOJ-OGR-00002442', indicating it is part of a larger collection of documents related to a...
136-7 Court Filing Exhibit 1 This document is labeled as Exhibit G in a federal criminal case (1:20-cr-00330-AJN) and appears to be a submission by the Department of Justice (DOJ), with a specific reference number...
136-8 Court Filing Exhibit 1 This document is labeled as 'EXHIBIT H' and was filed under seal in a criminal case (1:20-cr-00330-AJN) with a reference number 'DOJ-OGR-00002466'.
136-9 Transcript 33 The transcript is of a court hearing where Judge Loretta A. Preska discusses the unsealing of documents related to Ghislaine Maxwell. The court considers the presumption of public access to judicial...
13659 Email 1 The email, dated August 24, 2019, discusses the increasing rate of suicides in federal prisons prior to Jeffrey Epstein's death, attaching data and summaries to support the discussion. It was sent to...
13660 Email 1 The email discusses data on suicide attempts and self-harm in federal prisons from 2014-2018, a reporter's question about BOP's initiatives to reduce these numbers, and the BOP's response to union...
1367 Court Filing 1 This Certificate of Service verifies that a document was electronically filed with the court on March 4, 2016, and served on Laura A. Menninger via the CM/ECF system. Sigrid S. McCawley signed the...
137 Court Filing 4 The document is a court filing in the case of United States v. Ghislaine Maxwell. It includes a notice of motion to dismiss counts one through six of the superseding indictment for pre-indictment...
138 Memorandum of Law in Support of Motion to Dismiss 26 The memorandum of law argues that the pre-indictment delay has prejudiced Ghislaine Maxwell's ability to defend herself, citing lost witnesses, corrupted memories, and tactical delay by the...
138-1 Court Filing Exhibit 1 This document is labeled as 'EXHIBIT A' and was filed under seal in a criminal case (1:20-cr-00330-AJN) with a reference number 'DOJ-OGR-00002530'.
138-2 Court Filing Exhibit 1 This document is labeled as 'EXHIBIT B' and was filed under seal in a criminal case (1:20-cr-00330-AJN). It bears a DOJ reference number (DOJ-OGR-00002531), indicating its relevance to a Department of...
138-3 Court Filing Exhibit 1 This document is labeled as Exhibit C and was filed under seal in a criminal case (1:20-cr-00330-AJN) with the identifier DOJ-OGR-00002532.
138-4 Court Filing - Executive Summary of Report by Department of Justice Office of Professional Responsibility 14 The document is an executive summary of a report by the Department of Justice's Office of Professional Responsibility investigating the U.S. Attorney's Office for the Southern District of Florida's...
139 Court Filing - Notice of Motion 2 Ghislaine Maxwell's defense team files a motion to suppress evidence obtained from a government subpoena and to dismiss Counts Five and Six of the indictment, citing Fourth and Fifth Amendment...
13cr383 Court Filing - Indictment 1 The document charges Claudius English with sex trafficking a minor between March and April 2013. English allegedly recruited a 17-year-old girl, took explicit photographs, and facilitated her...
14 Court documents and transcripts 19 The provided document contains a collection of court documents and transcripts related to the cases of Jeffrey Epstein and Ghislaine Maxwell. It includes a SORA hearing transcript where the...
14 of 81 transcript of a phone call 1 The transcript records a phone call between HR and an individual, discussing a follow-up call for the next day due to the individual's current unavailability. The individual provides a home phone...
140 Court Filing - Memorandum in Support of Motion to Suppress Evidence 21 Ghislaine Maxwell's attorneys argue that the government's subpoena to a third party was unconstitutional and violated her rights under the Fourth and Fifth Amendments, as well as the Martindell...
141 Court Filing - Notice of Motion 2 Ghislaine Maxwell's defense team files a notice of motion to dismiss the superseding indictment, arguing it breaches a non-prosecution agreement. The motion is supported by a memorandum of law and...
142 Court Filing - Memorandum in Support of Motion to Dismiss 42 The memorandum argues that the NPA between Ghislaine Maxwell and the DOJ prohibits the prosecution of potential co-conspirators, including Maxwell, and that the superseding indictment breaches this...
142-1 Court Filing Exhibit 1 This document is labeled as Exhibit A in a federal criminal case (1:20-cr-00330-AJN) and appears to be a submission by the Department of Justice (DOJ), with the specific content or nature of the...
142-2 Court Filing - Executive Summary of Report by Department of Justice Office of Professional Responsibility 14 The document is an executive summary of a report by the Department of Justice's Office of Professional Responsibility investigating the U.S. Attorney's Office for the Southern District of Florida's...
142-3 Court Filing - Exhibit 1 This document is an exhibit filed under seal in a criminal case (1:20-cr-00330-AJN) and is labeled as 'DOJ-OGR-00002641'. The content is not directly available due to the sealed nature of the filing.
142-4 Court Filing - Exhibit 1 This document is an exhibit filed under seal in a criminal case (1:20-cr-00330-AJN) and is labeled as 'DOJ-OGR-00002642'. The content is not visible, but it is part of the court record. The case is...
142-5 Court Filing - Exhibit 1 This is a court filing labeled as Exhibit E, filed under seal in a criminal case (1:20-cr-00330-AJN), indicating it contains confidential or sensitive information related to the DOJ's investigation.
142-6 Court Filing - Exhibit 1 This is a court filing labeled as Exhibit F, filed under seal in a federal criminal case (1:20-cr-00330-AJN). The document is identified as DOJ-OGR-00002644 and was filed on February 4, 2021.
142-7 Court Filing - Exhibit 1 This is a court filing labeled as Exhibit G, filed under seal in a federal criminal case (1:20-cr-00330-AJN). The document is identified as DOJ-OGR-00002645 and was filed on February 4, 2021.
142-8 Court Filing - Exhibit 1 This document is an exhibit filed under seal in a criminal case (1:20-cr-00330-AJN) and is labeled as 'Exhibit H' with a specific DOJ document number (DOJ-OGR-00002646).
143 Court Filing - Notice of Motion 2 Ghislaine Maxwell, through her attorneys, has filed a motion to dismiss counts one through four of the superseding indictment, arguing that they are time-barred. The motion requests oral argument and...
144 Court Filing - Memorandum in Support of Motion to Dismiss 25 The memorandum argues that counts one through four of the superseding indictment should be dismissed as time-barred, asserting that the 2003 amendment to 18 U.S.C. § 3283 does not apply retroactively...
144-3 Court Filing 1 This court filing details a protective order governing the disclosure of confidential information in a specific case, listing the individuals and groups authorized to access such information and the...
144-8 Proposed Protective Order 2 The proposed protective order aims to safeguard sensitive personal information related to the plaintiff, defendant, and non-parties subject to sexual abuse, by limiting the disclosure and use of...
145 Court Filing - Notice of Motion 2 Ghislaine Maxwell's defense team filed a notice of motion to strike surplusage from the superseding indictment in the United States District Court for the Southern District of New York. The motion was...
146 Court Filing - Memorandum in Support of Motion to Strike Surplusage 15 Ghislaine Maxwell's defense team files a motion to strike surplusage from the superseding indictment, arguing that allegations regarding Accuser-3 are irrelevant, prejudicial, and should be stricken...
147 Court Filing - Notice of Motion 2 Ghislaine Maxwell's defense team filed a notice of motion requesting a bill of particulars and pretrial disclosures in the ongoing criminal case against her. The motion was filed on January 25, 2021,...
148 Court Filing - Memorandum of Law 23 This memorandum of law supports Ghislaine Maxwell's motion for a bill of particulars and pretrial disclosures, requesting the court to order the government to provide specific information and...
148-1 Court Filing - List of Particulars 4 This document is a list of particulars requested by the defense in the case against Ghislaine Maxwell, seeking detailed information about the allegations involving Minor Victims-1-3 and their...
148-2 Court Filing Exhibit 1 This is a court filing exhibit marked as 'Filed Under Seal' in a criminal case (1:20-cr-00330-AJN), indicating it contains potentially sensitive information. The document is labeled as...
148-3 Court Filing - Exhibit 1 This document is an exhibit filed under seal in a criminal case (1:20-cr-00330-AJN) and is labeled as 'DOJ-OGR-00002722'. The content is not visible, but it is part of the court record.
148-4 Court Filing - Exhibit 1 This is a court filing labeled as Exhibit D, filed under seal in a criminal case (1:20-cr-00330-AJN), indicating it contains confidential or sensitive information. The document is associated with the...
148-5 Court Filing - Exhibit 2 This document is an exhibit filed in the case against Ghislaine Maxwell, listing the defense's requests for documents related to the Non-Prosecution Agreement negotiations between the government and...
149 Affidavit 1 The affidavit, filed by Bobbi C. Sternheim, Esq., confirms that defense counsel for Ghislaine Maxwell attempted to resolve issues related to a Motion for a Bill of Particulars and Pretrial Disclosures...
15 Court filings 3 The documents include a 2019 letter from the US Attorney's Office requesting exclusion of speedy trial time in the Jeffrey Epstein case and a 2020 motion for admission pro hac vice for counsel...
15 Civ. 7433 (LAP) Court Order and related correspondence 2 The court denies Ghislaine Maxwell's request to stay the unsealing process in the civil case, citing that the new information she refers to is subject to a protective order in the criminal case and...
15-1 Court Filing - Declaration 4 The document is a declaration by Jeffrey S. Pagliuca in support of his motion for admission Pro Hac Vice in the case United States v. Ghislaine Maxwell. Pagliuca attests to his good standing as an...
15-2 Court Filing 2 The document is a certification from the Colorado Supreme Court that Jeffrey S. Pagliuca was admitted to the Colorado Bar on October 19, 1982, and is in good standing. The certification is dated July...
15-3 Court Filing 4 The document is a court order granting Jeffrey S. Pagliuca's motion for admission pro hac vice to appear and practice in the United States District Court for the Southern District of New York as...
15-cv-07433 Court Filing 1 The document is a court filing by Ms. Maxwell's counsel requesting a temporary stay of the unsealing process and discussing agreements and disagreements with the plaintiff's counsel on streamlining...
15-cv-07433-RWS Declaration 2 The Declaration of Sigrid S. McCawley is submitted in support of Plaintiff Virginia Giuffre's Response to Defendant's Motion for Protective Order, attaching exhibits related to the deposition notices...
153496 Subscriber Information Document 1 The document contains subscriber information for a Cingular cell phone account held by Holly Robson, with associated user Haley Robson. The account details include billing information, contact...
153497 Telephone records 78 The document contains telephone records for the number (917)855-3363, associated with Jeffrey Epstein's account, including call logs, subscriber information, and billed usage details. The records...
158 Court Filing - Letter to Judge 2 The Government submits a letter to Judge Alison J. Nathan updating the court on Ghislaine Maxwell's conditions of confinement at MDC, detailing her access to discovery materials, communication with...
1589 Court Filing - Plea Agreement 1 The document details the plea agreement between Jeffrey Epstein and the State Attorney's Office, where Epstein agrees to plead guilty to solicitation of prostitution and solicitation of minors to...
159 Court Filing - Letter to Judge 3 The letter to Judge Nathan details the restrictive and allegedly abusive conditions faced by Ghislaine Maxwell during her detention at MDC, including excessive searches, inadequate food and water, and...
159224/2016 Deposition 1 This document is a transcript of the deposition of Ghislaine Maxwell on behalf of 116 East 65th Street, LLC in a lawsuit between Sheldon Barr/Thomas Gardner and City of New York/116 East 65th Street,...
16 Mixed court documents 16 The documents include a notice of appearance for Alex Rossmiller as additional counsel for the United States, a court order for a remote arraignment and bail hearing in the Ghislaine Maxwell case, and...
160 Court Filing - Memorandum in Support of Bail Motion 9 Ghislaine Maxwell's defense team submits a memorandum in support of her third motion for release on bail, proposing additional conditions to ensure her appearance in court, including renouncing her...
161 Court Filing 1 The document is a court order from Judge Alison J. Nathan, scheduling the response and reply deadlines for Ghislain Maxwell's third bail motion. The government's response is due on March 9, 2021, and...
1616220 Transcript 2 The document contains excerpts from a court transcript, featuring testimony from witnesses Sternheim and Brune. Brune's testimony focuses on her ethical obligations as an officer of the court and her...
16163201 court transcript/deposition 2 The document contains excerpts from court proceedings, including a discussion on the suspension of an attorney due to alcohol dependence and a separate discussion on tax implications of a brokerage...
1616620 Deposition 10 The document is a deposition transcript of Ms. Brune, discussing the team's use of a jury consultant, conversations about a juror's identity, and the team's response to new information about the...
16166201 Deposition 2 The deposition transcript details Brune's testimony about their firm's handling of jury selection, their team's responsibilities, and observations of juror behavior during the trial, particularly...
1616630 Deposition 1 The witness testifies about representing Craig Brubaker, recalls a juror's note asking about respondeat superior, and discusses a conversation with Susan Brune about the juror.
162 Court Filing 2 The document is a letter from the US Attorney's Office to Judge Alison J. Nathan, requesting to file certain court documents under seal or with redactions to protect sensitive information. The...
1620ser1003309 Transcript 1 The witness discusses their reaction to receiving a letter from a juror, which they found disturbing due to its tone and content. They mention discussing the letter with their partner Randy Kim and...
163 Court Filing 4 The defense attorney for Ghislaine Maxwell requests a 10-day extension to file a reply to the government's opposition to her pre-trial motions, citing the need for additional time to review the...
1637 Notice 1 Ghislaine Maxwell appeals her conviction and sentence to the United States Court of Appeals for the Second Circuit, following a guilty verdict and sentencing on June 28, 2022. The appeal is filed by...
165 Court Filing 9 The document is a letter from the U.S. Department of Justice to Judge Alison J. Nathan, opposing Ghislaine Maxwell's third bail motion. The government argues that the court lacks jurisdiction to grant...
165-1 Official Letter/Diplomatic Correspondence 2 The document is a letter from the French Ministry of Justice to the US Department of Justice, explaining that under French law, extradition is not granted if the individual claimed has French...
166 Court Filing - Letter to Judge 2 The letter, filed on March 15, 2021, informs Judge Alison J. Nathan that the defense team for Ghislaine Maxwell will be filing multiple reply memoranda in support of various motions. The letter...
167 Letter 1 The letter, written by Bobbi C. Sternheim, submits Ghislaine Maxwell's Reply Memorandum in support of her Third Motion for Bail and discusses the uncertainty regarding necessary redactions due to...
168 Court Filing 4 The court partially approves and partially denies the government's redaction and sealing requests, citing the need to balance the presumption of access to judicial documents with the protection of...
169 Court Filing 12 The court denies Ghislaine Maxwell's third motion for release on bail, concluding that she poses a risk of flight and that no combination of conditions can reasonably assure her appearance. The court...
1693639619 Letter 1 The document is a letter from a law office discussing the potential risks and consequences of a client pleading guilty to an aggravated assault charge, particularly with regard to sex offender...
17 Court Filing 19 The document is a court filing containing a superseding indictment against Ghislaine Maxwell, charging her with conspiracy to entice minors to travel for illegal sex acts. It outlines Maxwell's...
17-2357/2006 News article or public records listing 1 The document lists numerous individuals and organizations that have made $10,000 donations, including business executives, attorneys, and various companies across different industries. The list...
17-293 Donation records or campaign finance document 1 The document lists various individuals and organizations that have made $10,000 donations, including their names, locations, and occupations or business descriptions. The donations appear to be from a...
17-293/7/2006 newspaper article or public records listing 1 The document lists various individuals and organizations that made financial contributions, including their names, locations, occupations or business types, and the amounts contributed. The...
17-295 Probable Cause Affidavit and related evidence 407 The document is a compilation of evidence, including a Probable Cause Affidavit from the Palm Beach Police Department, and related materials such as Myspace.com pages and phone records. It details the...
17-295 CH 2003 magazine or news article 1 The article discusses the relationship between Jeffrey Epstein and Leslie Wexner, describing how Epstein managed Wexner's finances and trusts. It also highlights Epstein's connections to other...
17-295 and DOJ-OGR-00031738 Social Media Profile Pages and Comments 1 The document contains excerpts from a Myspace profile, showing conversations between users about personal topics and music preferences. The conversations are casual and include discussions about...
17-295, DOJ-OGR-00030543 court document or deposition testimony 1 The document describes how Jeffrey Epstein allegedly used Ms. Robson to recruit underage girls for 'massage' sessions at his mansion, where he would abuse them. It details the steps involved in...
17-295, DOJ-OGR-00030546 Court Filing - Complaint 1 The document is a complaint filed by Jane Doe, through her mother, against Jeffrey Epstein, Haley Robson, and Sarah Kellen, alleging civil conspiracy and intentional infliction of emotional distress,...
17-2956 Public Records Request Response Document 1 This document appears to be a page from a larger production of documents in response to a public records request (NO: 17-2956) made by Sha Killen, with CJ Devery involved in the production or...
17-2957/2006 News Article 2 The document lists major donors who contributed at least $50,000 to Bill Richardson's gubernatorial campaign, including individuals and organizations such as Jeffrey E. Epstein and the Democratic...
17-399/2006 News article or public records document, possibly related to campaign finance or lobbying 1 The document lists various individuals and businesses that have made $5,000 donations to political or related causes, including Katherine Slick, Leonard A. Lauder, and Lynn De Rothschild. The...
17-CR-02949-MV-1 Court Filing 1 The court granted Dashawn Robertson's motion for reconsideration of his detention order and ordered his release under strict conditions to La Pasada Halfway House, citing the COVID-19 pandemic's...
17-Cr-548 Court Order 1 The defendant, Joshua Adam Schulte, a former CIA employee, moves to dismiss the third superseding indictment on the grounds that the grand jury venire did not reflect a fair cross-section of the...
17-cv-03956 FBI FOI/PA Deleted Page Information Sheet 1 This document is a Deleted Page Information Sheet from the FBI, related to a FOIA/PA request in Civil Action No. 17-cv-03956. It indicates that four pages were withheld because they were duplicates of...
17-cv-2562 Letter 1 The letter, written by Bobbi C. Sternheim, discusses Ghulam Maxwell's detention conditions and argues against placing her in the Special Housing Unit (SHU). It requests the court to address her...
170 Court Filing 2 The document is a letter from the United States Attorney's office to Judge Alison J. Nathan, discussing the proposed redactions to court documents in the case against Ghislaine Maxwell. The parties...
171 Court Filing - Reply Memorandum 18 This is a reply memorandum filed by Ghislaine Maxwell's attorneys in support of her third motion for bail. The memorandum argues that the court retains jurisdiction to decide on bail despite a pending...
172 Court Filing 3 The court ordered the law firm representing alleged victims to provide notice to its clients and to file its objections to the defendant's proposed subpoena on the public docket. The law firm is...
173 Notice 1 Ghislaine Maxwell, represented by David Oscar Markus, appeals to the United States Court of Appeals for the Second Circuit against the judgment/order related to her Third Motion for Release on Bail,...
173-1 FedEx shipping document with court filing reference 1 This document is a FedEx shipping record for a priority overnight package sent by David Markus of Markus/Moss PLLC to the US District Court of New York on March 24, 2021, with a reference to the...
174295CH2003 magazine or newspaper article 1 The article profiles Jeffrey Epstein, describing his lavish properties, eccentric decor, and reclusive lifestyle, while also exploring his relationships and business dealings, painting a picture of a...
178 Court Filing 1 The document analyzes whether the NPA between Epstein and the USAO-SDNY bars Maxwell's prosecution. It applies the rule from United States v. Annabi, concluding that the NPA did not bar Maxwell's...
18 Mixed court documents 47 The provided documents include a stipulation to dismiss Jeffrey Epstein's appeal, a memorandum opposing the government's motion for detention for Ghislaine Maxwell, a court transcript from Epstein's...
18 CRIM 492 Court Filing - Indictment 1 The document is an indictment filed by the United States District Court for the Southern District of New York, charging Claudius English with conspiracy to engage in sex trafficking of minors. The...
18 Cr. Indictment 1 The United States District Court for the Southern District of New York has indicted Claudius English on charges related to sex trafficking. The indictment was brought by United States Attorney...
18 Cr. 492 Indictment 1 The document is an indictment filed by the U.S. District Court for the Southern District of New York, charging Claudius English with conspiracy to engage in sex trafficking of minors. The charge...
18-cr-00290 Court filing 1 The document discusses Jeffrey Epstein's background, financial resources, and international connections, and the government's argument that he poses a significant risk of flight due to his wealth,...
18-cr-00490-RMB Court filing 1 The defense proposes 14 stringent bail conditions for Mr. Epstein, including home detention, electronic monitoring, and a substantial personal recognizance bond secured by his Manhattan residence and...
18-cr-00490-RMB-DCF Court Filing 2 The document discusses the government's request to remand Jeffrey Epstein and the defense's counterarguments regarding his pretrial release. The government argues that Epstein poses a danger to the...
18-cr-00490-RMB-Document 32 Court Filing 1 The document discusses the bail package proposed by Jeffrey Epstein's defense team, including round-the-clock security guards and a list of Epstein's assets totaling over $559 million. The government...
18-cr-0490 Court Filing 1 This court filing discusses the factors considered in determining a defendant's pretrial detention, the rules of evidence at bail hearings, and the presumption of remand in cases involving sexual...
18-cr-390 (RMB) Court Filing 1 The court filing discusses the defendant's bail proposal and the government's objections, highlighting concerns about the defendant's alleged unlawful acts and the inadequacy of proposed bail...
18-cr-610 (JMF) Court Filing 1 The court grants the government's motion for remand and denies the defendant's motion for pretrial release. The decision was made by U.S. District Judge Richard M. Berman on July 18, 2019. The case is...
180 Court Filing - Notice of Appearance 1 David Boies of Boies Schiller Flexner LLP files a Notice of Appearance as counsel for the law firm and the victims it represents in the United States v. Ghislaine Maxwell case. The filing is dated...
181 Court Filing - Notice of Appearance 1 Sigrid S. McCawley of Boies Schiller Flexner LLP files a Notice of Appearance as counsel for the law firm and the victims it represents in the United States v. Ghislaine Maxwell case. The filing is...
182 Court Filing 1 Sigrid S. McCawley, an attorney with Boies Schiller Flexner LLP, files a motion for admission pro hac vice to represent victims in the Ghislaine Maxwell case. McCawley is in good standing in Florida...
182-1 Declaration in Support of Application for Admission Pro Hac Vice 1 Sigrid S. McCawley declares under penalty of perjury that she has never been convicted of a felony, censured, suspended, disbarred, or denied admission by any court, and is a member in good standing...
182-2 Certificate 1 The Supreme Court of Florida certifies that Sigrid Stone McCawley was admitted to practice law on November 6, 1997, and is in good standing as of March 24, 2021. The certificate confirms her...
182-3 Certification of Bar Membership 1 The document certifies that Ingrid S Mc Cawley was admitted to the District of Columbia Bar on June 2, 2000, and is currently an active member in good standing. It is issued by Julio A. Castillo,...
182-4 Court Filing 2 The document is a court order granting Sigrid S. McCawley's motion for Pro Hac Vice admission to represent victims in the case against Ghislaine Maxwell. The order confirms McCawley's good standing in...
183 Court Filing 7 Boies Schiller Flexner LLP objects to a Rule 17(c) subpoena sought by Ghislaine Maxwell, arguing that it is a 'fishing expedition' aimed at obtaining impeachment material and that the documents sought...
184 Court Filing 1 Boies Schiller Flexner LLP submits a letter to Judge Alison J. Nathan regarding the filing of a previously submitted letter with proposed redactions as per the court's order. The letter discusses the...
185 Court Filing 2 The Government submits a letter to Judge Alison J. Nathan, referencing a recent decision by Judge Crotty in United States v. Schulte, which rejected a similar Sixth Amendment claim. The Government...
186 Court Filing 1 The court orders the removal of redactions from a letter filed by Boies Schiller Flexner LLP unless the Government objects by March 29, 2021. The unredacted version is to be filed on March 30, 2021....
187 Court Filing 24 The superseding indictment charges Ghislaine Maxwell with conspiracy to entice minors to travel for illegal sex acts, alleging she assisted Jeffrey Epstein in abusing multiple minor girls between 1994...
188 Court Filing 5 The document is a letter from the U.S. Department of Justice to Judge Alison J. Nathan, notifying her of a superseding indictment in the case United States v. Ghislaine Maxwell. The superseding...
188191004 Medical Laboratory Report 3 This document is a medical laboratory report for Jeffrey Epstein, containing chemistry and hematology test results from July 2019. The results show some abnormal values, including high cholesterol and...
189 Court Filing 2 The court order addresses the government's and defendant's requests to redact certain information from court documents. The judge rules that information already in the public record should not be...
19 Court filings 2 The documents include a notice of filing an official transcript in the case against Jeffrey Epstein and a notice of appearance by Mark S. Cohen as counsel for Ghislaine Maxwell in her criminal case.
19 cr 490 Email 1 This is an email from a court email address to Lamine N'Diaye with an attached letter from Judge Richard M. Berman regarding the Jeffrey Epstein case (19 cr 490). The email was sent on August 12,...
19-183 Court Filing 1 Florida Governor issues Executive Order 19-183 to have the Florida Department of Law Enforcement investigate Jeffrey Epstein, potentially beyond his work release, and assigns State Attorney BRUCE H....
19-2221 Court Filing 1 The document is a Docketing Notice issued by the United States Court of Appeals for the Second Circuit, informing parties of the docketing of an appeal in the case United States v. Epstein. It...
19-372 Public Records Request documents related to Jeffrey Epstein case 6 The documents include a letter criticizing the handling of Epstein's case, correspondence between Epstein's attorneys and the State Attorney's Office, and records related to Epstein's air travel...
19-cr-00490 (RMB) Notice 1 Jeffrey Epstein, represented by Reid Weingarten, filed a notice of appeal to the United States Court of Appeals for the Second Circuit against the decision to remand him, as decided by Judge Richard...
190 Court Filing 3 The US Attorney's Office submits a letter to clarify a previous statement regarding the prosecution team's involvement in the Florida Investigation, revealing that the FBI New York Office assisted the...
191 Court Filing - Letter to Judge 7 Boies Schiller Flexner LLP (BSF) responds to a court order regarding a Rule 17(c) subpoena issued by Ghislaine Maxwell, objecting to the subpoena and arguing it is an improper attempt to obtain...
19121 Filed 08/07/21 Court filing 1 The document alleges that the MDC has violated HIPAA by releasing Ms. Maxwell's medical information and that she was physically abused by a guard. It requests the Court to order the MDC to stop...
192 Court Filing - Letter to Judge 3 The letter, written by defense attorney Bobbi C. Sternheim, objects to the government's filing of a second superseding indictment in the case against Ghislaine Maxwell, arguing it is an example of...
1920 Court Filing 1 The document appears to be a court filing in a case against Ghislaine Maxwell, detailing her alleged role in facilitating Jeffrey Epstein's abuse of minor victims between 1994 and 1997. It describes...
19244749 Report 1 The document is a toxicology report from NMS Laboratories, detailing the examination of a specimen (femoral blood) for synthetic cannabinoids. The analysis did not reveal any positive findings of...
193 Court Filing 1 The court orders an arraignment and status conference for April 16, 2021, and directs the Government to respond to the Defendant's March 31, 2021 letter by April 9, 2021. The proceeding will be...
194 Court Filing 2 Counsel for Ghislaine Maxwell requests a one-week continuance of the arraignment scheduled for April 16, 2021, to April 23, 2021, due to a scheduling conflict and to allow the defense team to review...
195 Court Filing 11 The document is a letter from the U.S. Department of Justice to Judge Alison J. Nathan regarding the Ghislaine Maxwell case, discussing the government's concerns and requests related to the...
196 Court Filing 6 The document is a letter from the US Government to Judge Alison J. Nathan updating the court on Ghislaine Maxwell's conditions of confinement at the MDC, detailing her access to discovery materials,...
197 Court Filing 5 The letter, filed by defense attorney Bobbi C. Sternheim, responds to the government's claims about Ghislaine Maxwell's detention conditions, alleging unsanitary conditions, mistreatment, and...
19732928680 T-Mobile phone records 7 The document contains itemized phone records for a T-Mobile account, detailing calls made and received, call durations, and associated charges for the period covered. The records show extensive call...
1973292880 Telephone Bill Itemization 1 This is a page from a telephone bill itemization for an account, detailing calls made on February 11, 2005. The document lists the time, destination, number called, call type, and duration of each...
198 Court Filing 1 The court grants Ghislain Maxwell's request to adjourn the arraignment on the S2 Superseding Indictment and reschedules it to April 23, 2021. The court also reminds parties to comply with...
199 Court Filing 8 The document is a letter from the US Department of Justice to Judge Alison J. Nathan, responding to Ghislaine Maxwell's defense team regarding the superseding indictment. The government explains the...
19CR. 490 (RMB) Court Filing - Decision & Order 1 The court held a bail hearing for Jeffrey Epstein on July 15, 2019, and considered whether to remand or release him pending trial. The court noted that Epstein is presumed innocent until proven guilty...
1:08-cr-00330-BAF Document 332 Filed 05/15/2019 Page 8 of 15 Contract 1 This document is a Non-Prosecution Agreement between Jeffrey Epstein and the U.S. Attorney's Office, signed in 2007. Epstein agrees to comply with certain conditions in exchange for not being...
1:08-cr-00330-BAF Document 438 Filed 02/05/19 Page 8 of 15 Contract 1 The document is a Non-Prosecution Agreement signed by Jeffrey Epstein and the U.S. Attorney's Office, led by R. Alexander Acosta, on September 24, 2007. Epstein certifies understanding of and...
1:08-cr-00330-BBD Contract 1 This document is an Addendum to a Non-Prosecution Agreement between Jeffrey Epstein and the United States Attorney's Office, signed in 2007. Epstein certifies that he understands the clarifications to...
1:08-cr-00603-AKH Document 322 Filed 05/15/2019 Page 7 of 15 Court Filing - Non-Prosecution Agreement 1 The document outlines the terms of a non-prosecution agreement between Jeffrey Epstein and the US government, where Epstein waives his right to a speedy trial and grand jury indictment. Epstein...
1:08-cr-00606-CAP Court Filing - Non-Prosecution Agreement 1 The document outlines a non-prosecution agreement where Epstein agrees to comply with certain terms, including cooperation with state authorities, in exchange for deferred federal prosecution and...
1:08-cr-00608-DAB Document 338 Filed 05/17/2008 Page 7 of 15 Legal Agreement 1 The document outlines the terms of an agreement between Epstein and the United States Attorney's Office, where Epstein waives certain rights, including the right to a speedy trial and grand jury...
1:08-cv-02358-JAOS Court Filing - Addendum to Non-Prosecution Agreement 1 This document is an addendum to the Non-Prosecution Agreement between Jeffrey Epstein and the United States, clarifying the provisions related to the attorney representative for victims. It outlines...
1:08-cv-03306-DAB Affidavit 1 Jeffrey E. Epstein re-affirms the Non-Prosecution Agreement and its Addendum dated October 30, 2007, on December 7, 2007. This affirmation is part of a court filing in Case 1:08-cv-03306-DAB. The...
1:0866-cj-00030-BBM Document 438 Filed 02/05/19 Page 5 of 15 Court Filing 1 The document details the terms of Jeffrey Epstein's plea agreement, including pleading guilty to solicitation of prostitution and solicitation of minors, with a recommended sentence of 30 months...
1:09-cr-00383 Contract 1 This document is a Non-Prosecution Agreement related to the investigation of Jeffrey Epstein, detailing the charges and allegations against him, including solicitation of prostitution and sex...
1:09-cr-00383-RMB-DCF Document 438 Filed 05/13/19 Page 2 of 15 Contract 1 This document is a Non-Prosecution Agreement related to the investigation of Jeffrey Epstein, detailing the charges brought against him by state and federal authorities for various sex-related crimes...
1:09-cr-00581-WHP Document 522 court filing or legal memorandum 1 The document discusses the lawyers' statements about their reaction to a juror's letter and their investigation into the juror's background, concluding that the statements were true as reasonably read...
1:09-cr-00581-WHP Document 603-7 Filed 03/15/13 Page 2 of 3 Court Filing - Restitution Calculation 1 This document is a restitution calculation for clients of Jenkins and Gilchrist, detailing tax benefits taken, tax deficiencies, and interest accrued through 2012 and 2013. It lists various clients...
1:09-cr-00581-WHP Document 605 Court Filing 2 The document details Parse's involvement in a massive tax fraud scheme involving four fraudulent tax shelters, resulting in over $7 billion in fraudulent tax deductions and $230 million in actual loss...
1:09-cr-2867-JOF Contract 2 The document is a Non-Prosecution Agreement between Jeffrey Epstein and the US Attorney's Office, signed in 2007. Epstein agrees to comply with the conditions outlined in the agreement. The document...
1:10-cr-00330-AJ Document 142-1 Filed 02/06/13 Page 12 of 15 Contract 1 This document is an Addendum to a Non-Prosecution Agreement between Jeffrey Epstein and the United States Attorney's Office, signed by R. Alexander Acosta and others. Epstein certifies that he...
1:10-cr-00330-AKH Document 143 Filed 07/16/05 Page 6 of 15 Contract 1 The document outlines the terms of a non-prosecution agreement between Jeffrey Epstein and the US government, including Epstein's guilty plea, sentence, and immunity for his co-conspirators. The...
1:10-cr-00336 Non-Prosecution Agreement and Addendum 2 The document contains a Non-Prosecution Agreement and an Addendum signed by Jeffrey Epstein and representatives of the U.S. Attorney's Office, outlining the conditions and clarifications of the...
1:10-cr-00336-WHP Document 142 Filed 09/24/13 Page 5 of 15 Court Filing - Plea Agreement 1 This document is a plea agreement between Jeffrey Epstein and the US government, detailing the terms of his guilty plea, including provisions for victim compensation and liability waivers. The...
1:10-cr-00338-AT-1 Contract 1 The document outlines a non-prosecution agreement between Jeffrey Epstein and the US Attorney's Office, where federal prosecution is deferred in favor of state prosecution, provided Epstein complies...
1:100-cr-00308 Court Filing - Plea Agreement 1 The document outlines the plea agreement between Jeffrey Epstein and the US government, detailing the terms of his guilty plea, sentencing, and incarceration. Epstein agrees to plead guilty and...
1:100-cr-00330-BAH Document 332 Filed 06/25/19 Page 3 of 15 Contract 1 The document outlines a non-prosecution agreement between Jeffrey Epstein and the US government, where Epstein agrees to comply with certain conditions to avoid federal prosecution for sex trafficking...
1:100-cr-11286-AKH Document 232 Filed 06/25/15 Page 2 of 15 Court Filing 1 The document appears to be a court filing related to the investigation of Jeffrey Epstein, detailing the charges brought against him by the State Attorney's Office and the United States Attorney's...
1:100-cv-11286-JA Document 238 Filed 06/25/15 Page 4 of 15 Plea Agreement 1 The document details Epstein's agreement to plead guilty to solicitation of prostitution and solicitation of minors to engage in prostitution, with a recommended 30-month sentence including jail time...
1:1088-cr-00003-JAL Document 322 Filed 06/26/19 Page 8 of 15 Contract 1 This document is a Non-Prosecution Agreement between Jeffrey Epstein and the U.S. Attorney's Office, signed in 2007. Epstein agrees to comply with certain conditions in exchange for not being...
1:1088-cr-00036-JAL Document 322 Filed 06/25/2007 Page 6 of 15 Court Filing - Plea Agreement 1 The document outlines the terms of Jeffrey Epstein's plea agreement with the US government, including his sentence, incarceration, and the non-prosecution of potential co-conspirators. Epstein agrees...
1:1088-cr-00330-BAH Document 332 Filed 06/28/19 Page 4 of 15 Court Filing - Plea Agreement 1 The document details the plea agreement between Jeffrey Epstein and the State Attorney's Office, where Epstein agrees to plead guilty to certain charges and receive a specified sentence. The agreement...
1:10cv1580 Affidavit 1 The document is an affirmation by Jeffrey E. Epstein re-affirming a Non-Prosecution Agreement and its Addendum dated October 30, 2007, signed on December 1, 2010.
1:12-cr-00222 Index or Table of Contents for court filings 1 This document is an index of court filings related to the case against David Parse, including sentencing memoranda, letters to the judge, and transcripts. It covers the period from August 2012 to...
1:13-cr-00308 Court Filing - Indictment 1 The document is an indictment charging Claudius English with multiple counts of attempted sex trafficking of minors, specifically two girls under the age of 14, in violation of federal laws. The...
1:13-cr-00320-PGG Court Filing - Indictment 1 The indictment charges Claudius English with kidnapping a minor victim and using a firearm during the commission of the crime. The charges are based on events that occurred on or about November 16,...
1:13-cr-00395-PGG Document 85 Filed 07/10/13 Page 9 of 11 Court Filing (Indictment) 1 The indictment charges Claudius English with kidnapping a minor victim and using a firearm during the commission of the crime. The charges are based on events that occurred in November 2013 in the...
1:13-cr-00492 Court Filing (Indictment) 2 The document is an indictment charging Claudius English with sex trafficking two minor victims, aged 17 and 16, by recruiting, enticing, and harboring them for commercial sex acts in the Southern...
1:13-cr-00835 Indictment or Grand Jury Charging Document 1 The document charges Claudius English with two counts of attempted sex trafficking of minors, specifically attempting to recruit and entice an eleven-year-old girl and another minor for commercial sex...
1:13-cr-00880 Court Filing (Indictment) 2 The indictment charges Claudius English with multiple counts of sex trafficking minors, including recruiting and enticing girls aged 13, 14, and 16 to engage in commercial sex acts. The alleged crimes...
1:13-cv-00830-JB-LF Document 422-20 Court Filing 1 Ghislaine Maxwell's attorneys filed a motion requesting the court to compel the plaintiff to disclose knowledge of any criminal investigation or, alternatively, to stay the proceedings. The motion was...
1:14-cr-00830 Court Filing 1 The document outlines charges against CLAUDIUS ENGLISH for attempting to recruit and entice minors into commercial sex acts. It specifies two counts (Counts Six and Seven) related to Minor Victim-5...
1:15-cv-03342-AKH Document 285 Filed 05/06/16 Page 9 of 12 Court Filing 1 This court filing is a submission by Laura A. Menninger, attorney for Ghislaine Maxwell, regarding compensation for attending depositions outside 100 miles of the Courthouse for the Southern District...
1:15-cv-07433-RWS Document 39-1 Court Filing - Protective Order 2 This Protective Order outlines the terms for handling confidential information in a court case, including designation procedures, dispute resolution, and post-case handling. It was signed by a United...
1:16-cv-00839-AJ-LM Court Filing 1 The Certificate of Service verifies that a motion was electronically filed and served on April 18, 2016, via ECF on Sigrid S. McCawley. The motion requested the plaintiff to disclose alleged ongoing...
1:17-cr-00330 court filing or legal memorandum 1 The document analyzes the legal framework surrounding detention hearings under the Bail Reform Act, focusing on the presumption against releasing defendants charged with certain offenses involving...
1:17-cr-00330-AJN Court Filing 1 The document is a court filing submitted by the Acting United States Attorney, Audrey Strauss, and Assistant United States Attorneys, arguing that the defendant's renewed bail motion should be denied...
1:17-cr-00330-AJN Document 1062 Filed 12/28/20 Page 22 of 22 Court Filing 1 The document is a court order from United States District Judge Alison J. Nathan denying Ghislaine Maxwell's renewed motion for release on bail on December 28, 2020. The court declined to hold a...
1:17-cr-02949 Court Filing 1 The document discusses the difficulties faced by Mr. Robertson's defense team in preparing for trial, including the recent change in attorneys, the complexity of the case, and the limitations imposed...
1:17-cr-02949-LAP Document 306 Filed 06/24/21 Page 9 of 16 Court Filing 1 The document discusses the court's consideration of Mr. Robertson's bail request, weighing his history of violating conditions of release against his lack of violent convictions and the presumption of...
1:17-cr-02949-MV Court Filing 1 The court explains its release analysis under the Bail Reform Act and denies the government's motion to reconsider and stay the release order for Mr. Robertson, who is charged with obstruction of...
1:17-cr-02949-MVIT Document 3061 Filed 03/06/24 Page 5 of 16 Court Filing 1 The document is a court filing that discusses the legal framework for a motion to reconsider, citing relevant case law and explaining the district court's discretionary authority to review and revise...
1:18-cr-00490-RMB-DCF court filing or legal memorandum 1 The document discusses the legal framework for pretrial detention under the Bail Reform Act, including the factors to be considered and the standards of proof required for detention based on risk of...
1:18-cr-00880 Indictment 2 The document is an indictment charging Claudius English with various crimes, including sex trafficking and kidnapping of minors. It details specific counts and charges under Title 18 of the United...
1:19-cr-00490-RMB Court Filing 1 The US Attorney's office requested an adjournment of a bail hearing to allow time for the court to review their reply submission. The request was denied by Judge Richard M. Berman, who deemed it...
1:19-cr-00490-RMB Document 38 Court Filing 2 The court order restricts the use, disclosure, and filing of discovery materials provided by the government to the defendant and their counsel, with specific guidelines for handling confidential...
1:19-cr-00490-RMB Document 6-1 Plea agreement 1 This document outlines the plea agreement between Jeffrey Epstein and the US government, detailing the terms of his guilty plea, sentencing, and incarceration. The agreement also includes the...
1:19-cr-00830-AT Indictment 2 The indictment charges TOVA NOEL and MICHAEL THOMAS with creating and submitting false count slips for the 12 a.m., 3 a.m., and 5 a.m. institutional counts at the MCC on August 10, 2019, in violation...
1:19-cr-00830-AT Document 1 Court Filing - Indictment 6 The indictment charges two correctional officers, TOVA NOEL and MICHAEL THOMAS, with conspiracy and falsifying records related to their failure to perform required counts and rounds, potentially...
1:19-cv-09233-AJN Document 136-3 Court Filing 1 This court filing outlines the terms of a Protective Order, specifying who can access confidential information and the procedures for disclosure. It lists various categories of individuals who may...
1:20-cd-13003 Court Filing - Exhibit List 1 This document appears to be a list of exhibits filed in a court case, including emails, letters, faxes, and client statements related to Deutsche Bank Alex. Brown and various individuals. The exhibits...
1:20-cr-00020 court filing or legal memorandum 1 The document discusses Local Criminal Rule 23.1(a) and its provisions for preventing prejudicial outside interferences in criminal trials. It outlines seven subject matters that are presumptively...
1:20-cr-00038 Court Filing 1 The document appears to be a court filing related to Ghislaine Maxwell's first in-person NYC court appearance. It includes a news article from the New York Daily News dated April 23, 2021, discussing...
1:20-cr-00148-DG-KAM Court Filing 1 The document discusses the legal standards for granting a stay of a civil action when there is a related criminal case pending, and argues that a stay is warranted in this case due to significant...
1:20-cr-00203-RJWS-D Court Filing - Protective Order 1 This Protective Order allows for retroactive designation of confidential material and outlines exceptions for its use and disclosure. It also states that it may be modified by the Court and has no...
1:20-cr-00203-RJWS-Document-134-25 Court Filing - Protective Order 1 This is a Protective Order filed in a court case, governing the handling of confidential material. It allows for retroactive designation of protected material and outlines exceptions for disclosure...
1:20-cr-00303-PAE Document 611 Filed 02/24/22 Transcript 1 The transcript shows the redirect examination of witness Ms. Edelstein, with the court asking questions about the disclosure of information regarding Juror No. 1 and whether the law firm would have...
1:20-cr-00330 court filing/news article 6 A juror in the Ghislaine Maxwell trial revealed that some jurors initially doubted the accounts of two accusers, but were swayed after one juror shared their personal experience of being sexually...
1:20-cr-00330-AJN Court Filing 6 The document is a court filing in the case against Ghislaine Maxwell, discussing her bail application and the prosecution's objections to it. The prosecution argues that Maxwell is a flight risk due...
1:20-cr-00330-AJN Document 18 Court Filing 2 The document presents arguments for Ghislaine Maxwell's release on bail, highlighting her ties to the US, the risks of COVID-19 in detention, and challenging the government's claim that she poses a...
1:20-cr-00330-AJN Document 183 Court Filing 1 The document is a court filing arguing for the release of Ms. Maxwell on bail, citing the COVID-19 pandemic and challenging the government's assertion that she is a flight risk. The filing presents a...
1:20-cr-00330-AJN Document 189 Filed 07/30/21 Page 23 of 200 Court Filing 1 The document argues for Ghislaine Maxwell's release on bail due to the COVID-19 pandemic and its impact on her ability to prepare for trial, as well as the government's failure to prove she is a...
1:20-cr-00330-AJN Document 207 Court Filing 1 The court filing discusses the interpretation of a Non-Prosecution Agreement (NPA) related to Epstein and its application to Maxwell's case. The court concludes that the NPA does not cover the perjury...
1:20-cr-00330-AJN Document 636 Filed 01/13/21 Court Filing 1 The document appears to be a page from a court filing in a criminal case, providing statistics on COVID-19 testing among inmates, including the number of completed tests, pending tests, and positive...
1:20-cr-00330-AJN Document 641-1 Filed 01/13/21 Page 1 of 4 court filing exhibit 1 The document is a printout from the Bureau of Prisons website detailing their COVID-19 response efforts, including their modified operations plan and collaboration with other agencies. It highlights...
1:20-cr-00330-PAE Court filings and transcripts 4 The document contains a collection of court filings and transcripts related to the USA v. Maxwell trial. It includes an email from reporters opposing secret jury selection and excerpts from a witness...
1:20-cr-00330-PAE Document 135 Filed 05/04/21 Email 1 Sophia Papapetru, Staff Attorney at the Federal Bureau of Prisons, emails Judge Nathan NYSD Chambers regarding the acceptance of an external hard drive from defense counsel in the US v Maxwell case....
1:20-cr-00330-PAE Document 161 Filed 02/24/22 Page 63 of 117 Transcript 1 The transcript captures a discussion between the court and lawyer MR. SHECHTMAN regarding the alleged lack of candor by lawyers Brune & Richard and whether their actions were circumstantial evidence...
1:20-cr-00330-PAE Document 161 Filed 02/24/22 Page 68 of 130 Deposition 1 Ms. Brune testifies that she saw certain emails before filing a July 21st letter and had knowledge of the July 15th conference call transcript. She disagrees that Ms. Trzaskoma's statements to the...
1:20-cr-00330-PAE Document 1616220 Filed 02/24/22 Page 56 of 130 Deposition 1 The document is a transcript of a deposition where Ms. Brune is being questioned about her knowledge and actions regarding a significant piece of information. She testifies that she did not initially...
1:20-cr-00330-PAE Document 208-1 Court Filing 1 The document discusses a court case where two additional victims, Jane Doe 3 and Jane Doe 4, sought to join the action as petitioners under Federal Rule of Civil Procedure 21, and later, the original...
1:20-cr-00330-PAE Document 61102 Deposition 1 The witness agrees that omissions can be considered lies and testifies about Theresa Trzaskoma's participation in a phone call with the Court. The witness did not discuss the call with Trzaskoma...
1:20-cr-00330-PAE Document 61102/20 Transcript 2 The witness is being questioned about their knowledge of certain facts and the drafting of a legal brief. They discuss their understanding of events and the reasoning behind the wording used in the...
1:20-cr-00330-PAE Document 636 Filed 05/04/21 Email 1 An email from Judge Alison J. Nathan's chambers notifies counsel that a memorandum endorsement has been filed on the public docket in case 1:20-cr-00330-PAE. The email includes a link and cautions...
1:20-cr-00330-PAE Document 696 Court Filing - Judgment in a Criminal Case 1 The document details the criminal monetary penalties for Ghislaine Maxwell, including a $300 assessment and a $750,000 fine, with no restitution ordered. The payment schedule is outlined in Sheet 6....
1:20-cr-00333-DAD Court Filing 1 The court denies the defendant's request to modify a protective order to disclose certain documents in civil proceedings, finding that the defendant failed to establish good cause for the...
1:20-cr-00334-JD Court Filing 1 The document is a court filing in a criminal case (1:20-cr-00334-JD) that references various statutes and rules, including 18 U.S.C. § 3142 and Rule 5(F) of the Federal Rules of Criminal Procedure.
1:20-cr-00336 Court Filing 1 The document argues that the defendant is a flight risk due to her ability to maintain a privileged lifestyle without apparent employment and her conduct during arrest, including attempting to flee...
1:20-cr-00336-AJN Court Filing 1 The government argues that the indictment is valid and timely, contrary to the defendant's claims, citing 18 U.S.C. § 3283 for the statute of limitations. The government also asserts that the...
1:20-cr-00336-LJL Court Filing 1 The Government opposes bail for the defendant, citing concerns that victims will be denied justice. The Government's case is strong, with multiple victims providing credible evidence and corroborating...
1:20-cr-00336-PAE Transcript 2 The document is a court transcript containing the testimony of Susan Elizabeth Brune, a witness called by the Government, who is being questioned by MS. Davis during a hearing. Brune's background as a...
1:20-cr-00338 Court filings and deposition transcript 4 The document contains excerpts from court filings and a deposition transcript in Ghislaine Maxwell's criminal case, discussing topics such as the media's portrayal of Maxwell, witness testimony, and...
1:20-cr-00338-PAE Transcript 4 The transcript shows a discussion between the court and counsel regarding Catherine Conrad's request to close the courtroom during her testimony due to concerns about her medical condition and...
1:20-cr-00338-PAE Document 161 Filed 02/24/22 Court Filing 1 The document is a court filing listing government and defendant exhibits, with receipt numbers, in the case 1:20-cr-00338-PAE. It includes a list of exhibit numbers and corresponding receipt numbers...
1:20-cr-00338-PAE Document 161 Filed 02/24/22 Page 70 of 117 Transcript 1 The document appears to be a transcript of a court proceeding or deposition discussing legal concepts such as ineffective assistance of counsel and waiver, with references to specific cases like...
1:20-cr-00338-PAE Document 161 Filed 02/24/22 Page 93 of 130 Transcript 1 The document is a court transcript of a redirect examination of witness Ms. Brune. Prosecutor MR. OKULA clarifies that the government did not conduct an independent investigation after receiving a...
1:20-cr-00338-PAE Document 1616-2 Filed 02/24/22 Page 78 of 117 court filing or transcript 1 The document contains a statement made by the defense, arguing that the defendant's actions were mistakes made in the chaos of a law firm, and that the government has not provided sufficient evidence...
1:20-cr-00338-PAE Document 1616-20 Filed 02/24/22 Page 623 of 130 Deposition 1 The document is a transcript of the direct examination of Ms. Brune, where she discusses her conversations with defense counsel and the receipt of a jury note. She testifies that she had conversations...
1:20-cr-00338-PAE Document 1616-20 Filed 02/24/22 Page 91 of 130 Transcript 1 The witness, Brune, testifies about their understanding of disclosure requirements and their assumption that the government had also conducted a Google search on a juror. The court questions Brune...
1:20-cr-00338-PAE Document 1616220 Filed 02/24/22 Page 58 of 130 Deposition 1 The witness clarifies the timeline of events related to a court case, initially making an error but later correcting it to July 18th. The discussion involves the witness's knowledge of a Westlaw...
1:20-cr-00338-PAE Document 1616220 Filed 02/24/22 Page 613 of 130 Deposition 1 The document is a transcript of the direct examination of Ms. Brune, where she is questioned about her knowledge of Ms. Trzaskoma's potential attorney suspension and the actions taken by her team...
1:20-cr-00338-PAE Document 1616220 Filed 02/24/22 Page 85 of 130 Transcript 1 The document is a transcript of a court proceeding where a witness, Brune, is being questioned about a Westlaw report concerning a juror, Catherine M. Conrad. The witness confirms that the report...
1:20-cr-00338-PAE Document 1616620 Filed 02/24/22 Page 63 of 117 Transcript 1 The document appears to be a transcript of a legal discussion or argument, focusing on whether the actions of the Brune law firm on May 12, 2011, constituted a 'strategic judgment'. The speaker...
1:20-cr-00338-PAE Document 1616620 Filed 02/24/22 Page 68 of 117 Transcript 1 The document appears to be a transcript of a court hearing where an attorney is discussing the conduct of the Brune firm lawyers, arguing that their failure to inform the court about certain...
1:20-cr-00338-PAE Document 16166320 Filed 02/24/22 Page 63 of 117 Transcript 1 The document appears to be a transcript of a court hearing or argument where an attorney is discussing the strategic decisions made during juror selection, specifically regarding a juror with a...
1:20-cr-00338-PAE Document 616-301 Filed 02/24/22 Page 93 of 117 deposition 1 The document is a transcript of the direct examination of Barry H. Berke, a partner at Kramer, Levin, Naftalis & Frankel, who testified as a witness for defendant Parse. Berke provided details about...
1:20-cr-00380 Court Filing - Index of Exhibits 1 This document is an index of exhibits filed in the case against David Parse, including affidavits, transcripts, letters, and sentencing memoranda. The exhibits span from 2012 to 2013 and cover various...
1:20-cr-00382-AJN Document 16 Filed 07/06/20 Page 119 of 133 Court Filing - Indictment 1 The document is an indictment charging Ghislaine Maxwell with perjury for making false statements in a deposition, specifically regarding her interactions with minors at Jeffrey Epstein's properties...
1:20-cr-00388 Court Filing 1 Ghislaine Maxwell pleaded not guilty to a new charge of sex trafficking a minor. The case involves multiple fronts of contention between Maxwell and prosecutors. Maxwell's sister and a Jeffrey Epstein...
1:20-cr-00633-DAD Court Filing 2 This court filing establishes the protocol for the defendant's counsel to handle discovery materials and confidential information, including who can access them and how they should be stored. It also...
1:20-cr-00800 news article reference with handwritten notes 1 A juror in the Ghislaine Maxwell trial expressed satisfaction with the conviction, stating that the evidence presented convinced the panel of Maxwell's guilt. The juror believes Maxwell will likely...
1:20-cr-00830 Court Filing - Protective Order 3 The Protective Order restricts the dissemination of discovery materials, requires encryption and password protection for certain materials, and prohibits posting of discovery materials on the...
1:20-cr-00830-AJN Document 1002 Filed 06/23/20 Page 17 of 36 Court Filing 1 The document discusses the government's opposition to the defendant's release on bail, arguing that her ties to the United States are weak and that she has the means and foreign connections to flee....
1:20-cr-00830-AJN Document 1102 Filed 06/23/20 Page 356 of 36 Court Filing 1 The document discusses the conditions of the defendant's incarceration at the MDC, including security measures and COVID-19 precautions. It highlights the steps taken by the MDC to balance security...
1:20-cr-00830-JN/Docket #229920 Court Filing 1 This court filing outlines the rules for handling discovery materials marked as 'confidential' in a criminal case, including the designation, handling, and potential challenges to such designations by...
1:20-cr-00830-PAE Court Filing 2 The document discusses the limited jurisdiction of U.S. Attorneys to their respective districts and applies this principle to the case of Ghislaine Maxwell, affirming the District Court's decision on...
1:20-cr-00838 Court Filing 1 The document argues that France does not extradite its citizens and that the defendant's waiver of extradition rights to the United Kingdom is not enforceable due to the UK's Extradition Act of 2003,...
1:20-cr-00840 News article printout 2 A juror from the Ghislaine Maxwell trial shared their perspective on the case, stating that the evidence presented convinced them of Maxwell's guilt. The juror, identified as Scotty, initially...
1:20-cr-00860 News Article 1 A juror in the Ghislane Maxwell trial spoke out after the guilty verdict, revealing his initial skepticism of the victims and his change of heart after hearing the evidence. The juror's statements...
1:20-cr-00883 Court Filing 1 The document argues that the defendant should be denied bail due to concerns that she may prioritize her private security's directives over those of federal law enforcement and that she has access to...
1:20-cr-0330 Notice 1 Ghislaine Maxwell appeals her conviction and sentence to the United States Court of Appeals for the Second Circuit, following a guilty verdict and sentencing on June 28, 2022, by Judge Alison J....
1:20-cr-06330-AJN Document 181 Court Filing - Table of Authorities 1 This document is a table of authorities for a court filing in the case United States v. [Defendant], listing cases cited as precedent. The cases cited relate to various aspects of criminal law and...
1:20-cr-10033-PAE Document 61-3 Court Filing Exhibit 1 The document is labeled as 'EXHIBIT A' and contains a reference number 'DOJ-OGR-00009456', indicating it is part of a larger collection of evidence or documents submitted in a court filing related to...
1:20-cr-10633-DAD Document 122 Filed 12/28/20 Page 2 of 2 Court Filing 1 The court denies the defendant's bail application, concluding that they pose a flight risk and that no conditions of release can reasonably assure their appearance at future proceedings. The decision...
1:20-cr-60083 Court Filing 1 The document discusses the prosecution's opposition to the defendant's renewed bail application, citing her demonstrated ability to hide and avoid detection, and the risk of her fleeing. The...
1:20-cr-60838 Court Filing 2 The document argues that extradition waivers are unenforceable and discusses the defendant's significant financial resources, suggesting she poses a flight risk. It opposes the proposed bail package,...
1:20-cv-00046-LJL-DCF Court Filing 1 The court grants Maxwell's motion to stay the civil action pending the completion of her criminal prosecution, citing potential prejudice to co-defendants if a partial stay were granted. The stay is...
1:20-cv-00203-RWS-D Document 134-25 Court Filing - Protective Order 1 This document is a protective order governing the handling of confidential discovery materials in a court case. It outlines the procedures for designating and protecting confidential information, the...
1:20-cv-00203-RWS-DARWs Document 136-75 Filed 09/04/20 Court Filing - Protective Order 1 This document is a protective order governing the handling of confidential discovery materials in a court case. It outlines procedures for designating and protecting confidential information, handling...
1:20-cv-00233 Deposition 6 The deposition transcript reveals G Maxwell's testimony about her relationship with Jeffrey Epstein, her role in hiring staff for his homes, and allegations of her approaching females to bring to...
1:20-cv-00233-JP Transcript 1 The deposition transcript shows G Maxwell being questioned about payments received in 2009, with G Maxwell confirming they were paid under $500,000 and stating they performed the actions out of...
1:20-cv-00233-JPAE Document 1207-10 Filed 10/12/21 Page 383 of 435 Transcript 1 The deponent, G Maxwell, is questioned about bringing girls under 18 to Jeffrey Epstein's home for employment purposes. Maxwell claims to have looked for adults for professional jobs, while...
1:20-cv-00233-JPAE Document 1207-10 Filed 10/26/21 Page 7 of 8 Deposition 1 Ghislaine Maxwell is questioned about her beliefs regarding Jeffrey Epstein's alleged abuse of minors. She states she can only speak to what she has read and what she knows personally, claiming that...
1:20-cv-00233-PAE Document 1207-10 Deposition 2 The transcript captures G Maxwell's testimony, where she is questioned about her knowledge of Jeffrey Epstein's alleged scheme to recruit underage girls and her involvement in bringing girls to his...
1:20-cv-00243-RBWSDocument 136-75 Court Filing 1 This document appears to be a court filing containing a confidentiality order with provisions for challenging the designation of discovery material as confidential or highly confidential. It outlines...
1:20-cv-00243-RJWS-DR-Docket #134-5 Court Filing 1 This Protective Order governs the handling of confidential information in a legal case, specifying how documents are designated as confidential, the procedures for depositions involving confidential...
1:20-cv-00243-RJWSDoc#:38Filed:06/04/21 Court Filing - Protective Order 1 This is a protective order governing the handling of confidential information in a court case. It outlines procedures for designating documents as confidential, handling depositions involving...
1:20-cv-00243-RWS-D Court Filing 1 This document appears to be an excerpt from a court filing, specifically a protective order governing the handling of confidential information in a legal case. It details the procedures for...
1:20-cv-00243ARWSDoc#81-1 Protective Order court filing 1 This Protective Order governs the handling of confidential information in a court case, specifying how to designate and object to confidential designations, and the procedures for filing documents...
1:20-cv-00243ARWSDoc#83 Filed: 08/04/21 Court Filing - Protective Order 1 This is a Protective Order governing the handling of confidential information in a court case. It outlines procedures for designating and objecting to confidential information, filing documents under...
1:20-cv-00330 Transcript 1 The speaker is criticizing the lawyers involved in a case for not properly investigating or reporting a potential issue with a juror's identity, instead making a 'tragic misjudgment' that led to...
1:20-cv-00330-PAE deposition 1 Ms. Brune testifies about a brief she wrote, admitting it missed an important issue and did not accurately represent the timeline of an investigation. She also acknowledges that her colleague, Ms....
1:20-cv-00330-PAE Document 61102/20 Deposition 1 Ms. Edelstein is cross-examined about a conversation with colleagues regarding a suspended lawyer with the same name as Juror No. 1. She explains that they didn't bring it to the court's attention...
1:20-cv-00333-JPA Document 1207-10 Deposition 1 G Maxwell testifies that they can only speak to the years they were present and the people they personally met or worked with at a house. They claim that the individuals they brought to the house were...
1:20-cv-00338 Court Filing - Trial Transcript Index 1 This document is an index of trial transcripts for a court case, listing the transcripts for each day of the trial from March 15, 2011, to April 15, 2011. The index provides page numbers for each...
1:20-cv-00338-JPA Court Filing - Table of Contents 1 This document is a table of contents for a court filing in Case 1:20-cv-00338-JPA, listing various docket entries, transcripts, and an email related to a criminal trial. The filing includes...
1:20-cv-00338-PAE Transcript 3 The transcript documents Catherine Conrad's testimony in the case United States v. Daugerdas, where she is questioned about her previous statements and actions as a juror, and initially invokes her...
1:20-cv-00338-PAE Document 161 Filed 02/24/22 Transcript 1 The witness, Brune, is being questioned about the team members who worked on the Parse matter case. Brune confirms the involvement of various attorneys and paralegals, including Melissa Desori, David...
1:20-cv-00338-PAE Document 161 Filed 02/24/22 Page 273 of 117 Court Decision 1 The Appellate Division of the New York Supreme Court suspended an attorney (Conrad) from practicing law indefinitely, effective from December 18, 2007, and denied her cross-motion for reinstatement...
1:20-cv-00385 Court Filing - Index of Trial Transcripts 1 This document is an index of trial transcripts for a court case, listing the transcripts for days 28 to 46 of the trial, with corresponding page numbers. It appears to be a filing in a court case,...
1:20-cv-00386-LPA Court Filing - Exhibit List 1 This document is a court filing listing various trial exhibits, including faxes, letters, emails, and memoranda, related to a case involving multiple defendants. The exhibits are referenced in...
1:20-cv-00484-DG-KAM Court Filing 1 The document discusses the request by Ghislaine Maxwell's defense team and the Government to stay a civil lawsuit against Maxwell pending the outcome of her criminal prosecution. The plaintiff opposed...
1:20-cv-00484-DG-KD Court Filing 1 The court is considering a motion for a stay in a civil action against Maxwell and has received a letter from the Government requesting to intervene. The court decides to treat the Government's...
1:20-cv-00484-JKG Court Filing - Plaintiff's Response to Interrogatories 1 This document is Plaintiff Jane Doe's response to the first set of interrogatories propounded by Defendants Darren K. Indyke and Richard D. Kahn, Co-Executors of the Estate of Jeffrey E. Epstein. The...
1:20-cv-00743-PAE Document 1204-10 Filed 10/27/21 Page 9 of 63 deposition 1 The document is a deposition transcript where G Maxwell is being questioned about her role in recruiting females to work for Jeffrey Epstein. G Maxwell expresses confusion about the questions, seeking...
1:20-cv-00743-PAE Document 1234-18 deposition 1 The document is a deposition transcript where G Maxwell is questioned about her interactions with Jeffrey Epstein and underage individuals, including Virginia Giuffre. Maxwell denies inviting anyone...
1:20-cv-00743-PAE Document 204-18 Filed 10/27/21 Page 15 of 65 Transcript 1 The deposition transcript shows Ghislaine Maxwell being questioned about her role in inviting Virginia Roberts to Jeffrey Epstein's home when Roberts was underage. Maxwell denies directly inviting...
1:20-cv-00743-PAE Document 204-18 Filed 10/27/21 Page 790 of 833 Transcript 1 The deposition transcript shows Ghislaine Maxwell testifying about her interactions with Virginia Roberts, stating that Roberts was brought to her home by her mother and that she was presented as a...
1:20-cv-01437 Court Filing 1 The court is considering a motion to stay civil proceedings against Maxwell due to a related criminal prosecution. The court finds that a stay is warranted, citing the potential prejudice to Maxwell...
1:20-cv-02048-DG-KAM Court Filing 1 The document discusses the motion for a stay in a civil action pending the completion of a criminal prosecution against a named defendant, citing relevant case law and outlining the six factors...
1:20-cv-02484-DG Court Filing 1 The document discusses the defendant's request to stay civil proceedings due to a parallel criminal case, citing concerns about the defendant's Fifth Amendment rights. The plaintiff argues that a stay...
1:20-cv-03000 Court Filing - Exhibit 1 This document appears to be a confidential exhibit filed in a civil case (1:20-cv-03000-PAE), marked as 'GIUFFRE007180' and 'CONFIDENTIAL AFARMER00000556 DOJ-OGR-00005100', indicating its sensitive...
1:20-cv-0300330-PAE Court Filing 2 The document is a court filing with confidential information, marked with specific case and document identifiers. It includes page breaks and references to confidential documents with unique...
1:20-cv-0300330-PAE Document 336-19 Court Filing - Exhibit 1 This document appears to be a confidential exhibit filed in a civil case (Case 1:20-cv-03033-PAE), marked as 'GIUFFRE007178' and 'DOJ-OGR-00005098', indicating its potential relevance to the case...
1:20-cv-03008 Court Filing Exhibit 4 The document consists of page breaks from a court filing (Case 1:20-cv-03008-PAE) with various page numbers and confidential document identifiers, suggesting it is an exhibit containing potentially...
1:20-cv-0303380-PAE Court Filing - Exhibit 1 This document appears to be a confidential exhibit filed in a civil case (1:20-cv-0303380-PAE), marked as 'GIUFFRE007176' and 'DOJ-OGR-00005096', indicating its production and filing in the context of...
1:20-cv-03038-PAE Transcript 3 The document contains excerpts from a court transcript in the case United States v. Paul M. Daugerdas et al., dated February 15, 2012. It includes testimony from witnesses Conrad and Trzaskoma. The...
1:20-cv-03038-PAE Document 616-1 Court Filing - Exhibit List 1 This document is an exhibit list from a court filing in Case 1:20-cv-03038-PAE, referencing various documents from the Conrad v. Manessis case, including trial testimony, verdict, and post-trial...
1:20-cv-03038-PAE Document 616-1 Filed 02/24/22 Page 73 of 117 deposition 1 Mr. Schoeman testifies that he didn't know if more information would have helped his analysis of Juror No. 1's identity, but agrees that sharing a middle initial with another person of the same name...
1:20-cv-03083-PAE Court Filing Exhibit 3 The document consists of page breaks from a court filing (Case 1:20-cv-03083-PAE) with references to confidential documents and exhibits. The pages are labeled as 'CONFIDENTIAL' and contain various...
1:20-cv-030838-PAE Court Filing 2 The document shows page breaks from a court filing with confidential designations and reference numbers, indicating it is part of a larger legal proceeding.
1:20-cv-03303 Deposition 1 The deposition transcript discusses the authenticity of a juror's identity and the intent behind a court brief's wording. The witness explains that the brief's detail was necessary to establish the...
1:20-cv-03303-PAE Deposition 1 The deposition transcript shows Edelstein being questioned about their knowledge of an investigation conducted by Theresa Trzaskoma and the accuracy of a statement regarding when the investigation...
1:20-cv-03308 Deposition 1 The deponent discusses their conversation with Susan Brune about the brief, their level of knowledge regarding juror misconduct, and the editing process. They decided to focus on whether a suspended...
1:20-cv-03308-PAE Document 61602 Filed 02/24/22 Page 119 of 130 Deposition 1 The deposition transcript shows Ms. Edelstein being questioned about statements made in a court brief, specifically regarding the defendants' knowledge and investigation into Catherine Conrad....
1:20-cv-03339 Deposition 2 The deposition transcript discusses the investigation into Juror No. 1's identity and the use of a Westlaw report. The witness confirms they had resources to investigate further but chose not to, and...
1:20-cv-03363-PAE Deposition 1 The deposition transcript shows Ms. Brune being questioned about her team's research on a potential juror, Catherine M. Conrad, and whether she had her team conduct additional research before voir...
1:20-cv-03380-PAE Court Filing 2 The document is a court filing that includes references to confidential evidence and exhibits, specifically photos related to Virginia Roberts Giuffre, as part of a larger court case...
1:20-cv-10033-PAE Document 61-2 Deposition 1 The deposition questions Brune about the success of his law firm, the importance of winning cases, and the content of his biography on the firm's website, highlighting his strategic choices,...
1:20-cv-13003 Transcript 1 This document is a transcript of a court proceeding on February 15, 2012, featuring testimonies from Theresa Marie Trzaskoma and Catherine M. Conrad, with various attorneys conducting direct and...
1:20-cv-13003-RGS Document 6-16/201 Filed 02/24/22 Page 37 of 67 Court Filing - Exhibit List 1 This document appears to be a list of exhibits filed in a court case (1:20-cv-13003-RGS), including letters, emails, and client statements related to financial transactions and communications between...
1:20-cv-13038 Deposition 1 The witness, Schoeman, testifies about a conversation with Ms. Trzaskoma regarding Juror No. 1, discussing a person with the same name who was a disbarred lawyer. Trzaskoma assured Schoeman it was not...
1:20-cv-30033 Transcript 1 The document is a deposition transcript where Ms. Conrad is being questioned about her financial situation and credibility. She is asked about her cash on hand, stocks, and bonds, as well as her tax...
1:20-cv-30038 Transcript 1 The document is a court transcript from the case 'UNITED STATES OF AMERICA v PAUL M. DAUGERDAS, ET AL.' It contains a detailed record of financial transactions, dates, and testimonies. The transcript...
1:20-cv-30038-PAE Court Filing - Exhibit List 2 The document appears to be a list of exhibits filed in a court case, including records of Catherine Conrad/Rosa and Frank Rosa's criminal history, as well as documents related to a previous court...
1:20-cv-300380-PAE Transcript 2 The transcript records the cross-examination of Juror Conrad, who is questioned about her residence and potential misrepresentation during voir dire. Conrad admits to having two addresses, one in the...
1:20-cv-30380-PAE Court Filing 1 This document appears to be a transcript of a sentencing hearing in the case United States v. Paul M. Daugerdas et al., where IRS agent Dennis M. Kelly testifies about the defendants' roles in tax...
1:20-mj-00132-AJ Court Filing 3 The document is a court filing related to Ghislaine Maxwell's initial appearance and removal hearing, detailing the charges against her, including sex trafficking and perjury. The court justifies...
1:20-mj-00132-AJ Document 2 Court Filing 6 The court filing discusses the necessity of a partial closure of court proceedings due to the COVID-19 pandemic and justifies allowing public access via telephone conference. The court finds that this...
1:20-mj-00132-AJD Court Filing - Commitment to Another District Order 1 The document is a court order signed by U.S. Magistrate Judge Andrea K. Johnstone, directing the U.S. Marshal to transport a defendant to another district and outlining the procedures for notification...
1:21-cr-00038-DLF Court Filing 1 This document is a court filing in a criminal case (1:21-cr-00038-DLF), referencing various statutes and rules, including 18 U.S.C. § 3142 and Rule 5(F) of the Federal Rules of Criminal Procedure. The...
1:21-cr-00308 Court filing 1 The court concludes that the defendant poses a flight risk and that her proposed conditions of release are insufficient. The court also rejects the defendant's argument that the conditions of her...
1:21-cr-00624-JB Court Filing 1 The document discusses Mr. Robertson's request for reconsideration of his pretrial release, citing new evidence and changed circumstances due to the COVID-19 pandemic. The court initially denied his...
1:21-cr-00632-DDD Document 306 Filed 06/24/21 Page 7 of 16 Court Filing 1 The document discusses the legal framework for determining whether to detain or release a defendant pending trial, specifically in the case of Mr. Robertson, who is charged with a § 924(c) offense....
1:21-cr-02949 Court Filing 1 The court considers factors under 18 U.S.C. § 3142(g) to determine whether Mr. Robertson should be released on bail. Although some factors weigh against his release, the court finds that strict...
1:21-cr-02949-MV Document 30802 Filed 02/06/23 Page 14 of 16 Court Filing 1 The court rejects the government's proposed alternatives for Mr. Robertson to meet with his attorneys, citing the inadequacy of a screen between them and the government's late presentation of this...
1:21-cr-02949-MV Document 30802 Filed 02/06/23 Page 15 of 36 Court Filing 1 The court rejects the government's proposals for in-person attorney visits for defendant Robertson, citing uncertainty and risk due to COVID-19. The court also denies the government's request for a...
1:21-cr-02949-MV-DHH Document 30802 Filed 02/06/21 Page 11 of 36 Court Filing 1 The document argues that Mr. Robertson's pretrial release is necessary for the preparation of his trial defense under 18 U.S.C. § 3142(i) due to the complexity of the case and the limited time...
1:21-cr-02949-MVIT Document 2061 Filed 03/06/21 Page 6 of 16 Court Filing 1 The court is reconsidering Mr. Robertson's pretrial detention and is now willing to release him to La Pasada Halfway House under strict conditions, citing changed circumstances due to the COVID-19...
1:21-cr-0330 Court Filing 1 The Government's response to a defendant's request regarding laptop access while in custody, deferring to the correctional facility's management practices and noting existing access provisions. The...
1:21-cr-50080 Court Filing 1 The document is a court filing by the government in opposition to a defendant's renewed motion for release, discussing the nature of the offense, evidence, and defendant's characteristics. It presents...
1:22-cr-00330 Court Filing 1 The United States Attorney's office submits a response opposing the defendant's third bail motion, arguing that the proposed bail conditions are insufficient to mitigate the risk of flight. The...
1:29-cr-00388-RWS-Document 136-7 Court Filing 1 This is a court filing document from the case 1:29-cr-00388-RWS, dated March 4, 2016. It contains a signature block with information about the attorneys representing the case, including Sigrid...
1:29-cr-00388-RWS-Document1342 Declaration or affidavit 1 The document is a declaration by Sigrid S. McCawley, Esq., stating that she has attached true and correct copies of proposed Protective Orders exchanged between parties in a legal case. The...
1:29-cr-00388-RWS-Document136-7 Affidavit or Declaration 1 The document is a declaration by Sigrid S. McCawley, Esq., stating that attached exhibits are true and correct copies of proposed Protective Orders exchanged between parties. The declaration is made...
1:29-cv-008388-RWS-Document1342 Court Filing 1 This is a court filing document from the law firm Boies, Schiller & Flexner LLP, representing a party in a case (1:29-cv-008388-RWS), with attorneys Sigrid McCawley, David Boies, and Ellen Brockman...
1:29-cv-09233-AJN Document 124-6 Court Filing 1 This document is a court filing that details the procedures for handling confidential documents, including objections to designations, resolution of disputes, and the handling of documents at the...
2 Court Filing 15 The document contains a court order to unseal the indictment against Ghislaine Maxwell and excerpts from an indictment related to Jeffrey Epstein's alleged sex trafficking and abuse of minors. The...
20 Court transcript and filing 25 The document includes a notice of appearance for Ghislaine Maxwell's counsel and a transcript of Jeffrey Epstein's bail hearing, where the government argued for detention due to the serious charges...
20 CR 330 Court Filing 1 The document is an Arrest Warrant issued by the U.S. District Court for the Southern District of New York, authorizing the arrest of Ghislaine Maxwell on charges related to enticement and...
20 Cr. 329 (AJN) Court Filing 1 The government opposes the defendant's request to modify a protective order to allow the use of discovery materials in civil cases, citing concerns about witness privacy, third-party identifying...
20 Cr. 330 (AJN) Court Filing 15 The document is a collection of court filings related to Ghislaine Maxwell's case, including letters from defense attorneys and the government to Judge Alison J. Nathan, discussing Maxwell's...
20 Cr. 78 (AT) Court Filing 1 The document argues against the defendant's temporary release, citing cases where release was denied due to the trial not being imminent. It also notes that the detention center has been responsive to...
20 Cr. 84 (AJN) Transcript 1 This is a transcript of a court proceeding in the case United States v. Ralph Berry, held on September 21, 2021, before Judge Alison J. Nathan. The trial is being prosecuted by the United States...
20-000330 Court Filing 2 The document appears to be a court filing discussing the modification of civil protective orders and the disclosure of sealed information to other courts. It also examines the authority and...
20-000330-CR-A Court Filing 1 The court denies the defendant's request to modify a protective order to disclose documents to judicial officers in civil cases, finding that the defendant failed to establish good cause. The...
20-00184-DG Court Filing 1 The document discusses Maxwell's request for a stay of the court proceedings until the conclusion of her pending criminal case, to which the Co-Executors consent and the Plaintiff vigorously opposes....
20-00330-PAE Court Filing 1 The document discusses the jury selection process in Ghislane Maxwell's trial, the conviction, and Juror 50's subsequent revelation of being a survivor of child sexual abuse, which he had not...
20-00330-cr Court Filing 1 The court denied the defendant's request to modify a protective order that governed the use of discovery materials produced by the government in a criminal case. The court had previously entered the...
20-00380 Letter 1 The document is a letter from the French Ministry of Justice to the US Department of Justice, explaining that French law prohibits the extradition of individuals who held French nationality at the...
20-00630 Court Filing - Appellate Brief 1 The document discusses Maxwell's appeal of the District Court's denial of her motion for a new trial, arguing that Juror 50's failure to accurately respond to questions about his history of sexual...
20-00830 Court Filing 1 The document discusses the appeals court's decision in a case involving Maxwell, affirming the district court's denial of a motion for a new trial and its response to a jury note regarding Count Four...
20-00886 Transcript 1 The court transcript shows a discussion between the judge and attorneys about the jury selection process, a witness's name pronunciation, and COVID-19 protocols, including mask-wearing.
20-0170088 Court Filing or Legal Exhibit List 1 The document is a table of exhibits listing three items: Julie Addendum Opinion from France, Perry Addendum Opinion from the U.K., and a DOJ filing or document. It is likely part of a larger legal...
20-0330 Court Filing 1 The document argues that the court has jurisdiction to decide on bail conditions despite a pending appeal and that Ms. Maxwell's renunciation of her foreign citizenship is a valid condition of...
20-0336 Court Filing 2 The document outlines the government's burden in seeking pre-trial detention, the factors to be considered in determining bail conditions, and argues that Ms. Maxwell has rebutted the presumption of...
20-0380 Court Filing 1 The document discusses the extradition case against the Defendant, focusing on the relevance of her nationality at the time of the offense versus at the time of the extradition request. The court...
20-0700830 Court Filing 1 The document details the search procedures and conditions faced by the defendant while in custody at MDC, including pat-down searches, cell searches, and nighttime wellness checks. It also addresses...
20-0770080 Court Filing 2 The Court remains unconvinced that the Defendant's proposed conditions, including renunciation of citizenship and oversight of financial affairs, sufficiently mitigate the risk of flight. The Court is...
20-1 Court Filing - Motion for Pretrial Release 31 Ghislaine Maxwell's legal team filed a motion for pretrial release, arguing that her detention conditions are unconstitutional and hinder her ability to prepare for trial. The conditions include...
20-10495 Court Filing 1 The plaintiff's attorney, David Boies, argues that Ghislaine Maxwell's motion to stay discovery is unwarranted and should be denied. Boies contends that Maxwell's motion to dismiss is not strong and...
20-13133-RWS Court Filing 1 Defendant Ghislaine Maxwell opposes the plaintiff's motion to exceed the presumptive ten deposition limit, arguing that the plaintiff's request is premature and lacks legal support. Maxwell contends...
20-13608 Court filing 1 The court is evaluating the Defendant's bail package and concludes that it does not sufficiently mitigate the risk of flight due to her significant wealth and assets. The proposed conditions include...
20-15608 Court Filing 1 This is a court filing dated December 18, 2020, in the case against Ghislaine Maxwell. It lists the attorneys representing Maxwell, including Mark S. Cohen, Christian R. Everdell, Jeffrey S. Pagliuca,...
20-1608 Court Filing 1 The document discusses the Defendant's bail proposal, which includes a financial analysis by Macalvins, and the Court's skepticism regarding the proposal's ability to ensure the Defendant's appearance...
20-1700088 Court Filing - Exhibit Document 1 The document discusses the case of Djamel Beghal, a dual French-Algerian citizen who was deprived of his French nationality and deported to Algeria. It highlights the French government's use of...
20-2 Court Filing 98 The document is an appendix to Ghislaine Maxwell's motion for pretrial release, including various court documents, memoranda, and a transcript from a bail hearing on July 14, 2020. It provides insight...
20-2000308 Court Filing 1 The document is a court filing requesting that the court unseal the defendant's motion for a new trial and juror questionnaires, citing the importance of public scrutiny in maintaining the integrity...
20-2000X08BAJND Document 838-3 Court Filing 1 The document argues that the defendant's motion for a new trial should not be sealed in its entirety, as the common law and First Amendment presume public access to judicial documents. The court notes...
20-20033 Court Filing - Appellate Decision 1 The appellate court upheld Ghislaine Maxwell's conviction and sentence, ruling that Epstein's Non-Prosecution Agreement did not bar her prosecution, the indictment was timely, and the district court...
20-20033-PAE court filing or legal document 1 The document discusses Jeffrey Epstein's plea agreement, which included a sentence of 18 months' imprisonment and immunity for certain co-conspirators. It also outlines the charges against Ghislaine...
20-2008 Court Filing 1 The document argues that the right to public access to court documents, including juror questionnaires, is essential and that delaying access undermines this right. It also asserts that the First...
20-2200330 Court Filing 3 Ghislaine Maxwell appealed her conviction for sex trafficking and related crimes, raising several issues including the validity of her prosecution and juror misconduct. The court affirmed the district...
20-2200330-PAE Court Filing 1 The document discusses Maxwell's appeal of her prosecution by USAO-SDNY, arguing that the NPA between Epstein and USAO-SDFL immunized her from prosecution. The court rejects this argument, holding...
20-22008 Court Filing 1 The document discusses Ghislaine Maxwell's involvement in Jeffrey Epstein's sexual abuse of underage girls and her subsequent conviction. It also examines Epstein's 2007 Non-Prosecution Agreement with...
20-3 Court Filing Compilation 9 This document is a compilation of court filings related to Ghislaine Maxwell's motions for release on bail, including memoranda from both the defense and prosecution, as well as court opinions and...
20-3036 Court Filing 1 The document is a court filing in the case Virginia L. Giuffre v. Ghislaine Maxwell, where the defendant is filing a motion to compel the plaintiff to disclose information about alleged ongoing...
20-30600 court filing or affidavit 1 The document describes Ghislaine Maxwell's alleged role in Jeffrey Epstein's sexual abuse of minors, including recruiting and grooming victims and facilitating cross-state travel for the purpose of...
20-3061 Court Mandate 1 The United States Court of Appeals for the Second Circuit issued a mandate in the case United States v. Ghislaine Maxwell on November 9, 2020. The case was heard by Circuit Judges José A. Cabranes,...
20-3061, Document 5-2 Court Filing 1 The document is a court filing in the case against Ghislaine Maxwell, detailing the court's handling of her initial appearance and scheduling of subsequent hearings amidst COVID-19 protocols. The...
20-3308 Court Filing 1 The document discusses the impact of the COVID-19 outbreak at the Metropolitan Detention Center (MDC) on Ghislaine Maxwell's ability to prepare her defense and argues that this should be a factor in...
20-3380 Court Filing 1 The court rejects the Defendant's proposed conditions to mitigate her risk of flight, including renouncing her UK and French citizenship and having a retired federal judge oversee her financial...
20-3660 Court Filing - United States Court of Appeals Decision 1 The United States Court of Appeals for the Second Circuit affirmed the District Court's orders denying Ghislaine Maxwell's requests for bail pending trial. The court also denied Maxwell's motion for...
20-370088 Court Filing 1 The document appears to be a court filing arguing that a person who has lost French nationality should not be protected from extradition under Article 696-4 of the French Code of Criminal Procedure,...
20-4030 Court Filing 1 The United States Court of Appeals for the Second Circuit dismissed Maxwell's appeal and denied a motion to consolidate, finding Maxwell's arguments to be without merit. The appeal concerned an...
20-50086 Court Filing 11 The document is a court filing on behalf of Ghislaine Maxwell, arguing for her release on bail. It presents new evidence and changed circumstances, including her spouse's willingness to co-sign a...
20-6000 Court Filing 7 The defense presents new information to support Ghislaine Maxwell's renewed bail application, including letters from family and friends, a financial report, and extradition waivers. The document...
20-60006 Court Filing 1 The document discusses the legal standards for pre-trial detention under 18 U.S.C. § 3142, including the presumption of detention for certain offenses involving minor victims, and argues that the...
20-60008 Court Filing 1 The defense argues that despite the government's initial claims of having strong evidence backed by contemporaneous documents, the discovery produced so far contains no meaningful documentary...
20-6000800 Court Filing 1 The document compares the media coverage of Ghislaine Maxwell's arrest to that of other high-profile defendants, showing she received significantly more attention. A graph illustrates the disparity in...
20-600086 Court Filing 1 The document argues that Ghislaine Maxwell is not a flight risk, citing her devotion to her spouse and family, and includes character witness statements that contradict the government's portrayal of...
20-60080-CR-MORENO Court Filing 1 The document argues that the government's case against Ghislaine Maxwell is weakening as her detention period extends, and that the government's assessment of her flight risk has increased in tandem...
20-60083 Court Filing 2 The document is a court filing discussing the bail conditions for Ms. Maxwell, including the relevance of her renunciation of French citizenship to extradition proceedings. The filing argues that the...
20-6033 Court Filing 2 The Second Circuit Court of Appeals dismissed Ghislaine Maxwell's appeal of a protective order for lack of jurisdiction, holding that it was not a final decision and did not fall within the collateral...
20-606380 UPS Tracking Details 1 The document shows that a package with tracking number 1ZF4661F0194176904 was delivered to New York, NY on September 4, 2020, at 10:11 A.M. and was received by EDDIE. The tracking information is...
20-6300 Court filing 1 Ghislaine Maxwell's attorneys submit a request to the court for her release on bail with proposed conditions. The document is dated December 4, 2020, and is signed by Mark S. Cohen on behalf of the...
20-6608 Court Filing 1 The document discusses the challenges of extraditing a defendant from countries like France and the United Kingdom, citing the independence of their judicial systems and the discretion of their...
20-6701330 Court Filing 1 The document discusses the legal framework for detention hearings under 18 U.S.C. § 3142, arguing that the defendant should be detained due to being a flight risk and the serious nature of the alleged...
20-6703 court filing or affidavit 2 The document details the significant increase in media coverage of Ghislaine Maxwell following Jeffrey Epstein's arrest and death, as well as the violent threats she received on social media, which...
20-6800 Court Filing 2 The document argues that Ms. Maxwell's extradition cannot be contested on the basis of French citizenship since she is no longer a French national, and that her agreement to waive citizenship and...
20-80003 Court Filing 1 The court order governs the use and disclosure of Discovery materials provided to the Defendant and their counsel, restricting their use to the defense of the criminal action and outlining who may...
20-80003-CR-AUNEN-DOCUMENT#1362 Court Filing 1 This court order governs the disclosure of discovery materials to various individuals, including defense staff, experts, and potential witnesses. It requires designated persons to agree to be bound by...
20-800033 Court Filing 1 The court order prohibits the disclosure or dissemination of victim and witness identities referenced in the discovery materials, with certain exceptions for defense counsel and staff. It also...
20-8000330 Court Filing 1 The document outlines the procedures for handling 'Confidential Information' in a court case, including the designation of such information by the Government and the process for Defense Counsel to...
20-8000330-AU1 Court Filing 1 This document is a court filing that establishes the protocol for managing Highly Confidential Information in a specific criminal case. It details how such information should be marked, used, and...
20-8000380 Court Filing 1 The document is a receipt for a notice of appeal filed by Chrislane Maxwell, with a docketing fee of $505.00 paid on March 22, 2021. It confirms the transaction details and the case information.
20-80033-CR-AUNEN-Document#136-2 Court Filing 1 This court filing outlines the procedures for handling Confidential Information in a criminal case, including restrictions on use, storage, and access. The defendant is allowed limited access to...
20-800330-AU Court Filing - Protective Order 1 This Protective Order outlines the procedures for handling discovery materials, including requirements for acknowledgment, encryption, and restrictions on sharing. It prohibits posting discovery...
20-8063 Notice 1 Ghislaine Maxwell appeals the district court's September 2, 2020, Memorandum Opinion and Order denying her motion to modify the protective order to the United States Court of Appeals for the Second...
20-80638 Court Filing 1 The Certificate of Service confirms that Nicole Simmons filed a Notice of Appeal with the Clerk of Court by mail on September 3, 2020, and served all parties by email. The filing was done pursuant to...
20-806380 Letter 2 This letter, dated September 3, 2020, is from attorney Nicole Simmons to the Clerk of Court for the Southern District of New York, submitting a Notice of Appeal in the US v. Maxwell case (20 cr. 330)...
20-806380-AJN Court Filing 1 The document is a court filing (Case: 20-806380-AJN, Document#: 1085) that includes details about a shipment sent via UPS Next Day Air, with a tracking number provided.
20-80904 Court Filing 1 The Certificate of Service confirms that Nicole Simmons filed a Notice of Appeal with the Clerk of Court by mail on September 3, 2020, and served all parties of record by email. The filing was done...
20-CR-0083 Court Filing 1 The document is a court filing by the US Attorney's office arguing that the defendant is an extreme risk of flight and cannot meet her burden to overcome the statutory presumption in favor of...
20-CR-033 (LJL) Court Filing 1 The court denied the defendant's request to modify a protective order that governed the use of discovery materials produced by the government in a criminal case. The court found that the defendant had...
20-CR-033-DLC Court Filing 1 The government opposes the defendant's request to use certain discovery materials from the criminal case in related civil cases, arguing that the defendant has not shown a compelling reason to permit...
20-CV-6033 (DLC) Court Filing 1 The court order, issued by Judge Alison J. Nathan, concludes the matter at hand and allows the Defendant to make unsealing applications to other Courts if desired. The order is dated September 2,...
20-CV-9121 Letter 1 The letter, written by Christian R. Everdell, argues that the court should temporarily seal a motion until the court rules on it or until the conclusion of any hearing. The defense claims that this is...
20-Cr-336-AJN Court Filing 1 The US Attorney's office filed a document opposing the defendant's bail application, arguing that she is an extreme risk of flight and that no bail conditions can ensure her presence in court. The...
20-MC-00004-9 Court Filing 1 The document discusses the ongoing delays in Mr. Robertson's trial due to the COVID-19 pandemic, the recent change in his defense team, and his previous request for release from pretrial detention....
20-bc-60038 Court Filing 1 The court denies Maxwell's request to override BOP's safety and security check procedures, but urges the MDC to consider reducing sleep disruption for pre-trial detainees and to ensure Maxwell is...
20-cr-00038 Court Filing 1 The document argues that the defendant has the means to flee and poses a significant flight risk. It describes the defendant's arrest, including her attempt to evade FBI agents and the security...
20-cr-00038-AJN Court Filing 1 The court orders the U.S. Marshal to allow Ghislaine Maxwell access to her legal materials while in the courthouse cellblock. The order is related to her detention and evidence review with the U.S....
20-cr-00083 Court filing 1 The court denies the defendant's third motion for bail, citing concerns about the defendant's history, characteristics, and willingness to abide by release conditions. The court assesses the factors...
20-cr-0030 Court Filing 1 The defense requests a trial continuance due to the difficulties caused by COVID-19 and the recent superseding indictment, arguing that they need more time to prepare and investigate new allegations....
20-cr-00300 Court Filing 2 The defense argues that the superseding indictment has significantly expanded the scope of the case, requiring a re-review of discovery materials, including non-searchable documents and records. They...
20-cr-00304 Court Filing - Table of Authorities 1 This document is a table of authorities listing cases cited in a court filing for the case United States v. [defendant], with case numbers and citations for various federal court decisions. The table...
20-cr-00304-AJN Court filing 1 The Court denies the Defendant's third motion for bail, concluding that the proposed conditions, including renouncing French and British citizenship and having assets monitored by a retired federal...
20-cr-00306 Court Filing 1 The document is a court filing that alleges Ghislane Maxwell conspired with Jeffrey Epstein to transport minors across state and international borders for sexual abuse. It specifies overt acts...
20-cr-00330 Court Filing 19 The document contains letters between the prosecution, defense, and Judge Alison J. Nathan regarding Ghislaine Maxwell's confinement conditions and trial preparation. The prosecution updates the court...
20-cr-00330 (AJN) Court Filing - Indictment 2 The indictment charges Ghislaine Maxwell with enticing minors to engage in sexual activity with Jeffrey Epstein, transporting minors across state and international borders for this purpose, and...
20-cr-00330 (AJN) Document 17 Filed 07/08/20 Page 25 of 125 Court Filing - Indictment 1 The indictment charges Ghislaine Maxwell with conspiracy to commit sex trafficking and enticement of minors to travel for illegal sex acts. It details multiple instances of alleged sexual abuse...
20-cr-00330-AJN Document 110 Filed 06/22/20 Page 7 of 15 Court Filing 1 The document argues that the government's case against Ms. Maxwell is weak and relies on the testimony of three accusers, with little corroborating evidence. It also highlights that the case against...
20-cr-00330-AJN Document 397 Filed 07/21/21 Page 4 of 5 Letter or Affidavit 1 The document details the poor conditions faced by Ms. Maxwell in detention, including issues with mail, food, and inadequate facilities for reviewing discovery materials. It argues that these...
20-cr-00330-AJN-DCF Court Filing or Legal Agreement 1 The document details the terms under which Ghislaine Maxwell's assets will be managed, including the creation of a new account and the role of an asset monitor. The asset monitor, Judge William S....
20-CR-00330-AJN Notice 1 Ghislaine Maxwell, through her counsel David Oscar Markus, appeals to the United States Court of Appeals for the Second Circuit against the order denying her third motion for release on bail, entered...
20-cr-00331 Court Filing 1 The document outlines the statutory allegations against Ghislaine Maxwell, including her alleged conspiracy with Jeffrey Epstein to entice individuals to engage in sexual activity, and lists overt...
20-cr-00338 Court Opinion or Ruling 2 The court denies the Defendant's third motion for bail, concluding that despite new proposed conditions, including renouncing citizenship and asset monitoring, the Defendant still poses a significant...
20-cr-00361 Court Filing 1 The document details a $28.5 million bail package proposed for Ms. Maxwell, including a $22.5 million personal recognizance bond and additional bonds totaling $5 million co-signed by friends and...
20-cr-0038 Court Filing 2 The document analyzes the Bail Reform Act and relevant case law, discussing the rebuttable presumption that arises when a defendant is charged with certain offenses, and the burden of production and...
20-cr-00380 Court Filing 1 The document outlines the conditions under which the defendant is being held in quarantine at the MDC, including her access to discovery and legal counsel. It explains that despite quarantine, the...
20-cr-00382 Court Filing - Indictment 1 The indictment charges Ghislaine Maxwell with conspiracy and enticement of minors to travel for illegal sex acts, alleging her involvement in multiple instances of sexual abuse with Jeffrey Epstein...
20-cr-0080 Court Filing 10 The document contains a letter from MDC Brooklyn staff attorneys addressing concerns about Ghislaine Maxwell's treatment and a court filing discussing her bail application, including proposed bail...
20-cr-00800-AJN Document 110 Court Filing 1 The document is a court filing related to Ghislaine Maxwell's bail application, presenting a detailed bail package and arguing that the conditions proposed warrant her release. The government's...
20-cr-00830 Court Filing 13 The document is a court filing in the case of United States v. Ghislaine Maxwell, responding to the court's order regarding the use of flashlights in security checks at MDC and detailing Maxwell's...
20-cr-00830-AJN Court Filing 2 The document is a court filing where the defense attorney requests the court to order the Bureau of Prisons to give Ghislaine Maxwell access to a laptop on weekends and holidays. The court grants the...
20-cr-00830-AJN Document 11 Court Filing 1 The document argues that Ms. Maxwell should be released on bail due to the proposed bail package that includes renunciation of foreign citizenship, asset monitoring, and strict home confinement. It...
20-cr-00830-AJN Document 296 Filed 07/04/23 Page 6 of 6 Court Filing 1 The document is a court filing in a criminal case (20-cr-00830-AJN) where the United States Attorney's office, led by Audrey Strauss, submits a letter to the Court, offering to provide additional...
20-cr-00830-AJN-1 Court Filing 1 The document details the harsh conditions and excessive surveillance faced by Ghislaine Maxwell during her detention, including allegations of mistreatment by MDC staff and monitoring of her...
20-cr-0088 Court Filing 1 The document discusses the French Ministry of Justice's interpretation of extradition laws, arguing that it is contradicted by precedents and case law. It cites academic literature and specific court...
20-cr-00880 Court Filing 1 The document is a court filing by the US Attorney's office expressing concerns about Ghislaine Maxwell's detention conditions at MDC, including excessive searching despite 24/7 surveillance. The...
20-cr-00880-AJN Document 11-02 Filed 03/23/21 Page d31of518 Memorandum/Opinion 1 The memorandum, written by William Julié, argues that the French government can extradite an individual who renounces their French nationality, countering the Ministry of Justice's claim that...
20-cr-00880-AJN Document 11-02 Filed 08/23/21 Page 151 of 518 Expert opinion or legal analysis document 1 The document, authored by William Julié, an attorney at law, provides a legal analysis arguing that certain provisions regarding extradition should not apply to individuals who have lost French...
20-cr-00880-AJN Document 112 Filed 03/23/21 Page 141 of 518 Court Filing 1 The document argues that the Ministry's interpretation of extradition law is incorrect, citing the Extradition Treaty between the USA and France and the French Code of Criminal Procedure. It asserts...
20-cr-00880-AJN Document 92 Court Filing 1 The court orders that the defendant continues to receive adequate access to her legal materials and her ability to communicate with defense counsel, as ruled by Judge Alison J. Nathan on December 8,...
20-cr-0300 Court Filing 1 The document argues that the defendant should be detained without bail due to the serious nature of the crimes, the significant penalties she faces, and the strong evidence against her. The government...
20-cr-0330 Court Filing 11 The document is a court filing in the case against Ghislaine Maxwell, discussing her third bail application and the conditions proposed to ensure her appearance at trial. The court ultimately denies...
20-cr-0330 (AJN) Court Filing 2 The document proposes a bail package for Ghislaine Maxwell, including a $5 million personal recognizance bond, travel restrictions, and home confinement, and addresses concerns about her assets and...
20-cr-0336 Court Filing 1 The document discusses Ghislaine Maxwell's $22.5 million bail bond, co-signed by her spouse and supported by properties worth $8 million. Several family members and friends have also volunteered to...
20-cr-17-00388 Court Filing 1 The document discusses Schulte's motion to dismiss the indictment on the grounds that it was obtained in violation of his constitutional rights and the JSSA, due to issues with the jury selection...
20-cr-20002 (ALC) Court Filing 1 The defense requests that a motion be sealed temporarily to prevent Juror 50 from accessing information that could influence their responses at a hearing. The defense argues that sealing is necessary...
20-cr-20600-AJN Court Filing 1 The document outlines Ghislaine Maxwell's alleged misconduct with minor victims, including grooming and introducing them to Jeffrey Epstein, and her subsequent efforts to conceal her actions through...
20-cr-306 (AT 3) Court Filing 1 The document is a court filing by the United States Attorney's office arguing that the defendant is a flight risk and should be denied bail. The government submits that there are no conditions of bail...
20-cr-3063 Court Filing - Protective Order 5 The document outlines the terms of a protective order in the case against Ghislaine Maxwell, detailing how to handle 'Confidential Information' and 'Highly Confidential Information', including...
20-cr-330 Court Filing 17 The document is a court filing related to Ghislaine Maxwell's case, discussing her detention conditions and bail proposals. It highlights the issues with sleep deprivation caused by the MDC's...
20-cr-330 (AJN) Document 1032 Court Filing 1 The document argues that Ms. Maxwell should be granted bail due to the unlikelihood of her fleeing and the risks posed by COVID-19 at the Metropolitan Detention Center (MDC), where she is being held....
20-cr-330 (AJN) Document 1032 Filed 06/23/23 Page 106 of 15 Court Filing 1 The document disputes the government's interpretation of Ghislaine Maxwell's financial disclosure, arguing that she accurately reported her assets and that the government's concerns are unfounded. It...
20-cr-330 (AJN) Document 1062 Court Filing 1 The court filing discusses the defendant's renewed motion for bail, concluding that she remains a flight risk due to her international ties and history of providing incomplete financial information....
20-cr-330 (AJN) Document 110 Court Filing 1 The document is a court filing arguing for Ghislaine Maxwell's bail, citing her strong ties to the United States, including her spouse and friends, and criticizing the government's handling of the...
20-cr-330 (AJN) Document 18 Court Filing 3 The document is a court filing in the case against Ghislaine Maxwell, arguing for her release on bail due to the difficulties in communicating with her lawyers and preparing for trial under COVID-19...
20-cr-330 (AJN) Document 192-2 Filed 03/24/20 Page 14 of 45 Court Filing 1 The document discusses Ghislaine Maxwell's bail application, highlighting the significant financial pledges made by her sureties and the support of a security company. It argues that Maxwell will not...
20-cr-330 (AJN) Document 192-2 Filed 08/24/20 Page 36 of 95 Court Filing 1 The defense argues that despite the government's claims of having strong evidence backed by contemporaneous documents, the discovery materials produced so far lack meaningful documentary corroboration...
20-cr-330 (AJN) Document 192-2 Filed 08/28/20 Page 40 of 45 Court Filing 1 The document argues that the proposed bail package for Ghislaine Maxwell is expansive and sufficient to warrant her release from custody, citing comparisons with other high-profile defendants and...
20-cr-330 (AJN) Document 192-2 Filed 12/03/20 Page 48 of 55 Court Filing 1 The document reports that Ms. Maxwell has faced technical issues with discovery productions, resulting in over four months without access to complete and readable discovery materials. Additionally,...
20-cr-330 (AJN) Document 642-11 Questionnaire 1 This document is a juror questionnaire for the Ghislaine Maxwell trial, outlining the charges against her, including conspiracy and sex trafficking. Maxwell was accused of conspiring with Jeffrey...
20-cr-330 (ajn) Court Filing 17 The document is a court filing in the case of United States v. Ghislaine Maxwell, containing multiple orders and opinions from Judge Alison J. Nathan regarding Maxwell's bail motions and conditions of...
20-cr-330(AJN) Document 192-2 Filed 10/30/20 Page 5 of 45 Court Filing 1 The document argues that Ghislaine Maxwell should be granted bail due to the lack of corroborating evidence against her, the unlikelihood of her fleeing to countries with which the US has extradition...
20-cr-330(AKH) Court Filing 1 The document argues that the discovery materials do not corroborate allegations against Ms. Maxwell and disputes the government's representations about the evidence, specifically regarding diary...
20-cr-330(LJL) Court Filing 1 The document is a court filing arguing for Ghislaine Maxwell's release on bail, addressing concerns about her potential flight risk by highlighting her irrevocable waivers of extradition rights and...
20-cr-330(ajn) Court Filing 8 The document is a court filing by Ghislaine Maxwell's defense team, presenting additional information to support her renewed bail application. It includes letters from family and friends, a financial...
20-cr-330-AJN Court Filing 1 The document is a court filing arguing for Ghislaine Maxwell's release on bail with specific conditions to prevent flight. It references pretrial motions challenging the government's case and...
20-cr-330-AJN Document 11202 Filed 03/23/21 Page 6 of 18 Court Filing 1 The document discusses the proposed bail conditions for Ghislaine Maxwell, including the imposition of a monitor to supervise her assets. Judge William S. Duffey, Jr. has been proposed as the asset...
20-cr-360(LJL) Court Filing 1 The document is a court order from Judge Alison J. Nathan denying Ghislaine Maxwell's renewed motion for release on bail. The court declines to hold a hearing to evaluate Maxwell's motion. The order...
20-cr-3608 Court Filing 1 The defense argues that the government's interpretation of Ms. Maxwell's actions is misleading and that her measures to protect herself and her family were necessary due to harassment and threats. The...
20-cr-380 Court Filing 2 The document analyzes the Bail Reform Act and relevant case law, discussing the standards for pretrial detention and the rebuttable presumption that arises when a defendant is charged with certain...
20-cr-380(LTS) Court Filing 1 The Court denied the Defendant's third motion for release on bail, concluding that she remains a flight risk despite new proposals, including renouncing her foreign citizenship and having her assets...
20-cr-60033-AKH Document 392 Filed 08/07/20 Page 320 of 019 Court Filing 1 The government objects to the defendant's proposed bail package, citing concerns about her financial opacity, ability to live in hiding, and lack of meaningful ties to the Southern District of New...
20-cr-60036 Court Filing 1 The court denies the Defendant's renewed motion for release on bail, citing the serious charges, strong evidence, and the Defendant's substantial resources and foreign ties as reasons she is a flight...
20-cr-60038 Court Filing 4 The government argues that Ghislaine Maxwell should be detained pending trial due to her significant assets, foreign ties, and risk of flight. The government presents evidence from multiple victims...
20-cr-6008 Court Filing 1 The document is a court filing opposing the defendant's renewed bail application, arguing that the defendant poses a significant flight risk due to her international connections and financial means,...
20-cr-60083 Court Filing 4 The document is a court filing arguing against the defendant's renewed bail motion, citing the strength of the government's evidence, the defendant's significant foreign ties and financial resources,...
20-cr-60083-AJNT Court Filing 1 The document argues that the defendant should be detained due to the seriousness of the offenses and the risk of flight. The government cites the victims' fears and the strength of the evidence,...
20-cr-608 Court Filing 8 The court denies the defendant's renewed bail application, concluding that she remains a flight risk due to the serious nature of the charges, her international ties, and significant financial...
20-cr-608 (AT) Court Filing 1 The court maintains its decision to detain the defendant due to concerns about her risk of flight, citing the complexity of extradition processes and her significant financial resources and...
20-cr-608 (JGK) Court Filing 1 The court filing discusses the defendant's financial resources and argues that the proposed bail package is insufficient to ensure the defendant's appearance in court. The court notes that the...
20-cr-6083 Court Filing 2 The Government argues that the defendant has adequate access to discovery materials and counsel despite being in lockdown at the MDC, and that the defendant's conditions of confinement are not...
20-cr-60830-AJNT Document 1032 Court Filing 1 The document argues that Ms. Maxwell's wealth is not a reason to deny bail, but rather a reason to set strict conditions that would result in significant financial consequences if she were to flee. It...
20-cr-60838 Court Filing 1 The document argues that the defendant's foreign ties, wealth, and ability to avoid detection make detention the appropriate decision. The defendant's renewed bail application is opposed by the...
20-cr-60838-AJNT Court Filing 1 The prosecution argues against the defendant's motion for reconsideration of bail, citing the court's previous denial and distinguishing the defendant's case from other high-profile cases where bail...
20-cr-60838-AJNT Document 1032 Filed 06/23/23 Page 9 of 15 Court Filing 1 The document discusses the extradition of Ms. Maxwell, citing expert opinions from Mr. Julié and David Perry, which contradict the government's assertions on the likelihood of extradition from France...
20-cr-6088 Court Filing 1 The court filing discusses Ghislaine Maxwell's renewed bail motion, addressing concerns about her flight risk and potential extradition issues related to her multiple citizenships. The court considers...
20-cr-7003 Letter 1 The letter, written by attorney Bobbi C. Sternheim, requests a trial continuance in the interests of justice ahead of an arraignment scheduled for April 23rd. The letter is copied to all counsel of...
20-cr-80038 Court Filing 1 The government argues that the defendant is a flight risk due to her ability to live in hiding and her history of concealing herself, particularly after Epstein's indictment. The defendant's argument...
20-cr00330 Court Filing 1 The document argues that Ghislaine Maxwell is not a danger to the community and that the proposed bail conditions, including a significant bond, home detention, and asset monitoring, are sufficient to...
20-cr00330-AJN Document 1392 Filed 03/22/21 Page 9 of 12 Court Filing 1 The document discusses a legal dispute regarding the extradition of the Defendant from France to the US, focusing on the issue of nationality and its assessment at different times. The parties present...
20-cr00330-AJN Document 2661 Filed 02/23/21 Page 36 of 9 Court Filing 1 The document is a court filing arguing for Ghislaine Maxwell's release on bail under certain conditions. It highlights new pretrial motions that challenge the government's case and asserts that...
20-cr00880 Court Filing 1 The document is a court filing related to Ghislaine Maxwell's bail hearing, where her defense counters the government's assertions about her relationship with her spouse and her disclosure of...
20-cr0330 Court Filing 1 The document argues that the government's case against Ghislaine Maxwell is weakening as her detention period extends, citing concessions made by the government and challenging the strength of the...
20-cr0336 Court Filing 1 The document discusses the impact of the COVID-19 outbreak at the Metropolitan Detention Center (MDC) on Ghislaine Maxwell's ability to prepare her defense and argues that this should be a factor in...
20-cv-00783 Court Filing 1 The court order, issued by Judge Loretta A. Preska, denies a motion to stay the unsealing process but allows for renewal if a protective order is modified. The order was dated August 12, 2020, in New...
20-cv-00854 Court Filing 1 The court denies Schulte's motion to dismiss, concluding that Schulte has not demonstrated a plausible violation of the JSSA. The court found that the violation was technical and did not have a...
20-cv-00880 Court Filing 1 The document is a joint letter submitted by the prosecution and defense in response to the Court's order regarding Ghislaine Maxwell's conditions of detention. The parties disagree on whether MDC...
20-cv-01484-DG-RML Court Filing 1 The court is considering a stay of civil proceedings against Maxwell due to the overlap with a related criminal case. The Government has confirmed that the allegations in the civil case will touch on...
20-cv-0330 Court Filing 1 The court order, issued by Judge Alison J. Nathan, addresses the sealing of documents and allows the Defendant to make unsealing applications to other Courts if needed. The order was dated September...
20-cv-03306-AJN-OTW Letter 1 The letter from Bobbi C. Sternheim expresses concerns about Ghislaine Maxwell's detention conditions at the MDC, citing the negative impact on her health and ability to prepare for trial. Sternheim...
20-cv-03336-AKH Document 1922-1 Filed 08/24/20 Page 30 of 45 Court Filing 1 The document argues that the government's case against Ghislaine Maxwell lacks corroborating evidence and was likely pursued only after Jeffrey Epstein's death. It highlights that subpoenas for...
20-cv-0386 Court Filing 1 The document argues that the defendant's bail package is insufficient and that the COVID-19 pandemic does not justify releasing her, citing precedent from other court cases in the district.
20-cv-3063 (AJN) Court Filing 1 The document is a court order signed by Judge Alison J. Nathan, allowing for potential modifications to be made upon application by Defense Counsel. The order is dated in 2020 in New York. It appears...
20-cv-4820 Court Filing 1 The court orders the parties to submit a joint status report every 90 days during the pendency of the stay. The order is dated September 14, 2020, and was issued by Magistrate Judge Debra Freeman. The...
20-mj-132-01-AJ Court Filing - Commitment to Another District 1 The document is a court filing committing Ghislaine Maxwell to another district (Southern District of New York) to face charges related to conspiracy, enticement, and transportation of minors for...
20-mj-330 (JAD) Document 62 Filed 07/06/20 Page 2 of 33 Court Filing 1 The document is a court filing related to Ghislaine Maxwell's initial appearance and removal hearing, held as a video hearing due to the COVID-19 pandemic. The court considered the defendant's Sixth...
200 Court Filing 2 The document is a court filing by defense attorney Bobbi C. Sternheim requesting that the court order the U.S. Marshal to allow defendant Ghislaine Maxwell access to her legal papers while in the...
200-20BB-6033D Court Filing 1 The document discusses a court order allowing the defendant to share information with other courts regarding the modification of civil protective orders, which was previously sealed. The court permits...
20030033 Court Filing 1 The document is a court filing arguing against a defendant's request to modify a protective order to use criminal discovery materials in civil cases. The government cites case law and argues that...
2005-028931 Fax Response to Subpoena 2 T-Mobile USA responds to a subpoena from Det Michelle Pagan with customer information and call detail records for a specific mobile number. The response includes account details and indicates that...
2005-048776 Letter 1 T-Mobile USA responds to a subpoena from the Palm Beach Police Department, providing customer information and promising to provide Call Detail Records for a specific subscriber. The letter is from...
2005000761 Court Filing 1 A subpoena was served to Alfredo A. Rodriguez on January 2, 2006, at 9:15 a.m. through substitute service to Leticia Dunn. The subpoena was related to a criminal case in Palm Beach County, Florida....
2006 CF 009454 A Court Filing - Motion for Protective Order 1 Jane Doe, a minor, files a motion for protective order in a civil lawsuit against Jeffrey Epstein, alleging she was sexually assaulted by him in his Palm Beach home. The complaint claims Epstein had a...
2006-630 Court Filing - Protective Order 1 This court filing outlines the procedures for handling confidential and highly confidential information in a specific case, restricting disclosure and requiring certain filings to be made under seal....
200633 Court Filing 1 The government opposes the defendant's request to use materials related to grand jury subpoenas in civil cases, arguing that the protective order in the criminal case prohibits such use and that the...
2006CF009434AXX Notice 1 This is a Notice of Deposition filed in the Circuit Court of the Fifteenth Judicial Circuit, Palm Beach County, Florida, informing Lanna Beloblavok, Esquire, of the Office of the State Attorney, that...
2006CF009454A Court Filing 6 The document contains court filings related to the case against Jeffrey Epstein, including an agreed order scheduling the case for trial and subsequent motions to continue the trial due to new...
2006CF009454AX Notice 1 The document is a Notice of Deposition filed by Jeffrey Epstein's defense team, indicating their intention to depose Courtney Wilde and Brittany Beale via telephone on March 24, 2008. The deposition...
2006CF009454AXX Court Filing 8 The document contains multiple court filings related to the State of Florida vs. Jeffrey Epstein case, including notices of deposition for various witnesses and a subpoena. The filings were made in...
2006R033D Court Filing 1 The court order restricts the use and disclosure of discovery materials provided to the Defendant and their counsel, limiting their use to the defense of the criminal action and specifying who may...
2008CF009381AMB Court Filing/Subpoena 5 The documents are subpoenas issued by the State Attorney's Office in Palm Beach County, Florida, as part of the criminal investigation into Jeffrey Epstein. They request specific records, including...
2008R00830 Court Filing - Protective Order 1 The court order governs the handling of discovery materials in a criminal case, restricting their use to the defense of the action and dictating how they can be shared with designated persons. It aims...
201-07-003230-AdmitDocID010321 Expert Opinion/Declaration 1 The document discusses the Secretary of State's exceptional power to bar extradition under the Extradition Act 2003 and notes that it has been exercised only once since the enactment of the Act. It...
201-0700320-AdminDisclosure010321 Legal Opinion or Memorandum 1 The document analyzes the extradition proceedings against Ms. Maxwell, concluding that bail is unlikely to be granted and that several bars to extradition are unlikely to succeed due to her alleged...
201-1500388-AJ Court Filing 1 This document is a table of authorities listing various court cases cited in a legal filing, primarily from the United States District Courts and Courts of Appeals. The cases cited relate to different...
201-700320 Expert Opinion or Affidavit 1 The document, authored by French lawyer William Julié, discusses the extradition of a French national to the US, analyzing the Extradition Treaty between the US and France, and relevant agreements....
201-700330 Court Filing or Official Letter 2 The document discusses the extradition treaty between the US and France, focusing on the principle of non-extradition of nationals. It explains that while France refuses to extradite its nationals to...
201-cb0-1360 Court Filing 1 The document argues that the defendant should be denied bail due to her access to significant financial resources and lack of ties to the United States, making her a flight risk. It also disputes the...
201-cd-0238 Letter 1 The letter from the French Ministry of Justice explains that extradition is not granted to individuals with French nationality at the time of the alleged offense, and that subsequent loss of...
201-cr-00320 Court Filing 1 The document is a court filing submitted by attorney Sigrid S. McCawley, arguing that Ghislaine Maxwell should remain incarcerated until her trial due to concerns about her risk of flight and...
201-cv-700320 Court Filing 2 The document contains page breaks and references to Exhibits A and B, which are associated with court filings in case 20-cv-07003. The exhibits are labeled with 'DOJ-OGR' document numbers, suggesting...
2014R008804 Court Filing - Indictment 1 The document is an indictment charging CLAUDIUS ENGLISH with multiple counts including kidnapping and sex trafficking of minors. It details specific allegations against ENGLISH, including the...
2014cv0330 Court Filing 1 The document is a court filing in a 2014 case, where the United States Attorney's office, led by Audrey Strauss, submits a statement indicating their readiness to provide additional information to the...
2015-cr-0330 Court Filing 1 The document is a court filing submitted by MDC Brooklyn staff attorneys, detailing the conditions of Ghislaine Maxwell's confinement, including COVID-19 protocols, meal service, medical care, and...
2016-000580 Court Filing Exhibit 1 This document appears to be an exhibit filed in a court case, labeled as 'Exhibit B' with a specific document number and filing date. It is related to a Department of Justice (DOJ) matter, but the...
2016-00330 Court Filing 2 The document is a court filing related to Ghislaine Maxwell's bail request, highlighting issues with attorney-client privilege due to compromised video teleconferencing and difficulties with reviewing...
2016-00890 Court Filing 1 This Certificate of Service confirms that on June 6, 2016, the Defendant's Response was electronically served via ECF on several attorneys and parties involved in the case. The document lists the...
2016-07-00330 Court Filing 1 The document is the government's memorandum in opposition to the defendant's renewed motion for release, outlining their arguments against release based on the nature of the offense, strength of...
2016-08-03-Adj-Def-#110821, ECF#3187 Expert Opinion/Legal Brief 1 The document discusses the UK's extradition law under the 2003 Act, highlighting exceptions and bars to extradition, and the rarity of the Secretary of State's power to refuse extradition. It notes...
2016-08-03-BA-Just-Doc-#110021 Legal Memorandum or Expert Opinion 1 The document analyzes the Extradition Treaty between the US and France, concluding that there is no absolute rule against extraditing French nationals. It references a letter by US Senators Durbin and...
2016-08-28-2016-06 Legal Memorandum or Analysis 1 The document analyzes the Extradition Treaty between the USA and France and concludes that it does not preclude the extradition of French nationals. It also critiques the use of the Peterson case as a...
2016-08-30-AD-JHT-DOSum#110021, #1658171/8 court filing or legal brief 1 The document discusses the extradition treaty between the US and France, emphasizing France's principle of not extraditing its nationals except within the EU due to the European Arrest Warrant. It...
2016-10-D36-Amt Document 112021 Filed 03/23/21 Page 6 of 18 Court Filing 1 The document is a court filing arguing that a person who has lost French nationality should not be protected from extradition under Article 696-4 of the French Code of Criminal Procedure, citing...
201600330 Court Filing 1 The document argues that Ms. Maxwell should be released on bail due to the proposed bail package that includes renunciation of foreign citizenship, asset monitoring, and strict home confinement. It...
2016083000 Addendum Opinion in extradition case 1 The Addendum Opinion reaffirms the conclusions of the original Opinion, stating that Ghislaine Maxwell's extradition to the US is highly likely and bail would likely be refused. It also notes that...
201660360 Letter 1 The letter from the French Ministry of Justice explains that France cannot extradite individuals who were French nationals at the time of the alleged crimes, regardless of whether they hold multiple...
2016603608 Response to government's memorandum 1 The document is a response to the US government's memorandum opposing the defendant's renewed motion for release, written by William Julié, a French lawyer. It analyzes the French Minister of...
2016C0380XAJNBDOC#110021. FILED 18/20=4 Page 4 of 4 court filing or legal memorandum 1 The document discusses the Bilateral Extradition Treaty between the US and France, and how France applies the principle of non-extradition of nationals. It explains that while the US may extradite its...
2016R01332 Court Filing 1 The document is a court filing requesting that the court vacate an order from January 15, 2021, and allow MDC Brooklyn to reinstate the previous laptop access schedule for inmates. The request is made...
2016R01839 Court Filing 1 The document is a court filing submitted by attorney Sigrid S. McCawley, arguing that Ghislaine Maxwell should remain incarcerated until her trial due to concerns about her potential to reoffend and...
2016R03330 Affidavit or Official Statement 1 The document details the procedures followed by MDC staff in handling the defendant, including pat-down searches, cell searches, and nighttime wellness checks. It addresses complaints raised by...
2016c500330 Court Filing Exhibit 1 This document is labeled as Exhibit B in a court filing, with a specific case number and filing date. It appears to be a page from a larger document or evidence submission, marked as...
2016cv0330 Court Filing - Table of Authorities 1 This document is a table of authorities filed in a court case (Case 2:16-cv-0330-AJN), listing cited cases such as United States v. Chen and United States v. Orta, along with their corresponding page...
2017-003 Court Filing 8 The court denies Ghislaine Maxwell's renewed bail application, concluding that she poses a substantial risk of flight and that no combination of conditions can assure her appearance. The court...
2017-0033 Court Filing 5 The court denies Ghislaine Maxwell's request for bail, citing her risk of flight and the insufficiency of proposed conditions to ensure her appearance. The court also rejects her argument that the...
2017-00330 Court Filing 8 The document is a court filing by Ms. Maxwell's defense team, arguing that she should be granted bail due to the unlikelihood of her fleeing to France or the UK, given her extradition waivers and the...
2017-00330-AUM-Document 010302 Filed 03/28/20 Page 8 of 15 Court Filing 1 The document is a court filing by the defense, responding to government allegations that Ms. Maxwell is a flight risk. It argues that the government's interpretations are unfounded and that Ms....
2017-00330-AUN-DR Court Filing 1 The document discusses the government's evidence in a criminal case, highlighting that multiple witnesses and documentary evidence corroborate the victims' accounts of interacting with the defendant...
2017-03-1303 Court Filing 1 The document argues that the defendant's citizenship in France makes it highly unlikely that she would be extradited to the United States if she flees there, as France does not extradite its citizens...
2017-03-30-Auto-Notice-010002-File010238-Page34of36 Court Filing 1 The government responds to the defense's complaints, stating that technical issues with discovery materials were caused by the defendant's actions or were resolved, and that the defendant's conditions...
2017-03-30-Docme-010802-Filed-032730-Page-14-of-22 Court Filing 1 The court is reconsidering the defendant's bail request in light of new evidence, including letters from friends and family, particularly a letter from the defendant's spouse, which was not disclosed...
2017-cr-00330 Court Filing 1 The prosecution argues against the defendant's motion for reconsideration of bail, citing the court's previous consideration and rejection of similar precedent. The court had distinguished the...
2018-00290 Court Filing 1 The document is a court filing opposing the plaintiff's request to take more than the presumptive limit of 10 depositions, arguing that the request is premature and that the plaintiff has not...
2018-00333-RWS-Document-23509 Court Filing 1 The document is a court filing arguing against the plaintiff's request to conduct additional depositions beyond the limit of 10, claiming the proposed depositions are cumulative, duplicative, and not...
2019-03339 Court Filing 1 The document analyzes a defamation claim by the plaintiff against Ms. Maxwell, arguing that the claim fails because Ms. Maxwell's statements were essentially true and the plaintiff cannot prove actual...
201c7-003 Court Filing 1 The document argues that the defendant should be denied bail due to concerns that she may prioritize her private security's directives over those of federal law enforcement and that she has access to...
201cr0330 Court Filing 1 The document is a court filing by the United States Attorney's Office, responding to the court's questions regarding the defendant's incarceration conditions. It explains the MDC's safety and security...
201cr330 court filing or government response 1 The document reports on the measures taken at the MDC to facilitate the defendant's communication with her lawyers and her detention conditions during the COVID-19 pandemic. It notes that in-person...
201e7-00330 Court Filing 1 The document details the indictment against the defendant for conspiring with Jeffrey Epstein to sexually abuse minors and for perjury. The charges include conspiracy, enticement, and transportation...
202 Court Filing 8 The defense requests a trial continuance due to the government's filing of a superseding indictment that added new charges and expanded the time period of the alleged conduct. The defense argues that...
2020-0000000-AEN Questionnaire 2 The document appears to be a juror questionnaire for Juror ID: 50, asking about their experiences and potential biases. The juror's responses are not visible in the provided snippet. The questionnaire...
2020-0000000-N Questionnaire 1 This document appears to be a juror questionnaire completed by Juror ID 50, inquiring about their experiences with the government, law enforcement, and the justice system, as well as their ability to...
2020-00000000 Questionnaire 4 The document is a juror questionnaire completed by Juror ID: 50, containing answers to questions about their background, experiences, and potential biases. The questionnaire covers topics such as...
2020-00000000-AEN Declaration 1 Juror Number 50 declares under penalty of perjury that their answers in the Jury Questionnaire are true and correct, and that they completed it without assistance or discussion with others. The...
2020-0000000000 Questionnaire 1 Juror ID: 50 responded to a questionnaire regarding their experiences with sexual harassment or assault and potential biases. The juror answered 'yes' to having personal experience with sexual...
2020-0003388-AEN Questionnaire 1 Juror ID 50 was asked a series of questions regarding their ability to assess the credibility of witnesses claiming sexual assault or abuse and whether they or someone they know has been a victim of...
2020-0003388N Questionnaire 1 This document is a juror questionnaire from the Ghislaine Maxwell case, inquiring about the juror's knowledge and opinions regarding Jeffrey Epstein and Ghislaine Maxwell, and their ability to remain...
2020-0088 Court Filing 4 The defense argues that Ghislaine Maxwell's Motion for a New Trial should remain sealed to prevent Juror 50 from being influenced by outside information and to protect her constitutional right to a...
2020-0088630 Court Filing 2 The document is a court filing arguing that a motion related to Juror 50 should remain sealed to protect Ms. Maxwell's right to a fair trial. The defense counsel asserts that unsealing the motion...
2020-01-00006839 Court Filing or Exhibit 1 The document is a page from a larger filing, marked as 'PAGES A-5944 TO A-6040 INTENTIONALLY LEFT BLANK', indicating a range of pages that contain no content or have been redacted. The header includes...
2020-01-0008683 Court Filing - Index of Exhibits and Documents 1 This document is an index of exhibits and documents filed in a court case, including emails, jury selection materials, and transcripts of hearings. The documents are related to a motion for a new...
2020-03-03-BN Questionnaire 1 The document contains a questionnaire for Juror ID 50 regarding their personal relationships with individuals involved in the Ghislaine Maxwell case, including the defendant, Jeffrey Epstein, and...
2020-08-000086-BE-N Court Filing - Exhibit List 1 This document is a list of exhibits filed in a court case, including orders, affirmations, judgments, testimony excerpts, and affidavits related to Conrad v. Manessis. The exhibits cover trial...
2020-08-03-008-BAE-N Email 1 An email from Sophia Papapetru to Bobbi Sternheim explaining that documents brought to Ghislaine Maxwell during a legal visit were confiscated due to MDC Brooklyn's policy prohibiting the passing of...
2020-cr-00000 Questionnaire 1 Juror ID 50 responded to a questionnaire regarding their ability to serve as a fair and impartial juror. They indicated some potential issues with impartiality (question 28b) but did not elaborate....
2020-cr-00000-BAJN Questionnaire 1 This document is a jury questionnaire used in a federal court case involving sex crimes against minors. It asks potential jurors about their ability to remain impartial and their views on laws related...
2020-cr-00008 Court Filing 1 The United States Attorney's office, led by Damian Williams, submitted a government briefing on November 15, 2021, in case 2020-cr-00008. The defense is required to respond thereafter. The filing was...
2020-cr-00038 Transcript 3 The transcript records the voir dire process for Juror No. 49 and Juror No. 50 in the case against Ms. Maxwell. The court and attorneys question the jurors to assess their ability to be fair and...
2020-cr-00038-PA Document 6588 Filed 10/03/21 Transcript 1 The transcript records the start of a trial, with the judge, prosecutors, and defense attorneys present. The judge confirms receipt of a voir dire questionnaire and checks for any additional plea...
2020-cr-00088-JD Document: 6423-11 Filed: 03/24/22 Page: 21 of 80 Questionnaire 1 The document contains a questionnaire completed by Juror ID: 50, inquiring about their experiences with investigations, crimes, and disputes with US government agencies. The juror's responses are not...
2020-cr-00088-PAE Document 642-11 Filed 02/21/22 Page 6 of 30 Questionnaire 1 The document contains a questionnaire completed by Juror ID 50, inquiring about their ability to remain impartial regarding law enforcement searches and expert testimony, as well as their willingness...
2020-cr-00308-AJN Court Filing 1 Defense attorney Bobbi C. Sternheim requests a two-day extension to file Ghislaine Maxwell's sentencing submission due to being out of the country on the original due date. The government consents to...
2020-cr-00338 Questionnaire 1 Juror ID 50 responded to a questionnaire about their knowledge of Ghislaine Maxwell and Jeffrey Epstein. The juror indicated they had heard about Epstein from CNN and had formed no stated opinions on...
2020-cr-00338-BAJN deposition or questionnaire 1 The document is a questionnaire completed by a juror in Ghislaine Maxwell's trial, indicating they had prior knowledge of her case through media reports, specifically CNN.com, but claimed not to have...
2020-cr-00388 Transcript 1 The transcript shows a potential juror being questioned by the court about their prior knowledge of Ghislaine Maxwell and Jeffrey Epstein. The juror indicates they had heard about Maxwell and Epstein...
2020-cv-00000000-JN Document 6423-11 Filed 03/21/22 Page 515 of 830 Questionnaire 1 Juror ID 50 responded to a questionnaire regarding their ability to serve as a fair and impartial juror. They indicated no association with the NYPD and no opinion that would make it difficult to be...
2020-cv-03388-CDJ Document 64123-11 Filed 03/24/22 Page 71 of 80 Questionnaire 1 Juror ID: 50 responded to a questionnaire, stating they have no personal or professional connections to the defense attorneys or the presiding judge, Alison J. Nathan, indicating no apparent conflicts...
2020R00708 Transcript 1 The court is discussing the limits of testimony from a witness regarding the injuries of a victim, weighing the need for the jury to understand the nature of the injuries against the risk of prejudice...
2020R008308 Transcript 1 The document is a court transcript where the defense attorney objects to Mr. Vega's testimony about the victim's injuries, arguing it's prejudicial and irrelevant. The prosecutor counters that the...
2020cr000308 Court Filing 1 Ghislaine Maxwell's lawyers are requesting a continuance of a court proceeding to a date in May and seeking permission to be present during the proceeding. The request is being made to the Honorable...
2020cr00308 Court Filing 1 The US Attorney's office requested that the court exclude time under the Speedy Trial Act for Counts Seven and Eight of the case against Ghislaine Maxwell, which was granted by Judge Alison J. Nathan,...
2020cv00388 Questionnaire 1 The document contains preliminary instructions for jurors, outlining the purpose of the questionnaire, the importance of providing truthful answers, and the need for confidentiality and impartiality....
2020fc0008389 Court Filing Exhibit 1 This document is labeled as Exhibit 2 in a court case (2020fc0008389) and is identified as DOJ-OGR-00009789, suggesting it is a piece of evidence submitted by or related to the Department of Justice.
2020mc0930 Court filing or judicial opinion 1 The court ruled that allowing public access to proceedings via telephone conference was justified to promote security and prevent terrorism, and was a less restrictive means of protecting public...
2020r00008 Court Filing 1 The document is a letter from Bobbi C. Sternheim, Ms. Maxwell's lawyer, to the court, alleging that MDC guards confiscated Ms. Maxwell's legal documents, potentially breaching her Sixth Amendment...
2020r000308 Transcript 3 The document is a court transcript discussing the testimony of Mr. Vega about the victim's physical condition and its relevance to establishing causation. The prosecution argues that Mr. Vega's...
2020r00038 Court transcript and juror questionnaire 2 The document contains a transcript of a court's voir dire of a potential juror and a juror questionnaire. The juror is questioned about their media habits, social media use, and ability to follow...
2020r00083 Court Filing 1 The US Attorney's office and the defense in the case United States v. Ghislaine Maxwell jointly request that the court release Michael Dawson from testifying on December 6, 2021, due to a testimonial...
2021 Filed028855 Court Filing 1 The defense argues that the government's recent superseding indictment, which added new charges and expanded the conspiracy, requires a continuance to allow adequate preparation time. The government...
2021 Filed03/07/21Page3of 5 Court Filing 1 The document, filed by defense attorney Bobbi C. Sternheim, describes the poor conditions faced by her client, Ms. Maxwell, at the MDC, including unsanitary living conditions and inadequate facilities...
2021-03-03-077726 Court filing 1 The document alleges that the MDC has violated Ms. Maxwell's HIPAA rights by releasing her medical information and that she has been subjected to physical abuse by guards. It requests that the Court...
2021-0330 Court Filing 1 Ghislaine Maxwell was found guilty on counts 1, 3, 4, 5, and 6, with judgment not entered on counts 1 and 5 due to multiplicity. She was convicted of conspiracy to transport minors with intent to...
2021WL000838 Questionnaire 1 The document is a questionnaire for Juror ID 50, asking about their availability to serve on a jury between specific dates and potential hardships or conflicts that may impact their service. The juror...
2024r00088 Questionnaire 1 The document is a questionnaire completed by a potential juror (Juror ID: 50) as part of the jury selection process in a court case (Case#: 2024r00088). It inquires about the juror's availability,...
203 Court Filing 2 The court orders the government to docket its omnibus memorandum of law and corresponding exhibits with limited redactions, and denies the defendant's request to redact certain pages. The court also...
203-3 Grand Jury Testimony Transcript 8 The transcript documents the grand jury testimony of a Special Agent involved in the investigation into Jeffrey Epstein. The testimony covers Epstein's background, details about the victims (Jane...
204 Court Filing 238 The document is the government's omnibus memorandum in opposition to Ghislaine Maxwell's pre-trial motions, addressing topics such as the relevance of Jeffrey Epstein's Non-Prosecution Agreement, the...
204-1 court filing or exhibit 2 The document appears to be a court exhibit discussing Jereme Cano's alleged illegal subletting of a house owned by the state Department to Ivan Fisher, a criminal defense attorney. Cano became nervous...
204-11 Deposition 19 The document is a transcript of Ghislaine Maxwell's deposition in a case brought by Virginia Giuffre. Maxwell is questioned about her involvement in Jeffrey Epstein's sexual activities and her...
204-12 Expert Report 30 The report by Bernard R. Siskin, Ph.D. analyzes the jury selection process in the case of United States v. Souleymane Balde and finds that the qualified jury wheel underrepresents African Americans...
204-3 Department of Justice Office of Professional Responsibility Report 348 The report investigates allegations that prosecutors in the U.S. Attorney's Office for the Southern District of Florida improperly resolved a federal investigation into Jeffrey Epstein's criminal...
204-4 Transcript 6 Amanda Kramer recounts a February 29, 2016 meeting with attorneys representing Virginia Roberts, discussing the Jeffrey Epstein case and potential investigation. Kramer details the discussion, her...
204-5 Court Filing 8 The document is a court filing that includes details about Virginia Roberts' allegations against Jeffrey Epstein and Ghislaine Maxwell, including her recruitment, abuse, and evidence of sex crimes. It...
204-6 Email 2 The document is an email chain between Peter Skinner, an attorney representing Virginia Giuffre, and Amanda Kramer of the US Attorney's Office for the Southern District of New York. The emails discuss...
204-7 Email 2 An email chain from 2016 is forwarded within the US Attorney's Office, discussing an individual who allegedly acted as a 'scout' or recruiter for Jeffrey Epstein, and including contact information for...
204-8 Court Filing 6 The US Department of Justice filed a sealed application to unseal discovery materials related to the case Virginia L. Giuffre v. Ghislaine Maxwell, as part of an ongoing investigation into Jeffrey...
204-9 Court Filing 6 The US Department of Justice filed a sealed application to unseal discovery materials related to Jane Doe v. Epstein, citing a grand jury subpoena and an ongoing investigation into Jeffrey Epstein....
20425696 Myspace blog printout, potentially related to a public records request 1 The document is a printout of a Myspace blog from 2005, detailing the author's experiences, including quitting their job at Victoria's Secret, attending a concert, and visiting FSU. The blog posts...
205 Court Filing 2 The court orders the defendant, Ghislaine Maxwell, to docket certain reply briefs without redactions and requires the parties to confer and submit a letter regarding any requested redactions to the...
206 Court Filing - Reply Memorandum 22 Ghislaine Maxwell's reply memorandum argues that Counts One through Four of the superseding indictment should be dismissed as time-barred. The memorandum contests the retroactive application of the...
207 Court Filing - Opinion & Order 34 The court denies Ghislaine Maxwell's motions to dismiss the S1 superseding indictment, grants her motion to sever the perjury counts for a separate trial, and denies her motion to further expedite...
208 Court Filing - Reply Memorandum of Law 16 The document is a reply memorandum in support of Ghislaine Maxwell's motion to dismiss Counts Five and Six of the superseding indictment. It argues that the alleged misstatements are not perjurious as...
208-1 Court Filing 10 The court denies the motions by Jane Doe 3 and Jane Doe 4 to join the action under Rule 21 and the motion by Jane Doe 1 and Jane Doe 2 to amend their pleadings under Rule 15. The court also strikes...
208-2 Court Filing - Motion to Join Action 15 Jane Doe #3 and Jane Doe #4 file a motion to join an existing action against the United States, alleging violations of their rights under the Crime Victims' Rights Act due to Jeffrey Epstein's sexual...
208-3 Email Exhibit 2 This email, sent by Ross Gow of ACUITY Reputation on January 2, 2015, contains a statement on behalf of Ghislaine Maxwell denying allegations made by Virginia Roberts and characterizing them as...
209 Court Filing - Reply Memorandum of Law 6 This is a reply memorandum of law in support of Ghislaine Maxwell's motion to dismiss counts one through six of the superseding indictment due to pre-indictment delay. The defense argues that the...
20cr0008089 Court Filing 1 The document is a court filing in a criminal case (20cr0008089) submitted by Damian Williams, United States Attorney, along with several Assistant United States Attorneys. It was filed on December 2,...
20cr00308 Court Filing 1 The court denies the defendant's requested order regarding legal mail delivery but expects delivery within approximately 1 business day. The defendant may renew the request if another delay occurs....
20cr00320 Court Filing 1 The document is a court filing arguing that certain exhibits related to grand jury proceedings should remain under seal to prevent unauthorized disclosure. The filing discusses the First Amendment...
20cr252 (F8) 809-02 Court Filing 1 The document is a court filing discussing the confidentiality of certain materials and whether they should be filed under seal. Ms. Maxwell objects to the government's 'Confidential' designation and...
20cr3660 Court filing 1 The Government, represented by Audrey Strauss, requests the Court to schedule a date approximately 180 days in the future to update the Court on its position regarding sealing in the case. The request...
20cr833 (D.N.J. filed 11/18/20) Court Filing 1 This court filing outlines the procedures for the defendant and defense counsel to access and handle discovery materials marked as 'highly confidential' by the government. It restricts the...
20cv00484 (JGK) (DF) Memorandum 1 The document is a Memorandum and Order from U.S. Magistrate Judge Debra Freeman granting Ghislaine Maxwell's motion to stay the civil proceedings against her and others pending the resolution of her...
20cv30033 Court Filing 1 The document is a court order issued by Judge Alison J. Nathan, dated September 2, 2020, regarding Case 1:20-cv-03003-ALJN. It addresses the defendant's potential unsealing applications to other...
21 Court Filing 3 The document is a court filing in which Ghislaine Maxwell waives her right to be present at her arraignment, bail hearing, and conference due to the COVID-19 pandemic. Maxwell's defense counsel,...
21-00330 Court Filing 1 The document is a court order denying Ghislaine Maxwell's third motion for release on bail and directing the parties to meet and confer regarding redactions in court filings. The order was issued by...
21-00338 Court Filing 1 The document discusses the defendant's third motion for release on bail, the government's opposition, and the legal standards governing bail under the Eighth Amendment and the Bail Reform Act. The...
21-1 Notice 1 The United States Court of Appeals for the Second Circuit has received the Record on Appeal in the case United States v. Maxwell (Docket #21-770). The Record on Appeal has been filed electronically as...
21-2 Court Filing - Notice of Electronic Filing 24 The document is a notice of electronic filing from the US District Court, Southern District of New York, indicating that the appeal record in USA v. Maxwell has been transmitted to the US Court of...
21-50249 Court Filing 1 The court rejects the government's proposals for in-person attorney visits with defendant Robertson, citing uncertainty and risk related to COVID-19 protocols. The court also denies the government's...
21-58-cr (L), 21-770-cr Court Mandate 3 The United States Court of Appeals for the Second Circuit affirmed the district court's orders denying Ghislaine Maxwell's requests for bail pending trial. The court also denied her motion for...
21-770 Court Filing - Memorandum in Opposition to Government's Memorandum in Support of Detention 3 Ghislaine Maxwell's legal team argues that she should be released on bail due to the risks posed by COVID-19 in detention and the government's failure to meet its burden of proving she is a flight...
21-770, Document 3-2 Court Filing 2 The document is a court filing in the case against Ghislaine Maxwell, detailing the docket entries related to a protective order, conditions of confinement, and sealing requests. The court ultimately...
21-7708 Court Filing 1 The document argues that Ms. Maxwell has rebutted the presumption of risk of flight and that the potential penalties in her case do not justify detention. It cites various legal precedents to support...
21-7780 Court Filing 2 The document discusses the difficulties faced by Ms. Maxwell in communicating with her attorneys due to COVID-19 protocols at the MDC, and argues that these challenges constitute a 'compelling reason'...
21-cr-00249 Court Filing 4 The court grants Mr. Robertson's pretrial release under 18 U.S.C. § 3142(e) and § 3142(i), citing the need for the defendant to prepare for trial and the difficulties posed by COVID-19-related...
21-cr-00380 Court Filing 1 The document argues that Ms. Maxwell should be released from detention due to the COVID-19 pandemic, citing the increased risk of infection in prisons and the impairment of her ability to prepare for...
21-cr-0294 Court Filing 2 The court granted Mr. Robertson pretrial release with strict conditions, including home incarceration and GPS tracking, to ensure his appearance and the safety of the community. The court also...
21-cr-160 Court Filing 1 The court denies Ghislaine Maxwell's third motion for release on bail and orders the parties to review and justify redactions to her reply brief. The court sets a deadline for the parties to confer...
21-cr-330 Court Filing 1 The document is a court filing arguing for the release of Ms. Maxwell on bail, citing the COVID-19 pandemic and challenging the government's burden to prove she is a flight risk under 18 U.S.C. §...
21-cr-330 (AJN) Document 18 Court Filing 1 The document is a court filing by Ghislaine Maxwell's defense team requesting bail, citing the COVID-19 pandemic's impact on her health and ability to prepare her defense, as well as arguing that the...
210 Court Filing - Reply Memorandum 6 Ghislaine Maxwell's reply memorandum argues that Counts 1 and 3 of the superseding indictment are multiplicitous and requests the court to dismiss one of the counts. The government is accused of...
211 Court Filing - Reply Memorandum 11 Ghislaine Maxwell's defense team filed a reply memorandum arguing that the superseding indictment should be dismissed due to a Sixth Amendment violation, as the White Plains grand jury pool...
212 Court Filing 19 Ghislaine Maxwell's legal team files a reply memorandum arguing that the government's subpoena to Boies Schiller Flexner LLP violated her Fourth, Fifth Amendment rights, and the Martindell rule, and...
212-1 Court Filing Exhibit 1 This document is labeled as Exhibit A in a federal criminal case (1:20-cr-00330-PAE) and appears to be a filing related to a Department of Justice (DOJ) investigation, marked as DOJ-OGR-00003795.
212-2 Transcript 30 The transcript captures a court hearing where attorneys argue over pro hac vice motions for Paul Cassell and Brad Edwards, with the defense contesting due to potential witness testimony and...
213 Court Filing - Reply Memorandum 8 Ghislaine Maxwell's attorneys argue that Counts One through Four of the superseding indictment should be dismissed due to lack of specificity, as the indictment fails to provide necessary details...
214 Court Filing 3 The document is a court order scheduling Ghislain Maxwell's arraignment on April 23, 2021, and outlining the COVID-19 protocols and public access arrangements for the proceeding. The court will...
215 Court Filing 1 The court ordered that any redaction requests for documents not already filed on the public docket must be made by April 21, 2021, or the parties may file unredacted versions by that date. The order...
216 Court Filing 2 The court orders the government to inform it whether they intend to use documents subject to pending motions to suppress in the trial of non-perjury counts. If not, consideration of those motions will...
217 Court Filing - Joint Letter 6 The document is a joint letter filed with the court concerning redactions to the Omnibus Response and Exhibit 11 in the case United States v. Ghislaine Maxwell. Ghislaine Maxwell's defense team argues...
218 Court Filing 8 The document is a court filing by Ghislaine Maxwell's defense team responding to the government's April 5, 2021 letter regarding Maxwell's Rule 17 subpoena. The defense argues that the government...
219 Court Filing 2 The United States Attorney's office requests an extension until April 22, 2021, to respond to the court's inquiry about using documents subject to pending suppression motions in the trial of Ghislaine...
22 Court filings and documents 31 The documents include court filings related to the cases of United States v. Epstein and United States v. Maxwell, featuring arguments on bail, detention, and the risk of flight, as well as procedural...
22-14226 Court Filing - Appellate Decision 3 The document is an appellate court decision affirming Ghislaine Maxwell's conviction and sentence. The court held that the Non-Prosecution Agreement between Jeffrey Epstein and the US Attorney's...
22-14226, Document: 1109-11 Court Filing - Appellate Decision 3 The document is an appellate court decision affirming Ghislaine Maxwell's conviction and sentence, addressing issues including the effect of Jeffrey Epstein's Non-Prosecution Agreement on Maxwell's...
22-1426 Court of Appeals Mandate and Judgment 9 The United States Court of Appeals for the Second Circuit affirmed Ghislaine Maxwell's conviction and sentence, rejecting her arguments on appeal regarding the Non-Prosecution Agreement, statute of...
22-1426, Document 1-2 Court Filing 7 The document is a court filing in the case against Ghislaine Maxwell, detailing various pre-trial proceedings and orders issued by Judge Alison J. Nathan. It includes discussions on remote court...
22-1426, Document 103 Notice 1 The United States Court of Appeals for the Second Circuit has scheduled oral argument for the case United States of America v. Maxwell on March 12, 2024, at 2:00 p.m. The argument will be held at the...
22-1426, Document 14 Motion 1 Bobbi C. Sternheim, counsel for Ghislaine Maxwell, is seeking to be relieved as continued counsel on appeal in the case USA v. MAXWELL. The motion is being opposed by the U.S. Attorney's office. The...
22-1426, Document 3-2 Court Filing Docket 4 The document is a court filing docket for the case against Ghislaine Maxwell, detailing various motions filed by her defense team, including motions to dismiss counts of the superseding indictment and...
22-1426, Document 58 News article excerpt 2 A juror in the Ghislaine Maxwell trial, identified as 'Scotty', shared his thoughts on the case, stating that the evidence convinced him of Maxwell's guilt and that she was 'every bit as culpable' as...
22-1426, Document 77 Court filing or legal memorandum 6 The document discusses the negotiations between the U.S. Attorney's Office and Jeffrey Epstein's lawyers regarding a non-prosecution agreement, including the terms and conditions of the agreement. It...
22-1426, Document 78 Court Filing 14 The court is holding an evidentiary hearing to investigate whether Juror 50 lied on a questionnaire about being a victim of sexual abuse and a crime. The hearing will be limited to Juror 50's answers...
22-1426, Document 79 Court Filing 1 The document discusses the government's argument that the District Court's response to a jury note did not constructively amend the indictment, and that the evidence presented at trial was consistent...
22-1426-cr Court Filing 1 The document is a court filing for the case United States v. Maxwell, an appeal to the United States Court of Appeals for the Second Circuit, with Ghislaine Maxwell as the defendant-appellant. The...
22-230 Court Filing Receipt 1 The document is a receipt from the U.S. District Court for the Southern District of New York, confirming receipt of a Notice of Appeal and docketing fee payment of $505.00 for the case involving...
2201 Court Filing - Letter to Judge 1 Defense attorney Bobbi C. Sternheim requests that Judge Alison J. Nathan order the U.S. Marshal to allow Ghislaine Maxwell access to her legal papers while in the cellblock. The judge denies the...
221 Court Filing 7 The document is a court filing in the Ghislain Maxwell case, where the judge denies Maxwell's request for a renewed bail hearing and addresses the request for a trial adjournment. The court also...
222 Court Filing 4 The document is a letter from the US Attorney's Office to Judge Alison J. Nathan regarding proposed redactions to certain reply briefs and exhibits in the case of United States v. Ghislaine Maxwell....
2221-42286 Court Filing 1 The document discusses Ghislane Maxwell's appeal of her sentence, arguing that the evidence presented at trial was 'materially different' from the allegations in the indictment and that her sentence...
222144226 Court Filing 1 The document analyzes the Non-Prosecution Agreement (NPA) related to Epstein and argues that its scope is limited to the Southern District of Florida. It references the negotiation history and the...
222414226 Court Filing - Appellate Decision 2 The appellate court affirms the District Court's denial of Maxwell's motion for a new trial, holding that the District Court did not abuse its discretion. The court also addresses other issues,...
22285 Court Filing 1 The defense and the court agree that Ghislaine Maxwell's motion to dismiss the S1 superseding indictment is moot due to the return of a new S2 superseding indictment by a Manhattan grand jury. The...
223 Court Filing - Reply Memorandum 23 Ghislaine Maxwell's reply memorandum argues that the Non-Prosecution Agreement (NPA) with Jeffrey Epstein applies to her as a co-conspirator and that the government's interpretation of the agreement...
223-1 Court Filing Exhibit 1 This document is an exhibit filed under seal in a criminal case (1:20-cr-00330-PAE) with the US Department of Justice. The specific content is not described, but it is labeled as 'Exhibit A' and has a...
224 Court Filing - Reply Memorandum 17 The reply memorandum argues that Counts 5 and 6 (perjury charges) are improperly joined with Counts 1-4 (Mann Act charges) in the superseding indictment and should be severed for a separate trial. The...
22433 Court Filing 4 The document is a court filing by defense attorney Bobbi C. Sternheim reporting an incident where MDC guards confiscated and reviewed Ghislaine Maxwell's confidential legal documents during a legal...
22493 Court Filing/Legal Letter 3 The letter from Bobbi C. Sternheim to an unspecified recipient details the alleged misconduct by MDC guards, including confiscating legal documents from Ghislaine Maxwell and intimidating her, and...
225 Court Filing 1 The defense attorney for Ghislaine Maxwell informs the court that the defense agrees that the motion to dismiss the S1 superseding indictment is moot due to the return of the S2 superseding indictment...
2256 Court Filing 2 The letter from Maxwell's attorney to Judge Nathan details alleged mistreatment of Maxwell at the MDC, including sleep deprivation caused by frequent flashlight checks and a reported bruise. The judge...
2257 Search warrant application or affidavit 1 The document details an investigation into Jeffrey Epstein's alleged crimes, including the testimony of a 14-year-old victim who was recruited by Haley Robson. It lists items to be seized during a...
2258 Deposition or witness statement 1 The document details a victim's account of being taken to Jeffrey Epstein's house by Robson, where she was allegedly sexually exploited by Epstein under the guise of a massage. The victim describes...
2259 Police Report/Interview Transcript 1 The document is a transcript of a sworn interview with Haley Robson, who was questioned about her involvement with Jeffrey Epstein. Robson detailed how she was recruited by Epstein and how she, in...
226 Court Filing 2 The court order directs the Defendant (Ghislaine Maxwell) and Boies Schiller Flexner LLP to confer with the Government regarding redactions to certain documents, and sets deadlines for submitting...
2260 Investigative Report or Statement Transcript 1 The document details an investigative report involving Haley Robson's statements about bringing underage girls to Jeffrey Epstein's house. Robson implicated herself and provided information about...
2261 Witness Statement or Interview Transcript 1 The document is a transcript of an interview with a minor who was taken to Jeffrey Epstein's house by Haley Robson to perform massage services on two separate occasions. The witness describes...
22630 letter to the court 1 The defense counsel is requesting the court to issue an order directing the MDC to accept master hard drives from either the defense or the government. The letter is copied to all counsel of record...
2264 Witness Statement or Deposition 1 The document contains witness statements describing massage therapy sessions with Jeffrey Epstein that escalated into alleged sexual misconduct and abuse. The witnesses, who were minors at the time,...
227 Court Filing 3 The Government submits a letter to Judge Alison J. Nathan stating they won't use certain materials subject to suppression motions in their case-in-chief at Ghislaine Maxwell's trial, but reserves the...
22743 Court Filing - Letter to Judge 1 The defense attorney for Ghislaine Maxwell informs the court of the filing of an Omnibus Memorandum in support of supplemental pretrial motions under seal due to confidential information. The court...
2280 Court Filing 2 The document is a joint letter from the prosecution and defense requesting an extension of time to file a response to the court's order regarding the pretrial schedule. The court grants the request,...
229 Court Filing 5 The prosecution submits a letter to Judge Alison J. Nathan proposing a pretrial schedule and discovery disclosures in the case against Ghislaine Maxwell, including deadlines for expert notices,...
229020 Court Filing - Protective Order 2 The court order establishes rules for the Defendant, Defense Counsel, and designated individuals to handle discovery materials, including confidentiality requirements and procedures for sharing with...
229020 Filed 08/27/20 Court Filing Exhibit 1 This document is an exhibit labeled 'Exhibit A' and is part of a larger court filing. It is identified as 'App.043 DOJ-OGR-00019502', suggesting it is a specific document produced by the DOJ. The...
23 Court filings and documents 6 The documents include court filings related to the detention hearings of Jeffrey Epstein and Ghislain Maxwell, with details about the government's allegations and concerns regarding their risk of...
23-085 Report 1 The Department of Justice's Office of the Inspector General investigated the Federal Bureau of Prisons' handling of Jeffrey Epstein's custody and supervision at the Metropolitan Correctional Center in...
23-1 Police Incident Report 2 The document is a Palm Beach Police Department incident report detailing alleged harassment of an individual by a private investigator hired by Jeffrey Epstein. It includes records of phone calls...
230 Court Filing 3 The defense and prosecution have conferred on a schedule for pretrial disclosures and motions, with some areas of agreement and disagreement, and have submitted their proposals to Judge Alison J....
231 Court Filing 1 The court orders the deferral of resolving pending motions to suppress until after the trial on non-perjury counts and intends to schedule a trial date for the severed perjury counts after the...
232 Court Filing 4 The document is a letter from the US Attorney's Office to Judge Alison J. Nathan regarding redactions to reply briefs and exhibits in the case of United States v. Ghislaine Maxwell. The government...
233 Court Filing 1 Sigrid McCawley, attorney for Minor Victim-2, requests permission from Judge Alison J. Nathan to bring electronic devices to the courthouse for scheduled hearings and trial in the United States v....
233-1 Court Filing 2 This court order authorizes attorneys Sigrid McCawley and David Boies to bring personal electronic devices and general purpose computing devices into the courthouse for use in the United States v....
2333 Court Filing 1 Attorneys for Minor Victim-2 requested permission to bring electronic devices to court hearings and trial in the United States v. Ghislaine Maxwell case. The judge partially denied the request for the...
234 Court Filing 5 The document is a court filing by Ghislaine Maxwell's defense team responding to the government's letter regarding her motions to suppress evidence. The defense argues that the government's assurances...
2347 Deposition 1 The witness is being questioned by Detective 2 about their age during a specific summer, two years prior to the deposition, when they were under 17. The witness confirms they were 16 and clarifies...
2348 Transcript 1 The deposition transcript records a witness's testimony about an incident involving an adult and a minor. The witness describes observing the adult naked and provides details about the incident. The...
235 Court Filing 10 The document is a letter from the US Department of Justice to Judge Alison J. Nathan, opposing Ghislaine Maxwell's request to adjourn the July 12, 2021 trial date. The government argues that the...
2350 Deposition 1 The deponent describes being exploited by a wealthy individual, starting with daily work and escalating to sexual abuse, with the perpetrator increasing her pay for compliance and attempting to...
23509 Court Filing 1 The document discusses the plaintiff's request to exceed the presumptive ten deposition limit in a civil case involving Jeffrey Epstein, arguing that the additional depositions are unnecessary and...
236 Court Filing 1 The US Attorney's office informs Judge Alison J. Nathan that neither the government nor the defense seeks redactions to Exhibit L of Reply Brief 3, and it will be filed publicly. The letter is in...
239 Court Filing 6 The Government submits a letter to the Court confirming its compliance with discovery obligations related to the Non-Prosecution Agreement (NPA) between Jeffrey Epstein and the U.S. Attorney's Office...
24 Mixed court documents 12 The documents include a letter from Jeffrey Epstein's lawyer arguing for bail, a waiver of right to be present at criminal proceedings signed by Ghislaine Maxwell, and a mandate from the US Court of...
24-1073 Court Filing 3 The document contains a Certificate of Compliance and an Affidavit of Service related to a Supreme Court case (No. 24-1073) involving Ghislaine Maxwell. It confirms that the Brief of Amicus Curiae was...
24-3 Court Filing - Protective Order 1 This document is a protective order governing the handling of confidential information in a court case. It outlines the procedures for designating documents as confidential, the requirements for...
240 Court Filing 2 The US Attorney's Office requests the court to permit redactions to certain documents related to Ghislaine Maxwell's case to protect third-party privacy interests. The proposed redactions are narrowly...
2403 Transcript of a phone call 1 The transcript captures a conversation between HR (Haley) and an unknown person, discussing rumors about pressing charges and a fight at school. The unknown person denies the rumors and explains the...
2404 deposition or interview transcript 1 The speaker discusses their personal and family issues, including a fight with someone named Sheena and living with their mom after a conflict with their dad. The conversation also touches on keeping...
2406 transcript or log of a phone call or conversation 1 The document records a brief phone conversation between HR and another party that ends with HR saying 'Bye' and the other party hanging up. The conversation is timestamped at approximately 3:40 pm....
241 Court Filing 2 The Government submitted a letter to the Court requesting redactions to certain documents related to the defense's proposed Rule 17(c) subpoena, citing the need to protect third-party privacy...
2418 Response 1 The document is a response to Public Records Request No.: 17-295, including a printout of a MySpace profile for 'takingbackmicrosoft' from 2005, with details about their profile, friends, and...
242 Court Filing 2 The court grants Ghislaine Maxwell's request to redact parts of her response to a court order, citing the need to protect the privacy interests of defense lawyers' clients and comply with professional...
2420 Public Records Request printout or log 1 The document contains a log or printout of information related to a public records request, including references to Myspace profiles and a comment mentioning Chuck Yeager. It includes dates and URLs....
2421 Myspace profile page printout or records request response 1 The document contains a series of informal messages and comments exchanged between the profile owner and their friends on Myspace, discussing social plans and events. The interactions are casual and...
2422 Public Records Request Response/Exhibit 1 The document contains pages from a Myspace profile, showing posts from 2005 with informal and sometimes explicit content. It was produced as part of a public records request (No. 17-295). The content...
2429 Printout of a Myspace profile page 1 The document shows a Myspace profile page with private messages and profile information from 2005. The messages discuss social events and personal correspondence. The page was printed as part of a...
243 Court Filing 5 The defense responds to the government's letter regarding Ghislaine Maxwell's motions to suppress evidence, arguing that the government's assurances are insufficient to safeguard Maxwell's...
2431 Public Records Request printout with Myspace webpage details 1 The document is a printout of a Myspace page showing user 'Mike's' friend list and profile information, associated with a public records request (No. 17-295) dated 11/14/2005.
2433 Public Records Request printout with Myspace.com page details 1 The document is a printout of a Myspace friends list for a user named Ashley, showing some of their friends, alongside a public records request number and date.
2438 Printed web page or document containing a Myspace page and a public records request 1 The document contains a printout of a Myspace page advertising a Skatezone Underground event on October 7th with various local bands, along with details about admission and directions. It is...
2439 Record 1 This document is a printout of a Myspace.com user's profile page, showing comments and interactions between the user 'chuck' and their friends. The conversations are casual and discuss social plans...
244 Court Filing 14 The document is a court filing by Ghislaine Maxwell's defense team, arguing against Boies Schiller Flexner LLP's motion to quash a Rule 17 subpoena. The subpoena seeks specific communications between...
2440 Social Media Comments 1 The document contains a series of informal comments on a MySpace profile, including conversations between the profile owner and others, with the most recent comment dated September 18, 2005. The...
2441 Social Media Profile Page Printout 1 This document is a printout of a Myspace profile page from 2005, showing comments that include potentially inflammatory or harassing language. The comments are dated September and are addressed to or...
2443 Unknown 1 The document shows a Myspace comments page with conversations between users, including Cledus McTavern, using informal language and profanity. The page is part of a larger collection of documents,...
2444 Record 1 The document shows a conversation between Leah Jean and Cledus McTavern on Myspace in August 2005, discussing graduation plans and socializing. The conversation is casual and friendly. The document...
2445 Social media profile comments page 1 The document shows a page from a MySpace profile (Leah Jean, also known as 'the DANCING MACHINE') with comments from various users, including 'preston77', dated between August and July 2005. The page...
2446 Myspace page comments 1 This document contains a snippet of Myspace comments from 2005, primarily involving Ugly Ken Hart discussing voting for a band competition and exchanging personal messages. The comments are from a...
245 Court Filing 2 The letter is from Laura A. Menninger, counsel for Ghislaine Maxwell, to Judge Alison J. Nathan, discussing proposed redactions to pleadings related to a Rule 17(c) subpoena. The redactions are sought...
2451 Public Records Request Response/Document Production 1 The document shows a Myspace page with a conversation or profile information from 2005, including a link to a user's comments and a copyright notice. It was produced as part of a public records...
2453 Myspace page comments 1 The document contains comments on a Myspace page from July 2005, discussing personal interactions, beach activities, and summer plans among friends. The comments reveal casual conversations and social...
2455 Unknown 1 This document shows a page from Virginia's Myspace profile with comments from 'Dat Freakin' Rican (Surge)' and another user, discussing casual topics and personal interactions. The comments are from...
2459 Myspace page printout 1 The document shows a Myspace profile interaction from January 6, 2005, with a lighthearted and joking comment. The page includes standard Myspace footer links and copyright information. It was likely...
246 Court Filing 13 The defense team for Ghislaine Maxwell requests a continuance of the trial due to the complexity of the case, the expanded scope of the second superseding indictment, and conflicts with other trial...
2463 Myspace page printout 1 The document shows a Myspace page with user comments and profile information. The comments are casual and social in nature. The page was printed as part of a public records request (No.: 17-295).
2469 Social media profile page printout 1 The document is a printout of a MySpace profile page featuring pictures and comments, including references to Ashley Davis and interactions with other users. The page includes various comments and...
247 Court Filing 17 Boies Schiller Flexner LLP objects to Ghislaine Maxwell's motion for an order authorizing a subpoena, arguing that it is an improper attempt to obtain discovery beyond what is required under Rule 16...
2471 Printed webpage or document with metadata 1 The document is a printed or saved webpage from Myspace.com, dated 2005, with metadata indicating it was part of a public records request. The page includes a link to view more pictures and a...
2472 Social media profile page printout or evidence exhibit 1 This document is a printout of a MySpace profile page, showing comments between the profile owner and 'sam'. It was included in a public records request (No. 17-295) and may be relevant to a legal or...
2473 Printed webpage or document with metadata 1 The document is a printed webpage from Myspace.com with metadata indicating it was part of a public records request. The page includes a link to view more pictures and a timestamp. The document is...
2475 Myspace comments page printout 1 This document contains a printout of Myspace comments from 2005, featuring casual conversations between the profile owner and their friends, including Jeff. The comments include slang and informal...
2476 Unknown 1 This document contains a series of informal messages exchanged between the owner of a Myspace profile and their friends or acquaintances, including Dick Painter, between June 9, 2005, and Jun 12,...
2477 Public Records Request Document 1 The document is a printout of a MySpace page from 2005 containing the lyrics to 'Hits from the Bong' by Cypress Hill. The page was retrieved as part of a public records request (No.: 17-295) and...
2478 Record 1 This document is a printout of a Myspace.com page from 2005, containing song lyrics or a poem about using a bong and smoking cannabis. The content is explicit and references cannabis use. The document...
2479 Record 1 The document contains a conversation between Myspace users Virginia and Preston77, discussing social plans and personal interactions. The conversation includes informal language and references to...
248 Court Filing 9 The document is a letter from defense attorney Bobbi C. Sternheim to Judge Alison J. Nathan reporting an incident where MDC guards confiscated and reviewed Ghislaine Maxwell's confidential legal...
2491 email or online forum post 1 The document contains a humorous story about a game warden and a woman, followed by a lighthearted exchange between Ken Hart and another user about posting prom pictures.
2494 Unknown 1 This document is a page from a Myspace comments section, showing interactions between the profile owner and others, including Ugly Ken Hart and Girl From Ipameta, with comments dating back to March...
25 Court filings and order 3 The documents include a letter from Reid Weingarten to Judge Richard M. Berman regarding Jeffrey Epstein's bail submission, and a court order from Judge Alison J. Nathan setting a discovery schedule...
25-1 Letter 2 The letter, dated August 19, 2010, from the New Mexico Department of Public Safety, informs Jeffery E. Epstein that he is not required to register as a sex offender in New Mexico under state law for...
25-2 Court Filing - Exhibit 8 This document is an exhibit in a court case, comprising a series of emails sent by Jeffrey Epstein to Deborah Anaya and Darren Indyke between 2012 and 2015. The emails primarily discuss Epstein's...
250 Court Filing 3 The court issues an order setting the schedule for pretrial disclosures and motions practice in the case against Ghislain Maxwell, with various deadlines for the government and defense, and a presumed...
2501 Myspace comment log 1 This document contains a log of Myspace comments between 'the tragic tale of you and me' and other users, including 'preston77' and 'Girl From Ipanema', showcasing their casual online interactions...
2504 Email or instant messaging conversation transcript, potentially obtained through a public records request 1 The document appears to be a transcript of a conversation between 'preston77' and 'Ugly Ken Hart' on MySpace, discussing personal matters and apologizing for past actions. The conversation is informal...
2506 Public Records Request Response/Email/Printout 1 The document contains a printout of Myspace comments and event listings from 2005, including a Valentine's Day greeting and concert/event details. The comments are from users such as JGreen and...
2507 Record 1 This document is a printout of a Myspace.com conversation between 'preston77' and 'samatha' on February 13, 2005. They exchange lighthearted and casual messages, referencing a previous conversation...
2510 Printout of a MySpace page comments section 1 This document is a printout of comments on a MySpace profile page, showing interactions between the profile owner and their friends or acquaintances. The comments are casual and personal, discussing...
2513 Social media profile page printout 1 This document is a printout of a MySpace profile page featuring pictures of Ashley Davis and various comments from users, including Leah. The page includes typical social media interactions and is...
2515 Response 1 The document is a page from a public records request response (No. 17-295), including a printout of a Myspace.com page header and footer from 2005, with a timestamp and reference number...
2517 Printed webpage with metadata and a public records request number 1 The document is a printed version of a Myspace webpage footer with copyright information and a link to view more pictures. It also contains a public records request number (17-295) and a DOJ reference...
2519 Myspace page printout or metadata 1 The document shows a Myspace profile page for 'Mantooth' with a comment from 'preston77' dated February 21, 2005. It includes metadata and links to view more pictures. The document was part of a...
252 Court Filing 9 The court denies Ghislaine Maxwell's motion to authorize a subpoena to Boies, Schiller and Flexner LLP for most of the requested documents, citing lack of specificity and relevance. The court also...
2521 Myspace page printout 1 The document shows a Myspace page with user comments and profile information from 2005. The comments are casual and social in nature. The page was apparently printed or captured as part of a public...
253 Court Filing - Letter to Judge 2 The letter, written by defense attorney Bobbi C. Sternheim, responds to the MDC's justification for confiscating Ghislaine Maxwell's confidential legal documents, arguing that it was unjustified and...
254 Court Filing 2 The document is a letter from Sophia Papapetru, Staff Attorney at MDC Brooklyn, to Judge Alison J. Nathan, responding to an alleged incident during Ghislaine Maxwell's legal visit on April 24, 2021....
2547 Medical Record 1 This document is a medical record from the Bureau of Prisons detailing a medical encounter with Jeffrey Epstein on July 28, 2019. It includes information on the care plan and patient education topics...
255 Court Filing 2 The court orders the Metropolitan Detention Center to provide an inventory of seized materials and information on steps taken to ensure confidentiality of Ghislaine Maxwell's lawyer-client...
256 Court Filing - Letter to Judge 3 Defense attorney Bobbi C. Sternheim writes to Judge Alison J. Nathan regarding Ghislaine Maxwell's detention conditions, specifically the alleged sleep deprivation caused by MDC's 15-minute flashlight...
2562 Court Filing 2 The document is a letter from Bobbi C. Sternheim, Ghislaine Maxwell's attorney, to the court, discussing Maxwell's detention conditions and requesting that the court address issues related to her...
25621 Court of Appeals Order 1 The United States Court of Appeals for the Second Circuit affirmed the District Court's orders denying Ghislaine Maxwell's requests for bail pending trial. The court also denied her motion for bail or...
258 Letter to the Judge 1 The letter from Bobbi C. Sternheim to Judge Alison J. Nathan disputes the MDC's allegations of misconduct by Maxwell's counsel during a legal visit, and highlights the MDC's alleged confiscation and...
259 Letter 2 The letter, written by Sophia Papapetru, Staff Attorney at MDC Brooklyn, responds to Judge Nathan's inquiry about an incident involving Ghislaine Maxwell during a legal visit. It states that no...
26 Court Orders 2 Two court orders are included: one from the case against Ghislain Maxwell, where the court declines to consider non-party submissions, and another from the case against Jeffrey Epstein, rescheduling a...
260 Court Filing 2 Defense attorney Christian R. Everdell requests that the court order the MDC to accept two hard drives containing non-Highly Confidential discovery materials for Ghislaine Maxwell's use. The hard...
2601 Court Filing - Memorandum in Support of Bail Motion 2 Ghislaine Maxwell submits a memorandum in support of her third motion for release on bail, proposing additional conditions including renouncing her foreign citizenship and having her assets monitored...
261 Transcript 9 The transcript records Ghislaine Maxwell's arraignment, where she waived the public reading of the indictment and pleaded not guilty. The court discussed disclosure obligations under Brady v. Maryland...
26114674 Court Filing 1 The document discusses the government's opposition to Epstein's pretrial release, citing his wealth, international ties, and risk of flight. It also provides background on Epstein's prior...
2614674 Court Filing 1 The document discusses Jeffrey Epstein's alleged failure to comply with New York sex offender registration requirements and his alleged misconduct while on work release in Florida. It cites news...
261474 Court Filing 1 The document discusses the defendant's alleged possession of a foreign passport issued under an alias and his financial assets, with the government arguing that these factors contribute to a serious...
262 Notice of Filing of Official Transcript 1 The court reporter has filed an official transcript of a conference held on April 23, 2021. The parties have 7 days to request redactions, and if none are requested, the transcript will be made...
2631 Travel Itinerary 1 This document is a travel itinerary for Dana Burns, booked through Shoppers Travel, with flights from New York to West Palm Beach on September 29, 2005. The itinerary includes multiple connecting...
264 Court Filing 1 The court received a letter from counsel for a non-party requesting anonymity for their client, an alleged victim of a sexual crime. The court forwarded the letter to the parties, received a response...
265 Court Filing 3 The court order addresses an incident at the Metropolitan Detention Center (MDC) where Ghislaine Maxwell is being detained, involving allegations that her lawyers violated Bureau of Prisons rules...
2651 Court Filing 1 The U.S. Department of Justice filed a letter opposing Ghislaine Maxwell's third bail application, arguing that the court lacks jurisdiction due to a pending appeal and that Maxwell still poses an...
2657 Psychological Evaluation Report 1 The document is a psychological evaluation report on Jeffrey Epstein conducted on July 9, 2019, while he was in custody. It assesses his mental health status and recommends housing placement due to...
266 Court Filing 3 The court grants Ghislaine Maxwell's request for a continuance of her trial date from July 12, 2021, to fall 2021 due to the filing of the S2 Superseding Indictment, which added new charges and...
2662 Psychological Evaluation Report 1 The document is a psychological evaluation report on Jeffrey Epstein conducted on July 8, 2019. Epstein denied any history or current mental health symptoms and was assessed as not meeting the...
267 Court Filing 7 The document is a joint letter filed by the defense and prosecution in the case United States v. Ghislaine Maxwell, discussing the timing of defense witness disclosures under Federal Rule of Criminal...
2673 Medical Record 1 This medical record documents Jeffrey Epstein's examination on July 23, 2019, where he was assessed for injuries and placed on Suicide Watch. The examination found no respiratory issues and the...
2678 Deposition Transcript Index 1 This document is an index page from a deposition transcript, listing the witness, direct examination, and certified questions. It appears to be from a legal proceeding, with Mr. Tein conducting the...
2679 Deposition 1 The document is a transcript of a deposition taken on July 26, 2017. The witness is sworn in and examined by Mr. Tein, who instructs the witness on the questioning process. The witness is asked to...
268 Court Filing 1 The court order addresses a request by defense counsel to allow Ghislaine Maxwell to receive hard drives containing non-Highly Confidential discovery materials. The MDC does not oppose the request,...
2680 Deposition 1 The document is a deposition transcript where the witness is questioned about their well-being, address, and family members living with them. The witness confirms they are feeling okay and provides...
2684 Deposition 1 The witness is being questioned about their knowledge of a $50 million lawsuit filed by Mr. Leopold against Jeffrey Epstein on their behalf. Mr. Leopold instructs the witness not to answer questions...
269 Court Filing 9 The document is a letter from the U.S. Department of Justice to Judge Alison J. Nathan, arguing against Ghislaine Maxwell's request for a subpoena to obtain certain records, including Minor Victim-2's...
27 Court Filing 8 Ghislaine Maxwell's lawyers request that the court enter an order prohibiting the government and its agents from making extrajudicial statements concerning her case, citing prejudicial pretrial...
270 Court Filing 2 The US Attorney's Office responds to a court order regarding the use of flashlights in security checks at MDC, explaining the procedures and the defendant's enhanced security schedule. The letter also...
2700 Transcript 1 The witness denies being persuaded or induced to engage in sexual activity with Jeffrey Epstein before arriving at his house, and claims not to know Anthony Figueroa. The testimony is part of a larger...
271 Court Filing 2 The government responds to Ghislaine Maxwell's subpoena request for photographs, stating that some original photographs are available for inspection, while others are not in their possession and thus...
272 Court Filing - Letter to Judge 3 The letter, written by Bobbi C. Sternheim, Maxwell's lawyer, to Judge Alison J. Nathan, disputes the government's claims about Maxwell's detention and highlights the MDC's alleged misconduct,...
273 Letter to the Judge 1 The letter informs Judge Nathan that the defense will be filing an Omnibus Memorandum in Support of Ghislaine Maxwell's Supplemental Pretrial Motions under seal due to the presence of Confidential...
2746 Deposition 1 The witness is being questioned about their MySpace profile and age discrepancy, with the attorney suggesting they changed their age to their true age just before testifying before the Grand Jury. The...
275 Court Filing 5 The US Government respectfully requests that the trial for Ghislaine Maxwell start on November 29, 2021, citing the importance of continuity of Government counsel. The defense had proposed November 8,...
2759 Deposition 1 The witness denies knowledge of John Connolly giving money to their father and states they never spoke to Connolly. The witness also claims not to know about any deal between Connolly and their father...
276 Court Filing - Letter to Judge 4 The defense attorney, Bobbi C. Sternheim, writes to Judge Alison J. Nathan objecting to the government's proposed trial start date of November 29, 2021, and advocating for a start date of November 8,...
2763 Deposition 1 The witness is being questioned about their knowledge of interactions between their stepfather (Paul) and reporters, as well as their mother's potential cooperation with law enforcement against...
2768 Deposition 1 The witness testifies about their interactions with Detective Pagan and another unidentified detective, stating they met with Detective Pagan multiple times before being questioned again by a...
277 Court Filing 1 The Court orders the trial of Ghislaine Maxwell to commence on November 29, 2021, with jury selection to occur during the week of November 15, 2021. The Court grants the Government's motion to exclude...
278 Court Filing 2 The government submits a letter to Judge Alison J. Nathan requesting limited redactions to the defendant's memorandum and seeking to file certain exhibits under seal to protect the privacy interests...
279 Court Filing 1 The court orders the Government to notify by May 14, 2021, whether it requests redaction or sealing of Ghislaine Maxwell's submission, filed under temporary seal on May 12, 2021. The Government must...
28 Court Filing 2 The court denies Ghislaine Maxwell's motion to restrict extrajudicial statements, expecting counsel to comply with local rules and professional responsibility. The court warns that it will take action...
280 Court Filing 2 The prosecution and defense jointly request a one-week extension to file a letter regarding the pretrial schedule in the Ghislaine Maxwell case, citing ongoing productive discussions and the need for...
282 Court Filing 2 The court denies Ghislaine Maxwell's request to override the prison's security protocols, which include flashlight checks every 30 minutes, but urges the prison to consider reducing sleep disruption...
283 Court Filing 2 The US Attorney's Office requests that Exhibits A and B be filed under seal in the Ghislaine Maxwell case, citing the need to protect the privacy interests of a victim and third party. The request is...
2834 Administrative Log or Check Sheet 1 This document is a 30-minute check sheet for the M-Tier of the Special Housing Unit at MCC New York on August 7, 2019. It records checks on inmates at regular intervals, noting their status and any...
283920 Court Filing 1 This court filing outlines the procedures for the defendant and their counsel to access and handle confidential information disclosed during the criminal proceedings. It restricts the use of such...
284 Court Filing 2 The Government requested redactions and sealing of certain exhibits in the Ghislaine Maxwell case to protect the privacy interests of victims and third parties. The Court granted the requests in part,...
285 Court Filing - Reply Memorandum 34 Ghislaine Maxwell's defense team files a reply memorandum in support of her motion to suppress evidence obtained from a subpoena to Boies Schiller and to dismiss Counts Five and Six of the indictment,...
285-1 Court Filing Exhibit 10 This court filing exhibit contains notes and summaries of Virginia Roberts' testimony and experiences with Jeffrey Epstein and Ghislaine Maxwell, detailing their sex trafficking operation and abuse of...
285-2 Transcript 7 The document is a deposition transcript of Amanda Kramer, a former Assistant U.S. Attorney, discussing a meeting with attorneys representing Virginia Roberts regarding the Jeffrey Epstein case. Kramer...
285-3 Email chain exhibit 3 The document is an email chain exhibit showing communication between Amanda Kramer of the US Attorney's Office and Peter Skinner, a lawyer representing Virginia Giuffre, regarding the Giuffre case and...
285-4 Email chain exhibit 3 This email chain from March 2016 discusses a meeting to consider a sex trafficking case against Jeffrey Epstein, involving Virginia Roberts as a potential witness. The case was pitched by lawyers,...
285-5 Court Exhibit - Email Chain 4 The document is an email chain between attorneys representing Virginia Giuffre and DOJ attorneys, discussing the sharing of documents and information related to the Jeffrey Epstein case. The emails...
285-6 Exhibit 3 This court exhibit is an email chain involving Stan Pottinger and the US Attorney's Office, discussing an individual who allegedly acted as a 'scout' or recruiter for Jeffrey Epstein. The email...
285-7 Court Filing - Exhibit 2 This document is an exhibit filed in a court case, detailing a categorical log entry for approximately 57 documents withheld due to public interest privilege, related to an ongoing criminal...
285-8 Court Filing Exhibit 1 This document is labeled as Exhibit Q in a federal criminal case (1:20-cr-00330-PAE) and appears to be part of the evidence or supporting documentation filed by the Department of Justice.
28509 Court Filing 1 The document discusses the plaintiff's request to exceed the deposition limit in a defamation case, arguing that certain individuals' testimony is irrelevant or cumulative. The defendant, Ms. Maxwell,...
28589 Court Filing 1 The defendant, Ghislaine Maxwell, objects to the plaintiff's request to exceed the presumptive ten deposition limit, arguing that the additional depositions seek irrelevant and inadmissible evidence....
2859 Court Filing 1 The document is a court filing in the case Virginia L. Giuffre v. Ghislaine Maxwell, where the defendant responds to the plaintiff's motion to exceed the deposition limit. The defendant's attorneys,...
286 Court Filing - Reply Memorandum 14 Ghislaine Maxwell's reply memorandum argues that allegations regarding Accuser-3 should be stricken from the superseding indictment because they are irrelevant and prejudicial. The government concedes...
287 Court Filing - Reply Memorandum 15 Ghislaine Maxwell's reply memorandum argues that the court should grant her motion for a bill of particulars and pretrial disclosures due to the government's failure to provide sufficient information...
287-1 Court Filing 1 This is a court filing labeled as Exhibit A in a federal criminal case (1:20-cr-00330-PAE), filed under seal, indicating it contains confidential or sensitive information.
288 Court Filing 2 The document is a letter from the US Attorney's Office to Judge Alison J. Nathan, proposing redactions to Exhibit C of the defendant's pre-trial motions to protect victim and third-party privacy, with...
289 Court Filing 2 This is a court filing by Ghislaine Maxwell's attorney, Jeffrey S. Pagliuca, responding to the government's request to keep Exhibits A and B to Maxwell's May 12, 2021 letter sealed. Maxwell's team...
29 Court Filing 5 The defense counsel for Ghislaine Maxwell requests a protective order to govern the use of discovery materials, with specific provisions to restrict the use of such materials by potential government...
29-1 Court Filing - Protective Order 12 The protective order outlines the terms for handling discovery materials, including restrictions on disclosure, copying, and transmission, as well as requirements for protecting confidential...
290 Court Filing 2 The US Attorney's office submitted a letter to Judge Alison J. Nathan proposing redactions to Exhibit C of Ghislaine Maxwell's supplemental pre-trial motions, which was accepted by the court. The...
291 Court Filing 13 The document is a joint letter filed with the court by the prosecution and defense in the Ghislaine Maxwell case, detailing their discussions on the pretrial disclosure schedule. The parties have...
292 Court Filing 2 Ghislaine Maxwell's defense team filed a notice of motion requesting the court to consider the relief specified in her supplemental pretrial motions related to the S2 Superseding Indictment. The...
293 Court Filing - Omnibus Memorandum 32 Ghislaine Maxwell's attorneys submit an omnibus memorandum challenging the S2 Superseding Indictment on multiple grounds, including the Non-Prosecution Agreement, double jeopardy, and statute of...
293-1 Department of Justice Office of Professional Responsibility Report 346 The report investigates allegations that prosecutors in the U.S. Attorney's Office for the Southern District of Florida improperly resolved a federal investigation into Jeffrey Epstein's criminal...
293-2 Court Filing - Exhibit 1 This document is an exhibit filed in a federal criminal case (1:20-cr-00330-PAE), labeled as Exhibit B, with a specific DOJ reference number (DOJ-OGR-00004647). It is part of a larger filing (Document...
293-3 Grand Jury Testimony Transcript 26 The document is a transcript of the testimony of a Special Agent before a federal grand jury on March 18, 2008. The agent discusses subpoenas issued and documents received as part of 'Operation Leap...
293-4 Declaration 5 The declaration of A. Marie Villafaña details her role as the Assistant United States Attorney in the Jeffrey Epstein investigation, the notification of victims, and the terms of the deferred...
293-5 Court Filing - Exhibit 1 This document is an exhibit filed under seal in a federal criminal case (1:20-cr-00330-PAE), marked as 'DOJ-OGR-00004702', indicating it is part of a larger investigation or evidence collection by the...
293-6 Court Filing - Exhibit 1 The document is an exhibit filed under seal in a criminal case (1:20-cr-00330-PAE) with the US Department of Justice (DOJ). It is labeled as 'Exhibit F' and has a specific document ID...
293-7 Court Filing - Exhibit 1 This is a court filing labeled as Exhibit G in a criminal case (1:20-cr-00330-PAE), filed under seal, indicating it contains confidential or sensitive information.
293-8 Court Filing - Exhibit 1 The document is an exhibit filed under seal in a criminal case (1:20-cr-00330-PAE) with the US Department of Justice (DOJ). It is labeled as 'Exhibit H' and has a specific document ID...
293-9 Court Filing - Exhibit 1 This is a court filing labeled as Exhibit I, filed under seal in a federal criminal case (1:20-cr-00330-PAE). The document is identified as DOJ-OGR-00004706 and was filed on May 25, 2021.
294 Affidavit 1 Christian R. Everdell, attorney for Ghislaine Maxwell, certifies under penalty of perjury that defense counsel conferred with government counsel but couldn't agree on disclosure requests related to...
295 Court Filing 26 The document is the government's response to Ghislaine Maxwell's supplemental pre-trial motions, arguing against the dismissal of charges based on Epstein's Non-Prosecution Agreement, double jeopardy,...
296 Letter to the Judge 1 The letter, written by Christian R. Everdell, informs Judge Alison J. Nathan that the defense will be filing a sealed Omnibus Reply Memorandum due to the presence of confidential information governed...
297 Court Filing 2 The court order sets forth a disclosure schedule and deadlines for pre-trial motions and evidence disclosure in the case against Ghislaine Maxwell. The order establishes specific dates for the...
298 Court Filing 6 The court denies Ghislaine Maxwell's request for a subpoena to obtain Minor Victim-2's diary, a pair of boots, and certain photographs. The court rules that the requests are not relevant or are...
299 Architectural Drawing or Blueprint 1 This is an architectural drawing (Project No. unknown, Drawing No. A-15) dated March 25, 1996, showing plans for a residence, including new windows, a swimming pool, exterior paving, and a cabana. The...
2:20-cv-00839-JES-MRM Court Filing 1 The document discusses the defendant's motion to compel the plaintiff to provide discovery information or, alternatively, to stay the proceedings due to the plaintiff's failure to comply with...
3 Court Filing 2 The document contains two court orders: one unsealing the indictment against Jeffrey Epstein in 2019 and another in 2020 regarding his transfer to another district. The orders were made by different...
3#0338617 Arrest/Notice to Appear and Juvenile Referral Report 1 The document is an Arrest/Notice to Appear and Juvenile Referral Report filed by the Palm Beach County Sheriff's Office, detailing the arrest of Saffrey Easter on July 23, 2006, for felony...
3-1 Notice 1 The document is a notice from the United States Court of Appeals for the Second Circuit that the Record on Appeal, specifically an Electronic Index, has been filed in the case United States v. Maxwell...
3-2 Court Filing - Notice of Electronic Filing 20 The document is a notice of electronic filing for the USA v. Maxwell case, indicating that the appeal record has been sent to the US Court of Appeals. It includes docket entries and lists the...
3-R-R Telephone message slips 1 The document contains a series of telephone message slips with notes about calls from various individuals, including Scoti, AP, and Miko Eusatto. The messages include scheduling information and...
30 Court filings and letters 8 The documents include a letter from the U.S. Attorney's Office regarding Jeffrey Epstein's foreign passport and court filings related to Ghislaine Maxwell's case, focusing on disputes over discovery...
300 Court Filing 32 The defense attorney, Bobbi C. Sternheim, writes to Judge Alison J. Nathan to respond to the government's update on Ghislaine Maxwell's detention conditions, highlighting various problems and...
301 Court Filing 1 The court adopts the defendant's proposed redactions to the government's June 7, 2021 letter regarding her conditions of confinement and orders the government to publicly docket the redacted version...
301-3101 To-do list or log entry 1 The document is a log or to-do list detailing tasks such as redirecting mail for Lucian and Rushia, scheduling a cable installation, and arranging for shutter repair, all while ensuring that Jeffrey...
3011673 Court filing 4 The document contains court filings related to the case against Ghislaine Maxwell, including discussions on a protective order, discovery disclosure, and conditions of confinement. Judge Alison J....
3011691 Court Filing 2 The document contains court filings related to Ghislaine Maxwell's case, including discussions on the protective order, discovery disclosure, and access to discovery materials. The court ultimately...
302 Court Filing 3 The US Attorney's Office submitted a letter to Judge Alison J. Nathan updating the court on Ghislaine Maxwell's conditions of confinement at the Metropolitan Detention Center. The letter details...
303 Court Filing 2 The court denies Ghislaine Maxwell's motions to suppress evidence and orders the unsealing of certain documents related to her case, while allowing the parties to propose redactions to protect...
304 Court Filing 1 The court grants Ghislaine Maxwell's request that the government only file updates on her conditions of confinement if there are material changes. The court will take no further action without a...
305 Court Order/Opinion 1 The court order, issued by Judge Alison J. Nathan, sets deadlines for the parties to propose redactions to the court's opinion on Maxwell's motions to suppress evidence and other documents ordered...
306 Court Filing 1 The document is a letter from the United States Attorney's office to Judge Alison J. Nathan, stating that the parties in the Ghislaine Maxwell case do not propose any redactions to the court's June...
3065965 Court Filing 1 The document contains court orders and filings related to Ghislaine Maxwell's renewed bail motion, including the court's decision to adopt proposed redactions to certain documents. The court applied...
3065978 Court Filing 2 The document contains court filings related to Ghislaine Maxwell's bail motions, including the court's orders on redactions to court documents and the government's opposition to her bail motions. The...
307 Court Filing - Opinion & Order 21 The document is an Opinion & Order by Judge Alison J. Nathan denying Ghislaine Maxwell's motion to suppress evidence obtained through a grand jury subpoena to her former civil litigation law firm. The...
308 Court Filing 1 The court order, issued by Judge Alison J. Nathan, lifts the temporary seal on the court's June 25, 2021 opinion on Maxwell's motions to suppress evidence and unseals certain documents related to the...
309 Court Filing 3 The US Attorney's office filed a letter with the court alleging that David Markus, appellate counsel for Ghislaine Maxwell, violated Local Rule 23.1 by making extrajudicial statements to the media,...
31 Mixed court filings and letters 4 The documents include a letter from the US Attorney's office requesting time to respond to a defense motion for a protective order in United States v. Ghislaine Maxwell, a notice of defective filing...
310 Court Filing - Letter to Judge 3 The defense attorney for Ghislaine Maxwell submits a letter to Judge Alison J. Nathan, drawing parallels between Maxwell's case and the recent Pennsylvania Supreme Court decision in Commonwealth v....
310-1 Court Filing 80 The Supreme Court of Pennsylvania considered Cosby's appeal, focusing on whether the District Attorney's 2005 decision not to prosecute Cosby should be enforced, given that it led to Cosby's...
311 Court Filing - Letter to Judge 1 This letter, filed on July 2, 2021, by Christian R. Everdell, attorney for Ghislaine Maxwell, attaches unsealed exhibits (D, E, F, and G) related to Maxwell's first motion to suppress, as ordered by...
311-1 Transcript 23 The transcript records a sealed court proceeding where Judge Colleen McMahon questions Assistant US Attorney Alex Rossmiller about the government's application on behalf of a third party (law firm...
311-2 Transcript of a sealed court conference 4 The transcript records a sealed conference between Judge Colleen McMahon and Assistant US Attorney Alex Rossmiller regarding a grand jury subpoena. Rossmiller explains the investigation's timeline and...
311-3 Court Filing 2 The document is a court order issued by Judge Colleen McMahon on April 1, 2019, allowing certain materials to be disclosed to the government despite a protective order, and ordering that the court...
311-4 SEALED MEMORANDUM DECISION AND ORDER 27 The document is a sealed memorandum decision and order granting the government's application to modify a protective order in the Giuffre v. Maxwell case, allowing Boies Schiller Flexner LLP to comply...
3110 Report 1 The document contains TRUINTEL log entries from a federal prison facility, detailing various activities and checks performed during the evening shifts on August 9 and 10, 2019, including inmate...
312 Court Filing 1 The court orders defense counsel to respond to the government's July 1, 2021 letter motion by July 9, 2021. The order is issued by Judge Alison J. Nathan in the United States District Court for the...
313 Court Filing - Letter to the Judge 3 The letter, submitted by Ghislaine Maxwell's counsel, responds to the court's order regarding alleged violations of Local Criminal Rule 23.1. It argues that the government's complaints about certain...
314 Court Filing 6 The document is a court filing by a lawyer responding to the Government's request for a gag order under Local Rule 23.1(h). The lawyer argues that the rule does not apply to them as they do not...
315 Court Filing 3 The court rules that David Markus, as appellate counsel for Ghislaine Maxwell, is subject to Local Criminal Rule 23.1 and must comply with its provisions regarding extrajudicial statements. The court...
317 Court Filing - Opinion & Order 14 The court denies Ghislaine Maxwell's pretrial motions to dismiss charges in the superseding indictment, rejecting her arguments related to Jeffrey Epstein's non-prosecution agreement and Double...
318 Court Filing 2 The court denies Ghislaine Maxwell's motion for subpoenas under Rule 17(c)(3) without prejudice, citing the Nixon test. The court also orders Maxwell to inform it whether she seeks sealing or...
319 Court Filing - Letter to Judge 3 Defense attorney Bobbi C. Sternheim writes to Judge Alison J. Nathan regarding the Metropolitan Detention Center's (MDC) interference with Ghislaine Maxwell's attorney-client communication,...
32 Court Filing 34 The document includes a letter from the U.S. Attorney's Office requesting time to respond to a defense motion for a protective order in the Ghislaine Maxwell case, and a court decision regarding...
32-1 Email 4 The email chain between Ann Marie Villafana and Jay Lefkowitz discusses the potential charges and agreements related to Mr. Epstein's case, including a plea agreement and non-prosecution agreement,...
320 Court Filing 5 The document is a letter from the U.S. Department of Justice to Judge Alison J. Nathan, responding to the court's footnote regarding the disclosure of Ghislaine Maxwell's co-conspirators. The...
321 Court Filing 3 The defense attorney, Bobbi C. Sternheim, writes to the court to report issues with the Metropolitan Detention Center's (MDC) interference with attorney-client communication between Ghislaine Maxwell...
322 Court Filing or Government Exhibit 1 The document is labeled as Government Exhibit 322 S2 in a criminal case (20 Cr. 330 (AJN)) and has a reference number DOJ-OGR-00015644, suggesting it is part of the official record in a federal...
3220 Court Filing 2 The Government opposes the defendant's request for a bill of particulars that includes an exhaustive list of co-conspirators, arguing it is not required by law and could harm their case. The...
3221 Email with attachment 1 The email transmits a chronological log regarding Jeffrey Epstein's detention, detailing his transfer to psych observation and the involvement of an I/M companion during the Special Watch period from...
323 Court Filing 2 The defense attorney, Christian R. Everdell, informs Judge Alison J. Nathan that Ghislaine Maxwell does not seek redactions to the Court's sealed Opinion and Order or the underlying motion papers. The...
3231 Report 1 The document reports that Jeffrey Epstein, a 66-year-old inmate, was found unresponsive in his cell on August 10, 2019, and was pronounced dead at a local hospital. The cause of death is listed as...
324 Court Filing 2 The Government requests the limited unsealing of the Court's August 13, 2021 opinion and underlying motion papers to review and propose redactions, as the defense has declined to provide copies...
325 Court Filing 2 The court orders defense counsel to provide a temporarily sealed Opinion and Order to intended subpoena recipients and grants the government's request for limited unsealing of certain documents. The...
3258 Financial Record 1 The document is a bank statement for account number 000-000-0000, dated January 18, 2005, showing transactions and balance changes for the account held in the name of Ghislaine Maxwell or Alfredo...
3258.7 Financial Record 1 This bank statement for account number 000-00-0000, associated with Ghislaine Maxwell or Alfredo Rodriguez, details transactions from November 30 to January 18, 2005, including checks, wire credits,...
3258.8.-P. 42AGE Financial Record 1 The document is a bank statement for an account associated with Ghislaine Maxwell or Alfredo Rodriguez, showing transactions between December 22, 2004, and January 18, 2005. It reveals several large...
3258.8.P. 5 Financial Record 1 The document is a bank statement for account number 000-000-C, showing transactions and balance details between December 22, 2004, and January 18, 2005. It lists various checks and debits, resulting...
326 Court Filing 3 The Government responds to the defense's letter regarding issues with Ghislaine Maxwell's VTC meetings with her attorneys, explaining that the MDC has resolved the technical issues and implemented a...
327 Letter to the Judge 1 The letter, written by defense attorney Bobbi C. Sternheim, disputes the government's characterization of Ghislaine Maxwell's use of a cart and highlights the restrictions on Maxwell's access to legal...
328 Court Filing 1 Defense counsel Christian R. Everdell informs Judge Alison J. Nathan that they have provided copies of the Court's August 23rd Order and August 13th Opinion and Order to the intended subpoena...
3282555 Report 4 The document is an Incident Report from the Federal Bureau of Prisons detailing a self-mutilation incident involving Jeffrey Epstein on July 23, 2019. The report indicates that Epstein was charged...
329 Court Filing 1 The court received a letter from defendant Ghislain Maxwell regarding disruptions to her attorney-client video teleconferences. After conferring with MDC Legal and the Government, the court found that...
33 Court Filing 9 The document is a court filing by the U.S. Department of Justice in the case United States v. Ghislaine Maxwell, discussing the proposed protective order and the government's objections to the...
33-1 Court Filing 11 The court issues a Protective Order outlining the terms for handling discovery materials in a criminal case, including restrictions on disclosure, use, and sharing of confidential information. The...
330 Court Filing 2 The court confirms a firm trial date of November 29, 2021, for Ghislain Maxwell and sets deadlines for pretrial filings and conferences, including a telephone conference on October 21, 2021, and an...
331 Court Filing 5 The document is a court filing by Ghislaine Maxwell's defense team, responding to the government's letter dated August 18, 2021. The defense argues that the government is attempting to reconsider...
332 Court Filing 4 The document is a letter from the US Attorney's Office to Judge Alison J. Nathan, requesting redactions to certain court documents to protect the privacy of victims and third parties. The government...
3328 Court Filing or Exhibit 1 The document shows records of officer assignments, leave, and shift changes, including a swap between two officers on July 30, with redactions of personal identifying information.
33332 Court Filing 3 The document is a letter from the US Attorney's Office to Judge Alison J. Nathan regarding the redaction of certain court documents in the case against Ghislaine Maxwell. The government proposes...
334 Court Filing 10 The court denies Ghislaine Maxwell's motion to authorize subpoenas to four individuals, citing failure to meet the Nixon test for relevance, admissibility, and specificity. The court finds that the...
3344417 Court Filing 3 The document is a court filing in the case against Ghislaine Maxwell, detailing various pre-trial motions and orders, including motions in limine and disputes over redactions and sealing of court...
3344434 Court Filing 2 The document contains a series of court filings and orders related to Ghislaine Maxwell's trial, including motions to suppress evidence, requests to bring electronic devices into court, and issues...
335 Court Filing 3 The court orders the Government to disclose the identities of unnamed co-conspirators alleged in the S2 indictment to the Defendant at the same time as Jencks Act materials are disclosed. The...
33530 Court Filing 1 The U.S. Attorney's Office responds to a Court Order regarding Ghislaine Maxwell's complaint about the delivery of her legal mail at the MDC, explaining the procedures for handling legal mail and the...
3354 Court Filing 3 The document is a court filing in the case United States v. Ghislaine Maxwell, where the court sets a deadline of October 27, 2021, for filing a motion under Federal Rule of Evidence 412, and...
336 Court Filing 10 Ghislaine Maxwell's defense team files a motion requesting the court to authorize subpoenas to Annie Farmer, Maria Farmer, Brad Edwards, and Stanley Pottinger for specific evidence related to the...
336-1 Subpoena 38 This document is a subpoena issued to Annie Farmer, requiring her to produce specific documents related to Ghislaine Maxwell's criminal case, including a journal, black boots, photographs, and other...
336-2 Subpoena to Produce Documents in a Criminal Case 21 This document is a subpoena issued to Maria Farmer, requiring her to produce specific documents and physical evidence related to Jeffrey Epstein and Ghislaine Maxwell. The subpoena is part of...
336-3 Subpoena to Produce Documents in a Criminal Case 22 This document is a subpoena issued to Brad Edwards and Edwards Pottinger LLC, requiring them to produce documents related to their representation of Annie Farmer and Maria Farmer, as well as their...
336-4 Subpoena to Produce Documents in a Criminal Case 22 This document is a subpoena issued to Stanley Pottinger and Edwards Pottinger LLC, requesting the production of documents related to Annie Farmer, Maria Farmer, and the Epstein Victim's Compensation...
336019 Court Filing 6 The document consists of multiple pages from a court filing, labeled as confidential and filed under seal, with various case numbers and exhibit numbers referenced throughout.
337 Court Filing 1 The court is planning the trial logistics and requests the parties to provide their estimate of when the jury is likely to begin deliberations. The trial is expected to start on November 29, and the...
338 Court Filing 22 David A. Diehl filed a motion to intervene in the Ghislaine Maxwell case, arguing that his interests were not adequately represented regarding the statute of limitations argument under 18 U.S.C....
339 Court Filing 2 The document is a letter from the United States Attorney's office to Judge Alison J. Nathan, submitting a joint proposed juror questionnaire and voir dire in the case of United States v. Ghislaine...
34 Court Filing 4 The document is a compilation of court filings related to Ghislaine Maxwell's case, including an acknowledgment and notice of appearance by her lead counsel, David Oscar Markus, and a certification...
340 Court Filing 2 The document is a letter submitted by the Government to the Court, estimating the trial duration and requesting that the Court seat jurors with availability beyond the Christmas holiday. The...
341 Court Filing - Notice of Motion 1 Ghislaine Maxwell's attorneys filed a notice of motion requesting the court to grant individual sequestered juror voir dire and limited counsel-conducted voir dire. The motion was filed with the...
342 Court Filing - Memorandum of Law 17 The document is a memorandum of law in support of Ghislaine Maxwell's motion for individual sequestered juror voir dire and limited counsel-conducted voir dire. It argues that due to extensive...
343 Court Filing 1 The court received a motion from Defendant Ghislain Maxwell requesting individual sequestered juror voir dire and limited counsel-conducted voir dire. The court ordered the Government to respond by...
3432 Table or Chart of Personnel Assignments or Scheduling 1 The document lists various personnel assignments and scheduling details for staff at a correctional facility or similar institution, with names redacted under FOIA exemptions (b)(6), (b)(7)(C), and...
344 Court Filing 2 The court received a letter from a lawyer representing an alleged victim and will file it under seal. The court will ensure public access to the trial through live feeds in overflow rooms and...
345 Court Filing 3 The defense attorney for Ghislaine Maxwell confirms that November 15, 2021, is the deadline for filing a motion under Federal Rule of Evidence 412, citing the need for time to review the government's...
346 Court Filing - Letter to Judge 3 Defense attorney Bobbi C. Sternheim requests that the Court order the MDC to deliver legal mail to Ghislaine Maxwell within one day of receipt, citing delays and mishandling of critical trial...
347 Court Filing 1 The court, presided over by Judge Alison J. Nathan, orders the government to respond to the defendant's letter about a Federal Rule of Evidence 412 motion filing deadline by October 15, 2021. The...
348 Court Filing 1 The Court received a letter from Defendant Ghislaine Maxwell regarding issues with her legal mail delivery at MDC. The Court ordered the Government to respond by October 15, 2021, at 5:00 p.m. The...
35 Court Filing - Letter to Judge 6 The letter is from Ghislaine Maxwell's defense attorneys to Judge Alison J. Nathan, arguing against the government's proposed language for a protective order, specifically regarding referencing...
350 Court Filing 3 The Government responds to the Court's Order regarding the delivery of Ghislaine Maxwell's legal mail at the MDC, explaining the standard procedures for handling legal mail and opposing the...
351 Court Filing 4 The document is a letter from the US Attorney's Office to Judge Alison J. Nathan, arguing that the court should set an earlier deadline for the defense to file a motion under Federal Rule of Evidence...
352 Court Filing - Letter to Judge 2 Defense attorney Bobbi C. Sternheim writes to Judge Alison J. Nathan, criticizing the government's response to delayed delivery of Ghislaine Maxwell's legal mail and arguing that the situation is...
355 Court Filing 5 The US Government responds to Ghislaine Maxwell's motion for attorney-conducted voir dire and individual sequestered voir dire, arguing that the court-led voir dire is the well-established practice in...
3550 Court Filing 1 The Government responds to the Court's Order regarding the delivery of legal mail to the defendant, explaining that expedited delivery is not practicable and that the MDC's legal department has...
3554 Court Filing 1 The government respectfully requests that the court maintain or adjust the deadline for the defense to file a motion under Rule 412, citing the need for flexibility in handling sensitive issues. The...
356 Letter to the Judge 1 The letter, written by defense attorney Bobbi C. Sternheim, argues that the court should grant the defense's request for individual sequestered voir dire and limited counsel-conducted voir dire to...
357 Court Filing 4 Ghislaine Maxwell's defense team filed a notice of motions in limine to exclude various pieces of evidence from her upcoming trial, including alleged co-conspirator statements, certain testimony, and...
358 Court Filing 4 This court filing is a letter from Ghislaine Maxwell's counsel to Judge Alison J. Nathan, detailing the 13 motions in limine filed on behalf of Maxwell, requesting temporary sealing of certain...
359 Court Filing 2 The US Attorney's Office for the Southern District of New York submits a motion to file its motions in limine with proposed redactions to protect victim and third-party privacy. The redactions are...
36 Court transcript and protective order 84 The document includes a transcript of a bail hearing for Jeffrey Epstein, where the judge discusses the pretrial services report and sets a date for a decision on bail. It also includes a protective...
360 Court Filing 2 The court is holding a telephone conference on October 21, 2021, to discuss jury selection in the Ghislaine Maxwell case. The public can access the live audio feed by calling a specified number. The...
361 Court Filing 1 The court is scheduling a telephone conference to discuss jury selection and will consider a request to seal the joint proposed juror questionnaire and voir dire. The court will also share its draft...
362 Court filing - Letter to the Judge 4 The Reporters Committee for Freedom of the Press and 17 news media organizations urge the court to deny Ghislaine Maxwell's request to file the juror questionnaire and voir dire under seal, citing the...
363 Court Filing 2 The document is an Addendum to a Non-Prosecution Agreement signed by Jeffrey Epstein, his attorneys, and the U.S. Attorney's office, certifying that Epstein understands and agrees to comply with...
364 Court Filing 3 The court order, issued by Judge Alison J. Nathan, details the procedures for jury selection in the Ghislaine Maxwell case, including the use of a screening questionnaire and one-on-one voir dire. The...
365 Court Filing - Jury Questionnaire 40 The document is a court filing that includes a draft jury questionnaire for the Ghislaine Maxwell trial, detailing the charges against her and the jury selection process. The charges stem from...
366 Court Filing - Order with Preliminary Remarks for Jury Selection 6 The document is an order from Judge Alison J. Nathan attaching preliminary remarks to be recorded and played for potential jurors in the Ghislaine Maxwell trial. The remarks outline the jury selection...
367 Questionnaire 33 The document is a jury questionnaire for the trial of Ghislaine Maxwell, charged with various criminal offenses related to sex trafficking and conspiracy with Jeffrey Epstein. The questionnaire...
367-1 Court Filing - Joint Proposed Examination of Prospective Jurors 17 The document is a court filing in the case against Ghislaine Maxwell, detailing the proposed questions and instructions for prospective jurors during the jury selection process. It includes...
368 Court Filing 2 The court order, issued by Judge Alison J. Nathan, sets deadlines for responses and replies to motions in limine filed by both the government and the defendant, Ghislaine Maxwell, and provides...
369 Court Filing 1 The defense attorney for Ghislaine Maxwell requests a one-week extension to file the joint proposed jury charge and verdict sheet, citing the press of other deadlines in the case. The government...
37 Court Memorandum Opinion & Order 4 The court adopts the Government's proposed protective order, restricting Ghislaine Maxwell's ability to publicly reference alleged victims and witnesses, while allowing her to reference individuals...
37-1 Court Filing 9 The court order outlines the terms for the defendant's use and disclosure of discovery materials provided by the government, emphasizing confidentiality and restrictions on sharing sensitive...
370 Letter to the Judge 1 The letter, written by Jeffrey S. Pagliuca, informs Judge Alison J. Nathan that Ghislaine Maxwell's Omnibus Response has been filed temporarily under seal. The response will be refiled publicly with...
372 Court Filing 3 The document is a letter from the United States Attorney's Office to Judge Alison J. Nathan regarding the jury selection process in the case United States v. Ghislaine Maxwell. The government requests...
373 Court Filing 2 The defense counsel for Ghislaine Maxwell responds to the Court's Order regarding draft preliminary remarks for prospective jurors and objects to the government's request to delay disclosure of juror...
375 Court Filing - Letter to Judge 2 The defense attorney, Bobbi C. Sternheim, responds to the court's order regarding draft preliminary remarks for prospective jurors, arguing against the government's request to exercise challenges to...
376 Court Filing 2 The court has received letters from the parties regarding the jury questionnaire and voir dire, and has made decisions on the handling of juror information and the timing of peremptory strikes. The...
3769 Court Filing - Letter to Judge 1 The defense attorney for Ghislaine Maxwell requests a one-week extension to file the joint proposed jury charge and verdict sheet, citing the press of other deadlines in the case. The government...
377 Court Filing - Letter to Judge 1 The letter is from Jeffrey S. Pagliuca to Judge Alison J. Nathan regarding Ghislaine Maxwell's motion under Federal Rule of Evidence 412. The motion is being filed under seal due to the Rule's...
378 Court Filing - Notice of Motion 2 Ghislaine Maxwell's defense team filed a motion under Federal Rule of Evidence 412 to permit questioning about her accusers' other sexual behavior. The motion was filed on October 27, 2021, in the...
379 Court Filing 2 The document is a court order from Judge Alison J. Nathan scheduling an in-person pretrial conference for Ghislainc Maxwell on November 1, 2021, with specific instructions for COVID-19 protocols and...
38 Court filings and motions 17 The documents include court filings related to the cases of Jeffrey Epstein and Ghislaine Maxwell, focusing on issues such as the disclosure of victim identities, protective orders, and access to...
38-1 Court Filing 1 The document is a notice of appearance filed by Arthur L. Aidala, indicating he is acting as additional counsel for Ghislaine Maxwell in her appeal case (USA v. Maxwell, Docket No.: 22-1426). Aidala...
38-2 Criminal Appeal Transcript Information Form 1 The document is a form completed by attorney Arthur L. Aidala to order a transcript for the appeal of the USA v Maxwell case. Aidala certifies that he will make payment arrangements with the court...
380 Court Filing 54 The government submits motions in limine to protect minor victims' identities, admit prior consistent statements, and preclude defense evidence and arguments related to investigative decisions,...
380-1 Letter 3 The letter is a formal request from Ghislaine Maxwell's defense attorney, Christian R. Everdell, to the U.S. Department of Justice, seeking testimony from four law enforcement officers involved in...
381 Court Filing 5 The defense attorney for Ghislaine Maxwell requests that the court order the MDC to retrieve legal mail within one business day of receipt by the post office, citing delays that are hindering...
382 Court Filing 69 Ghislaine Maxwell's legal team responds to the government's omnibus motions in limine, arguing against the use of pseudonyms for witnesses, the suppression of certain exhibits, and the preclusion of...
382-1 Court Filing Exhibit 1 This document is an exhibit filed under seal in a criminal case (1:20-cr-00330-PAE), labeled as 'DOJ-OGR-00005525', indicating it is part of a larger investigation or evidence collection by the...
382-2 Court Filing Exhibit 1 This document is an exhibit filed under seal in a criminal case (1:20-cr-00330-PAE) with the identifier DOJ-OGR-00005526. It is part of a larger court filing (Document 382-2) submitted on October 29,...
382-3 Court Filing Exhibit 1 This document is an exhibit filed under seal in a criminal case (1:20-cr-00330-PAE), labeled as 'EXHIBIT C' with a specific DOJ reference number (DOJ-OGR-00005527).
382-4 Court Filing Exhibit 1 This document is labeled as Exhibit D and was filed under seal in a criminal case (1:20-cr-00330-PAE). It bears a DOJ reference number (DOJ-OGR-00005528) and is part of a larger court filing (Document...
382-5 Court Filing Exhibit 1 This document is an exhibit filed in a federal criminal case (1:20-cr-00330-PAE), marked as Exhibit E with the designation DOJ-OGR-00005529. It is part of a larger filing (Document 382-5) submitted on...
382-6 Court Filing Exhibit 1 This document is labeled as Exhibit F and is filed under seal in a criminal case (1:20-cr-00330-PAE). It bears a DOJ reference number (DOJ-OGR-00005545), indicating its origin or relevance to a...
382-7 Transcript 7 The document is a transcript of a call with Amanda Kramer (AK) on February 11, 2021, where she discusses her recollections of a meeting on February 29, 2016, with attorneys representing Virginia...
382-8 Court Filing Exhibit 1 This document is labeled as Exhibit H and is filed under seal in a criminal case (1:20-cr-00330-PAE). It bears a DOJ reference number (DOJ-OGR-00005553) and is part of a larger court filing (Document...
382-9 Court Filing Exhibit 1 This document is an exhibit filed under seal in a criminal case (1:20-cr-00330-PAE), labeled as 'DOJ-OGR-00005554', indicating it is part of a larger investigation or evidence collection by the...
38220 Court Filing - Letter to Judge 1 The Government responds to the defendant's request for a bill of particulars, arguing that it is not required to provide an exhaustive list of unnamed co-conspirators. The Government states its...
383 Court Filing - Reply Memorandum of Law 39 The United States government submits a reply memorandum in support of its motions in limine, seeking to protect the identities of minor victims by allowing them to testify under pseudonyms or first...
384 Court Filing - Motion 12 Ghislaine Maxwell's defense team filed a motion to preclude the government from introducing alleged co-conspirator statements due to the government's failure to comply with the court's order to...
384-1 Court Filing - Letter 3 The document is a letter from the United States Attorney's Office to defense attorneys, informing them that the government intends to refer to Jeffrey Epstein as a co-conspirator of Ghislaine Maxwell...
385 Court Filing - Motion to Exclude Evidence 12 Ghislaine Maxwell's defense team filed a motion to exclude evidence the government intends to introduce under Rule 404(b) due to the government's failure to comply with the rule's notice requirements....
385-1 Court Filing - Letter from Prosecutor to Defense Counsel 3 The letter from the US Attorney's office to defense counsel notifies them of evidence and witnesses the government may introduce at trial, including testimony about Jeffrey Epstein's activities and...
386 Court Filing - Motion to Exclude Expert Testimony 24 Ghislaine Maxwell's defense team moves to exclude the expert testimony of Dr. Lisa M. Rocchio, arguing that her opinions on grooming and victim behavior are unreliable and prejudicial. The motion...
386-1 Court Filing 4 The document is a letter from the United States Attorney's Office to the defense attorneys in the case United States v. Ghislaine Maxwell, providing notice of the prosecution's expert witness, Dr....
386-2 Court Exhibit - Curriculum Vitae 12 This document is a curriculum vitae for Lisa M. Rocchio, Ph.D., a licensed clinical psychologist with extensive experience in clinical practice, research, and teaching. It details her education,...
387 Court Filing - Motion in Limine 21 Ghislaine Maxwell's defense team files a motion in limine to exclude evidence related to Accuser-3, arguing it is not relevant to the charged conspiracies and inadmissible under Rule 404(b) and Rule...
387-1 Court Filing Exhibit 1 This document is an exhibit filed under seal in a criminal case (1:20-cr-00330-PAE), labeled as 'DOJ-OGR-00005686', indicating it is part of a larger investigation or evidence collection by the...
387-2 Court Filing Exhibit 1 This document is an exhibit filed under seal in a criminal case (1:20-cr-00330-PAE), labeled as 'EXHIBIT B' with a specific document identifier 'DOJ-OGR-00005687'.
388 Court Filing - Motion in Limine 14 Ghislaine Maxwell's motion in limine seeks to exclude evidence of her alleged 'flight' after Jeffrey Epstein's arrest, arguing it is unfairly prejudicial and not probative of consciousness of guilt....
389 Court Filing - Motion in Limine 11 Ghislaine Maxwell's attorneys filed a motion in limine to exclude evidence of her alleged false statements in civil depositions and to redact related allegations from the superseding indictment,...
39 Affidavit 3 The affidavit certifies that defense counsel conferred with the government regarding the disclosure of victim identities in the case against Ghislaine Maxwell. The government declined to disclose the...
39-1 Court Filing 4 The Protective Order outlines the procedures for designating and handling confidential information, including documents, deposition testimony, and other discovery materials, in the lawsuit between...
39-2 Court Filing - Appendix to Motion for Pretrial Release 99 This document is an appendix to Ghislaine Maxwell's motion for pretrial release, filed with the United States Court of Appeals for the Second Circuit. It includes various court documents related to...
39-3 Court filing compilation 9 This document is a compilation of court filings related to Ghislaine Maxwell's multiple motions for release on bail, including the government's opposition and the court's opinions and orders. The...
390 Court Filing - Motion in Limine 11 Ghislaine Maxwell's defense team files a motion to exclude Government Exhibit 52, a 97-page document compilation, due to concerns over its authenticity, hearsay nature, and potential prejudice. The...
390-1 Court Filing Exhibit 1 This document is an exhibit filed under seal in a criminal case (1:20-cr-00330-PAE), marked as DOJ-OGR-00005724, indicating it is part of a larger investigation or evidence collection.
390-2 Court Filing Exhibit 1 This document is an exhibit filed under seal in a criminal case (1:20-cr-00330-PAE) with the identifier DOJ-OGR-00005725. It is part of a larger court filing (Document 390-2) submitted on October 29,...
391 Court Filing - Motion in Limine 11 Ghislaine Maxwell's defense team files a motion in limine to exclude evidence seized during a 2005 search of Jeffrey Epstein's Palm Beach residence, citing concerns over authenticity, personal...
391-1 Court Filing Exhibit 1 This document is labeled as Exhibit A and filed under seal in a criminal case (1:20-cr-00330-PAE). It bears a DOJ reference number (DOJ-OGR-00005737) and is part of a larger court filing (Document...
392 Court Filing - Motion to Suppress Identification 8 Ghislaine Maxwell's defense team moves to suppress identification testimony from Accuser 4, arguing that the Government's photo array procedure was unduly suggestive and violated Maxwell's due process...
392-1 Court Filing Exhibit 1 This document is an exhibit filed under seal in a criminal case (1:20-cr-00330-PAE), labeled as 'DOJ-OGR-00005746', indicating it is part of a larger investigation or evidence collection by the...
393 Court Filing - Motion 10 Ghislaine Maxwell's motion to preclude law enforcement witnesses from offering expert opinion testimony without proper disclosure and qualification under Federal Rules of Evidence and Criminal...
394 Court Filing - Motion 9 Ghislaine Maxwell's motion to preclude testimony about Jeffrey Epstein's alleged rape, arguing that such testimony is irrelevant and prejudicial. The motion cites Federal Rules of Evidence and...
395 Court Filing - Motion in Limine 9 Ghislaine Maxwell's attorneys filed a motion in limine to prevent the prosecution and other trial participants from referring to the accusers as 'victims' or 'minor victims', arguing that this...
395118 Financial Record 1 The document is a receipt for a $200 money transfer sent by Jeffrey Epstein on December 23, 2004, via Western Union. The transfer was made using a credit card, and the sender's information is linked...
396 Court Filing - Motion 8 Ghislaine Maxwell's defense team filed a motion to preclude the introduction of certain government exhibits, arguing they lack relevance and are unfairly prejudicial. The exhibits in question include...
396-1 Court Filing Exhibit 1 This document is an exhibit filed under seal in a criminal case (1:20-cr-00330-PAE) with the identifier DOJ-OGR-00005783. It is part of a larger court filing (Document 396-1) submitted on October 29,...
397 Court Filing 84 The government's memorandum argues against the defendant's motions in limine, addressing the admissibility of expert testimony by Dr. Lisa Rocchio, evidence related to Minor Victim-3 and Minor...
397-1 Court Exhibit - Academic Article 43 The article discusses the concept of grooming in child sexual abuse, highlighting the lack of consensus on its definition and measurement. It reviews various definitions and empirical literature on...
397-2 Court Filing Exhibit - Academic Research Paper 42 The document is an exhibit in a court filing, comprising a research paper on CSA disclosures, which reviews 33 studies since 2000 to identify factors influencing disclosure. The paper highlights the...
398 Court Filing - Reply in Support of Motions in Limine 52 Ghislaine Maxwell's reply in support of her motions in limine argues that the government failed to comply with court orders and disclosure requirements, and seeks to exclude various pieces of evidence...
398-1 Court Filing Exhibit 1 This document is an exhibit filed under seal in a criminal case (1:20-cr-00330-PAE), labeled as 'DOJ-OGR-00006008', indicating it is part of a larger investigation or evidence collection by the...
398-2 Court Filing Exhibit 1 This document is an exhibit filed under seal in a criminal case (1:20-cr-00330-PAE), labeled as 'EXHIBIT B' with a specific identifier 'DOJ-OGR-00006009'.
398-3 Court Filing Exhibit 1 This document is an exhibit filed under seal in a criminal case (1:20-cr-00330-PAE), labeled as 'EXHIBIT C' with a specific identifier 'DOJ-OGR-00006010'.
398-4 Court Filing Exhibit 1 This document is labeled as Exhibit D and filed under seal in a criminal case (1:20-cr-00330-PAE). It bears a DOJ reference number (DOJ-OGR-00006011) and was filed on October 29, 2021.
398-5 Court Filing Exhibit 1 This document is an exhibit filed in a criminal case (1:20-cr-00330-PAE) with the US Department of Justice (DOJ) as part of the evidence. The specific content is not visible in the provided snippet,...
399 Court Filing 4 The document is a letter from the US Attorney's Office to Judge Alison J. Nathan regarding the parties' motions in limine and proposed redactions in the United States v. Ghislaine Maxwell case. Both...
3:17-cv-00072 Court Filing - Order 1 The court issues an order amending the pretrial order to clarify who can access jury questionnaires, allowing parties to designate up to six persons, including attorneys and supervised third parties,...
3:17-cv-00720-NKM Court Filing 1 The court order outlines the rules for accessing confidential juror questionnaires, allowing pro se defendants to review them onsite in the Clerk's Office after signing a declaration, while...
3:20-cr-30600-AUN Document 172 Filed 07/08/20 Page 17 of 125 Court Filing 1 The document alleges that Ghislaine Maxwell enticed and groomed multiple minor girls to engage in sex acts with Jeffrey Epstein, starting in at least 1994. Maxwell befriended the victims, normalized...
4 Court Filing 10 The document is a government memorandum in support of detention for Ghislaine Maxwell, arguing that she poses an extreme risk of flight due to the serious charges against her, her international ties,...
4-1 Court Filing - Notice of Record on Appeal Filed 1 The document is a notice from the United States Court of Appeals for the Second Circuit that the Record on Appeal has been filed in the case United States of America v. Epstein. The Record on Appeal...
4-2 Court Filing - Notice of Electronic Filing 8 The document is a notice of electronic filing in the USA v. Epstein case, confirming that the appeal record was transmitted to the USCA on July 23, 2019. It includes the case docket information and...
4-397-85573 FedEx Invoice 3 This FedEx invoice from October 14, 2002, details various shipments made from Jeffrey Epstein's account, including packages sent to recipients in New York, Florida, and other locations. The invoice...
4-427-88886 FedEx Invoice 4 This is a FedEx invoice document for a shipment sent by Jeffrey Epstein on November 1, 2002, to Shannon Pascuszi. The invoice details the shipping charges, discounts, and delivery information. The...
4-443-36929 FedEx Invoice 4 This is a FedEx invoice document for NYSG LLC, detailing two shipments made in October 2002. The invoice includes shipment details, transportation charges, and fuel surcharges. The total amount due is...
4-447-12299 FedEx Invoice 8 This is a FedEx invoice for account number 1144-2081-6, held by Jeffrey E. Epstein, detailing shipments made in October 2002. The invoice includes a summary of charges and detailed records of...
4-447-40902 FedEx Invoice 11 This is a FedEx invoice for account number 1144-2081-6, held by Jeffrey E. Epstein, detailing 20 shipments made between October 30, 2002, and November 4, 2002. The invoice includes shipment details...
4-447-52055 Invoice and Shipment Details 8 This document is a FedEx invoice and shipment details for Jeffrey E. Epstein's account, showing multiple international shipments sent in October and November 2002. The invoice includes charges,...
4-447-80862 FedEx Invoice 14 This FedEx invoice documents various shipments made from Jeffrey Epstein's account, including multiple packages sent by Ghislaine Maxwell to various recipients. The invoice details the shipping dates,...
4-447-92160 Invoice and shipment details 5 This document is a FedEx invoice for Jeffrey Epstein's account, detailing six shipments made in November 2002. It includes information about the senders, recipients, and contents of the packages, as...
4-474-29369 FedEx Invoice 4 This FedEx invoice documents a shipment sent by Jeffrey Epstein on November 1, 2002, to Miss Maxwell at NA Property Inc. The package was delivered on November 4, 2002, and the total charges were...
4-486-55100 FedEx Invoice 4 This FedEx invoice documents a shipment sent on November 22, 2002, from Darren Indyke at NYSG LLC to Walter Novembre. The shipment was delivered on November 23, 2002, and the total charges were...
4-486-92384 FedEx Invoice 4 This is a FedEx invoice for NYSG LLC, detailing shipments made by Darren Indyke to various recipients. The invoice includes shipment dates, tracking numbers, and charges. The total amount due is...
4-487-30791 FedEx Invoice 4 This document is a FedEx invoice for a shipment sent on December 5, 2002, from Lauren Kwintner to Chris Pack at Jesse Phillips Foundation. The shipment was sent via FedEx Standard Overnight and was...
4-494-19676 FedEx Invoice 10 This FedEx invoice documents 17 shipments made by Jeffrey E. Epstein between November 9 and November 15, 2002, with details on shipping charges, package tracking, and recipients. The invoice totals...
4-494-31285 Financial Record 6 This is a FedEx invoice for Jeffrey E. Epstein's account, detailing seven international shipments made in November 2002. The shipments were sent to various recipients in locations such as Paris,...
4-494-58432 FedEx Invoice 6 This is a FedEx invoice for account number 1144-2081-6, held by Jeffrey E. Epstein, detailing five shipments made between November 15, 2002, and November 26, 2002. The shipments were made to various...
4-494-69923 Financial Record 5 This is a FedEx invoice for services rendered to Jeffrey Epstein's account in December 2002. The invoice details four international shipments, including charges and payment information. The shipments...
4-495-05371 FedEx Invoice 6 This is a FedEx invoice for account number 1144-2081-6 held by Jeffrey E. Epstein, detailing eight international shipments made in December 2002. The document includes shipment details such as dates,...
4-495-33932 Financial Record 30 This is a FedEx invoice for Jeffrey E. Epstein's account, dated December 16, 2002, detailing various shipments and charges. The invoice includes information on the shipments, including dates, package...
4-495-45970 Invoice and Shipment Details 9 This document is a FedEx invoice for account number 1144-2081-6 held by Jeffrey E. Epstein, detailing shipments and charges for the period, with a total amount due of $2,149.42. The invoice includes...
4-495-75031 FedEx Invoice 21 This is a FedEx invoice for account number 1144 2081 6, held by Jeffrey E. Epstein, detailing various shipments sent and received by Epstein between December 9 and December 16, 2002. The invoice...
4-495-86910 Invoice and Shipment Details 10 The document is a FedEx invoice for Jeffrey E. Epstein's account, showing a past due balance of $2,364.31. It includes detailed shipment information for multiple packages sent between December 2,...
40 Transcript 6 The court transcript details the bail decision for Jeffrey Epstein, where Judge Richard M. Berman denies Epstein's application for pretrial release, citing the government's evidence of danger to...
40-1 Affidavit in opposition to appeal for pre-trial release 24 The affidavit, submitted by Assistant United States Attorney Lara Pomerantz, opposes Ghislaine Maxwell's appeal against the detention orders issued by Judge Alison J. Nathan. It details the charges...
400 Court Filing 2 The court is scheduling hearings for the defendant's motions under Federal Rules of Evidence 412 and 702, with possible dates being November 5, 9, or 10, 2021. The court will conduct the hearings...
401 Court Filing 2 The court has ordered the parties to resubmit their proposed redactions to court filings with more tailored and specific requests, rejecting overly broad redactions. The court denied the government's...
402 Court Filing 1 The court received a letter from defendant Ghislain Maxwell regarding issues with legal mail delivery at MDC and ordered the government to respond by November 2, 2021. The order was issued by Judge...
403 Court Filing 4 The document is a letter from the United States Attorney's Office to Judge Alison J. Nathan, responding to concerns raised by Ghislaine Maxwell's defense team regarding the delivery of legal mail to...
404 Court Filing 6 The document is a court filing containing the draft preliminary remarks to be recorded and played before each voir dire session in the trial of Ghislaine Maxwell. The remarks outline the jury...
405 Court Filing 1 The United States Attorney's office submitted a letter to Judge Alison J. Nathan confirming that the trial length estimate for United States v. Ghislaine Maxwell remains at six weeks. The parties had...
406 Court Filing 6 The document is a court filing in the case United States v. Ghislaine Maxwell, where both parties present their positions on scheduling Daubert and Rule 412 hearings, and discuss issues related to...
407 Court Filing 5 The document is a court filing by Ghislaine Maxwell's counsel requesting the release of potential jurors' names to attorneys, citing concerns about the ability to conduct background research and...
408 Court Filing 7 The document is a court filing by Ghislaine Maxwell's defense attorney, Bobbi C. Sternheim, requesting her release prior to trial due to the harsh conditions of her detention. The filing alleges that...
409 Court Filing 2 The court orders a hearing on November 10, 2021, to consider the defendant's motions under Federal Rules of Evidence 412 and 702, and sets a briefing schedule for the government's potential motion to...
41 Court Filing 6 The government responds to Ghislaine Maxwell's request for disclosure of certain government witnesses 11 months prior to trial, arguing that the request is premature and without merit. The government...
410 Court Filing 2 The document is a letter from the United States Attorney's Office to Judge Alison J. Nathan, submitting the parties' joint request to charge and proposed verdict sheet in the Ghislaine Maxwell case,...
410-1 Court Filing - Jury Instructions 93 The document contains jury instructions for the United States v. Ghislaine Maxwell case, outlining the roles of the court and jury, evidence evaluation, and prohibited conduct during deliberation. The...
410-2 Court Filing 2 The verdict sheet outlines the charges against Ghislaine Maxwell and provides checkboxes for the jury's verdict on each count. The document is signed by the foreperson and includes the date and time.
411 Court Filing 3 The US Attorney's Office for the Southern District of New York requests that the court reconsider its order requiring the government to file briefing on the admissibility of defense expert witnesses...
41114 Court Filing 1 The government moved for reconsideration of the court's order setting a deadline for filing motions to exclude defense expert witnesses. The court granted the motion in part, extending the deadline...
41141 Court Filing 1 The government is requesting that the court adjust the briefing schedule for the admissibility of defense expert witness testimony due to an already heavy pretrial workload. The government cites...
41165 Court Filing 3 The document is a court filing in the case United States v. Ghislaine Maxwell, where the government responds to the defendant's motion for reconsideration regarding the disclosure of juror names. The...
412 Court Filing 2 The Court orders the Government to confer with MDC legal counsel regarding Defendant Ghislaine Maxwell's transportation to court and to propose steps to ensure she receives her legal mail promptly....
41252 Court Filing 1 The document is a letter from the US Department of Justice to Judge Alison J. Nathan, responding to concerns about Ghislaine Maxwell's legal mail delivery. It outlines the steps taken by the MDC to...
413 Court Filing 2 The court order addresses Ghislaine Maxwell's motions for reconsideration and provides instructions to the government regarding their response. The court also clarifies the process for disclosing...
41332 Court Filing 2 The document is a joint letter submitted to Judge Alison J. Nathan regarding the trial of Ghislaine Maxwell, discussing measures to protect witness identities, including nomenclature, voir dire...
41345 Court Filing 1 The defense and prosecution jointly request video monitors with a live feed to the trial proceedings in their respective counsel rooms. The judge grants the request for defense counsel's room but...
41352 Court Filing 3 The document is a court filing in a criminal case, discussing the government's proposals for protecting witness identities during trial, including using pseudonyms, redacting exhibits, and providing...
41394 Court Filing - Letter to Judge 1 Defense attorney Bobbi C. Sternheim writes to Judge Alison J. Nathan regarding the late delivery of government disclosures to Ghislaine Maxwell at the MDC. The judge orders the government to send...
415 Court Filing 3 The US Attorney's office filed a response to Ghislaine Maxwell's motion for reconsideration regarding the disclosure of juror names, arguing that the defendant's request for early disclosure is not...
417 Court Filing 2 The court orders the Government to clarify its position on whether 'Alleged Victim-3' can be considered a 'victim' of the crimes charged in the indictment for purposes of restitution under 18 U.S.C. §...
418 Court Filing 1 The United States Attorney's office submits a redacted version of Exhibit A to Dkt. No. 406 as ordered by Judge Alison J. Nathan in the case against Ghislaine Maxwell. The submission is made by Damian...
418-1 Court Filing - Expert Disclosure 14 This court filing is a summary of the defense's expert disclosures in the Ghislaine Maxwell case, featuring testimony from Dr. Elizabeth Loftus on human memory and false memories, and Dr. Park Dietz...
418-B Exhibit 1 The document appears to be a Microsoft Word file created and last saved on January 29, 2002, discussing the value and description of a property, specifically a house in Palm Beach, and its workers. It...
418-R Government Exhibit Document 1 This document outlines the full-time and part-time workers at Jeffrey Epstein's Palm Beach house, including their contact information, work schedules, and job roles. It appears to be a government...
419 Court Filing 2 The defense attorney, Bobbi C. Sternheim, submits proposed jury instructions in response to the court's order, covering topics such as the presumption of innocence and restrictions on jurors' research...
42 Court Filing 15 The document is a court filing in the case of United States v. Ghislaine Maxwell, where the defense is requesting the court to order the government to disclose the identities of three alleged victims...
420 Court Filing 1 The Government, represented by the United States Attorney's Office for the Southern District of New York, submits a letter to Judge Alison J. Nathan stating that they have no objections or suggestions...
420-B Exhibit 1 The document is a Microsoft Word file created in 2002, marked as 'GOVERNMENT EXHIBIT 420-B S2' in a criminal case, with metadata showing its creation, editing, and saving history.
421 Court Filing 1 The court orders a conference to be held on November 10, 2021, to address the defendant's motions under Federal Rules of Evidence 412 and 702, and other related issues. The parties are required to...
421-B Metadata header of a Microsoft Word document, likely attached to a court filing 1 The document is a metadata header from a Microsoft Word document created and edited by 'gmax' on 9/17/2001. It is labeled as 'GOVERNMENT EXHIBIT 421-B' in a criminal case (S2 20 Cr. 330) presided over...
422 Court Filing 2 The document is a letter from the US Attorney's office to Judge Alison J. Nathan, detailing the MDC's procedures for handling Ghislaine Maxwell's legal mail and responding to the court's concerns...
422-B Metadata of a Microsoft Word document, potentially related to a court exhibit 1 The document contains metadata for a Microsoft Word file created and edited by 'gmax' on October 14, 2002. It is labeled as 'GOVERNMENT EXHIBIT 422-B' in a criminal case. The content of the document...
423 Court Filing 10 The document is a letter from the U.S. Department of Justice to Judge Alison J. Nathan, opposing Ghislaine Maxwell's motion to reconsider her bail application. It outlines the court's previous...
424 Court Filing - Memorandum of Law 40 The document is a memorandum of law filed by the United States government in the case against Ghislaine Maxwell, arguing to preclude certain expert testimonies from Dr. Park Dietz and Dr. Elizabeth...
424-1 Court Filing 15 The document is a court filing by Ghislaine Maxwell's defense team, disclosing two expert witnesses: Dr. Elizabeth Loftus, who will testify on the science of memory, and Dr. Park Dietz, a forensic...
424-2 Court Filing - Exhibit 1 This document is labeled as Exhibit B and is filed under seal in a criminal case (1:20-cr-00330-PAE). It bears a DOJ reference number (DOJ-OGR-00006268) and is part of a larger filing on November 8,...
424-3 Court Filing Exhibit - Academic Article 29 The article 'Pathways to False Allegations of Sexual Assault' by Jessica Engle and William O'Donohue discusses 11 potential psychological pathways to false allegations, including lying, false...
424-4 Exhibit 10 The document is an academic article discussing the history and usage of the term 'grooming' in the context of child sexual abuse. It examines the introduction of the term to the peer-reviewed...
426 Court Filing 2 The court denies Ghislaine Maxwell's renewed request for bail and addresses issues related to her access to legal mail and transportation to the courthouse, concluding that her needs will be met with...
427 Court Order and Attachments 16 The document is a court order issued by Judge Alison J. Nathan, attaching revised preliminary remarks and voir dire questions for the Ghislaine Maxwell trial, and providing instructions to the parties...
429 Court Filing - Letter to Judge 2 The defense attorney argues that Ghislaine Maxwell should be released from pretrial detention as she is not a flight risk, has been detained for an extended period, and faces challenging conditions...
43 Court filings 2 The documents include a notice of filing an official transcript in the United States v. Jeffrey Epstein case and a request to submit a letter motion in excess of three pages in the United States v....
43 of 95 Patient Information Leaflet or Medication Guide 1 The document outlines the potential side effects of Xanax, including decreased libido, drowsiness, and impaired coordination, as well as the risks associated with rapid dose decrease or abrupt...
430 Court Filing 1 The US Attorney's office responds to the court's order dated November 8, 2021, confirming notification to victims regarding their right to attend a hearing on November 10, 2021, as per Federal Rule of...
431 Court Filing 2 The court order, issued by Judge Alison J. Nathan, details the arrangements for an in-person proceeding on November 10, 2021, to address Ghislaine Maxwell's motions under Federal Rules of Evidence 412...
432 Court Filing - Letter to Judge 5 The document is a letter to Judge Alison J. Nathan from the US Attorney's office, discussing the protection of witness identities during the Ghislaine Maxwell trial. The government and defense propose...
432-1 Transcript 2 The court denies the defendant's motion for a mistrial and addresses issues related to witness testimony and identity protection. The court instructs the jury on the use of first names for certain...
4324 Financial Record 1 This document is a bank statement for Air Ghislaine Inc's account at JPMorgan Private Bank, showing transactions from June 1, 2007, to June 29, 2007, with a significant amount of money being credited...
433 Court Filing 1 The Government, led by United States Attorney Damian Williams, submitted a letter to Judge Alison J. Nathan on November 11, 2021, stating they have no objections or suggestions to the Court's proposed...
434 Court Filing 1 Laura A. Menninger, defense attorney for Ghislaine Maxwell, informs Judge Alison J. Nathan that the defense has no objections or suggestions to the Court's proposed remarks, voir dire, or instruction...
435 Court Filing - Opinion & Order 11 The court rules on the defendant's motion to exclude the government's expert witness, Dr. Lisa Rocchio, and finds her testimony admissible with one exception. The court concludes that Dr. Rocchio is...
437 Court Filing 1 The court revises the schedule for supplemental briefing on two of the defendant's motions in limine and sets the start time for voir dire on November 16, 2021, at 8:30 a.m. The government and defense...
438 Court Filing - Government's Motions in Limine 56 The document is a court filing by the U.S. government in the case against Ghislaine Maxwell, presenting various motions in limine to protect victim privacy, establish the admissibility of certain...
438-1 Letter 3 The letter, dated August 30, 2021, is from Christian R. Everdell, attorney for Ghislaine Maxwell, to Assistant Attorney General Kenneth A. Polite, Jr., requesting the testimony of four law enforcement...
439 Court Filing 69 Ghislaine Maxwell's legal team responds to the government's omnibus motions in limine, arguing against the use of pseudonyms for witnesses, pre-trial rulings on prior consistent statements, and other...
439-1 Court Filing Exhibit 1 This document is an exhibit filed under seal in a criminal case (1:20-cr-00330-PAE), labeled as 'DOJ-OGR-00006487', indicating it is part of a larger investigation or evidence collection.
439-2 Court Filing Exhibit 1 This document is an exhibit filed under seal in a criminal case (1:20-cr-00330-PAE), labeled as 'EXHIBIT B' with a specific document identifier 'DOJ-OGR-00006488'.
439-3 Court Filing Exhibit 1 This document is an exhibit filed under seal in a criminal case (1:20-cr-00330-PAE), labeled as 'EXHIBIT C' with a specific DOJ reference number (DOJ-OGR-00006489).
439-4 Court Filing Exhibit 1 This document is an exhibit filed under seal in a criminal case (1:20-cr-00330-PAE), labeled as 'EXHIBIT D' with a specific document identifier 'DOJ-OGR-00006490'.
439-5 Court Filing Exhibit 1 This document is labeled as Exhibit E in a federal criminal case (1:20-cr-00330-PAE) and appears to be a filing related to a Department of Justice (DOJ) investigation, marked as DOJ-OGR-00006491.
439-6 Court Filing Exhibit 1 This document is labeled as Exhibit F and is filed under seal in a criminal case (1:20-cr-00330-PAE). It bears a DOJ reference number (DOJ-OGR-00006507) and is part of a larger court filing.
439-7 Transcript 7 Amanda Kramer recounts a February 29, 2016 meeting with attorneys representing Virginia Roberts, discussing the Jeffrey Epstein case and potential investigation. Kramer shares her recollections of the...
439-8 Court Filing Exhibit 1 This document is labeled as 'EXHIBIT H' and was filed under seal in a criminal case (1:20-cr-00330-PAE) with the identifier 'DOJ-OGR-00006515'.
439-9 Court Filing Exhibit 1 This document is an exhibit filed under seal in a criminal case (1:20-cr-00330-PAE) with the identifier DOJ-OGR-00006516. The content is not visible, but it is labeled as 'EXHIBIT I'. The case is...
44 Court filing and letter 3 The document contains a letter from the Warden of MCC New York to two judges, notifying them of Jeffrey Epstein's death in custody on August 10, 2019. The letter describes the circumstances...
440 Court Filing - Reply Memorandum of Law 39 The document is a reply memorandum of law filed by the government in support of its motions in limine in the case against Ghislaine Maxwell. The government seeks to protect the identities of minor...
441 Court Filing - Motion 12 Ghislaine Maxwell's defense team filed a motion to preclude the government from introducing alleged co-conspirator statements at trial due to the government's failure to comply with the court's...
441-1 Court Filing - Letter 3 The document is a letter from the United States Attorney's Office to defense attorneys in the United States v. Ghislaine Maxwell case, informing them that the government intends to refer to Jeffrey...
442 Court Filing - Motion to Exclude Evidence 12 Ghislaine Maxwell's defense team filed a motion to exclude evidence the government intends to introduce under Fed. R. Evid. 404(b), arguing that the government failed to comply with the rule's notice...
442-1 Court Filing - Letter from Prosecutor to Defense Counsel 3 The US Attorney's Office notifies defense counsel that they intend to introduce evidence at trial showing Ghislaine Maxwell's actions to please influential men by providing them with access to women...
443 Court Filing - Motion to Exclude Expert Testimony 24 Ghislaine Maxwell's defense team files a motion to exclude the proposed testimony of a government expert witness under Federal Rule of Evidence 702 and Daubert v. Merrell Dow Pharmaceuticals, arguing...
443-1 Court Filing 4 The document is a letter from the United States Attorney's Office to the defense attorneys in the case United States v. Ghislaine Maxwell, providing notice of the prosecution's expert witness, Dr....
443-2 Court Exhibit - CV of Expert Witness 12 This document is a CV of Lisa M. Rocchio, Ph.D., a licensed clinical psychologist with extensive experience in psychotherapy, assessment, and forensic consultation. It details her education,...
444 Court Filing - Motion in Limine 20 Ghislaine Maxwell's defense team files a motion in limine to exclude evidence related to Accuser-3, arguing it is not relevant to the charged conspiracies and inadmissible under Rule 404(b) and Rule...
444-1 Court Filing Exhibit 1 This document is an exhibit filed under seal in a criminal case (1:20-cr-00330-PAE), labeled as 'DOJ-OGR-00006648', indicating it is part of a larger investigation or evidence collection by the...
444-2 Court Filing Exhibit 1 This document is an exhibit filed under seal in a criminal case (1:20-cr-00330-PAE), labeled as 'EXHIBIT B' with a specific DOJ reference number (DOJ-OGR-00006649).
445 Court Filing - Motion in Limine 11 Ghislaine Maxwell's defense team files a motion to exclude Government Exhibit 52, a 97-page document compilation, due to concerns over its authenticity, hearsay nature, and potential prejudice. The...
445-1 Court Filing Exhibit 1 This document is an exhibit filed under seal in a criminal case (1:20-cr-00330-PAE), labeled as DOJ-OGR-00006661, indicating it is part of a larger investigation or evidence collection.
445-2 Court Filing Exhibit 1 This document is an exhibit filed under seal in a criminal case (1:20-cr-00330-PAE), labeled as DOJ-OGR-00006662, indicating it is part of a larger investigation or evidence collection.
446 Court Filing - Motion in Limine 11 Ghislaine Maxwell's defense team files a motion to exclude evidence seized during a 2005 search of Jeffrey Epstein's Palm Beach residence, citing concerns over authenticity, personal knowledge, and...
446-1 Court Filing Exhibit 1 This document is an exhibit filed under seal in a criminal case (1:20-cr-00330-PAE), labeled as 'DOJ-OGR-00006674', indicating it is part of a larger investigation or evidence collection by the...
447 Court Filing - Motion to Suppress Identification 8 Ghislaine Maxwell's defense team moves to suppress identification testimony from Accuser 4, arguing that the Government's photo array procedures were unduly suggestive and violated Maxwell's due...
447-1 Court Filing Exhibit 1 This document is an exhibit filed under seal in a criminal case (1:20-cr-00330-PAE), labeled as 'DOJ-OGR-00006683', indicating it is part of a larger investigation or evidence collection by the...
448 Court Filing - Motion 10 Ghislaine Maxwell's motion to preclude law enforcement witnesses from offering expert opinion testimony without proper disclosure and qualification under Federal Rules of Evidence and Criminal...
449 Court Filing - Motion 8 Ghislaine Maxwell's motion to preclude the introduction of certain government exhibits (251, 288, 294, 313, and 606) at trial, arguing they are not relevant, have no probative value, and are unfairly...
449-1 Court Filing Exhibit 1 This document is an exhibit filed under seal in a criminal case (1:20-cr-00330-PAE), labeled as DOJ-OGR-00006702, indicating it is part of a larger investigation or evidence collection by the...
45 court documents (letter and notice of appearance) 2 The document contains a letter from Judge Berman to the MCC Warden regarding the investigation into Jeffrey Epstein's death and a notice of appearance by Assistant US Attorney Lara Pomerantz in the...
450 Court Filing 1 The court, presided over by Judge Alison J. Nathan, has approved the proposed redactions and requests to seal certain exhibits in the Ghislaine Maxwell case, deeming them consistent with the Lugosch...
451 Court Filing 5 Inner City Press, represented by Matthew Russell Lee, filed a letter with the court objecting to the government's requests to seal portions of motions in limine and trial exhibits in the US v. Maxwell...
452 Court Filing 84 The government's memorandum argues against the defendant's motions to exclude certain evidence and testimony, including expert testimony by Dr. Lisa Rocchio, evidence related to Minor Victim-3 and...
452-1 Court Exhibit - Academic Article 43 The document is an academic article discussing the concept of grooming in child sexual abuse, its various definitions, and the challenges in measuring it. The authors argue that a clear definition is...
452-2 Court Filing - Exhibit 40 The document is an exhibit in a court case, comprising a research paper on child sexual abuse (CSA) disclosures. The paper reviews existing research on CSA disclosures, identifying key themes and...
453 Court Filing - Reply in Support of Motions in Limine 52 Ghislaine Maxwell's reply in support of her motions in limine argues that the government failed to comply with court orders regarding disclosure of co-conspirator statements and 404(b) evidence. The...
453-1 Court Filing Exhibit 1 This document is an exhibit filed under seal in a criminal case (1:20-cr-00330-PAE), labeled as 'DOJ-OGR-00006933', indicating it is part of a larger investigation or evidence collection by the...
453-2 Court Filing Exhibit 1 This document is an exhibit filed under seal in a criminal case (1:20-cr-00330-PAE), labeled as 'EXHIBIT B' with a specific document identifier 'DOJ-OGR-00006934'.
453-3 Court Filing Exhibit 1 This document is an exhibit filed under seal in a criminal case (1:20-cr-00330-PAE), labeled as 'EXHIBIT C' with a specific identifier 'DOJ-OGR-00006935', indicating it is part of a larger...
453-4 Court Filing Exhibit 1 This document is an exhibit filed under seal in a criminal case (1:20-cr-00330-PAE), labeled as 'DOJ-OGR-00006936', indicating it is part of a larger investigation or evidence collection by the...
453-5 Court Filing Exhibit 1 This document is an exhibit filed in a criminal case (1:20-cr-00330-PAE) and is labeled as 'EXHIBIT E DOJ-OGR-00006937'. It is part of a larger filing (Document 453-5) submitted on November 12, 2021....
454 Court Filing 2 The court filing by Judge Alison J. Nathan announces an in-person proceeding in the Ghislaine Maxwell case on November 15, 2021, with arrangements for public access via overflow courtrooms due to...
455 Court Filing 3 The US Attorney's office filed a letter seeking clarification from Judge Alison J. Nathan on two matters related to the Ghislaine Maxwell trial: the limits of cross-examining witnesses testifying...
456 Court Filing 10 The document is a letter from the US Department of Justice to Judge Alison J. Nathan, arguing for the admission of certain co-conspirator statements under Federal Rule of Evidence 801(d)(2)(E) in the...
457 Court Filing 8 The document is a letter from the US Department of Justice to Judge Alison J. Nathan, arguing that Government Exhibit 52, a contact book belonging to Ghislaine Maxwell, is authentic and should be...
458 Court Filing 2 The court order addresses the Government's letter motion seeking clarification on two items from the November 1, 2021 pretrial conference. The court rules that the defendant's Sixth Amendment right to...
459 Transcript 43 The transcript details a pretrial conference where Judge Alison J. Nathan discusses jury selection procedures, including the use of a screening questionnaire and voir dire. The court outlines the...
46 court filings and letters 7 The documents include a letter from the Warden of MCC New York regarding the investigation into Jeffrey Epstein's detention, and court filings related to Ghislaine Maxwell's criminal case, including a...
460 Notice of Filing of Official Transcript 1 The court reporter has filed an official transcript of a conference held on 10/21/21. The parties have 7 days to request redactions, and if none are requested, the transcript will be made publicly...
462 Court Filing - Jury Questionnaire 30 This document is a court filing that includes a final jury questionnaire for the trial of Ghislaine Maxwell, who is charged with various criminal offenses related to sex trafficking and conspiracy....
463 Court Filing 2 The document is an order from Judge Alison J. Nathan setting forth the arrangements for the voir dire proceedings in the Ghislain Maxwell trial, including COVID-19 protocols and access arrangements...
464 Letter 1 Defense attorney Bobbi C. Sternheim writes to Judge Alison J. Nathan to report that Ghislaine Maxwell received government disclosures nine days after they were sent, and requests that the government...
465 Transcript 127 The transcript records a pretrial conference in the case against Ghislaine Maxwell, where the court addresses motions in limine, including the use of the term 'victim' and the government's request to...
466 Notice of Filing of Official Transcript 1 The court reporter has filed an official transcript of a conference held on November 1, 2021. The parties have 7 days to request redactions, and if none are requested, the transcript will be made...
467 Transcript 157 The transcript records a pretrial conference where the judge and lawyers discuss the defendant's motions, the government's expert witness, and logistical arrangements for jury selection and trial. The...
468 Notice of Filing of Official Transcript 1 The document notifies that an official transcript of a hearing in the case against Ghislaine Maxwell has been filed. It outlines the responsibilities of the parties to request redactions within 7 days...
47 Court Filing 6 The document is a court filing by the US Department of Justice, requesting that certain exhibits and redactions be filed under seal in the case against Ghislaine Maxwell, citing the need to protect an...
47-1 Court Filing 1 The document is a court filing recommending an order of nolle prosequi (dropping of charges) for defendant Jeffrey Epstein, signed by Assistant US Attorneys and approved by US Attorney Geoffrey S....
470 Court Filing 1 The United States Attorney's office submitted a proposed order to Judge Alison J. Nathan regarding sketch artist depictions of certain witnesses in the Ghislaine Maxwell case, as per the Court's...
470-1 Court Filing 2 The document is a court order issued by Judge Alison J. Nathan, allowing courtroom sketch artists to confer with the court or counsel to determine if a witness is a protected witness. The order is...
472 Court Filing 1 The letter is a request from Patrick J. Smith, attorney for Jordana H. Feldman, to Judge Alison J. Nathan to add Feldman to the ECF docket in the case United States v. Maxwell. Feldman intends to move...
473 Court Filing 1 The court received the government's motion to quash the defendant's subpoena and ordered the parties to propose redactions by November 22, 2021. The redactions must be justified according to the...
474 Court Filing 1 The court has received a sealed government letter motion and orders the defendant to respond by November 20, 2021, and the parties to propose redactions by November 22, 2021, with justification based...
475 Court Filing 1 The parties in the case United States v. Ghislaine Maxwell submit a joint letter to Judge Alison J. Nathan requesting video monitors with a live feed to the trial proceedings in each of the parties'...
476 Court Filing 1 The court orders the Government to reply to the Defendant's response regarding the authentication of Government Exhibit 52 and sets a deadline for proposed redactions to motion papers. The dispute...
477 Court Filing 2 The court grants in part and denies in part the defendant's motion to exclude evidence related to Accuser-3, and orders the parties to propose redactions to the court's Memorandum Opinion & Order and...
47701-1 Court Filing 1 The court order, signed by Judge Alison J. Nathan, allows courtroom sketch artists to confer with the court or counsel to determine whether a witness is a Protected Witness. The order aims to clarify...
478 Court Filing 3 The document is a court filing by the United States Attorney's Office requesting permission to install a secure high-speed Internet connection in the courtroom for the trial of Ghislaine Maxwell. The...
479 Letter 1 The letter is from Patrick J. Smith, attorney for Jordana H. Feldman, informing the court that they are authorized to accept service of a subpoena on behalf of Ms. Feldman and requesting a briefing...
48 Court Filing 3 The document is a letter motion filed by Laura A. Menninger, attorney for Ghislaine Maxwell, requesting permission to file under seal certain documents related to a request to modify a Protective...
480 Court Filing - Motion 9 Ghislaine Maxwell's defense team requests a subpoena to obtain documents from the Epstein Victim Compensation Fund, arguing that they are relevant and admissible as impeachment evidence against the...
480-1 Subpoena to Produce Documents in a Criminal Case 16 This document is a subpoena issued to Jordana Feldman to produce documents related to the Epstein Victim's Compensation Program in the criminal case against Ghislaine Maxwell. The subpoena seeks...
481 Court Filing 2 The document is a letter from the US Attorney's office to Judge Alison J. Nathan, submitting proposed redactions to supplemental briefing related to Witness-3 in the Ghislaine Maxwell case, citing the...
482 Court Filing 2 The court partially grants and denies the government's motion to preclude the testimony of two expert witnesses, Dr. Dietz and Dr. Loftus, and orders the parties to propose redactions to certain...
483 Court Filing 2 The document is an order from Judge Alison J. Nathan regarding the final pretrial conference for Ghislaine Maxwell's trial, detailing the arrangements for courtroom access, COVID-19 protocols, and...
484652646 Inspection Results Record 1 This document is an inspection results record from 2011, detailing Jeffrey Epstein's arrival at Newark International Airport, his inspection by CBP, and the subsequent referral for baggage inspection....
485 Court Filing 1 The court orders the parties to file redacted versions of certain documents related to Witness-3's testimony, finding the proposed redactions consistent with the Lugosch test and necessary to protect...
486 Court Filing 2 The document is a letter from the US Attorney's Office to Judge Alison J. Nathan, informing her that the government is filing a motion to quash a subpoena and related documents with proposed...
487 Court Filing 8 The government is seeking to quash a subpoena issued by Ghislaine Maxwell to Jordana Feldman, administrator of the Epstein Victims' Compensation Program, arguing that the requested information is not...
488 Court Filing 6 The US government submits a letter motion to the court to deem certain birth certificates self-authenticating under Federal Rule of Evidence 902, to avoid calling records custodians as witnesses. The...
489 Court Filing - Letter to Judge 2 The defense attorney for Ghislaine Maxwell responds to the government's request to find certain birth certificates self-authenticating, agreeing to stipulate to the authenticity of some but not others...
49 Court Filing 5 The court denies Ghislaine Maxwell's requests to disclose alleged victims' identities and to improve her conditions of confinement, but orders the government to provide status updates on her...
490 Court Filing - Letter to Judge 3 The letter, filed by Ghislaine Maxwell's attorneys, argues that Government Exhibit 52, an address book allegedly belonging to Jeffrey Epstein, is not authentic and should not be admitted as evidence...
491 Court Filing 4 The document is a letter from the US Attorney's Office to Judge Alison J. Nathan arguing that Government Exhibit 52, an address book, is authentic and should not be excluded from evidence. The...
492 Court Filing 13 The document is a letter from the US Department of Justice to Judge Alison J. Nathan, arguing that Minor Victim-3's testimony is admissible as direct evidence or under Rule 404(b) in the trial of...
493 Court Filing 6 The US Department of Justice submitted a letter to the court arguing that Minor Victim-3 is a victim of the Mann Act conspiracies involving Ghislaine Maxwell and Jeffrey Epstein. The letter explains...
494 Court Filing 12 The defense attorney for Ghislaine Maxwell argues that Accuser-3's evidence is not direct evidence of the sex trafficking conspiracy charged in Count Five and should be excluded under Rule 404(b) and...
495 Court Filing 2 The court grants the government's motion to preclude the testimony of two expert witnesses, Dr. Ryan Hall and Bennett Gershman, in Ghislain Maxwell's trial. The court also orders the parties to...
496 Court Filing 2 The Court denies the motions to quash Ghislaine Maxwell's subpoena and orders the Administrator of the Epstein Victims' Compensation Program to produce responsive materials. The Court will review the...
497 Court Filing 11 The document is a court filing containing the court's draft preliminary instructions to the jury in the United States v. Maxwell case. The instructions outline the trial procedure, the burden of...
498 Court Filing 2 The Government, led by United States Attorney Damian Williams, is seeking redactions to a specific exhibit in the Ghislaine Maxwell case to protect the privacy of minor victims and third parties, in...
499 Court Filing 29 This court filing is Ghislaine Maxwell's response to the government's motion in limine to exclude expert testimony from Dr. Park Dietz and Dr. Elizabeth Loftus in her criminal case. The document...
499-1 Court Filing - Expert Disclosure 374 The document is a court filing by the defense in the Ghislaine Maxwell case, disclosing two expert witnesses: Dr. Elizabeth Loftus, who will testify on human memory and false memories, and Dr. Park...
499-2 Transcript 156 The transcript records a pretrial conference in the case against Ghislaine Maxwell, where the court discusses logistical issues, including jury selection and scheduling, and addresses motions in...
4:20-mj-03032-JAJ Document 62 Filed 07/06/20 Page 27 of 33 Court Filing 1 The court has ordered a partial closure of court proceedings due to the COVID-19 pandemic, allowing the hearing to be conducted via video and telephone conference. The court considered alternatives...
4:20mj0302.JAD Document 62 Filed 07/06/20 Page 26 of 33 Court Filing 1 The document discusses the COVID-19 pandemic's impact on public health and safety, citing statistics on cases and testing in New Hampshire and nationally. It argues that the court's interest in...
5 Court filings and letters 5 The documents relate to the cases against Jeffrey Epstein and Ghislaine Maxwell, detailing their arrests, court appearances, and bail proceedings. The filings include requests for scheduling...
5-2 Court Filing - Notice of Electronic Filing 11 This is a Notice of Electronic Filing from the U.S. District Court, Southern District of New York, indicating that the appeal record in the case USA v. Ghislaine Maxwell has been electronically sent...
50 Court Filing 1 The document is a court order issued by Judge Richard M. Berman, rescheduling a hearing in the case against Jeffrey Epstein to August 27, 2019, at 10:30 a.m. in Courtroom 110 of the Thurgood Marshall...
50-1 Motion 1 Ghislaine Maxwell's counsel, Christian R. Everdell and Cohen & Gresser LLP, are seeking to withdraw from her appeal in the United States Court of Appeals for the Second Circuit because Maxwell has...
50-2 Affirmation in Support of Motion to be Relieved as Counsel 2 Christian R. Everdell, counsel for Ghislaine Maxwell, submits an affirmation to be relieved as counsel in Maxwell's appeals, citing Maxwell's retention of new counsel, David Oscar Markus. The...
500 Court Filing 1 The United States Attorney's office submitted a proposed protective order to Judge Alison J. Nathan in the case against Ghislaine Maxwell, as per the court's previous order. The submission was made...
500-1 Court Filing 1 The court order states that certain materials will be treated as 'Confidential Information' under the Protective Order, and the court reserves the right to designate materials as 'Highly...
501 Court Filing 1 The United States Attorney's office submitted a corrected proposed protective order to Judge Alison J. Nathan in the case United States v. Ghislaine Maxwell. The filing was made on November 24, 2021,...
501-1 Court Filing 1 The document is a court order regarding the treatment of certain materials as 'Confidential Information' or 'Highly Confidential' under a Protective Order in a criminal case. It outlines the court's...
502 Court Filing 2 The court filing by Judge Alison J. Nathan details the trial logistics for Ghislaine Maxwell's case, including COVID-19 protocols and arrangements for public and press access to the trial. The trial...
502006CF009454AXXMB Court Orders 3 The document contains three 'Agreed Order Continuing Case Disposition' court orders from the State of Florida vs. Jeffrey E. Epstein case, detailing the continuance of case disposition hearings on...
502006CF009454AXXXMB Court filings 2 The document contains two court filings related to the case against Jeffrey Epstein. The first is a notice of withdrawal of a motion for protective order by Witness Y. Doe, and the second is a notice...
503 Court Filing 1 The Court has received the initial production of the Epstein Victims' Compensation Program and a proposed protective order. The Court will enter the protective order and orders the Administrator to...
504 Court Filing 1 The letter is from Patrick J. Smith, representing Jordana H. Feldman, to Judge Alison J. Nathan, requesting an extension to produce documents subpoenaed by Ghislaine Maxwell until November 29, 2021,...
505 Financial Account Statement 1 The document is a financial account statement for FINANCIAL TRUST COMPANY, INC. from Morgan Guaranty Trust Company of New York, detailing the account's portfolio and transactions for October 1999. It...
506 Court Filing 2 The Government submits proposed redactions to filings associated with their motion to preclude six defense experts and moves to file Government Exhibit B under seal to protect Minor Victims' privacy...
507 Court Filing 28 The government has filed a motion in limine to exclude expert testimony from six defense witnesses, including Dr. Ryan Hall and Bennett Gershman, citing inadequate notice and relevance issues. The...
507-1 Court Filing 15 The document is a court filing by Ghislaine Maxwell's defense team, disclosing two expert witnesses: Dr. Elizabeth Loftus, a psychologist specializing in memory science, and Dr. Park Dietz, a...
507-2 Court Filing - Exhibit 1 The document is an exhibit filed in a criminal case (1:20-cr-00330-PAE) and is marked as being under seal. It is labeled as 'Exhibit B' and has a specific DOJ reference number (DOJ-OGR-00008085). The...
508 Court Filing 25 Ghislaine Maxwell's defense team responds to the government's motion to preclude expert testimony from several witnesses, arguing that their testimony is admissible under the Federal Rules of Evidence...
509 Court Filing 1 The US Attorney's office requests permission to file a reply brief regarding the defendant's opposition to the government's motion to preclude Dr. Ryan Hall's testimony, addressing new arguments about...
509-1 Court Filing 10 The government argues that Dr. Ryan Hall's testimony should be excluded as irrelevant, more prejudicial than probative, and consisting of inadmissible hearsay. The government disputes the defendant's...
509-2 Court Filing - Exhibit: Curriculum Vitae of Ryan C. W. Hall, M.D. 42 The document is the curriculum vitae of Dr. Ryan C. W. Hall, detailing his education, medical licenses, certifications, professional memberships, and leadership roles. It highlights his expertise in...
51 Court Filing 9 The document is a court filing that includes a Memorandum Opinion and Order from U.S. District Judge Alison J. Nathan regarding Ghislaine Maxwell's request to modify a protective order. The court...
510 Court Filing 2 The Government, led by United States Attorney Damian Williams, submitted a letter to Judge Alison J. Nathan stating they have no suggestions or objections to the Court's draft preliminary jury...
511 Court Filing - Letter to Judge 3 The defense attorney for Ghislaine Maxwell requests clarification on the court's instructions regarding the use of electronic or paper documents during trial, proposing a solution to display documents...
512 Court Filing 1 On November 27, 2021, Jeffrey S. Pagliuca, attorney for Ghislaine Maxwell, submitted a letter to Judge Alison J. Nathan stating that the defense has no objections or edits to the proposed preliminary...
513 Court Filing 1 The Court has received the second production of materials from the Epstein Victims' Compensation Program pursuant to a Rule 17(c) subpoena and orders the Administrator to produce these materials to...
514 Court Filing 1 The court grants the government's request to file a letter motion under seal to protect witness privacy and orders the defendant, Ghislaine Maxwell, to respond by a specific deadline. The motion...
515 Court Filing 1 The court has received the third production of materials from the Epstein Victims' Compensation Program pursuant to a Rule 17(c) subpoena and orders the Administrator to produce these materials to the...
516 Court Filing - Opinion & Order 17 The court rules on the government's motion to partially preclude the testimony of defense expert witnesses Dr. Park Dietz and Dr. Elizabeth Loftus. The court denies in part and grants in part the...
517 Court Filing 4 The Government submits a letter to Judge Alison J. Nathan arguing that the defense must disclose exhibits they intend to introduce through Government witnesses as part of their case-in-chief, and that...
518 Court Filing 7 The document is a court filing arguing that the defendant, Ghislaine Maxwell, did not violate Federal Rule of Criminal Procedure 16(b)(1)(A) by not disclosing a photograph used during...
519 Court Filing 3 The defense attorneys for Ghislaine Maxwell object to the government's overly broad proposal to protect the anonymity of certain witnesses, arguing it would unfairly constrain Maxwell's ability to...
52 Court Filing 11 The document is a court filing related to Ghislaine Maxwell's case, including a certificate of service and a letter motion to modify a protective order to allow the use of discovery materials in other...
52-1 Court Filing 1 Diana Fabi Samson of Aidala, Bertuna & Kamins, P.C. is entering an appearance as additional counsel for Ghislaine Maxwell, alongside John M Leventhal and Arthur L. Aidala. The notice provides Samson's...
52-2 Criminal Appeal Transcript Information Form 1 The document is a Criminal Appeal Transcript Information Form for the case USA v. Maxwell, where counsel Diana Fabi Samson orders a transcript and certifies payment arrangements. The form is required...
520 Court Filing 1 The court orders the Clerk of Court to pay invoices related to juror transportation in the case against Ghislain Maxwell. The order is signed by Judge Alison J. Nathan and dated December 2, 2021. It...
521 Court Filing - Letter to Judge 5 The letter, filed by Ghislaine Maxwell's attorneys, argues that Maxwell has a constitutional right to call Jane's attorney, Robert Glassman, as a witness to testify about his advice to Jane regarding...
521-1 Court Filing Exhibit 1 This document is an exhibit filed under seal in a criminal case (1:20-cr-00330-PAE) with the identifier DOJ-OGR-00008211. The content is not visible in the provided information. It was filed on...
522 Declaration of Expert Witness 26 The document is a declaration by Stephen Gillers, a law professor at NYU, providing expert opinion on the ethical obligations of lawyers involved in a case before the US District Court for the...
523 Court Filing 9 The document is a letter from the U.S. Department of Justice to Judge Alison J. Nathan, arguing for the admission of certain photographs from Jeffrey Epstein's New York house as evidence. These...
524 Court Filing 2 The US Attorney's office requests that the court inform the jury that Witness-3's testimony is limited by the court's instructions, to mitigate potential prejudice to the Government. The proposed jury...
525 Court Filing 9 The defense responds to the government's letter arguing that the '900 series photos' of Jeffrey Epstein's apartment are inadmissible due to lack of authentication and relevance, as they were taken in...
527 Court Filing 1 The court orders the Government to provide additional details on Witness-3's anticipated testimony and the Defense to respond, with both parties required to be mindful of Rule 412's sealing...
528 Court Filing 8 The document is a letter from the US Department of Justice to Judge Alison J. Nathan arguing that the defense's motion to call Jane's attorney, Robert Glassman, to testify should be denied due to...
529 Transcript 17 The transcript details a pretrial conference where the court finalizes the list of prospective jurors for voir dire, discusses the logistics of the jury selection process, and outlines the procedures...
53 Court filings and transcripts 89 The documents include a transcript of a court hearing in the United States v. Jeffrey Epstein case and a letter from Ghislaine Maxwell's attorney to Judge Alison J. Nathan regarding proposed...
530 Notice of Filing of Official Transcript 1 The document notifies that a transcript of a conference held on 11/15/21 in the Ghislaine Maxwell case has been filed. It outlines the redaction responsibilities of the parties involved and the...
530*07 Database Query Results or System Output 2 The document contains two pages of output from a database query or system report, detailing parameters and results for a population monitoring census or roster retrieval, with specific filtering and...
531 Court Filing 1 The court orders the reimbursement of Juror Number 70's transportation costs incurred on December 8, 2021. The juror is directed to submit receipts to the Jury Administrator. The Clerk of Court is...
532 Court Filing 8 The defense argues that Exhibit 52, a document the government seeks to admit as evidence, is unreliable and lacks proper authentication. They contend that the government's attempt to authenticate it...
533 Court Filing 8 The government renews its application to admit Government Exhibit 52, a contact book, into evidence, arguing that it has established the exhibit's authenticity through the testimony of Juan Alessi and...
533-1 Court Filing Exhibit 1 This document is labeled as Exhibit A in a federal criminal case (1:20-cr-00330-PAE) and is identified as DOJ-OGR-00008281. It was filed on December 9, 2021. The content of the exhibit is not...
533-2 Transcript 18 The document is a deposition transcript of G Maxwell, where she is questioned about her involvement with Jeffrey Epstein, including her role in managing contact information and her knowledge of a...
534 Court Filing 2 The US Attorney's Office requests redactions and sealing of certain court documents to protect the privacy of minor victims and witnesses in the Ghislaine Maxwell case, citing the Lugosch v. Pyramid...
535 Court Filing 7 The court filing discusses the authentication of Government Exhibit 52 (GX 52), a telephone directory, through the testimony of Mr. Alessi, who worked at Jeffrey Epstein's Palm Beach residence. The...
535.01 Report 1 This document contains inmate data for Jeffrey Epstein, including his personal details, incarceration information, and physical description, as recorded on August 28, 2019, at the New York MCC.
535.03 Inmate Profile Document 1 The document is an inmate profile for Jeffrey Epstein, detailing his charges for sex trafficking, his custody status, and various administrative and medical notes from his time in the New York MCC in...
536 Transcript 43 The transcript records a pre-trial conference where the prosecution and defense discuss outstanding issues, including cross-examination topics and defense subpoenas. The judge, Alison J. Nathan,...
537 Notice of Filing of Official Transcript 1 The document notifies the parties that an official transcript of a conference has been filed and provides instructions on redacting sensitive information. The parties have 7 days to request...
538 Court Filing 2 The document is a letter from the United States Attorney's Office to Judge Alison J. Nathan, proposing a joint limiting instruction regarding Government Exhibit 52 in the United States v. Ghislaine...
539 Court Filing 3 The US Attorney's office requests that the court order Ghislaine Maxwell's defense team to provide the government with a list of witnesses they plan to call, along with the order in which they will be...
54 Court Filing 6 The document is a court filing by Ghislaine Maxwell's lawyers, arguing against the government's opposition to modifying a Protective Order to allow Maxwell to file sealed materials in related civil...
540 Letter 1 The defense attorney informs the court that they have provided the government with a tentative order of defense witnesses and are still making travel arrangements. Three defense witnesses have...
541 Court Filing 2 The US Attorney's office submits a letter to Judge Alison J. Nathan arguing that a statement in an email is not admissible and requires additional context, and therefore refuses to enter into a...
542 Court Filing 1 The court orders the Government to respond to the Defense's letter regarding anticipated witnesses by December 14, 2021, at 10:00 p.m. and the Defense to provide a copy of its anticipated witness...
544 Mixed court documents 11 The provided document is a compilation of excerpts from two different court filings. The first is an affidavit from David Parse regarding juror misconduct during his trial, while the second is a...
544-1 Court Filing Exhibit 1 This document is an exhibit filed under seal in a criminal case (1:20-cr-00330-PAE), labeled as DOJ-OGR-00008373, indicating it is part of a larger investigation or evidence collection by the...
545 Court Filing 9 The US Government filed a letter opposing Ghislaine Maxwell's request to call victim lawyers Jack Scarola, Brad Edwards, and Robert Glassman as witnesses, arguing that their testimony is irrelevant...
546 Court Filing 2 The US Attorney's Office requests redactions to Ghislaine Maxwell's letter motion and sealing of an exhibit to protect a minor victim's privacy, citing the Lugosch v. Pyramid Co. test. The proposed...
547 Court Filing - Letter to Judge 2 The defense attorney, Bobbi C. Sternheim, writes to Judge Alison J. Nathan arguing against the government's attempt to limit Dr. Loftus's expert testimony on the science of memory and suggestive...
548 Court Filing 6 The document is a court order denying Ghislaine Maxwell's request to allow three defense witnesses to testify under pseudonyms. The court held that the reasons for granting pseudonyms to alleged...
549 Court Filing 2 The government files a letter with the court regarding the anticipated testimony of law enforcement agents and the boundaries of cross-examination, citing prior court rulings and relevant case law....
549-1 Transcript 24 The court transcript discusses the admissibility of evidence related to the government's investigation, including the thoroughness of the investigation and prior statements. The judge provides...
55 Court Filing 10 The document includes a letter from Bruce Green to Judge Berman clarifying his involvement in Epstein-related cases and multiple court filings related to Ghislaine Maxwell's case, including a notice...
550 Court Filing 3 The document is a letter from the United States Attorney's Office to Judge Alison J. Nathan, arguing that the court should require the defense to show prior inconsistent statements to witnesses before...
5501229 Court Filing 1 This is a court filing signature block submitted by attorneys Laura A. Menninger and Jeffrey S. Pagliuca on behalf of their client Ghislaine Maxwell. The document provides their contact information...
551 Court Filing 2 The court orders the parties to submit letters citing authority on the admissibility of prior inconsistent statements under Rule 613(b) and to identify disputed statements read into the record. The...
552 Court Filing 1 The court denies the government's motion to preclude certain witnesses in the Ghislaine Maxwell case. The order was issued by Judge Alison J. Nathan on December 16, 2021. The case is part of the...
553 Court Filing 3 The document is a letter from Ghislaine Maxwell's attorneys to Judge Alison J. Nathan, arguing that prior inconsistent statements can be proven by extrinsic evidence under Rule 613, even if the...
554 Court Filing 3 The document is a letter from the U.S. Attorney's Office to Judge Alison J. Nathan, arguing against certain jury instructions proposed by the defense in the case against Ghislaine Maxwell. The...
555 Court Filing 5 The defense responds to the government's motion to preclude certain testimony by Alexander Hamilton, arguing that the testimony regarding Kate's statements to Hamilton is admissible to show Kate's...
55503 Court Filing 5 The document is a letter from the US Attorney's office to Judge Alison J. Nathan regarding the logistics of public access to closing argument visual presentations in the Ghislaine Maxwell trial. The...
556 Court Filing 2 The Government submits a letter to Judge Alison J. Nathan pointing out an ambiguity in Instruction No. 19 of the jury charge and proposing a clarification to resolve the issue. The ambiguity concerns...
557 Letter to the Judge 1 The letter from Bobbi C. Sternheim to Judge Alison J. Nathan discusses the jury charge and instructions in the Ghislaine Maxwell trial, noting that the defense did not object to the court's redline of...
558 Court Filing 5 The document is a letter from the United States Attorney's office to Judge Alison J. Nathan, proposing a plan for public access to closing arguments in the Ghislaine Maxwell trial. The parties propose...
559 Court Filing 4 The document is a letter from the U.S. Attorney's Office to Judge Alison J. Nathan regarding the release of certain government exhibits in the Ghislaine Maxwell trial. The parties have agreed on the...
55921 Court Filing 1 The defense attorney for Ghislaine Maxwell requests a one-week extension to file post-trial motions, citing the need for an in-person meeting with Maxwell, and the government consents to the request....
56 Letter 2 Judge Richard M. Berman responds to a letter from Professor Bruce A. Green, expressing surprise that Green did not disclose his role as an expert witness in Giuffre v. Dershowitz and criticizing...
561 Court Filing 3 The Government submits a letter to Judge Alison J. Nathan requesting the release of certain Government exhibits admitted during Ghislaine Maxwell's trial, with some exhibits to be temporarily sealed...
561 832 4117 Bill or Invoice Statement 2 The document is a snippet from a BellSouth Telecommunications, Inc. bill or invoice statement, showcasing their services, billing information, and promotional offers. It includes details about their...
5613557281 Subpoena and Business Record Certification 3 The document includes a subpoena issued by the State's Attorney's office to T-Mobile for call records of a specific phone number between January 27th, 2005, and June 24th, 2005. The subpoena was...
561478553 Report 1 This is a passenger manifest for a flight on April 8, 2005, from Teterboro, NJ to West Palm Beach, FL, listing Jeffrey Epstein and four others as passengers. The flight was operated by Hyperion Air,...
5614785553 Report 1 This is a passenger manifest for a flight on Hyperion Air, Inc.'s Gulfstream G-1159B aircraft (Registration Number N909JE) on February 22, 2005, from West Palm Beach, FL to Teterboro, NJ, listing...
5614786553 Flight records and passenger manifests 6 The provided documents are flight records and passenger manifests for Hyperion Air, Inc., detailing several flights involving Jeffrey Epstein and his associates between January and May 2005. The...
5614788553 Report 1 This is a passenger manifest for a flight on Jeffrey Epstein's private jet on May 19, 2005, from Teterboro, NJ to West Palm Beach, FL, listing Epstein, Sarah Kellen, and Adriana Mucinska as...
5615404420 Fax or printed article with fax headers 2 The document includes a printed article about Jeffrey Epstein's indictment and his interactions with a PR guru, along with fax headers and correspondence related to Epstein's case, including a cc to...
5616404420 Correspondence and news articles related to Jeffrey Epstein case 16 The document includes correspondence from attorney Aileen Josephs criticizing the handling of Jeffrey Epstein's case and news articles discussing the allegations against him. Josephs urges caution in...
5616590793 Memorandum 2 Michael Salnick confirms the rescheduling of a meeting with Daliah Weiss regarding Janusz Banasiak, requests a subpoena be faxed to his office, and asks if Banasiak can retrieve his computer equipment...
562 Court Filing - Draft Jury Charge 82 The document is a draft jury charge filed by Judge Alison J. Nathan in the case against Ghislaine Maxwell, outlining the legal instructions to be given to the jury. It covers various legal principles,...
563 Court Filing - Draft Jury Charge 167 The document is a court filing in the case against Ghislaine Maxwell, containing a draft of the jury charge and verdict form as edited during a charging conference on December 18, 2021. The draft jury...
564 Court Filing 1 The court orders the parties to make all admitted exhibits publicly available by December 20, 2021, and to propose redactions for any exhibits admitted under seal. The order is related to the United...
565 Court Filing - Jury Charge 83 The document is a court filing containing the final jury charge and verdict form for the trial of Ghislaine Maxwell. It includes detailed instructions on the law, the elements of the crimes charged,...
566 Court Filing 7 The defense for Ghislaine Maxwell requests that the court provide additional jury instructions to clarify the charges in Counts Two and Four, as the jury's note suggests they may be considering...
567 Court Filing 1 The court orders the parties to submit a joint letter proposing a briefing schedule for Ghislaine Maxwell's Rule 29 motion and sentencing. The court also advises defense counsel to follow MDC's...
568 Court Filing 3 The US Attorney's office informs the court that a juror in the Ghislaine Maxwell trial has given interviews revealing he was a victim of sexual abuse and may not have accurately responded to questions...
569 Court Filing 3 The defense attorney for Ghislaine Maxwell writes to the judge alleging that one of the jurors in the trial gave interviews to the press, revealing that he disclosed his own history of sexual abuse...
57 Court Filing - Appellant's Reply Brief 19 Ghislaine Maxwell's reply brief argues that the lower court erred in denying her pretrial release, citing the government's failure to provide actual evidence and the harsh conditions of her...
570 Court Filing 3 The defense attorney for Ghislaine Maxwell responds to the government's request for a hearing regarding a juror's statements to the media, arguing that a new trial is warranted based on the juror's...
571 Court Filing 2 The court sets a briefing schedule for the Defense to move for a new trial and appoints counsel for a juror. The court also schedules post-trial motions and denies the Defense's request to adjourn...
572 Court Filing - Appearance of Counsel 1 Todd A. Spodek files an appearance as counsel for Jury Number 50 in the United States v. Ghislaine Maxwell case (20-CR-330) in the Southern District of New York on January 5, 2022.
573 Court Filing 1 The court has been notified that Juror Number 50 has retained counsel and does not require court-appointed counsel. The court has directed retained counsel to review a prior order. The matter is...
574 Court Filing 3 The document is a joint letter submitted by the prosecution and defense to the court, proposing a schedule for sentencing and resolution of severed perjury counts against Ghislaine Maxwell. The...
575 Court Filing 2 The court orders the parties to submit proposed redactions to Juror 50's questionnaire and voir dire by January 13, 2022, and to respond to the juror's motion by January 20, 2022. The court also...
576 Court Filing 2 The court orders the parties to brief the issue of whether an inquiry into juror matters is permitted and/or required before considering Juror 50's motion to intervene and access juror information....
577 Court Filing 2 The court schedules Ghislaine Maxwell's sentencing for June 28, 2022, and delays the preparation of a presentence investigation report until April 2022. The court also defers proceedings related to...
578 Court Filing 1 The US Attorney's office requests that the court exclude time under the Speedy Trial Act from January 18, 2022, to April 1, 2022, to allow for post-trial motions. The defense counsel consents to this...
58 Court Filing - Appendix 103 This is Volume 2 of a 2-volume appendix filed in the United States Court of Appeals for the Second Circuit as part of Ghislaine Maxwell's appeal. It contains trial transcripts, jury instructions, and...
58-1 Court Filing - Affirmation in Opposition to Appeal 25 The document is an affirmation by Assistant United States Attorney Lara Pomerantz in opposition to Ghislaine Maxwell's appeal against the denial of pre-trial release. It outlines the charges against...
580 Court Filing 2 This is a court filing by Bobbi C. Sternheim, counsel for Ghislaine Maxwell, requesting that submissions related to Juror No. 50 remain under seal until the court rules on the Motion for a New Trial...
581 Court Filing 5 The Miami Herald and investigative journalist Julie Brown are seeking to intervene in the case United States v. Maxwell to object to Ghislaine Maxwell's motion for a new trial being filed under seal....
582 Court filing 3 ABC News and NBC News, represented by Davis Wright Tremaine LLP, request that the court unseal documents related to Juror 50's motion to intervene and the Defendant's motion for a new trial, arguing...
583 Court Filing 5 The New York Times Company requests that the court unseal Defendant's Motion for a New Trial and juror questionnaires in the United States v. Maxwell case, citing First Amendment and common law rights...
584 Court Filing 1 The court orders the Government to explain why a witness's name was unredacted in a court exhibit, despite a previous anonymity order. The Government must submit a letter by January 28, 2022, after...
585 Court Filing 2 The court denies the defendant's request to seal arguments in favor of sealing her motion for a new trial and orders the parties to justify proposed redactions and sealing according to the three-part...
587 Court Filing 4 American Broadcasting Companies, Inc. (ABC News) and NBCUniversal News Group (NBC News) request that the court unseal the Defendant's motion for a new trial and Juror 50's motion to intervene, arguing...
588 Court Filing 2 The Government is responding to a court order regarding the redaction of a witness's name in a court exhibit. The witness, 'Carolyn', had publicly disclosed her full name in a post-trial interview and...
589 Court Filing - Letter to Judge 3 The defense argues that Carolyn Andriano's last name should not be redacted in Court Exhibit 2 because she has publicly waived her right to anonymity in a media interview. The defense had previously...
59 Court Filing 1 The document is a court filing notifying the court and all parties that Bobbi C. Sternheim has appeared as counsel for Ghislaine Maxwell in the case United States v. Ghislaine Maxwell.
590 Court Filing 9 The defense argues that Ghislaine Maxwell's Motion for a New Trial should remain sealed to prevent Juror 50 from being influenced by outside information and to safeguard the integrity of the...
591 Court Filing 1 The defense attorney for Ghislaine Maxwell requests a one-week extension to file post-trial motions, citing the need to meet with Maxwell in person, and the government consents to the request. The...
593 Court Filing 30 The document is a court filing in the Ghislaine Maxwell trial, containing an order from Judge Alison J. Nathan regarding the handling of court exhibits and the jury selection process. The court has...
594 Court Filing 5 The government filed a response to the defendant's letter requesting that her motion for a new trial and its exhibits be sealed. The government argues that the defendant's motion is a 'judicial...
595 Court Filing - Letter to Judge 2 The defense attorney for Ghislaine Maxwell requests that the court keep certain filings related to Maxwell's Motion for a New Trial under seal to protect the integrity of the fact-gathering process...
596 Court Filing 7 The court denies Ghislaine Maxwell's request to temporarily seal documents related to her motion for a new trial, instead allowing for narrowly tailored redactions to protect juror anonymity and the...
597 Court Order and accompanying letter 5 The court issued an order in response to a letter from NACDL seeking leave to file an amicus brief regarding Ghislaine Maxwell's motion for a new trial. The court set conditions for filing amicus...
598 Court Filing 2 The Government agrees with the New York Times Company that the questionnaires for the twelve seated jurors in the Ghislaine Maxwell case should be made public, with limited redactions to protect juror...
599 Court Filing - Notice of Motion 1 Ghislaine Maxwell's defense team files a notice of motion requesting the court to consider the relief sought in her post-trial motions, as outlined in the accompanying memorandum of law. The motion is...
6 Court Filing 25 The document is a letter from Reid Weingarten, Jeffrey Epstein's defense attorney, to Judge Richard M. Berman, arguing that Epstein is entitled to pretrial release. The letter outlines the grounds for...
6-1 Non-Prosecution Agreement (NPA) 14 The document is a Non-Prosecution Agreement between Jeffrey Epstein and the US Attorney's Office, detailing the terms of his plea deal and the conditions for avoiding federal prosecution. Epstein...
6-2 Court Filing Exhibit 1 This document is an exhibit filed in a criminal case (1:19-cr-00490-RMB) with the US Department of Justice, labeled as DOJ-OGR-00000305. It is part of a larger court filing and may contain relevant...
60 Court Filing 7 The document is a court filing in the case of United States v. Ghislaine Maxwell, where the government requests to delay disclosure of sensitive materials related to Jeffrey Epstein's victims. The...
600 Court Filing - Omnibus Memorandum 37 This omnibus memorandum filed by Ghislaine Maxwell's attorneys in support of her post-trial motions challenges her convictions on multiple grounds. The document argues that there was a constructive...
601 Court Filing 1 This document is labeled as Government Exhibit 601 in a criminal case (20 Cr. 330) presided over by Judge AJN, and is related to an investigation or evidence collection by the DOJ.
602 Letter to the Judge 1 The letter, written by defense attorney Bobbi C. Sternheim, requests that the court approve proposed redactions to documents related to Ghislaine Maxwell's motion for a new trial, citing concerns...
603 Court Filing 3 The US Attorney's Office responds to Ghislaine Maxwell's proposed redactions to court briefing regarding Juror 50, arguing that they are overbroad and inconsistent with the court's previous order. The...
603-7 Court Filing Exhibit 1 This document is labeled as Exhibit G and appears to be part of a court filing in a criminal case (1:09-cr-00581-WHP), filed on March 15, 2013. It is associated with a DOJ investigation and contains...
603-A Personal diary or journal entry 1 The author reflects on a trip to New York, feeling changed and more independent upon their return. They mention a close relationship with [DOJ REDACTION] and a positive interaction with Jeff Epstein,...
604 Mixed court documents 19 The documents include a letter from a law firm to a judge arguing for a non-incarcerative sentence for David Parse, and a motion by the National Association of Criminal Defense Lawyers to file an...
605 Court Order and Filings 12 The document is a court order from Judge Alison J. Nathan regarding proposed redactions to court documents in the case against Ghislain Maxwell. The court rejected some proposed redactions and ordered...
606 Letter to the Judge 1 The letter, written by defense attorney Bobbi C. Sternheim, requests that the court approve proposed redactions to certain court documents to protect juror anonymity and the integrity of the jury...
606.00 Custody Classification Form 1 This is a Custody Classification Form for Jeffrey Epstein, dated April 29, 2020, which assesses various factors to determine his custody level within the prison system. The form details his...
607 Court Filing 2 The court has approved the defendant's proposed redactions to certain documents, citing the need to maintain juror anonymity and privacy. The parties are ordered to docket the redacted briefs and...
608 Court Filing - Notice of Motion to Intervene 2 Juror 50 moves to intervene in the Ghislaine Maxwell case to defend their privacy interests and requests the release of their Jury Questionnaire and voir dire transcript under seal to their counsel....
609 Memorandum of Law in Support of Motion to Intervene and for Release of Sealed Jury Questionnaire and Transcript 13 Juror 50 is seeking to intervene in the Ghislaine Maxwell case to protect their privacy rights and potential criminal liability, and is requesting access to their sealed Jury Questionnaire and...
61 Court Filing 9 The document contains court filings related to the cases of Jeffrey Epstein and Ghislaine Maxwell. The Department of Justice is moving to unseal grand jury transcripts associated with Epstein's...
610 Court Filing 3 The court denies Ghislain Maxwell's motion for a new trial on the current record but orders an evidentiary hearing to investigate Juror 50's statements about being a victim of sexual abuse, which...
611 Court Filing 1 The United States Attorney's Office responds to the court's order regarding potential redactions to a recently filed opinion and order, stating that they do not seek any redactions.
612 Court Filing - Letter to Judge 5 Ghislaine Maxwell's attorneys request that the court keep Juror 50's motion to intervene and for discovery under seal, arguing that the documents are not 'judicial documents' and that their release...
613 Court Filing - Motion for a New Trial 65 Ghislaine Maxwell's defense team files a motion for a new trial, alleging that Juror No. 50 was dishonest during voir dire and had significant media interactions post-trial, compromising Maxwell's...
613-1 Questionnaire 30 This document is a juror questionnaire for the trial of Ghislaine Maxwell, providing instructions to potential jurors and summarizing the charges against her. The charges stem from allegations of...
613-2 Transcript 10 The transcript records the voir dire examination of Juror No. 50 in the Ghislaine Maxwell trial. The judge and attorneys question the juror about their background, exposure to media, and potential...
614 Amicus Curiae Brief 12 The National Association of Criminal Defense Lawyers (NACDL) filed an amicus curiae brief in the case of United States v. Ghislaine Maxwell, arguing that the defendant's right to an impartial jury was...
615 Court Filing 49 The government's memorandum opposes Ghislaine Maxwell's motion for a new trial, arguing that she has not met the burden of proving juror misconduct. The government consents to a limited hearing to...
615-1 Court Filing 6 The document contains an interview with Scotty David, a juror in Ghislaine Maxwell's sex-trafficking trial, where he discusses the jury's decision-making process and why they believed the victims'...
6152/20 Transcript 1 The prosecution rests its case after submitting Government Exhibit 10 into evidence without objection. The defense then calls its first witness, Paul Schoeman, to testify.
616 Court Filing 33 Ghislaine Maxwell's reply in support of her motion for a new trial argues that Juror No. 50's false answers during voir dire entitle her to a new trial. The document outlines the legal basis for this...
616-1 Court Filing Exhibit 1 This document is an exhibit filed in a criminal case (Case 1:20-cr-00330-PAE) with the U.S. Department of Justice (DOJ) as part of the evidence. The specific content is not detailed in the snippet...
6161201 Deposition 1 The document is a transcript of witness Conrad's deposition, where they are questioned about their conduct, rationality, and interactions with Judge Pauley. Conrad testifies about their response to a...
6162/20 Transcript 3 The document is a transcript of the testimony of Brune, a witness, during a court proceeding. Brune discusses the pre-voir dire stage, the analysis of juror information, and the team's knowledge of...
616201 Transcript 3 The document appears to be a partial transcript of a court case, 'UNITED STATES OF AMERICA, v PAUL M. DAUGERDAS, ET AL.', with discussions on various topics including witness testimony, objections,...
6163/20 Transcript 3 The transcript captures the prosecution's argument that defendant Parse's claim of ineffective assistance of counsel is unfounded, as his defense team made strategic choices regarding Juror No....
616320 Court Filing 1 The document is a court transcript discussing the case against Mr. Parse, with lawyers debating the defendant's involvement in obstructing the IRS and mail fraud. The defense distinguishes their case...
6168/20 Transcript 3 The transcript captures a court hearing where the prosecutor, Ms. Davis, argues that the defense made a strategic decision not to disclose information about a juror, and that this decision cannot form...
617 Court Filing 3 The US Attorney's Office filed a letter with the court arguing that Juror 50's motion to intervene and access certain materials should be publicly filed without redactions. The defense opposes public...
618 Letter to the Judge 1 The letter is from defense attorney Bobbi C. Sternheim to Judge Alison J. Nathan, proposing limited redactions to an Opinion and Order filed under temporary seal in the United States v. Ghislaine...
62 Court Filing 4 The document is a compilation of court filings related to the handling of court proceedings during the COVID-19 pandemic. It includes a notice of appearance by an Assistant US Attorney and court...
620 Court Order 21 The court denies Ghislaine Maxwell's motion for a new trial on the current record but orders a limited evidentiary hearing to investigate Juror 50's responses to specific questions during voir dire....
6200-2053 Contract 1 This Contract of Sale, dated 12/16/2004, details the purchase of a building/structure by Jeffery Epstein from TSI-Lake Worth Corporation d/b/a Ted's Sheds of Lake Worth, with specifications, options,...
621 Court Filing 51 The document is the government's memorandum in opposition to Ghislaine Maxwell's post-trial motions, arguing that there was no constructive amendment or variance in the indictment, the evidence was...
624 Letter 1 The letter, written by Todd A. Spodek on behalf of Juror 50, informs Judge Alison J. Nathan that Juror 50 will invoke their Fifth Amendment privilege against self-incrimination at the March 8, 2022...
625 Court Filing 1 The Government is notifying the Court that Juror 50 will invoke their Fifth Amendment privilege at a hearing and is seeking internal approval to compel their testimony. The Government will submit a...
626 Court Filing - Letter to Judge 1 This letter, filed on March 2, 2022, is from Bobbi C. Sternheim, counsel for Ghislaine Maxwell, to Judge Alison J. Nathan. It responds to a letter from Juror 50's counsel regarding the juror's...
627 Court Filing 2 Ghislaine Maxwell's defense team requests an adjournment of a hearing on a Motion for New Trial due to scheduling conflicts with other trials. The hearing is currently set for March 8, 2022, and the...
628 Court Filing 2 The government submits a letter to Judge Alison J. Nathan opposing the defense's request to adjourn a hearing scheduled for March 8, 2022, citing the public interest in a speedy resolution and the...
63 Mixed court documents 13 The documents include a court order granting a motion to relieve Christian R. Everdell as counsel for Ghislaine Maxwell, a motion to unseal grand jury transcripts in United States v. Epstein, and a...
631 Court Filing 2 The document is an order from Judge Alison J. Nathan changing the hearing location for Ghislain Maxwell's motion for a new trial and outlining COVID-19 protocols for courthouse entry. The hearing is...
632 Court Filing 8 The document is a court filing in the case United States v. Ghislaine Maxwell, where the government applies for an immunity order to compel a witness to testify. The application is approved by the...
63207 Court Filing 1 Ghislaine Maxwell's defense team requested an adjournment of a hearing on her Motion for New Trial due to their unavailability. The court denied the request, citing that two of her four attorneys...
635 Court Filing 4 The document is a letter from the United States Attorney's Office to Judge Alison J. Nathan proposing questions to be asked of Juror 50 during a public hearing to investigate whether Juror 50 provided...
636 Court Filing 22 The document is a court filing by Ghislaine Maxwell's defense team, responding to the court's order to submit proposed questions for a hearing related to Juror 50. The defense requests that they be...
637 Court Filing 2 The court order compels a witness to testify at a hearing in the Ghislaine Maxwell trial, despite their invocation of the Fifth Amendment, and grants them immunity from prosecution for their...
638 Court Filing - Juror Questionnaire 29 This document is a juror questionnaire for the trial of Ghislaine Maxwell, charged with conspiring with Jeffrey Epstein to entice minors into criminal sexual activity and sex trafficking. The...
639 Court Filing 1 The court has ordered the unsealing of various documents related to the Ghislaine Maxwell case, including the court's Opinion & Order and proposed questions, with limited redactions to protect juror...
6395 Email 1 The email is a 'Suicide Watch/Psych Observation Update' from 2019/07/26, indicating that Jeffrey Epstein was under Psych Observation. The email was sent to multiple recipients, including Lamine...
64 Court Filing 10 The document is a letter from Ghislaine Maxwell's attorney to Judge Alison J. Nathan, arguing that the government should be required to disclose certain materials related to alleged victims of Jeffrey...
640 Court Filing 1 The court rejects one of the defendant's proposed redactions to her reply brief but approves others to protect juror anonymity and privacy. The parties are ordered to file the revised briefs on the...
642 Court Filing - Motion for a New Trial 51 Ghislaine Maxwell's defense team files a motion for a new trial, alleging that Juror No. 50 was biased and dishonest during voir dire, and that this misconduct deprived Maxwell of a fair trial. The...
6423-11 Questionnaire 3 The document appears to be a juror questionnaire from a criminal case, outlining the jury selection process, juror responsibilities, and key legal principles that jurors must follow. It includes...
6423-2 Transcript 2 The transcript captures the court's interaction with Juror No. 50 during voir dire, assessing their ability to remain impartial and unbiased. The court inquires about potential biases related to law...
6423-22 Transcript 1 The court transcript shows the judge questioning a potential juror about their familiarity with the case, ability to sit for the trial duration, and knowledge of names and entities that may be...
643 Court Filing 49 The government's memorandum opposes Ghislaine Maxwell's motion for a new trial, arguing that the defendant has not met the burden of proving juror misconduct. The government consents to a limited...
643-1 Court Filing - Exhibit 6 The document contains an interview with Scotty David, a juror in Ghislaine Maxwell's sex-trafficking trial, where he discusses the jury's decision-making process and the credibility of the victims'...
643-11 Court Filing 1 The document is a court filing labeled with a case number and contains a reference to a juror ID and a DOJ document number, with most of its content redacted.
644 Court Filing 32 Ghislaine Maxwell's legal team filed a reply in support of her motion for a new trial, arguing that Juror No. 50 provided false answers during voir dire, which could have led to a valid challenge for...
6443-11 Court Filing Exhibit 1 This document is labeled as Exhibit 3 in a court case (20-000839-MAEIN) and is identified as DOJ-OGR-00009902. It is part of a larger filing (Document 6443-11) submitted on January 23, 2023. The...
64432 Transcript 2 The transcript is of a court proceeding where Ms. Edelstein is being questioned about her law firm's handling of information regarding Juror No. 1, including whether they would have disclosed it to...
645 Transcript 50 The transcript is from a hearing in the United States District Court for the Southern District of New York, where Judge Alison J. Nathan presides over a hearing regarding Ghislaine Maxwell's motion...
646 Notice of Filing of Official Transcript 1 The court reporter has filed an official transcript of a proceeding held on March 8, 2022, in the case against Ghislaine Maxwell. The parties have 7 days to request redactions, after which the...
646201 Court Filing - Exhibit List 1 The document is an exhibit list from a court case (Case 3:20-cv-00063-BAJ-RLB), detailing various letters, emails, and client statements exchanged between individuals and entities. The listed exhibits...
646210 Court Filing - Index of Exhibits 2 The document is an index of various court filings and exhibits in a criminal case (1:09-cr-00338-JDB) and a related civil case (3:20-cv-00098-BAJ-RLB), including trial transcripts, correspondence...
646210 Filed: 08/21/2024 Court Filing - Exhibit List 1 The document is a list of exhibits filed in a court case, including emails, faxes, letters, and client statements from Deutsche Bank Alex. Brown. The exhibits are related to financial transactions and...
647 Court Filing - Reply Memorandum 24 Ghislaine Maxwell's attorneys argue that the court's response to a jury note was erroneous and led to a constructive amendment/variance, as the jury was confused about the intent requirement for Count...
648 Court Filing 16 The government opposes Ghislaine Maxwell's motion for a new trial, arguing that Juror 50 did not deliberately lie during voir dire and that even if he had disclosed being a victim of sexual abuse, it...
649 Court Filing 12 The document is a court filing by Ghislaine Maxwell's lawyer, arguing that Juror 50's false responses on the juror questionnaire and alleged bias warrant a new trial. The filing details Juror 50's...
65 Court Filing 5 The document is a letter from the US Attorney's Office to Judge Alison J. Nathan, arguing that certain materials related to Jeffrey Epstein's abuse of victims are not exculpatory as to Ghislaine...
650 Court Filing 2 The United States Attorney's office requests that the court exclude time under the Speedy Trial Act from April 1, 2022, to April 22, 2022, due to pending post-trial motions in the case against...
651 Letter to the Judge 1 The defense attorney for Ghislaine Maxwell informs the court about an upcoming interview with Juror 50 on Paramount Plus, which may contain new revelations, and requests a stay of the court's ruling...
652 Court Filing 2 The US Attorney's office opposes Ghislaine Maxwell's request to stay the proceedings, arguing that the request is based on speculation about an unreleased interview with Juror 50. The government...
653 Court Filing 39 The document is a court filing in the case of United States v. Ghislaine Maxwell, where the defendant moved for a new trial under Federal Rule of Criminal Procedure 33, alleging that Juror 50 provided...
654610 Court Filing - Table of Contents 1 This document is a table of contents for a court filing in case 3:20-cr-00038-JBA, listing various documents including docket entries, indictment, emails, and trial transcripts. The listed documents...
655 Court Filing 2 The Government submits a letter to Judge Alison J. Nathan requesting to adjust the deadline for the Probation Office to complete the revised Presentence Investigation Report (PSR) to June 14, 2022, to...
656 Court Filing 1 The Court, presided over by Judge Alison J. Nathan, issues an order adjusting the sentencing schedule for Ghislainc Maxwell. The order sets specific dates for the disclosure of the Presentence...
657 Court Filing 45 The court denied most of Ghislaine Maxwell's post-trial motions, upholding her convictions on multiple counts related to sex trafficking and enticement of minors. However, it granted her motion...
658 Court Filing - Letter to Judge 1 Defense attorney Bobbi C. Sternheim requests a two-day extension to file Ghislaine Maxwell's sentencing submission due to being out of the country on the original due date. The government consents to...
66 Court Filing 18 The document appears to be a compilation of court filings related to the cases of United States v. Jeffrey Epstein and United States v. Ghislaine Maxwell, discussing the government's response to court...
66-1 Court Filing 1 The court grants an order for the release of a firearm and other property surrendered by defendant Tova Noel to the New York City Police Department as a condition of bail. The order is signed by Judge...
660 Court Filing 2 The US Attorney's Office files a motion to exclude time for Counts Seven and Eight under the Speedy Trial Act until the scheduled sentencing date of June 28, 2022, in the case against Ghislaine...
661 Court Filing 2 The U.S. Attorney's Office requests that the court exclude time under the Speedy Trial Act for Counts Seven and Eight until June 28, 2022, the scheduled sentencing date for Ghislaine Maxwell. The...
662 Court Filing - Memorandum 29 Ghislaine Maxwell's memorandum argues that the 2003 Guidelines should apply to her sentencing, and that certain enhancements under the Guidelines do not apply, resulting in a correct sentencing range...
662-RR Flight log records 1 The document contains flight log records for aircraft with identifications N1251G and N404CH, detailing various flights, distances traveled, and remarks about specific flights and procedures. The logs...
663 Memorandum 77 The sentencing memorandum on behalf of Ghislaine Maxwell requests a significant variance below the advisory Sentencing Guidelines range, citing her association with Jeffrey Epstein and the harsh...
664 Court Filing 2 The document is a court order issued by Judge Alison J. Nathan, detailing the arrangements for Ghislain Maxwell's sentencing proceeding on June 28, 2022. It outlines the courtroom, seating, and access...
66423-11 Court Filing 1 This is page 372 of an 830-page court document filed on December 22, 2023, in a case labeled 2020-00000000-AEN. The page seems to be a continuation sheet for answering questions. It contains a...
665 Court Filing 2 The Court has received letters from an attorney representing two individuals seeking to speak as victims at Ghislain Maxwell's sentencing. The Court sets out the process and deadlines for victim...
666 Court Filing 2 The MARSH law firm requests on behalf of their clients, Sarah Ransome and Elizabeth Stein, that they be allowed to speak at Ghislaine Maxwell's upcoming sentencing hearing, citing their rights under...
667 Court Filing - Letter to Judge 2 The letter, written by Bobbi C. Sternheim, counsel for Ghislaine Maxwell, argues that Sarah Ransome and Elizabeth Stein do not qualify as 'crime victims' under the CVRA because their alleged...
668 Court Filing 2 The Court issues an order regarding the process for victims to submit impact statements for Ghislaine Maxwell's sentencing, including deadlines for written and oral statements, and requirements for...
669 Court Filing 2 The Government submits a letter to Judge Alison J. Nathan confirming that it has notified six victims of their rights under the CVRA and provided details of the Court's Order on its website. The...
67 Court filings and letters 6 The document includes a court order affirming the denial of Ghislaine Maxwell's bail appeal, a letter from the government to the court regarding discovery obligations in Maxwell's case, and a court...
670 Court Filing - Government's Sentencing Memorandum 55 The government's sentencing memorandum details Ghislaine Maxwell's instrumental role in the sexual abuse of multiple young girls as part of her agreement with Jeffrey Epstein, and argues that a...
671 Court Filing 1 The court orders both the government and defense counsel to submit their positions on victim impact statements and proposed redactions by 5:00 p.m. on June 24, 2022. The order is issued by Circuit...
672 Court Filing 1 Ghislaine Maxwell's lawyers submit a letter objecting to the characterization of certain individuals as 'victims' of the counts of conviction, arguing they do not qualify as statutory victims under...
673 Court Filing 3 The government responds to Ghislaine Maxwell's objections and redaction requests regarding victim impact statements, arguing that certain victims have a right to be heard and opposing redactions to...
674 Court Filing 29 The document is a court filing containing victim impact statements, including one from Annie Farmer, who describes the trauma and ongoing impact of Ghislaine Maxwell's abuse. The statement details the...
675 Memorandum 21 The memorandum of law supports the motion of two victims, Sarah Ransome and Elizabeth Stein, to deliver oral victim impact statements at Ghislaine Maxwell's sentencing, arguing that they have a...
675-1 Declaration 2 Robert Y. Lewis declares that he represents victims Sarah Ransome and Elizabeth Stein and submitted their Victim Impact Statements to the probation office for inclusion in Ghislane Maxwell's...
675-2 Court Filing 5 Sarah Ransome's Victim Impact Statement details her experience as a victim of Ghislaine Maxwell and Jeffrey Epstein's sex trafficking ring, describing the manipulation, abuse, and long-term trauma she...
675-3 Court Filing 5 Elizabeth Stein's victim impact statement describes how she was sexually abused and trafficked by Ghislaine Maxwell and Jeffrey Epstein, and the devastating impact it had on her life, including her...
678 Court Filing 2 The document is a letter from the US Attorney's Office to Judge Alison J. Nathan, responding to a court order regarding the application by two victims, Sarah Ransome and Elizabeth Stein, to speak at...
679 Court Filing 4 The Government responds to the Court's Order regarding Ghislaine Maxwell's access to legal materials and counsel, stating that she has access to her legal documents and can confer with defense counsel...
68 Court Filing 5 The document is a court filing in the Jeffrey Epstein case, containing a letter from a victim to Judge Richard M. Berman expressing concerns about the Department of Justice's handling of sensitive...
680 Court Filing 2 The document is a letter from Ghislaine Maxwell's defense attorney, Bobbi C. Sternheim, to Judge Alison J. Nathan, submitting a supplementary letter as Exhibit K to Maxwell's Sentencing Memorandum...
681 Court Filing 1 The US Attorney's office submitted a motion filed by Kate's attorney, accompanying her impact statement, in response to the court's order in the Ghislaine Maxwell case. The submission was made by...
681-1 Court Filing - Motion 7 The document is a motion filed by Kate (Jane Doe), a victim of Ghislaine Maxwell's crimes, requesting to deliver an oral victim impact statement at Maxwell's sentencing hearing. The motion argues that...
682 Court Filing 4 The court allows seven individuals to submit written statements as part of the sentencing record in the Ghislaine Maxwell case, despite the defendant's objections. The court denies the defendant's...
683 Court Filing 1 The court, presided over by Judge Alison J. Nathan, orders the parties to submit their positions on a motion filed by Ms. Ransome and Ms. Stein by June 26, 2022. The case involves Ghislaine Maxwell as...
684 Court Filing 1 The court orders the government to docket a motion by Kate's attorney that was referenced in the defendant's letter, as it was not received by the court. The government is required to docket the...
685 Court Filing 1 The Court received a letter from Defendant Ghislaine Maxwell and contacted the MDC Warden to confirm her access to legal documents and materials. The Warden assured the Court that Maxwell would have...
686 Court Filing 2 The court has received victim impact statements from several individuals and has decided to allow some of them to make oral statements at sentencing, while others will be heard in writing only. The...
687 Court Filing - Letter to Judge 1 Sigrid S. McCawley requests clarification on reading Virginia Giuffre's statement at a hearing due to Giuffre's medical issue. Judge Alison J. Nathan permits counsel to read a shortened version of the...
688 Questionnaire 329 The document is a juror questionnaire for the trial of Ghislaine Maxwell, outlining the case summary, charges, and instructions for prospective jurors. It details the expected duration of the trial...
689 Court Filing 2 The court issues an order to ensure the completeness of the docket in the Ghislaine Maxwell case by docketing previously unrecorded orders and requiring the parties to identify and file any...
69 Court Filing 6 The document is a court filing by the US Government requesting an extension of the discovery production deadline in the Ghislaine Maxwell case due to delays in processing data from Jeffrey Epstein's...
69-1 Motion 1 Christian R. Everdell and Cohen & Gresser LLP are seeking to withdraw as counsel for Ghislaine Maxwell in her appeal, citing that Maxwell has retained new counsel, David Oscar Markus of Markus/Moss...
69-2 Affirmation in Support of Motion to be Relieved as Counsel 2 Christian R. Everdell of Cohen & Gresser LLP affirms that Ghislaine Maxwell has retained new counsel, David Oscar Markus, and requests to be relieved as counsel for Maxwell in her appeals. The...
690 Court Filing 7 The court rules on Ghislaine Maxwell's motion in limine to exclude Witness-3's testimony, concluding that some testimony may be direct evidence of the Mann Act counts and admissible under Rule 404(b)...
691 Court Filing 7 The court grants the government's motion to exclude the testimony of Bennett Gershman, an expert witness for the defense, on the grounds that his testimony is irrelevant to the defendant's guilt and...
692 Court Filing 17 The court addresses the government's motion to preclude the expert testimony of Dr. Ryan Hall, one of the defense's expert witnesses. The court applies the Daubert standard and Federal Rule of...
693 Court Filing 2 The court orders the Government to provide the Defense with information regarding potentially identifying details of the current testifying witness, and for the Defense to alert the Government of any...
694 Court Filing 1 The court has received the government's motion to preclude certain defense witness testimony and has ordered the defense to respond by specific deadlines for different witnesses. The defense must...
696 Court Filing 15 The document is a judgment in a criminal case against Ghislaine Maxwell, detailing her conviction on multiple counts, including conspiracy and sex trafficking, and her sentencing to 240 months of...
697 Notice 3 Ghislaine Maxwell, represented by counsel Bobbi C. Sternheim, filed a notice of appeal on July 7, 2022, appealing her conviction and sentence. The appeal was filed with the United States District...
698 Court Filing 2 The US Attorney's Office is submitting proposed redactions to previously filed letters in the Ghislaine Maxwell case, which have been reviewed and not objected to by the defense. The proposed...
6988 Transcript 5 The transcript details a pre-trial hearing where the judge discusses jury selection procedures, COVID-19 protocols, and introduces court personnel to the potential jurors. The court confirms that all...
699 Court Filing - Letter to Judge 3 The letter, written by Laura A. Menninger on behalf of Ghislaine Maxwell, objects to certain redactions proposed by the government in their Omnibus Response and Exhibit 5, arguing that they are not...
7 Court filings 7 The documents include a motion by Jeffrey Epstein to file his supplemental financial disclosure under seal and an order by Judge Alison J. Nathan regarding remote proceedings for Ghislaine Maxwell's...
7-152-41155 FedEx Invoice 5 This FedEx invoice documents a shipment sent by Jeffrey Epstein from New York to Paris on November 13, 2002. The package was described as a 'TRAUMA KIT' with a declared value of 512.00 EUR. FedEx paid...
7-153-78512 FedEx Invoice 5 This is a FedEx invoice for a shipment sent by Jeffrey Epstein on December 6, 2002, to Valdson Cotrin in Paris, France. The invoice details the shipment, including customs and duties paid, and totals...
7-153-86959 FedEx Invoice 4 This is a FedEx invoice dated December 13, 2002, for a shipment made by Jeffrey E. Epstein. The invoice details charges for duties, tax, customs, and other fees totaling $51.13 for a package sent from...
70 Court Filing 6 The document contains two separate court filings: an affirmation by Maurene Comey regarding the government's request to extend the deadline for producing documents extracted from Jeffrey Epstein's...
70-1 Court Filing - Motion 14 Ghislaine Maxwell's attorneys renew her motion for pretrial release or an evidentiary hearing, citing inhumane conditions at MDC Brooklyn, including sleep deprivation, poor living conditions, and...
70-2 Court Filing 8 This is an appendix to Ghislaine Maxwell's renewed motion for pretrial release, filed with the United States Court of Appeals for the Second Circuit. It includes various court orders and...
700 Court Filing 6 The document is a letter from the US Department of Justice to Judge Alison J. Nathan, arguing for the authentication and admissibility of Government Exhibit 52, a contact book belonging to Ghislaine...
701 Court Filing 10 The document is a letter from the U.S. Department of Justice to Judge Alison J. Nathan arguing against the defense's motion to preclude testimony by FBI Forensic Examiner Stephen Flatley, asserting...
701-1 Court Filing - Letter from Prosecutor to Defense Counsel 4 The letter from the U.S. Attorney's Office to defense counsel outlines the expected testimony of Computer Forensic Examiner Stephen Flatley regarding his analysis of digital devices and metadata....
701-2 Letter 3 This letter, dated November 27, 2021, is from defense attorney Laura A. Menninger to the prosecution team in the case United States v. Ghislaine Maxwell. It provides a supplement to the disclosure for...
702 Court Filing - Letter to Judge 4 The letter, written by Laura A. Menninger on behalf of Ghislaine Maxwell's defense team, requests that Judge Alison J. Nathan issue an arrest warrant for Kelly Bovino, who has failed to comply with a...
702-1 Subpoena 1 The document is a subpoena issued by the United States District Court for the Southern District of New York, requiring Kelly Bovino Umekubo to appear and testify in the Ghislaine Maxwell criminal...
702-2 Subpoena Proof of Service 1 The document is a proof of service for a subpoena issued to KELLY BOVINO UME KUBO, served by MICHAEL M. SCHWACH on November 29, 2021. The subpoena was related to a criminal case. No witness fees were...
702-3 Affidavit 2 Laura A. Menninger, defense attorney for Ghislaine Maxwell, submits an affidavit stating that material witness Kelly Bovino has refused to testify despite being subpoenaed. The defense has made...
702-4 Court Filing 1 The court granted Ghislaine Maxwell's motion for an arrest warrant for Kelly Bovino due to her non-compliance with a subpoena to testify in the case. The U.S. Marshals are directed to arrest Bovino...
703 Court Filing 8 The Government is moving to preclude the defendant, Ghislaine Maxwell, from introducing a sale agreement for her London home as evidence in her case-in-chief due to her failure to disclose it in a...
703-1 Court Filing Exhibit 9 The document contains correspondence and a sale agreement related to Ghislaine Maxwell's purchase of 44 Kinnerton Street, London SW1 in 1996, as well as a letter from Grosvenor Britain & Ireland...
703-2 Deposition 11 The document is a transcript of Ghislaine Maxwell's deposition in a New York State court case. She testifies about her residences, including 116 East 65th Street in Manhattan and a home in London, and...
704 Court Filing 8 The government opposes Ghislaine Maxwell's request to allow three defense witnesses to testify using pseudonyms or first names, arguing that it is unprecedented and not necessary to protect the...
705 Court Filing 11 This is a court filing by Ghislaine Maxwell's defense team, responding to government letters regarding a subpoena for evidence held by BSF lawyers. The defense argues that the government is...
706 Court Filing 12 The government moves to preclude testimony from certain defense witnesses, including Eva Dubin, Michelle Healy, and Kelly Bovino, regarding their alleged participation in sexualized massages with...
707 Letter to the Judge 3 The letter, written by Jeffrey S. Pagliuca, confirms that Ghislaine Maxwell will file a motion under Federal Rule of Evidence 412 by November 15, 2021, and argues that this deadline is reasonable...
708 Court Filing 15 The prosecution responds to the defendant's letter regarding prior inconsistent statements, agreeing to stipulate to certain statements while objecting to others as inadmissible or cumulative. The...
709 Court Filing - Letter to Judge 5 The letter is a response to the government's November 12, 2021, letter to the court, objecting to certain categories of alleged co-conspirator hearsay statements and representative examples proffered...
71 Court Filing - Letter to Judge 1 The letter, written by Daniel H. Weiner on behalf of the Co-Executors of Jeffrey Epstein's Estate, informs Judge Richard M. Berman that the Estate takes no position on the government's motion to...
710 Court Filing 1 The document is a joint letter to Judge Alison J. Nathan requesting video monitors with a live feed to the trial proceedings in the Ghislaine Maxwell case. The request is made by both parties and is...
711 Court Filing 11 The document is a joint submission by the prosecution and defense in the case United States v. Ghislaine Maxwell, detailing their disagreements regarding the admissibility of prior inconsistent...
713 Court Filing 4 The government opposes the defendant's motion for an arrest warrant for Kelly Bovino, arguing that the defendant has not demonstrated that Bovino is under a valid subpoena and that the request is...
714 Court Filing 7 The document is a letter from the U.S. Department of Justice to Judge Alison J. Nathan regarding proposed limiting instructions in the Ghislaine Maxwell case. The government proposes an edit to the...
715 Court Filing 8 The defense is objecting to the government's late disclosure of expert opinion testimony by Stephen Flatley, arguing that it was untimely and should be precluded. The government had previously claimed...
716 Court Filing - Letter 1 The defense, represented by Christian R. Everdell, submits a letter to Judge Alison J. Nathan stating that they have no edits to the proposed limiting instructions, but requests the opportunity to...
717 Court Filing - Letter to Judge 10 The defense team for Ghislaine Maxwell requests that three witnesses be allowed to testify using pseudonyms or their first names only, citing substantial professional and personal privacy interests,...
718 Court Filing - Letter to Judge 3 The defense submits a letter to Judge Nathan opposing the government's request to modify the Court's proposed limiting instruction regarding Witness-3's testimony, arguing that the instruction is...
719 Court Filing - Letter to Judge 8 The defense is arguing that the 1996 Agreement for Sale of 44 Kinnerton Street is admissible as impeachment evidence against Kate, a prosecution witness, as it contradicts her testimony about visiting...
719-1 Court Filing Exhibit 1 This document is an exhibit filed under seal in a criminal case (1:20-cr-00330-PAE), labeled as DOJ-OGR-00011341, indicating it is part of a larger investigation or evidence collection by the...
72 Court Filing 5 The document is a court filing by Annie Farmer's counsel, Sigrid McCawley, in response to the Department of Justice's notice regarding the proposed disclosure of Jeffrey Epstein's and Ghislaine...
720 Court Filing - Letter to Judge 3 The letter, dated December 14, 2021, is from Christian R. Everdell to Judge Alison J. Nathan, providing a revised tentative order of defense witnesses for the Ghislaine Maxwell trial. The defense is...
721 Court Filing 9 The defense is requesting that the court preclude the government from cross-examining a witness, Mr. □, about a regulatory settlement agreement, arguing that it is irrelevant and inadmissible under...
721-1 Court Filing Exhibit 1 This document is labeled as Exhibit 1 in a criminal case (1:20-cr-00330-PAE) and has been filed under seal with a reference number DOJ-OGR-00011354.
721-2 Court Filing Exhibit 1 This document is labeled as Exhibit 2 in a criminal case (1:20-cr-00330-PAE) and has been filed under seal with a reference number DOJ-OGR-00011355.
722 Court Filing - Letter to Judge 7 The letter, filed by Jeffrey S. Pagliuca on behalf of Ghislaine Maxwell, notifies the court and the government of the defendant's intention to present extrinsic evidence of prior inconsistent...
723 Court Filing - Letter to Judge 13 The defense attorney for Ghislaine Maxwell argues that the testimony of Eva Dubin, Michelle Healy, and Kelly Bovino is relevant, material, and exculpatory, contradicting Jane's testimony about group...
724 Court Filing - Letter to Judge 3 This letter, written by Jeffrey S. Pagliuca on behalf of Ghislaine Maxwell's defense team, responds to a court order and addresses the admissibility of prior inconsistent statements under Federal Rule...
725 Court Filing 2 A letter dated November 28, 2021, was sent by attorney Jeffrey S. Pagliuca to Judge Alison J. Nathan regarding the United States v. Ghislaine Maxwell case. The letter was copied to counsel of record....
726 Court Filing 3 The court order addresses the proposed redactions to certain motions and letters filed in the Ghislaine Maxwell case, and directs the parties to confer and docket revised redactions or previously...
727 Court Filing - Letter to Judge 2 The defense and prosecution submitted a joint letter to Judge Alison J. Nathan regarding the court's proposed list of jurors to be struck from the jury pool. The defense and government largely agreed...
729 Court Filing 15 The document is a joint letter submitted by the prosecution and defense to the court in the case of United States v. Ghislaine Maxwell, detailing their respective positions on juror questionnaires....
73 Court Filing 27 The document is a court filing by the law firm Edwards Henderson, representing survivors of Jeffrey Epstein, urging the court to administer the disclosure of grand jury materials in a manner that...
730 Court Filing 5 The document details the parties' agreement on which prospective jurors should proceed to voir dire and which should be excused, as well as their respective objections to certain jurors. It provides...
731 Court Filing 1 The United States Attorney's office filed a letter with the court attaching two letters from Jane's counsel, with the agreement of all parties that they could be filed without redaction, in response...
731-1 Court Filing - Letter to Judge 14 The letter, written by Kevin Boyle on behalf of witness Jane, argues that Jane's attorney, Robert Glassman, should not be compelled to testify about his conversations with Jane because it would...
731-2 Letter to the Judge 3 The letter, written by Jane's attorneys, opposes Ghislaine Maxwell's request to solicit testimony from Robert Glassman, arguing that it would disclose confidential information and is not relevant to...
732 Court Filing 25 Ghislaine Maxwell's attorney responds to motions to quash a subpoena to the Epstein Victims' Compensation Program, arguing that the subpoena is narrow, specific, and relevant to her defense, and that...
733 Court Filing - Letter to Judge 2 The defense responds to the government's request to limit cross-examination topics, arguing that certain lines of questioning should be permitted to challenge Accuser-1's credibility and recall. The...
734 Court Filing 16 The document is a court filing by Jordana H. Feldman, administrator of the Epstein Victims' Compensation Program (EVCP), requesting to quash a subpoena by defendant Ghislaine Maxwell. The EVCP is a...
734-1 Declaration in support of Motion to Quash Rule 17(c) Subpoena 7 Jordana H. Feldman, the independent administrator of the Epstein Victims' Compensation Program, declares that confidentiality is a critical feature of the program and that the subpoena directed to her...
734-2 Press Release 1 The Co-Executors of Jeffrey Epstein's Estate have filed documents to establish a voluntary claims resolution program for victims of Epstein's sexual abuse. The program will be administered by Jordana...
734-3 Exhibit C - Press Release 3 The Epstein Victims' Compensation Program was established to provide a voluntary, non-adversarial, and confidential claims resolution process for victims of Jeffrey Epstein's sexual abuse. The program...
734-4 Protocol for Epstein Victims' Compensation Program 9 The Epstein Victims' Compensation Program is a voluntary, independent program established to compensate victims-survivors of Jeffrey Epstein's sexual abuse. The program is administered by Jordana H....
734-5 Court Filing - Exhibit 17 The document outlines the Epstein Victims' Compensation Program (Epstein VCP), a voluntary program established to compensate victims-survivors of Jeffrey Epstein's sexual abuse. The program is...
734-6 Press Release 1 The Epstein Victims' Compensation Program has concluded its operations, awarding approximately $125 million to 150 eligible claimants. The program was administered independently by Jordana H. Feldman,...
734-7 Court Filing 1 The Superior Court of the Virgin Islands grants the Co-Executors' Expedited Motion to establish a Voluntary Claims Resolution Program, authorizing them to commence the Epstein Victims' Compensation...
734-8 Official Transcript of a Probate Court Hearing 13 The transcript records the testimony of Jordana Harris Feldman and Kenneth Feinberg in a probate court hearing regarding the administration of Jeffrey Epstein's estate. The witnesses discuss the...
735 Court Filing 1 The court has approved the government's proposed redactions to certain documents to protect the identities and privacy interests of victim-witnesses. The court will file unredacted copies under seal....
73618-054 Email 1 An email from Lamine N'Diaye to Ray Ormond dated August 10, 2019, regarding Jeffrey Epstein, with an attached updated timeline and referencing a DOJ document.
737 Transcript 101 The transcript records the sentencing hearing of Ghislaine Maxwell, where the court reviews the presentence report, addresses objections, and confirms receipt of various submissions, including victim...
738 Notice of Filing of Official Transcript 1 The document notifies that the official transcript of Ghislaine Maxwell's sentencing on June 28, 2022, has been filed. Parties have 7 days to request redactions, and the transcript will be made public...
739 Transcript 43 The transcript records a pre-trial conference where the judge and lawyers discuss outstanding issues before the trial, including jury selection, cross-examination topics, and subpoenas served by the...
7394 Email 1 This is an email update on the status of prisoners on suicide watch or psychological observation, sent on July 24, 2019, at 15:33. The email was distributed to multiple recipients, including Lamine...
74 Court Filing - Letter to Judge 2 The Government submits a letter to Judge Alison J. Nathan updating her on Ghislaine Maxwell's conditions of confinement at the MDC following a COVID-19 exposure. Maxwell was placed in quarantine with...
740 Notice of Filing of Official Transcript 1 The document is a notice of filing an official transcript of a hearing held on November 23, 2021, in the case against Ghislaine Maxwell. It outlines the redaction responsibilities of the parties and...
741 Transcript 210 The document is a court transcript from the United States District Court for the Southern District of New York, detailing the jury selection process in the trial of Ghislaine Maxwell. The transcript...
742 Notice of Filing of Official Transcript 1 The document is a notice of filing an official transcript of a hearing held on November 29, 2021, in the case against Ghislaine Maxwell. It outlines the redaction responsibilities of the parties and...
743 Transcript 494 The transcript captures a pre-trial hearing in the Ghislaine Maxwell case, where the judge discusses various logistical matters, including a juror's travel plans and potential hardship. The judge and...
744 Notice of Filing of Official Transcript 1 The document notifies that an official transcript of a hearing held on November 30, 2021, has been filed. The parties have 7 days to request redaction of personal data identifiers, and if no request...
745 Transcript 528 The transcript is from the trial of Ghislaine Maxwell, discussing legal issues such as the admissibility of a photograph as impeachment evidence and the disclosure requirements under Rule 16. The...
746 Notice of Filing of Official Transcript 1 The document is a notice of filing an official transcript of a hearing held on December 1, 2021, in the case against Ghislaine Maxwell. It outlines the redaction responsibilities of the parties and...
747 Transcript 456 The transcript records a court hearing on December 2, 2021, in the trial of Ghislaine Maxwell, where the judge and lawyers discuss the admissibility of Government Exhibits 52 and 606. The government...
748 Notice of Filing of Official Transcript 1 The document notifies that an official transcript has been filed and provides instructions for parties to request redactions within 7 days. If no redactions are requested, the transcript will be made...
749 Transcript 472 The transcript captures a discussion between the defense and the court regarding the admissibility of certain photographs and testimony related to a search of Jeffrey Epstein's Palm Beach residence....
75 Court Filing - Letter to Judge 2 The letter, written by defense attorney Bobbi C. Sternheim, responds to the government's report on Ghislaine Maxwell's detention conditions, arguing that the government's account is incomplete and...
750 Notice of Filing of Official Transcript 1 The document is a notice of filing an official transcript of a hearing held on December 3, 2021, in the case against Ghislaine Maxwell. It outlines the responsibilities of the parties to review the...
751 Transcript 520 The court discusses the government's request for a limiting instruction regarding the testimony of witness Kate, who will testify under a pseudonym. The court decides to include language in the...
752 Notice of Filing of Official Transcript 1 The document notifies that an official transcript has been filed and provides instructions for parties to request redactions within 7 days. If no redactions are requested, the transcript will be made...
753 Transcript 528 The transcript details a discussion between the court, prosecution, and defense regarding a potential violation of the sequestration order by witness Jane, who contacted her brother Brian, another...
754 Notice of Filing of Official Transcript 1 The court reporter has filed an official transcript of a conference held on December 7, 2021. The parties have 7 days to request redactions, and if none are requested, the transcript will be made...
755 Transcript 522 The transcript captures a discussion between the judge, prosecutors, and defense attorneys regarding the potential recall of a witness named Jane and the subpoena of Brian, with the defense seeking...
756 Notice of Filing of Official Transcript 1 The document notifies that an official transcript of a hearing held on December 8, 2021, has been filed. Parties have 7 days to request redactions, and the transcript may be made public after 90 days...
757 Transcript 96 The transcript records the trial proceedings in the case against Ghislaine Maxwell on December 9, 2021. The court discusses various procedural matters, including the release of a witness from recall...
758 Notice of Filing of Official Transcript 1 The document is a notice of filing an official transcript of a hearing held on December 9, 2021, in the case against Ghislaine Maxwell. It outlines the redaction responsibilities of the parties and...
759 Transcript 534 The transcript records a discussion between the judge, prosecutors, and defense attorneys regarding the admission of Government Exhibit 52 and its subparts into evidence. The prosecution and defense...
76 Court Filing - Letter to Judge 2 The letter, written by defense attorney Bobbi C. Sternheim, responds to the government's report on Ghislaine Maxwell's detention conditions, alleging that the government's account is incomplete and...
760 Notice of Filing of Official Transcript 1 The document notifies the parties that an official transcript of a hearing held on 12/10/21 has been filed, and outlines the responsibilities and procedures for requesting redactions. The parties have...
761 Transcript 492 The transcript records a court hearing on December 16, 2021, in the trial of Ghislaine Maxwell. The court discusses several issues, including prior inconsistent statements, defense witness anonymity,...
762 Notice of Filing of Official Transcript 1 The document notifies the parties that an official transcript of a hearing held on 12/16/21 has been filed, and outlines the responsibilities for redacting personal data identifiers. The parties have...
763 Transcript 393 The defense is requesting the court's assistance in compelling witnesses to testify, despite their lack of response or assertion of Fifth Amendment privilege. The court is considering the matter and...
76316-054 Email 2 The email from Charisma Edge to Lamine N'Diaye provides a summary of Jeffrey Epstein's activities on July 31 and August 1, 2019, including his court appearances and attorney conference. It also...
76318-050 Prison Log 1 This document is a log of observations of Jeffrey Epstein's activities in his prison cell from 3:00 am to 7:37 am, noting when he was sleeping, awake, or using the bathroom. The log indicates that...
76318-054 Medical Records 133 The document contains Jeffrey Epstein's medical records from the Bureau of Prisons, including medication orders, health problems, and medical screenings. The records detail his medical history,...
76318-054 BP-A0203 Email 1 An email from a Unit Manager at the Metropolitan Correctional Center to Shirley V. Skipper-Scott, attaching Jeffrey Epstein's Notice of Separation and confirming the completeness of his file.
76318-054X Email 2 The document contains email correspondence regarding Jeffrey Epstein, an inmate with Reg. No. 76318-054X, with attachments and requests for updates on his status. The emails are exchanged between...
76318054 Inmate transaction records and invoices 6 The documents include sales invoices for items purchased by Jeffrey Epstein while in prison and records of his financial transactions and account balances during his incarceration at the Metropolitan...
764 Notice of Filing of Official Transcript 1 The document notifies that an official transcript of a 12/17/21 hearing in the Ghislaine Maxwell case has been filed. Attorneys have 7 days to request redactions, and the transcript may be made public...
765 Transcript 190 The transcript captures a discussion between the judge, prosecution, and defense regarding jury instructions in the Ghislaine Maxwell trial, focusing on whether to include 'foreign commerce' in the...
766 Notice of Filing of Official Transcript 1 The document notifies that an official transcript of a hearing held on 12/18/21 has been filed, and outlines the responsibilities and procedures for requesting redactions. The parties have 7 days to...
767 Transcript 514 The transcript records a court hearing on December 20, 2021, before Judge Alison J. Nathan, where the prosecution and defense discussed trial logistics, including the redaction of sensitive materials...
768 Notice of Filing of Official Transcript 1 The document is a notice of filing an official transcript of a hearing held on December 20, 2021, in the case against Ghislaine Maxwell. It outlines the responsibilities of the parties to review the...
769 Transcript 38 The document is a transcript of a trial proceeding in the case of United States v. Ghislaine Maxwell. The transcript captures discussions between the judge, prosecutors, and defense attorneys about...
77 Court Filing 2 The document contains two court orders: one from the United States Court of Appeals for the Second Circuit denying Ghislaine Maxwell's request for pretrial release, and another from the United States...
770 Notice of Filing of Official Transcript 1 The document is a notice of filing an official transcript of a hearing held on December 21, 2021, in the case of United States v. Ghislaine Maxwell. It outlines the redaction responsibilities of the...
771 Transcript 14 The transcript details the court's interaction with the jury during deliberation, including a request for testimony transcripts and a decision on whether to deliberate the following day. The jury...
772 Notice of Filing of Official Transcript 1 The document notifies that an official transcript of a hearing held on 12/22/21 has been filed, and provides instructions for parties to request redactions within 7 calendar days. If no redactions are...
773 Transcript 58 The transcript details a segment of Ghislaine Maxwell's jury trial where the jury requests supplies and a definition for 'enticement'. The prosecution and defense discuss how to respond, with the...
774 Notice of Filing of Official Transcript 1 The document gives notice that a transcript of a December 27, 2021 hearing in the United States v. Ghislaine Maxwell case has been filed. Parties have 7 days to request redactions, and the transcript...
775 Transcript 32 The transcript records a court hearing where the judge discusses the jury's note and the defense's proposed instruction. The prosecution argues that the court's previous instruction was correct and...
776 Notice of Filing of Official Transcript 1 The document is a notice that an official transcript of a proceeding held on December 28, 2021, in the case against Ghislaine Maxwell has been filed. It informs parties of their responsibility to...
777 Transcript 26 The transcript records a court session where the judge addresses jury requests for transcripts of certain witnesses and clarification on the deliberation schedule over the New Year's holiday period....
778 Notice of Filing of Official Transcript 1 The document is a notice of filing an official transcript of a hearing in the Ghislaine Maxwell case. It informs parties of their redaction responsibilities and the timeline for requesting redactions....
779 Transcript 101 The transcript records the sentencing hearing for Ghislaine Maxwell, where the court reviews the presentence report, addresses objections, and confirms notification of crime victims. The judge, Alison...
78 Court Filing 4 The document is a joint letter submitted by the prosecution and defense to the Court, detailing their respective positions on Ghislaine Maxwell's conditions of confinement and the request for MDC...
780 Notice of Filing of Official Transcript 1 The court reporter has filed an official transcript of Maxwell's sentencing hearing held on June 28, 2022. The parties have 7 days to request redactions, and if none are requested, the transcript will...
782 Transcript 158 The transcript records a pretrial conference in the case against Ghislaine Maxwell, where the court discusses logistical issues, motions in limine, and schedules future hearings. The court also begins...
783 Notice of Filing of Official Transcript 1 The document gives notice that an official transcript of a November 10, 2021 hearing in the Ghislaine Maxwell case has been filed. Parties have 7 days to request redactions, and the transcript may be...
784 Court Filing - Notice of Appearance 1 Todd Blanche, Deputy Attorney General, files a Notice of Appearance in the case United States v. Ghislaine Maxwell, requesting to be added as a Filing User for electronic notifications.
785 Court Filing 4 The Department of Justice has filed a motion to unseal grand jury transcripts related to Jeffrey Epstein's case, citing public interest and historical significance. The transcripts will be redacted to...
786 Standing Order 1 The Standing Order outlines the mandatory reassignment process for closed cases previously assigned to judges who have resigned, retired, or died. It directs the Clerk of Court to reassign these cases...
787 Court Filing 1 David Oscar Markus files a motion for Pro Hac Vice admission to represent Ghislaine Maxwell in a criminal case (1:20-CR-00330-PAE) in the Southern District of New York. Markus is an attorney in good...
787-1 Affidavit 1 David Oscar Markus submits an affidavit to support his motion to appear Pro Hac Vice in the case against Ghislaine Maxwell, affirming his good standing as a Florida attorney and absence of...
787-2 Certificate 1 The Supreme Court of Florida certifies that David Oscar Markus was admitted to practice law on October 3, 1997, and is currently in good standing with a good professional character. The certificate is...
787-3 Court Filing - Proposed Order 1 The document is a proposed order granting David Oscar Markus Pro Hac Vice admission to appear as counsel for Ghislaine Maxwell in a criminal case in the United States District Court for the Southern...
788 Court Filing - Notice of Appearance 1 Jeffrey Oestericher, Assistant United States Attorney, files a Notice of Appearance to represent the United States of America in the case against Ghislaine Maxwell. The filing requests that...
789 Court Filing 4 The court has received the government's motion to unseal grand jury transcripts in the Ghislaine Maxwell case and is requesting additional submissions from the government, the defendant, and victims...
79 Appellate Brief 89 The United States of America submits its brief in response to Ghislaine Maxwell's appeal, addressing the validity of her conviction and the district court's decisions regarding Jeffrey Epstein's...
790 Court Filing - Order for Admission Pro Hac Vice 1 The document is an order from the United States District Court for the Southern District of New York granting David Oscar Markus admission Pro Hac Vice to represent Ghislaine Maxwell in a criminal...
791 Court Filing - Notice of Appearance 1 David Oscar Markus of Markus/Moss PLLC files a Notice of Appearance as counsel for Ghislaine Maxwell in the case United States v. Ghislaine Maxwell (1:20-CR-00330-PAE), certifying his Pro Hac Vice...
7917 3254 9070 Financial Record 1 This is a FedEx shipping label from September 19, 2005, showing that Jeffrey Epstein sent a 2-pound package from New York to Palm Beach, Florida via Priority Overnight service. The label includes...
792 Court Filing - Notice of Appearance 1 Melissa Madrigal of Markus/Moss PLLC files a Notice of Appearance as co-counsel for Ghislaine Maxwell in Case 1:20-cr-00330-PAE on July 22, 2025.
793 Court Filing - Letter to Judge 1 The letter is a request from Ghislaine Maxwell's counsel to review grand jury transcripts that the Government seeks to unseal. The Court had ordered the Government to provide the transcripts to the...
794 Court Filing 3 The court denies Ghislaine Maxwell's motion for access to grand jury transcripts, citing the general rule of secrecy surrounding grand jury proceedings and Maxwell's failure to demonstrate a...
795 Court Order with Attached Letter Motion 4 The document is a court order denying MSW Media, Inc.'s motion to intervene in the United States v. Maxwell case but considering their views on the scope of redactions for grand jury transcripts. MSW...
796 Government's Memorandum in Response to the Court's Orders 10 The document is a government memorandum responding to court orders regarding the disclosure of grand jury transcripts in the cases of Jeffrey Epstein and Ghislaine Maxwell. It discusses the factors...
797 Court Filing 2 The court orders the government to clarify its application to unseal grand jury transcripts and exhibits in the Ghislaine Maxwell case, specifying what materials are to be unsealed and ensuring that...
798 Court Filing - Notice of Motion 1 The law firm Cohen & Gresser LLP, representing Ghislaine Maxwell, has filed a motion to withdraw as co-counsel pursuant to Local Rule 1.4. The motion is signed by Christian R. Everdell and Mark S....
798-1 Declaration in Support of Motion to Withdraw as Co-Counsel 2 Christian R. Everdell of Cohen & Gresser LLP declares that the firm is withdrawing as co-counsel for Ghislaine Maxwell with her consent, as Markus Moss PLLC has taken over her representation for the...
798-2 Court Filing 1 The document is a proposed court order granting the motion to withdraw Christian R. Everdell and Mark S. Cohen as co-counsel for Ghislaine Maxwell in her criminal case. The order is to be signed by...
799 Court Filing 1 The court grants the motion to withdraw Christian R. Everdell and Mark S. Cohen as co-counsel for Ghislaine Maxwell in her criminal case. The order is issued by Judge Paul A. Engelmayer on August 4,...
8 Court filings 4 The documents include court filings related to the cases of Ghislaine Maxwell and Jeffrey Epstein. The first filing concerns the scheduling of Maxwell's arraignment and bail hearing, while the second...
80 Court Filing 1 The government responds to Ghislaine Maxwell's requests for sealing and an in camera hearing regarding her bail application, agreeing to some redactions but objecting to a fully sealed hearing, citing...
800 Court Filing 4 The US Department of Justice responds to court orders regarding the unsealing of grand jury materials in the Epstein and Maxwell cases, providing information on grand jury presentation dates,...
801 Court Filing 2 The court issues an order providing logistical instructions for victims to submit letters regarding the Government's motion to unseal grand jury materials in the case against Ghislaine Maxwell. The...
802 Court Filing 2 The court order grants the Government's requests to file supplemental submissions regarding its motion to unseal grand jury materials and sets a deadline of August 8, 2025, for these filings. The...
803 Court Filing 9 Ghislaine Maxwell opposes the government's motion to unseal grand jury transcripts, arguing that it would compromise her due process rights and potentially prejudice her ongoing litigation. She...
804 Court Filing 27 The document is a court filing in the Ghislaine Maxwell case, containing an order from Judge Paul A. Engelmaye to publicly docket letters from victims and their counsel regarding the government's...
805 Court Filing - Notice of Motion to Withdraw 1 The law firm Haddon, Morgan & Foreman, P.C. and attorneys Jeffrey S. Pagliuca and Laura A. Menninger are seeking to withdraw as co-counsel for defendant Ghislaine Maxwell in a criminal case pending in...
805-1 Declaration in Support of Motion to Withdraw as Co-Counsel 2 The law firm Haddon, Morgan & Foreman, P.C. is seeking to withdraw as co-counsel for Ghislaine Maxwell, citing that their representation concluded with her sentencing and that new counsel, Markus Moss...
805-2 Court Filing 1 The document is a proposed court order granting the motion to withdraw Jeffrey S. Pagliuca and Laura A. Menninger as co-counsel for defendant Ghislaine Maxwell. The order is to be signed by Judge Paul...
806 Court Filing 3 The document is a court order by Judge Paul A. Engelmayer, docketing a letter from a victim's attorney, Robert S. Glassman, who opposes the release of grand jury transcripts without redacting victims'...
807 Court Filing 1 The court grants the motion to withdraw Jeffrey S. Pagliuca and Laura A. Menninger as co-counsel for Ghislaine Maxwell. The order is issued by Judge Paul A. Engelmayer on August 7, 2025. This change...
808 Court Filing 2 The US Department of Justice is responding to court orders to unseal grand jury transcripts and exhibits in the cases of United States v. Jeffrey Epstein and United States v. Ghislaine Maxwell. The...
809 Court Order 31 The document is a court opinion and order denying the government's motion to unseal grand jury transcripts and exhibits in Ghislaine Maxwell's case. Maxwell was convicted of five felonies related to...
81 Court Filing 2 The court order addresses Ghislain Maxwell's request to seal or redact her letters related to a renewed motion for release on bail. The court allows redactions to protect privacy interests and denies...
82 Court Filing 2 The government is requesting an extension of the discovery deadline to November 23, 2020, due to technical issues with an outside vendor. The defense has agreed to the extension on four conditions,...
8220369552 U.S. Customs and Border Protection Traveler List 1 This document is a U.S. Customs and Border Protection traveler list showing details of five individuals who traveled on a private jet (N212JE) on October 11, 2018, including Jeffrey Epstein. The list...
8220758231 U.S. Customs and Border Protection Traveler List 1 This document is a U.S. Customs and Border Protection traveler list showing four individuals, including Jeffrey Epstein, who traveled on a private flight (N212JE) arriving at TIST on October 28, 2018....
8220803932 U.S. Customs and Border Protection Traveler List 1 This document is a U.S. Customs and Border Protection traveler list for a private flight (N212JE) that arrived on October 30, 2018. It includes details on four travelers, including Jeffrey Edward...
8221035565 U.S. Customs and Border Protection Traveler List 1 This document is a U.S. Customs and Border Protection traveler list showing three records for Jeffrey Epstein's private air travel on November 11, 2018, including his arrival in the U.S. on a private...
8221358051 U.S. Customs and Border Protection Traveler List 1 This document is a U.S. Customs and Border Protection traveler list showing Jeffrey Epstein's private air travel records, including his arrival and departure dates, locations, and travel companions....
8221365705 U.S. Customs and Border Protection Traveler List 1 This document is a U.S. Customs and Border Protection Traveler List showing Jeffrey Epstein's private air travel details on November 25, 2018, including his arrival and departure locations and times....
8221414792 U.S. Customs and Border Protection Traveler List 1 This document is a U.S. Customs and Border Protection traveler list showing four records of travel for Jeffrey Epstein on a private jet (N212JE) on November 28, 2018. The list includes his name, date...
8221439948 U.S. Customs and Border Protection Traveler List 1 This document is a U.S. Customs and Border Protection traveler list showing four individuals, including Jeffrey Epstein, who arrived in the U.S. on a private jet (N212JE) on November 28, 2018. The...
8221440036 U.S. Customs and Border Protection Traveler List 1 This document is a U.S. Customs and Border Protection traveler list showing Jeffrey Epstein and three others traveling on a private jet (N212JE) arriving in the U.S. on November 28, 2018. The list...
8221447916 U.S. Customs and Border Protection Traveler List 1 This document is a U.S. Customs and Border Protection traveler list showing Jeffrey Epstein's private air travel records, including his arrival and departure dates, locations, and travel companions....
8221795415 U.S. Customs and Border Protection Traveler List 1 This document is a U.S. Customs and Border Protection traveler list showing three records, including one for Jeffrey Epstein, who traveled on a private jet (N212JE) arriving at KPBI on 12/14/2018. The...
8222419059 U.S. Customs and Border Protection Traveler List 1 This document is a U.S. Customs and Border Protection traveler list showing Jeffrey Epstein's private air travel records, including his arrival in the U.S. on January 8, 2019. It lists Epstein and...
8222628259 U.S. Customs and Border Protection Traveler List 1 This document is a U.S. Customs and Border Protection traveler list showing four individuals, including Jeffrey Epstein, who arrived in the U.S. on a private jet (N212JE) on January 16, 2019. The list...
8222939964 U.S. Customs and Border Protection Traveler List 1 This document is a U.S. Customs and Border Protection traveler list showing three records for Jeffrey Epstein, detailing his private air travel on January 30, 2019, including arrival and departure...
8223158599 U.S. Customs and Border Protection Traveler List 1 This document is a U.S. Customs and Border Protection traveler list showing travel information for four individuals, including Jeffrey Epstein, who arrived in the U.S. on a private jet on February 8,...
8223174593 U.S. Customs and Border Protection Traveler List 1 This document is a U.S. Customs and Border Protection traveler list showing Jeffrey Epstein and three others traveling on a private jet (N212JE) arriving in the U.S. on February 8, 2019. The list...
8223451017 U.S. Customs and Border Protection Traveler List 1 This document is a U.S. Customs and Border Protection traveler list showing travel information for four individuals, including Jeffrey Epstein, who arrived in the U.S. on a private jet on February 19,...
8224092553 U.S. Customs and Border Protection Traveler List 1 This document is a U.S. Customs and Border Protection traveler list showing travel information for Jeffrey Epstein and three others on a private jet arriving in the U.S. on March 14, 2019. The...
8224121585 U.S. Customs and Border Protection Traveler List 1 This document is a U.S. Customs and Border Protection traveler list showing four individuals, including Jeffrey Epstein, who traveled on a private jet (N212JE) from St. Thomas to Palm Beach on March...
8224560609 U.S. Customs and Border Protection Traveler List 1 This document is a U.S. Customs and Border Protection traveler list showing Jeffrey Epstein's private air travel information, including his arrival in the U.S. on April 2, 2019. It lists Epstein and...
8224738189 U.S. Customs and Border Protection Traveler List 1 This document is a U.S. Customs and Border Protection traveler list showing four records related to Jeffrey Epstein's private air travel on April 9, 2019. It includes details such as arrival and...
8224862214 U.S. Customs and Border Protection Traveler List 1 This document is a U.S. Customs and Border Protection traveler list showing details of five individuals, including Jeffrey Epstein, who traveled on a private jet (N212JE) that arrived in the United...
8225185656 U.S. Customs and Border Protection Traveler List 1 This document is a U.S. Customs and Border Protection traveler list showing Jeffrey Epstein's arrival in the United States on April 28, 2019, on a private jet. The list includes details such as...
8225363359 U.S. Customs and Border Protection Traveler List 1 This document is a U.S. Customs and Border Protection traveler list showing Jeffrey Epstein's private air travel details on May 5, 2019, including arrival and departure locations and times. It lists...
8225668825 U.S. Customs and Border Protection Traveler List 1 This document is a U.S. Customs and Border Protection traveler list showing four individuals, including Jeffrey Epstein, who traveled on a private jet (N212JE) arriving at KPI on May 18, 2019. The...
8226054672 U.S. Customs and Border Protection Traveler List 1 This document is a U.S. Customs and Border Protection traveler list showing travel information for Jeffrey Epstein and two other individuals on a private jet (N212JE) arriving in the U.S. on June 3,...
8226231468 U.S. Customs and Border Protection Traveler List 1 This document is a U.S. Customs and Border Protection traveler list showing Jeffrey Epstein's private air travel details on June 10, 2019, including arrival and departure locations and times. The...
8226246048 U.S. Customs and Border Protection Traveler List 1 This document is a U.S. Customs and Border Protection traveler list showing details of five individuals, including Jeffrey Epstein, who traveled on private jet N212JE from TIST to KTEB on June 11,...
8226863899 U.S. Customs and Border Protection Traveler List 2 The document is a U.S. Customs and Border Protection traveler list showing Jeffrey Epstein's arrival in the U.S. on July 6, 2019, on a private jet. It includes details about his travel documents and...
823-R Record 1 This document is a Personnel Action Notice for Sky Roberts, a maintenance employee at Mar-a-Lago Club, hired on April 11, 2000, with a salary of $12.00 per hour. The document outlines the details of...
83 Court Filing 1 The United States of America, as Appellee, requests oral argument in the appeal of United States v. Ghislaine Maxwell, with Lara Pomerantz as the designated attorney to argue the case. The document is...
847893384272 FedEx US Airbill 1 This FedEx airbill records a package shipment from Nicole Hesse in Palm Beach, FL to Lucian Mellawa in Rockville, MD on August 24, 2004. The document includes details such as the tracking number and...
85 Court Filing 2 The defense and government propose a briefing schedule for Ghislaine Maxwell's renewed bail motion, with a hearing scheduled for December 21, 2020, and request a page limit increase for the motion to...
86 Court Filing - Letter to Judge 4 The defense team for Ghislaine Maxwell requests an in-camera conference to discuss procedures for filing a renewed motion for release on bail under seal, citing privacy concerns and potential...
87 Court Filing 4 The defense attorneys for Ghislaine Maxwell request that the court seal or redact certain documents related to her bail application to protect the identities and safety of third-party sureties and...
88 Court Filing 5 The document contains two letters: one from the Metropolitan Detention Center addressing Ghislaine Maxwell's confinement conditions, and another from the US Attorney's Office requesting to delay...
8815 Email 1 This is an email sent on November 13, 2019, regarding a response to the Epstein matter, with recipients including Shirley V. Skipper-Scott and James Petrucci. The email includes attachments and is...
89 Court Filing 1 The court sets a schedule for the defendant's bail motion submissions, allows the government to file under seal with proposed redactions, and grants the defendant leave to file a motion with page...
89-1 Court Filing - Motion 14 Ghislaine Maxwell's attorneys renew her motion for pretrial release or an evidentiary hearing, citing inhumane conditions at MDC Brooklyn, including sleep deprivation, poor living conditions, and...
89-2 Court Filing 8 This is an appendix to Ghislaine Maxwell's renewed motion for pretrial release, filed with the United States Court of Appeals for the Second Circuit. It includes various exhibits related to her...
9 Court filings and motions 5 The documents include a motion by Jeffrey Epstein's defense team to file a supplemental financial disclosure under seal, which was granted by Judge Richard M. Berman, and a letter from the U.S....
90 Court Filing 4 The defense team for Ghislaine Maxwell requests an in-camera conference to discuss filing their renewed motion for release on bail under seal, citing privacy concerns and potential harassment of...
903-R Exhibit 1 The document is labeled as Government Exhibit 903-R S2 in a criminal case (20 Cr. 330 (AJN)) and has a specific identifier (DOJ-OGR-00016097), suggesting it is part of a larger body of evidence...
904-R Exhibit 1 This document is labeled as Government Exhibit 904-R S2 in a criminal case (20 Cr. 330 (AJN)), with a reference number DOJ-OGR-00016098, suggesting it is part of a larger investigation or court...
909 Court Filing or Government Exhibit 1 The document is labeled as 'GOVERNMENT EXHIBIT 909 S2' in a criminal case (20 Cr. 330 (AJN)), indicating its use as evidence or a filing in a court proceeding handled by the DOJ.
9091E Public Records Request Response or FAA Aircraft Registry Results 1 The document shows results of an N-Number inquiry for aircraft registration number 9091E and indicates no temporary certificate or fuel modifications. It is part of a larger public records request...
909JE Public Records Request Response or FAA Aircraft Registry Results 1 The document shows results of an N-number inquiry for aircraft registration number 909JE, indicating no temporary certificate or fuel modifications. It is part of a larger public records request...
91 Court Filing - Letter to Judge 10 The letter from Bobbi C. Sternheim to Judge Alison J. Nathan responds to the MDC's letter regarding Ghislaine Maxwell's detention conditions, arguing that the conditions are harsh and restrictive, and...
911-R Exhibit 1 The document is labeled as Government Exhibit 911 in a criminal case (20 Cr. 330 (AJN)), indicating it is part of the evidence or records submitted by the government in this case.
915-R Exhibit 1 This document is labeled as Government Exhibit 915-R S2 in a criminal case (20 Cr. 330 (AJN)) and is associated with the Department of Justice (DOJ). The specific content is not described, but it is...
92 Court Filing 4 The document includes a letter from the government requesting an extension of the deadline for producing electronic discovery, which was granted by the court. It also includes a court order regarding...
920 Court Filing 1 The plaintiff argues that Ghislaine Maxwell has not provided sufficient information about the criminal investigation to justify staying discovery, and that the potential claims resolution program does...
925-R Exhibit 1 The document is labeled as Government Exhibit 925-R in a criminal case (20 Cr. 330 (AJN)), indicating it is part of the evidence or records submitted by the government in this case.
926 Exhibit 1 The document is labeled as 'DIPLOMA' and is identified as Government Exhibit 926 S2 in a criminal case (Cr. 330 (AJN)). It bears a reference number DOJ-OGR-00016105, indicating its origin or filing...
928-R Exhibit 1 This document is labeled as Government Exhibit 928-R S2 in a criminal case (20 Cr. 330) presided over by Judge AJN. It is part of the official record with the identifier DOJ-OGR-00016106. The specific...
929 Exhibit 1 This document is labeled as Government Exhibit 929 S2 in a criminal case (20 Cr. 330) presided over by Judge AJN. It is part of the official record and has been assigned a unique identifier...
93 Transcript 88 The transcript records the arraignment, initial scheduling conference, and bail hearing of Ghislaine Maxwell, conducted remotely via videoconference due to the COVID-19 pandemic. The court discusses...
932 Exhibit 1 This document is labeled as Government Exhibit 932 in a criminal case (20 Cr. 330 (AJN)) and is associated with a DOJ investigation, bearing the reference number DOJ-OGR-00016108.
94 Notice of Filing of Official Transcript 1 The document notifies that a transcript of a conference has been filed and provides instructions for parties to request redactions within 7 days. If no redactions are requested, the transcript will be...
9454CF Indictment 1 The document is an indictment against Jeffrey E. Epstein, charging him with felony solicitation of prostitution on multiple occasions between August 2004 and October 2005 in Palm Beach County,...
95 Court Filing 2 The court order, issued by Judge Alison J. Nathan, adopts Ghislaine Maxwell's proposed redactions to her bail application, finding them narrowly tailored to protect privacy interests. The court...
96 Court Filing - Letter to Judge 1 The letter, submitted by Ghislaine Maxwell's attorneys, includes two versions of her Memorandum in Support of Her Renewed Motion for Bail: a sealed unredacted original and a publicly-filed version...
97 Court Filing - Memorandum in Support of Bail Motion 45 Ghislaine Maxwell's attorneys submit a memorandum in support of her renewed motion for bail, proposing strict bail conditions and presenting new evidence to address the court's concerns regarding risk...
97-1 Letter in support of bail application 4 The letter is written in support of Ghislaine Maxwell's bail application, describing the writer's personal knowledge of Maxwell as a 'wonderful and loving person' and highlighting the intense media...
97-10 Letter in support of bail for Ghislaine Maxwell 2 The letter is written in support of Ghislaine Maxwell's bail request, expressing concern for her health and safety in pretrial custody and demonstrating faith in her respect for the judicial process....
97-11 Character Reference Letter 3 The letter is a character reference for Ghislaine Maxwell, written by a family friend who has known her since she was young. The author describes Ghislaine's upbringing, her positive qualities, and...
97-12 Letter to the Judge 2 The letter, written to Judge Alison J. Nathan, expresses concerns about Ghislaine Maxwell's treatment in custody, including lack of proper food, access to glasses, and solitary confinement. The author...
97-13 Confidential Letter in Support of Bail 2 A confidential letter is written to Judge Alison J. Nathan in support of Ghislaine Maxwell's release on bail, with the author offering $2,000 as bond and attesting to Maxwell's good character. The...
97-14 Character Reference Letter 2 The letter is a character reference for Ghislaine Maxwell, written by a friend of over 25 years. It highlights Maxwell's kindness, loyalty, and generosity, and expresses the author's belief in her...
97-15 Financial Record 10 The report summarizes Ghislaine Maxwell's financial condition from 2015 to 2020, detailing her assets, transactions, and net worth. It was prepared by MacAlvins Limited based on tax returns, bank...
97-16 Affidavit/Expert Report 4 The document is an affidavit from a forensic accountant and private investigator who was hired to review and verify a Financial Condition Report prepared by Macalvins Accountants for Ghislaine...
97-17 Court Filing Exhibit 5 This court filing exhibit contains a media analysis of news articles and social media posts about Ghislaine Maxwell, highlighting the public's negative reaction to her association with Jeffrey Epstein...
97-18 Court Filing Exhibit 2 This document is an exhibit filed in a criminal case (1:20-cr-00330-AJN) and appears to contain a timeline of discussions with SDNY prosecutors. The document is labeled as 'Exhibit R' and has a...
97-19 Affidavit/Statement 6 The document is a statement from a security consultant who provided services to Ghislaine Maxwell, detailing her security concerns, the events leading up to her arrest, and proposing bail conditions....
97-2 Letter in Support of Ghislaine Maxwell for Bail 5 The letter is written in support of Ghislaine Maxwell's character and bail, attesting to her good character, the loving relationship with her husband, and her desire to fight the allegations against...
97-20 Affidavit 8 Ghislaine Maxwell, the defendant in a criminal case, has sworn an affidavit waiving her right to contest extradition from the UK and France to the US. She has done so voluntarily and with the advice...
97-21 Expert Opinion on Extradition Law 29 This document is an expert opinion on the extradition law of England and Wales, specifically in relation to Ghislaine Maxwell's case. It outlines the extradition process between the UK and US, the...
97-22 Expert Opinion on French Extradition Law 30 The document is an expert opinion by French attorney William Julié on the extradition procedure in France and the likelihood of Ghislaine Maxwell's extradition to the USA. It concludes that Maxwell's...
97-23 Letter to the Judge 2 The letter writer, who has known Ghislaine Maxwell since childhood, describes Maxwell as a strong, caring woman who inspired them with her passion for saving the oceans and taught them about...
97-24 Character Reference Letter 2 The letter is a character reference for Ghislaine Maxwell, written by a family friend, attesting to her honesty, integrity, and suitability for bail. The author asserts that Maxwell is not a flight...
97-3 Court Filing - Character Reference Letter 5 The author, a long-time friend of Ghislaine Maxwell, writes to Judge Alison J. Nathan to vouch for Ghislaine's character, highlighting her philanthropic work and their personal relationship. The...
97-4 Letter of Support for Ghislaine Maxwell's Bail Application 3 Two individuals provide letters of support for Ghislaine Maxwell, attesting to her character, describing the intense media scrutiny she faced, and expressing their confidence in her innocence and...
97-5 Letter in support of bail request 3 The letter, written by a close confidant of Ghislaine Maxwell, attests to Maxwell's good character, honesty, and philanthropic activities. The author offers to co-sign a bond to support Maxwell's bail...
97-6 Character Reference Letter 3 The letter is written by someone who has known Ghislaine Maxwell since 1979 and provides a personal character reference, describing her as vivacious, friendly, and intelligent. The author expresses...
97-7 Letter in Support of Bail 3 The author, a friend of Ghislaine Maxwell, writes to Judge Alison J. Nathan in support of Maxwell's release on bail, describing her as trustworthy, honest, and innocent of the charges against her. The...
97-8 Character Reference Letter 3 The author, a friend of Ghislaine Maxwell, writes to Judge Alison J. Nathan in support of Maxwell's bail request, describing her as a kind and generous person who is innocent of the charges against...
97-9 Character Reference Letter 3 The author, who has known Ghislaine Maxwell since they were six years old, provides a character reference for Maxwell, describing her as kind, generous, and having integrity. The author recounts their...
98 Court Filing 1 The document is a court filing by Assistant United States Attorney Andrew A. Rohrbach requesting to be added as a Filing User in the case against Ghislaine Maxwell, allowing him to receive electronic...
99 Court Filing 2 The court order, issued by Judge Alison J. Nathan, approves the government's proposed redactions to its opposition to Ghislaine Maxwell's bail application, citing the need to protect third-party...
990 Notice 2 The United States Court of Appeals for the Second Circuit has issued a revised notice of hearing date for the case United States of America v. Maxwell, scheduling oral argument for March 12, 2024. The...
9:08-cv-01339-KAM Court Filing 1 The document argues that the court lacks subject matter jurisdiction due to the petitioners' claims not being constitutionally ripe, as they do not meet the requirements of a case or controversy under...
9:08-cv-01339-KAM Document 209 Filed 07/06/19 Page 6 of 20 Court Filing 1 The document argues that the petitioners lack standing in their CVRA case because a favorable ruling would not provide them with any additional relief, as the government is already bound by the terms...
9:08-cv-01389-KAM Document 209 Filed 07/06/2019 Page 3 of 20 Court Filing 1 The document argues that the petitioners lack Article III standing to pursue their claims under the CVRA, as they cannot demonstrate that their alleged injuries will be redressed by a favorable...
9:08-cv-80736 Court Filing 5 The document is a court filing by the US government arguing that the Non-Prosecution Agreement with Jeffrey Epstein does not preclude future federal prosecution and that the Crime Victims' Rights Act...
9:08-cv-80736-KAM Court Filing 2 The document is a court filing discussing the standing and ripeness of petitioners' claims under the Crime Victims' Rights Act (CVRA) in relation to a Non-Prosecution Agreement between Jeffrey Epstein...
9:08-cv-80736-KAM Document 596-1 Entered on FLSD Docket 07/05/2019 Court Filing 1 The document argues that the petitioners' claims regarding their inability to confer with government attorneys about filing federal criminal charges against Epstein are premature and lack subject...
9:08-cv-81078-KAM Document 80 Entered on FLSD Docket 07/05/2010 Court Filing 1 This is a court filing document signed by Wifredo A. Ferrer, United States Attorney, and submitted by several Assistant United States Attorneys on behalf of the respondent. The document provides the...
A-5333 Transcript 1 A transcript from a legal proceeding on February 15, 2012, involving the case against Paul M. Daugerdas. The document likely contains testimony or legal arguments relevant to the case. It is part of a...
A-5634 Transcript 1 The court discusses a request to close the courtroom during the testimony of Catherine Conrad, a witness, due to concerns about her medical condition and disciplinary proceedings. The court denies the...
A-5635 Transcript 1 The transcript records a court proceeding where the defendant's attorney explains that they are calling witness Catherine Conrad, for whom the government is seeking immunity. The court allows the...
A-5636 Court Filing 1 The document is a court filing in the case United States of America vs. Paul M. Daugerdas et al., dated February 24, 2022, referencing a proceeding from February 15, 2012. It is part of a larger legal...
A-5637 Deposition 1 The document is a transcript of a deposition where Conrad is questioned about her alcohol consumption, court appearance, and behavior. She is asked to recall specific statements she made during a...
A-5638 Deposition 1 The document is a transcript of the cross-examination of Conrad, a witness in a court case. The questioning focuses on Conrad's statements and behavior during a hearing, including her comment about...
A-5639 court transcript or deposition 1 This document appears to be a transcript of court proceedings or a deposition from the case United States of America v. Paul M. Daugerdas, et al., held on February 15, 2012. It covers pages 117-120 of...
A-5640 Deposition 1 The document is a transcript of Conrad's deposition testimony, where they are questioned about their conduct in rejecting a subpoena, their medication, and their understanding of their rights during a...
A-5641 Deposition 1 This is a transcript of a deposition or testimony given on February 15, 2012, in the case United States of America v. Paul M. Daugerdas, et al., as part of a court filing in the Southern District.
A-5642 court transcript or deposition 1 The document is a transcript of the direct examination of a witness named Conrad in a case against Paul M. Daugerdas and others, discussing details related to tax shelters and financial transactions...
A-5643 Deposition 1 The document is a transcript of a deposition where a witness named Conrad is being questioned about their understanding of a judge's inquiry regarding their finances and the appointment of a lawyer....
A-5644 Deposition 1 The document is a transcript of Ms. Conrad's deposition testimony, where she is questioned about her financial situation, her previous statements to the court, and her interactions with Judge Pauley...
A-5646 Transcript 1 The transcript shows a juror, Ms. Conrad, being questioned about her residence and personal life. She initially claimed to reside in Bronxville, Westchester County, but later admitted to living on...
A-5647 deposition 1 The deposition transcript shows a juror, Conrad, being questioned about her residential information and potential bias. Conrad appears to have initially misrepresented her residence to appear more...
A-5648 Transcript 1 The document appears to be a court transcript from the trial of Paul M. Daugerdas, detailing the direct testimony of a witness named Conrad on February 15, 2012.
A-5649 Deposition 1 The transcript shows a juror, Conrad, being questioned about her responses during voir dire, particularly about her residence and ownership of a property. Conrad's answers suggest she may have been...
A-5650 Transcript 1 This document contains the transcript of Conrad's direct testimony in the trial of Paul M. Daugerdas et al., dated February 15, 2012. The testimony is part of a larger court case involving tax...
A-5651 court transcript or deposition excerpt 1 This document appears to be an excerpt from a court transcript or deposition in the case United States of America v. Paul M. Daugerdas, containing the direct testimony of a witness named Conrad. The...
A-5652 Deposition 1 The deposition transcript shows a juror being questioned about lying during voir dire, specifically about not disclosing their legal background. The juror admits to omitting this information and...
A-5653 Transcript 1 This document contains pages 173-176 of the direct examination transcript of witness Conrad in the case USA v. Paul M. Daugerdas et al., filed in the Southern District of New York.
A-5654 Transcript 1 The document appears to be a transcript of a court proceeding, specifically the direct examination of a witness named Conrad, in the case against Paul M. Daugerdas. The testimony discusses various...
A-5655 Transcript 1 This document contains pages 181-184 of a court transcript from the case United States v. Paul M. Daugerdas, dated February 15, 2012, featuring the direct examination of a witness named Conrad.
A-5656 Deposition 1 The juror, Conrad, admits to lying about their past arrests and convictions during voir dire. They were arrested in Arizona in 2007 for disorderly conduct and failed to appear in court, resulting in a...
A-5657 Transcript 1 The document appears to be a transcript of the direct examination of a witness named Conrad in a court case against Paul M. Daugerdas and others, discussing details related to tax shelters and alleged...
A-5658 Deposition 1 The document is a transcript of Rosa Conrad's testimony, where she is questioned about her communication with prosecutors after the trial, her use of different names, and discrepancies in her personal...
A-5659 Deposition 1 The document is a transcript of a deposition where a witness named Conrad is being questioned about their communication methods, specifically why they provided their cell phone number in a letter to...
A-5660 Deposition 1 The document is a transcript of the direct examination of a witness named Conrad. The questioning revolves around a letter Conrad wrote, focusing on the capitalization of 'our government' and Conrad's...
A-5661 Court Filing 1 This is a court filing in the case United States of America vs. Paul M. Daugerdas et al., dated February 24, 2022, referencing a document from February 15, 2012.
A-5662 Transcript 1 This is a transcript of the direct testimony of Conrad in the trial of Paul M. Daugerdas, et al., held on February 15, 2012, in the Southern District of New York.
A-5663 Transcript 1 This is a transcript from a deposition in a case involving Paul M. Daugerdas and other defendants, with the United States of America as the plaintiff. The case appears to be related to tax shelters....
A-5664 Deposition 1 The document is a transcript of the cross-examination of Conrad in the case United States of America v. Paul M. Daugerdas, et al., on February 15, 2012. It appears to be related to a case involving...
A-5665 Deposition 1 The document is a transcript of a juror's cross-examination and redirect examination in a federal trial. The juror, Ms. Conrad, is questioned about her motivations for serving on the jury, her...
A-5666 Court Filing - Trial Transcript (Redirect Examination) 1 The document is a redirect examination transcript of Conrad's testimony in the case against Paul M. Daugerdas, discussing tax shelter transactions and related matters. It is part of a larger court...
A-5667 Deposition 1 The document is a transcript of a juror's testimony, where they are questioned about not disclosing their criminal history during voir dire. The juror is confronted with potential motives for lying,...
A-5668 court transcript or deposition 1 This document appears to be a transcript of the cross-examination of a witness named Conrad in the case United States of America v. Paul M. Daugerdas, et al., on February 15, 2012. The testimony is...
A-5669 Transcript 2 The transcript details the cross-examination of a witness, Ms. Conrad, who apologized for misrepresenting herself during jury selection. The court discusses the implications of her testimony and...
A-5670 Court Transcript Index 1 This is an index to a court transcript from the trial of Paul M. Daugerdas, detailing the examination of witnesses Theresa Marie Trzaskoma and Catherine M. Conrad, as well as the receipt of various...
A-5671 Court Filing 1 This document is a blank page from a court filing in Case No. 2020-00008682, marked as Page 530 of 767, with a notation indicating it was intentionally left blank.
A-5672 Court Transcript or Deposition 1 The document contains a transcript or deposition with numerous references to financial amounts, dates, and numerical codes. It is related to a court case involving Paul M. Daugerdas and others. The...
A-5673 Court Filing 1 The document appears to be a court filing related to the case of United States of America vs. Paul M. Daugerdas, et al., likely involving allegations of tax shelter fraud and other financial crimes.
A-5674 Court Filing 1 The document appears to be a court filing related to the case of United States of America vs. Paul M. Daugerdas et al., dated February 15, 2012. It likely contains details about the charges,...
A-5675 court transcript or deposition index 1 The document is an index of a court transcript or deposition, listing key topics and people involved in the case of United States of America vs. Paul M. Daugerdas et al. It highlights various subjects...
A-5676 Deposition 1 The document is a transcript of a deposition in the case United States of America v. Paul M. Daugerdas, et al., dated February 15, 2012. It contains testimony and discussions on various topics...
A-5677 Transcript 1 The document is a deposition transcript from a legal case involving Paul M. Daugerdas, detailing discussions on conduct, considerations, and convictions. It highlights the complexity of the case and...
A-5678 Court Filing 1 This document appears to be a page from a court filing in the case United States of America vs. Paul M. Daugerdas et al., dated February 24, 2022, referencing events and proceedings from February 15,...
A-5679 Transcript 1 The document is a transcript of a court proceeding, likely a deposition or trial testimony, in a case involving Paul M. Daugerdas and others. The testimony covers a range of topics, including IRS...
A-5680 Court Filing or Legal Proceeding Transcript 1 The document appears to be related to a legal case in the United States involving Paul M. Daugerdas and possibly others, dated February 15, 2012. It likely contains details about the proceedings,...
A-5681 Court Filing 1 This is a page from a court filing in the case United States of America vs. Paul M. Daugerdas, et al., dated February 15, 2012. The document is part of a larger legal proceeding, likely related to tax...
A-5682 Court Filing 1 This document appears to be a page from a court transcript or filing in the case of United States of America v. Paul M. Daugerdas, et al., dated February 15, 2012, and filed on February 24, 2012.
A-5683 court filing or deposition transcript 1 This document appears to be a transcript or filing from a court case (United States v. Paul M. Daugerdas, et al.) in the Southern District of New York, dated February 15, 2012, and filed in a later...
A-5684 Court Filing 1 This is a court document filed in the case United States of America vs. Paul M. Daugerdas et al., indicating ongoing litigation. The document is part of a larger filing (Document 616-1) and appears to...
A-5685 Court Filing 1 This is a court filing document from the case United States of America vs. Paul M. Daugerdas et al., dated February 15, 2012, and filed in a U.S. court.
A-5686 Court Filing 1 The document appears to be a court filing related to a case involving allegations of a fraudulent tax shelter scheme. The filing includes details about the scheme and the parties involved. It is part...
A-5687 Deposition 1 The document appears to be a transcript of a deposition in a case involving Paul M. Daugerdas and others, with testimony related to financial transactions and potential fraud. The deposition is part...
A-5688 Transcript 1 The document is a transcript of a court case, United States of America v. Paul M. Daugerdas, et al., containing witness testimony, objections, and court rulings. The transcript includes interactions...
A-5689 Transcript 1 The document is a transcript of a court case, United States of America v. Paul M. Daugerdas, et al., containing witness testimony, legal arguments, and trial proceedings. The transcript includes...
A-5690 court filing - trial transcript 1 This is a transcript from a sentencing hearing in the case United States v. Paul M. Daugerdas, where Denis Field testified about tax shelter transactions and related matters. The testimony covers...
A-5691 Court Filing 1 This document appears to be an excerpt from a court transcript or filing in the case United States of America vs. Paul M. Daugerdas et al., dated February 15, 2012, and filed in the Southern District...
A-5692 Court Transcript - Recross-examination 2 The document is a transcript of a recross-examination in the case United States of America v. Paul M. Daugerdas, et al., containing detailed witness testimony and references to various legal and...
A-5693 Transcript 1 The document is a transcript of a court proceeding in the case United States of America v. Paul M. Daugerdas, et al. It contains testimony from various witnesses and discussions between attorneys and...
A-5694 Transcript 1 The document is a transcript of a deposition taken on February 15, 2012, in the case of United States of America v. Paul M. Daugerdas, et al. It contains testimony from a witness, likely Shechtman,...
A-5695 Transcript 1 The document is a transcript of a court proceeding in the case United States of America v. Paul M. Daugerdas, et al. It contains testimony, legal arguments, and rulings by the court. The transcript...
A-5696 Court Filing or Legal Document 1 The document appears to be related to a court case titled 'United States of America vs. Paul M. Daugerdas et al.' dated February 15, 2012. It likely contains legal arguments, charges, or proceedings...
A-5697 Court Filing 1 The document appears to be a court filing related to the sentencing of Paul M. Daugerdas, who was involved in a tax shelter fraud scheme. The filing includes details about restitution and sentencing....
A-5698 Court Filing 1 This appears to be a page from a court filing in a criminal case (1:20-cr-00338-PAE) involving Paul M. Daugerdas and others, dated February 24, 2022, referencing a document from February 15, 2012.
A-5699 Transcript 1 The document is a transcript of a hearing on February 16, 2012, in the United States District Court for the Southern District of New York, presided over by Judge William H. Pauley III, in the case...
A-5700 Court Filing or Transcript 1 This document is a court filing or transcript, labeled as 'CZGFDAU1 Hearing 243', from the Southern District court, with a reference number indicating a possible connection to a Department of Justice...
A-5701 Court Transcript or Hearing Appearance Record 1 The document lists the appearances and representations at a court hearing, including the attorneys for the defendants and a special agent from the IRS. It provides details on who was present and their...
A-5702 Transcript 1 The defense and prosecution reach a stipulation regarding Deputy Weiss's testimony, and two exhibits (PMD 4 and PMD 27) are admitted into evidence. The defense rests its case, and the prosecution...
A-5703 Deposition 1 The document is a transcript of a hearing where Susan Brune is testifying as a witness. She is questioned about her background, education, and legal experience. Brune confirms she attended Harvard Law...
A-5704 Deposition 1 The witness, Brune, testifies about his career history, including his time as an assistant US attorney in the Southern District of New York and his subsequent founding of the law firm Brune & Richard...
A-5705 deposition 1 The deposition questions Brune about their involvement in a trial, their experience with trials and grand jury investigations, and their attention to detail. Brune clarifies their role and that of...
A-5706 Deposition 1 The deposition questions Brune about the success of his law firm, the importance of winning cases, and how his website biography presents his skills and qualities as a lawyer. Brune acknowledges the...
A-5707 Deposition 1 The document is a transcript of a deposition where an attorney, Brune, is being questioned about their representation of David Parse. Brune testifies about making strategic decisions on behalf of...
A-5708 deposition 1 The document is a transcript of an attorney, Brune, being questioned about their representation of a client, David Parse. Brune testifies about being a 'forceful advocate' and the extent of their...
A-5709 deposition 1 The deposition transcript reveals the lawyer's long-standing relationship with Brune, their personal and professional motivations for representing him, and the hierarchy within the law firm Brune &...
A-5710 Deposition 1 The witness, Brune, testifies about their firm's handling of jury selection in a case, confirming that partner Trzaskoma was involved in gathering information about potential jurors and was supervised...
A-5711 Transcript 1 The witness, Brune, is questioned about the legal team assembled for a trial, including partners and associates, and their roles. The discussion also touches on communication during jury selection.
A-5712 deposition 1 The witness, Brune, is questioned about the team working on the Parse matter, identifying attorneys and paralegals involved, including Melissa Desori, David Elbaum, and several paralegals. Brune...
A-5713 Deposition 1 The deponent discusses their law firm's staff, including a managing clerk and a jury consultant, Dennis Donahue, who was hired for a specific case and was present during voir dire. The firm's...
A-5714 Deposition 1 The witness testifies about their collaboration with Kramer Levin, the hiring of Julie Blackman and the Nardello firm, and the role of Mr. Nardello as a private investigator. The Nardello firm was...
A-5715 Deposition 1 The witness, Brune, discusses the role of the Nardello firm in researching potential jurors using database research, and the involvement of Suann Ingle in creating graphics for the case. Brune...
A-5716 Deposition 1 The witness discusses their team's courtroom arrangements, including access to emails and the internet, and mentions Donna Kane from Decision Quest. They also clarify their own limited use of...
A-5717 deposition 1 The deposition involves questioning Ms. Brune about her role as an officer of the court and her obligations to disclose information about potential juror misconduct. Ms. Brune discusses a conversation...
A-5718 Deposition 1 The witness discusses their firm's receipt and analysis of juror information and research conducted before voir dire. They confirm having access to a specific 2010 suspension opinion related to...
A-5719 deposition 1 The witness discusses a conversation about Catherine Conrad, a potential juror, and how the jury consultant advised striking her due to her background as a recovering alcoholic. The witness also...
A-5720 deposition 1 The deposition transcript shows Ms. Brune being questioned about her decision not to research a potential juror, Catherine M. Conrad, before voir dire. Ms. Brune admits she had the resources and...
A-5721 Deposition 1 The deposition transcript shows Brune being questioned about their actions during a trial, specifically regarding the discovery of information about a potential juror named Catherine Conrad. Brune...
A-5722 Deposition 1 The document is a transcript of a deposition where Ms. Brune is questioned about her understanding of the significance of certain information regarding a potential juror and the steps she took or...
A-5723 Transcript 1 The document is a transcript of Ms. Brune's testimony, where she discusses her handling of juror information during the voir dire process and acknowledges that she could have asked Judge Pauley to ask...
A-5724 Deposition 1 The witness, Brune, testifies about the methods used to investigate potential jurors, stating that they relied on sworn testimony during voir dire and did not conduct a full-scale private...
A-5725 Deposition 1 The witness, Brune, is questioned about their experience as a trial attorney and their approach to jury selection, including efforts to gather information on potential jurors and shape the jury to be...
A-5726 Deposition 1 The witness, Brune, is being questioned about their understanding of the voir dire process and their role in requesting additional questions to be asked of potential jurors. Brune confirms that they...
A-5727 Deposition 1 The witness, Brune, is being questioned about the voir dire process in Judge Pauley's courtroom, specifically about the role of counsel in raising concerns and questions about potential jurors. The...
A-5728 Deposition 1 The transcript shows a witness, Brune, being questioned about the defense team's knowledge of a potentially suspended attorney serving on the jury and their decision not to bring it to the court's...
A-5729 Transcript 1 The transcript records the testimony of Ms. Brune, discussing the jury selection process, access to documents and printers, and concerns raised about Juror No. 20's potential bias due to her mother's...
A-5730 deposition 1 The deposition of Ms. Brune discusses her role in juror selection, her understanding of a particular juror's answers, and a meeting between defense counsel and Dennis Donahue prior to jury selection.
A-5731 Deposition 1 The witness is being questioned about the jury selection process, confirming that defense counsel collectively discussed and challenged prospective jurors based on various factors, including gut...
A-5732 deposition 1 The deposition of Ms. Brune discusses the jury selection process, specifically the selection of a juror with a criminal conviction and the consideration of juror availability for a lengthy trial....
A-5733 deposition 1 The deponent confirms they were present throughout the trial, had a clear view of the jury box, and observed juror Ms. Conrad to be attentive and taking notes. The questioning also touches on the...
A-5734 Deposition 1 The witness, Brune, testifies that Juror No. 1 seemed normal during the trial and didn't raise any concerns. Brune was present when Juror No. 1 sent a note to the court, which was later read by Judge...
A-5735 Deposition 1 The witness, Brune, testifies that they were not included in email traffic related to Catherine Conrad and does not recall being made aware of it. The discussion involves a note that prompted...
A-5736 Deposition 1 The witness, Brune, testifies about a conversation with Ms. Trzaskoma and Ms. Edelstein on May 12th, and when they became aware of Ms. Trzaskoma's research. Brune clarifies their understanding of Ms....
A-5737 Deposition 1 The witness recounts a conversation with Ms. Trzaskoma and Ms. Edelstein about Juror No. 1, speculating that she might be a suspended lawyer due to similarities between her voir dire responses and the...
A-5738 deposition 1 Ms. Brune testifies about a conversation with Ms. Trzaskoma regarding Juror No. 1's identity, stating that Ms. Trzaskoma expressed doubts but did not mention a Westlaw report. Ms. Brune concludes that...
A-5739 Deposition 1 The deposition transcript shows Ms. Brune being questioned about her investigation into a juror's background, her reliance on the juror's voir dire responses, and her understanding of the indictment's...
A-5740 Deposition 1 The deposition of Ms. Brune discusses the credibility of government witnesses who pleaded guilty to making false statements, and the jury selection process in which Theresa Trzaskoma was involved....
A-5741 Deposition 1 The deposition transcript shows Ms. Brune being questioned about her knowledge and actions regarding a significant piece of information, and her access to resources for investigation. She testifies...
A-5742 Transcript 1 The witness, Brune, testifies about working late and being present when the judge restarted jury deliberations due to a juror's illness. Brune states they did not believe there was an issue to raise...
A-5743 deposition 1 Ms. Brune testifies about her understanding of her obligations to disclose information to the Court and her decision not to bring certain information to the Court's attention. She discusses her role...
A-5744 Deposition 1 The witness clarifies the timeline of events, initially making an error about the date they learned about a voir dire, later correcting it to July 18th. They discuss Ms. Edelstein's thorough nature...
A-5745 Transcript 1 The document is a transcript of a court proceeding where a witness, Brune, is being questioned about a conversation regarding a suspension opinion and whether certain individuals were informed about...
A-5746 Deposition 1 The witness, Brune, is being questioned about her knowledge of a conversation regarding Trzaskoma's potential status as a suspended attorney and her team's actions during jury deliberations. Brune...
A-5747 Deposition 1 The witness, Ms. Brune, testifies about her conversation with defense counsel after receiving a copy of Ms. Conrad's letter to Mr. Okula. She discusses the timing and nature of her communication with...
A-5748 Deposition 1 The deposition transcript shows Ms. Brune being questioned about her knowledge and disclosure of a Google search and a Westlaw report to defense counsel. She testifies that she did not initially...
A-5749 deposition 1 The witness, Ms. Brune, is questioned about a court brief she signed and is held responsible for. She acknowledges that the factual assertions were not accurate and complete, expressing regret over...
A-5750 deposition 1 Ms. Brune is questioned about a brief she wrote, which omitted key facts, including a suspension opinion found by Ms. Trzaskoma. Ms. Brune acknowledges the omission and defends the brief's accuracy...
A-5751 deposition 1 Ms. Brune is questioned about her involvement in an investigation and her statements in a memorandum. She clarifies her understanding of 'investigation' and acknowledges that some actions could have...
A-5752 Deposition 1 The document is a transcript of a deposition where Ms. Brune is being questioned about her and her law firm's ethical obligations, particularly regarding a legal brief and email traffic. Ms. Brune...
A-5753 Deposition 1 The deposition of Ms. Brune discusses her knowledge of emails and a conference call with the Court on July 15th, as well as her subsequent actions and understanding of Ms. Trzaskoma's statements...
A-5754 deposition 1 The witness, Ms. Brune, is questioned about a letter submitted to the court in response to new facts coming to light, and whether one of those facts was a suspension opinion she had previously found....
A-5755 deposition 1 The deponent is being questioned about a letter submitted to the Court and the representation of when they became aware of a certain fact or opinion. The deponent clarifies their understanding of the...
A-5756 Deposition 1 The document is a transcript of Ms. Brune's testimony in a criminal case. She is questioned about discrepancies between facts presented in a letter and a brief, and her understanding of material facts...
A-5757 deposition 1 The deposition of Ms. Brune discusses the McDonough standard, defense counsel's obligations, and the handling of potential juror misconduct in a case involving defendant Parse. Ms. Brune clarifies the...
A-5758 Transcript 1 The witness, Brune, is being questioned about their involvement in filing a brief in a court case. Brune discusses their understanding of the facts and their intention to address the waiver issue if...
A-5759 deposition 1 The document contains the direct testimony of Ms. Brune, a former Assistant U.S. Attorney, regarding her understanding of ethical standards and her actions in a specific court case. She discusses her...
A-5760 deposition 1 Ms. Brune testifies that she attempted to be accurate in a submitted brief, but acknowledges it had shortcomings. She denies that the brief contained material omissions, stating that it was not her...
A-5761 Deposition 1 The deposition transcript discusses the voir dire process, jury consultants, and an investigation related to juror questionnaires. The witness is questioned about the involvement of specific...
A-5762 Deposition 1 The witness, Brune, testifies about the Nardello firm's investigative work and its connection to Juror No. 1, and whether this information was disclosed to Judge Pauley during a conference call. Brune...
A-5763 Deposition 1 The witness, Brune, testifies about their firm's involvement in jury research and investigation, including work done by Mr. Nardello's firm. Brune confirms that they did not disclose Nardello's firm's...
A-5764 Deposition 1 The witness, C2grdau2 Brune, testifies about their involvement in a case and their recollection of events. They discuss a letter dated July 21st and their interactions with Ms. Trzaskoma and Ms....
A-5765 Deposition 1 Ms. Brune testifies about the potential misinterpretation of a brief due to its wording, and discusses the conviction and acquittal of David Parse, expressing her belief in the jury's impartial...
A-5766 Deposition 1 The transcript captures the cross-examination of Ms. Brune, where she is questioned about the firm's decision-making process during jury selection, specifically regarding Juror No. 1, Catherine...
A-5767 deposition 1 Ms. Brune is cross-examined about the decision-making process regarding a juror (Ms. Conrad) who was a recovering alcoholic and potentially a suspended lawyer. She explains that her firm didn't...
A-5768 Transcript 1 The document is a transcript of the cross-examination of a witness named Brune, discussing the investigation into Juror No. 1 and potential appellate issues. Brune testifies that his firm did not...
A-5769 Deposition or Trial Transcript 1 The document is a transcript of a court proceeding where Ms. Brune is being questioned by MR. DAVIS about Government Exhibit 28, a letter she wrote on July 21st. The exhibit is admitted into evidence...
A-5770 Deposition 1 The deposition transcript shows a witness being questioned about a Westlaw report for Catherine M. Conrad, verifying her identity and age. The witness confirms that the name on the report matches the...
A-5771 deposition 1 The deponent is questioned about a document containing various addresses, lawsuits, and household information, including the identification of Robert J. Conrad as a spouse. The testimony confirms...
A-5772 Deposition 1 The witness is being questioned about their investigation into an immigration judge and their review of documents, including a Westlaw report that referenced a suspended attorney. The witness...
A-5773 Deposition 1 The document is a transcript of a deposition where Ms. Brune is questioned about her evaluation of a document and her decision not to investigate further. She testifies that the document would not...
A-5774 Transcript 1 The document is a transcript of a court proceeding where Ms. Brune is being questioned by attorneys and the judge. She testifies about her firm's handling of an investigation into Juror No. 1 and...
A-5775 Deposition 1 The document is a transcript of a redirect examination of Ms. Brune, where she discusses her ethical obligations as a defense attorney and clarifies that she would have disclosed underlying facts even...
A-5776 deposition 1 A witness explains to the court that they didn't disclose certain information as they didn't think it was relevant, assuming the government was aware of it through a Google search. The court questions...
A-5777 deposition 1 The witness testifies about their decision-making process when investigating jurors, including using Google searches, and explains why they didn't consult with the government about a potential issue...
A-5778 Transcript 1 The transcript captures the testimony of Ms. Brune and the government's response to her speculation about their knowledge and actions. The government attorney, MR. OKULA, clarifies that they did not...
A-5779 Transcript 1 The transcript shows the court excusing a witness, Ms. Brune, and then proceeding with the testimony of Laura Edelstein, who is being questioned by government lawyer Mr. Okula about a lawyer's...
A-5780 Deposition 1 The deposition transcript captures Ms. Edelstein's testimony, where she denies that her partner, Theresa Trzaskoma, informed her about potential juror misconduct on May 12. Edelstein also confirms...
A-5781 deposition 1 The deponent discusses a conversation with Susan Brune and Theresa Trzaskoma about a note from Juror No. 1 and the discovery of a suspended New York lawyer with the same name. The deponent was unaware...
A-5782 deposition 1 A witness is being questioned about their conversation with Theresa Trzaskoma regarding Juror No. 1's potential connection to a suspended New York attorney. The witness did not ask Trzaskoma for...
A-5783 deposition 1 The deposition transcript discusses Ms. Edelstein's reaction to learning about a suspended lawyer named Catherine Conrad and whether Juror No. 1 could be the same person. Ms. Edelstein initially...
A-5784 deposition 1 The deponent is questioned about their actions and knowledge regarding the identification of a juror named Catherine Conrad, and whether they took steps to verify if two similarly named individuals...
A-5785 deposition 1 The deponent, Edelstein, testifies about their conversation with Ms. Trzaskoma regarding Juror No. 1, Catherine M. Conrad, and the investigation into her background. Edelstein assumed Conrad was...
A-5786 Deposition 1 The witness is being questioned about a conversation with Ms. Trzaskoma regarding Juror No. 1 and a suspended lawyer with a similar name. Ms. Trzaskoma had considered the possibility that they were...
A-5787 Deposition 1 The deponent discusses their knowledge of a Westlaw report that potentially identified Juror No. 1 as a suspended attorney, Catherine M. Conrad. The conversation revolves around when the deponent...
A-5788 Transcript 1 The witness testifies that they discussed a Westlaw report with their partner Randy Kim, but did not discuss it with Susan Brune or Theresa Trzaskoma. The witness also states they did not see certain...
A-5789 Deposition 1 The deposition transcript discusses the timing and details of events related to a court case, including the creation of a memo about Catherine Conrad and the 'Jesus e-mail'. The witness clarifies...
A-5790 Deposition 1 The witness discusses receiving a memo from David Benhamou, which included information about Juror No. 1's voir dire responses and an Appellate Division order. The witness confirms noticing details in...
A-5791 Deposition 1 The deponent discusses their review of a Westlaw report and e-mail traffic, confirming a Bronxville address and a reference to Robert Conrad, Catherine Conrad's father. The deponent's firm had...
A-5792 Deposition 1 The witness discusses their role in the trial preparation for David Parse, including their involvement in opening and closing statements, expert testimony, and witness preparation. They also testify...
A-5793 Deposition 1 The deponent discusses receiving a letter from Catherine Conrad and their subsequent conversation with Susan Brune about it. The letter revealed information about jury deliberations, disturbing the...
A-5794 Deposition 1 The deponent discusses receiving a letter from a juror and connects it to a previous conversation with Theresa Trzaskoma. The letter's tone and content are described as disturbing and odd, differing...
A-5795 Deposition 1 The witness describes their investigation into Catherine Conrad, using Google and the New York State Bar Association registration site to verify information. They recall a conversation about a...
A-5796 Deposition 1 The witness, Edelstein, is being questioned about their investigation and computer research related to Catherine Conrad. The questioning focuses on what information was known on May 12th and whether...
A-5797 Deposition 1 The witness, Edelstein, discusses a conversation with Ms. Trzaskoma about a suspended lawyer named Catherine Conrad and how they decided not to pursue further research after reviewing Juror No. 1's...
A-5798 deposition 1 The deponent discusses their knowledge of Juror No. 1's background, the resources available for investigation, and the actions taken after receiving a juror letter. The deponent acknowledges having...
A-5799 Deposition 1 The witness testifies about their involvement in drafting a brief, discussions with Susan Brune about including certain facts, and the lack of discussion about sharing information with co-counsel. The...
A-5800 deposition 1 The deponent discusses their conversation with Susan Brune about the structure of a brief and how to address their level of knowledge regarding juror misconduct. They decided to focus on whether a...
A-5801 Transcript 1 The deposition transcript shows Ms. Edelstein being questioned about the facts section of a brief she was involved with, specifically whether it accurately represents when she learned of an Appellate...
A-5802 deposition 1 The deponent discusses the process of verifying a juror's identity and the intent behind the wording of a legal brief. They acknowledge that the brief may be read in different ways, potentially...
A-5803 Deposition 1 The witness is questioned about a court brief they co-signed with Susan Brune, specifically about what they knew before receiving a government letter and whether they intentionally misrepresented...
A-5804 Transcript 1 The deposition of Ms. Edelstein discusses the accuracy of statements in a court brief, specifically regarding the defendants' investigation into Catherine Conrad and their awareness of an Appellate...
A-5805 Deposition 1 The witness, Edelstein, is questioned about their knowledge of an investigation conducted by Theresa Trzaskoma prior to receiving a letter. Edelstein's responses suggest a discrepancy between their...
A-5806 Deposition 1 The witness is being questioned about their knowledge of certain facts and how they learned them. They discuss their interpretation of a sentence in a brief and clarify what they knew at different...
A-5807 deposition 1 The deponent, Edelstein, discusses the drafting of a brief and clarifies that the wording was not intended to convey a specific meaning regarding waiver, but rather to establish that two individuals...
A-5808 Deposition 1 The witness confirms having a conversation with Susan Brune about what to include in a brief and acknowledges deciding to omit certain information. The witness expresses regret over the omission and...
A-5809 Deposition 1 The witness is questioned about their firm's omissions and potential dishonesty, specifically regarding a phone call with the Court on July 15, and whether Theresa Trzaskoma was prepared for the call....
A-5810 Deposition 1 The transcript captures the cross-examination of Ms. Edelstein by Mr. Schectman, focusing on a conversation about a suspended lawyer with the same name as Juror No. 1 and the decision not to raise a...
A-5813 Transcript 1 The court questions a witness about their law firm's disclosure practices and their consideration of raising an issue regarding Juror No. 1 during jury deliberations. The witness testifies that they...
A-5814 Deposition 1 The document is a transcript of a deposition where Ms. Edelstein is questioned about her firm's actions and ethical obligations in a case involving a motion and the government's notification. She...
A-5815 Transcript 1 The prosecution rests its case after moving Government Exhibit 10 into evidence without objection. The defense then calls its first witness, Paul Schoeman, to testify.
A-5816 Deposition 1 The document is a transcript of the direct examination of Mr. Schoeman, a lawyer at Kramer Levin, who represented Raymond Craig Brubaker in the trial of David Parse. Schoeman discusses his involvement...
A-5817 deposition 1 The witness, Schoeman, testifies about a note related to respondeat superior during the David Parse trial and reveals a personal friendship with Theresa Trzaskoma, the lawyer representing David Parse.
A-5818 deposition 1 The witness, Schoeman, testifies about a conversation with Ms. Trzaskoma regarding Juror No. 1, discussing a person with the same name who was a disbarred lawyer. The conversation occurred after the...
A-5819 deposition 1 Schoeman testifies about a conversation with Trzaskoma that occurred during jury deliberations, after a juror's note was received. He clarifies the timing and details of the conversation and follow-up...
A-5820 Transcript 1 The document is a transcript of Schoeman's cross-examination, where they discuss their investigation techniques and their conversation with Trzaskoma about a potential connection between Juror No. 1...
A-5821 deposition 1 The document is a deposition of Mr. Schoeman, a former Assistant U.S. Attorney, discussing his investigation into Juror No. 1. He was questioned about his actions and decisions regarding potentially...
A-5822 deposition 1 The document is a deposition transcript where Mr. Schoeman is questioned about his analysis of Juror No. 1's identity and whether more information would have been helpful. He expresses uncertainty...
A-5823 Transcript 1 The transcript captures the redirect examination of Mr. Schoeman, where he discusses a conversation with Ms. Trzaskoma regarding Juror No. 1's status as a suspended attorney. The court and attorneys...
A-5824 deposition 1 Barry H. Berke testifies about his employment history, including his work as a partner at Kramer, Levin, Naftalis & Frankel and his involvement in the trial of David Parse. He provides details about...
A-5825 Deposition 1 The deponent, a lawyer, testifies about representing Craig Brubaker and discusses a note from Juror No. 1, Catherine Conrad, regarding jury instructions. The deponent also recounts a conversation with...
A-5826 Deposition 1 The witness, Mr. Berke, testifies about a brief conversation with Ms. Brune regarding a person with the same name as a disbarred lawyer. They discussed the person's educational background, which led...
A-5827 deposition 1 The deposition transcript shows Mr. Berke being questioned about his views on an attorney's duty to report juror misconduct to the court. He hesitates to give a simple yes or no answer, instead...
A-5828 deposition 1 The deponent, Berke, discusses their obligations as an attorney and officer of the court, stating they would report juror misconduct after verifying their duties through research. Berke emphasizes the...
A-5829 deposition 1 The witness discusses a conversation with someone from the Brune firm about Juror No. 1 and a potential connection to a suspended attorney. The witness didn't receive detailed information about the...
A-5830 deposition 1 The witness, Berke, is questioned about a juror's background and potential connections to a suspended lawyer and personal injury lawsuit. Berke expresses discomfort speculating about hypothetical...
A-5831 deposition 1 The document is a deposition transcript where Berke is being questioned about their investigation into potential juror misconduct. Berke is hesitant to speculate and provides limited information based...
A-5833 Transcript 1 The transcript shows the redirect examination of witness Berke by Mr. Shechtman, discussing Berke's investigation into Juror No. 1 and a suspended lawyer named Catherine Conrad. Berke confirms he...
A-5834 Transcript 1 The court concludes an evidentiary hearing with all parties resting their cases. The judge requests post-hearing briefs on the strongest results of the hearing and the ethical obligations of certain...
A-5835 Transcript 1 The court requests briefing on the implications of granting a new trial and the potential for interlocutory appeal by defendant Parse. Counsel clarifies the court's question, focusing on the...
A-5836 Transcript 1 The court discusses scheduling for the submission of briefs with counsel, accommodating Mr. Okula's vacation and Mr. Shechtman's month-long trial, ultimately setting a deadline of March 23 for initial...
A-5837 Transcript 1 The court transcript shows a discussion between the judge and counsel (MR. SHECHTMAN and MR. OKULA) regarding scheduling initial briefs, with dates set for March 23rd and April 5th. The judge adjourns...
A-5838 Report 1 This document is an index of examinations conducted during a court proceeding, listing witnesses and the attorneys who questioned them. It includes the names of witnesses Susan Brune, Laura Edelstein,...
A-5839 Court Filing - Exhibit List 1 This document is an exhibit list from a court case (1:20-cr-00003-RJA-JJM), detailing government and defendant exhibits received, including their exhibit numbers and receipt numbers.
A-5840 Court Filing 1 The Appellate Division of the Supreme Court of New York denied Catherine M. Conrad's request for immediate reinstatement to the practice of law, citing her acknowledged alcohol dependence. The court...
A-5841 Court Decision 1 The court suspends attorney Catherine M. Conrad from practicing law due to her acknowledged alcohol dependency, denying her cross-motion for reinstatement without a mental health provider's evaluation...
A-5842 Court Decision 1 The court suspended respondent Conrad from practicing law in New York for an indefinite period, effective December 18, 2007, and denied her cross-motion for reinstatement without prejudice to a future...
A-5854 Exhibit or appendix to a court filing, likely containing expert witness information or curriculum vitae 1 The document is a compilation of the publications and articles written by Stephen Gillers, a legal expert, covering topics such as legal ethics, law profession, and dispute resolution. It appears to...
A-5855 court filing or legal exhibit 1 The document appears to be an exhibit or filing in a court case, containing a list of publications by Stephen Gillers, including articles on legal ethics and professional responsibility. The list...
A-5859 Court Filing or Exhibit 1 The document details Stephen Gillers' employment history and lists his testimony before various congressional committees on topics such as habeas corpus reform and the nomination of Sandra Day...
A-5903 Court Transcript Header 1 This document is a header for a court transcript of a hearing in the case United States of America vs. David K. Parse, held on October 12, 2012, before Judge William H. Pauley III in the Southern...
A-5904 Transcript 1 The transcript records the oral argument on David Parse's motion for a new trial, with his attorney Paul Shechtman arguing that Parse received ineffective assistance of counsel. The court is familiar...
A-5905 transcript of a legal discussion or deposition 1 The document discusses whether the Brune firm's actions on May 12, 2011, constituted a 'strategic judgment', and explores the definition of this term through references to Justice Stevens' dissent and...
A-5906 Transcript 1 The transcript discusses a case where an attorney, Theresa, had second thoughts about a juror and investigated further, ultimately deciding to keep the juror. The discussion highlights the...
A-5907 Transcript 1 The document is a transcript of a discussion or argument where a lawyer's judgment is being criticized for failing to disclose relevant information to the court, leading to a potentially serious...
A-5908 transcript of a court hearing or oral argument 1 The speaker is arguing that the defense counsel was ineffective and failed to properly investigate or present certain evidence, and that this failure was not strategic but rather an oversight or...
A-5909 transcript of a court hearing or deposition 1 The court discusses Brune & Richard's lack of candor and its implications, with MR. SHECHTMAN arguing that it is circumstantial evidence of their realization of responsibility, not a strategic...
A-5910 Transcript 1 The court expresses concern about a party's failure to disclose information and the subsequent proceedings to uncover the truth. The lawyer, Mr. Shechtman, acknowledges the issue and discusses the...
A-5911 deposition 1 The speaker reflects on the defense team's failure to inform the court about potentially exculpatory information, suggesting it was a mistake rather than a strategic decision. They argue that the...
A-5912 transcript of a court hearing 1 The transcript captures a discussion between the court and Mr. Shechtman about the effectiveness of Mr. Parse's counsel during his trial, the court's views on the likelihood of sentencing vs. trial,...
A-5913 Deposition 1 The document appears to be a deposition transcript discussing legal concepts such as ineffective assistance of counsel and waiver, with references to specific court cases like Chappee and Flores.
A-5914 transcript of a court hearing or oral argument 1 The document is a transcript of an oral argument where an attorney, Mr. Shechtman, is discussing the ineffective assistance of counsel and prejudice prong in a case involving multiple defendants and...
A-5915 Transcript 1 The document is a transcript of a court proceeding where a lawyer argues that their client did not have the requisite 'mens rea' for a tax-related offense, challenging the government's argument that...
A-5916 deposition 1 The deponent discusses a hypothetical scenario where a broker's mistake results in incorrect stock transfers, and the subsequent correction of the mistake. The deponent questions whether the tax...
A-5917 transcript of a court hearing 1 The transcript captures a court hearing where an attorney, Mr. Shechtman, argues that there is no proof his client knew certain transactions were wrong and discusses the concept of harmless error. He...
A-5918 Transcript 1 The document is a court transcript where MS. DAVIS argues that Mr. Parse's attorney made strategic choices that benefited him, and that MR. SHECHTMAN has not met the Strickland standard for...
A-5919 Transcript 1 The document appears to be a court transcript where the speaker is arguing that the defense counsel's decision not to disclose certain information about a juror was a deliberate strategy, and...
A-5920 transcript of a court hearing or deposition 1 The document discusses the defense's decision not to disclose information about a juror during voir dire or after an investigation, and the government's argument that this was a tactical choice that...
A-5921 Transcript 1 The transcript captures a court hearing where the prosecutor, Ms. Davis, argues that the defense team intentionally concealed information about a juror and discusses the prejudice to the defendant,...
A-5922 court transcript or deposition 1 The document appears to be a court transcript where a lawyer is arguing that David Parse was aware of the true purpose of complex financial transactions, which was to generate tax losses. The lawyer...
A-5923 Transcript 1 The document is a court transcript where a prosecutor argues that Mr. Parse was aware of and involved in tax shelter transactions designed to defraud the IRS. The prosecutor cites testimony from...
A-5924 Transcript 1 The transcript captures a legal argument being presented to a court, discussing the involvement of Mr. Parse in a case related to tax loss and obstruction of the IRS. The lawyer argues that Mr....
A-5925 Transcript 1 The transcript captures a court hearing where Ms. Davis argues that the split verdict in David Parse's case is evidence of a lack of prejudice and that the jury made a deliberate decision based on the...
A-5926 transcript of a court hearing 2 The transcript captures Mr. Shechtman's argument before the judge, where he disputes the government's claim that Mr. Parse benefited from a strategic choice, specifically referencing a juror's...
A-5927 Transcript 1 The speaker argues that a lawyer's decision not to strike a juror was not a strategic choice, but rather a 'tragic misjudgment', and discusses the motivations behind certain tax transactions.
A-5928 Transcript 1 The document appears to be a transcript of a court hearing where the discussion revolves around the government's argument and the interpretation of certain rules, including the annual accounting rule...
A-5929 Transcript 1 The transcript records a court hearing where counsel argued a motion, and the judge reserved decision. The judge thanked counsel for their arguments, and the hearing concluded. The transcript was...
A-6043 Court Filing - Restitution Calculation 1 The document is a restitution calculation for 23 clients of Jenkins and Gilchrist, detailing tax benefits taken, tax deficiencies, and interest accrued. The total tax deficiency for all clients is...
A-6075 Court Filing - Sentencing Memorandum 1 This document is a sentencing memorandum filed by the government in a criminal case against the defendant Parse. It outlines the defendant's background, offense conduct, and the government's analysis...
A18-1416 Court Filing 1 This document appears to be a fax transmission header or a court filing receipt, related to a case in the US District Court for the Southern District of New York, with case number 1:20-cv-03003-AJN,...
AE483020 Court Filing 1 This court filing outlines a protective order governing the handling of discovery materials, specifically restricting the disclosure of victim and witness identities. It allows defense counsel to...
AE63D-AJNeDot8m1 6820 Court Filing 1 This court order restricts the disclosure and dissemination of victim and witness identities, and outlines procedures for filing sensitive information under seal. It applies to the defendant, defense...
ANYMAQ 530*05 Log 1 This document is an inmate roster from August 5, 2019, listing inmates at the NYM facility, including Jeffrey Epstein. It provides details on inmate assignments and housing. The roster indicates...
BP-203(73) Form/Work Waiver Document 1 The document outlines Bureau of Prisons policy on work assignments for pretrial inmates, provides a form for inmates to volunteer for work beyond housekeeping tasks, and includes a signed waiver from...
BP-A0203 Form - Pretrial Inmate Work Waiver/Notice of Separation 2 The document is a Pretrial Inmate Work Waiver/Notice of Separation form completed by a pretrial inmate with Reg. No. 76318045 on July 8, 2019. The inmate acknowledged the possibility of contact with...
BP-A0288 Report 3 The document is an Incident Report from the U.S. Department of Justice, Federal Bureau of Prisons, detailing a self-mutilation incident involving inmate Jeffrey Epstein on July 23, 2019. The report...
BP-A0292 Special Housing Unit Record 14 The document contains Special Housing Unit Records for Jeffrey Epstein, detailing his daily activities, meals, and medical checks during his detention at MCC New York from July to August 2019. The...
BP-A0308 Court Filing 5 The document is an Administrative Detention Order issued by the Federal Bureau of Prisons for Jeffrey Epstein on July 10, 2019. It states that Epstein's presence in the general population poses a...
BP-A0383 Inmate Personal Property Record 1 The document is an Inmate Personal Property Record for Jeffrey Epstein, detailing the inventory of his personal property upon intake at the MCC NY on July 15, 2019. The record lists various items,...
BP-A0489 HIV Counseling Documentation Form 1 This document is a completed HIV counseling form for inmate Tyler Son, dated February 4, 2015. It outlines the pretest counseling provided, including explanation of the HIV test, risk factors, and...
BP-A0563 Mortality Review Report 1 This document is a Mortality Review Report for Jeffrey Epstein, who died on August 10, 2019, while in custody at MCC New York. The report concludes that Epstein's cause of death was asphyxiation due...
BP-A0618 Medical Record - A&O Dental Examination 7 The document is a series of A&O Dental Examination records for Jeffrey Epstein, conducted on July 26, 2019, at MCC New York. Multiple entries consistently note advanced periodontal disease, gingival...
BP-A0660.012 Authorization for Release of Information form for NCIC check 2 The document is an Authorization for Release of Information form used by the Federal Bureau of Prisons to conduct a National Crime Information Center (NCIC) check on an applicant. The form collects...
BP-A082 APR 16 Special Housing Unit Record 1 This document is a Special Housing Unit Record for Jeffrey Epstein, detailing his activities and monitoring during his detention at the New York MCC, including meal times, out-of-cell activities, and...
BP-A0971 Chain of Custody Log 19 The document is a Chain of Custody Log used by the Federal Bureau of Prisons to track evidence related to the investigation into Jeffrey Epstein's death. It details various items of evidence,...
BP-A0972 Crime Scene Sign-in Log 1 This crime scene sign-in log documents personnel who entered a crime scene on August 17, 2019, including an FBI agent from the New York division. The log tracks the time in and out for each...
BP-A0973 Report 5 The document is an Evidence Recovery Log from the U.S. Department of Justice, Federal Bureau of Prisons, detailing items recovered from cells 206-220 on 9-South, including various medications,...
BP-A294.052 Notice of Discipline Hearing 2 The document is a Notice of Discipline Hearing issued to Jeffrey Epstein on July 30, 2019, informing him of a charge for 'Tattooing or Self-Mutilation' (Code No. 228) allegedly committed on July 23,...
BP-A295.052 Special Housing Unit Review Forms 4 The documents are Special Housing Unit Review Forms related to Jeffrey Epstein's detention at the New York MCC, detailing the reasons for his placement and continuation in Special Housing, as well as...
BP-S288.052 Report 2 This document is a form used to record the investigation of incidents involving inmates, including advising them of their right to remain silent, documenting their statements and attitude, and...
BP-S293.052 Inmate Rights Form 2 The document is a form (BP-S293.052) used by the U.S. Department of Justice Federal Bureau of Prisons to inform inmates of their rights during a discipline hearing. Jeffrey Epstein signed the form on...
BP-S358.060 Medical Treatment Refusal Forms 15 The document contains a series of Medical Treatment Refusal Forms signed by Jeffrey Epstein, refusing various medical treatments, including a rectal examination, eye doctor evaluation, and chest...
BST05040711 Public Records Request Result 1 The document shows the results of a subpoena (BST05040711) for telephone records associated with Jeffrey Epstein, listing his name and address (358 El Brillo Way, Palm Beach, FL 33480) as linked to...
BST05078732 Record 8 The document contains call detail records for the phone number 561-832-4117, listing incoming calls from January 27, 2005, to at least April 3, 2005. It includes details such as call date, time,...
C2FFDAU4 Transcript 1 This is a court transcript from the trial of Paul M. Daugerdas, et al., in the United States District Court for the Southern District of New York, dated February 15, 2012, featuring the direct...
C2FFDAU6 Deposition 1 The document is a deposition transcript of Ms. Conrad, where she is questioned about a letter she wrote to Mr. Okula and statements she made to Judge Pauley. The questioning highlights potential...
C2frdau5 Court Filing - Trial Transcript 1 This document appears to be a transcript of trial proceedings in the case United States v. Paul M. Daugerdas et al., held in the Southern District of New York. The pages provided (157-160) are part of...
CAD040R1 Court Record/Cross Reference List 6 The document is a cross-reference list from the Palm Beach County Clerk of Court, detailing the arrest and court case of a defendant charged with possession of marijuana under 20 grams and possession...
CBP-2015-005069 Letter 1 The U.S. Customs and Border Protection (CBP) responded to Darren K. Indyke's FOIA request CBP-2015-005069, stating that responsive records were partially releasable. Indyke has the right to appeal the...
CG 561 Court Filing 1 The court grants the defendants' motion to dismiss the amended complaint pursuant to CPLR 3211(a)(1) and (7), having considered the affirmations and exhibits submitted by both parties. The motion was...
COA2016083001 Court Filing 1 The document discusses the extradition case against Ghislaine Maxwell, arguing that she is unlikely to succeed in resisting extradition due to her history of absconding and breaching good faith...
Cas@ds201d18008800492PG Court Filing - Indictment 1 The indictment charges Claudius English with recruiting and enticing a 17-year-old girl (Minor Victim-2) to engage in commercial sex acts in the Southern District of New York between March and April...
Cas@ds201d8008800492PG(Do@ument3885 Fil@led7/16/2018 Pag@e3of10f 11 Court Filing - Indictment 1 The document charges CLAUDIUS ENGLISH with recruiting and exploiting a 17-year-old girl (Minor Victim-2) for commercial sex acts between March and April 2013. ENGLISH allegedly took photographs of the...
Case 12030600320 Court Filing 1 The document discusses Ghislaine Maxwell's potential cooperation with authorities and the implications of her defense strategy. It also highlights violations of Rule 23.1 by David Boies, counsel for...
Case 18-20190-RMB Document 82 Filed 07/23/201 Page 15 of 33 Court Filing 1 The document discusses the government's case against Jeffrey Epstein, highlighting the seriousness of the charges against him and allegations that he or his representatives intimidated or made...
Case 18-202190-RMB court document or filing 1 The document discusses Jeffrey Epstein's status as a Level III sex offender and his failure to report to law enforcement every 90 days as required. It references a 2018 SORA hearing where his...
Case 18-cr-00290-RMB Document 82 Filed 07/18/18 Page 16 of 33 Court Filing 1 The document discusses court evidence related to Jeffrey Epstein's alleged misconduct, including witness tampering and intimidation of victims' families. It highlights plea discussions between...
Case 18-cr-00290-RMB Document 82 Filed 07/18/19 Page 27 of 33 Court Filing 1 The court finds that the defendant is a serious risk of flight and poses a significant danger if released, citing allegations of sex crimes with minor girls and witness tampering. The court references...
Case 18-cr-00290-RMB Document 82 Filed 07/18/19 Page 31 of 33 Court Filing 1 The court is considering bail conditions for defendant Epstein but is concerned about the lack of concrete information regarding his assets and the risk of him fleeing. The defendant's proposal for...
Case 18-cr-00390-RMB Document 32 Filed 07/18/19 Page 10 of 33 Court Filing 1 The document discusses the court's decision to deny bail to Jeffrey Epstein, citing the danger he poses to others and the community. It references testimony from victims, including Annie Farmer, who...
Case 18-cr-390 (RMB) Document 82 Filed 07/18/19 Page 12 of 33 Court Filing 1 The document discusses the government's argument for pretrial detention of Jeffrey Epstein, citing new evidence found during a search of his New York residence, including a large collection of...
Case 1:04-cr-00320-AJT Document 1033-1 Filed 12/27/20 Page 366 of 4 Legal Memorandum/Expert Opinion 1 The document is a legal analysis by William Julié, a French lawyer, discussing the extradition laws between France and the USA. It argues that the French government has discretion to extradite its...
Case 1:08-cr-00330-BBM Document 363 Filed 08/25/2017 Page 14 of 15 Court Filing - Addendum to Non-Prosecution Agreement 1 This document is an addendum to the Non-Prosecution Agreement between Jeffrey Epstein and the U.S. Attorney's Office, signed on October 30, 2007. Epstein certifies that he understands the...
Case 1:08-cv-03303-DAB Document 293 Filed 05/15/17 Page 12 of 15 Contract 1 This document is an Addendum to a Non-Prosecution Agreement signed by Jeffrey Epstein, certifying that he understands the clarifications to the agreement and agrees to comply with them. The Addendum...
Case 1:08-cv-22429-JAL Document 298-1 Entered on FLD 06/05/2019 Page 13 of 15 Court Filing - Addendum to Non-Prosecution Agreement 1 This document is an Addendum to the Non-Prosecution Agreement between Jeffrey Epstein and the United States Attorney's Office. Epstein certifies that he has read and understood the clarifications to...
Case 1:08-cv-2302-SD2 Court Filing - Addendum to Non-Prosecution Agreement 1 This document is an addendum to the Non-Prosecution Agreement between Jeffrey Epstein and the United States, clarifying the provisions related to the attorney representative for victims. It outlines...
Case 1:0867-12867-A8230 Contract 1 This document is a Non-Prosecution Agreement between Jeffrey Epstein and the United States Attorney's office, signed on September 24, 2007. Epstein certifies that he has read and understood the...
Case 1:10-cr-00330-AKH Document 142 Filed 02/04/05 Page 2010 Contract 1 This document is a Non-Prosecution Agreement between Jeffrey Epstein and the United States Attorney's Office, signed in 2007. Epstein agrees to comply with the conditions outlined in the agreement....
Case 1:10-cr-00330-RWS Document 238 Filed 06/25/12 Page 14 of 15 Contract 1 This document is an Addendum to the Non-Prosecution Agreement between Jeffrey Epstein and the United States Attorney's Office. Epstein certifies that he understands the clarifications to the agreement...
Case 1:10-cr-00336-JAL Document 438 Filed 02/22/17 Page 6 of 7 Contract 1 This document is the final page of a Non-Prosecution Agreement between Jeffrey Epstein and the U.S. Attorney's Office, signed in 2007. Epstein certifies that he understands and will comply with the...
Case 1:10-cr-00336-JAOS Document 323 Filed 02/21/17 Page 6 of 15 Contract 1 The document is a Non-Prosecution Agreement signed by Jeffrey Epstein and the U.S. Attorney's Office, led by R. Alexander Acosta, on September 24, 2007. Epstein certifies that he understands and will...
Case 1:10-cr-00336-LAP Document 142 Filed 03/04/15 Page 7 of 15 Court Filing - Non-Prosecution Agreement 1 This document outlines the terms of a non-prosecution agreement between Jeffrey Epstein and the US government, in which Epstein waives his right to a speedy trial and grand jury indictment. Epstein...
Case 1:10-cv-15889-KMW Document 142-3 Filed 03/04/15 Page 3 of 15 Contract 1 This document is a Non-Prosecution Agreement related to the investigation of Jeffrey Epstein, detailing the charges and allegations against him, including solicitation of prostitution and sex...
Case 1:1088-cr-00308-DAB Document 322 Filed 06/25/19 Page 7 of 15 Court Filing or Legal Agreement 1 The document outlines the terms of an agreement between Epstein and the United States, where Epstein waives his rights to a speedy trial and grand jury indictment, and agrees to certain conditions...
Case 1:1088-cr-00330-BAH Document 238 Filed 06/26/19 Page 5 of 15 Court Filing 1 The document outlines the terms of a non-prosecution agreement between Jeffrey Epstein and the US Department of Justice, including Epstein's waiver of rights to contest liability and damages for...
Case 1:1088-cr-00363-RAS Document 382 Filed 06/28/21 Page 3 of 15 Contract 1 This Non-Prosecution Agreement outlines the conditions under which Jeffrey Epstein would avoid federal prosecution in the Southern District of Florida, in favor of prosecution by the State of Florida,...
Case 1:108cv-11386-JAL Document 438 Filed 02/05/13 Page 6 of 15 Plea agreement 1 The document outlines the plea agreement between Jeffrey Epstein and the US government, detailing the terms of his guilty plea, sentence, and the conditions for not prosecuting his co-conspirators....
Case 1:15-cv-07433-LAP Document 1078 Filed 08/10/20 Page 3 of 3 Court Filing 1 The document is a court filing submitted by Laura A. Menninger on behalf of Ms. Maxwell, requesting amendments to the protocol for unsealing documents and proposing a new set of docket entries for...
Case 1:16-cv-00390-LF-SCY Document 236 Filed 07/06/21 Page 8 of 12 legal memorandum or brief 1 The document discusses the presumptive limit of ten depositions per side under Fed.R.Civ.P. 30(a)(2)(A) and the factors considered under Rule 26(b)(2)(C) to determine if additional depositions are...
Case 1:17-cr-00249-RM Document 3062 Filed 06/02/21 Page 8 of 616 Court Filing 1 The court has found that Mr. Robertson has met his burden of production and rebutted the presumption against release. The court considered the factors under 18 U.S.C. § 3142(g) and imposed strict...
Case 1:17-cr-00330 Document 101002 Filed 07/28/20 Page 24 of 36 Court Filing 1 The court filing discusses the defendant's ability to evade detection despite a bounty and media scrutiny, and defense counsel's failure to disclose her location to the Government. The court finds...
Case 1:17-cr-00330-AJN Document 101-2 Filed 01/31/18 Page 14 of 36 Court Filing 1 The document discusses the government's opposition to the defendant's release on bail, arguing that she is a flight risk due to her foreign connections, wealth, and lack of strong ties to the United...
Case 1:17-cr-00330-AJN Document 1010 Filed 02/08/20 Page 10 of 36 Court Filing 1 The document discusses the prosecution's case against the defendant, highlighting the corroborating testimony of multiple victims who describe the defendant's role in Epstein's alleged scheme to...
Case 1:17-cr-00330-AJN Document 1010-2 Filed 12/18/18 Page 22 of 36 Court Filing 1 The document discusses the challenges of extraditing the defendant from countries like France and the United Kingdom, citing the independence of foreign courts and the discretion of their governments...
Case 1:17-cr-00330-AJN Document 101002 Filed 02/13/20 Page 28 of 36 Court Filing 1 The document argues that the defendant's proposed bail package is insufficient because the assets backing it originated primarily from the defendant, not her spouse, and therefore would not provide a...
Case 1:17-cr-00330-AJN Document 101002 Filed 03/13/20 Page 30 of 36 Court Filing 1 The Government is responding to the defendant's argument that they cannot prepare for trial while housed at the MDC, citing the various measures taken to facilitate their access to legal counsel and...
Case 1:17-cr-00330-AJN Document 101002 Filed 03/18/20 Page 27 of 36 Court Filing 1 The document discusses the defendant's financial report and alleges that she has been hiding her true wealth by transferring assets to her spouse through trusts. The report shows that she originally...
Case 1:17-cr-00330-AJN Document 104 Filed 07/13/20 Page 9 of 36 Court Filing 1 The Government argues that the defendant should be detained pending trial due to the seriousness of the offenses and the risk of flight, citing the victims' fears and the strength of the evidence,...
Case 1:17-cr-00330-AJN Document 1062 Filed 03/30/20 Page 13 of 22 Court Filing 1 The court maintains its decision to detain the defendant due to a high risk of flight, citing the complexity and length of extradition processes, the defendant's significant financial resources, and...
Case 1:17-cr-00348-LAP Document 1859 Filed 03/24/21 Page 5 of 20 Court Filing 1 This court filing discusses the applicable law regarding the Sixth Amendment right to a jury venire drawn from a fair cross-section of the community, outlining the three elements required to establish...
Case 1:17-cr-00365-DLC Document 1859 Filed 03/24/21 Page 20 of 20 Court Filing 1 The document discusses the court's decision on defining the relevant jury pool and community for Schulte's trial, agreeing with the Government that the northern counties from which White Plains draws...
Case 1:17-cr-00383-PAC Document 1859 Filed 03/22/21 Page 18 of 20 Court Filing 1 The court rejects Schulte's Equal Protection claim and JSSA claims, finding no evidence of intentional discrimination and no substantial failure to comply with the JSSA. The court also dismisses...
Case 1:17-cr-00383-PAC Document 855-1 Filed 03/22/21 Page 12 of 20 Court Filing 1 The document argues that it is constitutional to indict a defendant in one courthouse and try them in another within the same district, citing precedent and the COVID-19 pandemic as justification. The...
Case 1:17-cr-00533-JAE Document 1359 Filed 03/23/21 Page 19 of 20 Court Filing 1 The court rejects Schulte's allegations that the Government's decision to seek an indictment in White Plains and errors in the jury selection process violated the Jury Selection and Service Act...
Case 1:17-cr-00848-PAC Document 1859 Filed 03/22/21 Page 2 of 20 Court Filing 1 The document outlines the procedural history of Schulte's case, including his arrest, indictment, trial, and the resulting guilty verdict on two counts. The trial resulted in a mistrial on eight...
Case 1:17-cr-02849-MVht Document 3062 Filed 03/02/21 Page 2 of 616 Court Filing 1 The court explains its release analysis under the Bail Reform Act and denies the government's motion to reconsider and stay the release order of Mr. Robertson, who is charged with obstruction of...
Case 1:18-cr-00830-PGG Document 385 Filed 07/16/19 Page 6 of 11 Indictment or Grand Jury Charging Document 1 The document charges Claudius English with two counts of attempted sex trafficking of minors, specifically attempting to recruit and entice an eleven-year-old girl (Minor Victim-4) and another minor...
Case 1:18-cr-00880-LGS Document 335 Filed 07/16/19 Page 10 of 11 Court Filing 1 The document details charges against CLAUDIUS ENGLISH for attempting to recruit and entice two minor victims (aged 13 and 14) into commercial sex acts, violating federal laws. It specifies the counts...
Case 1:19-cr-00290-RMB Document 32 Filed 07/18/19 Page 14 of 33 Court Filing 1 The document discusses the government's opposition to Jeffrey Epstein's release on bail, citing his alleged danger to the community and risk of flight. It references a Pretrial Services Report that...
Case 1:19-cr-00290-RMB Document 32 Filed 07/18/19 Page 18 of 33 Court Filing 1 The document argues that Jeffrey Epstein should be detained due to concerns about witness tampering and his history of non-compliance with sex offender registration requirements. It cites recurring...
Case 1:19-cr-00290-RMB Document 32 Filed 07/18/19 Page 23 of 33 Court Filing 1 The document discusses the government's case against Mr. Epstein, highlighting the strength of the evidence and the severity of the potential punishment, and argues that he poses a serious flight...
Case 1:19-cr-00290-RMB Document 32 Filed 07/18/19 Page 29 of 33 Court filing 1 The Court rejected the Defendant's bail package, citing the lack of audited or certified financial statements and an affidavit from the Defendant, Mr. Epstein. The Defense argued that it was...
Case 1:19-cr-00290-RMB Document 32 Filed 07/18/19 Page 30 of 33 Court filing 1 The court filing discusses the defense's bail package proposal for Jeffrey Epstein, objecting to its excessive involvement of the court in routine aspects of home confinement and questioning the...
Case 1:19-cr-00290-RMB Document 82 Filed 07/18/19 Page 13 of 33 Court Filing 1 The document discusses the legal framework surrounding pretrial detention, particularly for serious offenses that carry a presumption of remand. It references various court decisions and statutes, and...
Case 1:19-cr-00290-RMB Document 82 Filed 07/18/19 Page 17 of 33 Court Filing 1 The document discusses the government's allegations that Jeffrey Epstein made payments to two individuals who were potential co-conspirators and may have been witnesses against him in a trial. The...
Case 1:19-cr-00290-RMB Document 82 Filed 07/23/19 Page 11 of 33 Court Filing 1 The document discusses the bail hearing of Jeffrey Epstein, where alleged victims testified about their experiences and fears of his potential release. The court ultimately decided to keep Epstein in...
Case 1:19-cr-00290-RMB-DCF Document 32 Filed 07/18/19 Page 28 of 33 Court Filing 1 The court has denied bail to the defendant, Epstein, citing his significant flight risk due to limited ties to the US, extensive overseas travel, and substantial resources. The court also deemed him a...
Case 1:19-cr-00490-RMB-Document 32 Filed 07/18/19 Page 7 of 33 Court Filing 1 The document discusses the indictment of Jeffrey Epstein on charges of sex trafficking minor girls, including conspiracy and substantive counts under federal law. It details the allegations against...
Case 1:19-cv-03303-RDB Document 39 Filed 11/06/20 Page 11 of 15 Court Filing - Addendum to Non-Prosecution Agreement 1 This addendum modifies the Non-Prosecution Agreement between Jeffrey Epstein and the United States, clarifying the process for selecting an attorney representative for victims and Epstein's obligation...
Case 1:20-cr-00300 Document 229-20 Filed 08/27/20 Page 3 of 13 Court Filing - Protective Order 1 The court order governs the handling of discovery materials in a criminal case, restricting their use to the defense of the action and limiting disclosure to designated persons. The defendant and...
Case 1:20-cr-00306-AJN Document 112 Filed 03/23/21 Page 2 of 18 Legal Memorandum or Brief 1 The document argues that the Ministry's interpretation of extradition law is incorrect, citing the Extradition Treaty between the USA and France and the French Code of Criminal Procedure. It asserts...
Case 1:20-cr-00320-AJN Document 272 Filed 07/21/20 Page 7 of 67 Court Filing 1 This is a court filing document in the case 1:20-cr-00320-AJN, submitted by Jeffrey S. Pagliuca on July 21, 2020. It is addressed to Judge Alison J. Nathan and copied to several other attorneys and...
Case 1:20-cr-00320-AJN Document 332 Filed 07/28/20 Page 2 of 21 Court Filing 1 The Government opposes the defendant's request to publicly disclose the identities of Epstein's and the defendant's victims, citing the Crime Victims' Rights Act and the need to protect victim...
Case 1:20-cr-00320-AJN Document 332 Filed 08/02/20 Page 6 of 67 Court Filing 1 The government opposes the defendant's proposed protective order, arguing it would impose unnecessary restrictions on the government's use of materials already in its possession. The government...
Case 1:20-cr-00320-AJN Document 462 Filed 08/21/20 Page 4 of 465 Court Filing 1 The document is a court filing arguing against a defendant's request to modify a protective order to allow the use of criminal discovery materials in civil cases. The government cites case law and...
Case 1:20-cr-00320-AJN Document 472 Filed 08/21/20 Page 3 of 354 Court Filing 1 The government requests that the court permit redactions to certain defense filings and that unredacted versions be kept under seal due to an ongoing grand jury investigation. The government also...
Case 1:20-cr-00320-DLF Document 462 Filed 08/21/20 Page 2 of 21 Court Filing 1 The government opposes the defendant's request to use materials produced in the criminal case in related civil cases, arguing that this would violate the protective order and blur the lines between...
Case 1:20-cr-00330 court filing/news article excerpts 3 The document contains excerpts from court filings and news articles related to Ghislaine Maxwell's sex trafficking case. Maxwell's lawyers requested a trial delay, which prosecutors opposed. The judge...
Case 1:20-cr-00330 Document 122 Filed 06/09/20 Page 14 of 19 Court Filing 1 The government opposes the defendant's bail application, arguing that the MDC is prepared to handle COVID-19 risks and that the defendant cannot claim a greater need for bail than other inmates. The...
Case 1:20-cr-00330 Document 122 Filed 07/09/20 Page 16 of 19 Court Filing 1 The document argues that the defendant should be detained due to an extraordinary risk of flight and that current restrictions on inmate access to counsel do not warrant releasing the defendant. The...
Case 1:20-cr-00330 Document 122 Filed 09/09/20 Page 9 of 19 Court Filing 1 The government argues that the defendant is a flight risk due to her extensive resources and history of lying under oath. The defendant's bail proposal lacks information about her assets, raising...
Case 1:20-cr-00330 Document 152 Filed 09/09/20 Page 3 of 5 Court Filing 1 The defendant requested to modify a protective order to disclose certain documents to judicial officers in civil cases, but the court denied the request due to lack of good cause and because the...
Case 1:20-cr-00330 Document 18 Filed 07/22/20 Page 3 of 6 Court Filing 1 The document discusses the bail hearing of a defendant arrested by the FBI on July 2, 2020. The defense presented various arguments for the defendant's release, including family ties and proposed...
Case 1:20-cr-00330-AJ Document 19 Filed 03/19/21 Page 7 of 8 Court Filing 1 The document is a court filing by the defense team of Ms. Maxwell, requesting a continuance of the trial due to a superseding indictment, and arguing that the government's trial estimate is...
Case 1:20-cr-00330-AJN Document 101 Filed 02/18/21 Page 7 of 36 court filing or transcript excerpt 1 The court denied the defendant's request for a continuance and ordered detention, citing the seriousness of the charges, the strength of the government's evidence, and the defendant's international...
Case 1:20-cr-00330-AJN Document 101 Filed 02/18/21 Page 8 of 36 court filing or transcript analysis 1 The court denied Ghislaine Maxwell's bail, citing her significant financial resources, sophistication in hiding assets and herself, and the risk of flight. The court found that even the most...
Case 1:20-cr-00330-AJN Document 103-21 Filed 12/23/20 Page 2 of 4 Addendum Opinion on Extradition Law 1 This Addendum Opinion reaffirms the conclusions of a previous Opinion dated 8 October 2020, regarding Ghislaine Maxwell's extradition to the United States, and provides additional insights into the...
Case 1:20-cr-00330-AJN Document 11232 Filed 08/23/20 Page 2 of 15 Court Filing 1 The document is a court filing arguing that Ghislaine Maxwell should be granted bail, as the government has not demonstrated she is a flight risk and her detention conditions at MDC are compromised...
Case 1:20-cr-00330-AJN Document 11232 Filed 08/23/21 Page 7 of 15 Court Filing 1 The document argues that the government's case against Ms. Maxwell is weak and relies on the testimony of three accusers, with little corroborating evidence. It also highlights that the case against...
Case 1:20-cr-00330-AJN Document 11232 Filed 08/23/21 Page 8 of 15 Court Filing 1 The document is a court filing arguing for Ghislaine Maxwell's bail, citing her strong ties to the United States, including her spouse and friends, and criticizing the government's handling of the...
Case 1:20-cr-00330-AJN Document 121262 Filed 04/06/21 Page 5 of 6 court filing or government report 1 The document reports on the defendant's conditions at the MDC, including meal preparation, water quality, and health monitoring. It notes that the defendant's weight has fluctuated within a normal...
Case 1:20-cr-00330-AJN Document 165 Filed 07/30/20 Page 12 of 12 Court Filing 1 The document is a court order signed by Judge Alison J. Nathan on July 30, 2020, allowing Defense Counsel to make applications for modifications. The order is related to an ongoing case in the U.S....
Case 1:20-cr-00330-AJN Document 193 Filed 04/13/21 Court Filing 1 The defense argues that the government's recent superseding indictment, which added new charges and expanded the conspiracy, requires a trial continuance to allow adequate time for investigation and...
Case 1:20-cr-00330-AJN Document 202 Filed 06/29/20 Page 34 of 245 Court Filing 1 The document discusses the conditions of confinement for Ms. Maxwell and their impact on her health and ability to prepare her defense, concluding with a request or argument likely related to her...
Case 1:20-cr-00330-AJN Document 2591 Filed 08/16/21 Page 2 of 3 Letter or Affidavit 1 The document details the mistreatment of Ms. Maxwell, including sleep deprivation, physical abuse, restricted movement, and poor living conditions. It also highlights issues with food quality and...
Case 1:20-cr-00330-AJN Document 266 Filed 02/23/21 Page 91 of 59 Court Filing 1 The document is a court filing submitted by Ghislaine Maxwell's defense attorneys, arguing that she should be granted bail with certain conditions, including renunciation of foreign citizenship and...
Case 1:20-cr-00330-AJN Document 272 Filed 07/21/20 Page 6 of 67 Court Filing 1 The document discusses comments made by lawyers John Boies and Paula McCawley in on-air interviews with ABC News, which are alleged to be prejudicial and potentially damaging to Ghislaine Maxwell's...
Case 1:20-cr-00330-AJN Document 272 Filed 08/07/20 Page 3 of 31 Court Filing 1 The document discusses the Government's public statements about Ghislaine Maxwell's case, including comments made by Acting U.S. Attorney Audrey Strauss, which are alleged to be prejudicial and in...
Case 1:20-cr-00330-AJN Document 292 Filed 08/27/20 Page 3 of 64 Court Filing 1 The document discusses a proposed protective order in the Ghislaine Maxwell case, specifically the disclosure of alleged victim or potential witness identities. The government and defense disagree on...
Case 1:20-cr-00330-AJN Document 66 Filed 07/23/20 Page 86 of 36 court filing or transcript analysis 1 The court denied Ghislaine Maxwell's bail, citing her significant financial resources, sophistication in hiding assets and herself, and the risk of flight. The court found that even restrictive...
Case 1:20-cr-00330-AJN Document 674 Filed 03/07/21 Page 30 of 5 Letter or Affidavit 1 The document details the substandard conditions faced by Ghislaine Maxwell while in confinement, including issues with mail, food, and inadequate computer equipment for trial preparation. It argues...
Case 1:20-cr-00330-AJN Document 69 Filed 03/19/21 Court filing 1 The defense argues that the government's recent disclosure of witness interviews and other materials from Epstein's electronic devices has increased the time required for the defense to investigate,...
Case 1:20-cr-00330-AJN Document 83-20 Filed 07/28/20 Page 9 of 12 Court Filing 1 This court filing details the protocol for managing 'Highly Confidential Information' in a criminal case, including its designation, use, and potential de-designation. It stipulates that such...
Case 1:20-cr-00330-AJN Document 93 Filed 04/07/21 Page 3 of 5 Letter to the Judge 1 The defense attorney responds to the government's letter regarding Ghislaine Maxwell's detention conditions, arguing they are unwarranted and overly restrictive. The letter describes unsanitary...
Case 1:20-cr-00330-PAE Document 178 Filed 03/07/22 Page 23 of 26 Court Filing 1 The document argues that Maxwell's trial was not prejudiced by differences between the indictment and evidence presented, and that her sentence was procedurally reasonable. It also discusses the...
Case 1:20-cr-00330-PAE Document 178 Filed 03/27/22 Page 24 of 26 Court Filing 1 The document discusses the appellate court's review of Maxwell's sentence, finding that the District Court did not commit procedural error and was within its discretion to apply a four-level...
Case 1:20-cr-00330-RMB News Article 1 A juror in the Ghislaine Maxwell trial shared that some jurors initially doubted the accusers, but were convinced by personal stories and evidence. The juror, Scotty David, stated that Maxwell was...
Case 1:20-cr-00332-AJN Document 16 Filed 07/07/20 Page 135 of 338 Court Filing - Indictment 1 The indictment charges Ghislaine Maxwell with persuading and coercing a minor to travel for sex acts with Jeffrey Epstein and conspiring to transport minors for criminal sexual activity. The alleged...
Case 1:20-cr-00332-AJN Document 16 Filed 07/07/20 Page 146 of 138 Court Filing 1 The document alleges that Ghislaine Maxwell conspired with Jeffrey Epstein to transport a minor across state and international borders for the purpose of sexual abuse, violating federal law. It...
Case 1:20-cr-00333 Document 532 Filed 09/09/20 Page 2 of 5 Court Filing 1 The court denied the defendant's request to modify a protective order to allow the use of discovery materials produced by the government in a related civil proceeding. The court found that the...
Case 1:20-cr-00336-PAE Document 612 Filed 08/24/22 Page 37 of 130 Transcript 1 The document is a transcript of a court proceeding where Ms. Brune is being questioned about her understanding of the significance of certain information regarding a potential juror. The questioning...
Case 1:20-cr-00336-PAE Document 616-2 Deposition 1 The witness, Brune, is questioned about their involvement in a trial, their experience as a lawyer, and their attention to detail. Brune testifies that a specific individual was not on the trial team...
Case 1:20-cr-00336-PAE Document 616-2 Filed 08/24/22 Page 34 of 130 deposition 1 The witness, Brune, discusses a conversation about Catherine Conrad, a potential juror, and how the jury consultant advised striking her due to her background as a recovering alcoholic. The...
Case 1:20-cr-00336-PAE Document 616-2 Filed 08/24/22 Page 79 of 130 deposition 1 The witness, Brune, testifies about their involvement in preparing a letter dated July 21st and their recollection of events related to the waiver issue. Brune clarifies that they did not meet with...
Case 1:20-cr-00338-AJN Document 16 Filed 07/06/20 Page 113 of 138 Indictment 1 The indictment charges Ghislaine Maxwell with transporting a minor for sex acts with Jeffrey Epstein and making false statements in a deposition. The charges include violating New York Penal Law and...
Case 1:20-cr-00338-DAD Document 141392 Filed 06/09/21 Page 2 of 12 Court Filing 1 The Court denied the Defendant's third motion for release on bail, concluding that she remains a flight risk despite new proposals, including renouncing her foreign citizenship and having her assets...
Case 1:20-cr-00338-DAD Document 14192 Filed 09/22/22 Page 6 of 12 Court filing 1 The Court has reaffirmed its decision to detain the Defendant, concluding that she presents a risk of flight and that no set of conditions can reasonably assure her appearance. The Court's analysis of...
Case 1:20-cr-00363 Document 112 Filed 08/20/20 Page 9 of 22 Court Filing 1 The court considered the factors under 18 U.S.C. § 3142(g) and concluded that no conditions of release could reasonably assure the defendant's appearance, despite the government's lack of evidence on...
Case 1:20-cr-003@6 Report 1 This is a news article from the New York Daily News about Ghislaine Maxwell's arraignment, which was cited in the court case US v Maxwell (20CR330) and archived on 8/2/21.
Case 1:20-cr-00630-AJN Document 123 Filed 08/28/20 Page 102 of 126 Court Order or Protective Order 1 This court order outlines the procedures for handling confidential and highly confidential information in a legal case, restricting disclosure and use by the Defendant and their representatives. It...
Case 1:20-cr-00800-AT Document 1002 Filed 06/23/20 Page 36 of 36 Court Filing 1 The document details the indictment against the defendant for conspiring with Jeffrey Epstein to sexually abuse minors and for perjury. The charges include conspiracy, enticement, and transportation...
Case 1:20-cr-00801-JSR Document 11 Filed 08/03/20 Page 76 of 36 court filing or legal opinion 1 The court denied the defendant's request for a continuance and ordered detention pending trial, citing the seriousness of the charges, the strength of the government's evidence, and the defendant's...
Case 1:20-cr-00830-JN Document 229 Filed 07/27/20 Page 6 of 13 Court Order or Filing 1 The document is a court order that restricts the public disclosure of victim and witness identities in a case related to Jeffrey Epstein and Ghislaine Maxwell. It outlines who is authorized to access...
Case 1:20-cr-00830-PAE Document 178 Filed 03/27/21 Page 20 of 26 Court Filing - Appellate Decision 1 The document discusses Maxwell's appeal of the District Court's denial of her motion claiming constructive amendment or prejudicial variance. The court affirms the denial, holding that the testimony...
Case 1:20-cr-00830-PAE Document 178 Filed 03/27/22 Page 18 of 26 court filing or legal brief 1 The document discusses the District Court's denial of a Rule 33 motion for a new trial, based on the court's finding that Juror 50's erroneous responses during voir dire were not deliberate and would...
Case 1:20-cr-00830-PAE Document 178 Filed 03/27/22 Page 26 of 26 Court Filing 1 The court rules that there was no constructive amendment in the defendant's trial, as the jury instructions, evidence, and government's summation captured the 'core of criminality' of the offense. The...
Case 1:20-cr-00830-PAE Document 178 Filed 03/27/24 Page 16 of 26 court filing or legal brief 1 The document argues that the PROTECT Act's amendment to 18 U.S.C. § 3283 applies to the defendant's conduct, even though it occurred before the amendment was enacted, because the statutory text...
Case 1:20-cr-60838 Court Filing 1 The court filing discusses the defendant's ability to evade detection and law enforcement, despite a bounty and media scrutiny. The defense's arguments and evidence are deemed insufficient to counter...
Case 1:20-cr-60838 Document 1002 Filed 06/03/20 Page 16 of 36 Court Filing 1 The document argues that the defendant's extradition waiver is not binding and that she could avoid extradition if she flees to France, a country of which she is a citizen. The French Ministry of...
Case 1:20-cr-60838 Document 1002 Filed 06/23/21 Page 296 of 36 Court Filing 1 The document argues that the defendant should be detained pending trial due to her significant flight risk, citing her financial means, foreign ties, and the nature of the offense. It also disputes...
Case 1:20-cr60838 Document 1002 Court Filing 1 The government argues that the testimony of victims is strongly corroborated by documentary evidence and additional witnesses, establishing that the defendant and Jeffrey Epstein interacted with minor...
Case 1:20-cv-00338-PLA Document 616-1 court filing or deposition transcript 1 The document is a transcript of the cross-examination of Conrad in the case United States of America v. Paul M. Daugerdas, et al., on February 15, 2012. It likely contains testimony related to the...
Case 1:20-cv-00338-PLA Document 616-201 Filed 02/24/22 Page 39 of 67 Transcript 1 The document is a deposition transcript of a witness, Conrad, being questioned about her court appearance and behavior. She is asked about her alcohol consumption and its potential impact on her...
Case 1:20-cv-00684-LJL-DCF Document 124-2 Filed 09/09/20 Page 10 of 13 Court Filing 1 The court is considering staying discovery in a civil case against Maxwell due to a related pending criminal case, as it could conserve judicial resources and streamline the civil case. The court also...
Case 1:20-cv-00803-RP Document 122-20 Filed 06/04/21 Page 63 of 8 Court Filing 1 Ms. Maxwell requests the court to order the Plaintiff to disclose information about alleged ongoing criminal investigations or stay the proceedings. The Plaintiff has represented that she is part of...
Case 1:20-cv-00830-LJL Document 283-20 Filed 08/28/20 Page 7 of 12 Court Filing 1 This document outlines the procedures for identifying and handling Confidential Information in a court case, including the marking of documents and the process for disputing confidentiality...
Case 1:20-cv-00839-JEB Document 122-3 Filed 04/15/21 Page 55 of 88 Court Filing 1 The document argues that courts have the inherent power to stay civil proceedings in the interests of justice, particularly when parallel criminal prosecutions are pending. It cites various Supreme...
Case 1:20-cv-00839-JEB Document 22-20 Filed 04/16/21 Page 6 of 8 court filing or memorandum 1 The document analyzes the factors for staying a civil case against Ms. Maxwell, concluding that a stay is warranted due to the overlap with a potential criminal investigation and the plaintiff's...
Case 1:20-cv-030038-PAE Document 616-201 Filed 02/24/22 Page 29 of 67 Court Filing 1 This document is a court filing related to the case United States of America vs. Paul M. Daugerdas, et al., containing transcript pages from a proceeding in the Southern District.
Case 1:20-cv-03038-PAE Document 616-1 Filed 02/24/22 Page 24 of 67 Transcript 1 The document is a transcript of a court hearing where Catherine Conrad is being questioned by Mr. Gair. The court discusses a financial affidavit and a voicemail message from Conrad stating she won't...
Case 1:20-cv-03858-AP Document 1859 Filed 03/24/21 Page 4 of 20 Court Filing 1 The document explains the Jury Plan's operation, including the construction of master jury wheels for Manhattan and White Plains, the random drawing of names from voter registration lists, and the...
Case 1:20-cv-03888-N/A Document #: 345 Filed: 03/22/21 Page 61 of 767 Court Filing - Exhibit List 1 This document is a list of exhibits attached to the Trzaskoma Declaration in a court case, including documents related to Catherine M. Conrad's attorney registration, disciplinary history, marriage,...
Case 1:20-cv-04030 Document 112-1 Filed 03/23/21 Legal Opinion/Analysis 1 The document argues that the extradition of a person who has lost French nationality should not be denied based on a literal reading of Article 3 of the Treaty and Article 696-4 of the French Code of...
Case 1:20-cv-06539-JPC Document 185-1 Filed 03/22/21 Page 17 of 20 Court Filing 1 The document discusses Schulte's challenge to the jury selection process, arguing that it violates the Sixth Amendment and the Equal Protection clause due to underrepresentation of African Americans...
Case 1:20-cv-08064-JGK-DCF Document 103 Filed 12/14/20 Filed 08/09/20 Page 11 of 13 Court Filing 1 The court considers the public interest in allowing the plaintiff's claims to proceed against Maxwell, but ultimately decides that the risk of impairing the criminal prosecution outweighs this...
Case 1:21-cr-00249 Court Filing 1 The document discusses the court's consideration of Mr. Robertson's bail, taking into account his history of violating conditions of release, prior convictions, and the nature of the charges against...
Case 1:21-cr-00249-MV Document 3062 Filed 06/02/23 Page 4 of 616 Court Filing 1 The document discusses Mr. Robertson's request for reconsideration of his pretrial detention, citing new circumstances including additional trial continuances and new placement options. The court is...
Case 1:21-cr-00249-MV Document 3062 Filed 06/17/21 Page 6 of 16 Court Filing 1 The court is reconsidering the pretrial detention of Mr. Robertson due to changed circumstances since its initial decision, including the prolonged pandemic and new options for release to a halfway...
Case 1:21-cr-00249-WJ Document 306 Filed 06/02/23 Page 7 of 16 Court Filing 1 The court discusses the legal standards for detention under 18 U.S.C. § 3142(e) and finds that Mr. Robertson has successfully rebutted the presumption of detention due to his § 924(c) charge. The...
Case 1:21-cr-00290-RMB Document 82 Filed 07/18/23 Page 26 of 33 Court Filing 1 The document discusses the defendant's substantial assets, including cash, equities, properties, and jewels, and argues that his wealth and influential contacts make him a flight risk. The government...
Case 1:21-cr-00330 Document 122 Filed 06/09/22 Page 10 of 19 Court Filing 1 The government argues that the defendant's proposed bail package is insufficient to mitigate her risk of flight, as it relies on a foreign property as collateral, which is effectively meaningless. The...
Case 1:21-cr-00330-AJN Document 117 Filed 07/27/22 Page 2 of 3 Letter or Memorandum 1 The document details the harsh conditions faced by Ghislaine Maxwell during her detention, including de facto solitary confinement, excessive surveillance, and alleged mistreatment by MDC staff. It...
Case 1:21-cr-00336-AJN Document 112 Filed 08/23/21 Page 4 of 22 Court Filing 1 The document analyzes the legal framework surrounding pretrial detention and the conditions under which a bail hearing can be reopened, and applies this framework to the Defendant's renewed motion for...
Case 1:21-cr-00630 Document 112 Filed 08/30/22 Court Filing 1 The Court denies the Defendant's request for bail, citing the presumption of detention under 18 U.S.C. § 3142(e)(3)(E) due to the nature of the charges involving minor victims. The Defendant's...
Case 1:21-cr-01002-JB court filing or legal memorandum 1 The document discusses the legal framework surrounding motions to reconsider in federal court, citing relevant case law to establish that such motions are subject to the court's discretion and are...
Case 20-3061, Document 60 Court Filing 1 The court adopts the government's proposed protective order in the Ghislaine Maxwell case, rejecting the defense's proposed restriction on discovery disclosure. The court's decision is based on the...
Case 20-3061, Document 65 Court Docket Report 1 The document is a docket report from the US District Court for the Southern District of New York, detailing entries in Ghislaine Maxwell's criminal case, including a reply in support of a request to...
Case 20-30611, Document 660062326325, Page9 of 125 Court Filing 1 The document is a court filing in the case against Ghislaine Maxwell, detailing her arraignment, bail hearing, and subsequent detention pending trial. Judge Alison J. Nathan presided over the...
Case 20-cr-00330-AJNT Document 67 Filed 03/19/21 Court Filing 1 The document is a court filing by defense attorney Bobbi C. Sternheim requesting a trial continuance in the interests of justice ahead of the arraignment scheduled for April 23rd. The filing raises...
Case 20-cr-0330-001 Document 109 Filed 03/19/21 Page 5 of 8 Court Filing 1 The defense requests a trial continuance due to the difficulties caused by the COVID-19 pandemic and the recent superseding indictment, arguing that they need more time to prepare for trial. The...
Case 20-cr-330-AJ Document 403 Filed 03/19/21 Court Filing 1 The defense requests a 90-day continuance due to the government's delayed disclosure of information regarding 226 witnesses, impacting their ability to prepare for trial. The defense also asks the...
Case 2017-00330 Document 106 Filed 03/30/20 Page 10 of 22 Court Filing 1 The court concludes that the Defendant is a flight risk and denies bail, citing the strength of the government's case and the Defendant's international ties and financial resources. The government's...
Case 21-770, Document 1-2 Court Filing 1 The court filings relate to Ghislaine Maxwell's renewed bail motion, with the court applying the Lugosch test to determine the appropriateness of redactions to court documents. The court ultimately...
Case 22-1426, Document 1-2 Court Filing 2 The document contains a series of court filings related to Ghislaine Maxwell's trial, including orders, letters, and motions. The court addresses issues such as the sealing of court documents, the...
Case 22-1426, Document 77 Court Filing or Investigative Report 7 The document discusses the DOJ's investigation into Jeffrey Epstein, detailing the organizational structure of the DOJ and USAO, and the procedures followed in the Epstein case. It highlights the...
Case 22-1426, Document 77, 06/29/2023, 3536038 Court filing or investigative report excerpt 1 The document discusses the investigation into Jeffrey Epstein's alleged sex crimes, including evidence collected from his home and the State Attorney's Office decision to present the case to a grand...
Case 2:16-cr-00330-AB Document 11392 Filed 03/22/21 Page 10 of 12 Court Filing 1 The Court rejects the Defendant's proposed conditions to mitigate the risk of flight, including renouncing her UK and French citizenship and having a retired federal judge oversee her financial...
Case 2:17-cr-00354-JAK Document 1859 Filed 03/22/21 Page 10 of 20 court filing or legal brief 1 The document analyzes the District's Jury Plan and its territorial division, referencing United States v. Gottfried and United States v. Bahna. It discusses the rationale behind dividing jury pools...
Case 2:17-cr-00365-JMA Document 1859 Filed 03/22/21 Page 11 of 20 Court Filing 1 The court rejects Schulte's contention that the relevant community for his fair cross-section challenge is the Manhattan counties or the entire District, instead concluding that the White Plains...
Case 2:17-cr-00383-JS Document 1859 Filed 03/22/21 Page 14 of 20 Court Filing 1 The court analyzes jury underrepresentation using the absolute disparity method and finds that the disparities in the representation of African Americans and Hispanic Americans in the White Plains...
Case 2:20-00880-RAEJN Document 6988 Filed 10/09/21 Page 916 of 623 Transcript 1 The defense attorney, MR. DeMARCO, discusses with the judge the expected testimony of Rasheen Vega, a witness to be called by the government, and expresses concerns about certain aspects of Vega's...
Case 3:20-cv-00098-JBA Document 654-10 Filed 08/22/20 Page 3 of 767 Transcript 1 This document lists the transcript pages for each day of a trial that took place from March 15, 2011, to April 15, 2011. It provides a reference for accessing specific trial transcripts. The trial...
Case 3:20-cv-00098-N Document 654-10 Filed 08/22/22 Page 3 of 767 Table of Contents for Trial Transcripts 1 This document is a table of contents listing trial transcripts from Day 28 to Day 46, with corresponding page numbers. It covers the trial proceedings from April 26, 2011, to May 20, 2011. The...
Case 4:20-cr-00354-PAE Document 1359 Filed 03/22/21 Page 16 of 20 Court Filing 1 The court rejects Schulte's claims that the Jury Plan violates the Sixth Amendment due to systematic exclusion, citing various reasons including the impact of the COVID-19 pandemic and the use of...
Case No. 20-2000X0BBAE JND Document 8383 Filed 01/25/22 Page 44 of 53 Court Filing 1 The document argues that the defendant's motion for a new trial, juror questionnaires, and related documents should be unsealed due to the First Amendment right of access. The court is urged to grant...
Case No. 2016cr0030 Court Filing 1 The court denies the Defendant's motion for bail, concluding that no combination of conditions can reasonably assure her appearance due to her access to substantial assets that could facilitate...
Case no: 201-0700330 Letter 1 The letter from the French Ministry of Justice explains that France cannot extradite individuals who were French nationals at the time of the alleged crimes, regardless of whether they hold multiple...
Case#: 18-cr-00290-RMB Document#: 82 Filed: 07/18/19 Page 21 of 33 Court Filing 1 The court filing discusses Jeffrey Epstein's detention and bail conditions, his sex offender status in multiple jurisdictions, and assesses the risk he poses to the community and the likelihood of...
Case#: 18-cr-390 (JFK) Document#: 32 Filed: 07/18/2019 Page 22 of 33 Court Filing 1 The court analyzed the risk of flight posed by Jeffrey Epstein, considering factors such as the seriousness of the crimes charged, the weight of evidence, and Epstein's history and characteristics....
Case#: 20-cr-00330-AJN Document#: 131 Filed: 02/16/21 Page: 2 of 5 Court Filing 1 The document describes the poor conditions at the MDC facility where Ghislaine Maxwell is being held, including mold, vermin, and restricted access to cleaning and fresh air. It also details...
Case#: 20-cr-00330-AJN Document#: 165 Filed#: 08/26/20 Page#: 11 of 12 Court Filing 1 This court filing details the agreement between the Government and Defense Counsel regarding the handling of discovery materials, including the protection of Confidential Information and the...
Case#:2006R033D Court Filing - Protective Order 1 This Protective Order governs the handling of discovery materials in a court case, requiring encryption and password protection when sharing with certain individuals, and prohibiting posting on the...
Case#:2006cv0633 Document#:111 Filed:07/28/20 Page:6 of 12 Court Filing 1 The document discusses the handling of confidential information in a court case, defining what materials are considered confidential and the procedures for designating and challenging such...
Case1:20-cr-00030-PAE Court Filing 1 The court discusses the application of § 3283 to the defendant's offenses involving the sexual abuse of a minor and determines that Counts Three and Four qualify under this statute. The court also...
Case1:20-cr-00320-AJN Document 272 Filed 07/02/20 Page 4 of 457 Court filing 1 The document discusses public statements made by lawyers and government officials in the Ghislaine Maxwell case, arguing that they violate Local Rule 23.1 by making presumptively prejudicial comments....
Case1:20-cr-00320-AJN Document 332 Filed 07/28/20 Page 7 of 7 Court Filing 1 The government opposes the defendant's motion to restrict the government's use of materials gathered in a criminal case, arguing that such restrictions are unprecedented and without legal basis. The...
Case1:20-cr-00330 Document#:163 Filed:07/07/22 Court Filing Receipt 1 This is a receipt from the U.S. District Court for the Southern District of New York, confirming the payment of a $505 docketing fee for a Notice of Appeal in the case of Ghislaine Maxwell (20CR330)....
Case1:20-cr-03320-AJN Document 292 Filed 08/27/20 Page 20 of 1164 Court Filing - Letter to Judge 1 The defense attorneys for Ghislaine Maxwell request a protective order from Judge Alison J. Nathan to govern the handling of discovery materials. The parties have reached agreement on most provisions...
Case1:20-cv-00830-PAE Document 178 Filed 12/02/21 Page 125 of 261 Court Filing 1 The document argues that the NPA's language and negotiation history indicate it was not intended to bind other districts. It references the United States Attorney's Manual and court precedent to...
Case1:20-cv-07310-AJN Document 103 Filed 12/23/20 Page 11 of 15 Court Filing 1 This is a court filing document dated December 18, 2020, signed off by Mark S. Cohen, representing Ghislaine Maxwell. It lists the attorneys and their contact information for Maxwell's legal team. The...
Case: 20-60033 Document: 00610033026 Page: 11 Filed: 11/06/12 Court Order or Protective Order related to Discovery 1 This document is a court order governing the handling of Discovery materials in a case, including the protection of Confidential Information and the procedures for returning or destroying such...
Case: 20-cr-00330-AJN Document#: 100 Filed: 12/18/20 Page 166 of 4 Letter 1 The document is a formal letter from the French Ministry of Justice to the US Department of Justice, explaining French extradition law and its implications for individuals with French nationality. It...
Case:20-1-00386-48AEAC Document:1859 Filed:03/24/21 Page:6 of 20 court filing or legal memorandum 1 The document discusses the legal standards for challenging jury selection processes, including the requirement to show a 'significant state interest' and intentional discrimination. It outlines the...
Case:20-17-00-8854-APD Document:1859 Filed:03/22/21 Page:13 of 20 Court Filing 1 The document discusses a court case where the defendant, Schulte, challenges the indictment obtained from White Plains, arguing that the relevant community is the district or division where the trial...
Case:20-cj-017-00 Document#:1859 Filed:03/22/21 Court Filing 1 The court is analyzing the defendant's fair cross-section challenge and must determine the relevant jury venire. The defendant argues that the White Plains qualified wheel is the relevant jury venire,...
Case:20-cr-117-00:3834EAC Document#:1859 Filed:03/22/21 Page:15 of 20 Court Filing 1 The document argues that Schulte's fair cross-section challenge fails because he cannot meet the third Duren element: systematic exclusion. It explains that systematic exclusion requires...
Case:20-cv-017-00686-PAE Document#:1859 Filed:03/24/21 Page:7 of 20 Court Filing 1 The document analyzes Schulte's fair cross-section challenge under the Sixth Amendment and the JSSA, concluding that while Schulte satisfies the first element of the Duren test, he fails to establish...
Case:de201c7-003130AsNnDRo6um#nt01002File#012318/28Page#31 of 36 Court Filing 1 The document analyzes various court cases to distinguish and support the detention or release of a defendant pending trial, focusing on factors such as risk of flight, extradition, and ties to foreign...
Case:de201c7-003130eAuN:Do6umen#01002File#0123/28PagReof 18o# 36 court filing or legal memorandum 1 The document argues that purported waivers of extradition are unenforceable and effectively meaningless, citing numerous court cases that have recognized this principle. It counters the defense's...
Case:de201c7-00330 Court Filing 1 The document argues against the defendant's renewed bail application, citing her demonstrated ability to hide and avoid detection, and the potential complications and lengthy process of extradition if...
Case:de201e7-00330-ADN Document#:01002 Filed:03/18/20 Page:3 of 36 Court Filing 1 The document lists numerous court cases and their corresponding citations, which are used to support legal arguments in a court filing. The cases cited involve a range of legal issues and are drawn...
DOJ-OGR-00000994 Court Filing 1 The government argues that the defendant poses a significant flight risk due to her history of lying under oath and her access to substantial resources, and that her bail proposal lacks sufficient...
DOJ-OGR-00000996 Court Filing 1 The document argues that the defendant has substantial financial resources, including foreign accounts with balances over $6 million, and questions her proposed co-signers' ability to secure her bail....
DOJ-OGR-00000997 Court Filing 1 The document argues that the defendant should be denied bail due to her significant financial resources and lack of ties to the community, making her a flight risk. It also disputes the effectiveness...
DOJ-OGR-00000998 Court Filing 1 The document argues that the defendant's bail package is insufficient and that she poses a serious risk of flight due to her access to financial resources and lack of ties to the US. It also asserts...
DOJ-OGR-00001000 court filing or legal memorandum 1 The document lists multiple court cases in the S.D.N.Y. where pre-trial bail applications were denied, despite defendants having underlying health conditions that could put them at higher risk for...
DOJ-OGR-00001130 court filing or affidavit 1 The document cites expert opinions from Mr. Perry and William Julié on extradition law, concluding that Ghislaine Maxwell's extradition to the US is likely and that her waiver of extradition rights...
DOJ-OGR-00001134 Court Filing 1 The document argues that the discovery provided by the government lacks evidence supporting the charges against Ms. Maxwell, including emails, texts, and police reports, and instead contains...
DOJ-OGR-00001196 Court Filing 1 The document argues that Ghislaine Maxwell's bail package is substantial and includes significant financial security, making her wealth a reason to set strict bail conditions rather than deny bail. It...
DOJ-OGR-00001845 Court Filing 1 The court order, signed by U.S. District Judge Alisa N. Wang, requires the defendant to comply with supervised release conditions. The order was electronically filed on February 12, 2020, by Assistant...
DOJ-OGR-00004327 Organizational Chart or Directory 1 The document lists various components of the U.S. Department of Justice, including major offices, divisions, and law enforcement agencies. It covers a wide range of entities from the Attorney...
DOJ-OGR-00004969 Court Filing 1 The document appears to be a court filing in the US v Maxwell case, referencing statements made by Ghislaine Maxwell's attorney about her difficult conditions and her readiness to fight the charges....
DOJ-OGR-00006309 Court Filing 1 The court grants a continuance in the case United States v. SILVERMAN, excluding time under the Speedy Trial Act from March 8, 2019 to April 11, 2019, to allow counsel for both sides sufficient...
DOJ-OGR-00009180 news article excerpt 1 A juror, Scotty, shared his perspective on the trial, discussing how the witnesses were believable and how his own experience as a victim of sexual abuse influenced his understanding of the case. He...
DOJ-OGR-00009183 court filing/news article excerpt 1 The document describes how the Ghislaine Maxwell jury deliberated and reached a verdict, and also discusses a court hearing in a related lawsuit involving Prince Andrew, where the judge appeared...
DOJ-OGR-00009185 court filing with embedded news article reference 1 A juror from the Ghislaine Maxwell trial stated that the evidence presented convinced the panel that Maxwell was a predator. The document is a court filing that includes a reference to a news article...
DOJ-OGR-00009186 news article excerpt 1 A juror, identified as 'Scotty', from the Ghislaine Maxwell trial shared his perspective on the verdict, stating that the evidence convinced him and the panel that Maxwell was guilty and 'every bit as...
DOJ-OGR-00009859 News Article 1 A juror in the Ghislaine Maxwell trial, known as Scotty, shared that he was a victim of sexual abuse and that his experience influenced his decision-making during the trial. Scotty stated that the...
DOJ-OGR-00009862 Court Filing 1 The document discusses the Ghislaine Maxwell trial, focusing on the jury deliberation process as described by a juror named Scotty. It also touches on a lawsuit against Prince Andrew, with Judge...
DOJ-OGR-00009866 News Article 1 A juror in the Ghislaine Maxwell trial revealed that some jurors initially doubted the accusers, according to a Reuters news article. The juror's statement provides insight into the deliberation...
DOJ-OGR-00010157 Court Filing 1 This is a court filing document with a notation indicating that pages A-5874 to A-5902 were intentionally left blank. It includes a reference to a DOJ document (DOJ-OGR-00010157). The document is part...
DOJ-OGR-00015171 Attestation/Signature Page for Epstein Victims' Compensation Program Claim Form 1 This document is an attestation and signature page for claimants to the Epstein Victims' Compensation Program, certifying the truth and accuracy of their claim and authorizing the program to process...
DOJ-OGR-00015172 Compensation Claim Form 1 The document is a notarized claim form submitted on June 26, 2020, by a representative on behalf of a claimant seeking compensation from the Epstein Victims' Compensation Program for damages related...
DOJ-OGR-00015177 Notarized General Release 1 This document is a notarized General Release signed by a claimant on October 3, 2020. The release was witnessed by Notary Public Yanet Alvarado and reviewed by attorney Sigrid McCawley. The claimant's...
DOJ-OGR-00015179 personal correspondence or diary entry 1 The writer is excited about visiting someone notable almost daily, courtesy of their boss, and hopes this connection might lead to college funding. The writer is cautious about getting their hopes up...
DOJ-OGR-00015180 Personal Diary or Journal Entry 1 The writer reflects on their recent trip to New York, feeling changed and more independent upon their return. They enjoyed their time in New York, particularly seeing Phantom of the Opera, and felt a...
DOJ-OGR-00015181 Personal account or diary entry 1 The document describes a series of social events and outings involving the author and new acquaintances, including a trip to a play, a cabin visit, and a night out at a club. The author reflects on...
DOJ-OGR-00015182 Personal account or diary entry 1 The writer describes their recent activities, including social events and interactions with Jeffrey Epstein. They recount a movie outing with Epstein, during which he held their hand and caressed...
DOJ-OGR-00015183 Personal account or witness statement 1 The writer describes an incident involving an unnamed individual, downplaying its significance and offering justifications for the person's behavior. The writer then shifts to discussing their plans...
DOJ-OGR-00015184 Confidential or Restricted Document 1 The document is a blank book or journal with a notation indicating it is the property of the Department of Justice (DOJ) and not for media use. It contains ISBN numbers and publication details. The...
DOJ-OGR-00015190 Certification of Court Record 1 The document is a certification by the Clerk of the Circuit Court & Comptroller, Joseph Abruzzo, that a copy of a court record is true and accurate, with any necessary redactions made as required by...
DOJ-OGR-00015192 Court Filing - First Amended Complaint 1 The First Amended Complaint in the case vs. Epstein alleges that the Plaintiff was first brought to Epstein's mansion in 2002 when she was 15 years old. The document provides details about the...
DOJ-OGR-00015194 Court Filing - First Amended Complaint 1 The document is a court filing detailing allegations against Jeffrey Epstein, including an incident where he allegedly requested a massage from the plaintiff, masturbated in her presence, and paid her...
DOJ-OGR-00015197 Court Filing - Plaintiff's Answers to Defendant's First Interrogatories 1 The plaintiff answers interrogatories regarding her interactions with Jeffrey Epstein, stating she was introduced to him in 2002 and provided massages until 2003. She details the transportation to his...
DOJ-OGR-00015198 Court Filing - Plaintiff's Answers to Defendant's First Interrogatories 1 The plaintiff responds to an interrogatory regarding individuals who allegedly committed lewd or lascivious conduct against them since age 10, stating that there are 'None' other than their claims...
DOJ-OGR-00015199 Court Filing - Plaintiff's Answers to Defendant's First Interrogatories 1 The document is the plaintiff's answers to the defendant's first set of interrogatories in a case against Epstein. It was signed and notarized in Palm Beach, Florida, on February 17, 2009. Certain...
DOJ-OGR-00015200 Court Filing 1 The Plaintiff files a notice with the court that they have furnished Second Amended Answers to Interrogatories to the attorney for Defendant Jeffrey Epstein. The document is certified by the...
DOJ-OGR-00015201 Court Filing 1 The plaintiff describes being introduced to Jeffrey Epstein in 2002 by a friend and providing massages to him until 2003. She was transported to Epstein's house by various individuals, including...
DOJ-OGR-00015202 Notarized affidavit or verification 1 The document is a notarized verification of a person's answers to interrogatories, sworn to be true and correct to the best of their knowledge on October 26, 2009, before Notary Public Michael I...
DOJ-OGR-00015204 Exhibit in a court case 1 The document is an exhibit in a court case, detailing the education records of an individual (DOJ REDACTION) from 1989 to 2002, including enrollment dates, schools attended, and reasons for transfers...
DOJ-OGR-00015205 Exhibit 1 The document is a defendant's exhibit showing the enrollment information of 'DOJ REDACTION' in the 2001-2002 school year at Survivors Charter School. It details their enrollment and drop dates,...
DOJ-OGR-00015207 Exhibit 1 The document is a defendant's exhibit containing demographic information about an individual, including their birthdate, residence, and school records. The individual's name and other identifying...
DOJ-OGR-00015209 Student Information Record 1 The document contains a student's demographic information, including birthdate, enrollment details, and family status. The student's identity has been redacted by the Department of Justice (DOJ). The...
DOJ-OGR-00015211 Court Filing 1 This document is a court filing dated December 17, 2021, from the Southern District of New York, involving the case against Ghislaine Maxwell. It lists the United States Attorney and Assistant United...
DOJ-OGR-00015260 Interrogatory Response 1 The document is a response to an interrogatory from the defendants in a lawsuit brought by Jane Doe against the estate of Jeffrey Epstein. It identifies various documents and communications related to...
DOJ-OGR-00015261 Court Filing - Response to Interrogatories 1 Jane Doe's response to interrogatories details her interactions with several individuals associated with Jeffrey Epstein, including Ghislaine Maxwell, Juan Alessi, and others, alleging they...
DOJ-OGR-00015262 Court Filing - Response to Interrogatories 1 The document contains the plaintiff's response to interrogatories propounded by the co-executors of Jeffrey E. Epstein's estate, stating that there are no persons other than the decedent who have...
DOJ-OGR-00015268 Notarized General Release 1 This document is a notarized General Release executed by a claimant on November 30, 2020, in Los Angeles County, California. The release was reviewed and approved by the claimant's attorney, Robert...
DOJ-OGR-00015269 Exhibit 1 This document is a redacted exhibit (LV-5-R S2) submitted by the defendant in a criminal case (20 Cr. 330) presided over by Judge AJN, as part of a DOJ investigation.
DOJ-OGR-00015270 U.S. Customs and Border Protection Person Encounter List 1 The document is a Person Encounter List from U.S. Customs and Border Protection, detailing the travel history of an individual across multiple flights and border crossings from 1996 to 2004. It...
DOJ-OGR-00015271 U.S. Customs and Border Protection Person Encounter List 1 The document is a Person Encounter List generated by U.S. Customs and Border Protection, detailing an individual's travel history through various international airports and border crossings. It...
DOJ-OGR-00015272 U.S. Customs and Border Protection TECS Person Encounter List 1 The document is a TECS Person Encounter List generated by MICHAEL AZNARAN on December 14, 2021, detailing 32 records of an individual's travel history between 2004 and 2006, including flights to and...
DOJ-OGR-00015273 U.S. Customs and Border Protection Person Encounter List 1 This document is a Person Encounter List generated by U.S. Customs and Border Protection, detailing encounters at various airports and locations. It includes codes and site codes related to travel...
DOJ-OGR-00015274 U.S. Customs and Border Protection Person Encounter List 1 The document is a Person Encounter List generated by U.S. Customs and Border Protection, detailing the travel history of an individual with 13 recorded encounters between 1997 and 2006. The list...
DOJ-OGR-00015275 U.S. Customs and Border Protection Person Encounter List 1 The document is a Person Encounter List generated by U.S. Customs and Border Protection, detailing records of a person's interactions with the agency at various airports. It includes codes for the...
DOJ-OGR-00015276 U.S. Customs and Border Protection Person Encounter List 1 This document is a Person Encounter List generated by U.S. Customs and Border Protection, detailing six instances of an individual's travel history between 1997 and 2006, including border crossings...
DOJ-OGR-00015463 Telephone message logs 1 The document contains logs of telephone messages for several individuals, including Jeffrey Epstein, with various messages and callers. It is marked as a government exhibit in a court case (20 Cr. 330...
DOJ-OGR-00015464 Telephone message slips 1 The document contains a series of telephone message slips related to scheduling and coordination with individuals, including DOJ REDACTION and SARAH. The messages discuss availability and logistical...
DOJ-OGR-00015465 Telephone message logs 1 The document contains a series of telephone message logs for 'Mr. J.E.' from various individuals, including 'Mr. Goldsmith' and 'Ms G. Maxwell', with some messages marked as 'SPECIAL ATTENTION'. The...
DOJ-OGR-00015468 Telephone message logs 1 The document contains logs of telephone messages for individuals named J. E. and Jeff/Jeffie, detailing calls and visits from various people, including those associated with the DOJ. The messages are...
DOJ-OGR-00015469 Telephone message slips 1 The document contains a series of telephone message slips for 'Jeffery', detailing calls from various individuals, including 'Karen Hsu' and others whose names are redacted, with some messages marked...
DOJ-OGR-00015471 Telephone message slips 1 The document contains a series of telephone message slips for an individual named Jeffrey, detailing contact attempts by various people, including TONY M. and an individual with a redacted name from...
DOJ-OGR-00015473 Telephone message logs 1 The document contains logs of telephone messages for various individuals, including JR Epstein, with some messages indicating attempts to contact or meet with these individuals. The logs are from...
DOJ-OGR-00015475 Telephone message slips 1 This document contains three telephone message slips from an unknown source, detailing calls from 'El Bello', 'TOMY', and 'TONY', with varying levels of detail about the calls and their content. The...
DOJ-OGR-00015476 Telephone message slips 1 The document contains three telephone message slips for individuals named J.R. Epstein, J.F., and SYM, with callers named Tony, Glen, and Eric, respectively. The messages are from an unknown date for...
DOJ-OGR-00015478 Telephone message slips 1 The document contains records of telephone messages, including dates, times, and the names or redactions of individuals who made contact. The messages are from different dates, including a specific...
DOJ-OGR-00015479 Telephone message slips 1 The document contains a series of telephone message slips from different dates, primarily related to calls from 'M Tony' and handled or signed by individuals named Eucken and Michael. The messages are...
DOJ-OGR-00015480 Telephone message records 1 The document contains records of telephone messages for individuals 'TF' and 'JE', with call details and requests for return calls from unknown DOJ personnel, including some redacted phone numbers and...
DOJ-OGR-00015481 Telephone message log 1 This document is a log of telephone messages for 'JE' from various individuals, including John Barrow and Tony. The messages are from around February and September 2003. It is marked as a 'GOVERNMENT...
DOJ-OGR-00015482 Telephone message slips 1 The document contains a series of telephone message slips from September 2, 2003, detailing calls to or from various individuals or entities, including the DOJ, with different phone numbers and...
DOJ-OGR-00015483 Telephone message slips 1 The document contains multiple telephone message slips with similar templates, indicating messages were left for an individual, with some details redacted by the DOJ. One message mentions an...
DOJ-OGR-00015484 Telephone message records 1 The document contains records of telephone messages for individuals named Joe and Sarah, with dates and times, phone numbers, and message details. The messages are from an unknown sender and are...
DOJ-OGR-00015485 Telephone message records 1 The document contains records of telephone messages for individuals named TK, Sarah, and JE, with one message referencing the Department of Justice (DOJ). It is labeled as a Government Exhibit in a...
DOJ-OGR-00015486 Telephone message slips 1 The document contains multiple telephone message slips from February 2-3, 2018, with redactions of phone numbers and names, indicating calls from individuals who wanted to be contacted back urgently....
DOJ-OGR-00015487 Telephone message logs 1 The document contains logs of telephone messages for JR Epstein on March 6 and 12, 2003, from various callers, including M Lesly, with some details redacted by the DOJ. The messages indicate that the...
DOJ-OGR-00015488 Telephone message logs 1 The document contains logs of telephone messages for individuals including Jeffrey Epstein, with various contacts and call details recorded. The logs are marked as a government exhibit in a criminal...
DOJ-OGR-00015489 Telephone message slips 1 The document contains records of telephone messages, including messages for David Roth and JE, with details about the caller's inquiry or request. The messages are from individuals named Michael and...
DOJ-OGR-00015490 Telephone message slips 1 This document contains three telephone message slips from March 20, 2003, detailing calls or attempted contacts with various individuals, including Miss Darrow/Sarah and Ida Peters. The messages were...
DOJ-OGR-00015491 Telephone message slips 1 The document contains a series of telephone message slips for individuals including J. Epstein and Mrs Newall, with some messages redacted by the DOJ. The slips are related to a criminal case (20 Cr....
DOJ-OGR-00015495 Telephone message records 1 The document contains a series of telephone message records for Jeffrey Epstein, detailing calls and messages from various individuals, including P. Mark Epstein, Ladenson, and Dr. Moshwits, with...
DOJ-OGR-00015496 Telephone message records 1 The document contains records of telephone messages left for Jeffery on January 10, 2005, from callers including Jean-Luc, Derrick, and Mr. Coppefield. The messages indicate that the callers requested...
DOJ-OGR-00015497 Telephone message logs 1 The document contains logs of telephone messages for various individuals, including Jeffrey, David Maxwell, and Marc Eistein, with details on the date, time, and nature of the calls. The presence of...
DOJ-OGR-00015498 Telephone message records 1 The document contains a series of telephone message records for Jeffroy, detailing calls from Jean-Luc and Darren on January 10, 2005, at various times. The messages indicate that the callers...
DOJ-OGR-00015499 Telephone message logs 1 The document contains logs of telephone messages from various individuals, including Martha of Colonial Bank and Nicole Hesse, with requests for return calls. The logs are marked as a government...
DOJ-OGR-00015501 Telephone message log or memo 1 The document contains a series of telephone message logs, detailing attempts to contact 'Mr. E' and others, with varying degrees of urgency and importance. The messages are timestamped and include...
DOJ-OGR-00015503 Telephone message log 1 This document is a log of telephone messages for Jeffrey Epstein, detailing calls and visits from various individuals. The log includes messages from May 2, 3, and an unspecified date, with one entry...
DOJ-OGR-00015505 Telephone message slips 1 This document contains telephone message slips for Jeffrey Epstein, detailing calls from Ghislaine Maxwell, Francis Ward, and Tony, among others, with notes on the urgency and content of their...
DOJ-OGR-00015507 Telephone message slips 1 The document contains telephone message slips, including messages for 'SARAH' and 'YR Epstein', with one message indicating a call from Palm Beach and another noting an expected arrival time of 5:30....
DOJ-OGR-00015509 Telephone message records 1 The document contains records of telephone messages, including messages for Mr. Epstein and Sarah, with various individuals requesting callbacks or discussing employment and financial difficulties....
DOJ-OGR-00015511 Telephone message slips 1 A series of telephone message slips documenting calls to and from individuals related to Jeffrey Epstein, including Bryan and Darren, with notes on scheduling and appointments.
DOJ-OGR-00015513 Telephone message log 1 This document is a log of telephone messages for Jeffrey Epstein and Sarah on July 9, 2004, detailing calls from various individuals, including M. Schanz, Ivan Rosh, Leslie, and Ghislaine Maxwell. The...
DOJ-OGR-00015518 Telephone message logs 1 The document contains logs of telephone messages for Jeffrey Epstein and others, including messages from the DOJ and Ghislaine Maxwell, logged by Nicole Hesse. The messages indicate various...
DOJ-OGR-00015523 Telephone message slips 1 The document contains four telephone message slips from January 24, 2005, for individuals named Jeffry or DA, with messages from Ghislaine, Carla, and Kaufman. The messages indicate that these...
DOJ-OGR-00015526 Telephone message slips 1 This document contains a series of telephone message slips from different dates, primarily related to the Department of Justice. The messages are addressed to various individuals, including 'M',...
DOJ-OGR-00015527 Telephone message logs 1 The document contains a series of telephone message logs for an individual named Jeffrey, detailing calls from various individuals, including Reimand, Ken David Copperfield, and Linda, with notes on...
DOJ-OGR-00015528 Telephone message logs 1 The document contains logs of telephone messages for Jeffery from various individuals, including M Duren, M Glen, M Reyna (Mr. Copnfield's assistant), and Mr. Copnfield. The messages indicate attempts...
DOJ-OGR-00015529 Court Filing or Government Exhibit 1 The document is labeled as a government exhibit in a criminal case (20 Cr. 330) presided over by Judge AJN, with redactions made by the DOJ. It is identified as DOJ-OGR-00015529.
DOJ-OGR-00015530 Court Filing or Government Exhibit 1 The document is labeled as a government exhibit in a criminal case (20 Cr. 330) presided over by Judge AJN, and has been redacted by the DOJ. It is identified as DOJ-OGR-00015530.
DOJ-OGR-00015531 Exhibit 1 The document is labeled as Government Exhibit 103 S2 in a criminal case (20 Cr. 330 (AJN)) and contains heavily redacted information from the Department of Justice (DOJ).
DOJ-OGR-00015532 Court Filing or Government Exhibit 1 The document is labeled as Government Exhibit 111 S2 in a criminal case (20 Cr. 330 (AJN)), indicating it is part of the evidence submitted by the government in a court proceeding.
DOJ-OGR-00015534 Court Filing or Government Exhibit 1 This document is a redacted government exhibit filed in a criminal case (20 Cr. 330) presided over by Judge AJN, and is labeled as DOJ-OGR-00015534.
DOJ-OGR-00015535 Court Filing or Government Exhibit 1 This document is a government exhibit in a criminal case (20 Cr. 330) presided over by Judge AJN, containing redacted information from the Department of Justice (DOJ).
DOJ-OGR-00015536 Court Filing or Government Exhibit 1 The document is labeled as Government Exhibit 115 S2 in a criminal case (20 Cr. 330) and has a reference number (DOJ-OGR-00015536), suggesting it is part of the evidence or documentation submitted by...
DOJ-OGR-00015539 Court Filing 1 The document is a stipulation between the United States Attorney's office and Ghislaine Maxwell's defense team, agreeing to admit certain exhibits into evidence at trial. The stipulation is dated...
DOJ-OGR-00015544 Court Filing or Exhibit 1 The document is labeled as 'GOVERNMENT EXHIBIT 203 S2' in a criminal case numbered '20 Cr. 330 (AJN)', indicating it is a piece of evidence submitted by the government in this case.
DOJ-OGR-00015547 Court Filing or Government Exhibit 1 The document is labeled as Government Exhibit 206 in a criminal case (20 Cr. 330 (AJN)) and has a specific identifier (DOJ-OGR-00015547), indicating its role in a legal proceeding.
DOJ-OGR-00015552 Court Filing or Government Exhibit 1 The document is labeled as Government Exhibit 211 S2 in a criminal case (20 Cr. 330 (AJN)), indicating its use as evidence in a federal criminal proceeding. The reference number DOJ-OGR-00015552...
DOJ-OGR-00015553 Exhibit 1 This document is labeled as Government Exhibit 212 in a federal criminal case (20 Cr. 330 (AJN)) and has been assigned a DOJ tracking number (DOJ-OGR-00015553), suggesting its relevance as evidence or...
DOJ-OGR-00015557 Court Filing or Exhibit 1 The document is labeled as 'GOVERNMENT EXHIBIT 216 S2 20 Cr. 330 (AJN)', indicating it is an exhibit in a criminal case with the docket number 20 Cr. 330 (AJN), likely containing evidence or testimony...
DOJ-OGR-00015560 Court Filing or Government Exhibit 1 The document is labeled as 'GOVERNMENT EXHIBIT 219' in a criminal case (5220 Cr. 330 (AJN)), with a reference number 'DOJ-OGR-00015560', suggesting it is part of the evidence submitted by the...
DOJ-OGR-00015561 Court Filing or Government Exhibit 1 The document is labeled as 'GOVERNMENT EXHIBIT 220' in a criminal case (S22 Cr. 330 (AJN)), with a reference number 'DOJ-OGR-00015561', suggesting it is part of the evidence submitted by the...
DOJ-OGR-00015562 Exhibit 1 This document is labeled as Government Exhibit 221 in a criminal case (20 Cr. 330) presided over by Judge AJN. It is part of the official record and has been assigned a unique identifier...
DOJ-OGR-00015563 Court Filing or Government Exhibit 1 The document is labeled as Government Exhibit 222 S2 in a criminal case (20 Cr. 330 (AJN)), indicating it is part of the evidence submitted by the government in a court proceeding.
DOJ-OGR-00015567 Court Filing or Government Exhibit 1 The document is labeled as Government Exhibit 226 S2 in a criminal case (20 Cr. 330 (AJN)), with a reference number DOJ-OGR-00015567, suggesting it is part of the evidence or exhibits submitted by the...
DOJ-OGR-00015568 Court Filing or Government Exhibit 1 The document is labeled as Government Exhibit 227 S2 in a federal criminal case (20 Cr. 330 (AJN)), indicating it is part of the evidence submitted by the Department of Justice.
DOJ-OGR-00015574 Court Filing or Government Exhibit 1 The document is labeled as Government Exhibit 233 S2 in a criminal case (20 Cr. 330 (AJN)), indicating it is part of the evidence submitted by the government in a court proceeding. The specific...
DOJ-OGR-00015579 Exhibit 1 This document is labeled as Government Exhibit 238 in a criminal case (20 Cr. 330) presided over by Judge AJN. It is part of the official record and has been assigned a unique identifier...
DOJ-OGR-00015580 Court Filing or Government Exhibit 1 The document is labeled as Government Exhibit 239 in a criminal case (20 Cr. 330 (AJN)), indicating its use as evidence in a federal criminal proceeding. The reference number DOJ-OGR-00015580 suggests...
DOJ-OGR-00015595 Court Filing or Government Exhibit 1 The document is labeled as 'GOVERNMENT EXHIBIT 257 S2' in a criminal case (20 Cr. 330 (AJN)) and is associated with the Department of Justice (DOJ). It is part of a larger collection or record...
DOJ-OGR-00015596 Court Filing or Government Exhibit 1 This document is labeled as Government Exhibit 260 in a criminal case (S2.20 Cr. 330) presided over by Judge AUN, and is part of the DOJ's evidence collection (DOJ-OGR-00015596).
DOJ-OGR-00015599 Court Filing or Exhibit 1 The document is labeled as 'GOVERNMENT EXHIBIT 264 S2 20 Cr. 330 (AJN)', indicating it is an exhibit in a criminal case with the docket number 20 Cr. 330 (AJN).
DOJ-OGR-00015606 Court Filing or Government Exhibit 1 The document is labeled as Government Exhibit 272 S2 in a criminal case (20 Cr. 330 (AJN)) and has a reference number DOJ-OGR-00015606, indicating its role as evidence or a filing in a federal...
DOJ-OGR-00015608 Court Filing or Exhibit 1 The document is labeled as 'GOVERNMENT EXHIBIT 276 S2 20 Cr. 330 (AJN)', indicating it is an exhibit in a criminal case with the docket number 20 Cr. 330 (AJN), likely containing evidence or...
DOJ-OGR-00015613 Exhibit 1 This document is labeled as Government Exhibit 283 S2 in a criminal case (20 Cr. 330) presided over by AJN, with a reference number DOJ-OGR-00015613, suggesting it is a piece of evidence submitted by...
DOJ-OGR-00015618 Court Filing or Government Exhibit 1 The document is labeled as Government Exhibit 289 S2 in a criminal case (20 Cr. 330 (AJN)), indicating its use as evidence in a court proceeding. The reference number DOJ-OGR-00015618 suggests it is...
DOJ-OGR-00015620 Exhibit 1 This document is labeled as Government Exhibit 291 in a federal criminal case (20 Cr. 330 (AJN)). It is part of the case filings and has been assigned a DOJ tracking number (DOJ-OGR-00015620).
DOJ-OGR-00015628 Court Filing or Government Exhibit 1 The document is labeled as Government Exhibit 301 in a criminal case (20 Cr. 330 (AJN)), indicating its use as evidence in a federal criminal proceeding. The reference 'DOJ-OGR-00015628' may be an...
DOJ-OGR-00015629 Court Filing or Exhibit 1 The document is labeled as 'JET AVIATION GOVERNMENT EXHIBIT 302 S2' in the context of a criminal case (20 Cr. 330 (AJN)), indicating its use as evidence. The specific content is not described, but it...
DOJ-OGR-00015630 Court Filing or Exhibit 1 The document is labeled as 'GOVERNMENT EXHIBIT 303 S2' in the criminal case 20 Cr. 330 (AJN), suggesting it is a piece of evidence submitted by the government in a federal criminal trial.
DOJ-OGR-00015631 Exhibit 1 This document is labeled as Government Exhibit 304 S2 in a criminal case (20 Cr. 330) presided over by Judge AJN, and is part of the DOJ's evidence collection (DOJ-OGR-00015631).
DOJ-OGR-00015632 Court Filing or Exhibit 1 The document is labeled as 'GOVERNMENT EXHIBIT 306 S2' in the case '20 Cr. 330 (AJN)', indicating it is a piece of evidence submitted by the government in a criminal proceeding.
DOJ-OGR-00015633 Exhibit 1 This document is labeled as Government Exhibit 307 S2 in a criminal case (20 Cr. 330) presided over by Judge AJN. It is part of the official record with the identifier DOJ-OGR-00015633. The specific...
DOJ-OGR-00015634 Court Filing or Government Exhibit 1 The document is labeled as Government Exhibit 308 S2 in a criminal case (20 Cr. 330 (AJN)), with a reference number DOJ-OGR-00015634, indicating its role as evidence or a filing in a federal criminal...
DOJ-OGR-00015635 Court Filing or Government Exhibit 1 The document is labeled as 'GOVERNMENT EXHIBIT 310' in a criminal case (20 Cr. 330 (AJN)), with a reference number 'DOJ-OGR-00015635', suggesting it is a piece of evidence submitted by the government...
DOJ-OGR-00015636 Court Filing or Government Exhibit 1 The document is labeled as Government Exhibit 311 in a criminal case (20 Cr. 330 (AJN)) and has a specific identifier (DOJ-OGR-00015636), suggesting it is part of a larger body of evidence or...
DOJ-OGR-00015637 Exhibit 1 This document is labeled as Government Exhibit 312 in a criminal case (20 Cr. 330) and is related to an investigation involving N908JE, dated August 29, 1991.
DOJ-OGR-00015639 Exhibit 1 This document is marked as Noble Government Exhibit 315 in a criminal case (20 Cr. 330) and is identified with a specific DOJ reference number (DOJ-OGR-00015639), indicating its role as part of the...
DOJ-OGR-00015642 Court Filing or Government Exhibit 1 The document is labeled as 'GOVERNMENT EXHIBIT 320' in a criminal case (20 Cr. 330 (AJN)), with a reference number 'DOJ-OGR-00015642', suggesting it is part of the evidence submitted by the government...
DOJ-OGR-00015645 Court Filing or Government Exhibit 1 The document is labeled as 'GOVERNMENT EXHIBIT 323 S2' in a criminal case (20 Cr. 330 (AJN)), with a reference number 'DOJ-OGR-00015645', suggesting it is a piece of evidence submitted by the...
DOJ-OGR-00015647 Court Filing or Government Exhibit 1 The document is labeled as 'GOVERNMENT EXHIBIT 325 S2' in a criminal case (20 Cr. 330 (AJN)), with a reference number 'DOJ-OGR-00015647', suggesting it is part of the evidence or filings in this case.
DOJ-OGR-00015648 Court Filing or Government Exhibit 1 The document is labeled as Government Exhibit 326 S2 in a criminal case (20 Cr. 330 (AJN)) and has a specific identifier (DOJ-OGR-00015648), indicating its role in a legal proceeding.
DOJ-OGR-00015649 Exhibit 1 This document is labeled as Government Exhibit 327 in a criminal case (20 Cr. 330 (AJN)) and has a DOJ reference number (DOJ-OGR-00015649), indicating its relevance to a specific investigation or...
DOJ-OGR-00015650 Exhibit 1 This document is labeled as Government Exhibit 328 S2 in a criminal case (20 Cr. 330) presided over by Judge AJN, and is identified by the number DOJ-OGR-00015650.
DOJ-OGR-00015651 Exhibit 1 The document provides a brief biography of Raphael Reis, listing his roles and timeline in various music-related organizations from 1889 to 1978. It is labeled as Government Exhibit 333 in a court...
DOJ-OGR-00015652 Exhibit 1 This document is labeled as Government Exhibit 334 S2 in a criminal case (20 Cr. 330) presided over by Judge AJN, and is identified by the number DOJ-OGR-00015652.
DOJ-OGR-00015653 Court Filing or Government Exhibit 1 The document is labeled as Government Exhibit 335 S2 in a criminal case (20 Cr. 330 (AJN)) and is associated with the Department of Justice (DOJ). It is identified by a specific reference number...
DOJ-OGR-00015656 Court Filing or Government Exhibit 1 The document is labeled as 'GOVERNMENT EXHIBIT 340' in a criminal case (20 Cr. 330) and has a specific identifier (S2, DOJ-OGR-00015656), suggesting it is part of the evidence submitted by the...
DOJ-OGR-00015657 Court Filing or Government Exhibit 1 The document is labeled as 'GOVERNMENT EXHIBIT 341 S2' in a criminal case (20 Cr. 330 (AJN)), with a reference number 'DOJ-OGR-00015657', suggesting it is a piece of evidence submitted by the...
DOJ-OGR-00015658 Exhibit 1 This document is labeled as Government Exhibit 342 in a federal criminal case (20 Cr. 330 (AJN)). It bears a DOJ reference number (DOJ-OGR-00015658), suggesting its relevance to a Department of...
DOJ-OGR-00015659 Court Filing or Government Exhibit 1 The document is labeled as Government Exhibit 343 S2 in a criminal case (20 Cr. 330 (AJN)) and has a reference number DOJ-OGR-00015659, indicating its role in a legal proceeding.
DOJ-OGR-00015660 Exhibit 1 The document is labeled as 'PARKING GOVERNMENT EXHIBIT 344 S2 20 Cr. 330 (AJN) DOJ-OGR-00015660', indicating it is an exhibit in a criminal case, but the content is not provided.
DOJ-OGR-00015661 Court Filing or Government Exhibit 1 The document is labeled as Government Exhibit 345 in a criminal case (20 Cr. 330) and has a specific identifier (DOJ-OGR-00015661), suggesting it is part of a larger body of evidence or documentation...
DOJ-OGR-00015662 Court Filing or Government Exhibit 1 The document is labeled as 'GOVERNMENT EXHIBIT 346 S2' in a criminal case (20 Cr. 330 (AJN)), with a reference number 'DOJ-OGR-00015662', suggesting it is a piece of evidence submitted by the...
DOJ-OGR-00015675 Exhibit document, likely from a court case 1 The document lists various shampoo and massage products from different brands, categorized by type. It is labeled as 'GOVERNMENT EXHIBIT 420' in a court case 'S2 20 Cr. 330 (AJN)'. The document...
DOJ-OGR-00015677 Exhibit 1 This document is a 'Help Wanted' advertisement for a massage therapist to work in a Palm Beach home, mostly on weekends, with excellent pay. The ad instructs interested parties to call 351-1000 and...
DOJ-OGR-00015679 Character Witness Statement or Affidavit 1 The document describes Ghislaine as intelligent, adventurous, and independent, highlighting her various interests and activities, as well as her strong relationship with Jeffrey, with whom she shares...
DOJ-OGR-00015681 Email 1 G. Max emails Markham regarding concerns about Jerome's work hours and tasks, and requests Markham to discuss this with John. The email also mentions issues with the TV and remote controls in the...
DOJ-OGR-00015682 Email 1 The email chain discusses John's poor performance, including several specific incidents, and the need for improvement or potential replacement. Sally and G. Max exchange concerns and ideas for...
DOJ-OGR-00015684 Exhibit 1 The document is identified as Government Exhibit 51-A in a criminal case with the designation '20 Cr. 330 (AJN)' and has a specific reference number 'DOJ-OGR-00015684'. It is part of the evidence...
DOJ-OGR-00015726 Personal account or witness statement 1 The document describes a series of social events and interactions involving the author and several individuals, including Mendison and his brother Eric. The events included attending a play, visiting...
DOJ-OGR-00015728 personal letter or diary entry 1 The writer is discussing an interaction they had with someone and downplaying its significance, while also expressing their excitement for the future and plans for the summer, including potentially...
DOJ-OGR-00015729 Unknown 1 This is a household manual for a residence located at 358 El Brillio Way, Palm Beach, FL 33480. It has been labeled as Government Exhibit 606 in a federal criminal case. The manual may contain...
DOJ-OGR-00015730 Manual or Guidebook 1 This document is a comprehensive manual outlining the duties and responsibilities of staff managing a residence, likely associated with Jeffrey Epstein and Ghislaine Maxwell. It covers various aspects...
DOJ-OGR-00015731 Schedule or guideline document 1 The document outlines daily, weekly, monthly, and six-monthly cleaning and maintenance tasks, as well as responsibilities such as laundry, office supplies, and emergency procedures. It includes a...
DOJ-OGR-00015732 Manual or Guide 1 This document is a manual for household staff, outlining the importance of communication skills, task management, and attention to detail to provide high-quality service to Mr Epstein, Ms Maxwell, and...
DOJ-OGR-00015733 Guidelines or Staff Instructions 1 This document outlines the grooming and guest relations guidelines for staff working for or serving Jeffrey Epstein and Ghislaine Maxwell, emphasizing discretion, professionalism, and specific dress...
DOJ-OGR-00015734 Guidelines or Training Document 1 The document outlines specific language guidelines for staff to follow when interacting with Mr Epstein, Ms Maxwell, and their guests, emphasizing proper diction and polite responses. It provides...
DOJ-OGR-00015735 Guidelines or protocol document 1 The document outlines a strict protocol for entering a room and interacting with Mr Epstein, Ms Maxwell, and their guests. It emphasizes formal greetings and limited conversation. The guidelines were...
DOJ-OGR-00015736 Internal guidelines or protocol document 1 This document outlines the procedures for answering and handling telephone calls at a residence associated with Mr Epstein and Ms Maxwell, including specific protocols for different scenarios and...
DOJ-OGR-00015737 Instructional document or protocol, likely related to security or confidentiality 1 The document provides instructions on maintaining confidentiality regarding Mr. Epstein and Ms. Maxwell's activities and whereabouts, handling phone inquiries, and ensuring the security of their...
DOJ-OGR-00015739 Checklist 1 This document is a checklist for pre-arrival preparations in a master bedroom, detailing various tasks and items to be checked or prepared, including temperature settings, lighting, and specific...
DOJ-OGR-00015740 Checklist or Inspection Report 1 The document outlines a detailed checklist for preparing a master bathroom, including tasks such as cleaning, restocking amenities, and ensuring certain items are in working order. The checklist was...
DOJ-OGR-00015741 Checklist or Inventory List 1 This document is a checklist of various toiletries and personal care items found in a master bathroom, dated February 14, 2005, and signed by an individual (signature '12'). The list includes a wide...
DOJ-OGR-00015742 Instructional memorandum or checklist 1 This document is a detailed checklist for maintaining MS MAXWELL's bathroom, including tasks such as cleaning, restocking toiletries, and preparing the space for use. It was signed off on February 14,...
DOJ-OGR-00015743 Record 1 This document is a checklist of toiletries found in Ghislaine Maxwell's bathroom, including various skincare products, oral care items, and personal hygiene products, dated February 14, 2005. The list...
DOJ-OGR-00015744 Inventory or Evidence List 1 The document lists various personal care items, including toiletries and cosmetics. It is dated February 14, 2005, and includes a signature, though the signer's name is not provided. The document's...
DOJ-OGR-00015745 Internal memo or checklist 1 This document is a checklist for preparing guestrooms to a high standard, with specific requirements including fresh flowers, particular notepads and pens, and personalized gifts if indicated by...
DOJ-OGR-00015746 Checklist or Inspection Report 1 The document is a checklist for cleaning and inspecting a guest bathroom, detailing various tasks such as replenishing supplies and ensuring the hairdryer is working. The tasks were completed on...
DOJ-OGR-00015747 Checklist or Inventory List 1 This document is a detailed checklist of toiletries found in guest bathrooms, including brands and product types. It was created or signed off on February 14, 2005. The document provides insight into...
DOJ-OGR-00015748 Checklist 1 The document is a checklist for bathroom supplies, including toiletries and medical items, dated 2/14/2005. It lists required items such as toilet paper, towels, soap, and various over-the-counter...
DOJ-OGR-00015749 Checklist or maintenance log 1 The document outlines tasks for maintaining a pool area, outdoor furniture, and surrounding features. It includes checks for pool temperature, cleanliness, and functionality of various features. The...
DOJ-OGR-00015750 Checklist or maintenance log 1 The document is a detailed checklist for maintaining 'The Cabana', ensuring it is well-stocked with supplies, amenities, and functioning equipment. It includes tasks such as checking the computer and...
DOJ-OGR-00015751 Memorandum or Checklist 1 The document is a checklist for preparing vehicles and bicycles, including tasks like checking vehicle condition, stocking supplies, and storing specific personal items. It is dated February 14, 2005,...
DOJ-OGR-00015752 Memorandum or checklist 1 The document is a checklist for various household and office tasks, including cleaning, organization, and maintenance checks. It is dated February 14, 2005, and includes specific instructions for...
DOJ-OGR-00015753 Instructional memorandum or checklist 1 The document is a checklist of tasks for maintaining Jeffrey Epstein's residences, including household chores, organization of office supplies, and specific requirements for stationery. It is dated...
DOJ-OGR-00015754 Daily duties checklist 1 The document outlines daily duties for maintaining a residence, including tasks related to vehicle preparation, pool area upkeep, and cabana organization. The tasks are detailed and suggest a high...
DOJ-OGR-00015755 Internal Memorandum or Checklist 1 This document is a detailed checklist for household staff, outlining tasks for cleaning, organization, and serving Mr. Epstein and his guests. It includes specific instructions for various areas of...
DOJ-OGR-00015756 Housekeeping checklist or log 1 This document outlines cleaning tasks for two bathrooms, including replacing towels, cleaning fixtures, and restocking toiletries. The tasks are specific to the 'Master Bathroom' and 'Ms Maxwell's...
DOJ-OGR-00015757 Housekeeping or maintenance checklist document 1 The document outlines daily and evening tasks for maintaining a household, including cleaning, tidying, and security checks. It was signed on 2/14/2005. The tasks include making beds, cleaning...
DOJ-OGR-00015759 Grocery list with annotations 1 The document is a grocery list detailing various food and beverage items, including meats, juices, cereals, and cheeses. It includes instructions for storage and notes on who will advise on additional...
DOJ-OGR-00015760 List 1 This document is a shopping list detailing various beverages, spices, condiments, and canned goods. It specifies the items to be stocked and replaced after each visit. The list includes premium and...
DOJ-OGR-00015761 Inventory or supply list 1 The document is a dated list of various household and food items, including cleaning supplies, personal care products, and groceries. The list is dated February 14, 2005, and includes a document ID...
DOJ-OGR-00015762 Inventory or Supply List 1 The document lists various over-the-counter medications, vitamins, and first aid supplies. It is dated February 14, 2005, and includes a signature line, though the signature is not present. The...
DOJ-OGR-00015763 Internal document or memorandum, possibly related to a court case or investigation 1 The document outlines a household cleaning schedule, emphasizing routine and proper cleaning techniques. It includes a date (2/14/2005) and a reference number (34), and is labeled 'DOJ-OGR-00015763',...
DOJ-OGR-00015764 Household or Cleaning Checklist 1 The document outlines a detailed list of daily cleaning tasks for various areas of a household or office, including the kitchen, bedrooms, bathrooms, and common areas. It specifies tasks such as...
DOJ-OGR-00015765 Cleaning instructions or protocol document 1 This document outlines detailed weekly cleaning tasks for various areas and items in a building or office, including dusting, vacuuming, polishing, and sanitizing. The tasks cover furniture, fixtures,...
DOJ-OGR-00015766 Checklist or maintenance task list 1 This document outlines various maintenance tasks for a property, including cleaning the front entrance, outdoor furniture, pool, exercise equipment, and garage, as well as washing and waxing cars. The...
DOJ-OGR-00015767 Cleaning schedule document 1 The document outlines a monthly cleaning schedule divided into weekly tasks, covering various areas of a residence, including windows, closets, kitchen, and bedrooms. It includes specific cleaning...
DOJ-OGR-00015768 Checklist 1 The document outlines a series of tasks to be performed every six months, specifically in April, including cleaning and maintenance of the property and its contents. The checklist is dated and...
DOJ-OGR-00015769 Checklist or maintenance document 1 The document is a checklist for seasonal maintenance tasks to be completed by October 28th, including cleaning and upkeep of clothing, household items, and property features like carpets and a pool....
DOJ-OGR-00015770 List 1 The document discusses the importance of preventive maintenance for homes and grounds, noting that regular maintenance can prevent major repairs. It includes a date (2/14/2005) and a reference number...
DOJ-OGR-00015771 Checklist 1 A monthly maintenance checklist completed on February 14, 2005, covering various equipment and systems such as fire extinguishers, security alarms, and heating/cooling systems. The checklist ensures...
DOJ-OGR-00015772 Maintenance checklist 1 This document is a maintenance checklist to be completed by March 28th, detailing various tasks such as checking faucets, cleaning range hood fans, and lubricating hinges. It was signed on February...
DOJ-OGR-00015773 Checklist 1 The document is a checklist for maintenance tasks to be completed by June 28th, including cleaning and inspecting various household or facility components. It was signed on February 14, 2005. The...
DOJ-OGR-00015774 Checklist 1 The document outlines various maintenance tasks to be completed by September 28th, including checking faucets, cleaning drain assemblies, and lubricating hinges and locks. It is dated February 14,...
DOJ-OGR-00015775 Checklist 1 The document is a maintenance checklist to be completed by December 28th, detailing various tasks such as cleaning and inspecting faucets, drain assemblies, and range hood fans. It was signed on...
DOJ-OGR-00015776 Checklist 1 This document is a maintenance checklist to be completed by April 28th, detailing various tasks to inspect and maintain different parts of a property. It includes checks for leaks, caulking, wiring,...
DOJ-OGR-00015777 Checklist 1 This document is a maintenance checklist completed on February 14, 2005, detailing various tasks performed to inspect and maintain different aspects of a property. The tasks include checks on...
DOJ-OGR-00015778 Procedural guidelines or checklist 1 The document outlines a step-by-step guide for thoroughly cleaning a bedroom, including tasks such as stripping and making the bed, dusting, vacuuming, and checking the condition of various items like...
DOJ-OGR-00015779 Procedural Guidelines 1 This document provides step-by-step instructions for thoroughly cleaning bathrooms, including tasks such as emptying trash, replacing towels and soap, and cleaning various fixtures and surfaces. It...
DOJ-OGR-00015780 memo or guideline document 1 This document outlines procedures for laundry and dry cleaning, including sorting clothes, washing and drying instructions, and guidelines for managing linens. It also specifies the use of particular...
DOJ-OGR-00015781 Inventory List or Memorandum 1 The document outlines a list of essential office supplies that should be maintained in inventory, including stationery, printing materials, and shipping supplies. It also specifies a contact person...
DOJ-OGR-00015782 Internal directive or memo 1 This document outlines procedures for handling mail and deliveries at Jeffrey Epstein's residence, depending on whether he and Ghislaine Maxwell are present. It details how to manage personal and...
DOJ-OGR-00015783 instructional document or memorandum 1 The document provides instructions on how to reset the date and time on a specific household phone system by dialing a series of numbers. The procedure involves entering the year, day, month, and...
DOJ-OGR-00015784 Service instructions or household guide 1 This document outlines the breakfast preferences of Mr Epstein and Ms Maxwell, as well as instructions for serving breakfast to guests. It details specific food and beverage preferences and provides...
DOJ-OGR-00015785 Policy or Procedure Document 1 This document details the standby duties required of certain staff members, including being available to respond to emergencies within an hour, having necessary contact details, and prioritizing the...
DOJ-OGR-00015786 Emergency Procedures Guide 1 This document outlines emergency procedures for staff to follow in case of a fire or during hurricane season, emphasizing the safety of Mr Epstein, Ms Maxwell, their guests, and staff members. It...
DOJ-OGR-00015787 Emergency Contact Form 1 The document outlines procedures for handling medical emergencies, including calling 911 and contacting Good Samaritan Hospital. It also includes a section for filling out guest information,...
DOJ-OGR-00015800 Flight Log 1 This is a pilot's flight log from August 1941, detailing flights made in an aircraft with identification mark N9085E. The log includes information on flight dates, departure and arrival points, miles...
DOJ-OGR-00015801 Flight Log 1 This is a pilot's flight log from 1991, detailing various flights, aircraft used, distances flown, and other relevant information. The log includes certification by the pilot, David Rockyn. The...
DOJ-OGR-00015802 Flight Log 1 This is a pilot's flight log from 1941, detailing various flights on an HS125-700 aircraft (N909JE), including departure and arrival points, distances, and flight maneuvers. The log is certified by...
DOJ-OGR-00015803 Flight Log 1 The document is a flight log for pilot David R. Rutledge, detailing his flights in a H125-700 aircraft (N9683E) throughout November 1941, including departure and arrival points, distances flown, and...
DOJ-OGR-00015804 Flight Log 1 This is a pilot's flight log for David Nodgyne, detailing his flight experience in a Hawker HS125-700 aircraft (N908SC) over several months in 1991-1992. The log records flight dates, routes, aircraft...
DOJ-OGR-00015805 Pilot's Logbook Entry 1 This document is a pilot's logbook entry for Carol Rodgers, detailing her flight records for a specific aircraft (N4125Z) over several dates in 1992. The logbook records various flight details,...
DOJ-OGR-00015809 Flight Log 1 This is a pilot's flight log for Charles Rodriguez, detailing 14 flights from August 19, 1960, including aircraft identification, departure and arrival points, and flight maneuvers. The log certifies...
DOJ-OGR-00015811 Pilot's Logbook Entry 1 This document is a pilot's logbook entry detailing flight records, including dates, aircraft identification, flight numbers, and distances flown. The logbook entry is certified by the pilot, David...
DOJ-OGR-00015813 Flight Log 1 This is a pilot's flight log for David R. Rodale, detailing flights operated between December 13, 1962, and an unspecified date in the following month, on a H125-700 aircraft with identification mark...
DOJ-OGR-00015815 Flight Log 1 This is a pilot's logbook page detailing various flights made by Derek Redge in a H5125-700 aircraft (N1088C) during March 1943, including departure and arrival points, distances flown, and flight...
DOJ-OGR-00015817 Flight Log 1 This document is a pilot's flight log for Donald Parkyns, detailing his flights on a HS125-700 aircraft (N408LR) over several days in June 1993, including departure and arrival points, flight numbers,...
DOJ-OGR-00015818 Flight Log 1 The document is a pilot's flight log from 1943, detailing multiple flights between various airports, including TEB, BOS, CMH, and others. The log records flight distances, numbers of landings, and...
DOJ-OGR-00015819 Flight Log 1 This is a pilot's flight log from August 1993, detailing flights made on a HS125-700 aircraft (N908SC). The log records flight dates, departure and arrival points, flight numbers, and hours flown. The...
DOJ-OGR-00015821 Flight Log 1 This is a pilot's flight log for a HS125-700 aircraft, registration N9083E, detailing various flights between 1993 July, including departure and arrival points, flight numbers, and number of landings....
DOJ-OGR-00015822 Flight Log 1 This is a pilot's flight log from 1943, detailing flights made in a HS125-1a2 aircraft (N908K), including departure and arrival points, miles flown, and flight numbers. The log is certified by the...
DOJ-OGR-00015823 Flight Log 1 This is a pilot's logbook page from 1994, detailing flights made by Carl Roderick on an HS125-700 aircraft. The logbook records flight dates, departure and arrival points, flight numbers, and other...
DOJ-OGR-00015824 Flight Log 1 This is a pilot's flight log for David Rodgers, detailing flights on a HS125-700 aircraft (N988JC) over several weeks in May 1994, including departure and arrival points, flight numbers, and hours...
DOJ-OGR-00015825 Flight Log 1 This is a pilot's logbook for David Higgins, detailing his flights from April 10 to July 27, 1994, on a Cessna 172 and an HS125-700 aircraft, with records of flight numbers, distances, and landing...
DOJ-OGR-00015827 Flight Log 1 This document is a pilot's flight log, detailing various flights made by Daniel Rodericks, including the aircraft used, routes taken, and number of landings. The log covers multiple flights with...
DOJ-OGR-00015828 Flight Log 1 This document is a pilot's flight log, detailing flights made by David Rodgers between November 19 and November 24, including flight numbers, departure and arrival points, and the number of landings....
DOJ-OGR-00015829 Flight Log 1 This is a pilot's flight log for David Rodger, detailing his flights between December 25, 1944, and January 3, 1945, including aircraft make and model, flight numbers, and number of landings. The log...
DOJ-OGR-00015830 Flight Log 1 This document is a pilot's flight log for David Rodger, detailing his flights between January 23 and March 1, 1945, including departure and arrival points, miles flown, and number of landings. The log...
DOJ-OGR-00015831 Flight Log 1 This is a pilot's flight log from 1945, detailing multiple flights on a G1159B aircraft (N908JK) with various departure and arrival points. The log records flight numbers, distances, landings, and...
DOJ-OGR-00015832 Flight Log 1 This is a pilot's flight log for David Rodgers, detailing his flights on a G1159B aircraft (N9083G) over several days, including flight numbers, departure and arrival points, and the number of...
DOJ-OGR-00015833 Flight Log 1 This is a pilot's flight log detailing various flights made by David Rodefer on a Gulfstream G1159B aircraft (N908JE) between different airports, including departure and arrival points, miles flown,...
DOJ-OGR-00015834 Flight Log 1 This is a pilot's flight log from 1995, detailing 13 flights operated by David Rodgers, including departure and arrival points, flight numbers, and the number of landings. The log covers various...
DOJ-OGR-00015835 Flight Log 1 This document is a pilot's flight log, detailing flights made by David Hodge between September 21, 1995, and November 17, 1995. It records flight dates, aircraft identification, departure and arrival...
DOJ-OGR-00015836 Flight Log 1 This is a pilot's flight log for David Rodeigue, detailing his flights from November 1945 to January 1946, including departure and arrival points, distances flown, and number of landings. The log...
DOJ-OGR-00015837 Flight Log 1 This document is a pilot's flight log, detailing flights made by David Roddy in a G1159B aircraft, including dates, routes, and number of landings. The log covers a period from February 5 to April 8,...
DOJ-OGR-00015838 Flight Log 1 This is a pilot's flight log from 1956, detailing flights made by David Ridgway in an G11-59B aircraft, including departure and arrival points, flight numbers, and the number of landings. The log...
DOJ-OGR-00015839 Flight Log 1 This document is a pilot's flight log, detailing various flights made by David Rodger, including aircraft information, flight dates, distances, and number of landings. The log covers multiple flights...
DOJ-OGR-00015840 Flight Log 1 This document is a pilot's flight log, detailing flights made in a G1159B aircraft (N908JE) between various airports, including departure and arrival points, miles flown, and number of landings. The...
DOJ-OGR-00015841 Flight Log 1 This is a pilot's flight log for David Rodgers, detailing flights made in a G1159B aircraft (N908JE) between October 26 and November 15, with records of departure and arrival points, miles flown,...
DOJ-OGR-00015842 Flight Log 1 This document is a pilot's flight log, detailing flights made by David R. Hodge from November to January, including aircraft identification, departure and arrival points, miles flown, and number of...
DOJ-OGR-00015843 Flight Log 1 This is a pilot's flight log detailing flights made on a Gulfstream II (GIIB) aircraft, registration N°lCJJC, including dates, routes, flight numbers, and the number of landings. The log covers...
DOJ-OGR-00015844 Flight Log 1 This is a pilot's flight log from 1947, detailing 9 pages of flight records for an aircraft with identification mark N908JC. The log includes information on departure and arrival points, miles flown,...
DOJ-OGR-00015845 Flight Log 1 This document is a pilot's flight log for David Rodege, detailing his flights on a G1159B aircraft (N908JE) between May 5 and June 1, 1997. The log includes information on flight routes, distances,...
DOJ-OGR-00015846 Flight Log 1 This is a pilot's flight log from 1997, detailing various flights made by David Rodgers, including the aircraft used, departure and arrival points, miles flown, and number of landings. The log covers...
DOJ-OGR-00015847 Flight Log 1 This is a pilot's flight log for David Rodriguez, detailing flights made in 1947, including aircraft identification, departure and arrival points, number of landings, and total flight time. The log...
DOJ-OGR-00015848 Flight Log 1 This document is a pilot's flight log, detailing various flights made by David Rodgefr, including the aircraft used, departure and arrival points, and number of landings. The log covers a period from...
DOJ-OGR-00015849 Flight Log 1 This document is a pilot's flight log, detailing flights made by David Rodey in a G1159B aircraft (N908JG) between December 14 and February. The log includes dates, flight numbers, departure and...
DOJ-OGR-00015850 Flight Log 1 This is a pilot's flight log for various aircraft, detailing flight dates, aircraft make and model, departure and arrival points, and other relevant information. The log is certified by the pilot,...
DOJ-OGR-00015851 Flight Log 1 This document is a pilot's flight log, detailing various flights made by David Rodgers, including aircraft make and model, flight numbers, departure and arrival points, and number of landings. The log...
DOJ-OGR-00015852 Flight Log 1 This document is a pilot's flight log, detailing various flights made by David Rodgers in different aircraft, including the G1159B and C172 models, with records of departure and arrival points, flight...
DOJ-OGR-00015854 Flight Log 1 This document is a pilot's flight log, detailing various flights made by David Roddy, including the aircraft used, departure and arrival points, distance flown, and number of landings. The log covers...
DOJ-OGR-00015857 Flight Log 1 This is a pilot's flight log detailing various flights made by David Nodger, including aircraft identification, departure and arrival points, miles flown, and number of landings. The log covers...
DOJ-OGR-00015858 Flight Log 1 This document is a pilot's flight log for David Rodgers, detailing his flights from November 1949 to February 1950, including the aircraft used (N905JK, Make G-11593), routes flown, and number of...
DOJ-OGR-00015859 Flight Log 1 This document is a pilot's flight log, detailing various flights made by David Rudge, including the aircraft used, departure and arrival points, and number of landings. The log covers multiple flights...
DOJ-OGR-00015860 Flight Log 1 This is a pilot's flight log for March 1944 (though the year appears inconsistent with some aircraft models), detailing various flights, aircraft used, departure and arrival points, and number of...
DOJ-OGR-00015861 Flight Log 1 This is a pilot's flight log detailing various flights made between March 23rd and April 10th, including aircraft make and model, flight numbers, distances traveled, and maneuvers performed. The log...
DOJ-OGR-00015862 Flight Log 1 This is a pilot's flight log detailing various flights operated between different locations, including departure and arrival points, distance flown, and number of landings. The log covers multiple...
DOJ-OGR-00015863 Flight Log 1 This document is a pilot's flight log, detailing various flights made by David Malekian, including the aircraft used, departure and arrival points, distance flown, and number of landings. The log...
DOJ-OGR-00015865 Flight Log 1 This document is a pilot's flight log, detailing various flights made by David Rodriguez, including aircraft identification, departure and arrival points, miles flown, and number of landings. The log...
DOJ-OGR-00015866 Flight Log 1 This is a pilot's flight log from 1941, detailing various flights, aircraft used, distances flown, and maneuvers performed. The log is certified by the pilot, David Rodgers. The document provides a...
DOJ-OGR-00015867 Flight Log 1 This document is a pilot's flight log, detailing 17 flights on a G-1159B aircraft (N908JG) between October 14 and November 22. The log records flight dates, departure and arrival points, miles flown,...
DOJ-OGR-00015868 Flight Log 1 This document is a pilot's flight log, detailing various flights operated between November 25 and December 31. It records the aircraft make and model, identification marks, departure and arrival...
DOJ-OGR-00015870 Flight Log 1 This document is a pilot's flight log, detailing various flights made by David R. Rogers, including aircraft identification, departure and arrival points, and flight times. The log covers multiple...
DOJ-OGR-00015871 Flight Log 1 This document is a pilot's flight log, detailing flights made by David Rodzfa between May 8 and June 1. It records flight dates, aircraft details, departure and arrival points, flight numbers, and...
DOJ-OGR-00015872 Pilot's Logbook Entry 1 This document is a pilot's logbook entry for David Reddage, detailing his flights on July 30 and August 29, including the aircraft make and model, flight numbers, departure and arrival points, and...
DOJ-OGR-00015873 Flight Log 1 This document is a pilot's flight log, detailing multiple flights taken by Daniel Rodge on August 24, 2000, including departure and arrival points, flight numbers, and the number of landings. The log...
DOJ-OGR-00015874 Flight Log 1 This document is a pilot's flight log, detailing 19 flights made by David Bridge between October 19 and November 19. The log includes information on the aircraft used, flight routes, distances flown,...
DOJ-OGR-00015875 Flight Log 1 This document is a pilot's flight log, detailing various flights taken by David Ridge, including aircraft information, flight numbers, distances, and landings. The log covers multiple flights between...
DOJ-OGR-00015876 Flight Log 1 This document is a pilot's flight log, detailing various flights made by David R. Ridgway, including aircraft make and model, flight dates, departure and arrival points, and number of landings. The...
DOJ-OGR-00015877 Flight Log 1 This document is a pilot's flight log, detailing various flights made by Connie Rodgers, including aircraft type, flight routes, distances, and number of landings. The log covers multiple flights...
DOJ-OGR-00015878 Flight Log 1 This document is a pilot's flight log, detailing various flights made by pilot David Rodger, including aircraft identification, departure and arrival points, miles flown, and number of landings. The...
DOJ-OGR-00015879 Flight Log 1 This is a pilot's flight log detailing various flights made between April 4 and May 2, including aircraft make and model, flight numbers, departure and arrival points, and the number of landings. The...
DOJ-OGR-00015881 Flight Log 1 This is a pilot's flight log detailing various flights on a B727-31 aircraft, including dates, flight numbers, departure and arrival points, and the number of landings. The log is certified by the...
DOJ-OGR-00015882 Flight Log 1 This document is a pilot's flight log, detailing various flights made by David Rodger, including aircraft make and model, flight numbers, departure and arrival points, and number of landings. The log...
DOJ-OGR-00015883 Flight Log 1 This is a pilot's flight log detailing various flights on different aircraft, including a B-727-31 and a C-172, with information on departure and arrival points, flight numbers, and maneuvers...
DOJ-OGR-00015884 Flight Log 1 This is a pilot's flight log detailing various flights made by Darel Metcalfe, including aircraft information, flight dates, departure and arrival points, and the number of landings. The log covers...
DOJ-OGR-00015886 Flight Log 1 This document is a pilot's flight log, detailing various flights made by pilot David Reddge, including the aircraft used, departure and arrival points, and number of landings. The log covers multiple...
DOJ-OGR-00015887 Flight Log 1 This document is a pilot's flight log, detailing flights made by David Rodriguez on a B-727-31 aircraft, including dates, routes, and flight numbers. The log records various flights between January 15...
DOJ-OGR-00015888 Flight Log 1 This document is a pilot's flight log for 2007, detailing flights operated in a B-727-31 aircraft with identification mark N908JC. The log records flight dates, departure and arrival points, miles...
DOJ-OGR-00015889 Flight Log 1 This document is a pilot's flight log for David Rodriguez, detailing his flights on a B-727-31 aircraft, including dates, routes, flight numbers, and simulator training sessions. The log also includes...
DOJ-OGR-00015890 Flight Log 1 This document is a pilot's flight log, detailing various flights made by David Rodafe on a B-727-31 aircraft (N908JC) between January 11 and January 31, 2007. The log includes information on flight...
DOJ-OGR-00015891 Flight Log 1 This is a pilot's flight log detailing various flights made by David Redfern on a B-727-31N aircraft, including dates, flight numbers, departure and arrival points, and the number of landings. The log...
DOJ-OGR-00015892 Flight Log 1 This document is a pilot's flight log, detailing various flights made by Daniel Redgate on different dates, including aircraft type, flight numbers, departure and arrival points, and other relevant...
DOJ-OGR-00015893 Flight Log 1 This document is a pilot's flight log detailing various flights on a B-727-31H aircraft, including departure and arrival points, miles flown, and number of landings. The log is certified by the pilot,...
DOJ-OGR-00015894 Flight Log 1 This document is a pilot's flight log, detailing flights made by David R. Rodriguez on a B-727-31 and G-1159B aircraft between October 29 and November 3. The log records flight dates, aircraft...
DOJ-OGR-00015895 Flight Log 1 This document is a pilot's flight log, detailing flights made by David Roberts in a B-727-31B and G-1159B aircraft between November 18 and December 23. The log records flight dates, routes, distances,...
DOJ-OGR-00015896 Flight Log 1 This is a pilot's flight log for David R. Rhodes, detailing his flights on a B-727-314 aircraft in January and February 2003, including departure and arrival points, flight numbers, and the number of...
DOJ-OGR-00015897 Flight Log 1 This document is a pilot's flight log, detailing various flights operated by David Lodefus between February 19 and March 2, 2003. It includes information on aircraft type, flight routes, distances,...
DOJ-OGR-00015898 Flight Log 1 This is a pilot's flight log detailing various flights made between April 13 and May 1, including aircraft information, flight numbers, and the number of landings. The log is certified true by the...
DOJ-OGR-00015899 Flight Log 1 This document is a pilot's flight log, detailing various flights made by Daniel Rodgers, including the aircraft used, departure and arrival points, distances flown, and dates. The log covers multiple...
DOJ-OGR-00015900 Flight Log 1 This document is a pilot's flight log, detailing various flights made by David Rodgers, including aircraft type, flight numbers, departure and arrival points, and number of landings. The log covers...
DOJ-OGR-00015901 Flight Log 1 This document is a pilot's flight log, detailing various flights made by David Redding, including the aircraft type, flight numbers, departure and arrival points, and number of landings. The log...
DOJ-OGR-00015902 Flight Log 1 This document is a pilot's flight log, detailing multiple flights on various dates, including aircraft identification, departure and arrival points, and distances flown. The log is certified by the...
DOJ-OGR-00015903 Pilot's Logbook Entry 1 This document is a pilot's logbook entry for Daniel Rodge, detailing flights operated between December 2003 and January 2004 on aircraft B-727-31H and G-1159B, with records of flight numbers, routes,...
DOJ-OGR-00015904 Flight Log 1 This document is a pilot's flight log for David Pedegs, detailing flights operated between January 19, 2004, and March 3, 2004, including aircraft make and model, flight numbers, and miles flown. The...
DOJ-OGR-00015905 Flight Log 1 This document is a pilot's flight log, detailing various flights made by David R. Edge, including the aircraft type, flight numbers, departure and arrival points, and number of landings. The log...
DOJ-OGR-00015906 Flight Log 1 This document is a pilot's flight log, detailing flights made by David Redafe on a B-727-31H and G-1159B aircraft between May 19, 2004, and June 4, 2004. The log includes information on flight dates,...
DOJ-OGR-00015907 Flight Log 1 This document is a pilot's flight log for David Redeker, detailing various flights taken in 2004, including aircraft make and model, departure and arrival points, miles flown, and number of landings....
DOJ-OGR-00015908 Flight Log 1 This is a pilot's flight log detailing various flights made by David Redlinger on different aircraft, including the Boeing 727-311 and Gulfstream G-1159B. The log records flight dates, aircraft...
DOJ-OGR-00015909 Flight Log 1 This document is a pilot's flight log for David Redding, detailing his flights in various aircraft, including a B-727-31H and G-1159B, with information on flight dates, routes, and number of landings....
DOJ-OGR-00015910 Flight Log 1 This document is a pilot's flight log, detailing various flights operated by David R. Roberts between November 18, 2004, and January 6, 2005. It includes information on aircraft type, flight routes,...
DOJ-OGR-00015911 Flight Log 1 This is a pilot's flight log for David Rodiguez, detailing his flights from January to March, including aircraft type, flight numbers, departure and arrival points, and total flight hours. The log...
DOJ-OGR-00015912 Flight Log 1 This is a pilot's flight log detailing various flights made between March and July, including aircraft make and model, flight numbers, and distances traveled. The log is certified by the pilot, David...
DOJ-OGR-00015913 Flight Log 1 This is a pilot's flight log detailing various flights made between June 5 and September 8, including aircraft identification, departure and arrival points, miles flown, and number of landings. The...
DOJ-OGR-00015914 Flight Log 1 The document is a pilot's flight log, detailing various flights made by David Mcdouglas on a B-727-200 and G-1159B aircraft between September 29 and November 3. The log includes information on flight...
DOJ-OGR-00015915 Flight Log 1 This document is a pilot's flight log, detailing flights made by David Rodriguez in various aircraft, including the G-1159B and B-727-31, between November 2005 and January 2006. The log includes...
DOJ-OGR-00015919 Flight Log 1 This is a pilot's flight log from 1991, detailing various flights, aircraft used, and maneuvers performed. The log includes certifications and endorsements for different aircraft categories. The...
DOJ-OGR-00015923 Pilot Logbook Entry 1 The document is a pilot logbook entry for Carl Rodgers, detailing his flight records from 1992. It includes information on the aircraft make and model, flight numbers, departure and arrival points,...
DOJ-OGR-00015925 Flight Log 1 This is a pilot's flight log from 1942, detailing various flights, including departure and arrival points, distances flown, and fuel consumption. The log covers multiple flights across different...
DOJ-OGR-00015927 Flight Log 1 This is a pilot's flight log for Jeffrey Ghislaine, detailing flights made in an H125-Joe aircraft (N4053E) over several days in August 1960. The log records flight dates, departure and arrival...
DOJ-OGR-00015928 Pilot Logbook 1 This pilot logbook documents various flights made by the pilot, Daniel Redefie, and other pilots, including flight details such as date, aircraft type, departure and arrival points, and flight...
DOJ-OGR-00015929 Flight Log 1 This is a pilot's logbook belonging to David Roddy, detailing his flight records from September 19 to February 8, including aircraft make and model, flight numbers, routes, and miles flown. The...
DOJ-OGR-00015930 Flight Log 1 This document is a pilot's flight log from 1942, detailing multiple flights on an HS125-700 aircraft, with records of departure and arrival points, miles flown, and passengers. The log is certified by...
DOJ-OGR-00015934 Flight Log 1 The document is a pilot's flight log for an HS125-700 aircraft (N908JC) detailing various flights in May 1993, including departure and arrival points, distances flown, and passenger information. The...
DOJ-OGR-00015935 Flight Log 1 This document is a pilot's flight log for Donald P. Parkyns, detailing his flights on a HS125-700 aircraft (N408LRE) over several days in June 1993, including departure and arrival points, flight...
DOJ-OGR-00015936 Flight Log 1 This is a pilot's flight log from 1943, detailing flights made by David R. Roberts in an aircraft with identification mark N90836. The log records flight routes, distances, and other relevant...
DOJ-OGR-00015937 Flight Log 1 This document is a pilot's flight log for a Hawker HS125-700 aircraft, detailing 19 flights between August 6 and August 29, 1993. The log records flight dates, routes, distances, and maneuvers...
DOJ-OGR-00015938 Flight Log 1 The logbook records flights made by pilot David Rodge on a HS125700 aircraft (N9055M and N903JM) between September 18 and 30, 1943. It includes details of departure and arrival points, flight numbers,...
DOJ-OGR-00015944 Flight Log 1 This document is a flight log detailing various flights taken on aircraft associated with Jeffrey Epstein in 1994. It lists flight dates, aircraft models, departure and arrival points, passenger...
DOJ-OGR-00015946 Flight Log 1 This is a pilot's flight log detailing various flights taken by David Rodgers, including test flights, repositioning flights, and other activities, with records of flight numbers, distances, and...
DOJ-OGR-00015947 Flight Log 1 This is a pilot's flight log for David Rodgers, detailing his flights in 1944-1945, including aircraft identification, departure and arrival points, miles flown, and passengers/crew carried. The log...
DOJ-OGR-00015948 Flight Log 1 This is a pilot's flight log for David Rodgers, detailing his flights between January 23, 1945, and March 1, 1945, including flight numbers, routes, aircraft identification, and remarks on procedures...
DOJ-OGR-00015950 Flight Log 1 This is a pilot's flight log detailing various flights, including dates, departure and arrival points, aircraft details, and procedures performed. The log is certified by the pilot, David Rodgers. The...
DOJ-OGR-00015953 Flight Log 1 This document is a pilot's flight log, detailing flights made by David Hodge between September 21, 1995, and November 17, 1995. It includes information on flight dates, routes, aircraft...
DOJ-OGR-00015954 Flight Log 1 This document is a pilot's flight log, detailing flights taken between November 1945 and January 1946. It includes information on flight routes, dates, aircraft details, and notable events or...
DOJ-OGR-00015956 Flight Log 1 This is a pilot's flight log from 1996, detailing 14 flights operated by David Radcliffe, including flight numbers, routes, passengers, and aircraft information. The log covers flights between various...
DOJ-OGR-00015957 Flight Log 1 This document is a pilot's flight log, detailing various flights taken between June 19, 1996, and July 24, 1996. It includes information on flight routes, aircraft identification, passenger/crew...
DOJ-OGR-00015958 Flight Log 1 This document is a pilot's flight log for a Gulfstream G1159B aircraft (N908JE), detailing 16 flights between various airports from December 18 to December 23. The log lists the pilot as 'JG' (likely...
DOJ-OGR-00015959 Flight Log 1 This document is a pilot's flight log for David Rodgers, detailing his flights in a G1159B aircraft (N908JE) throughout 1966, including departure and arrival points, flight numbers, and passengers...
DOJ-OGR-00015960 Flight Log 1 This is a pilot's flight log for a Gulfstream G1159B aircraft (N908JE) operated for Jeffrey Epstein, detailing flights from November to December, including departure and arrival locations, passenger...
DOJ-OGR-00015962 Flight Log 1 This document is a pilot's flight log for a Gulfstream G1159B aircraft, detailing 19 flights between August 10 and August 29, 1997, with various passengers and routes. The log includes information on...
DOJ-OGR-00015963 Flight Log 1 This document is a pilot's flight log, detailing 13 pages of flight records for a Gulfstream G1159B aircraft, with entries from May 5 to June 1, 1997. The log includes information on flight routes,...
DOJ-OGR-00015964 Flight Log 1 This is a pilot's flight log for David Rodgers, detailing his flights between July 1, 1997, and August 1, 1997, including aircraft type, flight routes, and training exercises. The log records a total...
DOJ-OGR-00015965 Flight Log 1 This document is a pilot's flight log for 1947, detailing various flights, including the aircraft used (G1159B, N908JE), routes, crew members, and the number of landings. The log includes multiple...
DOJ-OGR-00015966 Flight Log 1 This is a pilot's flight log from 1947, detailing various flights, including aircraft make and model, departure and arrival points, miles flown, and flight numbers. The log also includes remarks on...
DOJ-OGR-00015967 Flight Log or Aircraft Record 1 The document is a flight log or aircraft record detailing multiple flights taken in early 1998, including passenger names and flight details. It is certified by pilot David Rodey. The log includes...
DOJ-OGR-00015972 Pilot's Logbook Entry 1 This document is a pilot's logbook entry, detailing various flights, training exercises, and maneuvers performed by pilot David Roberts. The logbook covers multiple flights with different aircraft,...
DOJ-OGR-00015974 Flight Log 1 This is a pilot's flight log detailing various flights made by David P. Podgurski, including aircraft identification, departure and arrival points, and passengers or observers on board. The log covers...
DOJ-OGR-00015976 Flight Log 1 This is a pilot's flight log for David Rodgers, detailing various flights in 1949, including dates, aircraft identification, flight numbers, and maneuvers performed. The log includes certifications...
DOJ-OGR-00015980 Pilot's Flight Logbook 1 This is a pilot's flight logbook from 1919, detailing various flights, aircraft used, distances flown, and endorsements received. The logbook includes records of solo and training flights, as well as...
DOJ-OGR-00015981 Flight Log 1 This document is a pilot's flight log detailing various flights made by David Malekian, including the aircraft used, flight dates, departure and arrival points, and specific maneuvers performed. The...
DOJ-OGR-00015984 Flight Log 1 The logbook belongs to pilot David Rodgers and documents his flights in 1941, including the aircraft used, flight distances, and maneuvers performed. The logbook contains a detailed record of 16...
DOJ-OGR-00015985 Flight Log 1 This is a pilot's flight log detailing various flights made between October 14 and November 22, including aircraft identification, departure and arrival points, miles flown, and passengers carried....
DOJ-OGR-00015988 Flight Log 1 This document is a pilot's flight log, detailing various flights made by David Ridge, including aircraft identification, flight routes, and maneuvers performed. The log covers multiple flights with...
DOJ-OGR-00015989 Flight Log 1 This is a pilot's flight log for David Rodaja, detailing his flights from May 8 to June 25, including aircraft identification, flight routes, distances, and remarks on procedures and maneuvers...
DOJ-OGR-00015990 Flight Log 1 This is a pilot's flight log for a G-1159B aircraft, detailing flights from July 29 to August 1, including departure and arrival points, distances flown, and observers on board. The log is certified...
DOJ-OGR-00015993 Flight Log 1 This document is a pilot's flight log for a series of flights in 2019, detailing the aircraft used, flight routes, and certifications obtained. The log includes records of various flights, including...
DOJ-OGR-00015995 Pilot Logbook 1 This document is a pilot logbook detailing flight records, training exercises, and certifications for various aircraft types. The logbook covers a period in 2001 and includes entries for flights on...
DOJ-OGR-00015996 Flight Log 1 This document is a pilot's flight log, detailing various flights, aircraft used, distances flown, and certifications or endorsements received. The log covers multiple flights between different...
DOJ-OGR-00016004 Flight Log 1 This document is a pilot's flight log, detailing various flights made by the pilot David Reddge, including the aircraft used, flight routes, and number of landings. The log covers multiple flights on...
DOJ-OGR-00016006 Flight Log 1 This document is a pilot's flight log, detailing various flights on a B-727-31 aircraft, including flight numbers, routes, and training exercises. The log includes certifications and endorsements from...
DOJ-OGR-00016007 Flight Log 1 This document is a pilot's flight log, detailing flights made on a B-727-31 aircraft, including flight numbers, routes, and training exercises performed in a simulator. The log records various...
DOJ-OGR-00016008 Flight Log 1 This document is a pilot's flight log detailing various flights on a B727-31 aircraft, including departure and arrival points, flight numbers, and remarks on procedures and endorsements. The log is...
DOJ-OGR-00016009 Flight Log 1 This document is a pilot's flight log for David Redfern, detailing his flights between June 8 and an unspecified date in 2002. The log includes information on aircraft type, flight routes, crew...
DOJ-OGR-00016010 Flight Log 1 This is a pilot's flight log for Daniel Rodriguez, detailing his flights between June 4 and June 28, 2002, on various aircraft, including a B-727-311 and a G-1159B. The log includes information on...
DOJ-OGR-00016011 Flight Log 1 This document is a flight log for a B-727-31H aircraft, detailing various flights, passengers, and crew members between 1982 and an unspecified end date. The log includes information on flight routes,...
DOJ-OGR-00016012 Flight Log 1 This is a pilot's flight log detailing various flights on different aircraft, including the B-727-31 and G-1159B, with records of flight dates, routes, maneuvers performed, and personnel on board. The...
DOJ-OGR-00016018 Flight Log 1 This document is a pilot's flight log, detailing various flights operated by David Rodgers, including aircraft types, departure and arrival points, and endorsements from other pilots or instructors....
DOJ-OGR-00016019 Flight Log 1 This document is a pilot's flight log, detailing various flights made by pilot David Redding, including the aircraft used, flight numbers, departure and arrival points, and remarks on procedures and...
DOJ-OGR-00016020 Flight Log 1 This is a pilot's flight log detailing various flights operated between October 26 and November 21. The log includes information on the aircraft used, departure and arrival points, flight numbers, and...
DOJ-OGR-00016021 Flight Log 1 This document is a pilot's flight log, detailing various flights on a B-727-31H aircraft, including dates, flight numbers, routes, and endorsements. The log records the pilot's experience and...
DOJ-OGR-00016022 Flight Log 1 This is a pilot's flight log detailing various flights operated between January 20 and March 1, including aircraft identification, departure and arrival points, and crew members. The log records...
DOJ-OGR-00016023 Pilot Logbook Entry 1 This document is a logbook entry for pilot David R. Rishling, detailing his flight activities in March and April, including aircraft types, flight numbers, routes, and instructors. The logbook records...
DOJ-OGR-00016024 Flight Log 1 This document is a pilot's flight log, detailing flights made by David Redding, including aircraft information, flight dates, routes, and certifications. The log covers multiple flights on different...
DOJ-OGR-00016026 Flight Log 1 This is a pilot's flight log detailing various flights on different aircraft, including Boeing 727 and Gulfstream models, with records of flight dates, departure and arrival points, and remarks on...
DOJ-OGR-00016027 Flight Log 1 This document is a pilot's flight log, detailing various flights made by pilot David Redding, including the aircraft type, flight routes, and maneuvers performed. The log covers multiple flights on...
DOJ-OGR-00016028 Flight Log 1 This document is a pilot's flight log, detailing various flights made by pilot David Ridgway between November 18, 2004, and January 1, 2005, including aircraft types, flight routes, and instructor...
DOJ-OGR-00016030 Flight Log 1 This is a pilot's flight log detailing various flights on different aircraft, including Boeing 727 and Gulfstream G-1159B, with records of flight numbers, routes, and pilot endorsements. The log...
DOJ-OGR-00016031 Flight Log 1 This is a pilot's flight log detailing various flights made between June and September, including the aircraft type, flight routes, and number of landings. The log records flights on a G-1159B...
DOJ-OGR-00016033 Flight Log 1 This is a pilot's flight log detailing various flights on a G-1159B and B-727-31B aircraft, including dates, routes, and endorsements from multiple individuals. The log covers a period from November...
DOJ-OGR-00016034 Court Filing or Government Exhibit 1 The document is labeled as Government Exhibit 702 S2 in a criminal case (20 Cr. 330 (AJN)), indicating its use as evidence in a court proceeding. The specific content is not described, but it is part...
DOJ-OGR-00016036 Court Filing or Government Exhibit 1 The document is labeled as Government Exhibit 704 S2 in a criminal case (20 Cr. 330 (AJN)), indicating it is part of the evidence submitted by the government in a court proceeding.
DOJ-OGR-00016038 Court Filing or Government Exhibit 1 The document is labeled as Government Exhibit 706 S2 in a criminal case (20 Cr. 330 (AJN)), indicating its use as evidence in a federal criminal proceeding. The reference number DOJ-OGR-00016038...
DOJ-OGR-00016048 Court Filing or Government Exhibit 1 The document is labeled as 'GOVERNMENT EXHIBIT 745 S2' in a criminal case (20 Cr. 330 (AJN)), indicating its use as evidence or a filing in a court proceeding led by the Department of Justice (DOJ).
DOJ-OGR-00016096 Exhibit 1 This document is labeled as Government Exhibit 902-R S2 in a criminal case (20 Cr. 330) presided over by Judge AJN, and is identified by the reference number DOJ-OGR-00016096.
DOJ-OGR-00016103 Court Filing or Government Exhibit 1 The document is labeled as 'GOVERNMENT EXHIBIT 917-R S2 20 Cr. 330 (AJN)', indicating it is an exhibit in a criminal case with the docket number 20 Cr. 330 (AJN), likely containing evidence or...
DOJ-OGR-00016110 Court Filing or Government Exhibit 1 The document is labeled as Government Exhibit 935-R S2 in a criminal case (20 Cr. 330 (AJN)), with a reference number DOJ-OGR-00016110, suggesting it is part of the evidence or records submitted by...
DOJ-OGR-00019543 Court Order or Protective Order 1 This court order outlines the procedures for handling confidential and highly confidential information in a legal case, restricting dissemination and requiring filings with sensitive information to be...
DOJ-OGR-00020034 Court Filing 1 The document discusses the bail application for Ghislaine Maxwell, highlighting the significant financial pledges made by her sureties and a security company to support her release. It argues that...
DOJ-OGR-00020036 court filing or affidavit 1 The document reports on Ghislaine Maxwell's net worth and financial transactions from 2015-2020, including the sale of a New York City property and the transfer of her assets into a trust controlled...
DOJ-OGR-00020039 court filing or affidavit 1 The document details the significant increase in media coverage of Ghislaine Maxwell following Epstein's arrest, as well as the violent and threatening messages she received on social media, despite...
DOJ-OGR-00020040 court filing or affidavit 1 The document describes the intense media attention and violent threats directed at Ghislaine Maxwell, forcing her to take drastic steps to protect herself, including leaving her home. It includes...
DOJ-OGR-00020044 Court Filing 1 The document explains Ms. Maxwell's actions on the day of her arrest, stating she followed security protocols upon seeing individuals she believed to be press. It also clarifies the use of a cellphone...
DOJ-OGR-00020045 Court Filing 1 The document argues that Ghislaine Maxwell was not hiding from law enforcement and had waived her extradition rights, making it unlikely she would flee if granted bail. It counters government...
DOJ-OGR-00020048 court filing or affidavit 1 The document presents expert testimony from Mr. Perry and Mr. Julié on extradition law, concluding that Ghislaine Maxwell's extradition to the US is likely and permissible under UK and French law. Mr....
DOJ-OGR-00020049 Court Filing 1 The document cites an expert, Mr. Julié, who opines that France is likely to extradite Ms. Maxwell to the US if she flees there. Ms. Maxwell's lawyers argue that she has no intention of fleeing and...
DOJ-OGR-00020052 Court Filing 1 The document argues that the discovery provided by the prosecution lacks evidence supporting the charges against Ms. Maxwell, with no contemporaneous records or police reports implicating her in the...
DOJ-OGR-00020053 Court Filing 1 The document argues that the government's case against Ghislaine Maxwell was built after Jeffrey Epstein's death, citing the timing of subpoenas for Maxwell's financial information. It highlights the...
DOJ-OGR-00020057 Court Filing 1 The document reports on the technical issues with discovery productions provided to Ms. Maxwell, resulting in her lack of access to readable documents for over four months, and her increased risk of...
DOJ-OGR-00020171 Letter 1 The letter from the French Ministry of Justice explains that under French law, an individual's French nationality at the time of an offense is a barrier to extradition. It references specific articles...
DOJ-OGR-00020188 Legal Memorandum or Brief 1 The document discusses the French Ministry of Justice's interpretation of Article 696-4 of the French Code of Criminal Procedure regarding extradition and argues that it is not supported by case law...
DOJ-OGR-00020189 Court Filing 1 The document discusses the case of Djamel Beghal, a dual French-Algerian citizen who was deprived of his French nationality and deported to Algeria after being convicted of terrorist offences. It...
DOJ-OGR-00020218 Court Filing 1 The court is releasing Mr. Robertson under extremely strict conditions, including home incarceration with GPS tracking, limited contact with others, and no access to phones or visitors, to ensure his...
DOJ-OGR-00021857 Court Filing 1 The document discusses the court's decision regarding the Non-Prosecution Agreement (NPA) between Epstein and the USAO-SDNY, concluding that it did not bar Maxwell's prosecution. The court applied the...
DOJ-OGR-00021859 court filing or legal analysis document 1 The document analyzes the authority of U.S. Attorneys and their ability to bind other districts or the nation, referencing the Judiciary Act of 1789 and the Epstein NPA. It highlights that there's no...
DOJ-OGR-00021860 court filing or legal memorandum 1 The document discusses the historical and statutory limits on the duties of U.S. Attorneys, emphasizing that their authority is generally confined to their own districts unless otherwise specified. It...
DOJ-OGR-00021861 Court Filing 1 The document discusses the timeliness of Counts Three and Four of an indictment against Maxwell, arguing that they fall within the extended statute of limitations provided by 18 U.S.C. § 3283. The...
DOJ-OGR-00021862 Court Filing 1 The court discusses the application of 18 U.S.C. § 3283 to the defendant's case, rejecting a categorical approach in favor of a case-specific approach, and determines that Counts Three and Four...
DOJ-OGR-00021863 court filing or legal brief 1 The document argues that the PROTECT Act's amendment to 18 U.S.C. § 3283 applies to the defendant's pre-enactment conduct, as it plainly intends to prevent the application of any statute of...
DOJ-OGR-00021865 court filing or legal brief 1 The document discusses the District Court's denial of a Rule 33 motion for a new trial based on Juror 50's allegedly erroneous responses during voir dire. The court applied the McDonough standard and...
DOJ-OGR-00021866 Court Filing 1 The document discusses the appeals court's decision to uphold the district court's denial of Maxwell's motion for a new trial and its handling of a jury note regarding Count Four of the indictment....
DOJ-OGR-00021867 Court Filing 1 The document discusses Maxwell's appeal of the District Court's denial of their motion claiming constructive amendment or prejudicial variance. The court reviews the denial de novo and affirms the...
DOJ-OGR-00021868 Court Filing 1 The document discusses a court case where the defendant was charged with an offense, and the jury's note raised concerns about constructive amendment. The court ultimately agrees with the District...
DOJ-OGR-00021869 Court Filing 1 The document argues that Maxwell's conviction did not result from a constructive amendment or prejudicial variance between the indictment and trial evidence, as the evidence at trial substantially...
DOJ-OGR-00021871 Court Filing 1 The document discusses the review of a sentence for procedural and substantive reasonableness, citing relevant case law and explaining the District Court's decision to apply a four-level leadership...
DOJ-OGR-00021872 Court Filing 1 The document discusses the appellate court's ruling on Maxwell's sentencing, affirming the District Court's application of a leadership enhancement and the length of the sentence imposed. The court...
DOJ-OGR-00022130 Court Filing 1 The document is a court filing where the undersigned parties, including the U.S. Attorney's Office, stipulate that an injunction will cause substantial harm if not lifted, and consent to its public...
DOJ-OGR-00022166 FBI/DOJ Report/Statement 1 The FBI conducted a thorough review of its holdings related to Jeffrey Epstein, uncovering over 300 gigabytes of data and physical evidence. The review found no 'client list' or evidence of blackmail...
DOJ-OGR-00022167 Official Report or Statement 1 The FBI concluded that Jeffrey Epstein committed suicide in his cell on August 10, 2019, consistent with previous findings. Video footage from the Special Housing Unit supported this conclusion,...
DOJ-OGR-00022219 Flight Log 1 This is a pilot's flight log from 1947, detailing 16 flights operated by David Roddy, including departure and arrival points, distances flown, and various remarks about the flights. The log includes...
DOJ-OGR-00022253 Flight Log 1 This is a pilot's flight log detailing various flights, aircraft information, and endorsements. The log covers multiple flights with different aircraft identification marks and includes remarks on...
DOJ-OGR-00022258 Flight Log 1 This is a pilot's flight log detailing various flights made between August 19 and August 29. The log includes information on the aircraft used, flight routes, distances traveled, and specific...
DOJ-OGR-00022267 Flight Log 1 This document is a pilot's flight log for David Rodriguez, detailing his flights between July 13, 2002, and August 28, 2002, on various aircraft, including a B-727-311 and a G-1159B. The log includes...
DOJ-OGR-00022291 List or log of names with redactions 1 The document contains a list of names, possibly related to a case or investigation, with redactions for personal contact information. The list includes various individuals with different names. The...
DOJ-OGR-00022292 List or Index of Names 1 The document is a list of names with redactions for personal contact information, potentially related to a legal or investigative matter. It includes various individuals with different surnames. The...
DOJ-OGR-00022293 List or Index of Names 1 The document is a list of names, likely redacted for personal contact information, containing a collection of individuals with various surnames. The document is labeled 'DOJ-OGR-00022293', suggesting...
DOJ-OGR-00022294 List or Index of Names 1 The document is a list of names, including Andro Balazs, Sir Anthony Bamford, and others, with redactions for personal contact information. The list may be related to a legal or investigative matter....
DOJ-OGR-00022295 List or log of individuals/entities, potentially related to a court case or investigation 1 The document appears to be a list of individuals and entities with personal contact information redacted. The list includes names of high-net-worth individuals, nobility, and potentially others...
DOJ-OGR-00022296 List or Index of Names 1 The document is a list of names, including those of public figures and private individuals, with redactions for personal contact information. The list includes notable individuals such as Mike...
DOJ-OGR-00022297 List or Index of Names 1 The document is a list of names, including those of notable individuals such as Richard Branson and Flavio Briatore. The list is associated with a document identifier 'DOJ-OGR-00022297', suggesting a...
DOJ-OGR-00022298 List or Index of Names 1 The document is a list of names, likely of individuals or entities involved in a case, with some names redacted for personal contact information. The list includes various surnames and first names,...
DOJ-OGR-00022299 List or Extract 1 The document is a list of names, possibly related to a case or investigation, with some personal contact information redacted. It includes notable individuals such as Naomi Campbell and Jason...
DOJ-OGR-00022300 List of Individuals (potentially related to a court case or legal matter) 1 The document is a list of names, potentially related to a court case or legal matter, with redactions for personal contact information. The list includes various individuals with surnames such as...
DOJ-OGR-00022301 List or Redaction Document 1 The document contains a list of names, likely individuals or entities, with a notation indicating redactions for personal contact information. The list includes various surnames and first names,...
DOJ-OGR-00022302 Redaction list or document excerpt with redactions 1 The document contains a list of names with redactions, likely for personal contact information. The list includes various individuals with surnames starting with 'Co' and 'C'. The redactions suggest...
DOJ-OGR-00022303 Redacted list or document, likely related to a court filing or legal proceeding 1 The document is a list of names with redacted personal contact information, potentially related to a legal or financial context. The list includes various individuals with different surnames. The...
DOJ-OGR-00022304 Redaction list or document containing personal contact information redactions 1 The document contains a list of names with redactions applied, presumably to protect their personal contact information. It includes a diverse set of individuals with various surnames and first names....
DOJ-OGR-00022305 List or Index of Names 1 The document is a list of names with associated redactions, likely for personal contact information. It includes a range of individuals, some of whom may be public figures or of particular note. The...
DOJ-OGR-00022306 List or Extract of Names 1 The document is a list of names, including public figures and individuals with various connections, with some redactions for personal contact information. The list includes notable figures such as...
DOJ-OGR-00022307 Redacted list or document, likely related to a court filing or legal proceeding 1 The document appears to be a list of individuals with their personal contact information redacted, likely for privacy or confidentiality reasons in a legal context. The list includes numerous names,...
DOJ-OGR-00022308 Redaction list or document extract 1 The document contains a list of names with redacted personal contact information, suggesting measures to protect individual privacy. The list includes various individuals with different titles and...
DOJ-OGR-00022309 Redaction list or confidentiality document 1 The document is a list of names with redactions applied to their personal contact information, likely for confidentiality or privacy protection. The list includes various individuals, some of whom are...
DOJ-OGR-00022310 List of individuals with redacted personal contact information, potentially a court filing or deposition exhibit 1 The document is a list of numerous individuals with their names and potentially other information, with personal contact details redacted. The list includes various surnames and first names,...
DOJ-OGR-00022311 Redacted list or document, likely related to a court filing or legal proceeding 1 The document is a list of names with personal contact information redacted, likely for confidentiality or privacy protection. The list includes various individuals with different surnames. The...
DOJ-OGR-00022312 Redacted document, likely a court filing or government record 1 The document contains a list of individuals with their personal contact information redacted, likely for privacy or security reasons. The list includes numerous names, suggesting a large number of...
DOJ-OGR-00022313 Redacted document, likely a court filing or evidence log 1 The document is a list of individuals with redacted personal contact information, including notable figures such as Princess Olga of Greece. The list appears to be related to a DOJ investigation or...
DOJ-OGR-00022314 Redacted list or witness/exhibit list 1 The document is a list of names, likely related to a legal case or investigation, with redactions for personal contact information. The list includes numerous individuals with varying surnames. The...
DOJ-OGR-00022315 Redacted document, likely a list or log of individuals with personal contact information 1 The document is a list of names with redactions for personal contact information, suggesting a need to protect sensitive data. The individuals listed may be relevant to a court case or investigation....
DOJ-OGR-00022316 List or Index of Names 1 The document is a list of names, possibly related to a legal or investigative matter, with redactions for personal contact information. The list includes various individuals and some associated names....
DOJ-OGR-00022317 Redaction list or log 1 The document is a list of names with associated redactions for personal contact information. It includes various individuals and families. The document is labeled with a specific identifier...
DOJ-OGR-00022318 List or Extract of Names 1 The document is a list of names, including those of public figures and private individuals, with some personal contact information redacted. It includes a range of surnames and first names, indicating...
DOJ-OGR-00022319 List of Names 1 The document is a list of names, likely of individuals involved in a particular matter, with redactions for personal contact information. The list includes various surnames and first names, sometimes...
DOJ-OGR-00022320 Redacted document, likely a court filing or financial record 1 The document contains a list of names, some of whom are public figures, with redactions for personal contact information. The list may be related to financial records or transactions. The document's...
DOJ-OGR-00022321 Redaction list or document with personal contact information redacted 1 The document contains a list of names with their personal contact information redacted. The list includes various individuals with different surnames. The redactions suggest a need to protect...
DOJ-OGR-00022322 Redaction list or log, likely from a court filing or government document production 1 This document is a list of individuals whose personal contact information has been redacted from a larger document. The list includes names such as Janet Larsen, Jonathan Lawton, and Jeffrey Leeds....
DOJ-OGR-00022323 List or Exhibit 1 The document contains a list of names, many of which appear to be related or associated with one another (e.g., shared surnames). The list has been redacted to protect personal contact information....
DOJ-OGR-00022324 Redaction list 1 The document is a list of names with associated redactions for personal contact information. It includes various individuals, some of whom are public figures or have notable names. The redactions...
DOJ-OGR-00022325 List or Index of Names 1 The document is a list of names with redactions for personal contact information, potentially related to a legal or government case. The list includes various individuals with different surnames. The...
DOJ-OGR-00022326 Court Filing or Evidence Document 1 The document contains a list of names, including multiple members of the Maxwell family, with redactions for personal contact information. The document is labeled with a specific identifier...
DOJ-OGR-00022327 Redaction list or document with personal information redacted 1 The document appears to be a list of names with associated personal contact information redacted. It includes a diverse range of individuals. The redaction indicates an effort to protect the privacy...
DOJ-OGR-00022328 List or Index of Names 1 The document is a list of names, possibly related to a court case or investigation, with redactions. It includes various individuals with different surnames. The context and purpose of the list are...
DOJ-OGR-00022329 Redaction list or log, likely from a Freedom of Information Act (FOIA) request or a document production in a legal case 1 This document is a list of individuals whose personal contact information was redacted, likely as part of a FOIA request or document production in a legal case. The list includes numerous names with...
DOJ-OGR-00022330 Redacted document, likely a court filing or government record 1 The document contains a list of names with redacted personal contact information. The list includes various individuals with different surnames. The redactions suggest that the document is related to...
DOJ-OGR-00022331 List or Extract 1 The document is a list of names, including O'Donnell, Camille Oppenheim, and others, with redactions for personal contact information. The list appears to be a collection of individual names. The...
DOJ-OGR-00022332 List or Index of Individuals 1 The document is a list of individuals with names redacted for personal contact information, identified by a unique document number 'DOJ-OGR-00022332'. The list includes various individuals with...
DOJ-OGR-00022333 Redaction list or confidential information log 1 The document is a list of names with redactions for personal contact information, likely related to a court case or legal proceeding. The list includes various individuals with different surnames. The...
DOJ-OGR-00022334 Redaction list or document with personal contact information redacted 1 The document contains a list of names with personal contact information redacted. The list includes various individuals, and the redactions suggest a focus on protecting sensitive information. The...
DOJ-OGR-00022335 Redacted document, likely a court filing or deposition exhibit 1 The document contains a list of names with corresponding redacted personal contact information. The list includes various individuals, some of whom may be associated with notable families or entities...
DOJ-OGR-00022336 List or Roster 1 The document is a list of names, with some redactions indicated for personal contact information. The list includes various individuals with different surnames. The context or purpose of the list is...
DOJ-OGR-00022338 Redacted document, likely a court filing or witness list 1 The document is a redacted list of names, likely from a court filing, witness list, or other legal document. Personal contact information has been removed. The list includes various individuals with...
DOJ-OGR-00022339 Redaction list or log 1 The document is a list of names with redactions for personal contact information, likely related to a legal or government matter. It includes a variety of individuals with different surnames. The...
DOJ-OGR-00022340 List of Names 1 The document contains a list of names, likely of individuals involved in or relevant to a particular matter, with personal contact information redacted for privacy.
DOJ-OGR-00022341 List or Extract 1 The document is a list of names, including some public figures and individuals associated with notable entities. The list has redactions for personal contact information, indicating potential...
DOJ-OGR-00022342 Redacted document, likely a list or log of individuals with personal or professional connections to a case or investigation 1 The document is a list of names, many with redactions for personal contact information, potentially related to a legal or investigative case. The names are varied and do not immediately suggest a...
DOJ-OGR-00022343 Redacted document, likely a court filing or government record 1 The document is a list of names with redactions for personal contact information, labeled with a DOJ reference number (DOJ-OGR-00022343). The list includes various individuals with different surnames....
DOJ-OGR-00022344 Redaction list 1 The document is a list of names with associated redactions for personal contact information. It includes various individuals, some of whom are related to or associated with Donald Trump. The...
DOJ-OGR-00022345 Redaction list or log, likely from a court filing or government document production 1 The document is a list of names with associated redactions for personal contact information, likely from a government document production or court filing. It includes a diverse set of individuals,...
DOJ-OGR-00022346 court filing or document production 1 The document is a list of names, potentially related to a legal case or investigation, with some personal contact information redacted. The list includes individuals with various surnames and some...
DOJ-OGR-00022347 List of individuals with redactions for personal contact information 1 The document is a list of names with redactions for personal contact information. It includes various individuals with different surnames. The redactions suggest that the document is intended to...
DOJ-OGR-00022348 Redacted document, likely a court filing or deposition witness list 1 The document is a list of names with personal contact information redacted, likely from a court filing or deposition witness list. The list includes multiple individuals with various names. The...
DOJ-OGR-00022349 List or Index of Names 1 The document is a list of names, possibly related to a legal or investigative matter, with some redactions for personal contact information. The list includes a variety of names with associated...
DOJ-OGR-00022350 List or log of entities or individuals 1 The document appears to be a list of names and associated businesses or organizations, with some redactions for personal contact information. The listed entities include individuals and businesses,...
DOJ-OGR-00022351 list or compilation of names 1 The document contains a list of upscale restaurants, hotels, and businesses, including the Four Seasons Hotel and Restaurant, and Christie's New York. The list may be relevant to a particular context...
DOJ-OGR-00022352 list or compilation of names and businesses 1 The document contains a list of names of hotels, restaurants, and luxury businesses, with some redactions for personal contact information. The list includes well-known establishments such as the...
DOJ-OGR-00022353 List or Memorandum 1 The document contains a list of luxury venues and financial institutions, including hotels, restaurants, and banks, alongside a few names. The list is categorized into 'ENTERTAINMENT (E)' and 'FINANCE...
DOJ-OGR-00022354 Expense report or financial document with redactions 1 The document contains a list of financial transactions, expenses, or banking activities involving various individuals and entities, including Colonial Bank, NatWest Bank, and several personal names...
DOJ-OGR-00022355 List or Index of Names and Keywords 1 The document contains a list of names and keywords, including luxury hotels, individuals with French names, and various French brands and services. The list seems to be related to a specific context...
DOJ-OGR-00022356 List or Memorandum 1 The document contains a list of various hotels, restaurants, and individuals, with some personal contact information redacted. Notable establishments include the Plaza Athenee, Ritz Paris, and River...
DOJ-OGR-00022357 List or Exhibit Document, potentially related to a court filing or deposition 1 The document lists various luxury hotels and establishments, alongside names of individuals and companies, with Jeffrey Epstein being prominently mentioned. The context suggests a potential connection...
DOJ-OGR-00022358 List or Memorandum 1 The document contains a list of names, locations, and keywords with some redactions for personal contact information. Notable individuals mentioned include Ehud Olmert, former Israeli Prime Minister,...
DOJ-OGR-00022359 List or Index of Names 1 The document is a list of names, including those of prominent individuals, with redactions for personal contact information. It is associated with a DOJ document labeled 'DOJ-OGR-00022359'. The list...
DOJ-OGR-00022360 Redaction list or log, likely from a court filing or deposition 1 This document is a list of individuals and entities whose personal contact information has been redacted from a larger document. The list includes names of people and at least one company. The...
DOJ-OGR-00022361 court filing or investigative document 1 The document contains a list of names and keywords related to Jeffrey Epstein, including associates and topics of interest. It is likely part of a larger investigative file or court document....
DOJ-OGR-00022362 Court Document or Deposition Transcript 1 The document contains a list of names, likely associated with Jeffrey Epstein, with redactions for personal contact information, suggesting it is part of a larger legal or investigative file. The...
DOJ-OGR-00022363 List or Index of Names 1 The document is a list of names, likely associated with a legal case or investigation, with personal contact information redacted. It includes a diverse range of individuals with surnames starting...
DOJ-OGR-00022364 court filing or internal document with redactions 1 The document is a list of names associated with an insurance office or related investigation, including some notable figures. The list includes individuals with various names and some titles or...
DOJ-OGR-00022365 Court Filing or Investigation Document 1 The document contains a list of names with associated individuals or entities, some of whom are linked to 'Mast Industries'. The list includes names like Henry Kravls, Adam Lang, and C. Thomas...
DOJ-OGR-00022366 Redaction list or log 1 The document lists names of individuals and entities with redacted personal contact information, including public figures and business individuals, associated with Intellectual Ventures N.A. Property,...
DOJ-OGR-00022367 List or Index of Names 1 The document is a list of names, possibly related to a DOJ investigation or case. It includes names like Michael Ovitz and Timothy W. Newcombe among others. The document has redactions for personal...
DOJ-OGR-00022368 Redacted document, likely a court filing or deposition witness list 1 The document is a list of names, likely of witnesses or individuals involved in a court case, with redactions for personal contact information. The list includes notable figures such as David...
DOJ-OGR-00022369 court filing or evidentiary document, likely with redactions 1 The document is a list of names, including Jeffrey Schantz, Douglas A Schoettle, and Lawrence S. Stroll, with redactions for personal contact information, identified by the reference number...
DOJ-OGR-00022370 List or Index of Names 1 The document is a list of names, including individuals and entities, with some personal contact information redacted. It includes a range of names, from public figures to potentially private...
DOJ-OGR-00022371 List or Index of Names 1 The document is a list of names, including Les Wexner and others, with some redactions for personal contact information. It appears to be related to a case or investigation. The list includes various...
DOJ-OGR-00022372 Redacted document, likely related to a court case or investigation 1 The document contains a list of names with redacted contact information, alongside a phone number for Brent Tindall marked as 'emergency'. The presence of Jeffrey Epstein's name suggests potential...
DOJ-OGR-00022373 List or Memorandum 1 The document is a list of names and services, including contacts for various businesses and individuals. It includes a range of service providers from luxury goods to transportation and personal...
DOJ-OGR-00022374 List or Index of Medical Professionals 1 The document contains a list of medical professionals, including doctors, chiropractors, and veterinarians, with some personal contact information redacted. The list includes various medical...
DOJ-OGR-00022375 List of individuals and businesses, potentially witnesses or involved parties 1 The document is a list of names and businesses, including medical professionals and others, with some individuals marked as 'Witness'. The list includes notable figures such as Jeffrey Epstein. The...
DOJ-OGR-00022376 Redacted document summary or log 1 The document is a redacted summary or log containing names and associations, including references to locations in Florida and an AR RANCH. It mentions several individuals, including Ghislaine Maxwell,...
DOJ-OGR-00022377 Redaction list 1 The document is a list of names with the notation that personal contact information has been redacted. It includes names of various individuals, some of whom may be associated with law firms or other...
DOJ-OGR-00022378 List or Exhibit of Entities/Companies 1 The document lists various companies and entities related to travel, hotels, and telecommunications, with some redactions for personal contact information. It includes airlines, hotels, and...
DOJ-OGR-00022379 List of Travel-Related Companies and Individuals 1 The document is a list of various travel companies and associated individuals, including those related to airlines and travel services. The list includes names and companies such as Northwest...
DOJ-OGR-00022380 Court Filing or Exhibit 1 The document is a redacted record, likely an exhibit or evidence, related to an investigation involving several major airlines including TWA, US Air, USA International, Virgin Atlantic Airways, and...
DOJ-OGR-00022381 Redaction list or document excerpt 1 The document lists various names with redactions for personal contact information, primarily associated with Jeffrey Epstein. It includes names like Shannon Healy, Gary Kernev, and others. The context...
DOJ-OGR-00022382 List or Memorandum 1 The document contains a list of upscale restaurants, hotels, and services, including Il Cantinori, Le Comptoir, and Mr. Chow, with some names and contact information redacted.
DOJ-OGR-00022383 Court Filing or Exhibit 1 The document is a redacted filing or exhibit, marked as 'DOJ-OGR-00022383 2', associated with an individual named Messego (P.B), with sensitive information removed to protect potential victims.
DOJ-OGR-00022384 Court Document or Government Record (likely redacted) 1 The document is a redacted record from the Department of Justice, marked with a specific identifier (DOJ-OGR-00022384), indicating it is part of a larger case or investigation file. The redactions...
DOJ-OGR-00022385 Notes or Investigative Document 1 The document lists various individuals associated with Jeffrey Epstein, including business contacts, employees, and acquaintances, with notes on their roles and potential relevance to investigations....
DOJ-OGR-00022388 Redacted court document or filing 1 The document is a heavily redacted file labeled 'DOJ-OGR-00022388', indicating it is part of a DOJ investigation or case. The extensive redactions suggest that the original document contained...
DOJ-OGR-00022680 Deposition 1 Ghislaine Maxwell testifies about her understanding of when Jeffrey Epstein's interactions with a specific masseuse (DOJ REDACTION) began, and how she believes this individual was connected to...
DOJ-OGR-00022711 Transcript 1 The document is a transcript of a deposition, likely in a case involving abuse allegations, with testimony referencing various individuals and events. The transcript includes a list of words with...
DOJ-OGR-00022882 Transcript 1 The transcript contains testimony regarding various allegations, financial accounts, and transactions, with mentions of abuse, accusations, and investigations. The deponent discusses several topics,...
DOJ-OGR-00022948 Transcript 1 The document is a deposition transcript featuring testimony about alleged abuse, financial accounts, and transactions. The witness or defendant discusses various topics, including their interactions...
DOJ-OGR-00022982 Contract 1 This Proffer Agreement outlines the terms of Ghislaine Maxwell's meeting with the Government, including the limitations on the use of statements made during the meeting and potential exceptions. The...
DOJ-OGR-00022983 Contract 1 This Proffer Agreement governs the use of statements made by a client during a meeting with prosecutors. It restricts the sharing of information obtained and limits the agreement's applicability to...
DOJ-OGR-00023000 Report 1 The document is an executive summary of a report by the Department of Justice's Office of Professional Responsibility, investigating the U.S. Attorney's Office for the Southern District of Florida's...
DOJ-OGR-00023013 Department of Justice Report 1 The report is an investigation by the Department of Justice's Office of Professional Responsibility into the U.S. Attorney's Office for the Southern District of Florida's handling of the 2006-2008...
DOJ-OGR-00023027 Report 1 The document appears to be an internal DOJ report detailing the Office of Professional Responsibility's (OPR) investigation into the handling of the Jeffrey Epstein case, focusing on the...
DOJ-OGR-00023028 court filing or investigative report 1 The document details the FBI and USAO's investigation into Jeffrey Epstein, including the defense team's efforts to influence the outcome and Acosta's decision to offer a plea deal. It outlines the...
DOJ-OGR-00023029 court filing or legal document related to a case involving Jeffrey Epstein 1 The document details the negotiations between the USAO and Epstein's defense team, including the proposed terms of a plea agreement and the involvement of key individuals. The negotiations involved...
DOJ-OGR-00023030 Court document or legal filing, likely part of a larger report or appendix 1 The document outlines the negotiations and challenges related to Jeffrey Epstein's Non-Prosecution Agreement (NPA), including disagreements over terms such as sexual offender registration and monetary...
DOJ-OGR-00023031 court filing or investigative report 1 The document appears to be an investigative report or court filing analyzing the handling of Jeffrey Epstein's case, including his plea deal and sentencing. It reviews the applicable standards of...
DOJ-OGR-00023032 Court Filing or Investigative Report 1 The document reports on the findings of an investigation by the Office of Professional Responsibility (OPR) into the handling of Jeffrey Epstein's case. OPR concluded that the U.S. Attorney had broad...
DOJ-OGR-00023033 Office of Professional Responsibility (OPR) Report or Investigation Document 1 The document discusses the findings of an OPR investigation into the handling of the Jeffrey Epstein case, concluding that there was no evidence of improper influence or favoritism towards Epstein,...
DOJ-OGR-00023034 Court document or investigative report 1 This chapter discusses the government's interactions with victims during the Epstein investigation, focusing on their interpretation of the CVRA and their notification practices. It highlights the...
DOJ-OGR-00023035 court filing or investigative report 1 The document details the events surrounding the Jeffrey Epstein case in 2007-2008, including investigations, victim notifications, and the handling of the Non-Prosecution Agreement (NPA). It outlines...
DOJ-OGR-00023036 Report 1 The document outlines the timeline and actions taken regarding CVRA litigation, victim notification letters, and relevant statutory provisions and department policies. It analyzes whether certain...
DOJ-OGR-00023037 Court filing or investigative report 1 The document appears to be a report or court filing analyzing the Department of Justice's handling of the Jeffrey Epstein case, focusing on the notification of victims and the professional conduct of...
DOJ-OGR-00023041 Organizational Chart or Directory 1 The document lists various components of the U.S. Department of Justice, including major offices, divisions, and law enforcement agencies. It covers a wide range of entities from the Attorney...
DOJ-OGR-00023045 Summary or Timeline Document 1 This document summarizes the USAO's roles and responsibilities during the Epstein investigation from 2006 to 2009 and lists key events, including the opening of the federal investigation, signing of...
DOJ-OGR-00023050 Report 1 The timeline documents the federal investigation into Jeffrey Epstein from May 2006 to October 2008, highlighting key events such as the drafting of a prosecution memorandum, meetings with Epstein's...
DOJ-OGR-00023053 court document or investigative report 1 The document discusses the Florida State Attorney's Office handling of the Jeffrey Epstein case, including the involvement of high-profile attorneys like Alan Dershowitz and the decision to present...
DOJ-OGR-00023069 court document or deposition transcript 1 The document discusses internal USAO emails and interviews regarding the handling of Jeffrey Epstein's case, including disagreements about meeting with his defense counsel and prosecution strategy....
DOJ-OGR-00023077 Investigative report or deposition summary 1 The document discusses the reasoning behind the decision-making process in the Jeffrey Epstein case, including the preference for a state-based resolution due to the novelty of trafficking...
DOJ-OGR-00023091 Court Filing or Legal Agreement 1 The document details the terms of Jeffrey Epstein's 2007 non-prosecution agreement, including his guilty plea to state charges, a joint recommendation for a 2-year prison sentence, and the closure of...
DOJ-OGR-00023095 Letter 1 The letter from US Attorney R. Alexander Acosta to Lilly Ann Sanchez outlines the terms of a proposed plea deal for Jeffrey Epstein, emphasizing that a two-year state prison sentence is the minimum...
DOJ-OGR-00023096 Letter and related narrative 1 The letter from R. Alexander Acosta to Lilly Ann Sanchez conveys the U.S. Attorney's Office's position on a plea deal for Jeffrey Epstein, including a firm two-year minimum sentence. Matthew Menchel,...
DOJ-OGR-00023119 court document or investigative report 1 The document discusses the negotiations between the USAO and Jeffrey Epstein's defense team, particularly regarding the non-prosecution agreement and the sexual offender registration requirement. It...
DOJ-OGR-00023132 court document or investigative report 1 The document details the delays in Jeffrey Epstein's guilty plea, including his attorneys' efforts to appeal to senior Department of Justice officials to set aside the Non-Prosecution Agreement (NPA)....
DOJ-OGR-00023142 Internal Department of Justice memorandum or report 1 The document discusses the review of a case by the CEOS unit within the Criminal Division between February and May 15, 2008. It details a conversation between Andrew Oosterbaan and Lefkowitz about...
DOJ-OGR-00023194 Court Document or Investigative Report 1 The document outlines a series of meetings between the USAO and Jeffrey Epstein's defense team, detailing the topics discussed and the participants involved. It highlights the key events and...
DOJ-OGR-00023228 Report 1 The document outlines key events in the Jeffrey Epstein case, focusing on victim notification, consultation, and the application of the CVRA. It highlights interactions between prosecutors, FBI...
DOJ-OGR-00023231 Legal Memorandum/Analysis 1 The document analyzes the CVRA and the Department of Justice's guidelines for implementing its provisions, including the 2005 Attorney General Guidelines for Victim and Witness Assistance. It...
DOJ-OGR-00023279 Department of Justice internal document or memorandum 1 The document discusses the Department of Justice's efforts to update its guidelines regarding the Crime Victims' Rights Act (CVRA) between 2010 and 2011, including a review by the Office of Legal...
DOJ-OGR-00023347 Contract 1 This document is a Non-Prosecution Agreement signed by Jeffrey Epstein and representatives of the U.S. Attorney's office, indicating Epstein's understanding and agreement to comply with its...
DOJ-OGR-00023348 Contract 1 This document is the final page of a Non-Prosecution Agreement between Jeffrey Epstein and the United States Attorney's office, signed in 2007. Epstein certifies that he understands and will comply...
DOJ-OGR-00023349 Contract 1 This is the final page of a Non-Prosecution Agreement between Jeffrey Epstein and the U.S. Attorney's office, signed in 2007. Epstein certifies that he understands and will comply with the agreement's...
DOJ-OGR-00023362 Executive Summary of an Investigation Report 1 The OIG investigated the BOP's custody, care, and supervision of Jeffrey Epstein at MCC New York following his death by suicide on August 10, 2019. The investigation identified long-standing...
DOJ-OGR-00023366 Report or Investigation Document (Table of Contents) 1 The document outlines a report investigating Jeffrey Epstein's detention and death at MCC New York, covering his initial detention, psychological evaluations, and the events immediately preceding his...
DOJ-OGR-00023367 Report 1 The document is an investigative report into Jeffrey Epstein's death at MCC New York, detailing staff failures, security camera system issues, and providing conclusions and recommendations. It...
DOJ-OGR-00023368 Report 1 The report investigates the circumstances surrounding Jeffrey Epstein's death in custody at the Metropolitan Correctional Center in New York. It details the events leading up to his death, including...
DOJ-OGR-00023372 Court document or investigative report 1 The document describes Jeffrey Epstein's arrest, detention at MCC New York, and the facility's operations. It also details the actions of Correctional Officer Tova Noel and Material Handler Michael...
DOJ-OGR-00023374 Report 1 The Office of the Inspector General (OIG) conducted an investigation into Jeffrey Epstein's death, collecting over 127,000 documents and conducting interviews with BOP employees, contractors, and...
DOJ-OGR-00023375 court filing or legal brief 1 The document discusses the ethical regulations and policies governing federal employees, particularly those working for the Bureau of Prisons (BOP), and outlines the standards of conduct expected of...
DOJ-OGR-00023381 Report or Investigative Document 1 The document outlines a timeline of events from September 2018 to July 2019, detailing the upgrade of MCC New York's security camera system and Jeffrey Epstein's arrival and housing at the facility as...
DOJ-OGR-00023387 court document or investigative report 1 The document describes the events surrounding Jeffrey Epstein's death, including his discovery unresponsive in his cell, the response by correctional and medical staff, and the subsequent...
DOJ-OGR-00023388 court document or investigative report 1 The document describes Epstein's arrest on July 6, 2019, and his subsequent detention at MCC New York. It outlines the charges against him, including sex trafficking and conspiracy, and details the...
DOJ-OGR-00023391 Figure/Diagram with descriptive text 1 The document is a labeled diagram (Figure 4.1) showing the primary entrance to the SHU on the ninth floor, including main entry doors and an elevator bay. It notes that one of the photographs has been...
DOJ-OGR-00023392 Figure/Schematic Caption 1 This document is a caption for Figure 4.2, showing a secondary entrance to the MCC New York SHU on the ninth floor. The photograph has been modified for security reasons. The image is sourced from DOJ...
DOJ-OGR-00023393 schematic diagram or figure from a report 1 This document is a schematic diagram (Figure 4.3) showing the 2-dimensional tiered structure of the Special Housing Unit (SHU) at MCC New York, depicting the layout of upper and lower tiers on the 9th...
DOJ-OGR-00023394 Exhibit or Figure from a Report 1 This document is a schematic drawing of the tiered structure of the Special Housing Unit (SHU) at MCC New York, depicting the layout of various tiers and the 9th Floor Common Area. The diagram is...
DOJ-OGR-00023395 court filing or investigative report 1 The document discusses Jeffrey Epstein's initial housing assignment in the MCC New York SHU, including his cellmate selection and the reasoning behind it. Epstein was housed with Inmate 1, another...
DOJ-OGR-00023402 Figure caption or reference 1 The document is a caption or reference for Figure 4.6, which depicts the layout of the MCC New York SHU, based on sources from the DOJ OIG and the Office of the Chief Medical Examiner, City of New...
DOJ-OGR-00023403 Figure/Exhibit 1 The document is Figure 4.7, showing exterior views of Jeffrey Epstein's cell at the MCC New York SHU. The photographs have been modified for security and privacy reasons. The sources of the images are...
DOJ-OGR-00023404 Exhibit or Evidence Document 1 This document is a labeled photograph (Figure 4.8) showing the door to the cell occupied by Jeffrey Epstein and another inmate during a specific period. The image has been modified for privacy reasons...
DOJ-OGR-00023405 Figure/Exhibit from a Report (likely related to an investigation or official inquiry) 1 This figure shows a view of Jeffrey Epstein's empty cell from the cell door window, as documented by the DOJ OIG. It includes a photograph and a schematic drawing of the MCC New York SHU. The image is...
DOJ-OGR-00023406 figure or image caption from a report or investigation document 1 This caption describes Figure 4.10, an image showing the interior of Jeffrey Epstein's empty cell at the MCC New York SHU, sourced from a DOJ OIG photograph and schematic drawing.
DOJ-OGR-00023407 Figure/Exhibit 1 This figure shows a view of Jeffrey Epstein's cell door from the SHU officers' station at MCC New York, with a modified photograph and schematic drawing. The image is from a DOJ OIG source. The...
DOJ-OGR-00023408 court document or investigative report 1 The document details Jeffrey Epstein's medical and psychological evaluations during his detention at MCC New York, including his intake screening and subsequent medical appointments. It highlights the...
DOJ-OGR-00023416 Investigative report or audit document 1 The document discusses Jeffrey Epstein's mental health care, including psychoeducation on coping strategies and multiple suicide risk assessments. The Chief Psychologist noted that Epstein's frequent...
DOJ-OGR-00023417 Investigative Report Chapter 1 The chapter discusses the events surrounding Jeffrey Epstein's death, including his signing of a new Last Will and Testament on August 8, 2019, and the release of court documents related to his...
DOJ-OGR-00023418 Investigative Report or Court Document 1 The document discusses the transfer of Jeffrey Epstein's cellmate, Inmate 3, on August 9, 2019, and the lack of awareness among some MCC New York staff about the transfer. It also mentions requests by...
DOJ-OGR-00023419 Investigative report or deposition excerpt 1 The document details the removal of Epstein's cellmate, Inmate 3, from MCC New York on August 9, 2019, as part of a routine transfer. It describes the procedures and documentation used for inmate...
DOJ-OGR-00023420 Investigative report or deposition excerpt 1 The document details the events of August 9, 2019, at MCC New York's SHU, where Jeffrey Epstein was housed. It examines the actions of various staff members, including the SHU Lieutenant and Day Watch...
DOJ-OGR-00023428 Investigative Report or Court Filing 1 The document discusses the events surrounding Jeffrey Epstein's death, focusing on the failure of MCC New York staff to conduct required inmate counts and rounds in the Special Housing Unit (SHU)...
DOJ-OGR-00023434 Investigative Report or Deposition Transcript 1 The document details an investigation into the failure of correctional officers Thomas and Noel to conduct required rounds and counts in the SHU during their shift on August 10, 2019. Thomas admitted...
DOJ-OGR-00023435 Investigative Report or Court Document 1 The document details an investigation into the circumstances surrounding Jeffrey Epstein's death in prison. Correctional officers Noel and Thomas admitted to not conducting required 30-minute checks...
DOJ-OGR-00023437 Investigative report or deposition 1 The document details the events surrounding Jeffrey Epstein's death on August 10, 2019, including the failure of correctional officers to follow proper procedures for conducting rounds and counts in...
DOJ-OGR-00023438 Deposition/Testimony 1 The document details the testimony of correctional officers Thomas and Noel regarding Jeffrey Epstein's death in his cell at MCC New York. Thomas describes finding Epstein with an orange string around...
DOJ-OGR-0002344 Report 1 The document describes the conditions of Epstein's cell, including excessive linens and clothing, some of which were ripped into strips and tied like a noose. It also highlights discrepancies in cell...
DOJ-OGR-00023441 Investigative report or affidavit 1 The document contains statements from inmates 5 and 6, who witnessed events related to Jeffrey Epstein's death in the SHU at MCC New York. They describe the discovery of Epstein's body, the actions of...
DOJ-OGR-00023443 Investigative Report or Court Filing 1 The document details the response to Jeffrey Epstein's medical emergency at MCC New York on August 10, 2019, and the investigation into his death. Staff members were interviewed, and items found in...
DOJ-OGR-00023445 Investigative report or affidavit 1 The document describes the conditions in Jeffrey Epstein's cell after his death, including excess linens and blankets, and testimony from correctional officers and Epstein's cellmate about the unusual...
DOJ-OGR-00023446 Report 1 The document describes the events surrounding Jeffrey Epstein's death, including his interactions with his cellmate and the autopsy results. The Medical Examiner's testimony supports the conclusion...
DOJ-OGR-00023447 court filing or official report excerpt 1 The document states that the Medical Examiner exercised independent medical judgment and was not pressured or influenced in her ruling. It appears to be part of a larger report or filing. The page is...
DOJ-OGR-00023448 Report 1 The document discusses the failure of the security camera recording system at MCC New York, resulting in the loss of crucial video evidence related to Jeffrey Epstein's death. The system malfunctioned...
DOJ-OGR-00023449 Investigative Report or Court Filing 1 The document discusses the history of security camera system failures at MCC New York, efforts to upgrade the system, and delays in completing the upgrade, which was still ongoing when Epstein died on...
DOJ-OGR-00023450 Office of Inspector General (OIG) report or investigation document 1 The document discusses the failure of the security camera recording system at the institution, the response to the failure, and the roles and responsibilities of staff regarding camera system...
DOJ-OGR-00023451 Investigative Report or Affidavit 1 The document details an investigation into a DVR recording issue at MCC New York, where cameras in the SHU were not recording due to a hard drive failure. The Electronics Technician was responsible...
DOJ-OGR-00023453 schematic drawing/figure 1 This document is a schematic drawing showing camera locations and their recording status in the SHU at MCC New York on August 10, 2019. It highlights areas such as Epstein's cell and various tiers....
DOJ-OGR-00023454 Exhibit or Figure from a Report 1 This document is a labeled figure showing the location of a security camera at the 10th Floor-South entrance of the MCC New York Special Housing Unit (SHU). The image has been modified for privacy...
DOJ-OGR-00023455 schematic drawing or figure from a report 1 The document is a schematic drawing showing the field of view of a camera at the 10th Floor-South Entrance of the MCC New York SHU. It was created by the DOJ OIG and is related to the BOP. The drawing...
DOJ-OGR-00023456 Exhibit or Figure from a Report 1 This document is a partial view of the L Tier Stairway captured by an SHU Camera at the 10th Floor-South Entrance. It is sourced from the DOJ Office of Inspector General (OIG) and the Bureau of...
DOJ-OGR-00023457 Exhibit or Figure from a Report 1 The document is a captioned figure showing a view from a SHU (Special Housing Unit) camera at the 10th Floor-South Entrance, displaying the Officers' Station. It is sourced from the DOJ OIG (Office of...
DOJ-OGR-00023458 schematic drawing or diagram referenced in a report or investigation 1 The document is a schematic drawing showing the Field of View of the 9th Floor Elevator Bay Camera at MCC New York SHU. It was created by the DOJ OIG and is referenced with the identifier...
DOJ-OGR-00023459 Investigative Report or Court Filing 1 The document discusses the malfunctioning of security cameras in the SHU where Jeffrey Epstein was held, the Warden's knowledge and actions regarding the issue, and the FBI's seizure and forensic...
DOJ-OGR-00023460 Investigative Report or Affidavit 1 The FBI analyzed MCC New York's DVR system and found that DVR 2 had catastrophic disk failures and was not recording since July 29, 2019. The facility staff, including the Warden and SIS Lieutenant,...
DOJ-OGR-00023461 Investigative Report - Conclusions and Recommendations 1 The report concludes that MCC New York staff committed numerous failures and falsified records, compromising Epstein's safety and the security of the institution. The investigation found no evidence...
DOJ-OGR-00023463 Report 1 The report concludes that Jeffrey Epstein's death was a suicide, citing evidence such as the presence of multiple nooses in his cell and the Medical Examiner's findings. The investigation also found...
DOJ-OGR-00023464 Office of Inspector General (OIG) report or review 1 The OIG report criticizes the BOP for various failures, including insufficient staffing, inadequate suicide prevention measures, and persistent security camera system deficiencies, highlighting these...
DOJ-OGR-00023465 Report 1 The report details the events surrounding Jeffrey Epstein's death in custody, including the failure to assign him a cellmate as directed by the Psychology Department. The OIG investigation found that...
DOJ-OGR-00023469 Court filing or investigative report 1 The document details the OIG's findings that MCC New York staff failed to conduct mandatory rounds and inmate counts, resulting in Epstein being unobserved for hours before his death. It highlights...
DOJ-OGR-00023474 Report 1 The OIG investigation found that Lieutenants failed to properly supervise SHU staff and conduct rounds, and that Epstein was allowed to make an unmonitored telephone call. The investigation revealed...
DOJ-OGR-00023475 Report 1 The investigation found that MCC New York staff violated BOP policy by allowing Epstein to make an unrecorded and unmonitored telephone call and failing to conduct and document cell searches. The Unit...
DOJ-OGR-00023476 Report 1 The investigation report found that MCC New York staff failed to conduct required cell searches, allowed excessive linens in Epstein's cell, and had a non-functional security camera system due to...
DOJ-OGR-00023477 Office of Inspector General (OIG) report or audit 1 The document discusses the BOP's failure to maintain functional security cameras, a longstanding issue identified by the OIG since 2013. Despite some upgrades, deficiencies persist, posing risks to...
DOJ-OGR-00023480 Office of Inspector General (OIG) report or recommendation document 1 The document presents two key recommendations by the OIG to the BOP: addressing staffing shortages and evaluating cell search procedures. The OIG found that staffing deficiencies directly impacted...
DOJ-OGR-00023482 Memorandum 1 The Federal Bureau of Prisons (BOP) responds to the Office of Inspector General's (OIG) draft report on Jeffrey Epstein's death, concurring with the recommendations and highlighting efforts to improve...
DOJ-OGR-00023483 Report 1 The document is an official draft report from the OIG regarding the BOP's care, custody, and supervision of Jeffrey Epstein at MCC New York. It outlines three recommendations for improving BOP's...
DOJ-OGR-00023484 Report 1 The document is an Official Draft Report from the OIG regarding BOP's care and supervision of Jeffrey Epstein at MCC New York. The BOP concurs with the OIG's recommendations to improve its methods for...
DOJ-OGR-00023485 Office of the Inspector General (OIG) report appendix 1 The OIG analyzed the BOP's response to recommendations regarding suicide watch and cellmate assignment procedures. The BOP agreed with the recommendations and reported updates to its processes, which...
DOJ-OGR-00023488 Audit or Inspection Report 1 The document discusses two recommendations made by the OIG to the BOP: enhancing cell search procedures and updating policies on institutional security camera systems. The BOP concurred with both...
DOJ-OGR-00023489 Department of Justice Office of the Inspector General Report 1 The DOJ OIG report found numerous and serious failures by MCC New York staff, including failure to assign Epstein a cellmate and failure to conduct required checks and searches, leading to Epstein's...
DOJ-OGR-00023490 Department of Justice Office of the Inspector General (OIG) report 1 The DOJ OIG report investigates the circumstances surrounding Jeffrey Epstein's death in BOP custody, finding significant misconduct and negligence by MCC New York staff, including false documentation...
DOJ-OGR-00023491 court filing or legal document 1 The document is labeled '3 DOJ-OGR-00023491', suggesting it is part of a larger collection or production of documents. It may be related to a government investigation or lawsuit. The content is not...
DOJ-OGR-00023492 Office of the Inspector General Report 1 The report by the Office of the Inspector General details the circumstances surrounding Jeffrey Epstein's death by suicide at MCC New York, identifying widespread misconduct, negligence, and...
DOJ-OGR-00023495 Inmate Status Report or Incident Document 1 The document reports on the status of inmate Jeffrey Edward Epstein following an incident on July 23, 2019, where he attempted suicide or self-mutilated, leading to a pending disciplinary hearing.
DOJ-OGR-00023496 Email 1 The email chain shows a request from Epstein's family or legal team to the MCC to preserve documents related to his imprisonment and death, and the MCC's response that they have notified the...
DOJ-OGR-00023497 Email 1 The email requests the preservation and production of records related to Jeffrey Epstein's detention and death at the MCC, including medical records, witness statements, and physical evidence. The...
DOJ-OGR-00023498 Email 1 The email notifies the recipient of Jeffrey Epstein's passing, citing an ongoing investigation and promising further updates. It is sent by a Supervisory Staff Attorney at the CLC New York. The email...
DOJ-OGR-00023499 Email 1 An email chain between a journalist from The Daily Beast and a BOP official, Lee Plourde, discusses the details surrounding Jeffrey Epstein's death in custody, including his time on suicide watch and...
DOJ-OGR-00023500 Email 1 The Daily Beast inquired about Jeffrey Epstein's condition while in prison, and the Federal Bureau of Prisons responded with information about his status, first stating he was housed at MCC New York...
DOJ-OGR-00023501 Contact information or business card details 1 The document contains contact information for a Senior Editor and writer at The Daily Beast, including a phone number and social media handles. The individual is associated with the publication The...
DOJ-OGR-00023502 Email 1 The email chain shows a journalist from The Daily Beast asking a BOP official, Lee Plourde, several questions about Jeffrey Epstein's death in custody, including details about his suicide watch status...
DOJ-OGR-00023503 Email 1 The email chain shows The Daily Beast inquiring about Jeffrey Epstein's status at MCC New York, with the BOP responding to queries about his condition and location on July 25, 2019, and August 10,...
DOJ-OGR-00023504 court document or deposition excerpt 1 The document contains contact information for a Senior Editor and writer at The Daily Beast. The individual's name and contact details are redacted with (b)(6) and (b)(7)(C) notations, suggesting...
DOJ-OGR-00023505 Email 1 The email chain involves a journalist from The Daily Beast inquiring about the details of Jeffrey Epstein's detention, including his suicide watch status and cell arrangements. The journalist is...
DOJ-OGR-00023506 Email 1 The Daily Beast's Senior Editor inquires about Jeffrey Epstein's death, asking questions about the investigation, surveillance footage, and the circumstances of his death. A BOP representative...
DOJ-OGR-00023507 Email 1 The Daily Beast's Senior Editor emailed the Federal Bureau of Prisons to inquire about reports of Jeffrey Epstein's attempted suicide or injury while in prison. The BOP responded, confirming Epstein...
DOJ-OGR-00023508 court document or evidence filing 1 The document references specific social media handles on Facebook, Twitter, and Instagram associated with an individual or entity identified as (b)(7)(C). The context suggests a government...
DOJ-OGR-00023509 Email 1 The Daily Beast's (b)(6), (b)(7)(C) is investigating Jeffrey Epstein's death in custody and emails BOP official Lee Plourde with questions about Epstein's supervision and the jail's protocol. The...
DOJ-OGR-00023510 Email 1 The email chain shows The Daily Beast inquiring about Jeffrey Epstein's death at MCC Manhattan and the Federal Bureau of Prisons responding with a press release. Lee Plourde later requests The Daily...
DOJ-OGR-00023511 Email 1 The Federal Bureau of Prisons confirms that Jeffrey Epstein is housed at MCC New York, not in a hospital, and declines to comment on his medical status due to privacy and security reasons. The email...
DOJ-OGR-00023512 Email 1 A Wall Street Journal reporter contacts a BOP employee to inquire about Jeffrey Epstein's death, offering to discuss on background or off the record. The email is then forwarded to Lee Plourde. The...
DOJ-OGR-00023513 Email 1 The email chain shows a journalist from The Daily Beast inquiring about Jeffrey Epstein's death at MCC New York and receiving a response with a press release attachment from the Federal Bureau of...
DOJ-OGR-00023514 Email 1 The Daily Beast inquired about Jeffrey Epstein's status after reports of an attempted self-harm. The BOP confirmed Epstein was at MCC New York, not a hospital, and declined to comment on his medical...
DOJ-OGR-00023516 Press Release 1 Jeffrey Epstein, a 66-year-old inmate at MCC New York, was found unresponsive in his cell on August 10, 2019, and later pronounced dead at a local hospital. The FBI is investigating the incident....
DOJ-OGR-00023517 Email 1 An email chain between a Senior Editor at The Daily Beast and a BOP official, Lee Plourde, discussing the details surrounding Jeffrey Epstein's death in jail, including his suicide watch status and...
DOJ-OGR-00023518 Email 1 A journalist from The Daily Beast emails the Federal Bureau of Prisons to confirm Jeffrey Epstein's death, and receives a press release in response. The journalist is inquiring about the news of...
DOJ-OGR-00023519 Email 1 The email from the Federal Bureau of Prisons' Office of Public Affairs confirms Jeffrey Epstein is housed at MCC New York and not in a hospital, while also stating the Bureau's policy of not sharing...
DOJ-OGR-00023520 Email 1 The email discusses Jeffrey Epstein and shares a New York Times article about Epstein's alleged ties to eugenics, sent between two individuals with redacted names.
DOJ-OGR-00023521 Email 1 The email chain shows The Daily Beast inquiring about Jeffrey Epstein's death at MCC Manhattan, the Federal Bureau of Prisons responding with a press release, and Lee Plourde responding to further...
DOJ-OGR-00023522 Email 1 The Daily Beast's Senior Editor reached out to the Federal Bureau of Prisons regarding reports that Jeffrey Epstein had attempted to harm himself in prison. The BOP responded, confirming Epstein was...
DOJ-OGR-00023523 Email 1 Lee Plourde sent an email to James Petrucci and Marti Licon-Vitale with a link to a New York Times article about Jeffrey Epstein's autopsy results, which concluded that his death was a homicide. The...
DOJ-OGR-00023524 Email 1 A Senior Editor from The Daily Beast emails a BOP representative, Lee Plourde, with questions about Jeffrey Epstein's death in custody, including details about his suicide watch status and jail...
DOJ-OGR-00023525 Email 1 The email chain shows The Daily Beast inquiring about Jeffrey Epstein's status and death at MCC New York, with the BOP responding to confirm Epstein was housed at MCC and later providing a press...
DOJ-OGR-00023526 Email 1 An email from a Senior Editor at The Daily Beast inquiring about reports of Jeffrey Epstein's attempted suicide or injury in prison.
DOJ-OGR-00023527 Email 1 The Daily Beast's (b)(6), (b)(7)(C) emails Lee Plourde from the BOP to inquire about Jeffrey Epstein's death, asking questions about suicide watch, housing, and surveillance. Lee Plourde responds,...
DOJ-OGR-00023528 Email 1 The Daily Beast contacted the Federal Bureau of Prisons (BOP) to confirm reports about Jeffrey Epstein's attempted suicide or injury while in custody at MCC New York. The BOP confirmed Epstein was...
DOJ-OGR-00023530 Email 1 The email is from Lee Plourde to an undisclosed recipient, discussing a Bloomberg reporter's inquiry about Jeffrey Epstein and attaching a press release related to MCC New York.
DOJ-OGR-00023531 Email 1 The email chain involves Lee Plourde, Executive Assistant at MCC New York, responding to inquiries from Bloomberg reporters about the death of Jeffrey Epstein, who was found dead in his cell. The...
DOJ-OGR-00023533 Press Release 1 Jeffrey Epstein, a 66-year-old inmate at MCC New York, was found unresponsive in his cell on August 10, 2019, and later pronounced dead at a local hospital. The FBI is investigating the incident....
DOJ-OGR-00023534 Email 1 A Wall Street Journal reporter emails an individual to inquire about discussing Jeffrey Epstein's death, offering to speak on background or off the record. The reporter provides their contact...
DOJ-OGR-00023535 Email 1 A Wall Street Journal reporter emailed a BOP official to inquire about Jeffrey Epstein's death, offering to discuss on background or off the record. The reporter provided contact information for...
DOJ-OGR-00023536 Email 1 A Reuters journalist emailed Lee Plourde to confirm that Jeffrey Epstein died by suicide at their facility, asking for the approximate time and method of death. The journalist provided contact...
DOJ-OGR-00023537 Email 1 A Reuters journalist, Alex, emails a BOP official, Lee, to confirm that Jeffrey Epstein died by suicide at their facility, asking for the approximate time of death and method.
DOJ-OGR-00023538 Email 1 An email from a Wall Street Journal reporter to an unidentified recipient at the Bureau of Prisons (BOP) inquiring about Jeffrey Epstein's death, offering to discuss on background or off the record....
DOJ-OGR-00023540 Email 1 An email from a Steptoe & Johnson LLP representative discusses Jeffrey Epstein's conditions in custody, specifically the lack of water provided to him, and requests a phone call to discuss further.
DOJ-OGR-00023541 Email 1 Lee Plourde sent an email to James Petrucci and Marti Licon-Vitale with a link to a New York Times article discussing Jeffrey Epstein's autopsy results and the investigation into his death, which was...
DOJ-OGR-00023542 Email 1 An email chain discussing concerns raised by Jeffrey Epstein's attorneys about his treatment at the Metropolitan Correctional Center in New York, including requests for greater access to bathroom...
DOJ-OGR-00023543 Email 1 A Washington Post reporter inquires about the condition of surveillance footage outside Jeffrey Epstein's cell on the night of his death, and whether the BOP can comment on the assertion that the...
DOJ-OGR-00023544 Email 1 A Washington Post reporter emailed the BOP's public affairs office to inquire about the corruption of surveillance footage outside Jeffrey Epstein's cell on the night of his death. The reporter asked...
DOJ-OGR-00023545 Email 1 The email chain discusses concerns raised by Jeffrey Epstein's attorneys regarding his treatment during legal visits, including requests for greater bathroom access, social calls, and the ability to...
DOJ-OGR-00023546 Email 1 The document is the footer of an email sent by an individual with a redacted name, containing a confidentiality notice and instructions for handling misdirected transmissions. It is page 595 of a...
DOJ-OGR-00023547 Email 1 An email exchange where Lee Plourde shares a New York Times article about Jeffrey Epstein's autopsy results being consistent with homicide, with a recipient whose identity is redacted.
DOJ-OGR-00023548 Email 1 The email forwards a request from Jeffrey Epstein's family to preserve and produce various documents, records, and evidence related to his imprisonment and death at the Metropolitan Correctional...
DOJ-OGR-00023549 Email 1 The email requests the preservation and production of various records and documents related to Jeffrey Epstein's detention and death at the MCC, including photos, interview memoranda, medical records,...
DOJ-OGR-00023550 Email 1 The email notifies the recipient about Jeffrey Epstein's passing, referencing an official notification from Warden N'Diaye, and indicates that the investigation is ongoing with more updates to follow.
DOJ-OGR-00023551 Email 1 The email discusses the delivery of a CPAP machine to Jeffrey Epstein, an inmate, and whether it should be hand-delivered to medical staff or sent through the inmate mail system. Epstein's attorneys...
DOJ-OGR-00023552 Email 1 The email is a forwarded request from Epstein's family to preserve and produce various documents and records related to his imprisonment and death at the Metropolitan Correctional Center. The request...
DOJ-OGR-00023553 Email 1 The email is a request from Epstein's family to preserve and produce records related to his detention, treatment, and death at the MCC. The request includes specific documents and evidence such as...
DOJ-OGR-00023554 Email 1 The email notifies the recipient about Jeffrey Epstein's passing, referencing an official notification from Warden N'Diaye, and indicates that the investigation is ongoing with further updates to...
DOJ-OGR-00023555 Email 1 The email discusses concerns raised by Jeffrey Epstein's attorneys regarding his treatment while in custody, including requests for greater access to bathroom facilities, social calls, and meal...
DOJ-OGR-00023556 Email 1 The document is a fragment of an email that includes a closing sentence thanking the recipient in advance for their help, followed by a confidentiality notice and a page number with a document ID...
DOJ-OGR-00023557 Email 1 The Washington Post reporter inquired about the cameras outside Jeffrey Epstein's cell and their functionality. The BOP was asked to comment on the assertion and provide information on whether camera...
DOJ-OGR-00023558 Email 1 An email forwarding a message from an NYM attorney who attended Jeffrey Epstein's status hearing, detailing Judge Berman's management of the hearing and the government's request for a nolle pros.
DOJ-OGR-00023559 Email 1 The email summarizes a court conference regarding Jeffrey Epstein's death, where defense counsel and victims' attorneys requested court oversight in the investigation, and victims shared detailed...
DOJ-OGR-00023560 Email 1 An email from Shirley V. Skipper-Scott to Lamine N'Diaye and Lee Plourde regarding concerns raised by Jeffrey Epstein's attorneys about his treatment, including requests for greater access to the...
DOJ-OGR-00023561 Email 1 The document is a fragment of an email that includes a closing sentence thanking the recipient in advance for their help, followed by a confidentiality notice and a page number with a document ID...
DOJ-OGR-00023562 Email 1 The email forwards a request from Jeffrey Epstein's family to preserve and produce various documents, records, and other information related to his imprisonment and death at the Metropolitan...
DOJ-OGR-00023563 Email 1 The email requests the preservation and production of records related to Jeffrey Epstein's detention and death at the MCC, including medical records, witness statements, and physical evidence. The...
DOJ-OGR-00023564 Email 1 The email notifies the recipient of Jeffrey Epstein's passing with an official notification from Warden N'Diaye and indicates that the investigation is ongoing. The sender is a Supervisory Staff...
DOJ-OGR-00023565 Email 1 The email forwards a request from Jeffrey Epstein's family for the preservation and production of documents related to his imprisonment and death. The request is addressed to multiple government...
DOJ-OGR-00023566 Email 1 The email requests the preservation and production of various records and documents related to Jeffrey Epstein's detention and death at the MCC, including medical records, witness statements, and...
DOJ-OGR-00023567 Email 1 The email notifies the recipient of Jeffrey Epstein's passing, referencing an official notification from Warden N'Diaye, and indicates that further details will be provided as the investigation...
DOJ-OGR-00023568 Email 1 The email chain shows a Washington Post reporter inquiring about camera footage outside Jeffrey Epstein's cell on the morning of his death. BOP staff members discuss drafting a response to the...
DOJ-OGR-00023569 Email 1 An email chain discusses Jeffrey Epstein's status in custody, noting that he was on suicide watch and potentially facing media attention. The chain involves various prison officials, including the...
DOJ-OGR-00023570 Email 1 An email chain involving Lamine N'Diaye and Shirley V. Skipper-Scott is forwarded to Ray Ormond, showing communication between BOP officials. The original message was sent by Shirley V. Skipper-Scott...
DOJ-OGR-00023571 Email 1 The email chain discusses concerns raised by Jeffrey Epstein's attorneys regarding his treatment while in custody at the Metropolitan Correctional Center in New York. The attorneys request greater...
DOJ-OGR-00023572 Email 1 The document is the footer of an email sent by an individual with a redacted name, containing a confidentiality notice and a reference number. It is page 858 of a larger document production. The email...
DOJ-OGR-00023574 Press Release 1 The press release announces the death of inmate Jeffrey Epstein at the Metropolitan Correctional Center (MCC) in New York on August 10, 2019. Epstein, 66, was found unresponsive in his cell and died...
DOJ-OGR-00023575 Email 1 An email was sent by a Supervisory Chaplain at MCC Manhattan to an unspecified recipient, sharing an article about whether Jeffrey Epstein would be eligible for a Jewish burial despite his crimes. The...
DOJ-OGR-00023576 Email 1 The email discusses concerns raised by Jeffrey Epstein's attorneys regarding his treatment during legal visits, including requests for greater bathroom access, social calls, and the ability to eat...
DOJ-OGR-00023577 Email 1 The document is a fragment of an email that includes a closing sentence thanking the recipient in advance for their help, followed by a confidentiality notice and a page number, suggesting it is part...
DOJ-OGR-00023578 Email 1 The email chain shows CBS News inquiring about Jeffrey Epstein's status on suicide watch while in BOP custody. The BOP responded by providing a link to the Attorney General's statement and declining...
DOJ-OGR-00023579 Email 1 An email from CBS News to the Federal Bureau of Prisons' Office of Public Affairs inquiring about Jeffrey Epstein's suicide watch status. The Bureau declined further comment. The exchange occurred on...
DOJ-OGR-00023580 Email 1 An email chain between NBCUniversal employees discusses the status of Jeffrey Epstein's autopsy and the OCME's pending determination. The Chief Medical Examiner had allowed a private pathologist, Dr....
DOJ-OGR-00023581 Email or Letter 1 The document appears to be a statement from the Office of the Chief Medical Examiner (OCME) regarding an autopsy examination, mentioning that a private pathologist, Dr. Michael Baden, was allowed to...
DOJ-OGR-00023582 Email 1 The email forwards a request from Jeffrey Epstein's family for the preservation and production of documents related to his imprisonment and death at MCC. The request includes a wide range of materials...
DOJ-OGR-00023583 Email 1 The email requests the preservation and production of various records and documents related to Jeffrey Epstein's detention and death at the MCC, including photos, interview memoranda, medical records,...
DOJ-OGR-00023584 Email 1 The email notifies the recipient of Jeffrey Epstein's passing, referencing an official notification from Warden N'Diaye, and indicates that further details will be provided as the investigation...
DOJ-OGR-00023585 Email 1 An email chain discusses the delivery of a CPAP machine to Jeffrey Epstein, an inmate, with a request to have his attorneys hand-deliver it to medical staff rather than sending it through the inmate...
DOJ-OGR-00023587 Email 1 An email chain discussing a CNBC article about missing video footage of Jeffrey Epstein's first suicide attempt, forwarded by Nancy Ayers of the Federal Bureau of Prisons to an unnamed recipient, who...
DOJ-OGR-00023588 Email 1 The email discusses the delivery of a CPAP machine to Jeffrey Epstein, with prison staff requesting that Epstein's attorneys hand-deliver it to medical staff rather than sending it through the inmate...
DOJ-OGR-00023589 Email 1 The document is an email forwarding correspondence related to client Jeffrey Epstein, sent to NYM/Executive Staff on August 6, 2019, with an attached text file.
DOJ-OGR-00023590 Email 1 An email chain between attorneys and a Supervisory Staff Attorney at MCC discussing complaints from Jeffrey Epstein's attorneys regarding his lack of toilet paper, unplugged CPAP machine, and...
DOJ-OGR-00023592 Press Release 1 The press release announces the death of inmate Jeffrey Epstein at MCC New York on August 10, 2019. Epstein, 66, was found unresponsive in his cell and died after being taken to a local hospital. The...
DOJ-OGR-00023593 Email 1 An email from Charisma Edge, Associate Warden at FCI Estill, informs colleagues that Jeffrey Epstein was not granted bail and returned from court without incident. The email is forwarded to Lamine...
DOJ-OGR-00023594 Email 1 The email describes a status hearing in Jeffrey Epstein's case where defense counsel requested Judge Berman to oversee the investigation into Epstein's death, citing a case from Alaska. Victims'...
DOJ-OGR-00023595 Email 1 The email summarizes a court hearing in the Jeffrey Epstein case, where victims gave detailed accounts of their experiences and expressed anger at the government and MCC. Judge Berman did not dismiss...
DOJ-OGR-00023596 Email 1 The email discusses a status hearing in Jeffrey Epstein's case, where the government requested a nolle pros, and defense counsel expressed willingness to uncover the truth. The sender attended the...
DOJ-OGR-00023597 Email 1 The email summarizes a conference before Judge Berman regarding Jeffrey Epstein's death, where defense counsel and victims' attorneys requested court oversight of the investigation, and victims shared...
DOJ-OGR-00023598 Email 1 This is a forwarded email concerning client Jeffrey Epstein, sent to various recipients including Charisma Edge, Lamine N'Diaye, Lee Plourde, and Shirley V. Skipper-Scott. The email includes an...
DOJ-OGR-00023599 Email 1 An email chain between a Supervisory Staff Attorney at MCC and Epstein's attorney discusses complaints about Epstein's conditions, including lack of toilet paper, a non-functional CPAP machine, and...
DOJ-OGR-00023600 Email 1 An email exchange between a US Attorney's office and a Supervisory Staff Attorney at the Metropolitan Correctional Center, requesting documentation related to the Jeffrey Epstein investigation. The...
DOJ-OGR-00023601 Email 1 An email sent by Hugh Hurwitz to an undisclosed recipient(s) on August 10, 2019, with the subject 'Convicted pedophile Jeffrey Epstein dead', including a link to a news article about Epstein's death...
DOJ-OGR-00023602 Email 1 The document is an email forwarding information about client Jeffrey Epstein. It was sent to several individuals, including Lamine N'Diaye and Shirley V. Skipper-Scott, and includes an attachment. The...
DOJ-OGR-00023604 Email 1 An email chain between MCC staff discusses concerns raised by Jeffrey Epstein's attorneys regarding his detention, including requests for greater access to bathroom facilities during legal visits,...
DOJ-OGR-00023605 Email 1 The email requests assistance with resolving issues related to a client's detention conditions, including access to the bathroom, phone calls, and meal arrangements. The client is being restricted...
DOJ-OGR-00023606 Email 1 The email chain discusses concerns raised by Jeffrey Epstein's attorneys regarding his detention conditions, including requests for greater access to the bathroom during legal visits, social calls,...
DOJ-OGR-00023607 Email 1 The email, sent by an attorney or representative, raises concerns about Jeffrey Epstein's prison conditions, including restricted bathroom access, unfulfilled phone calls, and inadequate meal...
DOJ-OGR-00023608 Email 1 An email chain discusses Jeffrey Epstein's request for a CPAP machine, with prison staff deciding to have his attorneys hand-deliver it to medical staff rather than sending it through the inmate mail...
DOJ-OGR-00023609 Email 1 The email chain discusses the status of Jeffrey Epstein's telephone account setup at the prison. The initial email requests assistance in setting up Epstein's account, and the response indicates that...
DOJ-OGR-00023610 Email 1 The email chain discusses Jeffrey Epstein's detention and potential media attention, with various BOP officials exchanging information and requests related to his case.
DOJ-OGR-00023611 Email 1 This is an email chain involving BOP officials Lamine N'Diaye and Shirley V. Skipper-Scott, with Ray Ormond viewing or receiving the chain on July 23, 2019.
DOJ-OGR-00023612 Email 1 The email discusses Jeffrey Epstein's status as pending a Code 228 for Tattooing or Self-Mutilation and provides a definition of Psychological Observation status. It appears to be an internal...
DOJ-OGR-00023613 Email 1 An email chain between Associate Warden Shirley Skipper-Scott and Regional Director J. Ray Ormond discusses Jeffrey Epstein's change in status from Suicide Watch to Psychological Observation and his...
DOJ-OGR-00023614 Email 1 J. Ray Ormond, Regional Director of the Northeast Region, emails Shirley requesting daily updates on an inmate's status and activities. The email suggests that Ormond is closely monitoring the inmate....
DOJ-OGR-00023615 Email 1 An email inquiry is made regarding whether Jeffrey Epstein is approved to receive a CPAP machine and if it should be sent through the inmate mail system. The email is related to Epstein's detention...
DOJ-OGR-00023616 Email 1 An email was sent to a BOP staff member asking if Jeffrey Epstein is approved to receive a CPAP machine and if it should be sent through the inmate mail system. The sender is seeking confirmation on...
DOJ-OGR-00023617 Email 1 Associate Warden Shirley V. Skipper-Scott emails Regional Director Ray Ormond about Jeffrey Epstein's status, explaining that he was placed on Psychological Observation due to concerns about his...
DOJ-OGR-00023618 Email 1 An email chain between Shirley Skipper-Scott and J. Ray Ormond discusses Jeffrey Epstein's status at MCC New York, including his removal from Suicide Watch and placement on Psychological Observation,...
DOJ-OGR-00023619 Email 1 This is a forwarded email regarding client Jeffrey Epstein, sent to multiple recipients including Lamine N'Diaye and Shirley V. Skipper-Scott. The email was originally sent by someone at Charisma...
DOJ-OGR-00023620 Email 1 An email chain between Epstein's attorneys and MCC staff discusses complaints about Epstein's conditions, including lack of toilet paper, issues with his CPAP machine, and limited phone privileges.
DOJ-OGR-00023621 Email 1 The email exchange between Kevin Pistro and Ray Ormond discusses Jeffrey Epstein's status, noting he was removed from Suicide Watch and was to meet with his attorney after a health services...
DOJ-OGR-00023622 Email 1 An email dated July 18, 2019, informs recipients that Jeffrey Epstein was not granted bail and returned to FCI Estill without incident. The email is from Charisma Edge, Associate Warden (O) at FCI...
DOJ-OGR-00023623 Email 1 The email chain discusses concerns raised by Jeffrey Epstein's attorneys regarding his detention conditions at the Metropolitan Correctional Center, including requests for greater access to the...
DOJ-OGR-00023624 Email 1 The email discusses issues with Jeffrey Epstein's prison conditions, including restrictions on bathroom use, unfulfilled promises of phone calls, and difficulties in having meals during attorney...
DOJ-OGR-00023625 Email 1 The email chain discusses concerns raised by Jeffrey Epstein's attorneys regarding his detention conditions at the Metropolitan Correctional Center in New York, including requests for greater access...
DOJ-OGR-00023626 Email 1 The email from an attorney to Mr. Johnson details issues with Jeffrey Epstein's prison conditions, including denied requests for bathroom access, phone calls, and proper meals during attorney...
DOJ-OGR-00023627 Email 1 The email forwards a request from Jeffrey Epstein's family to preserve and produce documents related to his imprisonment and death at the Metropolitan Correctional Center. The request includes a wide...
DOJ-OGR-00023628 Email 1 The email requests the preservation and production of records and documents related to Jeffrey Epstein's detention and death at the MCC, including specific items such as photos, interview memoranda,...
DOJ-OGR-00023629 email or letter 1 The document is a notification from a Supervisory Staff Attorney at the New York Metropolitan Correctional Center regarding Jeffrey Epstein's death, stating that an investigation is ongoing and more...
DOJ-OGR-00023630 Email 1 The email forwards a request from Jeffrey Epstein's family to preserve and produce various documents and records related to his imprisonment and death at the Metropolitan Correctional Center. The...
DOJ-OGR-00023631 Email 1 The email requests the preservation and production of records related to Jeffrey Epstein's detention and death, including medical records, witness statements, and physical evidence. The sender is...
DOJ-OGR-00023632 Email 1 The email notifies the recipient about Jeffrey Epstein's passing, referencing an official notification from Warden N'Diaye, and indicates that the investigation is ongoing with more updates to follow.
DOJ-OGR-00023633 Email 1 The email is a request from Jeffrey Epstein's family to preserve and produce all documents and records related to his detention and death at the MCC, including videos, records of MCC staff on duty,...
DOJ-OGR-00023634 Email 1 An email was sent by a Supervisory Staff Attorney at the New York Metropolitan Correctional Center to several DOJ recipients, notifying them of Jeffrey Epstein's passing and indicating that an...
DOJ-OGR-00023635 Email 1 The email requests the preservation and production of all documents and records related to Jeffrey Epstein's detention and death while in custody at the MCC, including specific evidence such as...
DOJ-OGR-00023636 Email 1 An email from a Supervisory Staff Attorney at MCC New York notifies DOJ officials about Jeffrey Epstein's death, stating that an investigation is ongoing and more information will be provided later.
DOJ-OGR-00023637 Email 1 An email chain between BOP officials discusses Jeffrey Epstein's detention, potential media attention, and operational details. The chain includes messages between Ray Ormond, Sonya Thompson, and...
DOJ-OGR-00023638 Email 1 An email chain between BOP staff members, including Shirley Skipper-Scott, Lamine N'Diaye, and Ray Ormond, discussing a request for information related to Jeffrey Epstein on July 23, 2019.
DOJ-OGR-00023639 Email 1 The email chain discusses concerns raised by Jeffrey Epstein's attorneys regarding his detention conditions at the Metropolitan Correctional Center, including requests for greater access to bathroom...
DOJ-OGR-00023640 Email 1 The email sender, an attorney, inquires about resolving issues with their client Jeffrey Epstein's prison conditions, including bathroom access, phone calls, and meal arrangements. Epstein was...
DOJ-OGR-00023641 Email 1 The email chain discusses concerns raised by Jeffrey Epstein's attorneys regarding his detention conditions, including requests for greater access to bathroom facilities during legal visits, social...
DOJ-OGR-00023642 Email 1 The email from (b)(6), (b)(7)(C) to an unspecified recipient discusses issues with Jeffrey Epstein's treatment while in custody, including access to bathroom facilities, phone calls, and dining...
DOJ-OGR-00023643 Email 1 The email chain discusses concerns raised by Jeffrey Epstein's attorneys regarding his detention conditions at the Metropolitan Correctional Center in New York, including requests for greater access...
DOJ-OGR-00023644 Email 1 The email from Epstein's attorney discusses issues with Epstein's prison conditions, including restricted bathroom access, unfulfilled phone calls, and inadequate meal arrangements during attorney...
DOJ-OGR-00023645 Email 1 The document is a forwarded email related to client Jeffrey Epstein, sent to various recipients including Lamine N'Diaye and Shirley V. Skipper-Scott. The email contains an attachment and was...
DOJ-OGR-00023646 Email 1 An email exchange between Epstein's attorneys and a Supervisory Staff Attorney at CLC New York regarding complaints about Epstein's treatment at MCC, including lack of toilet paper, issues with his...
DOJ-OGR-00023647 Email 1 The email discusses concerns raised by Jeffrey Epstein's attorneys regarding his treatment while in custody, including requests for greater access to the bathroom, social calls, and the ability to eat...
DOJ-OGR-00023648 Email 1 The document is a fragment of an email that includes a polite closing, a confidentiality notice, and a page number with a document ID (DOJ-OGR-00023648), suggesting it is part of a larger collection...
DOJ-OGR-00023649 Email 1 The email chain discusses complaints from Jeffrey Epstein's attorneys about his treatment at MCC, including limited access to bathroom facilities, unfulfilled promises of social calls, and...
DOJ-OGR-00023650 Email 1 The document is a fragment of an email that includes a polite closing, a confidentiality notice, and a page number with a document ID (DOJ-OGR-00023650), suggesting it is part of a larger collection...
DOJ-OGR-00023651 Email 1 The email is from [b(6), (b)(7)(C)] regarding a paralegal application for Jeffrey Epstein. The sender was informed that their application needed to be resubmitted and is seeking clarification on the...
DOJ-OGR-00023652 Email 1 The sender is inquiring about a paralegal application for Jeffrey Epstein that was rejected, and is seeking clarification on what needs to be changed or fixed to gain access.
DOJ-OGR-00023653 Email 1 The email discusses the release of funds for deceased inmate Jeffrey Epstein (#76318-054), whose account balance was $566.27. The sender is awaiting instructions on how to proceed with releasing the...
DOJ-OGR-00023656 Email 1 An email chain between James Petrucci and Ray Ormond discussing a court order in the USA v. Jeffrey Epstein case, with Petrucci indicating that he and legal will likely attend to the matter.
DOJ-OGR-00023657 Email 1 An email from Charisma Edge, Associate Warden at FCI Estill, informs Lee Plourde that Jeffrey Epstein was not granted bail and returned from court without incident on July 18, 2019.
DOJ-OGR-00023658 Email 1 The email reports on a status hearing in Jeffrey Epstein's case where defense counsel requested Judge Berman's oversight of the investigation into Epstein's death, citing a case from Alaska. Victims'...
DOJ-OGR-00023659 Email 1 The email summarizes a court conference in the Jeffrey Epstein case, where victims made statements about their experiences and the government argued against court involvement. Judge Berman did not...
DOJ-OGR-00023660 Email 1 An email exchange between BOP officials Ray Ormond and James Petrucci regarding a court order in the USA v. Jeffrey Epstein case, with a mention of potential attendance by James Petrucci and legal...
DOJ-OGR-00023661 Email 1 The email chain discusses concerns raised by Jeffrey Epstein's attorneys regarding his detention, including requests for greater access to bathroom facilities during legal visits, social calls, and...
DOJ-OGR-00023662 Email 1 The email from an attorney to an unspecified recipient requests assistance with resolving issues related to their client's detention, including access to the bathroom, phone calls, and meal...
DOJ-OGR-00023663 Email 1 The email chain discusses requests from Epstein's attorneys for greater access to bathroom facilities during legal visits, social calls, and eating lunch during attorney conferences. MCC staff...
DOJ-OGR-00023664 Email 1 The sender, an attorney, emails to request clarification on the conditions under which their client, Jeffrey Epstein, is being held, citing issues with bathroom access, phone calls, and dining...
DOJ-OGR-00023665 Email 1 An email chain discussing an application to visit Jeffrey Epstein at MCC New York, the clearance process, and the requirement for paralegals to submit new applications yearly to retain legal visiting...
DOJ-OGR-00023666 Email 1 The sender inquired about the status of their paralegal application for Jeffrey Epstein's case and was informed that they needed to re-submit their application. The sender is seeking clarification on...
DOJ-OGR-00023667 Email 1 An email chain between a paralegal and a Supervisory Staff Attorney at the New York Metropolitan Correctional Center discusses the paralegal's application to visit inmate Jeffrey Epstein. The...
DOJ-OGR-00023668 Email 1 An email was sent on behalf of Jeffrey Epstein's family requesting the preservation of various documents related to his detention and death at the MCC. The MCC's Supervisory Staff Attorney responded,...
DOJ-OGR-00023669 Email 1 The email is a request from Martin Weinberg, attorney for Jeffrey Epstein's family, to preserve and produce records related to Epstein's detention, treatment, and death at the MCC. The request...
DOJ-OGR-00023670 email or letter signature block 1 The document appears to be a signature block from a letter or email sent by a Supervisory Staff Attorney at the New York Metropolitan Correctional Center, providing contact information.
DOJ-OGR-00023671 Email Forward 1 The document is an email forward dated August 6, 2019, concerning client Jeffrey Epstein, with attachments. The sender and recipient's identities are redacted. It appears to be part of a larger...
DOJ-OGR-00023672 Email 1 An email chain between Epstein's attorneys and a Supervisory Staff Attorney at CLC New York discusses complaints about Epstein's conditions at MCC, including lack of toilet paper, issues with his CPAP...
DOJ-OGR-00023673 Email 1 The email chain discusses concerns raised by Jeffrey Epstein's attorneys regarding his detention conditions at the Metropolitan Correctional Center, including requests for greater access to bathroom...
DOJ-OGR-00023674 Email 1 An attorney for Jeffrey Epstein emails to inquire about and request improvements to the conditions under which Epstein is being held, including access to bathroom facilities, phone calls, and dining...
DOJ-OGR-00023675 Email 1 An email from Shirley V. Skipper-Scott to several recipients, including Charisma Edge, Lamine N'Diaye, and Lee Plourde, regarding concerns raised by Jeffrey Epstein's attorneys about his detention...
DOJ-OGR-00023676 Email 1 The email discusses issues with Jeffrey Epstein's prison conditions, including restricted bathroom access, unfulfilled phone calls, and inadequate meal arrangements during attorney meetings. The...
DOJ-OGR-00023677 Email 1 An email exchange regarding Jeffrey Epstein with case number 76318-054, dated July 26, 2019, with an attachment labeled 'TEXT.htm Page 1838 DOJ-OGR-00023677'.
DOJ-OGR-00023678 Email 1 An email chain discusses the delivery of a CPAP machine to Jeffrey Epstein, an inmate, with BOP staff confirming they can accept it and providing delivery instructions for next week.
DOJ-OGR-00023679 Email 1 The email chain discusses a paralegal's application to visit Jeffrey Epstein, which was allegedly submitted but not found in the records. The paralegal is asked to resubmit the application, and there...
DOJ-OGR-00023680 Email 1 The document is an email expressing appreciation for assistance received. The sender thanks the recipient for their help. The email is part of a larger document set, likely related to a legal or...
DOJ-OGR-00023681 Email 1 The email chain discusses a paralegal's application to visit Jeffrey Epstein, which had expired in 2018. The paralegal is asked to resubmit the application, and they inquire about the reason for the...
DOJ-OGR-00023682 Email 1 This is an email exchange regarding Jeffrey Epstein, a high-profile case, between Charisma Edge and James Petrucci. The email includes an attachment and references a specific case number. It appears...
DOJ-OGR-00023683 Email 1 The email discusses the delivery of a CPAP machine to Jeffrey Epstein, an inmate, and whether it should be hand-delivered to medical staff or sent through the inmate mail system. The sender requests...
DOJ-OGR-00023684 Email 1 An email chain discusses the delivery of a CPAP machine to Jeffrey Epstein, with his attorneys requesting to hand-deliver it to medical staff. The chain questions whether Epstein is approved for the...
DOJ-OGR-00023685 Email 1 The email correspondence discusses the status of Jeffrey Epstein's personal effects, which are being held as evidence pending an external investigation. The BOP representative indicates that the...
DOJ-OGR-00023686 Email 1 An email from Charisma Edge, Associate Warden at FCI Estill, informs recipients that Jeffrey Epstein was denied bail and returned to the prison without incident after a court appearance on July 18,...
DOJ-OGR-00023687 Email 1 The email discusses the release of funds for deceased inmate Jeffrey Epstein (#76318-054) and the procedures for handling his account balance of $566.27. The Trust Fund Supervisor at MCC New York is...
DOJ-OGR-00023688 Email 1 An email from Charisma Edge, Associate Warden at FCI Estill, informs recipients that Jeffrey Epstein was denied bail and returned to the facility without incident after a court appearance.
DOJ-OGR-00023689 Email 1 An email from Charisma Edge, Associate Warden at FCI Estill, informs recipients that Jeffrey Epstein was denied bail and returned to the prison without incident after a court appearance on July 18,...
DOJ-OGR-00023690 Email 1 An email exchange between BOP staff members discussing Jeffrey Epstein's bail hearing outcome, where he was denied bail and returned to FCI Estill without incident.
DOJ-OGR-00023691 Email 1 An email from Charisma Edge, Associate Warden at FCI Estill, to Lamine N'Diaye and others, informing them that Jeffrey Epstein was not granted bail and returned from court without incident. The email...
DOJ-OGR-00023692 Email 1 An email from Charisma Edge, Associate Warden at FCI Estill, informs Lee Plourde that Jeffrey Epstein was not granted bail and returned to the prison without incident after attending a court hearing.
DOJ-OGR-00023693 Email 1 The email chain discusses the delivery of Jeffrey Epstein's CPAP machine to the prison where he is being held, with coordination between Epstein's attorney and prison authorities.
DOJ-OGR-00023694 Email 1 An email chain discusses the delivery of a CPAP machine to Jeffrey Epstein, clarifying that it should be provided to medical staff rather than sent directly to him through the inmate mail system.
DOJ-OGR-00023695 Email 1 The email chain discusses requests made by Jeffrey Epstein's attorneys for greater access to bathroom facilities during legal visits, social calls, and the ability to eat lunch during attorney...
DOJ-OGR-00023696 Email 1 The email requests assistance in resolving issues related to a client's treatment while in custody, including access to the bathroom, phone calls, and meal arrangements. The client was initially told...
DOJ-OGR-00023697 Email 1 An email chain between MCC staff and BOP officials discusses requests from Jeffrey Epstein's attorneys regarding his detention conditions, including access to the bathroom during legal visits, social...
DOJ-OGR-00023698 Email 1 The email from Jeffrey Epstein's representative details issues with Epstein's prison conditions, including restricted bathroom access, unfulfilled phone calls, and inadequate meal arrangements during...
DOJ-OGR-00023699 Email 1 An email chain between (b)(6) (b)(7)(C) and BOP staff discusses the application process for visiting Jeffrey Epstein, including the need for a background investigation clearance and the submission of...
DOJ-OGR-00023700 Email 1 Samanta Honigman emails (b)(6) regarding her paralegal application for Jeffrey Epstein, which was rejected by lobby guards, requiring her to resubmit. She seeks clarification on what needed to be...
DOJ-OGR-00023701 Email 1 The email chain discusses (b)(6) (b)(7)(C) application to visit Jeffrey Epstein at MCC, which was pending due to an expired clearance. The application needed to be resubmitted and a background...
DOJ-OGR-00023702 Email 1 The document is an email expressing appreciation for someone's help. The sender's and recipient's names and contact information are redacted. It includes a Department of Justice (DOJ) reference...
DOJ-OGR-00023703 Email 1 An email chain discussing the submission and processing of a paralegal application for visiting Jeffrey Epstein, with clarifications on the application status and requirements for legal visiting...
DOJ-OGR-00023704 Email 1 The sender expresses gratitude to the recipient for their help. The email is brief and lacks specific details about the assistance provided. It appears to be a courteous acknowledgement.
DOJ-OGR-00023705 Email 1 An email from Charisma Edge, Associate Warden (Operations) at FCI Estill, informs recipients that Jeffrey Epstein was not granted bail and returned to the facility without incident after a court...
DOJ-OGR-00023706 Email 1 An email was sent to an attorney or representative regarding Jeffrey Epstein's conditions at MCC, including lack of toilet paper, issues with his CPap machine, and limited phone privileges. The sender...
DOJ-OGR-00023707 Email 1 The email from (b)(6), (b)(7)(C) to a BOP official reports issues with Jeffrey Epstein's detention conditions, including lack of toilet paper, issues with his CPap machine, and restricted phone calls....
DOJ-OGR-00023708 Email 1 This is a forwarded email regarding client Jeffrey Epstein, sent to multiple recipients at NYM/Executive Staff. The email includes an attachment and is dated August 6, 2019. The content of the...
DOJ-OGR-00023709 Email 1 An email chain between attorneys discusses complaints from Jeffrey Epstein's lawyers regarding his conditions at MCC, including lack of toilet paper, issues with his CPAP machine, and restrictions on...
DOJ-OGR-00023710 Email 1 The document is an email forwarding related to client Jeffrey Epstein, sent from Charisma Edge to several recipients including Lamine N'Diaye and Shirley V. Skipper-Scott. The email contains an...
DOJ-OGR-00023711 Email 1 An email chain between Epstein's attorney and a Supervisory Staff Attorney at MCC discussing complaints about Epstein's jail conditions, including lack of toilet paper, issues with his CPAP machine,...
DOJ-OGR-00023712 Email 1 An email exchange between BOP staff members discussing Jeffrey Epstein's bail hearing outcome, where it is reported that Epstein was not granted bail and returned to FCI Estill without incident.
DOJ-OGR-00023714 Email 1 An email chain within the Federal Bureau of Prisons discusses a media inquiry from TMZ seeking Jeffrey Epstein's autopsy results. Nancy Ayers, Chief of Public Affairs, instructs that the inquiry be...
DOJ-OGR-00023715 Email 1 An email from the Federal Bureau of Prisons' Public Affairs office to an individual, cc'ing Nancy Ayers, regarding a media inquiry from TMZ about Jeffrey Epstein's autopsy results. The email was...
DOJ-OGR-00023716 Email 1 Lee Plourde responds to a forwarded email about a News 12 inquiry regarding Jeffrey Epstein, stating that the BOP will not comment and that the central office will address the inquiry.
DOJ-OGR-00023717 Email 1 An email chain between a BOP representative and Epstein's lawyer at Steptoe & Johnson LLP discusses a phone call and procedures for sending CD/DVD-Roms to Epstein. The emails are dated July 30, 2019,...
DOJ-OGR-00023718 Email 1 A BOP representative emails an attorney to inform them that there may be a brief delay in meeting with their client, Jeffrey Epstein, due to various activities such as a shower, haircut, and medical...
DOJ-OGR-00023719 Email 1 The email chain discusses arrangements for an attorney-client conference with Jeffrey Epstein, delays due to Epstein's activities, and procedures for sending digital media to him. It involves...
DOJ-OGR-00023720 Email 1 The document is a brief email or message acknowledging receipt or correspondence. It includes a reference number (DOJ-OGR-00023720) and is addressed to an individual whose name is redacted ((b)(6)...
DOJ-OGR-00023721 Email 1 An email chain between James Petrucci and Ray Ormond discusses a court order in the USA v. Jeffrey Epstein case, with Petrucci indicating that he and the legal department will likely attend to the...
DOJ-OGR-00023722 Email 1 An email exchange between representatives regarding Jeffrey Epstein's conditions at MCC, including complaints about toilet paper, CPap machine, and phone call restrictions. The recipient's concerns...
DOJ-OGR-00023723 Email 1 An email chain shows TMZ inquiring about Jeffrey Epstein's autopsy results to the BOP. Nancy Ayers, Chief of Public Affairs at BOP, instructs staff not to respond, stating that her office will handle...
DOJ-OGR-00023724 Email 1 An email exchange between BOP officials Ray Ormond and James Petrucci regarding a court order in the USA v. Jeffrey Epstein case, with a mention of potential attendance at a related event or hearing.
DOJ-OGR-00023725 Email 1 An email chain discusses whether Jeffrey Epstein can receive a CPAP machine while in prison. The sender is informed that medical staff can accept the machine and that it should be brought in by an...
DOJ-OGR-00023726 Email 1 The email discusses the release of funds for deceased inmate Jeffrey Epstein (#76318-054) and the procedures to be followed. The sender, a Trust Fund Supervisor at MCC New York, is awaiting further...
DOJ-OGR-00023728 Email 1 The email discusses concerns raised by Jeffrey Epstein's attorneys regarding his detention conditions at the Metropolitan Correctional Center, including requests for greater access to bathroom...
DOJ-OGR-00023729 Email 1 The email, sent by an attorney, raises concerns about Jeffrey Epstein's treatment in prison, including limited bathroom access, unfulfilled phone calls, and inadequate meal arrangements during...
DOJ-OGR-00023730 Email 1 The email chain discusses concerns raised by Jeffrey Epstein's attorneys regarding his detention conditions at the Metropolitan Correctional Center, including requests for greater access to bathroom...
DOJ-OGR-00023731 Email 1 The email sender, an attorney representing Jeffrey Epstein, requests assistance with resolving issues related to Epstein's detention, including access to bathroom facilities, phone calls, and dining...
DOJ-OGR-00023732 Email 1 An email chain discussing requests from Jeffrey Epstein's attorneys regarding his detention conditions at the Metropolitan Correctional Center, including access to bathroom facilities, social calls,...
DOJ-OGR-00023733 Email 1 The email from Epstein's attorney discusses issues with Epstein's prison conditions, including restricted bathroom access, unfulfilled phone calls, and inadequate meal arrangements during attorney...
DOJ-OGR-00023737 Email 1 The email is a request from Epstein's family, through their attorney, to preserve and produce all documents and records related to Epstein's imprisonment and death at the MCC, including specific...
DOJ-OGR-00023738 Email 1 An email from a Supervisory Staff Attorney at the Metropolitan Correctional Center (MCC) notifies DOJ officials of Jeffrey Epstein's passing, with an attachment from Warden N'Diaye. The email promises...
DOJ-OGR-00023739 Email 1 The email requests the preservation and production of all documents and records related to Jeffrey Epstein's detention and death while in custody at the MCC, including videos, records of MCC staff on...
DOJ-OGR-00023740 Email 1 An email exchange between a paralegal and a Supervisory Staff Attorney at MCC New York regarding the need to resubmit an application for visiting privileges for Jeffrey Epstein, as the previous...
DOJ-OGR-00023745 court filing or exhibit 1 This document provides the web address for the Bureau of Prisons and lists available resources, including the Inmate Locator and procedures for requesting documents under the Freedom of Information...
DOJ-OGR-00023753 court filing or institutional policy document 1 The document details the procedures for attorneys to visit inmates, including requirements for foreign attorneys, and the rules governing unmonitored telephone calls between inmates and their...
DOJ-OGR-00023764 Prison Policy Document or Inmate Handbook Excerpt 1 The document details the Bureau of Prisons' policies on administrative detention, religious programs, and inmate commissary procedures. It explains the conditions under which inmates are placed in...
DOJ-OGR-00023779 Email 1 An email forwarding a final statement regarding Jeffrey Epstein to be sent to media outlets that contacted MCC NY. The statement was likely related to Epstein's status or circumstances at the time....
DOJ-OGR-00023780 Email 1 An email exchange within the Federal Bureau of Prisons regarding a media release about Jeffrey Epstein's detention. The final approved response stated Epstein was housed at MCC New York and not in a...
DOJ-OGR-00023781 Email 1 The email discusses the handling of Jeffrey Epstein's funds after his death, with the staff attorney reaching out to his defense counsel to determine the correct procedure for releasing the funds to...
DOJ-OGR-00023782 Email 1 An email thread discussing the handling of deceased inmate Jeffrey Epstein's funds, with a balance of $566.27, and the decision to hold the funds until further instruction.
DOJ-OGR-00023783 Email 1 The email chain shows the exchange between Michael Miller, Epstein's attorney, and Adam Johnson from the BOP, discussing a potential delay in an attorney-conference with Epstein and scheduling a call...
DOJ-OGR-00023784 Email 1 The email discusses the release of funds from Jeffrey Epstein's inmate account after his death, and the procedures to be followed. The Trust Fund Supervisor at MCC New York is awaiting further...
DOJ-OGR-00023785 Email 1 The email forwards a letter to Jeffrey Epstein, referencing a past phone call and Skype call with a Ph.D. student, and includes information about Dr. Jonathan Farley, a mathematician who received a...
DOJ-OGR-00023786 Email 1 The email proposes that a controversial individual donate to Morgan State University or Oxford University in exchange for public support and reputation management. The sender, an academic at Oxford,...
DOJ-OGR-00023788 Letter 1 The letter, dated July 30, 2019, appears to be a response to a previous interaction with Jeffrey Epstein, referencing a phone call and Skype call involving Epstein and a Ph.D. student. The letter...
DOJ-OGR-00023789 Email 1 The email from Jonathan David Farley to [b(6) (b)(7)(C) proposes a donation to Lincoln College, Oxford University, to establish a lectureship in Pure Mathematics, potentially in exchange for public...
DOJ-OGR-00023790 Email 1 This is an email exchange regarding Jeffrey Epstein, inmate number 76318-054, with attachments including 'TEXT.htm' and 'Revised Attorney Electronic Discovery Material.kb_1.docx'. The email is dated...
DOJ-OGR-00023791 Email 1 The email chain discusses a potential delay in Jeffrey Epstein's attorney-conference due to his shower, haircut, and medical assessment. The lawyers also schedule a call for 2 pm and discuss sending...
DOJ-OGR-00023794 Email 1 An email exchange between correctional facility staff regarding the handling of Jeffrey Epstein's inmate account funds after his death, recommending to hold the funds until further instruction.
DOJ-OGR-00023795 Email 1 The email chain discusses the procedures for handling inmate Jeffrey Epstein's funds after his death, including communication with his defense counsel and the uncertainty about releasing funds to the...
DOJ-OGR-00023796 Email 1 The email discusses the release of Jeffrey Epstein's inmate account funds ($566.27) after his death, and the procedures to be followed according to the DOJ's guidelines (P.S. 4500.12). The Trust Fund...
DOJ-OGR-00023797 Email 1 The document is an email chain involving correspondence related to Jeffrey Epstein, an inmate at MCC New York, including details about his incarceration and a reference to a Skype call with Epstein...
DOJ-OGR-00023798 Email 1 The email is from a mathematician at Oxford University, offering to help a wealthy individual (likely Jeffrey Epstein) manage their public image by making a donation to a university. The sender...
DOJ-OGR-00023800 Letter 1 The letter is addressed to Jeffrey Epstein, an inmate at MCC New York, and suggests that a $5 million donation to Morgan State University could help him avoid conviction. The author claims to have had...
DOJ-OGR-00023801 Email 1 The email is from a mathematician, (b)(6), (b)(7)(C), to an unnamed recipient, discussing potential donations to support women in mathematics and a possible gift to Oxford University's Lincoln...
DOJ-OGR-00023802 Email 1 The document is an email forwarded to several recipients, containing a letter addressed to Jeffrey Epstein, an inmate at the Metropolitan Correctional Center in New York, referencing a phone call and...
DOJ-OGR-00023803 Email 1 The email suggests that the recipient donate to Morgan State University or Lincoln College, Oxford, to improve their public image. The sender offers to publicly support the recipient in return for the...
DOJ-OGR-00023805 Letter 1 The letter, dated July 30, 2019, is addressed to Jeffrey Epstein, an inmate at MCC New York. It references a past interaction and suggests that a $5 million donation to Morgan State University could...
DOJ-OGR-00023806 Email 1 The email from a mathematician to an unknown recipient proposes a donation to Lincoln College, Oxford University, in exchange for public support and potential media coverage. The sender suggests that...
DOJ-OGR-00023807 Email 1 An email exchange between Ray Ormond and James Petrucci regarding a court order in the USA v. Jeffrey Epstein case, with James Petrucci indicating that he and legal will likely attend related...
DOJ-OGR-00023808 Email 1 The email discusses Jeffrey Epstein's inmate account balance and the procedures for releasing his funds after his death. The Trust Fund Supervisor at MCC New York is awaiting further instructions on...
DOJ-OGR-00023809 Email 1 An attorney for Jeffrey Epstein emails a prison official to report issues with Epstein's prison conditions, including limited bathroom access, unfulfilled phone calls, and inadequate meal...
DOJ-OGR-00023810 Email 1 The email from (b)(6) to a BOP official discusses issues with Jeffrey Epstein's treatment, including restrictions on bathroom use, unfulfilled phone call promises, and difficulties with dining...
DOJ-OGR-00023812 Email 1 The sender, a mathematician affiliated with Oxford University and Harvard University, proposes that a wealthy individual (likely Jeffrey Epstein) donate to Morgan State University or Lincoln College,...
DOJ-OGR-00023814 Letter 1 The letter is addressed to Jeffrey Epstein, an inmate at MCC New York, and discusses a potential $5 million donation to Morgan State University in exchange for potentially favorable treatment in his...
DOJ-OGR-00023816 Email 1 The email invites recipients to a hearing in the USA v. Jeffrey Epstein case and attaches a court order. Judge Berman is involved in the proceedings. The case is identified as 19 cr 490.
DOJ-OGR-00023820 Email 1 The sender, a mathematician, offers to help Jeffrey Epstein by suggesting donations to universities, including Morgan State University and Lincoln College, Oxford University, in exchange for public...
DOJ-OGR-00023821 Email 1 An email chain discusses requests made by Jeffrey Epstein's attorneys for greater bathroom access, social calls, and meal arrangements during legal visits. The emails detail interactions between...
DOJ-OGR-00023822 Email 1 The email describes a situation where a detainee was forced to choose between eating properly or accessing certain areas, leading to them subsisting on vending machine snacks. The sender is seeking...
DOJ-OGR-00023823 Email 1 The document is an email forwarding a final statement regarding Jeffrey Epstein to be sent to media outlets that contacted MCC NY. The email was sent on July 25, 2019, and includes an attachment with...
DOJ-OGR-00023824 Email 1 An email exchange within the Federal Bureau of Prisons regarding a media release about Jeffrey Epstein, confirming he was housed at MCC New York and not in a local hospital, and stating the Bureau's...
DOJ-OGR-00023825 Email 1 An email chain discusses the handling of inmate Jeffrey Epstein's funds after his death, with a Trust Fund Supervisor at MCC New York seeking guidance on releasing his funds and James Petucci...
DOJ-OGR-00023826 Email 1 An email chain between prison officials discusses the procedures for releasing Jeffrey Epstein's inmate funds after his death, including communication with his defense counsel and the need to verify...
DOJ-OGR-00023827 Email 1 Lee Plourde forwards an email/news article about the trial date for guards charged in the Jeffrey Epstein case to James Petrucci and Marti Licon-Vitale. The email includes a link to an NBC news...
DOJ-OGR-00023828 Email 1 An email chain between MCC staff discusses concerns raised by Jeffrey Epstein's attorneys regarding his detention conditions, including requests for greater access to bathroom facilities during legal...
DOJ-OGR-00023829 Email 1 The email, dated July 22, 2019, from an attorney to an unspecified recipient, discusses issues with Jeffrey Epstein's prison conditions, including access to the bathroom, phone calls, and meal...
DOJ-OGR-00023830 Email 1 An email sent on November 25, 2019, forwarding a Daily Mail article about prison guards charged in relation to Jeffrey Epstein's death appearing in court. The email was sent from Lee Plourde to...
DOJ-OGR-00023831 Email 1 The email contains a link to a news article about prison guards charged in connection with Jeffrey Epstein's death appearing in court. The email was sent on November 25, 2019, to Lee Plourde. The...
DOJ-OGR-00023832 Email 1 The email chain shows a reporter from NY1 News inquiring about Jeffrey Epstein's hearing, and the BOP's response directing the reporter to contact Epstein's court of jurisdiction or legal counsel for...
DOJ-OGR-00023833 Email 1 The document is an email with a confidentiality notice, indicating it contains potentially sensitive information. The email includes contact information for the sender or recipient. The presence of a...
DOJ-OGR-00023834 Email 1 A Bloomberg News reporter inquired about Jeffrey Epstein's detention conditions at MCC New York. The BOP responded, stating they don't release individual inmate information for privacy and security...
DOJ-OGR-00023835 Email 1 An email exchange between a Staff Attorney and a Special Investigative Technician at MCC New York regarding a returned letter for inmate Jeffrey Epstein. The letter was apparently addressed to Larry...
DOJ-OGR-00023836 Email 1 An email was sent on November 25, 2019, with a link to a news article about prison guards charged in connection with Jeffrey Epstein's death appearing in court. The email was sent by Lee Plourde to...
DOJ-OGR-00023837 Email 1 An attorney emails a Supervisory Staff Attorney at CLC New York regarding issues with their client Jeffrey Epstein's treatment at MCC, including bathroom access, phone calls, and meal arrangements....
DOJ-OGR-00023838 Email or Confidential Message 1 The document is a notice indicating that an email transmission may contain privileged or confidential information and instructs recipients who received it in error to notify the sender and delete the...
DOJ-OGR-00023839 Email 1 An email chain between staff attorneys at CLC New York, Metropolitan Correctional Center, discussing the request for Jeffrey Epstein's medical and psychological records and seeking an override for...
DOJ-OGR-00023840 Email 1 The email discusses the process for releasing Jeffrey Epstein's medical and mental health records to defense counsel, requiring a cover letter, certification of identity, and a Rule 17 subpoena. The...
DOJ-OGR-00023843 Email 1 The document is an email forwarding a court order in the USA v. Jeffrey Epstein case (19 cr 490) from the Southern District of New York to various recipients, including James Petrucci and Marti...
DOJ-OGR-00023844 Email with court order attachment 1 The email transmits a court order in the USA v. Jeffrey Epstein case (19 cr 490) and invites the recipient and the new warden to a hearing at the request of Judge Berman.
DOJ-OGR-00023845 Email 1 An email sent on November 25, 2019, forwarding a Daily Mail article about two prison guards charged in connection with Jeffrey Epstein's death appearing in court. The email was sent from Lee Plourde...
DOJ-OGR-00023846 Email 1 An email exchange between a Staff Attorney at MCC New York and court officials regarding a court hearing in USA v. Jeffrey Epstein. The court invited MCC officials to attend the hearing, and the...
DOJ-OGR-00023847 Email 1 An attorney emails the MCC's Supervisory Staff Attorney to follow up on concerns regarding client Jeffrey Epstein, requesting information about accessing outdoor exercise and his counselor. The...
DOJ-OGR-00023848 Email 1 An attorney for Jeffrey Epstein emails to request clarification on certain privileges for their client, including bathroom access, phone calls, and dining arrangements while meeting with attorneys....
DOJ-OGR-00023849 Email 1 An attorney for Jeffrey Epstein emails a Supervisory Staff Attorney at MCC to request accommodations for Epstein, including access to outdoors exercise, bathroom breaks during attorney meetings, phone...
DOJ-OGR-00023850 Email 1 The document is an email with a request for help and a confidentiality notice. The sender is (b)(6), (b)(7)(C), and the email contains a unique identifier 'DOJ-OGR-00023850'. The content of the email...
DOJ-OGR-00023851 Email 1 An email exchange between a Steptoe & Johnson LLP attorney and a BOP representative discusses scheduling a call regarding Jeffrey Epstein, who was undergoing a medical assessment and other activities,...
DOJ-OGR-00023852 Email 1 An email chain between a BOP representative and Epstein's attorney, M. Miller, discusses scheduling a 2 pm call and a potential delay in their morning conference due to Epstein's scheduled activities.
DOJ-OGR-00023853 Email 1 The document is an email forwarding a final statement regarding Jeffrey Epstein to be sent to media outlets that contacted MCC NY. The statement was prepared on July 25, 2019. The email is addressed...
DOJ-OGR-00023854 Email 1 An email exchange within the Federal Bureau of Prisons discusses the response to media inquiries about Jeffrey Epstein's detention, stating he was at MCC New York and not in a hospital, and that his...
DOJ-OGR-00023855 Email 1 The email chain discusses Jeffrey Epstein's complaints about lacking toilet paper, issues with his CPAP machine, and limited phone call privileges while in detention. It also includes an out-of-office...
DOJ-OGR-00023856 Email 1 The document is an email with a polite request for help and a confidentiality notice. It is signed by an individual with a redacted name and includes a page number and reference code...
DOJ-OGR-00023857 Email 1 The email chain discusses the handling of Jeffrey Epstein's inmate trust fund after his death, with staff at MCC New York seeking clarification on procedures and coordinating with Epstein's defense...
DOJ-OGR-00023858 Email 1 The email discusses Jeffrey Epstein's inmate account and the process for releasing his funds after his death. The sender is waiting for further instructions on how to proceed with releasing the funds....
DOJ-OGR-00023859 Email 1 The email chain discusses the handling of Jeffrey Epstein's funds after his death, with prison officials seeking clarification on the proper procedure and communicating with his defense counsel. The...
DOJ-OGR-00023860 Email 1 The email discusses the release of funds from Jeffrey Epstein's inmate account, which had a balance of $566.27, and seeks guidance on how to proceed with releasing the funds according to proper...
DOJ-OGR-00023862 Email 1 An email exchange between a court staff member and a staff attorney at MCC New York discusses an upcoming hearing in USA v. Jeffrey Epstein, with Judge Berman inviting MCC officials to attend. The...
DOJ-OGR-00023863 Email 1 An email exchange between staff members at MCC New York discusses granting access to Jeffrey Epstein's medical/mental health records. A staff attorney requests an override, and the chief pharmacist...
DOJ-OGR-00023864 Email 1 A staff attorney at the CLC requests Jeffrey Epstein's medical and psychological records from July 6, 2019, onwards. The request is made via email on August 23, 2019. The context suggests it is...
DOJ-OGR-00023865 Email 1 The email chain discusses the final statement to be sent to media outlets inquiring about Jeffrey Epstein's status at MCC New York. The statement confirms Epstein was housed at MCC New York and not in...
DOJ-OGR-00023866 Email 1 The email mentions that the sender will share the final approved response from the DOJ once received. It includes contact information for the Federal Bureau of Prisons Public Information Office.
DOJ-OGR-00023867 Email 1 A BuzzFeed News reporter emails Lamine N'Diaye to inquire about potential leaks regarding Jeffrey Epstein's death, citing posts on 4chan that appeared before mainstream media reports. The reporter...
DOJ-OGR-00023868 Email 1 The email contains a statement from the Federal Bureau of Prisons confirming Jeffrey Epstein was housed at MCC New York and not in a hospital, while also stating that the Bureau does not share...
DOJ-OGR-00023869 Email 1 The email discusses a hearing in the Jeffrey Epstein case where Judge Berman invited the Warden and a staff attorney to attend. The staff attorney attended and sought clarification on where to sit...
DOJ-OGR-00023870 Email 1 An email chain discussing Jeffrey Epstein's hearing, where Judge Berman invited the Warden and a Staff Attorney to attend. The Warden declined, but the Staff Attorney attended and sought guidance on...
DOJ-OGR-00023871 Email or Contact Information 1 The document appears to be a snippet containing contact information for an Assistant United States Attorney in the Southern District of New York, including name, address, phone number, and email.
DOJ-OGR-00023873 Email 1 An email dated July 22, 2019, discusses the addition of a paralegal, [b(6), (b)(7)(C)], to Jeffrey Epstein's case, with an attached application. The email is from [b(6), (b)(7)(C)] to another...
DOJ-OGR-00023876 Application Questionnaire 1 The document is an application form for a paralegal or investigator to visit or correspond with a federal prisoner, requiring the applicant to provide personal details and certification, as well as...
DOJ-OGR-00023877 Questionnaire or Personal History Form 1 The document is a questionnaire asking for personal details including current and past residential addresses, employment history with current employer listed as Law Office of Marc Fernich, and...
DOJ-OGR-00023878 Application or Questionnaire 1 The document is a questionnaire that asks about the applicant's education, paralegal experience, and criminal history. It outlines the requirements for paralegal entrance privileges and asks the...
DOJ-OGR-00023879 Questionnaire or Application Form 1 The respondent answers 'No' to having been charged with a criminal offense, being denied permission to visit an inmate, and having a social relationship with an inmate. They confirm being a U.S....
DOJ-OGR-00023880 Statement of Applicant for Inmate Legal Activities 1 The document is a statement from an applicant claiming to be the authorized legal representative of an unnamed individual or entity, requesting permission to interview and correspond with Jeffrey...
DOJ-OGR-00023881 Statement of Sponsoring Attorney 1 The document is a Statement of Sponsoring Attorney, where an attorney certifies their sponsorship of a representative to interact with Jeffrey Epstein, an inmate at MDC Brooklyn/MCC New York. The...
DOJ-OGR-00023882 Email 1 An email requests that a specific individual be added to Richard Epstein's visiting list, attaching the individual's attorney registration information as proof of their legal credentials. The...
DOJ-OGR-00023883 Court Document or Filing 1 The document is a PDF page labeled 'Admission Info.pdf' with a specific page number and reference number (DOJ-OGR-00023883), suggesting it is part of a larger collection of documents related to a...
DOJ-OGR-00023885 Email 1 An attorney for Jeffrey Epstein emails a Supervisory Staff Attorney at the Metropolitan Correctional Center to report a discrepancy in the procedures for allowing Epstein to use the bathroom during...
DOJ-OGR-00023886 Email 1 The sender is inquiring about several issues related to their client's detention, including access to phone calls and meal arrangements while meeting with their legal team. The client has been having...
DOJ-OGR-00023887 Email 1 The email contains a final statement to be sent to media outlets inquiring about Jeffrey Epstein's situation at MCC NY, with an attached text file containing the statement. The email is part of a...
DOJ-OGR-00023888 Email 1 An email exchange within the Federal Bureau of Prisons discusses the final response to media inquiries about Jeffrey Epstein's location and medical status, stating he is housed at MCC New York and not...
DOJ-OGR-00023889 Email 1 An email notification regarding Jeffrey Epstein's suicide attempt, mentioning inquiries from the USMS and media interest. The sender informed recipients about the incident and subsequent inquiries....
DOJ-OGR-00023891 Press Release 1 The press release announces the death of Jeffrey Epstein, a 66-year-old inmate at the Metropolitan Correctional Center in New York, who was found unresponsive in his cell on August 10, 2019. Epstein...
DOJ-OGR-00023892 Email 1 Kevin Pistro forwards a news article to Hugh Hurwitz, Michael Carvajal, and Ray Ormond regarding an inmate mistakenly released from MCC after Jeffrey Epstein's suicide. The email includes a link to...
DOJ-OGR-00023893 Email 1 An email exchange requests to add an attorney to Richard Epstein's visiting list, providing attorney registration information as she is not registered with an NY bar ID. The request is approved and...
DOJ-OGR-00023894 Email 1 The email is a forwarded message from a Supervisory Staff Attorney at the CLC New York Metropolitan Correctional Center, requesting that a paralegal application for Jeffrey Epstein's case be...
DOJ-OGR-00023895 Memorandum or Official Statement 1 The document confirms that Jeffrey Epstein is being held at MCC New York, not in a local hospital as previously reported. It also states that the DOJ does not disclose inmate medical status or...
DOJ-OGR-00023896 Email 1 This email, dated August 12, 2019, summarizes news articles about Jeffrey Epstein's death in jail, including reports of extreme overtime shifts worked by guards, potential protocol violations, and...
DOJ-OGR-00023897 Email 1 The sender is forwarding a press release about MCC Epstein to their supervisor, Ray Ormond, indicating it is ready to go. The email includes attachments and references a specific page number and...
DOJ-OGR-00023898 Email 1 An email sent by Charisma Owens to Charisma Edge sharing a news article about a security incident at the Metropolitan Correctional Center (MCC) where Jeffrey Epstein was being held before his suicide.
DOJ-OGR-00023899 Email 1 Charisma Owens forwarded an article from the New York Daily News about an inmate being mistakenly released from the MCC, the same jail where Jeffrey Epstein died, to an email address associated with...
DOJ-OGR-00023900 Email 1 Kevin Pistro forwards a news article to Hugh Hurwitz, Michael Carvajal, and Ray Ormond regarding an inmate being mistakenly released from MCC after Jeffrey Epstein's suicide. The email includes a link...
DOJ-OGR-00023901 Memorandum 1 The memorandum, dated April 15, 2019, updates the procedures for Psychological Observation status at MCC New York, outlining the purpose, definition, and guidelines for managing inmates with mental...
DOJ-OGR-00023904 Email 1 An email from (b)(6), (b)(7)(C) to Ray Ormond attaching a press release regarding MCC Epstein, indicating it is ready to go. The attachment is related to Jeffrey Epstein, likely regarding his...
DOJ-OGR-00023905 Email 1 Lee Plourde sends an email to James Petrucci with the subject 'Wellness Check' and a link to an article about Jeffrey Epstein's autopsy. The email contains a redacted section and is marked with a...
DOJ-OGR-00023906 Email 1 Kevin Pistro forwards a news article to Hugh Hurwitz, Michael Carvajal, and Ray Ormond regarding an inmate mistakenly released from MCC after Jeffrey Epstein's suicide. The email includes a link to...
DOJ-OGR-00023907 Email 1 An email chain between Lee Plourde and James Petrucci where Plourde shares an article about Jeffrey Epstein's autopsy. Petrucci acknowledges receipt and they exchange brief pleasantries. The context...
DOJ-OGR-00023908 Email 1 Lee Plourde sends an email to James Petrucci sharing an article about Jeffrey Epstein's autopsy from the Daily Mail. James Petrucci responds briefly, acknowledging the article and suggesting they will...
DOJ-OGR-00023909 Email 1 Lee Plourde responds to an email from [b)(6] (b)(7)(C) regarding a news article about an inmate being mistakenly released from MCC after Jeffrey Epstein's suicide. Plourde acknowledges seeing the...
DOJ-OGR-00023910 Email 1 A New York Times reporter, (b)(6), (b)(7)(C), emails Lee Plourde to inquire about an article on RadarOnline regarding Jeffrey Epstein's attempted suicide at the MCC, seeking confirmation or...
DOJ-OGR-00023911 Email 1 A New York Times reporter emails a BOP contact, Lee Plourde, to inquire about an article reporting Jeffrey Epstein's attempted suicide at the MCC, seeking confirmation or information.
DOJ-OGR-00023912 Email 1 An email sent on July 25, 2019, with the subject 'NYPOST', forwarding a news article about Jeffrey Epstein being found injured in his NYC jail cell. The email includes a link to the article on the NY...
DOJ-OGR-00023913 Email 1 An email chain discussing an attorney's difficulty meeting with client Jeffrey Epstein and verifying the attorney's credentials with the Bureau of Prisons.
DOJ-OGR-00023914 Email 1 The email discusses the verification of an attorney's status and their permission to visit Jeffrey Epstein, indicating that the attorney is in good standing in Massachusetts and is allowed to meet...
DOJ-OGR-00023915 Email 1 An email sent on July 25, 2019, with a link to a news article about Jeffrey Epstein being found injured in his NYC jail cell. The email includes a reference number that suggests it may be part of a...
DOJ-OGR-00023916 Email 1 The email chain verifies that an attorney is in good standing in Massachusetts and is permitted to visit Jeffrey Epstein at the Metropolitan Correctional Center in New York.
DOJ-OGR-00023917 Email 1 Kevin Pistro forwards a news article to Hugh Hurwitz, Michael Carvajal, and Ray Ormond about an inmate mistakenly released from MCC after Jeffrey Epstein's suicide. The email includes a link to the NY...
DOJ-OGR-00023918 Email 1 The email chain discusses Jeffrey Epstein's detention at MCC and his access to his attorney. The US Attorney's Office expresses concern about Epstein's access to his attorney before his presentment....
DOJ-OGR-00023921 Email 1 A New York Times reporter emailed Lee Plourde, a BOP official, to inquire about an article reporting Jeffrey Epstein's attempted suicide at the MCC. The reporter sought confirmation or information to...
DOJ-OGR-00023922 Email 1 The email discusses Jeffrey Epstein's incarceration status and provides information on how to locate his details on the Federal Bureau of Prisons' public website using his register number (76318-054).
DOJ-OGR-00023924 Email 1 An email chain discussing issues related to Jeffrey Epstein's detention at MCC, specifically his access to his attorney. The chain involves verification of the attorney's credentials and communication...
DOJ-OGR-00023925 Email 1 The email chain discusses the detention of Jeffrey Epstein at MCC and the efforts to verify his attorney's credentials to ensure access to the defendant before his presentment.
DOJ-OGR-00023927 Email 1 An email forwarding a court order in the USA v. Jeffrey Epstein case (19 cr 490) from the US District Court for the Southern District of New York to various recipients, including James Petrucci and...
DOJ-OGR-00023928 Email with court order attachment 1 This email transmits a court order in the USA v. Jeffrey Epstein case (19 cr 490) and invites the recipient and the new warden to a hearing at Judge Berman's request. The email includes an attachment...
DOJ-OGR-00023929 Email 1 An email chain between FCI Estill staff discusses granting Sentry access to the Chaplain and the addition of Inmate Jeffrey Epstein to the religious diet program. The Chaplain corrected an error that...
DOJ-OGR-00023930 Email 1 The email discusses a request for Sentry access for a chaplain who was out and had delegated some responsibilities. The supervisory chaplain provides an alternative solution if access is not granted....
DOJ-OGR-00023931 Email 1 This email chain discusses the provision of religious diets to inmates at FCI Estill, including Jeffrey Epstein, and the process for granting Sentry access to staff members. The chaplain and Associate...
DOJ-OGR-00023932 Email 1 The email is from Supervisory Chaplain (b)(6), (b)(7)(C) at FCI Ray Brook to AW Edge, discussing Sentry access and delegation of responsibilities in Chaplain (b)(6)'s absence at FCI Estill. The sender...
DOJ-OGR-00023933 Email 1 The email is a forwarded message containing a proposed response to a Fox News inquiry about a case manager's current role at MCC. The response is redacted, and the document is related to a media...
DOJ-OGR-00023934 Email 1 An email from a Supervisory Staff Attorney at MCC New York instructs staff to attend to Jeffrey Epstein's medical complaints, including allegations of not receiving cholesterol or back pain...
DOJ-OGR-00023935 Email 1 An email inquiry about the whereabouts of Jeffrey Epstein's CPAP machine, which he claimed to have had with him at the time of his arrest, and is necessary for his medical condition. The sender is...
DOJ-OGR-00023936 Email 1 The email discusses the difficulty faced by Jeffrey Epstein's out-of-state attorney in meeting with him at MCC before his presentment on an indictment. The US Attorney's office reaches out to address...
DOJ-OGR-00023937 Email 1 The email discusses the issue of Jeffrey Epstein's attorney being denied access to his client at MCC due to being out-of-state, and requests assistance in resolving the issue before Epstein's...
DOJ-OGR-00023938 Email 1 The email is a forwarded message containing a response to a Fox News inquiry about a case manager's current work assignment at MCC. The response was approved by IPPA and sent to the reporter. The...
DOJ-OGR-00023940 Email 1 A News 12 Assignment Editor sent an email to the Bureau of Prisons (BOP) seeking a statement regarding Jeffrey Epstein's reported injury in his cell and the possibility of his transfer to another...
DOJ-OGR-00023941 Email 1 A News 12 editor sent an email to the Bureau of Prisons (BOP) inquiring about reports of Jeffrey Epstein's injury in his cell, asking for a statement and information on potential transfer to another...
DOJ-OGR-00023942 Government Memorandum 1 A memorandum from the Acting Clinical Director at the Metropolitan Correctional Center in New York requests that Jeffrey Epstein be provided with an electrical extension cord to use with his CPAP...
DOJ-OGR-00023943 Email 1 An email from Adam Johnson to a Steptoe law firm representative informing them that Jeffrey Epstein's attorney-conference may be delayed due to his morning routine, which includes a shower, haircut,...
DOJ-OGR-00023945 Email 1 The email discusses Jeffrey Epstein's file and confirms that it was properly maintained and updated, including the attachment of a Notice of Separation. The sender, a Unit Manager, informs their...
DOJ-OGR-00023946 Email 1 The email chain discusses issues related to Jeffrey Epstein's detention at MCC, specifically his access to his out-of-state attorney before his presentment. The sender verifies that Epstein's attorney...
DOJ-OGR-00023947 Email 1 The email chain discusses the issue of Jeffrey Epstein's attorney being denied access to him at MCC because he is from out-of-state, and requests assistance in resolving this issue before Epstein's...
DOJ-OGR-00023948 Email 1 The email chain discusses the issue of Jeffrey Epstein's attorney being denied access to him at MCC due to being from out-of-state, and the DOJ's efforts to facilitate a meeting between Epstein and...
DOJ-OGR-00023949 Email 1 The US Attorney's Office emails the Bureau of Prisons (BOP) regarding Jeffrey Epstein's attorney being denied access to his client at MCC due to being out-of-state. The US Attorney's Office requests...
DOJ-OGR-00023950 Email 1 An email chain discussing Jeffrey Epstein's CPAP machine, confirming he has one at home and requesting that medical staff have him fill out paperwork to receive it in prison.
DOJ-OGR-00023951 Email 1 The email discusses a potential delay in arranging an attorney-conference with Jeffrey Epstein due to his undergoing a shower, haircut, and medical assessment. The sender is informed of the delay and...
DOJ-OGR-00023952 Email 1 The email discusses the process for releasing Jeffrey Epstein's medical and mental health records to defense counsel, including required documents and authorization under United States ex rel. Touhy...
DOJ-OGR-00023954 Email 1 The email chain discusses Jeffrey Epstein's detention at MCC following his arrest on July 7, 2019, and the efforts to facilitate a meeting between Epstein and his attorney.
DOJ-OGR-00023955 Email 1 The sender is concerned that a defendant is being denied access to their out-of-state attorney before a presentment at MCC. The attorney was not allowed to meet with the defendant due to being from...
DOJ-OGR-00023998 Statistical Report 1 The document presents a decade-long summary of data on suicides, attempts, and related statistics in different types of correctional facilities, including rates per 100,000 inmates and demographic...
DOJ-OGR-00023999 Statistical Report 1 The document presents a comprehensive statistical summary from 2000 to 2009 on various aspects of correctional facilities, including average daily population, number of suicides, attempts, suicide...
DOJ-OGR-00024000 Statistical Report 1 The document presents annual data from 1990 to 1999 on inmate populations, suicides, attempts, suicide watches, and risk assessments across different correctional facility types. It highlights trends...
DOJ-OGR-00024001 Email 1 The email chain discusses a problem with an attorney meeting with their client at MCC. The issue is resolved after clearance is provided, allowing the attorney to meet with the client. The exchange...
DOJ-OGR-00024002 Email 1 The email discusses the arrest of Jeffrey Epstein and his detention at MCC, and the issue that his out-of-state attorney was denied access to meet with him before his presentment. The US Attorney's...
DOJ-OGR-00024004 Email 1 An email from Charisma Edge, Associate Warden at MCC New York, sending BEMR records (parts 1-5) related to Jeffrey Epstein to an unspecified recipient. The email includes five PDF attachments...
DOJ-OGR-00024006 Email 1 The email chain discusses the rescheduling of a telephone conference with Judge Steven Weissman and the arrangements made for Jeffrey Epstein's appearance, including booking a room for an attorney...
DOJ-OGR-00024007 Email 1 The email chain discusses arrangements for a phone conference with a court, counsel, and an inmate on August 9. The MCC representative indicates their preference to initiate the call and provides the...
DOJ-OGR-00024008 Email 1 An attorney emails the Metropolitan Correctional Center to confirm the availability of inmate (b)(6), (b)(7)(C) for a status conference call scheduled by Judge Smith on August 9, 2019. The attorney...
DOJ-OGR-00024009 Email 1 The email requests assistance in setting up a telephone account for Jeffrey Epstein, an inmate, as the process had been started but not completed. It highlights the administrative interactions related...
DOJ-OGR-00024010 Email 1 The email requests assistance in setting up a telephone account for Jeffrey Epstein, as the process was started but not completed by Unit Manager [b(6)]. The sender appreciates the recipient's help in...
DOJ-OGR-00024011 Email 1 An email chain discussing the delivery of Jeffrey Epstein's CPAP machine to the detention facility, with coordination between Epstein's representative and the facility's medical staff.
DOJ-OGR-00024012 Email 1 The email inquires about whether Jeffrey Epstein is approved to receive a CPAP machine and how it should be delivered to him. The sender is seeking confirmation on the approval status and the delivery...
DOJ-OGR-00024013 Log 1 The document records a visit on July 4th involving Andrew Neiman, an inmate with the number 76218054, with details on the time in and out, and is associated with a DOJ document number.
DOJ-OGR-00024015 Log or Record of Events 1 The document records a series of interactions or phone calls between July 15 and July 17 involving G. Tali, Calicos, Sacks, and Epstein, with times and dates noted.
DOJ-OGR-00024016 Inmate Request or Receipt Form 1 The document shows a request for Calidulin by an inmate identified as (b)(6) (b)(7)(C) with registration number 76318-054 on July 17, with a specified time for the request and a duration or response...
DOJ-OGR-00024017 Court Filing or Docket Entry 1 The document contains a date (7-17) and what seems to be a case or docket number (76318-054), along with some timing information (12:38 2:38).
DOJ-OGR-00024018 Log 1 The document records visits to inmate J. Epstein (Reg #76318-054) on 2/17, including a visit from G. Tali. The visit times and some personal details are partially redacted.
DOJ-OGR-00024020 Log or Record of Phone Calls or Communications 1 The document lists a series of phone calls or communications on different dates involving various individuals, with a focus on Epstein. The calls are logged with dates, times, and phone numbers. The...
DOJ-OGR-00024022 Log or Record of Communications or Events 1 The document lists a series of dates and times with names and identifiers, suggesting a log of communications or interactions related to Jeffrey Epstein. It includes entries for Caliendo and G. Tali...
DOJ-OGR-00024023 Log 1 The document records visits to inmate Epstein (Reg #76318-054) on July 22 and July 24, listing visitors and times. It suggests monitoring of Epstein's interactions during his imprisonment.
DOJ-OGR-00024024 Unknown/Illegible document or log entry 1 The document contains a series of names, numbers, dates, and times, seemingly unrelated or without clear context, making its meaning or purpose difficult to discern.
DOJ-OGR-00024025 Log 1 This document appears to be a log of visitors to inmate Jeffrey Epstein, detailing the names of visitors, their signature, and the times they visited. The log includes entries for July 22nd, listing...
DOJ-OGR-00024026 fax or phone record 1 The document is a record of a phone or fax communication on July 13, 2004, involving numbers associated with Saeda (b)(6) and Jeffrey Epstein. It includes a date, names, and phone/fax numbers. The...
DOJ-OGR-00024027 Record 1 This document is a log of visits to inmate J. Epstein (reg #76318-054) on July 23, 2003, detailing the names of visitors, times in and out, and signature of the visitor. G. Tali visited J. Epstein...
DOJ-OGR-00024028 Schedule or log 1 The document lists a series of entries for July 23rd, detailing visits or meetings between J. Epstein and various individuals at specific times. The entries include names and identifiers, possibly...
DOJ-OGR-00024029 Record 1 The document appears to be a log of visitors to Jeffrey Epstein, an inmate with registration number 96 318-05, on July 24. It records the names of visitors, their time in and out, and the staff...
DOJ-OGR-00024030 Log or Record of Visitation/Contact 1 The document records various individuals visiting or contacting Epstein at a specific facility (possibly a prison, given the format and context) on July 24th, with details including names, times, and...
DOJ-OGR-00024031 Log or Record of Inmate Interactions/Visits 1 The document records interactions with inmate J. Epstein (Reg# 76318-054) on July 25 and 26, detailing the names of individuals who interacted with the inmate, the times of these interactions, and in...
DOJ-OGR-00024032 Log or Record of Contacts or Events 1 The document contains a list of names, dates, and times, suggesting a record of contacts or events. The individuals listed include Alex G. Tali, J. Epstein, and others. The document is labeled with a...
DOJ-OGR-00024034 List or Log of Documents or Cases 1 The document lists several entries with unique numbers, corresponding names (Sadin, Calvento, Miller, G.Tali), and dates (ranging from 10/21/2019 to 12/02/2019).
DOJ-OGR-00024035 Record 1 The document records visits to inmates, including Epstein, on specific dates and times, listing visitors such as Sacksle and G. tali.
DOJ-OGR-00024036 Court Filing or Government Document 1 The document is heavily redacted, with multiple instances of (b)(6) and (b)(7)(C) exemptions applied, indicating the withholding of personal information and potentially sensitive law enforcement...
DOJ-OGR-00024037 Log or Record of Inmate Visitation 1 The document logs visits to inmates at a correctional facility, detailing visitor names, inmate registration numbers, and times of visitation. It includes entries for multiple visitors and inmates...
DOJ-OGR-00024038 Log or diary entry 1 The document records a series of calls or interactions involving Jawed and J. Epstein on July 31, 2019, and August 1, 2019, with specific times and case numbers (76318.054 and 76318.059) noted.
DOJ-OGR-00024039 Log 1 The document records visits to Jeffrey Epstein on specific dates with corresponding times and names of visitors. It includes details such as inmate ID numbers and signatures. The log suggests a formal...
DOJ-OGR-00024040 Log or Record of Interactions/Calls 1 The document records a series of interactions or calls involving Epstein on specific dates and times, including with Tremontie and Cappelleto.
DOJ-OGR-00024041 Record 1 This document appears to be a log of visitors to inmate Jeffrey Epstein (Reg# 76318-054) on August 1st and 2nd. It records the names of visitors, their signature, and the time in and out. The log...
DOJ-OGR-00024043 Record 1 This document appears to be a log of visitors to Jeffrey Epstein, an inmate at a correctional facility, detailing the names of visitors, dates, and times of visits. The log includes entries for...
DOJ-OGR-00024044 Prison Visit Log 1 The document records visits to J. Epstein, prisoner number 96318-054, at Attica, by G. Tali on August 2 and 3, 2019, and by W. Wm on August 3, 2019, with specific times noted for each visit.
DOJ-OGR-00024045 Log 1 The document records visits to inmate Jeffrey Epstein, listing visitor names, dates, and times in and out. Visitors include Coppolillo, Scallall, Colón Friedman, and G. Tali. The log covers visits on...
DOJ-OGR-00024046 Log or Record of Visitation/Contact 1 The document records interactions or visitations involving Jeffrey Epstein on August 4 and 5, 2019, with various individuals including Savile, Colón, Gostin, G. Tali, and Savella RM, at specific...
DOJ-OGR-00024047 Log or Record of Inmate Movement 1 The document records the times various individuals interacted with inmate Jeffrey Epstein (ID 76318-057) on August 5th. Multiple entries show different people signing in and out at various times. The...
DOJ-OGR-00024048 Log or Record of Activities 1 The document is a log of activities or travel records involving J. Epstein and others, including G. Talihu, with dates and times. It appears to detail interactions or meetings between these...
DOJ-OGR-00024049 Log 1 The document records the movement of inmates, including 'Epstein', in and out of a certain location at specific times, with staff or inmates 'Findeisen' and 'Soufflee' associated with the entries.
DOJ-OGR-00024050 Unknown/Redacted Document 1 The document contains redacted information, potentially related to phone records or communication details, with names and numbers redacted under (b)(6) and (b)(7)(C) exemptions. The names Fuderite,...
DOJ-OGR-00024051 Log 1 This log records visitors to inmate Jeffrey Epstein (Reg# 76318-054) on August 6 and 8, 2019, including names, times in and out, and signature.
DOJ-OGR-00024052 Itinerary or travel log 1 The document details the travel schedule of G. Tali and J. Epstein, including flight times and locations. It also mentions another individual, MA Colón, and another traveler, B. Tali. The document is...
DOJ-OGR-00024053 Inmate visitation log or record 1 The document records a visit to inmate Jeffrey Epstein (Reg# 76310-054) on March 7 by an individual whose name is redacted. The visit took place from 7:03 to 11:00. The visitor signed the log.
DOJ-OGR-00024054 Telephone call log or record 1 The document records a telephone call on October 31, 2005, between (b)(6). (b)(7)(C) and Comm (b)(6) (b)(7)(C). The call log is part of a DOJ record, indicated by the 'DOJ-OGR-' prefix. The content of...
DOJ-OGR-00024055 Record 1 The document is a log of visitors to inmate Jeffrey Epstein, detailing the names of visitors, dates, and times of visits. It shows multiple visits to Epstein on August 7 and 8, 2014. The log includes...
DOJ-OGR-00024056 Court Document or Filing 1 The document contains a series of timestamps and names, including G.Tali Colon Meade and Erika Kellerhals, associated with J. Epstein, suggesting a timeline or log related to an investigation or case.
DOJ-OGR-00024057 Log or Record of Inmate Visitation 1 The document records visits to an inmate with the registration number 7658 (and another with 7056), detailing the date, visitor names, and times of visitation. It shows multiple visits to the inmate...
DOJ-OGR-00024058 Document or record with potentially redacted information, possibly related to a legal or investigative matter 1 The document contains a record of interactions or communications, including dates, times, and phone numbers, related to Jeffrey Epstein. The content is partially redacted, suggesting it may be part of...
DOJ-OGR-00024059 Log 1 This document appears to be a log of visitors to inmate Jeffrey Epstein, detailing the dates, times, and names of individuals who visited him while he was in custody. The log covers visits on August 8...
DOJ-OGR-00024061 Record 1 The document logs a visit to inmate with Reg # 763859, recording the date, time in and out, and the signature of the visitor. The visit was supervised by SR. I Connell. The visitor's identity is...
DOJ-OGR-00024062 Log or Record of Visitor Entries 1 The document records two visits to J. Epstein in room 76318-054 on July 29, 2019, one by G. Tali at 1:20 pm and another by C. Iali at 8:20 pm.
DOJ-OGR-00024063 Sign-in log or attendance sheet 1 The document appears to be a sign-in log or attendance sheet from July 30th, recording three individuals with the surname Epstein signing in at 1:15 PM at box/kiosk number 763.
DOJ-OGR-00024064 Log or Record of Inmate or Document Movement 1 The document is a log entry recording the movement or handling of documents or an inmate, specifically referencing 'Epstein' with a document number, and includes timestamps and signatures of handlers.
DOJ-OGR-00024065 Log or Record of Inmate Visitation 1 The document logs visits to inmate Epstein on July 16 and 17, detailing visitor names, visit times, and durations. Visitors include Judy (b)(6), Caliendo (b)(6), Jucelle (b)(6), and Jackie (b)(6). The...
DOJ-OGR-00024067 Record 1 The document logs visits to inmates, including the date, visitor names, inmate registration numbers, and times of entry and exit. It shows visits by G. Tali to J. Eskill on 2/17. The document is...
DOJ-OGR-00024068 Log or Record of Inmate Interactions 1 The document records various visits to inmate Jeffrey Epstein between July 16 and July 20, listing the names of visitors, their signature, and the time in and out.
DOJ-OGR-00024070 Log 1 This document appears to be a log of visitors to inmate Epstein (76318-054), detailing the names of visitors, their signature, and the time they entered and exited the facility on specific dates.
DOJ-OGR-00024071 Record 1 The document records visitation details for inmate Jeffrey Epstein, including dates, times, and visitor names. It covers visits on July 22 and July 23. The log includes names of visitors and their...
DOJ-OGR-00024073 Record 1 This document appears to be a log of visitors to inmate J. Epstein, detailing the date, visitor names, inmate registration number, and times of visitation. The log covers visits on January 2 and...
DOJ-OGR-00024074 Inmate visitation log or record 1 The document records visits to inmates, including dates, names, inmate registration numbers, and times in and out. The names of visitors and some inmates are redacted, indicated by '(b)(6),...
DOJ-OGR-00024077 Log 1 The document records visits to inmate Epstein on various dates in July, listing visitor names, signature redactions, inmate key numbers, and times in and out.
DOJ-OGR-00024079 Log 1 This document records visitors to Jeffrey Epstein's cell on July 31, 2019, including names, inmate registration numbers, and times in and out. It shows multiple visitors interacting with Epstein on...
DOJ-OGR-00024082 Log 1 This document records visits to inmate Jeffrey Epstein on various dates in August 2019, listing visitor names, inmate registration number, and times of visitation.
DOJ-OGR-00024083 Log or Record of Inmate Visitation 1 This document appears to be a log of visitors to inmate Jeffrey Epstein on August 5th and 6th, detailing the names of visitors, their arrival and departure times, and Epstein's inmate ID number.
DOJ-OGR-00024087 Record 1 The document records visits to inmate Jeffrey Epstein on various dates in August, listing the names of visitors, times in and out, and signature information. Visitors include Savoca, G. Tali Colon...
DOJ-OGR-00024088 Log or Record of Inmate Visitation 1 The document appears to be a log or record of visits to inmate Jeffrey Epstein, detailing the names of visitors, dates, times in and out, and Epstein's registration number. It lists various...
DOJ-OGR-00024089 Log 1 The document is an inmate log showing visitation records for J. Epstein on August 19, 2019, listing various visitors and their times in and out. It also includes records for other inmates on different...
DOJ-OGR-00024090 Log 1 The document logs a visit by Copellew to inmate Gaston (Reg #76385) at a specific time. The visitor's signature and other identifying information have been redacted. The log includes the date, inmate...
DOJ-OGR-00024091 Prison or Jail Record/Log Entry 1 The document records a visit by Karina Shalial to Jeffrey Epstein at 5:15 pm on July 30, 2019, at a correctional facility (likely MCC New York given Epstein's known detention there, indicated by...
DOJ-OGR-00024092 note or annotation 1 The document contains a minimal annotation indicating someone named X has completed something related to a friend.
DOJ-OGR-00024094 Report 1 This medical encounter record documents Jeffrey Epstein's evaluation at the NYM facility on July 30, 2019. Epstein reported being without his medications for a week, experiencing numbness in his right...
DOJ-OGR-00024095 Medical Record 1 This medical record documents a medical examination of Jeffrey Epstein on July 30, 2019, noting his various health conditions, including prediabetes, hypertension, and sleep apnea, and includes new...
DOJ-OGR-00024096 Medical Record/Clinical Encounter 1 This is a medical record from the Bureau of Prisons documenting a clinical encounter with Jeffrey Epstein on July 30, 2019. Epstein reported being without his medications for a week, experiencing...
DOJ-OGR-00024097 Medical Record 1 This medical record documents Jeffrey Epstein's examination on July 30, 2019, at the NYM facility, noting his various health conditions, including hypertension, hyperlipidemia, and sleep apnea, and...
DOJ-OGR-00024098 Medical Record 1 This medical record documents Jeffrey Epstein's medical treatment on July 30, 2019, including new medication orders, laboratory tests, and a radiology request for a cervical spine series due to...
DOJ-OGR-00024099 Medical Record/Clinical Encounter 1 This clinical encounter document details a medical evaluation of Jeffrey Epstein on July 30, 2019, where he reported being without his medications for a week, experiencing numbness in his right arm,...
DOJ-OGR-00024101 Medical Record 1 This medical record documents the treatment provided to Jeffrey Epstein on July 30, 2019, including new medication orders, laboratory and radiology requests, and patient education. The document lists...
DOJ-OGR-00024102 Medical Record/Amendment 1 This document is a medical record amendment for Jeffrey Epstein, detailing an encounter on July 30, 2019, at the NYM facility. An amendment was made to the record by a medical doctor shortly after the...
DOJ-OGR-00024103 Medical Record/Clinical Encounter 1 This is a medical record of a clinical encounter with Jeffrey Epstein on July 28, 2019, where he reported experiencing numbness and tingling in his right hand. The examination found no significant...
DOJ-OGR-00024104 Medical Record 1 This medical record documents a medical encounter with Jeffrey Epstein on July 28, 2019, at the NYM facility. The encounter involved patient education on a counseling plan of care, which Epstein...
DOJ-OGR-00024106 Medical Record/Clinical Encounter Note 1 This is a clinical encounter note from the Bureau of Prisons documenting Jeffrey Epstein's complaint of neuropathy symptoms and numbness in his right arm on July 28, 2019. The note includes subjective...
DOJ-OGR-00024108 Medical Record 1 This document is a medical record from the Bureau of Prisons detailing a medical encounter with inmate Jeffrey Epstein on July 28, 2019. It includes basic demographic information and details about the...
DOJ-OGR-00024110 Medical Record/Amendment 1 This document is a medical record amendment for Jeffrey Epstein, detailing an amendment made to his medical record on July 26, 2019, at the Metropolitan Correctional Center in New York (NYM).
DOJ-OGR-00024111 Bureau of Prisons Health Services Clinical Encounter - Administrative Note 1 This document is a clinical encounter note from the Bureau of Prisons, detailing an administrative note regarding Jeffrey Epstein's medical evaluation on July 24, 2019. Epstein was offered an...
DOJ-OGR-00024112 Medical Record 1 This medical record documents Jeffrey Epstein's encounter at the NYM facility on July 24, 2019. It includes details on patient education topics, such as access to care and preventive health, and...
DOJ-OGR-00024115 Medical Examination Record 1 This medical examination record documents Jeffrey Epstein's medical assessment on July 14, 2019, while in prison, noting his health issues, including constipation, hyperlipidemia, low back pain, and...
DOJ-OGR-00024116 Medical Record 1 This medical record documents Jeffrey Epstein's initial medical examination on July 14, 2019, including lab tests and scheduled follow-up activities. It notes pending tests and refused procedures. The...
DOJ-OGR-00024117 Medical Record/Clinical Encounter 1 This clinical encounter document details Jeffrey Epstein's medical evaluation on July 12, 2019, including his complaints, medical history, and treatment. Epstein reported high triglycerides and back...
DOJ-OGR-00024118 Medical Record 1 This medical examination report documents Jeffrey Epstein's medical assessment on July 12, 2019, while in custody. The examination revealed several health issues, including constipation,...
DOJ-OGR-00024119 Medical Record 1 This medical record documents a medical encounter with Jeffrey Epstein on July 12, 2019, at the NYM facility. The assessment included patient education and a follow-up plan. The document was completed...
DOJ-OGR-00024120 Medical Record/Clinical Encounter 1 This clinical encounter document from the Bureau of Prisons details a medical evaluation of Jeffrey Epstein on July 12, 2019. It covers his medical history, current complaints, and treatment for...
DOJ-OGR-00024121 Medical Record 1 This medical examination report documents Jeffrey Epstein's medical assessment on July 12, 2019, including diagnoses of constipation, hyperlipidemia, low back pain, neuralgia, and sleep apnea, and the...
DOJ-OGR-00024122 Medical Record 1 This document is a medical record of Jeffrey Epstein's encounter with a medical provider on July 12, 2019, at the NYM facility. The provider conducted a counseling diagnosis and provided patient...
DOJ-OGR-00024123 Medical Record/Amendment 1 This document is a medical record amendment for Jeffrey Epstein, detailing an amendment made to his medical note on July 14, 2019, by a medical doctor at the Metropolitan Correctional Center in New...
DOJ-OGR-00024124 Medical Record - Administrative Note 1 On July 12, 2019, Jeffrey Epstein requested a change in his constipation medication from Bisacodyl to Docusate Sodium (Colace). The change was approved and processed by a medical provider at the...
DOJ-OGR-00024125 Bureau of Prisons Health Services Clinical Encounter 1 This document is a clinical encounter note for Jeffrey Epstein, detailing his medical evaluation and laboratory requests on July 7, 2019. It includes information on his medical history, lab tests...
DOJ-OGR-00024128 Medical Screening Document 1 This document is a medical screening of Jeffrey Epstein conducted on July 6, 2019, at the NYM facility. It assesses his mental health, medical history, and substance use, finding no significant issues...
DOJ-OGR-00024129 Medical Examination Record 1 This document is a medical examination record of Jeffrey Epstein, detailing his vital signs, physical observations, and medical history upon intake into the NYM facility on July 6, 2019. The...
DOJ-OGR-00024130 Report 1 This medical encounter record documents the evaluation of inmate Jeffrey Epstein on July 6, 2019, noting elevated blood pressure and ordering various laboratory tests and follow-up care. The record...
DOJ-OGR-00024131 Medical Record 1 This is a medical record from the Bureau of Prisons documenting a medical encounter with Jeffrey Epstein on July 6, 2019, at the NYM facility. The record was completed by a Physician Assistant and was...
DOJ-OGR-00024134 Medical Record 1 This is a medical record for Jeffrey Epstein, detailing his medical history, including HIV test results, history of infectious diseases such as Chlamydia, and abuse history. The record was generated...
DOJ-OGR-00024135 Medical Screening Document 1 This document is a medical screening of Jeffrey Epstein conducted on July 9, 2019, upon his intake into the NYM correctional facility. It assesses his mental health, medical history, and substance...
DOJ-OGR-00024136 Medical Examination Record 1 This document is a medical examination record of Jeffrey Epstein, conducted on July 9, 2019, upon his intake into the NYM facility. The examination found no signs of various medical issues, including...
DOJ-OGR-00024137 Medical Record 1 This document is a medical record for Jeffrey Epstein, detailing his immunization history, including Hepatitis A and B, Measles/Mumps/Rubella, Smallpox, and Tetanus vaccinations, all of which were...
DOJ-OGR-00024138 Medical Record 1 This medical record documents Jeffrey Epstein's vital signs and medical history during an encounter at the NYM facility on July 9, 2019. The record includes his temperature, pulse, respirations, blood...
DOJ-OGR-00024139 Medical Intake Form 1 This medical intake form documents Jeffrey Epstein's initial health assessment upon entering custody, including his medical history, family history, and basic health metrics. It was generated on July...
DOJ-OGR-00024140 Medical Examination Record 1 This document is a medical examination record of Jeffrey Epstein conducted on July 9, 2019, at the NYM facility. It includes details of his physical examination, vision screening, and notes on his...
DOJ-OGR-00024141 Medical Record 1 The document is a medical examination report of Jeffrey Epstein conducted on July 9, 2019, at the NYM facility. The examination covered various aspects of his physical health, including mouth, cranial...
DOJ-OGR-00024142 Medical Record 1 This medical report documents a physical examination of Jeffrey Epstein on July 9, 2019, at the NYM facility. The examination covered various aspects of his health, including thorax, spine, and...
DOJ-OGR-00024143 Medical Examination Record 1 The document records a medical examination of Jeffrey Epstein on July 9, 2019, noting normal abdominal contour, absence of hernias, masses, or tenderness, and normal extremities with full range of...
DOJ-OGR-00024144 Medical Record 1 This medical examination report details Jeffrey Epstein's physical examination on July 9, 2019, while in custody at NYM facility. Epstein refused certain procedures, including rectal and male...
DOJ-OGR-00024145 Report 1 This medical encounter record documents Jeffrey Epstein's treatment for constipation on July 9, 2019, while in custody at NYM facility. He was prescribed Bisacodyl E.C. Tablet and instructed on how to...
DOJ-OGR-00024147 Bureau of Prisons Health Services Vitals Record 1 This document contains the medical vitals record for Jeffrey Epstein, including temperature, pulse, and respirations, taken at various dates and times during his incarceration from July 2019 to an...
DOJ-OGR-00024148 Medical Records 1 The document contains medical records for Jeffrey Epstein, including blood pressure, blood glucose, and SaO2 readings taken between July 2019 and August 2019 during his incarceration at a federal...
DOJ-OGR-00024149 Medical Records 1 The document contains medical records for Jeffrey Epstein, detailing his height, weight, and other health information during his incarceration from July 2019 to May 2020. The records include various...
DOJ-OGR-00024153 Bureau of Prisons record 1 This document is a record of medical equipment issued to Jeffrey Epstein, specifically a Philips Respironics System One CPAP machine, from July 30, 2019. The equipment was obtained from an external...
DOJ-OGR-00024154 Medical Record 1 This document is a medical record from the Bureau of Prisons detailing pain management interventions for Jeffrey Epstein from July 6, 2019, to May 11, 2020. It includes a specific entry for July 12,...
DOJ-OGR-00024155 Medical Record/Request Form 1 This document is a modified diet request form for inmate Jeffrey Edward Epstein, detailing various dietary restrictions and requirements, including a noted fish allergy. The form was generated on July...
DOJ-OGR-00024165 Bureau of Prisons Health Services Medication Summary 1 This document is a medication summary for Jeffrey Epstein, detailing the medications prescribed to him between July 6, 2019, and May 11, 2020, while he was in custody at the New York MCC. It lists...
DOJ-OGR-00024166 Medical Records Document 1 This document details the medical prescriptions and treatment administered to Jeffrey Epstein during his incarceration from July 2019 to May 2020, including medications such as Omega 3 and Insulin.
DOJ-OGR-00024167 Medical Record 1 This is a dental health history screen for Jeffrey Epstein, dated July 26, 2019, detailing his medical history and current health problems while incarcerated at NYM facility.
DOJ-OGR-00024168 Medical Record 1 This is a medical record for Jeffrey Epstein, detailing his medical history, including a history of Chlamydia and chickenpox, as well as his dental health issues such as bleeding gums and food...
DOJ-OGR-00024169 Medical Record/Dental Health History 1 This document is a dental health history record for Jeffrey Epstein, detailing his medical information, medications, and encounter details on July 26, 2019, while he was an inmate at the NYM facility.
DOJ-OGR-00024170 Medical/Dental Examination Record 1 This document is a dental examination record for Jeffrey Epstein, dated July 26, 2019, detailing his oral health status, including findings of moderate to advanced upper posterior gingival recession...
DOJ-OGR-00024171 Medical Record/Administrative Encounter 1 The document is a Bureau of Prisons Health Services record detailing a missed dental screening for inmate Jeffrey Epstein on July 18, 2019, due to not being escorted to the dental clinic despite...
DOJ-OGR-00024173 Medical Record 1 This document contains medical test results for Jeffrey Epstein, including hematology and serology tests, conducted on July 9, 2019. The results show various blood cell counts and a Hemoglobin A1C...
DOJ-OGR-00024174 Medical Record 1 This document is a medical record from the U.S. Medical Center for Federal Prisons regarding Jeffrey Epstein, reporting a negative HIV screening test result from July 9, 2019. The record includes...
DOJ-OGR-00024182 Letter 1 The letter notifies the court of Jeffrey Epstein's death on August 10, 2019, at the Metropolitan Correctional Center in New York. It describes the events surrounding his death and mentions that the...
DOJ-OGR-00024183 Letter 1 The Warden of MCC New York, Lamine N'Diaye, is providing an update on the investigation into the death of Jeffrey Epstein, promising to inform the Court once the autopsy is completed. The letter is...
DOJ-OGR-00024184 Email 1 The email reports on a status hearing in Jeffrey Epstein's case where defense counsel requested Judge Berman's oversight of the investigation into Epstein's death, citing a case from Alaska. Victims'...
DOJ-OGR-00024185 Email 1 The email summarizes a court hearing in the Jeffrey Epstein case, where victims shared detailed accounts of their experiences and expressed anger at the government and MCC. Judge Berman did not...
DOJ-OGR-00024186 Email 1 An email was sent to the court by a Supervisory Staff Attorney at the Metropolitan Correctional Center, notifying them of Jeffrey Epstein's passing and attaching official notification from Warden...
DOJ-OGR-00024187 Letter 1 The letter notifies the court of Jeffrey Epstein's death on August 10, 2019, at MCC, with details on the discovery of his body, the response, and the ongoing investigations by the FBI and DOJ Office...
DOJ-OGR-00024188 Letter 1 The Warden of MCC New York, Lamine N'Diaye, is informing the Court that an update will be provided once the autopsy is completed and the official cause of Epstein's death is determined. The letter is...
DOJ-OGR-00024189 Email 1 The email chain discusses the Jeffrey Epstein case (19 cr 490) and includes a response from a Supervisory Staff Attorney at MCC New York to Judge Berman's letter. The chain is forwarded among BOP...
DOJ-OGR-00024190 Email with attachments 1 An email from a Supervisory Staff Attorney at the New York Metropolitan Correctional Center to Judge Richard M. Berman's chambers, attaching Warden N'Diaye's response to the judge's inquiry. The email...
DOJ-OGR-00024191 Email 1 The document is an email chain discussing Jeffrey Epstein's case (19 cr 490). It includes a response from Warden Lamine N'Diaye to Judge Richard M. Berman's inquiry, facilitated by BOP's Supervisory...
DOJ-OGR-00024192 Email with attachments 1 An email from a court chambers sends a letter from Judge Richard M. Berman with attachments, potentially related to a court case or proceeding in the New York Southern District court.
DOJ-OGR-00024193 Email Forward 1 This is a forwarded email related to the Jeffrey Epstein case (19 cr 490), originally sent on August 12, 2019, and forwarded on August 14, 2019, to James Petrucci and Lee Plourde. The email exchange...
DOJ-OGR-00024194 Email 1 An email from a Supervisory Staff Attorney at the Metropolitan Correctional Center, attaching Warden N'Diaye's response to Judge Berman's inquiry regarding the Jeffrey Epstein case.
DOJ-OGR-00024195 Letter 1 The Warden of MCC New York, Lamine N'Diaye, responds to Judge Berman's inquiry regarding the investigations into Jeffrey Epstein's incident at MCC on July 23, 2019. N'Diaye confirms that the FBI and...
DOJ-OGR-00024196 Email 1 An email exchange between a Staff Attorney at CLC New York and an unidentified recipient regarding Jeffrey Epstein's case #76318-054, where the recipient apologizes for a delay in response and offers...
DOJ-OGR-00024197 Email 1 The email exchange is between representatives of PBSO and BOP discussing Jeffrey Epstein's custody (#76318-054). The BOP Staff Attorney reaches out to the PBSO representative for cooperation and...
DOJ-OGR-00024198 Email 1 The document is an email exchange regarding Jeffrey Epstein, inmate #76318-054, with an attachment and dated August 23, 2019. The email is related to a DOJ correspondence. The content of the...
DOJ-OGR-00024199 Email 1 The email exchange is between a Staff Attorney at CLC New York Metropolitan Correctional Center and an external party. The Staff Attorney apologizes for a delay in response due to being in court and...
DOJ-OGR-00024200 Email 1 This is an email chain discussing the Jeffrey Epstein case (19 cr 490) between staff from the Bureau of Prisons and the US District Court for SDNY. The chain includes a response from a Supervisory...
DOJ-OGR-00024201 Email with attachments 1 An email from a Supervisory Staff Attorney at CLC New York, attaching Warden N'Diaye's response to a judicial inquiry from Judge Richard M. Berman. The email is part of a correspondence chain...
DOJ-OGR-00024202 Email Forward 1 The document is a forwarded email related to the Jeffrey Epstein case (19 cr 490), originally sent on August 12, 2019, and forwarded on August 14, 2019, to James Petrucci and Lee Plourde. The email...
DOJ-OGR-00024203 Email 1 An email from a Supervisory Staff Attorney at the Metropolitan Correctional Center to the chambers of Judge Richard M. Berman, attaching Warden Lamine N'Diaye's response to the Judge's inquiry...
DOJ-OGR-00024204 Letter 1 The letter from Warden Lamine N'Diaye to Judge Richard M. Berman confirms that the FBI and OIG investigations will include the July 23, 2019 incident involving Jeffrey Epstein at MCC, and that the...
DOJ-OGR-00024205 Email 1 The email chain involves correspondence between BOP staff and the NSD Court regarding Jeffrey Epstein's case. The Warden's response to Judge Berman's inquiry is shared, and a Supervisory Staff...
DOJ-OGR-00024207 Email 1 The document is an email forwarding a message related to the Jeffrey Epstein case (19 cr 490) to Lamine N'Diaye, with an attachment labeled 'TEXT.htm Page 3216 DOJ-OGR-00024207'.
DOJ-OGR-00024208 Email 1 The email chain involves Judge Richard M. Berman and various BOP officials, including Warden Lamine N'Diaye, discussing a response to an inquiry made by the Judge in the Jeffrey Epstein case (19 cr...
DOJ-OGR-00024209 Email 1 An email exchange between MCC staff regarding returned mail for inmate Epstein, indicating that a letter was returned to him after being mailed out.
DOJ-OGR-00024210 Email 1 This is an email exchange related to the Jeffrey Epstein case (19 cr 490) at the Southern District of New York, with an attachment labeled 'DOJ-OGR-00024210' on page 3556 of a larger document...
DOJ-OGR-00024211 Email 1 The email chain shows Judge Richard M. Berman's inquiry about Jeffrey Epstein's conditions, to which Warden Lamine N'Diaye responded. The response was forwarded to the Judge through court staff.
DOJ-OGR-00024213 Email 1 An email forwarding a message related to the Jeffrey Epstein case (19 cr 490) is sent to Lamine N'Diaye on August 12, 2019, with an attachment labeled 'TEXT.htm Page 3720 DOJ-OGR-00024213'.
DOJ-OGR-00024214 Email 1 The email chain shows Judge Richard M. Berman thanking the Warden for his prompt response to his letter regarding Jeffrey Epstein's case. The Warden's response was forwarded by a Supervisory Staff...
DOJ-OGR-00024215 Email 1 The email chain involves communication between Judge Richard M. Berman, prison officials, and DOJ representatives regarding the Jeffrey Epstein case. Warden Lamine N'Diaye's response to the judge's...
DOJ-OGR-00024216 Email with attachments 1 An email from a Supervisory Staff Attorney at the New York Metropolitan Correctional Center to an unspecified recipient, attaching a letter from Judge Richard M. Berman. The email is dated August 12,...
DOJ-OGR-00024217 Email 1 An email from a Supervisory Staff Attorney at the Metropolitan Correctional Center in New York, dated August 10, 2019, notifying recipients of Jeffrey Epstein's death and referencing an ongoing...
DOJ-OGR-00024218 Letter 1 The letter notifies the court that Jeffrey Epstein died on August 10, 2019, from an apparent suicide at the Metropolitan Correctional Center. The FBI and DOJ Office of the Inspector General are...
DOJ-OGR-00024219 Letter 1 The Warden of MCC New York, Lamine N'Diaye, is providing an update regarding the death of Jeffrey Epstein, stating that an update will be given once the autopsy is completed. The letter is copied to...
DOJ-OGR-00024220 Email 1 An email exchange regarding an order in the USA v. Jeffrey Epstein case (19 cr 490), sent between two individuals with redacted names, likely court staff or parties involved in the case.
DOJ-OGR-00024221 Email 1 The email chain discusses rescheduling a meeting between Warden Petrucci and Judge Berman, and confirms attendance at a hearing. An order from Judge Berman is attached to one of the emails.
DOJ-OGR-00024222 Email 1 The email chain discusses Warden Petrucci's inability to attend a meeting with Judge Berman on Tuesday and proposes an alternative meeting time. The Staff Attorney at CLC New York coordinates with the...
DOJ-OGR-00024223 Email 1 The email chain involves an invitation from Judge Berman to the New York Metropolitan Correctional Center to attend a hearing, with a Staff Attorney responding on behalf of the Center, indicating that...
DOJ-OGR-00024224 Email 1 An email from a Supervisory Staff Attorney at the Metropolitan Correctional Center in New York, dated August 10, 2019, notifying recipients of Jeffrey Epstein's death and referencing an ongoing...
DOJ-OGR-00024225 Letter 1 The letter notifies the court that Jeffrey Epstein died on August 10, 2019, from an apparent suicide at the Metropolitan Correctional Center. The FBI and DOJ Office of the Inspector General are...
DOJ-OGR-00024227 Email 1 This email, related to the Jeffrey Epstein case (19 cr 490), contains a letter from Judge Richard M. Berman dated August 12, 2019. The email is addressed to multiple recipients, including those with...
DOJ-OGR-00024228 Letter 1 Judge Richard M. Berman responds to Warden Lamine N'Diaye's letter regarding Jeffrey Epstein's death, inquiring about the scope of the investigations into the incident. He specifically asks if the...
DOJ-OGR-00024229 Log 1 The document is a log showing visitation or interaction records for Jeffrey Epstein, including dates, names of visitors, and times in and out. It is a DOJ record, marked with a specific document...
DOJ-OGR-00024230 Log or Record of Inmate Interactions or Visits 1 The document logs visits or interactions with Jeffrey Epstein, an inmate, on specific dates and times, including the duration of these interactions. It includes redacted names and details, suggesting...
DOJ-OGR-00024231 Log or Record of Documents/Events 1 The document logs several entries related to 'Epstein' and case/document number '76318-054' across July 15th to July 17th, including timestamps and a reference number 'DOJ-OGR-00024231'.
DOJ-OGR-00024232 Log or Record of Inmate Visit 1 The document records a visit to inmate Jeffrey Epstein, registration number 76318-054, on July 17, with times in and out, and includes a signature from the visitor whose name is redacted.
DOJ-OGR-00024234 Record 1 The document records a visit to inmate J. Epstein (76318-054) on 2/11 by an individual whose name is redacted. The visit occurred between 5:56 and 8:00. The document is labeled DOJ-OGR-00024234,...
DOJ-OGR-00024236 Unknown/Redacted Document, possibly containing dates and case/file numbers 1 The document lists various dates and numbers, including references to 'Epstein' and what appear to be case or file numbers, with some redacted or coded information.
DOJ-OGR-00024237 Log 1 The document records Jeffrey Epstein's movements and activities within the prison on July 21 and 22, including times in and out of his cell. The log includes multiple entries for Epstein on both...
DOJ-OGR-00024238 Log or Record of Interactions or Events 1 The document lists a series of dates and times alongside the name 'Epstein' or 'J. Epstein', with certain details redacted. The entries are formatted to suggest a log or record of some sort, possibly...
DOJ-OGR-00024239 Record 1 The document logs visitations to Jeffrey Epstein, detailing dates, times, and visitor information. It covers two separate entries for Epstein with different registration numbers. The log includes...
DOJ-OGR-00024240 Court Document or Filing Metadata 1 The document contains metadata related to a filing or document in the Jeffrey Epstein case, including dates, times, and case numbers, with redactions indicated by '(b)(6), (b)(7)(C)'.
DOJ-OGR-00024241 Log 1 The document records visits to inmate Jeffrey Epstein on July 22nd and 23rd, noting the time and individuals involved, though some personal details are redacted.
DOJ-OGR-00024242 Court Filing or Exhibit 1 The document contains a reference to J. Epstein with a number that could be a case or file number, and is associated with a Department of Justice (DOJ) record identifier.
DOJ-OGR-00024244 Log 1 The document records visits to Jeffrey Epstein, inmate number 76318-054, on July 23, listing multiple visits with times in and out, and redacted visitor names.
DOJ-OGR-00024245 Phone record or log 1 The document logs multiple phone calls made by J. Epstein on July 22nd and 23rd, with various timestamps and a phone number (7638087855) listed. The calls are associated with an inmate ID (76318-054)....
DOJ-OGR-00024246 Log or Record of Inmate Interactions or Visits 1 The document records visits or interactions with inmates, including dates, times, inmate registration numbers, and signatures of individuals involved. It highlights interactions with inmate '054' on...
DOJ-OGR-00024247 Telephone log or activity record 1 The document records a series of telephone calls or interactions involving J. Emkin and Epstein on specific dates and times, with some redacted information likely related to personal or sensitive...
DOJ-OGR-00024248 Log 1 The document records visits to Jeffrey Epstein on multiple dates in July, listing the date, visitor names (redacted), inmate registration number, time in, and time out. The log shows multiple visits...
DOJ-OGR-00024249 Email Header or Metadata 1 The document appears to contain metadata or header information from an email, including names, dates, and email addresses, with a reference to 'Flynn Eptan' on July 15, 2016.
DOJ-OGR-00024250 Record 1 The document is a log recording the names, registration numbers, and times of inmates or visitors. The names and some identifying information have been redacted. The log appears to be a routine...
DOJ-OGR-00024251 Redacted Document or FOIA Response 1 The document contains a series of redacted text blocks with codes like (b)(6) and (b)(7)(C), indicating exemptions under the Freedom of Information Act. It includes various identifiers and epoch...
DOJ-OGR-00024252 Inmate visitation log or record 1 The document logs visits or interactions involving an inmate named Epsen Epstein, with details on dates, times, and identification numbers. It records multiple entries and exits on specific dates in...
DOJ-OGR-00024253 Redacted document or communication header 1 The document is heavily redacted and contains what appears to be a header or metadata with dates and codes, but the content is obscured.
DOJ-OGR-00024254 Log or Record of Inmate Visitation 1 The document logs visits to Jeffrey Epstein, inmate number 76318-054, on July 31, 2019, and August 1, 2019, including the times in and out for each visitor, whose names are redacted.
DOJ-OGR-00024255 Log or Record of Interactions or Meetings 1 The document contains a series of log entries detailing interactions or meetings with Jeffrey Epstein on specific dates and times, including July 31, 2019, and August 1, 2019, with associated names...
DOJ-OGR-00024257 Log 1 This log records visits and movements of inmate Jeffrey Epstein, detailing dates, times, and individuals he interacted with while in custody. The document shows multiple entries for Epstein on...
DOJ-OGR-00024258 Log or Record of Activities 1 The document details a series of timestamped entries related to Epstein and Kroll on August 1, 2019, suggesting interactions or communications between them or their tracking.
DOJ-OGR-00024259 Record 1 This document logs visits to inmate J. Epstein (Reg# 76318-054), likely Jeffrey Epstein, on August 1 and 2, recording the visitor's name (redacted), time in, and time out.
DOJ-OGR-00024262 Telephone log or call record 1 The document lists a series of telephone calls associated with Jeffrey Epstein, including dates, times, and durations. The entries span multiple years, from 1984 to 2019. The calls are logged with...
DOJ-OGR-00024263 Log 1 This document appears to be a log of visitors to Jeffrey Epstein, inmate number 76318-054, at a correctional facility, detailing the dates, times, and names (redacted) of individuals who visited him...
DOJ-OGR-00024264 Log or Record of some sort, possibly related to a correctional facility or detention records 1 The document contains a series of dated entries related to 'Epstein', likely referring to Jeffrey Epstein, detailing times and possibly locations or actions associated with him. The entries suggest a...
DOJ-OGR-00024265 Log or Record of Inmate Movement 1 The document records the movement of inmates, including Jeffrey Epstein, within a correctional facility on July 5th and August 5th, noting times in and out. It suggests multiple entries for Epstein on...
DOJ-OGR-00024266 Log or Record of Visitation/Contact 1 The document records interactions or visits with J. Epstein across different dates, listing IDs, times, and possibly durations of these interactions. The entries suggest a structured and possibly...
DOJ-OGR-00024267 Record 1 The document appears to be a log of inmate visitations, showing two entries for Jeffrey Epstein visiting an inmate with the number 816 on separate occasions, both times for 1 hour and 41 minutes.
DOJ-OGR-00024268 Redacted court document or filing 1 The document is a heavily redacted filing or record related to the Jeffrey Epstein case, containing references to Epstein and a DOJ document number, with personal information obscured for privacy or...
DOJ-OGR-00024270 Record 1 The document logs Jeffrey Epstein's inmate activity on August 6, 2019, recording multiple entries and exits with corresponding times. It indicates Epstein was active throughout the day with various...
DOJ-OGR-00024271 Log or Record of Visitation or Movement 1 The document logs various times associated with J. Epstein across different dates and locations (as indicated by numbers like 76378-059 and 76387). It suggests a record of Epstein's activities or...
DOJ-OGR-00024273 Log 1 The document logs a visit to inmate Froboff with Reg# 7(0312-05, recording the time in and time out, along with a signature from the visitor whose name is redacted.
DOJ-OGR-00024274 Redacted document or excerpt, likely from a court filing or government record 1 The document is a heavily redacted excerpt, likely from a government or law enforcement record, with personal identifiable information removed for privacy or security reasons. The redacted content is...
DOJ-OGR-00024275 Record 1 This document records visitation details for inmate Jeffrey Epstein (Reg# 76318-054) on August 7 and 8, 2019, including times of entry and exit for visitors whose names have been redacted.
DOJ-OGR-00024276 Log or Record of Interactions or Meetings 1 The document records a series of interactions or meetings involving J. Epstein at specific times, with certain details redacted for privacy or security reasons.
DOJ-OGR-00024277 Log or Record of Inmate Visitation 1 The document logs visits to Jeffrey Epstein, inmate registration number 7658-un, on various dates with corresponding times in and out, along with the names of visitors that have been redacted.
DOJ-OGR-00024278 Flight log or aviation record 1 The document records a series of flight logs or aviation records associated with Epstein, detailing flight times and durations. The entries span a short period in September 1954. The logs suggest...
DOJ-OGR-00024279 Record 1 The document records visitation details for Jeffrey Epstein, including dates, times, and visitor information (partially redacted). It covers multiple entries in August and September 2019.
DOJ-OGR-00024281 Log 1 The document records a visit to inmate Gerson with ID 7638955, noting the time in and the signatures of the visitor and possibly others involved.
DOJ-OGR-00024282 Email 1 An Assistant United States Attorney sent a corrected subpoena and request for Jeffrey Epstein's email correspondence from July 6, 2019 to July 11, 2019. A Supervisory Staff Attorney at CLC New York...
DOJ-OGR-00024283 Email 1 An Assistant US Attorney sends a subpoena and a request for Jeffrey Epstein's email correspondence to the BOP, seeking recordings of Epstein's phone calls and emails from a specific time period, with...
DOJ-OGR-00024284 Email 1 An email chain discusses a subpoena and request for Jeffrey Epstein's emails and phone calls from July 6-11, 2019. The request is made by a USANYS staff member and is processed by CLC New York staff....
DOJ-OGR-00024285 Email 1 An Assistant US Attorney emails a request for a subpoena return and additional email records related to Jeffrey Epstein, who was an inmate at the time. The subpoena seeks recordings of Epstein's phone...
DOJ-OGR-00024286 Email 1 An email requesting a Certified Diet meal for inmate Jeffrey Epstein, who was not on the roster, with the intention of updating the roster upon the Chaplain's return.
DOJ-OGR-00024287 Email 1 An email chain shows CBS News attempting to contact the BOP Public Affairs office, which in turn confirms that national press inquiries should be forwarded to the Central Office for handling.
DOJ-OGR-00024288 Email 1 The email discusses Jeffrey Epstein's suicide watch status and references a statement from Attorney General William P. Barr regarding Epstein's death. The sender is asked to confirm Epstein's status...
DOJ-OGR-00024289 Email 1 An email chain between CBS News and BOP Public Affairs shows that BOP was contacted for comment on a story, likely related to Jeffrey Epstein's death, and declined to comment beyond providing a...
DOJ-OGR-00024290 Email 1 An email exchange between a CBS News Senior Producer and the Federal Bureau of Prisons regarding Jeffrey Epstein's suicide watch status, confirming he was not on suicide watch at the time of inquiry.
DOJ-OGR-00024291 Email 1 An email chain between a CBS News Senior Producer and the BOP's Public Affairs office discusses handling media inquiries. The BOP confirms they are not discussing anything with reporters and requests...
DOJ-OGR-00024292 Email 1 The email discusses Jeffrey Epstein's status on suicide watch and refers to a statement by Attorney General William P. Barr regarding Epstein's death. The sender is declined to comment further beyond...
DOJ-OGR-00024293 Email 1 An email from Lee Plourde to Lamine N'Diaye forwarding a question from the New York Times, with an attachment labeled 'TEXT.htm' and a page reference 'Page 7686 DOJ-OGR-00024293', indicating a...
DOJ-OGR-00024294 Email 1 An email from a New York Times reporter to an MCC staff member was forwarded, prompting concerns about staff confidentiality. The Warden held a recall to remind staff that sharing information is...
DOJ-OGR-00024295 Email 1 The email discusses the scheduling of a meeting related to Jeffrey Epstein, questioning whether it is scheduled for today or tomorrow. The sender is a Forensic Psychologist with the United States...
DOJ-OGR-00024296 Email 1 An email was sent on August 16, 2019, with a link to a news article about an inmate being mistakenly released from MCC after Jeffrey Epstein's suicide. The email was sent to multiple recipients,...
DOJ-OGR-00024298 Email 1 An email exchange between Shirley V. Skipper-Scott, Associate Warden at MCC New York, and a colleague, where Skipper-Scott apologizes for not meeting and mentions being busy with Jeffrey Epstein.
DOJ-OGR-00024299 Email 1 Lee Plourde sent an email to (b)(6), (b)(7)(C) referencing an article about an inmate mistakenly released from MCC after Jeffrey Epstein's suicide. The email includes a link to a news article from the...
DOJ-OGR-00024300 Email 1 The email exchanges information about Jeffrey Epstein's death at MCC New York, with the recipient asking questions about the circumstances of his death, including whether he hanged himself and if he...
DOJ-OGR-00024301 Email 1 An email exchange between (b)(6), (b)(7)(C) and Lee Plourde regarding Jeffrey Epstein's death at MCC New York, with (b)(6), (b)(7)(C) inquiring about the details of the incident and Lee Plourde...
DOJ-OGR-00024302 Email 1 An email from the Federal Bureau of Prisons' Public Information Office to Lee Plourde containing a proposed response to a Fox News reporter's inquiry about the case management of SHU inmates at MCC...
DOJ-OGR-00024303 Email 1 An email chain discussing difficulties a counsel is facing in meeting with a client and the steps taken to resolve the issue, including clearing access for the counsel to meet the client.
DOJ-OGR-00024304 Email 1 The email discusses the issue of Jeffrey Epstein's attorney being denied access to his client at MCC due to being out-of-state, and requests assistance in resolving this issue to allow a...
DOJ-OGR-00024305 Email 1 An email chain between officials from the Department of Justice and the Bureau of Prisons discusses the Reuters report on prison guards skipping mandatory checks before Jeffrey Epstein's death and...
DOJ-OGR-00024306 Email 1 An OAG representative emails BOP officials to schedule a call to discuss the recent news about Jeffrey Epstein's death, referencing a news article about prison guards skipping mandatory checks. The...
DOJ-OGR-00024307 Email 1 This email chain discusses a call between DOJ and BOP officials regarding Jeffrey Epstein's death and prison procedures at MCC. The conversation involves Hugh Hurwitz, Ray Ormond, and a DOJ official,...
DOJ-OGR-00024308 Email 1 Hugh Hurwitz sent an email on August 10, 2019, expressing disbelief about how certain information regarding Jeffrey Epstein's death became public, sharing a Breitbart news article about prison guards...
DOJ-OGR-00024309 Email 1 An email chain between Ray Ormond and Hugh Hurwitz discusses a news article about prison guards skipping mandatory checks before Jeffrey Epstein's death, with speculation about how the information was...
DOJ-OGR-00024310 Email 1 An email chain between BOP and OAG officials discusses a Reuters report on prison guards skipping mandatory checks before Jeffrey Epstein's death, and arranges a call to discuss the matter.
DOJ-OGR-00024311 Email 1 An email chain between DOJ and BOP officials discussing the Reuters report on prison guards skipping mandatory checks before Jeffrey Epstein's death, and coordinating a call to discuss the matter.
DOJ-OGR-00024312 Email 1 An email chain between Tim and Hugh Hurwitz discusses scheduling a call before Tim's trip with the Attorney General and shares a news article about prison guards skipping mandatory checks before...
DOJ-OGR-00024313 Email 1 A DOJ official emails BOP officials about a Reuters article on prison guards skipping checks before Epstein's death, and they schedule a call to discuss the SHU at MCC. The conversation appears to be...
DOJ-OGR-00024314 Email 1 A DOJ official emails BOP officials about scheduling a call to discuss the recent death of Jeffrey Epstein, referencing news reports that prison guards skipped mandatory checks. The email indicates...
DOJ-OGR-00024315 Email 1 A DOJ official emails BOP officials to discuss a 'quick update call' before leaving for a trip with the Attorney General, referencing the Reuters article about prison guards skipping mandatory checks...
DOJ-OGR-00024316 Email 1 Hugh Hurwitz emails about a Breitbart article reporting that prison guards skipped mandatory checks before Jeffrey Epstein's death, expressing surprise at how the information was obtained.
DOJ-OGR-00024317 Email 1 An email exchange regarding a Reuters article about prison guards skipping mandatory checks before Jeffrey Epstein's death, sent from Ray Ormond to Hugh Hurwitz on August 11, 2019.
DOJ-OGR-00024318 Email 1 The email chain involves discussion between DOJ and BOP officials about scheduling a call to update on the Jeffrey Epstein situation, with mentions of news reports that prison guards skipped mandatory...
DOJ-OGR-00024319 Email 1 An email chain between DOJ and BOP officials discusses the news of prison guards skipping mandatory checks before Jeffrey Epstein's death and coordinates a call to discuss the situation. The...
DOJ-OGR-00024320 Email 1 An email chain between Hugh Hurwitz and Ray Ormond discusses a news article reporting that prison guards skipped mandatory checks before Jeffrey Epstein's death, with speculation about how the...
DOJ-OGR-00024321 Email 1 An email chain between Hugh Hurwitz, Ray Ormond, and someone from the Office of the Attorney General (OAG) discussing a call to be held at noon on August 11, 2019, regarding the Reuters report that...
DOJ-OGR-00024322 Email 1 An email chain between government officials discusses an article about prison guards skipping mandatory checks before Jeffrey Epstein's death and arranges an update call with the Attorney General.
DOJ-OGR-00024323 Email 1 The email forwards an NBC news article about the trial date for guards charged in the Jeffrey Epstein case to Lee Plourde. The email is brief and includes a link to the original news article. It was...
DOJ-OGR-00024324 Email 1 An NBCUniversal employee sent an email to Lee Plourde at BOP with a link to a news article about the trial date for guards charged in the Jeffrey Epstein case.
DOJ-OGR-00024325 Email 1 An email chain between DOJ and BOP officials discusses coordinating a call to discuss the Reuters report on prison guards skipping mandatory checks before Jeffrey Epstein's death. The officials,...
DOJ-OGR-00024326 Email 1 The email chain discusses arranging a call to update on a matter before 'Tim' leaves for a trip with the Attorney General, while also referencing an article about prison guards skipping mandatory...
DOJ-OGR-00024327 Email 1 An email chain between BOP and OAG officials discusses a Reuters report on prison guards skipping mandatory checks before Jeffrey Epstein's death and arranges a call to discuss the matter further.
DOJ-OGR-00024328 Email 1 Hugh Hurwitz forwards a news article to colleagues, discussing the failure of prison guards to perform mandatory checks before Jeffrey Epstein's death, expressing surprise at how the information was...
DOJ-OGR-00024329 Email 1 An email chain between Hugh Hurwitz and others discusses scheduling a call to discuss the Special Housing Unit (SHU) at MCC in the context of Jeffrey Epstein's death. The conversation references a...
DOJ-OGR-00024330 Email 1 An email exchange between OAG and BOP representatives discusses scheduling a call to update on the Jeffrey Epstein situation, referencing news reports that prison guards skipped mandatory checks...
DOJ-OGR-00024331 Email 1 An OAG official emails BOP officials to discuss a call about the SHU at MCC, referencing a Reuters article about prison guards skipping checks before Epstein's death. They coordinate a call for noon...
DOJ-OGR-00024332 Email 1 Hugh Hurwitz sent an email expressing surprise and concern over how certain information about Jeffrey Epstein's death became public, referencing a Breitbart article about prison guards skipping...
DOJ-OGR-00024333 Email 1 An email chain between officials from the Department of Justice and the Bureau of Prisons discusses the Reuters report on prison guards skipping mandatory checks before Epstein's death and arranges a...
DOJ-OGR-00024334 Email 1 An email exchange between DOJ and BOP officials discusses the need for a call to update on the Jeffrey Epstein case, referencing news reports about prison guards skipping mandatory checks before...
DOJ-OGR-00024335 Email 1 An email chain between DOJ and BOP officials discusses a potential call to update on the Epstein case, with a DOJ official asking BOP officials about the SHU at MCC, indicating an investigation or...
DOJ-OGR-00024336 Email 1 Hugh Hurwitz sent an email on Aug 10, 2019, expressing surprise and questioning how information about prison guards skipping mandatory checks before Jeffrey Epstein's death became public, referencing...
DOJ-OGR-00024337 Email 1 An email was forwarded by James Petrucci to an unspecified recipient, sharing a news article about the trial date for two guards charged in the Jeffrey Epstein case. The original email was sent by Lee...
DOJ-OGR-00024338 Email 1 An email exchange regarding a Reuters article about the death of Jeffrey Epstein, discussing the failure of prison guards to conduct mandatory checks before his death. The email is part of a larger...
DOJ-OGR-00024339 Email 1 The email chain discusses coordinating a call to update on the Jeffrey Epstein situation, referencing news reports that prison guards skipped mandatory checks before his death. The conversation...
DOJ-OGR-00024340 Email 1 The email chain discusses a news article about prison guards skipping mandatory checks before Jeffrey Epstein's death and coordinates a call among officials to discuss the matter. The conversation...
DOJ-OGR-00024341 Email 1 An email chain between Hugh Hurwitz and Ray Ormond discusses a Reuters article (linked via a Breitbart article) reporting that prison guards skipped mandatory checks before Jeffrey Epstein's death,...
DOJ-OGR-00024343 Email 1 Hugh Hurwitz emails himself an article from The Hill questioning whether Jeffrey Epstein was treated as more important than Ricardo Martinez, with a note expressing approval of the article until it...
DOJ-OGR-00024344 Email 1 The email chain discusses a Reuters report that prison guards skipped mandatory checks before Jeffrey Epstein's death. Hugh Hurwitz initially shares a Breitbart article on the topic, and Tim from the...
DOJ-OGR-00024345 Email 1 An email chain between BOP officials Hugh Hurwitz and Ray Ormond, and a DOJ official, discusses a Reuters report on prison guards skipping mandatory checks before Jeffrey Epstein's death and arranges...
DOJ-OGR-00024346 Email 1 An email exchange regarding a Reuters article about prison guards skipping mandatory checks before Jeffrey Epstein's death, with attachments and redacted information.
DOJ-OGR-00024347 Email 1 The email chain discusses scheduling a call to update on a matter related to Jeffrey Epstein's death, with a link shared to a news article about prison guards skipping mandatory checks before his...
DOJ-OGR-00024348 Email 1 The email chain discusses scheduling a call to update on the situation surrounding Jeffrey Epstein's death, with mentions of news reports that prison guards skipped mandatory checks before his death....
DOJ-OGR-00024349 Email 1 An email chain between Ray Ormond and Hugh Hurwitz discusses a Reuters article (linked via a Breitbart article) reporting that prison guards skipped mandatory checks before Jeffrey Epstein's death,...
DOJ-OGR-00024350 Email 1 An email exchange regarding a Reuters article about prison guards skipping mandatory checks before Jeffrey Epstein's death, with attachments and redacted information.
DOJ-OGR-00024351 Email 1 The document is an email chain discussing a potential call to update on the Jeffrey Epstein situation, with mentions of news reports about prison guards skipping mandatory checks before his death.
DOJ-OGR-00024352 Email 1 An email chain between DOJ and BOP officials discussing Jeffrey Epstein's death and arranging a call to update each other on the situation. The chain includes reactions to news reports that prison...
DOJ-OGR-00024353 Email 1 A Bloomberg News reporter inquired about Jeffrey Epstein's detention conditions at MCC New York. The BOP responded, stating they don't release individual inmate information for privacy and security...
DOJ-OGR-00024354 Email 1 An email from Shirley V. Skipper-Scott, Associate Warden at MCC New York, forwarding an article about Jeffrey Epstein's autopsy to an unknown recipient, expressing frustration about the 'craziness'...
DOJ-OGR-00024355 Email 1 The email exchange between Shirley V. Skipper-Scott and (b)(6) (b)(7)(C) discusses an article about Jeffrey Epstein's autopsy, with the sender expressing surprise that an examiner released information...
DOJ-OGR-00024356 Email 1 Associate Warden Shirley V. Skipper-Scott discusses an article about Jeffrey Epstein's autopsy photos and expresses concerns about a prisoner's conduct and potential contraband. The email chain...
DOJ-OGR-00024357 Email 1 Hugh Hurwitz forwards an article about prison guards skipping mandatory checks before Jeffrey Epstein's death to Ray Ormond, expressing surprise at how the information was obtained.
DOJ-OGR-00024358 Email 1 The email is about scheduling a call to discuss updates related to a Reuters report on prison guards skipping mandatory checks before Jeffrey Epstein's death. The sender requests a call with Hugh...
DOJ-OGR-00024359 Email 1 An OAG representative emails BOP representatives to schedule a call to discuss an update, likely related to Jeffrey Epstein's death and a news report that prison guards skipped mandatory checks. The...
DOJ-OGR-00024360 Email 1 An email informs the recipient about USMS and Daily News inquiries regarding Jeffrey Epstein's suicide attempt while in custody. The sender was notified by the E/W Ops Lieutenant and E/W OSP #1 about...
DOJ-OGR-00024361 Email 1 An email from Hugh Hurwitz to Ray Ormond sharing a Reuters article about prison guards skipping mandatory checks before Jeffrey Epstein's death, with a comment expressing surprise at how Reuters...
DOJ-OGR-00024362 Email 1 This email from a Supervisory Staff Attorney at MCC New York notifies recipients of Jeffrey Epstein's passing, citing an ongoing investigation and promising further updates. The email includes an...
DOJ-OGR-00024363 Letter 1 The letter notifies the court of Jeffrey Epstein's death on August 10, 2019, at MCC, with an apparent suicide. The FBI and DOJ Office of the Inspector General are investigating the incident. An...
DOJ-OGR-00024364 Letter 1 The Warden of MCC New York, Lamine N'Diaye, is informing the Court that an update will be provided once the autopsy is completed and the official cause of death is determined. The letter is copied to...
DOJ-OGR-00024365 Email 1 A BuzzFeed News reporter contacts the BOP Executive Assistant to inquire about potential leaks related to Jeffrey Epstein's death, citing 4chan posts that appeared before mainstream media reports. The...
DOJ-OGR-00024366 Email 1 A BuzzFeed News reporter emailed the BOP to inquire about potential leaks regarding Jeffrey Epstein's death, having found posts on 4chan that contained information before it was reported by mainstream...
DOJ-OGR-00024367 Email 1 An email notification regarding Jeffrey Epstein's suicide attempt, mentioning inquiries from the USMS and Daily News. The email was sent on July 25, 2019, at 06:04. It references an inmate (Epstein)...
DOJ-OGR-00024368 Email 1 Lee Plourde is sending a draft press release to Mike and Lee via email, copying Lamine N'Diaye and Shirley V. Skipper-Scott. The email includes an attachment named 'TEXT.htm'. The document is part of...
DOJ-OGR-00024369 Email 1 The email is from a BOP staff member to Lamine N'Diaye, with cc's to other BOP staff, discussing a draft press release regarding Jeffrey Epstein's death and requesting answers to certain questions....
DOJ-OGR-00024370 Email 1 Shirley V. Skipper-Scott, Associate Warden at MCC New York, emails Lamine N'Diaye with a draft press release for feedback and requests answers to specific questions. The press release is being...
DOJ-OGR-00024372 Email 1 The email chain involves a reporter from BuzzFeed News reaching out to inquire about a potential leak regarding Jeffrey Epstein's death. The BOP personnel are instructed not to reply to the reporter,...
DOJ-OGR-00024373 Email 1 A reporter from BuzzFeed News is reaching out to verify if certain information about Jeffrey Epstein's death was available to the recipient's team before it was reported in mainstream media,...
DOJ-OGR-00024374 Email 1 An email chain between BOP officials discusses a contact from a BuzzFeed News reporter inquiring about Jeffrey Epstein's death, with instructions not to reply to the reporter. The chain indicates...
DOJ-OGR-00024375 Email 1 The email chain discusses a potential leak in the hospital regarding Epstein's death and a media inquiry from BuzzFeed News. BOP personnel are instructed not to reply to the reporter. The chain shows...
DOJ-OGR-00024376 Email 1 Jane, a reporter at BuzzFeed News, emails to verify information about Jeffrey Epstein's death posted on 4chan before it was reported by ABC News, and requests a statement on the situation.
DOJ-OGR-00024377 Email 1 An email chain shows a reporter from BuzzFeed News inquiring about a potential leak regarding Jeffrey Epstein's death, which was then forwarded to BOP officials and their superiors. The chain...
DOJ-OGR-00024378 Email 1 A reporter from BuzzFeed News emails to inquire about verifying information on 4chan posts that preceded mainstream media reports on Jeffrey Epstein's death and requests a statement on the situation.
DOJ-OGR-00024379 Email 1 An email from Hugh Hurwitz forwarding a DOJ statement to be released after notification of certain notices, with internal coordination and approval shown in the email chain.
DOJ-OGR-00024380 Email 1 The email chain discusses the final statement to be sent to media outlets regarding Jeffrey Epstein's detention at MCC New York, clarifying that he is not in a local hospital and stating that his...
DOJ-OGR-00024381 Email 1 The email discusses the drafting of a statement in response to media inquiries about Jeffrey Epstein, which is being reviewed by DOJ's public affairs office. The final response is expected within the...
DOJ-OGR-00024382 Email 1 The email chain discusses a CNN article criticizing the BOP's handling of Jeffrey Epstein's suicide and the information provided to DOJ officials. The BOP officials clarify that Epstein was indeed...
DOJ-OGR-00024383 Email 1 An email exchange between DOJ officials discussing a news report that prison guards skipped mandatory checks before Jeffrey Epstein's death, with a proposal for a call to discuss the matter further.
DOJ-OGR-00024384 Email 1 An OAG representative emails BOP officials to schedule a call to discuss an update, likely related to the recent news about Jeffrey Epstein's death and prison guards skipping mandatory checks.
DOJ-OGR-00024385 Email 1 The email chain discusses a potential leak in the hospital regarding Jeffrey Epstein's death and instructs staff not to reply to a reporter's inquiry. Lee Plourde confirms they haven't and won't...
DOJ-OGR-00024386 Email 1 A BuzzFeed News reporter emails an inquiry about potential leaks related to Jeffrey Epstein's death, suspecting a paramedic may have shared information on 4chan before it was reported by mainstream...
DOJ-OGR-00024387 Email 1 Lee Plourde is sending a draft press release to Lamine N'Diaye and Shirley V. Skipper-Scott, and is about to email it to Mike & Lee from their Samsung device. The email includes an attachment named...
DOJ-OGR-00024388 Email 1 The email is from a BOP staff member to Lamine N'Diaye, requesting answers to certain questions while working on a draft press release regarding Jeffrey Epstein's death. The email includes a cc to Lee...
DOJ-OGR-00024389 Email 1 Shirley V. Skipper-Scott, Associate Warden at MCC New York, emails Lamine N'Diaye with a draft press release for feedback and requests answers to specific questions. The press release is related to...
DOJ-OGR-00024390 Email 1 An email chain between Shirley V. Skipper-Scott and (b)(6) (b)(7)(C) discussing a draft press release for MCC New York, with (b)(6) (b)(7)(C) requesting information to finalize the release.
DOJ-OGR-00024391 Email 1 An email from Hugh Hurwitz to an individual with a redacted name, sending 'Noteworthy News Clips' on August 16, 2019, with an attached file.
DOJ-OGR-00024392 Email 1 The email discusses a CNN article criticizing the DOJ for providing incorrect information about Jeffrey Epstein's release, and clarifies that Epstein was indeed released from BOP custody. The email...
DOJ-OGR-00024393 Email 1 An email notifies Lee Plourde about an ABC News inquiry regarding a death claim at MCC NY, attaching relevant information, including a press release.
DOJ-OGR-00024394 Email 1 An ABC News reporter inquires about a potential suicide at MCC, asking if there has been a death since Jeffrey Epstein's. A BOP representative prepares a response. The document includes the inquiry...
DOJ-OGR-00024395 Email 1 The email discusses a CNN article criticizing the DOJ for receiving incorrect information from the BOP regarding Jeffrey Epstein's release status. The sender corrects the record, stating Epstein was...
DOJ-OGR-00024396 news article reference with a possible Bates number 1 The document references a news article reporting that Jeffrey Epstein spent time alone with a mysterious woman while in lockup at the Metropolitan Correctional Center. The visit occurred after Epstein...
DOJ-OGR-00024397 Email 1 An email from Hugh Hurwitz to Ray Ormond sharing a Reuters report that prison guards skipped mandatory checks before Jeffrey Epstein's death, with a link to a related Breitbart article.
DOJ-OGR-00024398 Email 1 The email sends news clips from July 25, 2019, to Hugh Hurwitz, including articles about Jeffrey Epstein's injury in jail, a contraband smuggling scheme in a Maryland prison, and commentary on the...
DOJ-OGR-00024399 news clipping or article snippet 1 The document snippet discusses Bernie Madoff's request for a reduced sentence and Kim Kardashian's visit to a D.C. jail to discuss criminal justice reform with inmates, highlighting their respective...
DOJ-OGR-00024400 Email 1 An email dated August 10, 2019, with the subject 'MCC Epstein', was sent with an updated press release regarding Jeffrey Epstein, including his arrival date and official charges. The email had...
DOJ-OGR-00024401 Email 1 The email chain discusses a news report about prison guards skipping mandatory checks before Jeffrey Epstein's death. The sender, Tim, requests a call with Hugh Hurwitz to discuss an update before...
DOJ-OGR-00024402 Email 1 A DOJ representative emails a BOP official to request a call to discuss an update, likely related to the recent news about Jeffrey Epstein's death and prison guards skipping mandatory checks. The BOP...
DOJ-OGR-00024403 Email 1 An email from a Case Manager Coordinator at the Metropolitan Correctional Center discusses a phone call received from Jeffrey Epstein's brother inquiring about the status of Epstein's property. The...
DOJ-OGR-00024404 Email 1 The email chain discusses the finalization of a statement to be released by the DOJ after notification that certain notices have been made. The DOJ representative seeks approval for the statement from...
DOJ-OGR-00024405 Email 1 The email is a response to a media inquiry from NY1 regarding a hearing involving Jeffrey Epstein scheduled for the next day. The document is part of a larger collection or database, as indicated by...
DOJ-OGR-00024406 Email 1 An email chain between the Federal Bureau of Prisons and a NY1 News reporter regarding Jeffrey Epstein's hearing, where the Bureau provides a standard response directing the reporter to the inmate's...
DOJ-OGR-00024407 Email 1 An email exchange between government officials discussing a news report that prison guards skipped mandatory checks before Jeffrey Epstein's death, with a proposal for a follow-up call to discuss the...
DOJ-OGR-00024408 Email 1 An OAG representative emails BOP representatives to schedule a call to discuss an update, likely related to the recent news about Jeffrey Epstein's death and prison guards skipping mandatory checks....
DOJ-OGR-00024409 Email 1 An email from Hugh Hurwitz to Ray Ormond discussing a Reuters report that prison guards skipped mandatory checks before Jeffrey Epstein's death, with a link to a Breitbart article on the topic.
DOJ-OGR-00024410 Email 1 An email chain discusses a request from Jeffrey Epstein's brother regarding the status of Epstein's property. The emails indicate that the property may be in the possession of the FBI or OIG, and...
DOJ-OGR-00024411 Email 1 A reporter from the NY Daily News sent an email to the Federal Bureau of Prisons' Public Information Office inquiring about conditions at MCC NY after Jeffrey Epstein's suicide. The reporter asked...
DOJ-OGR-00024412 Email 1 An email exchange between Lee Plourde and a PIO at the Federal Bureau of Prisons regarding a reporter's inquiry from The Hill about an inmate mistakenly released after Jeffrey Epstein's suicide. The...
DOJ-OGR-00024413 Email 1 The email discusses a news article about a convicted bank robber mistakenly released from MCC after Jeffrey Epstein's suicide. A reporter from The Hill is seeking comment from the BOP, and a proposed...
DOJ-OGR-00024414 Email 1 The email is a forwarded message from the BOP's Public Information Office discussing a reporter's inquiry from The Hill about a NY Daily News article on the mistaken release of inmate (b)(6),...
DOJ-OGR-00024415 Email 1 The email discusses the release of a statement by the DOJ after notification that certain notices have been made, with an attachment containing the final statement. It appears to be a coordination...
DOJ-OGR-00024416 Email 1 An email was forwarded by Lee Plourde to Lamine N'Diaye and others regarding a question from the NYTimes, with an attachment labeled 'TEXT.htm' on page 6737 of a document titled 'DOJ-OGR-00024416'.
DOJ-OGR-00024417 Email 1 An email chain shows that a New York Times reporter contacted an MCC staff member's personal email to gather information about Jeffrey Epstein, prompting concerns about information leakage and staff...
DOJ-OGR-00024418 Email 1 The Daily Beast's executive editor is emailing to confirm an NBC story about their client being questioned regarding a possible attack on Jeffrey Epstein at the MCC. The editor requests a call to...
DOJ-OGR-00024419 Email 1 An email from a Staff Attorney at CLC New York requests Jeffrey Epstein's medical and mental health records from MCC, where Epstein was detained starting July 6, 2019. The email is dated August 23,...
DOJ-OGR-00024421 Email 1 An email from a Public Information Office member at the Federal Bureau of Prisons to Lee Plourde, regarding a media inquiry from Fox News about the status of a case manager and former Assistant Warden...
DOJ-OGR-00024422 Email 1 The email exchanges information about federal prison suicides between 2014-2018 and discusses BOP's response to a reporter's questions, including potential initiatives to reduce suicides and the...
DOJ-OGR-00024423 Email 1 Hugh Hurwitz sent an email requesting historical information and shared a news article link about rising federal prison suicides before Jeffrey Epstein's death. The recipient is asked to provide any...
DOJ-OGR-00024424 Email 1 The email forwards a message discussing a statement to be released by the DOJ after notification that certain notices have been made. The sender confirms with the recipient that the statement is...
DOJ-OGR-00024425 Email 1 An email from (b)(6), (b)(7)(C) of the Office of the Attorney General to Hugh Hurwitz, stating that a document is final. The email references an attachment and includes an internal confirmation of...
DOJ-OGR-00024426 Email 1 An email was sent from an OAG official to JMD and BOP officials with the subject 'Statement', indicating that a final version has been prepared and seeking confirmation.
DOJ-OGR-00024427 Email 1 The email is from an individual within the Office of the Attorney General (OAG) to Hugh Hurwitz, dated August 13, 2019, with a subject line 'draft' and attachments. The email requests Hurwitz to...
DOJ-OGR-00024428 Email 1 An email was sent from the Office of the Attorney General to Hugh Hurwitz of the Bureau of Prisons, requesting review of a draft document on August 13, 2019.
DOJ-OGR-00024429 Email 1 The email discusses providing a Certified Diet meal to inmate Jeffrey Epstein, who was not on the roster at the time. The Chaplain was expected to add him to the roster, but was not available.
DOJ-OGR-00024430 Email 1 The email is an exchange between Hugh Hurwitz of the BOP and an individual from the Justice Management Division (JMD) at DOJ regarding a statement. Hurwitz confirms the accuracy of the statement and...
DOJ-OGR-00024431 Email 1 The email chain discusses the preparation of a statement and notifications to be sent to two staff members and a warden. Hugh Hurwitz confirms the accuracy of the statement and indicates that the...
DOJ-OGR-00024432 Email 1 Hugh Hurwitz sends an email requesting historical information related to federal prison suicides, referencing a USA Today article about the rising number of such incidents before Jeffrey Epstein's...
DOJ-OGR-00024433 Email 1 The email chain discusses draft language for a statement or press release, requests for staffing information at MCC, and the timing of a potential announcement or action. The conversation involves...
DOJ-OGR-00024434 email or document excerpt 1 The document is an excerpt or email sent by Hugh, with a redaction or notation '(b)(5)', related to a DOJ matter, and includes a page number and reference number 'DOJ-OGR-00024434'.
DOJ-OGR-00024435 Email 1 A journalist from Gothamist emailed a media relations officer seeking comment on allegations of poor conditions at MCC, including moldy cells, inadequate water temperature control, and mistreatment of...
DOJ-OGR-00024436 Email 1 Hugh Hurwitz requests historical information on federal prison suicides, which is provided by another government official, who notes that suicides in the community have also been rising. The...
DOJ-OGR-00024437 Email 1 The email exchange between Hugh Hurwitz and an unnamed sender discusses the rising number of federal prison suicides before Jeffrey Epstein's death, with the sender noting that suicides in the general...
DOJ-OGR-00024438 Email 1 An email chain shows a journalist from Gothamist requesting comment on allegations of poor conditions at MCC, including mold, inadequate water temperature control, and mistreatment of prisoners. The...
DOJ-OGR-00024439 Email 1 An AP journalist emails Lee Plourde to inquire about the representation of two MCC employees who are about to be charged in connection with Jeffrey Epstein's death. The AP is seeking to reach out to...
DOJ-OGR-00024440 Email 1 The email chain shows the Associated Press inquiring about representation of MCC staff involved in Jeffrey Epstein's death and MCC New York declining to respond. The AP was seeking to contact the...
DOJ-OGR-00024441 Email 1 An Associated Press journalist emailed an inquiry about whether the recipient was representing two MCC employees about to be charged in connection with Jeffrey Epstein's death, seeking guidance on who...
DOJ-OGR-00024442 Email 1 The email chain shows an AP reporter inquiring about representation for MCC staff involved in Jeffrey Epstein's death. Lee Plourde, a BOP official, decides not to respond to the inquiry. The email is...
DOJ-OGR-00024443 Email Header/Footer with Confidentiality Notice 1 The document appears to be a footer from an email sent by the Associated Press, containing a confidentiality notice and instructions for handling misdirected emails. It includes contact information...
DOJ-OGR-00024444 Email 1 An Associated Press representative emailed Lee Plourde to inquire about the representation of two Metropolitan Correctional Center employees who were about to be charged in connection with Jeffrey...
DOJ-OGR-00024451 Log or Record of Staff Activities 1 The document is a log or record of staff activities, tracking attendance, leave, overtime, and comp time for both correctional services and non-correctional services staff. It includes various...
DOJ-OGR-00024452 Watch Log or Staffing Report 1 The document is a log or report detailing staffing levels, leave usage, and overtime occurrences at a correctional facility on July 23, 2019. It includes information on correctional and...
DOJ-OGR-00024453 Watch Log or Duty Log 1 The document is a watch log or duty log for an individual, detailing their work schedule and leave records for a specific date, August 9, 2019. It includes various redactions, suggesting sensitive...
DOJ-OGR-00024454 Watch Log or Staffing Report 1 The document is a log or report detailing staffing levels, leave, and overtime for correctional and non-correctional services staff on August 10, 2019. It includes various categories of leave and work...
DOJ-OGR-00024455 Press Release 1 Jeffrey Epstein, a 66-year-old inmate at MCC New York, was found unresponsive in his cell on August 10, 2019, and later pronounced dead at a local hospital. The FBI is investigating the incident....
DOJ-OGR-00024457 Federal Bureau of Prisons TRUVIEW Inmate Center Report 1 The document is a report detailing money received by Jeffrey Epstein while he was incarcerated, including three transactions in July and August 2019 totaling $700. The sender's information is...
DOJ-OGR-00024458 Log or Record Entry 1 The document records an entry at 7:30:19 related to Jeffrey Epstein with an identifier 76318.054, noting a time of 5:15pm marked with an 'X'.
DOJ-OGR-00024459 court document or filing with redactions 1 The document references an individual, X, who completed PROTO, and mentions a friend with redacted personal information. It includes a DOJ document reference number. The content is partially redacted,...
DOJ-OGR-00024464 Record 1 The document records a $200 money transfer via Western Union to Jeffrey Epstein, inmate #76318054, on August 7, 2019. The transfer was made from an individual with a redacted name and address. The...
DOJ-OGR-00024465 Record 1 The document is a record of a $200 Western Union money transfer sent to Jeffrey Epstein, an inmate at the DC Federal Bureau of Prisons, on July 8, 2019. The transaction was processed through the...
DOJ-OGR-00024473 Report 1 The document is an Inmate Detail Report from the DC Federal Bureau of Prisons, dated August 13, 2019, indicating that it contains information about an inmate, but the specific details are redacted or...
DOJ-OGR-00024484 Prison or Jail Record 1 The document details the assignments and responsibilities of an inmate at the New York MCC, including their security threat level and work detail status, from July 6, 2019, to August 10, 2019. It...
DOJ-OGR-00024486 Record 1 The document records visitations to Jeffrey Epstein on specific dates and times, including the names of visitors that have been redacted. The log includes details such as the date, time in, and time...
DOJ-OGR-00024488 Record 1 The document records a visit to inmate J. Epstein (Registration Number: 76318-054) on February 17th by an individual with initials RRB, with times logged for entry and exit.
DOJ-OGR-00024489 Log or Record of Visitation 1 The document records visits to inmate Jeffrey Epstein on multiple dates in July, noting the visitor's name, inmate's dog, and times in and out. The visits were made by individuals with redacted names....
DOJ-OGR-00024490 Log or Record of Interactions or Visits 1 The document is a log recording multiple interactions or visits involving Epstein on July 21, noting the time, duration, and individuals involved, identified by initials and registration numbers.
DOJ-OGR-00024491 Record 1 The document records visitations to Jeffrey Epstein, inmate number 76316-054 and 76318-054, including dates, times, and signatures of visitors, although some personal identifying information is...
DOJ-OGR-00024492 Log or Record of Inmate Visitation 1 The document logs multiple visits to inmate Jeffrey Epstein, detailing the date, time in, time out, and the names (redacted) of the visitors. It suggests that Epstein received several visits on July...
DOJ-OGR-00024493 Log or Record of Visitation 1 The document records J. Epstein's visitation or movement within a facility on July 23, with multiple entries showing different times in and out. The log includes J. Epstein's name, registration number...
DOJ-OGR-00024494 Inmate visitation log or record 1 The document records J. Epstein's entry and exit times on a specific date, with some personal details redacted. It indicates that J. Epstein was visited or moved at a particular time. The document is...
DOJ-OGR-00024495 Log 1 The document logs visits to inmate Epifan on July 17 and July 24, recording the time in and out, and the inmate's registration number.
DOJ-OGR-00024496 Log 1 The document records visits to inmates J. Epstein and D. Borky, detailing the time in and out for each visit. The log shows that J. Epstein was visited on a certain date and had a visit lasting nearly...
DOJ-OGR-00024497 Log or Sign-in Sheet 1 The document is a log showing individuals' entry and exit times on specific dates in September 2002, with some identifying information redacted. It includes names, dates, times, and a unique...
DOJ-OGR-00024498 Log or Record of Inmate Activity 1 The document shows log entries for Jeffrey Epstein, detailing his inmate number, time in, and time out on specific dates. The entries suggest Epstein was active in the facility on the recorded dates...
DOJ-OGR-00024499 Log or Record of Inmate Visits 1 The document is a log recording visits to inmates, including Jeffrey Epstein, on specific dates and times. It lists the date, inmate name, inmate number, and the time visitors checked in and out....
DOJ-OGR-00024500 Log or Record of Inmate Visits 1 The document records visits to Jeffrey Epstein on various dates in 2014 and 2015, noting the time in and out for each visit. It includes Epstein's registration numbers and the dates of the visits. The...
DOJ-OGR-00024501 Log or Record of Inmate Visitation or Interaction 1 The document logs interactions or visits with inmates Tyson Johnson (Deg# 76318-004) and Epstein (Deg# 76318-007) on various dates, recording the times in and out for these interactions.
DOJ-OGR-00024502 Record 1 The document records the dates, times, and inmate numbers associated with Jeffrey Epstein's interactions or visitations while in custody. It includes multiple entries for different dates and times....
DOJ-OGR-00024503 Record 1 The document records visitation details for Jeffrey Epstein, including dates, times, and visitor information, although some personal details are redacted.
DOJ-OGR-00024506 Record 1 The document records the visitation and movement of Jeffrey Epstein, inmate #76318-054, on August 6, 2019, including times in and out for himself and visitors.
DOJ-OGR-00024507 Log 1 The document logs a visit to an inmate with a redacted name and registration number on July 31, 201, at 1:00, with times IN and OUT recorded. The document ID 'DOJ-OGR-00024507' suggests a connection...
DOJ-OGR-00024508 Record 1 The document records visitations to Jeffrey Epstein, an inmate with the number 76318-054, on August 7, 8, and 10, 2019, including the names of visitors, times in and out, and their signatures.
DOJ-OGR-00024509 Record 1 The document records multiple visits to inmate Jeffrey Epstein, noting the date, time in, and time out for each visit, along with the visitor's name (redacted). The log includes Epstein's inmate...
DOJ-OGR-00024510 Log 1 The document is an inmate log showing various entries related to Jeffrey Epstein, including dates, times, and log numbers. It appears to track interactions or visits with Epstein while he was in...
DOJ-OGR-00024511 Inmate visitation log or record 1 The document records a visit by GRIFFIN to an inmate (Reg #263853) on June 24, 2017, with check-in and check-out times of 155 and 164, respectively.
DOJ-OGR-00024513 Log 1 The Daily Lieutenant's Log for July 23, 2019, documents the activities and operations at the Metropolitan Correctional Center, including inmate movements, counts, and facility lockdowns. The log...
DOJ-OGR-00024514 Log 1 The Daily Lieutenant's Log for July 22, 2019, documents the activities and events at the Metropolitan Correctional Center, including the institutional count, inmate movements, and the status of...
DOJ-OGR-00024515 Log 1 The Daily Lieutenant's Log for July 24, 2019, documents the activities and events at the Metropolitan Correctional Center, including institution counts and Jeffrey Epstein's status on Suicide Watch...
DOJ-OGR-00024516 Log 1 The Daily Lieutenant's Log for July 24, 2019, at the MCC documents the day's events, including Jeffrey Epstein's removal from suicide watch to psychiatric observation. The log details various...
DOJ-OGR-00024517 Log 1 The Daily Lieutenant's Log for July 22, 2019, documents the events and activities at the Metropolitan Correctional Center, including institutional counts, inmate movements, and notable incidents....
DOJ-OGR-00024518 Log 1 The Daily Lieutenant's Log for July 25, 2019, documents the events and counts at the Metropolitan Correctional Center, including Jeffrey Epstein's status on Psych Observation with an inmate companion....
DOJ-OGR-00024519 Log 1 The Daily Lieutenant's Log for a specific date at the Metropolitan Correctional Center in New York details the daily operations, including census counts, inmate movements, and security checks. It...
DOJ-OGR-00024520 Log 1 The Daily Lieutenant's Log for July 25, 2019, documents the events and operations at the Metropolitan Correctional Center, including the count and movement of inmates, and notes that Jeffrey Epstein...
DOJ-OGR-00024521 Log 1 The Daily Lieutenant's Log for July 26, 2019, documents the institution count and notes that Jeffrey Epstein was on Psych Observation with an inmate companion. The log records various counts and...
DOJ-OGR-00024522 Log 1 The Daily Lieutenant's Log documents the events and activities at the Metropolitan Correctional Center on a specific date, including Jeffrey Epstein's placement on psychological observation with an...
DOJ-OGR-00024523 Log 1 The Daily Lieutenant's Log for July 26, 2019, documents the events and counts at the MCC, including Jeffrey Epstein being on Suicide Watch with an inmate companion. The log details various counts,...
DOJ-OGR-00024524 Log 1 The Daily Lieutenant's Log for July 27, 2019, documents the activities and counts at the Metropolitan Correctional Center, noting Jeffrey Epstein was on psychological observation with a companion. The...
DOJ-OGR-00024525 Log 1 The Daily Lieutenant's Log for July 27, 2019, at MCC New York documents the day's events, including Jeffrey Epstein being on psychological observation with an inmate companion. The log details various...
DOJ-OGR-00024526 Log 1 This Daily Lieutenant's Log from the Metropolitan Correctional Center documents the events of July 27, 2019, including institutional counts, inmate movements, and notes that Jeffrey Epstein was on...
DOJ-OGR-00024527 Log 1 The Daily Lieutenant's Log for July 28, 2019, documents the activities of the Morning Watch Lieutenant at the Metropolitan Correctional Center, including multiple institution counts and the status of...
DOJ-OGR-00024528 Log 1 This Daily Lieutenant's Log documents the events and activities at the Metropolitan Correctional Center on July 28, 2019. It notes that Jeffrey Epstein was on psychological observation with an inmate...
DOJ-OGR-00024529 Log 1 The Daily Lieutenant's Log for July 27, 2019, documents the events and operations at the Metropolitan Correctional Center, including the institutional count, Jeffrey Epstein's status on Suicide Watch,...
DOJ-OGR-00024531 Log 1 The Daily Lieutenant's Log for July 29, 2019, documents the events and counts at the Metropolitan Correctional Center, including Jeffrey Epstein's status on Psych Obs with an inmate companion. The log...
DOJ-OGR-00024532 Log 1 This Daily Lieutenant's Log from the Metropolitan Correctional Center documents the events of July 28, 2019, including inmate counts, movements, and notable events. It mentions Jeffrey Epstein being...
DOJ-OGR-00024533 Log 1 The Daily Lieutenant's Log for July 29, 2019, documents various events and inmate movements at the Metropolitan Correctional Center, including the count and status of inmates, with a specific mention...
DOJ-OGR-00024534 Log 1 The Daily Lieutenant's Log for July 30, 2019, documents the events and counts at the Metropolitan Correctional Center, including the monitoring of inmate Jeffrey Epstein, who was on Psych Obs. with an...
DOJ-OGR-00024535 Log 1 The Daily Lieutenant's Log documents the events and activities at the Metropolitan Correctional Center on a specific date, including the movement of inmates, counts, and security checks. Jeffrey...
DOJ-OGR-00024537 Report 1 The document contains log entries from the Federal Bureau of Prisons TRUINTEL system, detailing various events and activities in a specific housing unit on July 21, 2019, including security rounds,...
DOJ-OGR-00024538 Report 1 The document contains log entries from July 22, 2019, detailing various security checks, counts, and verifications performed by correctional staff in a specific housing unit at a federal prison. The...
DOJ-OGR-00024539 Report 1 This document is a log of events from the Federal Bureau of Prisons TRUINTEL system, detailing various security checks and operations conducted in a specific housing unit on July 22 and 23, 2019. The...
DOJ-OGR-00024540 Report 1 The document is a log of various security checks and inspections performed in the '10 SOUTH UPPER' housing unit of a federal prison on July 23, 2019. It includes details on census counts, fire and...
DOJ-OGR-00024541 Report 1 The document is a log of events from the Federal Bureau of Prisons TRUINTEL system, detailing various activities and checks performed in the Housing Units on 7/23/2019. It includes information on...
DOJ-OGR-00024542 Report 1 The document contains log entries from the Federal Bureau of Prisons' TRUINTEL system for July 23, 2019, detailing various security checks, counts, and daily activities performed in the 10 SOUTH UPPER...
DOJ-OGR-00024543 Report 1 The document is a log of events and activities in the 10 SOUTH UPPER housing unit of NYM prison on July 23, 2019. It records various checks, rounds, and searches conducted by correctional officers and...
DOJ-OGR-00024544 Report 1 The document contains log entries from the Federal Bureau of Prisons TRUINTEL system, detailing various activities and checks in a housing unit (10 SOUTH UPPER) over a 24-hour period in July 2019,...
DOJ-OGR-00024545 Report 1 The document contains log entries from August 8, 2019, detailing security rounds and shift activities conducted by a prison officer in the 10 SOUTH UPPER housing unit at the NYM facility.
DOJ-OGR-00024546 Report 1 The document contains log entries from the Federal Bureau of Prisons for August 11, 2019, detailing various security checks, counts, and activities performed by staff in a secured housing unit at NYM...
DOJ-OGR-00024547 Report 1 The document contains log entries from July 21-22, 2019, detailing various activities and checks performed by correctional staff in a federal prison housing unit, including prisoner counts, shift...
DOJ-OGR-00024548 Report 1 This document is a log entry record from the Federal Bureau of Prisons, detailing various security checks and activities performed on July 22, 2019, by a staff member with the user ID 'DKDJDIVJIG'....
DOJ-OGR-00024549 Report 1 The document contains log entries from the Federal Bureau of Prisons TRUINTEL system, detailing searches, counts, and activities within a housing unit on July 22, 2019. It includes searches of common...
DOJ-OGR-00024550 Report 1 The document contains log entries from the Federal Bureau of Prisons' TRUINTEL system for July 22, 2019, detailing morning rounds, PREA checks, and daily activities in various housing units at NYM...
DOJ-OGR-00024551 Report 1 The document contains TRUINTEL log entries for a federal prison housing unit on July 22, 2019, detailing various events such as official counts, security checks, and shift activities. The logs were...
DOJ-OGR-00024552 Report 1 The document contains log entries from July 22, 2019, detailing various checks and activities performed by prison staff at the NYM Housing Units, including security checks, radio checks, and census...
DOJ-OGR-00024553 Report 1 The document contains log entries from the Federal Bureau of Prisons' TRUINTEL system for July 22, 2019, detailing various security checks and rounds conducted by staff in housing units, including...
DOJ-OGR-00024554 Report 1 The document is a log of events from the Federal Bureau of Prisons on July 22, 2019, detailing activities such as inmate feeding, counts, and searches for contraband in various areas of the housing...
DOJ-OGR-00024555 Report 1 The document contains log entries from the Federal Bureau of Prisons' TRUINTEL system for July 22, 2019, detailing various activities and events in a housing unit, including cell searches, contraband...
DOJ-OGR-00024556 Report 1 The document contains TRUINTEL log entries for July 22, 2019, detailing various activities and checks performed by prison staff, including base count verifications, unit lockdowns, and shift changes....
DOJ-OGR-00024557 Report 1 The document contains log entries from the Federal Bureau of Prisons TRUINTEL system, detailing various security checks and equipment verifications performed on July 22, 2019, in housing units at a...
DOJ-OGR-00024558 Report 1 The document contains log entries from July 22, 2019, detailing various activities and checks performed by staff at a Federal Bureau of Prisons facility, including inmate counts, lieutenant rounds,...
DOJ-OGR-00024559 Report 1 The document contains log entries from the Federal Bureau of Prisons' TRUINTEL system for July 22, 2019, detailing various activities and events in the housing units, including daily activities,...
DOJ-OGR-00024560 Report 1 The document contains log entries from the Federal Bureau of Prisons TRUINTEL system, detailing activities and watch calls in a housing unit on July 22-23, 2019. Entries include watch calls, shift...
DOJ-OGR-00024561 Report 1 The document contains log entries from July 23, 2019, detailing various security and inventory checks performed by a correctional officer or staff member at a Federal Bureau of Prisons facility,...
DOJ-OGR-00024562 Report 1 The document contains log entries for July 23, 2019, detailing various security checks and procedural tasks performed by prison staff in housing units, including fire alarm checks, key checks, and...
DOJ-OGR-00024563 Report 1 The document contains log entries from the Federal Bureau of Prisons TRUINTEL system, detailing search operations in various areas of a housing unit and changes to the inmate count on July 23, 2019.
DOJ-OGR-00024564 Report 1 The document contains log entries from the Federal Bureau of Prisons TRUINTEL system for July 23, 2019, detailing events such as inmate counts, officer rounds, and watch calls in a housing unit at a...
DOJ-OGR-00024565 Report 1 The document contains log entries from the Federal Bureau of Prisons' TRUINTEL system for July 23, 2019, detailing various events such as official counts, officer and lieutenant rounds, and watch...
DOJ-OGR-00024566 Report 1 The document contains log entries from the Federal Bureau of Prisons for July 23, 2019, detailing various activities and checks performed by prison staff in the housing units, including rounds by a...
DOJ-OGR-00024567 Report 1 The document contains log entries for events occurring on July 23, 2019, in the Housing Units, General Population area of a federal prison, detailing various security checks, counts, and other...
DOJ-OGR-00024568 Report 1 The document contains log entries from July 23, 2019, detailing various checks and tasks performed by prison staff, including fire alarm panel checks, key checks, and inventory verifications, all...
DOJ-OGR-00024569 Report 1 The document contains log entries from the Federal Bureau of Prisons TRUINTEL system for July 23, 2019, detailing various activities and checks performed by staff members in housing units, including...
DOJ-OGR-00024570 Report 1 The document contains log entries from July 23, 2019, detailing various activities and checks performed by corrections officers in a federal prison housing unit, including PREA checks and inmate...
DOJ-OGR-00024571 Report 1 This document is a log of events and activities in a federal prison housing unit on July 23, 2019. It records various security checks, counts, and incidents, including a medical complaint by Inmate...
DOJ-OGR-00024572 Report 1 The document contains TRUINTEL log entries for July 23, 2019, detailing various activities and counts performed by correctional officers in a federal prison housing unit. The entries include shift...
DOJ-OGR-00024573 Report 1 The document is a log of events and security checks performed in a federal prison housing unit on July 23, 2019, including fire alarm panel checks, key checks, and searches. The log entries were made...
DOJ-OGR-00024574 Report 1 The document contains log entries from the Federal Bureau of Prisons' TRUINTEL system, detailing various searches, checks, and inspections conducted in housing units on July 23, 2019. The entries...
DOJ-OGR-00024575 Report 1 This document is a log of events and activities in a federal prison housing unit on July 23, 2019. It records various checks, rounds, and daily activities such as feeding. The log entries were made by...
DOJ-OGR-00024576 Report 1 The document contains log entries from July 23, 2019, detailing various activities and counts performed by prison staff in the housing units, including base counts, rounds, and daily activities like...
DOJ-OGR-00024577 Report 1 The document contains log entries from the Federal Bureau of Prisons TRUINTEL system, detailing various security checks and monitoring activities performed in a housing unit on July 23, 2019, during...
DOJ-OGR-00024578 Report 1 The document is a log of events and activities within a federal prison housing unit on July 23, 2019, including security checks, daily activities, and user interactions. It details various tasks...
DOJ-OGR-00024579 Report 1 The document contains log entries from the Federal Bureau of Prisons TRUINTEL system for July 23, 2019, detailing various events and activities in the prison's housing units, including watch calls,...
DOJ-OGR-00024580 Report 1 The document contains log entries from the Federal Bureau of Prisons TRUINTEL system for July 23, 2019, detailing various activities and security checks performed by prison staff in a housing unit,...
DOJ-OGR-00024581 Report 1 The document contains log entries from August 8, 2019, detailing various activities and counts conducted by corrections staff in a federal prison housing unit, including inmate counts, security...
DOJ-OGR-00024582 Report 1 The document contains log entries from the Federal Bureau of Prisons TRUINTEL system for August 11, 2019, detailing various security checks and operational activities performed by NYM in the housing...
DOJ-OGR-00024583 Report 1 The document contains log entries from the Federal Bureau of Prisons' TRUINTEL system, detailing various activities and checks in the SHU on July 21 and 22, 2019, including prisoner counts, searches,...
DOJ-OGR-00024584 Report 1 This document is a log entry record from the Federal Bureau of Prisons, detailing various security checks and activities performed in the Special Housing Unit (SHU) on July 22, 2019. The log entries...
DOJ-OGR-00024585 Report 1 The document is a log of TRUINTEL entries for July 22, 2019, detailing various security checks, searches, and counts conducted in the SHU at NYM prison. It includes radio checks, census counts, fire...
DOJ-OGR-00024586 Report 1 The document contains log entries for July 22, 2019, detailing various activities in the SHU, including searches, counts, and security checks. It records the time, user, and details of each event. The...
DOJ-OGR-00024587 Report 1 The document contains TRUINTEL log entries for July 22, 2019, detailing various security checks, rounds, and verifications conducted by officers in the Special Housing Unit (SHU) at a Federal Bureau...
DOJ-OGR-00024588 Report 1 The document is a log of events and activities in the Special Housing Unit (SHU) of a federal prison on July 22, 2019, including security checks, feeding, rounds by officers and supervisors, and cell...
DOJ-OGR-00024589 Report 1 The document contains log entries from July 22, 2019, detailing various activities in the Special Housing Unit (SHU) at a federal prison, including officer rounds, cell searches, and contraband...
DOJ-OGR-00024590 Report 1 The document is a log of activities and security checks conducted within the Special Housing Unit (SHU) of a federal prison on July 22-23, 2019. It includes records of officer rounds, counts, and key...
DOJ-OGR-00024591 Report 1 The document contains log entries from the Federal Bureau of Prisons TRUINTEL system, detailing various security checks and activities in the SHU on July 23, 2019, including key checks, OC spray...
DOJ-OGR-00024592 Report 1 The document contains log entries from the Federal Bureau of Prisons' TRUINTEL system for July 23, 2019, detailing various activities and checks performed on Jeffrey Epstein in the Special Housing...
DOJ-OGR-00024593 Report 1 The document is a log of events from July 23, 2019, in the SHU of a federal prison, detailing various activities such as officer rounds, watch calls, and feeding times. It covers a period from early...
DOJ-OGR-00024594 Report 1 The document contains log entries for July 23, 2019, detailing various activities in the SHU, including morning rounds, searches of common areas, and daily activities like feeding, conducted by prison...
DOJ-OGR-00024595 Report 1 The document contains log entries from July 23, 2019, detailing various security checks and procedures performed in the SHU, including fire alarm panel checks, key checks, OC spray checks, and radio...
DOJ-OGR-00024596 Report 1 The document contains log entries for July 23, 2019, detailing various activities in the SHU, including searches of common areas and cells, day rounds by officers and a lieutenant, and a census count....
DOJ-OGR-00024597 Report 1 The document contains log entries from July 23, 2019, detailing various security checks and counts performed by prison staff in the SHU housing unit, including official counts, inventory...
DOJ-OGR-00024598 Report 1 The document contains log entries for various security checks and activities conducted in the SHU on July 23, 2019, including radio checks, officer rounds, and fire and security checks, all marked as...
DOJ-OGR-00024599 Report 1 The document is a log of events from the TRUINTEL system at a federal prison, detailing activities such as security rounds, watch calls, and prisoner counts in the Special Housing Unit on July 23,...
DOJ-OGR-00024600 Report 1 The document is a log of events in the SHU on July 23, 2019, detailing searches, watch calls, and officer rounds. It covers activities between 7:10 PM and 10:30 PM, recorded by user NYM. The log is...
DOJ-OGR-00024601 Report 1 The document contains TRUINTEL log entries for the Federal Bureau of Prisons, detailing activities in the Special Housing Unit (SHU) on July 23, 2019, including evening rounds, watch calls, and...
DOJ-OGR-00024602 Report 1 The document contains log entries from the Federal Bureau of Prisons' TRUINTEL system, detailing various checks and activities performed in the SHU on July 23-24, 2019, including base counts, shift...
DOJ-OGR-00024604 Report 1 The document contains log entries from the Federal Bureau of Prisons TRUINTEL system, detailing various checks and activities performed by a user at the SHU Housing Unit on August 11, 2019, including...
DOJ-OGR-00024605 Table or log of records or contributions 1 The document is a log or table listing names, departments, and financial contribution information for certain individuals, along with associated document numbers and dates. It includes redacted...
DOJ-OGR-00024614 Record 1 The document shows a $200 money transfer via Western Union to Jeffrey Epstein, inmate #76318054, on August 7, 2019. The transfer was recorded at the DC Federal Bureau of Prisons. The transaction...
DOJ-OGR-00024615 Record 1 The document shows a $200 transaction sent via Western Union to Jeffrey Epstein, an inmate at the DC Federal Bureau of Prisons, on July 8, 2019. The transaction was recorded on a system labeled...
DOJ-OGR-00024650 Court Filing 1 This document is a Prisoner Remand or Order to Deliver, dated July 31, 2019, directing MCC New York to receive Jeffrey Epstein into their custody. The order was issued by the US Marshals Service, and...
DOJ-OGR-00024651 Visit Log or Running Board 1 This document is a visit log from the Metropolitan Correctional Center showing Jeffrey Epstein's movement on July 30, 2019. It records his movement from 'HA' to 'ZA' at 12:21. The log provides details...
DOJ-OGR-00024653 Court Document or Record 1 The document is related to Jeffrey Epstein, inmate #76318-054, and contains redacted information likely related to a DOJ investigation or court proceedings. The date 'SATURDAY AUGUST 10TH, 2019' is...
DOJ-OGR-00024655 Email 1 An email chain among BOP staff on July 23, 2019, discussing Jeffrey Epstein's status and actions, with a request to clarify the situation and plans to move him. The chain includes Associate Warden...
DOJ-OGR-00024656 Email 1 The email chain discusses confusion regarding a memo about Jeffrey Epstein and requests clarification on his actions, current status, and plans to move him to a general population unit.
DOJ-OGR-00024657 Email 1 An email chain between BOP officials discussing Jeffrey Epstein's status and plans to move him to a general population unit, with one official finding a memo on the matter confusing and requesting...
DOJ-OGR-00024658 Email 1 An email chain between Lamine N'Diay, Ray Ormond, and Shirley Skipper-Scott discusses a memo regarding Jeffrey Epstein's status and plans to move him, with Ray Ormond requesting clarification on...
DOJ-OGR-00024659 Email 1 The email chain discusses Jeffrey Epstein's psychological assessment and status on Psychological Observation at MCC New York, with updates on his condition and potential housing arrangements following...
DOJ-OGR-00024660 Email 1 The email chain discusses the housing of a pretrial inmate who is refusing to go to general population and is being considered for a cell mate in the Special Housing Unit (SHU). The Associate Warden...
DOJ-OGR-00024661 Email 1 The email chain discusses Jeffrey Epstein's status, who was removed from Suicide Watch and placed on Psychological Observation, and his subsequent attorney visit. The Associate Warden, Shirley...
DOJ-OGR-00024662 Email 1 The email chain discusses Jeffrey Epstein's status on Psychological Observation after a Code 228 incident (Tattooing or Self-Mutilation). Associate Warden Shirley V. Skipper-Scott updates Regional...
DOJ-OGR-00024663 Email 1 The email chain between Shirley Skipper-Scott and J. Ray Ormond discusses an inmate's Supervised Release Violation for Failure to Register as Sex Offender and his mental health status, which led to...
DOJ-OGR-00024664 Email 1 The email chain between Shirley Skipper-Scott and J. Ray Ormond discusses Jeffrey Epstein's status at MCC New York, including his removal from Suicide Watch and placement on Psychological Observation,...
DOJ-OGR-00024665 Email 1 The email chain discusses Jeffrey Epstein's psychological assessment and housing status in the Special Housing Unit (SHU) at MCC New York. Epstein was assessed by Psychologist services and was to...
DOJ-OGR-00024666 Email 1 An email chain between Shirley Skipper-Scott and J. Ray Ormond discusses an inmate's Psychological Observation status, defined by the Chief Psychologist. The inmate is deemed unstable and will remain...
DOJ-OGR-00024667 Email 1 An email chain between J. Ray Ormond and Shirley Skipper-Scott discusses Jeffrey Epstein's status, his removal from Suicide Watch, and his subsequent Psychological Observation status at MCC New York...
DOJ-OGR-00024668 Email 1 The email chain discusses Jeffrey Epstein's psychological assessment and housing in the Special Housing Unit (SHU) at MCC New York. Epstein was being held on Psychological Observation and was pending...
DOJ-OGR-00024669 Email 1 The email chain discusses an inmate's mental health status, their placement on Psychological Observation, and their subsequent return to SHU. The inmate has a pending incident report for...
DOJ-OGR-00024670 Email 1 An email chain between J. Ray Ormond and Shirley V. Skipper-Scott discussing Jeffrey Epstein's status, activities, and housing arrangements at MCC New York on July 24, 2019, including his removal from...
DOJ-OGR-00024671 Email 1 The email chain discusses Jeffrey Epstein's psychological assessment and housing in SHU. Epstein was assessed by Psychologist services and was to remain on Psychological Observation. The Associate...
DOJ-OGR-00024672 Email 1 An email chain between Shirley Skipper-Scott and J. Ray Ormond discusses the definition and application of Psychological Observation status for an inmate at MCC New York. The inmate is being held in...
DOJ-OGR-00024673 Email 1 The email chain between J. Ray Ormond and Shirley V. Skipper-Scott discusses Jeffrey Epstein's status, including his removal from Suicide Watch and step-down to Psychological Observation, and his...
DOJ-OGR-00024674 Email 1 An email chain between BOP officials discusses Jeffrey Epstein's status and plans to move him to a general population unit, with Ray Ormond requesting clarification on a confusing memo regarding...
DOJ-OGR-00024675 Email Forward 1 The document is an email forward from Shirley V. Skipper-Scott, a BOP official, with the subject 'Fwd: Epstein', indicating it is related to the Jeffrey Epstein case. The email was sent on July 23,...
DOJ-OGR-00024676 Email 1 The email discusses Jeffrey Epstein's status at MCC New York, including his pending Code 228 for Tattooing or Self-Mutilation and potential competency evaluation. It also explores possible cell mates...
DOJ-OGR-00024677 Email 1 The email chain discusses Jeffrey Epstein's status change from Suicide Watch to Psychological Observation, his housing arrangements, and his interactions with his attorney. Associate Warden Shirley...
DOJ-OGR-00024678 Email 1 J. Ray Ormond, Regional Director of the Northeast Region, emails Shirley requesting a daily update on a specific inmate's status and activities. The email is related to an inmate under the care or...
DOJ-OGR-00024679 Email 1 The email chain discusses Jeffrey Epstein's pending Code 228 for tattooing or self-mutilation and his likely competency evaluation. It also reviews potential cell mates for Epstein in SHU, ultimately...
DOJ-OGR-00024680 Email 1 An email chain between Shirley V. Skipper-Scott and J. Ray Ormond discusses an inmate's status on Psychological Observation, its definition, and the inmate's housing arrangements after an attorney...
DOJ-OGR-00024681 Email 1 The email correspondence between Shirley Skipper-Scott and J. Ray Ormond discusses Jeffrey Epstein's status update on July 24, 2019, including his removal from Suicide Watch and his movement within...
DOJ-OGR-00024682 Email 1 This is an email communication regarding Jeffrey Epstein, sent by a USMS representative to Shirley V. Skipper-Scott on July 25, 2019. The email includes attachments but the content is not specified....
DOJ-OGR-00024683 Email 1 The document is an email chain between BOP staff members discussing Jeffrey Epstein's status and actions, and plans to move him. The chain includes Associate Warden Shirley Skipper-Scott, Lamine...
DOJ-OGR-00024685 Email 1 The email correspondence shows The Daily Beast inquiring about Jeffrey Epstein's condition after reports of a suicide attempt, with the Federal Bureau of Prisons responding that Epstein was housed at...
DOJ-OGR-00024686 Contact Information or Redacted Document Excerpt 1 The document contains contact information for a Senior Editor and writer at The Daily Beast, with phone number, social media handles redacted for privacy or security reasons.
DOJ-OGR-00024687 Email 1 The email chain discusses confusion regarding a memo about Jeffrey Epstein's status and actions, with a request to draft an email clarifying his status and plans to move him to a general population...
DOJ-OGR-00024688 Email 1 The document is an email chain between BOP officials discussing Jeffrey Epstein's status and actions, with Ray Ormond expressing confusion about a memo and requesting a clear summary of Epstein's...
DOJ-OGR-00024689 Email 1 An email chain between J. Ray Ormond and Shirley V. Skipper-Scott discusses Jeffrey Epstein's status and activities while in custody, including his removal from Suicide Watch and placement on...
DOJ-OGR-00024690 Email 1 The document is an email chain among BOP officials discussing Jeffrey Epstein's status and plans to move him. Ray Ormond requests Lamine N'Diaye to draft an email summarizing Epstein's actions and...
DOJ-OGR-00024691 Email 1 The document is an email chain discussing Jeffrey Epstein's status and plans to transfer him to a General Population unit. Ray Ormond emails Lamine N'Diaye asking for clarification on Epstein's...
DOJ-OGR-00024692 Email 1 The document is an email forwarded by Shirley V. Skipper-Scott to Lamine N'Diaye regarding the Epstein case on July 23, 2019. It is part of a larger collection of documents, as indicated by the page...
DOJ-OGR-00024693 Email 1 The email from J. Ray Ormond to Sonya Thompson updates on Jeffrey Epstein's status, stating he was removed from Suicide Watch and stepped down to Psychological Observation. Epstein was to meet with...
DOJ-OGR-00024694 Email 1 The email chain discusses Jeffrey Epstein's status on Psychological Observation and the outcome of his assessment, as well as disciplinary proceedings against him for a Code 228 violation (Tattooing...
DOJ-OGR-00024695 Email 1 The email chain between Shirley Skipper-Scott and J. Ray Ormond discusses the housing of a pretrial inmate who is refusing to go to general population. The inmate is on Psychological Observation due...
DOJ-OGR-00024696 Email 1 The email chain between Associate Warden Shirley Skipper-Scott and Regional Director J. Ray Ormond discusses Jeffrey Epstein's status, including his removal from Suicide Watch and placement on...
DOJ-OGR-00024697 Email 1 The email chain discusses Jeffrey Epstein's psychological assessment and housing in SHU, indicating he will remain on Psychological Observation over the weekend and be reassessed on Monday. The...
DOJ-OGR-00024698 Email 1 An email chain between Shirley Skipper-Scott and J. Ray Ormond discusses the definition and application of Psychological Observation for an inmate, who is to be returned to the Special Housing Unit...
DOJ-OGR-00024699 Email 1 An email chain between J. Ray Ormond and Shirley V. Skipper-Scott discussing Jeffrey Epstein's status at MCC New York, including his removal from Suicide Watch and step-down to Psychological...
DOJ-OGR-00024700 Email 1 The email chain discusses Jeffrey Epstein's status after being assessed by Psychology services, his placement on Psychological Observation, and pending disciplinary proceedings for a Code 228...
DOJ-OGR-00024701 Email 1 The email chain between Shirley Skipper-Scott and J. Ray Ormond discusses an inmate's status on Psychological Observation due to mental health concerns and the challenges in finding a suitable cell...
DOJ-OGR-00024702 Email 1 The email chain between Shirley Skipper-Scott and J. Ray Ormond discusses Jeffrey Epstein's status at MCC New York, including his removal from Suicide Watch and placement on Psychological Observation,...
DOJ-OGR-00024703 Email 1 The email chain discusses Jeffrey Epstein's psychological assessment and housing arrangements at MCC New York, with Associate Warden Shirley Skipper-Scott updating Regional Director Ray Ormond on...
DOJ-OGR-00024704 Email 1 The email correspondence between Shirley Skipper-Scott and J. Ray Ormond discusses the Psychological Observation status of an inmate, including the definition and criteria for this status, and the...
DOJ-OGR-00024705 Email 1 An email chain between J. Ray Ormond and Shirley V. Skipper-Scott discusses Jeffrey Epstein's status, his removal from Suicide Watch, and his subsequent Psychological Observation status at MCC New...
DOJ-OGR-00024706 Email 1 An email chain between Shirley V. Skipper-Scott and Ray Ormond discussing Jeffrey Epstein's status after being assessed by Psychologist services, determining he would remain on Psychological...
DOJ-OGR-00024707 Email 1 The email chain discusses Jeffrey Epstein's pending Code 228 for tattooing or self-mutilation and his likely competency evaluation outcome. It also explores potential cell mates for Epstein if he...
DOJ-OGR-00024708 Email 1 The email chain discusses Jeffrey Epstein's status after being removed from Suicide Watch and placed on Psychological Observation. Associate Warden Shirley Skipper-Scott informs Regional Director J....
DOJ-OGR-00024709 Email 1 The email is from J. Ray Ormond, Regional Director of the Northeast Region BOP, to Shirley, requesting a daily update on a particular inmate's status and activities. Ormond provides his contact...
DOJ-OGR-00024710 Email 1 The document is an email chain involving the forwarding of a DOC 583 form related to inmate Jeffrey Epstein (#76318-054) from a Special Investigative Technician at MCC New York to Ray Ormond.
DOJ-OGR-00024714 Roster 1 This document is a daily assignment roster for the MCC New York correctional facility on July 23, 2019, detailing staff assignments and shift schedules for various security and supervisory personnel....
DOJ-OGR-00024715 Log or Record Document 1 The document is a log or record from July 23, 2019, detailing various personnel assignments and leave records. It includes special assignments such as 'SUICIDE WATCH' and 'ESCORT OFF', as well as...
DOJ-OGR-00024716 Change Records Log 1 The document is a log of change records for personnel and shift updates within a correctional facility or law enforcement agency, detailing leave status, reassignments, and internal changes between...
DOJ-OGR-00024717 Log or Record of Staff Movements and Status Changes 1 The document details various staff movements, shift changes, and leave status updates on July 22, across different units within a facility. It includes information on officers being relieved, changes...
DOJ-OGR-00024718 Shift Report or Duty Log 1 The document is a shift report or duty log from a correctional facility, detailing staff movements, overtime, and leave on July 22-23, 2019. It includes records of officers relieving each other,...
DOJ-OGR-00024722 Email 1 This is an email chain between BOP staff members discussing Jeffrey Epstein's status and plans to move him to a general population unit. Ray Ormond requests information about Epstein's actions and...
DOJ-OGR-00024723 Court filing or legal exhibit 1 The document shows page numbers 110 and 304 with a DOJ document ID (DOJ-OGR-00024723) on the latter, indicating it is part of a larger document production. The content between these pages is redacted...
DOJ-OGR-00024724 Email chain excerpt 1 The document is an excerpt from an email chain discussing Jeffrey Epstein's status and plans to move him. Ray Ormond requests Lamine N'Diaye to draft an email clarifying Epstein's actions and current...
DOJ-OGR-00024725 Email 1 The email chain discusses Jeffrey Epstein's health complaints, including numbness in his arm and neck injury, and his return to Special Housing Unit (SHU) despite feeling unwell. Epstein was allowed...
DOJ-OGR-00024726 Email or internal communication log 1 The document discusses the status update of an inmate, likely Jeffrey Epstein, being taken off Psych Observation and pending bedspace for SHU. It includes a notation about Epstein's inmate number...
DOJ-OGR-00024727 Email 1 This email chain from July 23, 2019, involves BOP staff discussing Jeffrey Epstein's status and plans to move him to a general population unit, with one staff member finding a memo on the matter 'very...
DOJ-OGR-00024728 Email 1 The email discusses Jeffrey Epstein's pending Code 228 for Tattooing or Self-Mutilation and his likely competency assessment. It also reviews potential cell mates for Epstein in the Special Housing...
DOJ-OGR-00024729 Email 1 The email chain discusses Jeffrey Epstein's status after being removed from suicide watch and stepped down to psychological observation. Associate Warden Shirley Skipper-Scott informs Regional...
DOJ-OGR-00024730 Email 1 J. Ray Ormond, Regional Director of the Northeast Region, emails Shirley requesting a daily update on a specific inmate's status and activities. The email is related to an inmate under the care or...
DOJ-OGR-00024731 Email 1 The email chain discusses Jeffrey Epstein's pending Code 228 investigation and his potential competency evaluation. It also details the search for a suitable cell mate for Epstein in the Special...
DOJ-OGR-00024732 Email 1 An email chain between Shirley V. Skipper-Scott and J. Ray Ormond discusses an inmate's 'Psychological Observation' status, its definition, and the inmate's housing arrangements. The Chief...
DOJ-OGR-00024733 Email 1 An email exchange between Shirley Skipper-Scott and J. Ray Ormond regarding Jeffrey Epstein's status on July 24, 2019. Epstein was removed from Suicide Watch and was to meet with his attorney after a...
DOJ-OGR-00024734 Email 1 An email chain between BOP officials discussing Jeffrey Epstein's status and plans to move him to a General Population unit, with Ray Ormond requesting clarification on the matter.
DOJ-OGR-00024735 Email 1 An email chain between BOP officials discusses a confusing memo about an inmate, with Lamine N'Diaye being asked to draft a clarifying email regarding the inmate's status and planned transfer. The...
DOJ-OGR-00024736 Email 1 An email chain between BOP officials discussing Jeffrey Epstein's status and plans to move him to a general population unit. Ray Ormond requests Lamine N'Diaye to draft an email detailing Epstein's...
DOJ-OGR-00024737 Email 1 The document appears to be an email forwarded by Shirley V. Skipper-Scott to Lamine N'Diaye regarding the Jeffrey Epstein case. The email was sent on July 23, 2019. The content of the original email...
DOJ-OGR-00024738 Email 1 An email chain between BOP officials discussing Jeffrey Epstein's status and plans to move him to a general population unit, with one official finding a memo on the matter confusing and requesting...
DOJ-OGR-00024739 Email 1 This document is an email chain discussing Jeffrey Epstein's status and plans to move him to a general population unit. The chain includes emails between BOP officials Lamine N'Diaye, Ray Ormond, and...
DOJ-OGR-00024740 Email 1 An email chain between BOP officials Ray Ormond, Lamine N'Diaye, and Shirley V. Skipper-Scott discusses Jeffrey Epstein's status and plans to move him to a general population unit, with Ormond...
DOJ-OGR-00024741 Email 1 Associate Warden Shirley Skipper-Scott updates Regional Director Ray Ormond on Jeffrey Epstein's status, noting he was removed from Suicide Watch and taken for a medical assessment. Epstein was then...
DOJ-OGR-00024742 Email 1 The document is an email chain discussing Jeffrey Epstein's status and actions while in custody. Ray Ormond emails Lamine N'Diaye asking for clarification on a confusing memo and requesting a draft...
DOJ-OGR-00024743 Email 1 The email chain discusses Jeffrey Epstein's status and plans to move him to a general population unit, with Ray Ormond expressing confusion about a memo and requesting clarification on Epstein's...
DOJ-OGR-00024744 Email 1 This is an email chain from July 23, 2019, discussing Jeffrey Epstein's status and plans to move him to a general population unit at MCC New York. The chain involves BOP staff members, including...
DOJ-OGR-00024745 Email 1 The email chain discusses Jeffrey Epstein's condition and plans for his return to SHU, with staff noting his complaints of numbness and sleep issues, and his request to have a good night's sleep with...
DOJ-OGR-00024746 Email 1 The document appears to be an internal communication regarding the status of inmates, specifically noting that one inmate is being removed from Psych Observation and mentioning Jeffrey Epstein's...
DOJ-OGR-00024747 Email 1 The email chain discusses Jeffrey Epstein's condition, including his complaints of numbness in his arm and neck, sleep issues due to a potentially faulty toilet in his cell, and his upcoming return to...
DOJ-OGR-00024748 Email or internal communication log 1 The document is an internal communication regarding the status update of inmates, specifically noting that Jeffrey Epstein (#76318-054) is being taken off Psych Observation as of January 28, 2019.
DOJ-OGR-00024749 Email 1 This document is an email chain between BOP officials discussing Jeffrey Epstein's status and actions, and requesting information about plans to move him. The chain involves Lamine N'Diaye, Ray Ormon,...
DOJ-OGR-00024750 Email 1 The email chain discusses Jeffrey Epstein's psychological assessment and housing in SHU. Epstein was assessed by Psychologist services and was to remain on Psychological Observation over the weekend....
DOJ-OGR-00024751 Email 1 An email chain between Shirley Skipper-Scott and J. Ray Ormond discusses the definition and application of Psychological Observation for an inmate at MCC New York, who was pending an incident report...
DOJ-OGR-00024752 Email 1 An email chain between J. Ray Ormond and Shirley V. Skipper-Scott discussing Jeffrey Epstein's status, including his removal from Suicide Watch and his attorney visit. Ormond requests daily updates on...
DOJ-OGR-00024753 Email 1 This is an email chain between BOP officials discussing Jeffrey Epstein's status and plans to move him to a general population unit. The officials, including Associate Warden Shirley Skipper-Scott,...
DOJ-OGR-00024754 Email 1 An email chain between Ray Ormond and Shirley V. Skipper-Scott discusses Jeffrey Epstein's status while in custody at MCC New York, including his removal from Suicide Watch and subsequent...
DOJ-OGR-00024755 Email 1 An email chain between BOP officials Ray Ormond, Lamine N'Diaye, and Shirley V. Skipper-Scott discusses Jeffrey Epstein's status and plans to transfer him to a General Population unit on July 23,...
DOJ-OGR-00024756 Court Document or Government Record 1 The document is related to a Supervisory Deputy United States Marshal in the Southern District of New York, with a redacted name. It is part of a larger collection or file (DOJ-OGR-00024756).
DOJ-OGR-00024757 Email 1 The document is an email chain from July 25, 2019, regarding Jeffrey Epstein, forwarded by Shirley V. Skipper to Scott Lamine N'Diaye. The email contains an attachment named TEXT.htm and is part of a...
DOJ-OGR-00024758 Email 1 The email correspondence discusses Jeffrey Epstein's health issues, including numbness in his arm and neck, and sleep disturbances. Epstein was to be returned to the Special Housing Unit (SHU) after a...
DOJ-OGR-00024759 Email 1 The document appears to be an internal communication regarding the status of inmates, specifically noting that Inmate [b(6); (b)(7)(C) is being removed from Psych Observation and mentioning Jeffrey...
DOJ-OGR-00024760 Email 1 The email chain discusses Jeffrey Epstein's psychological assessment and housing in the Special Housing Unit (SHU) at MCC New York, including the search for a suitable cell mate. Epstein was deemed to...
DOJ-OGR-00024761 Email 1 An email chain between Shirley Skipper-Scott and J. Ray Ormond discusses an inmate's Psychological Observation status, their mental health, and placement in the SHU. The inmate has a pending incident...
DOJ-OGR-00024762 Email 1 An email chain between prison officials discussing Jeffrey Epstein's status and activities while in custody at MCC New York, including his removal from Suicide Watch and placement on Psychological...
DOJ-OGR-00024763 Email 1 An email chain between J. Ray Ormond and Shirley V. Skipper-Scott discussing Jeffrey Epstein's status after being assessed by Psychology services, his placement on Psychological Observation, and the...
DOJ-OGR-00024764 Email 1 An email chain between Associate Warden Shirley Skipper-Scott and Regional Director J. Ray Ormond discusses the housing of an inmate with a Supervised Release Violation, who is being held in Special...
DOJ-OGR-00024765 Email 1 This email chain between Shirley Skipper-Scott and J. Ray Ormond discusses Jeffrey Epstein's status at MCC New York, including his removal from Suicide Watch and step-down to Psychological...
DOJ-OGR-00024766 Email 1 The email chain discusses Jeffrey Epstein's psychological assessment and his status on Psychological Observation at MCC New York. Associate Warden Shirley Skipper-Scott informs Regional Director J....
DOJ-OGR-00024767 Email 1 The email chain discusses the housing of a pretrial inmate who is refusing to go to general population and is being considered for a cell mate in SHU. The Associate Warden provides information on the...
DOJ-OGR-00024768 Email 1 The email chain discusses Jeffrey Epstein's status, his removal from Suicide Watch, and his step-down to Psychological Observation. It also touches on his attorney visit and the subsequent...
DOJ-OGR-00024769 Email 1 The email chain discusses Jeffrey Epstein's psychological assessment, determining he would remain on Psychological Observation over the weekend. It also touches on his housing status in SHU and the...
DOJ-OGR-00024770 Email 1 An email chain between Shirley Skipper-Scott and J. Ray Ormond discusses the Psychological Observation status of an inmate, including the definition and criteria for this status, and the inmate's...
DOJ-OGR-00024771 Email 1 An email chain between J. Ray Ormond and Shirley V. Skipper-Scott discusses Jeffrey Epstein's status and activities at MCC New York, including his removal from Suicide Watch and arrangements for an...
DOJ-OGR-00024772 Email 1 An email from a Supervisory Staff Attorney at MCC New York forwards a request from Epstein's family to preserve various documents and records related to his imprisonment and death. The request...
DOJ-OGR-00024773 Email 1 The email is a request from a lawyer representing Jeffrey Epstein's family to preserve and produce records related to his detention and death. The request includes medical and EMS records, as well as...
DOJ-OGR-00024774 email or letter header 1 The document contains contact information for a Supervisory Staff Attorney at CLC, including name, title, address, phone, and fax numbers. The context suggests a professional communication or...
DOJ-OGR-00024775 Email 1 Charisma Edge, Associate Warden at MCC New York, emails a Supervisory Staff Attorney to request a copy of the death notification letter sent to the judge regarding Epstein's death.
DOJ-OGR-00024776 Email 1 Associate Warden Shirley Skipper-Scott updates Regional Director Ray Ormond on Jeffrey Epstein's status, reporting that he was removed from Suicide Watch and moved to Psychological Observation, then...
DOJ-OGR-00024777 Email 1 The email chain discusses Jeffrey Epstein's psychological assessment and housing arrangements at MCC New York, with Associate Warden Shirley Skipper-Scott updating Regional Director J. Ray Ormond on...
DOJ-OGR-00024778 Email 1 An email exchange between Shirley Skipper-Scott, Associate Warden MCC New York, and J. Ray Ormond, Regional Director Northeast Region, discusses the definition and application of 'Psychological...
DOJ-OGR-00024779 Email 1 An email chain between J. Ray Ormond and Shirley V. Skipper-Scott discusses Jeffrey Epstein's status at MCC New York, including his removal from suicide watch and step-down to Psychological...
DOJ-OGR-00024780 Email 1 The email chain discusses Jeffrey Epstein's psychological assessment and housing in the Special Housing Unit (SHU). Epstein was deemed to remain on Psychological Observation and was to be assessed...
DOJ-OGR-00024781 Email 1 An email chain between Shirley Skipper-Scott, Associate Warden, and J. Ray Ormond, Regional Director, discussing the definition and application of 'Psychological Observation' status for an inmate, and...
DOJ-OGR-00024782 Email 1 An email chain between J. Ray Ormond and Shirley V. Skipper-Scott discusses Jeffrey Epstein's status, who was removed from Suicide Watch and stepped down to Psychological Observation, and arrangements...
DOJ-OGR-00024783 Email 1 An email chain between J. Ray Ormond and Shirley V. Skipper-Scott discusses Jeffrey Epstein's psychological evaluation and disciplinary action for self-mutilation. Epstein was assessed by Psychologist...
DOJ-OGR-00024784 Email 1 The email chain discusses an inmate's Supervised Release Violation and their placement on Psychological Observation due to mental health concerns. The Associate Warden, Shirley Skipper-Scott, provides...
DOJ-OGR-00024785 Email 1 The email chain discusses Jeffrey Epstein's status after being removed from Suicide Watch and stepped down to Psychological Observation, his attorney visit, and his housing arrangements. Shirley...
DOJ-OGR-00024786 Email 1 The email chain discusses Jeffrey Epstein's psychological assessment and his status on Psychological Observation at MCC New York. Associate Warden Shirley Skipper-Scott informs Regional Director J....
DOJ-OGR-00024787 Email 1 The email chain between Shirley Skipper-Scott and J. Ray Ormond discusses the housing of a 54-year-old inmate who is refusing to go to general population and is on a Supervised Release Violation for...
DOJ-OGR-00024788 Email 1 The email chain between Shirley Skipper-Scott and J. Ray Ormond discusses Jeffrey Epstein's status, including his removal from Suicide Watch and placement on Psychological Observation, as well as...
DOJ-OGR-00024789 Email 1 An email chain between Lamine N'Diaye and Ray Ormond discussing a memo about Jeffrey Epstein's actions and status, and plans to move him. The chain includes a request for clarification on the memo and...
DOJ-OGR-00024790 Email 1 An email chain among BOP officials discusses Jeffrey Epstein's status and plans to move him to a general population unit. Ray Ormond requests clarification on Epstein's actions and current status. The...
DOJ-OGR-00024791 Email 1 The document is an email forwarded by Shirley V. Skipper-Scott, likely a BOP official, regarding the Jeffrey Epstein case. The email was sent on July 23rd, and its content or the original message it...
DOJ-OGR-00024792 Email 1 An email chain among BOP officials discusses Jeffrey Epstein's status and actions, with requests for clarification and information on plans to move him to a general population unit. The chain involves...
DOJ-OGR-00024793 Email 1 The document appears to be a forwarded email from Shirley V. Skipper-Scott related to the Jeffrey Epstein case, sent on July 23rd. The email is part of a larger document or collection, indicated by...
DOJ-OGR-00024794 Email 1 The document is an email chain from July 25, 2019, discussing Jeffrey Epstein, forwarded by (b)(6); (b)(7)(C) to Scott Lamine, with N'Diaye Shirley V. Skipper mentioned in the chain. The email...
DOJ-OGR-00024795 Email 1 The email updates on Jeffrey Epstein's status, stating he was removed from Suicide Watch and moved to Psychological Observation, then to Attorney Conference, and back to SHU. Epstein has a pending...
DOJ-OGR-00024796 Email 1 An email chain between J. Ray Ormond and Shirley V. Skipper-Scott discusses Jeffrey Epstein's detention status, including a pending Code 228 investigation and the search for a suitable cell mate....
DOJ-OGR-00024797 Email 1 The email chain discusses the definition and application of Psychological Observation status for an inmate, and the plans for their housing and management after a reassessment. The Chief Psychologist...
DOJ-OGR-00024798 Email 1 The email chain between Shirley Skipper-Scott and J. Ray Ormond discusses Jeffrey Epstein's status, including his removal from Suicide Watch and his meeting with his attorney. Ormond requests daily...
DOJ-OGR-00024799 Email 1 Associate Warden Shirley Skipper-Scott emails Regional Director Ray Ormond regarding Jeffrey Epstein's status, indicating he is pending a competency assessment and a UDC hearing, and discussing...
DOJ-OGR-00024800 Email 1 The email chain discusses Jeffrey Epstein's status after being removed from Suicide Watch and stepped down to Psychological Observation. It details his housing and management, including his eventual...
DOJ-OGR-00024801 Email 1 J. Ray Ormond, Regional Director of the Northeast Region, emails Shirley requesting a daily update on a specific inmate's status and activities. The email is related to the MCC New York facility....
DOJ-OGR-00024802 Email 1 The document is an email chain regarding inmate Jeffrey Epstein (#76318-054) with an attached document labeled '583', likely related to a Special Investigative report. The emails are between a Special...
DOJ-OGR-00024806 Roster 1 This document is a daily assignment roster for the MCC New York correctional facility on July 23, 2019, detailing staff assignments and shift schedules for various roles and units within the facility.
DOJ-OGR-00024807 Log or Record Document 1 The document is a log or record from July 23, 2019, detailing assignments and leave for various officers and personnel, including correctional officers and those with special roles. It includes...
DOJ-OGR-00024808 Change Records Log 1 The document is a log of personnel changes and leave status updates within a law enforcement or corrections agency, covering dates from July 14 to July 23, 2019. It includes details on shift changes,...
DOJ-OGR-00024809 Log or Record of Staff Shifts and Leave 1 The document is a log or record detailing staff shift changes, leave (sick and annual), and overtime/comp time for various staff members across different units or locations on July 22. It includes...
DOJ-OGR-00024810 Shift Log or Staffing Report 1 The document is a shift log or staffing report from a correctional facility, detailing staff movements, leave, and overtime for various shifts and units. It includes information on specific staff...
DOJ-OGR-00024813 Investigation Report Form 1 This document is a form used to record the investigation of a disciplinary incident involving an inmate. It includes sections for advising the inmate of their right to remain silent, recording the...
DOJ-OGR-00024814 Email 1 An email from Charisma Edge to Shirley V. Skipper-Scott scheduling an Epstein follow-up meeting on January 10, 2020, at 12:00 pm in the WCR. The email is sent from the Warden Secretary's office at MCC...
DOJ-OGR-00024815 Email 1 An email from Charisma Edge, Warden Secretary at MCC New York, to Shirley V. Skipper-Scott scheduling a follow-up meeting regarding Jeffrey Epstein on January 10, 2020. The meeting is set for 12:00 pm...
DOJ-OGR-00024816 Email Forward 1 This document is an email forward from Michael Carvajal to Ray Ormond, originally sent by the BOP-CPD/Assistant Director, discussing Jeffrey Epstein's psychological reconstruction while in BOP...
DOJ-OGR-00024817 Email 1 An email from the BOP's Assistant Director forwarding information about Jeffrey Epstein's psychological reconstruction while in custody, with an attached document detailing the assessment.
DOJ-OGR-00024818 Court Filing or Exhibit 1 The document is a PDF attachment related to the Jeffrey Epstein case, specifically a psychological reconstruction, and is part of a larger DOJ investigation file (DOJ-OGR-00024818).
DOJ-OGR-00024819 Memorandum 1 The memorandum from Hugh J. Hurwitz to J. Ray Ormond discusses the psychological reconstruction of Jeffrey Epstein's death by suicide at MCC New York, and requests a written response with corrective...
DOJ-OGR-00024820 Psychological Reconstruction Report 1 This interim report is a psychological reconstruction of Jeffrey Epstein's death in custody on August 10, 2019. The investigation was limited by the lack of video evidence and formal interviews. The...
DOJ-OGR-00024821 court filing or investigative report 1 The document outlines Jeffrey Epstein's employment history, including his work in finance and consulting, and his legal history, including previous convictions and pending charges for sex trafficking....
DOJ-OGR-00024822 Institutional History and Medical Report 1 The report details Jeffrey Epstein's arrest, detention, and medical treatment while in BOP custody, including his diagnosed medical conditions and prescribed medications. It also covers his mental...
DOJ-OGR-00024823 Court document or investigative report 1 The document details Jeffrey Epstein's placement on suicide watch and Psychological Observation during his time at MCC New York, including assessments by psychologists and discrepancies in his custody...
DOJ-OGR-00024824 Psychological or Prison Report 1 The report details Jeffrey Epstein's struggles adjusting to prison life, his complaints about noise and safety concerns, and his placement on Suicide Watch and Psychological Observation. It also...
DOJ-OGR-00024825 Report 1 The document details an investigation into Jeffrey Epstein's death in the SHU, noting lapses in procedure such as not providing a cellmate and potentially inadequate 30-minute rounds. It also...
DOJ-OGR-00024826 Investigative Report or Memorandum 1 The document discusses Jeffrey Epstein's mental state and isolation before his death, factors that may have contributed to his suicide, and reviews institutional procedures that were in place at the...
DOJ-OGR-00024827 Court Document or Investigative Report 1 The document discusses the handling of Jeffrey Epstein's case, noting that a recommendation to house him with another sex offender was not acted upon and highlighting several documentation errors,...
DOJ-OGR-00024828 Investigative Report or Memorandum 1 The document details multiple instances of non-compliance with Bureau of Prisons policies, including inaccurate risk assessments, incorrect log entries for suicide watch, and incomplete records for...
DOJ-OGR-00024829 Investigative Report or Memorandum 1 The document details an investigation into the treatment of Jeffrey Epstein at MCC New York, highlighting missing signatures in log books, unauthorized telephone calls, and inadequate observation...
DOJ-OGR-00024830 Court document or investigative report 1 The document discusses the handling of Jeffrey Epstein's mental health while in custody, noting several instances where correctional staff failed to follow procedures for assessing and managing...
DOJ-OGR-00024831 Investigative Report or Memorandum 1 The document discusses discrepancies in inmate cell assignments, suicide watch procedures, and monitoring at MCC New York, particularly in relation to Jeffrey Epstein's detention and death. It...
DOJ-OGR-00024832 Court filing or investigative report 1 The document details various procedural failures and non-compliance with BOP policies at MCC New York, including issues with inmate movement records, attorney log books, Automatic External...
DOJ-OGR-00024833 court filing or investigative report 1 The document discusses the need for additional supervisory psychologists at MCC New York and notes that staffing details are covered in a separate After Action Review. It also highlights a lack of...
DOJ-OGR-00024834 Exhibit or Evidence List 1 The document catalogs various records and evidence collected during an investigation into an inmate's death, including incident reports, inmate and staff records, photographs, video footage, and...
DOJ-OGR-00024835 Email 1 Associate Warden Shirley Skipper-Scott emails Regional Director Ray Ormond regarding Jeffrey Epstein's status, indicating he is pending a Code 228 and a UDC hearing. She discusses potential cell mates...
DOJ-OGR-00024836 Email 1 The email chain discusses Jeffrey Epstein's status change from Suicide Watch to Psychological Observation, his upcoming attorney visit, and his subsequent housing arrangements. Associate Warden...
DOJ-OGR-00024837 Email 1 Regional Director J. Ray Ormond requests daily updates on an inmate's status and activities from a BOP staff member named Shirley. The email is dated July 24, 2019, and includes Ormond's contact...
DOJ-OGR-00024838 Email 1 The email chain discusses Jeffrey Epstein's status as a pretrial inmate on a supervised release violation for failure to register as a sex offender. Epstein is refusing to go to general population and...
DOJ-OGR-00024839 Email 1 The email chain discusses the definition and application of 'Psychological Observation' status for an inmate, and the plans for their housing after reassessment. The Chief Psychologist defines...
DOJ-OGR-00024840 Email 1 An email exchange between Shirley Skipper-Scott and J. Ray Ormond regarding Jeffrey Epstein's status, including his removal from Suicide Watch and a scheduled meeting with his attorney. Skipper-Scott...
DOJ-OGR-00024841 Email 1 An Associate Warden at MCC New York requests a copy of the death notification letter sent to the judge regarding Jeffrey Epstein's death. A Supervisory Staff Attorney responds by sending the requested...
DOJ-OGR-00024842 Letter 1 The letter notifies the court of Jeffrey Epstein's death on August 10, 2019, at the Metropolitan Correctional Center in New York. It describes the circumstances surrounding his death and mentions...
DOJ-OGR-00024844 Email 1 The email invites Shirley V. Skipper-Scott to an Epstein Follow-up meeting on January 10, 2020, at 12:00 pm in the WCR. The meeting is related to Jeffrey Epstein, a notable inmate. The email is sent...
DOJ-OGR-00024845 Email 1 An email chain between BOP officials discussing Jeffrey Epstein's status and requesting information about his actions and plans to move him. The chain includes Lamine N'Diaye, Ray Ormond, and Shirley...
DOJ-OGR-00024846 Email 1 An email chain between DOJ representatives discusses a potentially fraudulent phone call to someone close to Jeffrey Epstein, claiming to be from an MCC investigator, stating Epstein's body was ready...
DOJ-OGR-00024847 Email 1 The email chain discusses the need for coordination and information sharing between government agencies regarding Jeffrey Epstein's status. A BOP representative indicates they are investigating and...
DOJ-OGR-00024848 Email 1 The email chain discusses Jeffrey Epstein's death, with USMS informing USAO about his passing and the subsequent request for more information. The USAO personnel express frustration at having less...
DOJ-OGR-00024849 Email 1 An email chain discusses a potentially fraudulent call to someone close to Jeffrey Epstein claiming to be from the MCC, regarding the retrieval of Epstein's body. The defense counsel requests...
DOJ-OGR-00024850 Email 1 The email chain discusses the death of Jeffrey Epstein, with various DOJ representatives expressing frustration that the BOP released a public statement before they had received basic information...
DOJ-OGR-00024851 Email 1 An AUSA informs colleagues that Jeffrey Epstein has been hospitalized after another apparent suicide attempt while in custody. The email was sent to colleagues as an update on the situation. The...
DOJ-OGR-00024853 Email 1 The email discusses Jeffrey Epstein's status, noting he was removed from Suicide Watch and stepped down to Psychological Observation. Epstein has a pending incident report for Self-Mutilation and will...
DOJ-OGR-00024854 Email 1 The email exchange between Lamine N'Diaye and Shirley V. Skipper-Scott discusses Jeffrey Epstein's status on Psychological Observation and his subsequent return to the Special Housing Unit (SHU) after...
DOJ-OGR-00024855 Email 1 An email chain between J. Ray Ormond and Shirley V. Skipper-Scott discusses the status of inmate Jeffrey Epstein, including his removal from Suicide Watch and placement on Psychological Observation,...
DOJ-OGR-00024856 Email 1 The USMS requested reports from BOP related to the investigation into Jeffrey Epstein's death. BOP responded that they had not prepared any reports and would not release anything on behalf of the BOP.
DOJ-OGR-00024857 Email 1 A Washington Post reporter inquired about camera functionality outside Jeffrey Epstein's cell on the morning of his death. A BOP staff member is drafting a response and proposing language to their...
DOJ-OGR-00024858 Email 1 An email chain among BOP officials discusses Jeffrey Epstein's status and plans to move him to a general population unit, with one official finding a memo on the matter confusing and requesting...
DOJ-OGR-00024859 Email 1 An email chain between J. Ray Ormond and Shirley V. Skipper-Scott discussing Jeffrey Epstein's status at MCC New York, including his removal from Suicide Watch and placement on Psychological...
DOJ-OGR-00024860 Email Forward 1 The document is an email forward from 2019 regarding Jeffrey Epstein's detention at MCC, sent among BOP personnel. It includes a forwarded message with multiple recipients and a subject line...
DOJ-OGR-00024861 Email 1 The email, dated August 10, 2019, is about an updated press release concerning MCC Epstein, with attachments including the updated press release and a related document. The email is from an...
DOJ-OGR-00024862 Memorandum/Internal Communication 1 On August 10, 2019, Jeffrey Epstein was found unresponsive in his cell at MCC New York. He was pronounced dead at a local hospital at 7:36 a.m. with circumferential bruising around the neck and an...
DOJ-OGR-00024863 Email 1 An email from Charisma Edge, Warden Secretary at MCC New York, to Shirley V. Skipper-Scott scheduling an Epstein follow-up meeting on January 10, 2020. The meeting is set to take place in the WCR at...
DOJ-OGR-00024864 Email 1 An email chain between BOP officials on July 23, 2019, discusses Jeffrey Epstein's status and plans to move him to a general population unit. Ray Ormond requests clarification on Epstein's status and...
DOJ-OGR-00024866 Email 1 An email chain between USMS and BOP staff discusses a request for reports related to Jeffrey Epstein's death investigation. The BOP staff forwards the request to their legal department and indicates...
DOJ-OGR-00024867 Email 1 An email chain between Ray Ormond and Shirley V. Skipper-Scott discussing Jeffrey Epstein's status, including his removal from Suicide Watch and subsequent handling. Ormond requests daily updates on...
DOJ-OGR-00024868 Email 1 An email chain between James Petrucci and Ray Ormond discussing a court order in the USA v. Jeffrey Epstein case, with Petrucci indicating that he and the legal department will likely attend to the...
DOJ-OGR-00024869 Email 1 The email chain discusses the autopsy of Jeffrey Epstein, with the OCME stating that the medical examiner's determination is pending further information. NBCUniversal staff discuss whether to continue...
DOJ-OGR-00024870 Email 1 An email chain between CBS News and the Federal Bureau of Prisons (BOP) discusses a request for information about Jeffrey Epstein's custody status. The BOP declines to comment beyond providing the...
DOJ-OGR-00024871 Email or correspondence 1 A CBS News Radio Anchor/Correspondent sent a query regarding an individual's suicide watch status. The context suggests this is part of a news investigation or information gathering effort. The...
DOJ-OGR-00024872 Email 1 The document is an email exchange between Lamine N'Diaye and Shirley V. Skipper-Scott dated July 25, 2019, with the subject 'Fwd: Re: Epstein'. The email contains an attachment named 'TEXT.htm' and is...
DOJ-OGR-00024873 Email 1 An email from Charisma Edge, Associate Warden at MCC New York, requests a copy of the death notification letter sent to the judge regarding Jeffrey Epstein's death. The email is related to the Epstein...
DOJ-OGR-00024874 Email 1 An email from Charisma Edge, Warden Secretary at MCC New York, to Shirley V. Skipper-Scott scheduling an Epstein follow-up meeting for January 10, 2020. The meeting is set to take place in the WCR at...
DOJ-OGR-00024875 Email 1 An email invites recipients to a meeting to discuss the psychological reconstruction of Jeffrey Epstein, inmate #76318-054, scheduled for 12:30 on the same day. The meeting is to be held in the...
DOJ-OGR-00024876 Email 1 The email chain discusses the delivery of a CPAP machine to Jeffrey Epstein, an inmate, and whether it should be hand-delivered to medical staff or sent through the inmate mail system. Epstein's...
DOJ-OGR-00024877 Email 1 An email dated July 23, 2019, inquires about Jeffrey Epstein's mental capability to proceed with a disciplinary process. The email is related to Epstein's status as an inmate (#76318-054). The...
DOJ-OGR-00024878 Email 1 An email exchange between a Supervisory Deputy US Marshal and a BOP representative, Charisma Edge, requesting reports on Jeffrey Epstein's death investigation. The US Marshals Service's Prisoner...
DOJ-OGR-00024880 Email 1 An email from a Supervisory Deputy US Marshal requests reports from the BOP regarding Jeffrey Epstein's death. The request is forwarded to the legal department for a response. The information is...
DOJ-OGR-00024881 Email 1 An email from a Supervisory Deputy US Marshal requests reports related to the investigation into Jeffrey Epstein's death from Charisma Edge (BOP). The email is forwarded to James Petrucci, who queries...
DOJ-OGR-00024882 Email 1 An email from James at Charisma Edge to Petrucci and Skipper-Scott scheduling a meeting to discuss the psychological reconstruction of inmate Jeffrey Epstein (#76318-054) on September 19, 2019.
DOJ-OGR-00024883 Email 1 An email invites recipients to a meeting to discuss the psychological reconstruction of Inmate Jeffrey Epstein (#76318-054) at 12:30 on the same day it was sent (September 19, 2019). The meeting was...
DOJ-OGR-00024884 Email 1 An email invites recipients to a meeting to discuss the psychological reconstruction of Jeffrey Epstein, inmate #76318-054, scheduled for the same day at 12:30 PM in the Warden's conference room.
DOJ-OGR-00024885 Email 1 An email chain between USMS and BOP staff discusses a request for reports related to the investigation into Jeffrey Epstein's death. The BOP staff member indicates that the institution hasn't prepared...
DOJ-OGR-00024886 Email 1 An email chain between USMS and BOP representatives discusses a request for information about Jeffrey Epstein. The BOP representative indicates that no report has been prepared due to an ongoing...
DOJ-OGR-00024887 Email 1 A Supervisory Deputy US Marshal requests BOP reports related to Jeffrey Epstein's death investigation on November 5, 2019, with a tight deadline for the next day. The email highlights inter-agency...
DOJ-OGR-00024889 Email 1 The email discusses Jeffrey Epstein's mental status and housing, with Associate Warden Shirley V. Skipper-Scott seeking approval from Lamine N'Diaye on a response to be sent to the Regional Director....
DOJ-OGR-00024890 Email 1 An email chain between J. Ray Ormond and Shirley V. Skipper-Scott discussing Jeffrey Epstein's status at MCC New York, including his removal from Suicide Watch and step-down to Psychological...
DOJ-OGR-00024891 Email 1 An email exchange between J. Ray Ormond and Shirley V. Skipper-Scott regarding Jeffrey Epstein's status on Psychological Observation and his subsequent placement in the Special Housing Unit (SHU) at...
DOJ-OGR-00024892 Email 1 An email chain between J. Ray Ormond and Shirley V. Skipper-Scott discussing Jeffrey Epstein's status and activities while in custody at MCC New York, including his removal from Suicide Watch and...
DOJ-OGR-00024893 Email 1 Associate Warden Shirley Skipper-Scott emails Regional Director Ray Ormond regarding Jeffrey Epstein's status, explaining the definition of Psychological Observation and Epstein's housing arrangements...
DOJ-OGR-00024894 Email 1 An email chain between Shirley Skipper-Scott and J. Ray Ormond discusses Jeffrey Epstein's status, noting he was removed from Suicide Watch and stepped down to Psychological Observation, then escorted...
DOJ-OGR-00024895 Email 1 The document is an email chain from August 10, 2019, regarding 'MCC Epstein', likely referring to Jeffrey Epstein, who was being held at the Metropolitan Correctional Center. The email was forwarded...
DOJ-OGR-00024896 Email 1 The email, dated August 10, 2019, is about Jeffrey Epstein and includes an updated press release with details on his arrival date and official charges. The email is sent with attachments, including a...
DOJ-OGR-00024897 Email 1 An email from a Supervisory Deputy U.S. Marshal requests reports from the Bureau of Prisons (BOP) regarding the investigation into Jeffrey Epstein's death. The information is needed by November 6,...
DOJ-OGR-00024898 Email 1 An email from a Supervisory Deputy U.S. Marshal to 'Charisma Edge' at the BOP, requesting reports related to the investigation into Jeffrey Epstein's death by November 6, 2019.
DOJ-OGR-00024899 Email 1 The email chain discusses Jeffrey Epstein's health issues, including numbness in his arm and sleep apnea, and his impending return to the Special Housing Unit (SHU) after a night's sleep with his CPAP...
DOJ-OGR-00024900 email or internal communication log 1 The document discusses inmate Epstein's ongoing numbness and inability to make a fist, his complaint about a running toilet in his cell, and his removal from Psych Observation. It highlights the...
DOJ-OGR-00024901 Email 1 The email chain discusses Jeffrey Epstein's condition and plans for his return to SHU, with staff noting his complaints of numbness and sleep issues, and his request for a good night's sleep with his...
DOJ-OGR-00024902 Email 1 The document is an email or internal communication updating the status of inmates, specifically noting that Jeffrey Epstein is being taken off Psych Observation. It lists Epstein as the only inmate...
DOJ-OGR-00024903 Email 1 An email invites recipients to a follow-up meeting on October 16, 2019, to review the psychological reconstruction of Jeffrey Epstein, inmate #76318-054. The meeting is scheduled for 1:00 p.m. in the...
DOJ-OGR-00024904 Email 1 An email chain discussing concerns raised by Jeffrey Epstein's attorneys regarding his treatment at the Metropolitan Correctional Center in New York, including requests for greater bathroom access,...
DOJ-OGR-00024905 Email 1 The document is an email signature from an attorney at the Law Offices of (b)(6); (b)(7)(C) in New York, with a confidentiality notice. The email contains redacted personal information. The document...
DOJ-OGR-00024906 Email 1 An email scheduling a follow-up meeting to review responses for Jeffrey Epstein's psychological reconstruction on October 16, 2019. The meeting is to be held in the Warden's conference room. The email...
DOJ-OGR-00024907 Email 1 The email announces a follow-up meeting on October 16, 2019, to review the psychological reconstruction of Jeffrey Epstein, inmate #76318-054. The meeting is scheduled for 1:00 p.m. in the Warden's...
DOJ-OGR-00024908 Email 1 The email invites recipients to a follow-up meeting on October 16, 2019, to review responses for the psychological reconstruction of Jeffrey Epstein, inmate #76318-054. The meeting is scheduled to...
DOJ-OGR-00024909 court filing or evidence attachment 1 The document snippet references a mail attachment named 'EPphotos.pdf' and a DOJ document with a specific identifier 'DOJ-OGR-00024909', suggesting it is part of a larger evidence collection or...
DOJ-OGR-00024910 court filing or evidence document, likely part of a larger production 1 The document contains metadata or indexing information for an email attachment named 'EP.staffmemos.pdf', indicating it is page 1180 of a larger production (DOJ-OGR-00024910), with a specific...
DOJ-OGR-00024911 Email 1 The email updates Sonya Thompson on Jeffrey Epstein's status, noting he was removed from Suicide Watch and will meet with his attorney after a medical evaluation. Epstein will return to SHU and be...
DOJ-OGR-00024912 Email 1 An email from Charisma Edge to Lamine N'Diaye summarizes an interaction between a staff member and Jeffrey Epstein on Thursday before his death, reporting that Epstein showed no signs of distress or...
DOJ-OGR-00024913 Email 1 An email chain discusses the Palm Beach County Sheriff's Office handing over the investigation into Jeffrey Epstein's death to the FDLE and facilitating the request for Epstein's prison records from...
DOJ-OGR-00024914 Email 1 The document is an email signature block from a Supervisory Staff Attorney at CLC New York, indicating the end of a correspondence and offering contact information for further discussion or...
DOJ-OGR-00024915 Letter 1 The document appears to be a letter from the Governor to the Florida Department of Law Enforcement (FDLE), with a reference number from the Department of Justice (DOJ). The content is not directly...
DOJ-OGR-00024916 Letter 1 Governor Ron DeSantis requests that the Florida Department of Law Enforcement (FDLE) assume the investigation into Jeffrey Epstein and initiate a preliminary inquiry into related misconduct...
DOJ-OGR-00024917 Letter/Court Filing 1 The document appears to be a letter from Sheriff Bradshaw to the Governor, with a reference to a Department of Justice (DOJ) document. The content of the letter is not specified, but it is related to...
DOJ-OGR-00024919 court filing or exhibit 1 The document is a PDF attachment labeled as 'Governor's Executive Assignment' and is associated with a Department of Justice (DOJ) record number, suggesting its relevance to an official investigation...
DOJ-OGR-00024921 Court Filing 1 Florida Governor Ron DeSantis issues an Executive Order assigning State Attorney Bruce H. Colton to investigate and prosecute allegations related to Jeffrey Epstein in the Fifteenth Judicial Circuit,...
DOJ-OGR-00024922 Court Filing 1 The document is an executive order issued by Governor Ron DeSantis on August 6, 2019, assigning a State Attorney for a one-year term until August 6, 2020, with a provision for extension.
DOJ-OGR-00024923 Email 1 An Associate Warden at MCC New York requests a copy of the death notification letter to the judge from a Supervisory Staff Attorney, who then forwards it.
DOJ-OGR-00024924 Email 1 The email sends a timeline of events related to Jeffrey Epstein's incarceration to Ray Ormond, with an attached document detailing these events. The sender is unknown due to redaction. The email is...
DOJ-OGR-00024925 Court Filing or Document Attachment 1 The document appears to be an attachment related to Jeffrey Epstein's incarceration, with a reference number and page numbers indicating it is part of a larger collection of documents. It is labeled...
DOJ-OGR-00024926 Suicide Timeline Document 1 The document outlines a minute-by-minute account of Jeffrey Epstein's final days and the events following his death, including interactions with his cellmate and attorneys, and the institution's...
DOJ-OGR-00024927 Log or Chronology Document 1 This document is a log of events that occurred on August 10, 2019, following Jeffrey Epstein's death in custody. It details the timeline of notifications, investigations, and procedural actions taken...
DOJ-OGR-00024928 Log or Record of Events 1 The document records events at an institution on August 11, 2019, noting the arrival and departure times of OIG representatives and the removal of two computers. It details a sequence of events from...
DOJ-OGR-00024929 Email 1 An email exchange between Charisma Edge and James Petrucci regarding Jeffrey Epstein, case number 76318-054, with attachments and a reference to a DOJ document number.
DOJ-OGR-00024930 Email 1 The email chain shows a request from a US Marshal for reports related to Jeffrey Epstein's death investigation. BOP officials respond that no report has been prepared and direct the requester to the...
DOJ-OGR-00024933 Email 1 A Supervisory Staff Attorney for the Federal Bureau of Prisons emails a PBS representative to request assistance in obtaining Jeffrey Epstein's prison records from his time in Florida. The attorney is...
DOJ-OGR-00024934 Email 1 The email discusses the delivery of a CPAP machine to Jeffrey Epstein, an inmate, and whether his attorneys should hand-deliver it to medical staff or if it should be sent through the inmate mail...
DOJ-OGR-00024935 Email 1 An email from the Warden Secretary at MCC New York to Shirley V. Skipper-Scott scheduling an Epstein Follow-up meeting on January 10, 2020, at 12:00 pm in the WCR.
DOJ-OGR-00024936 Email 1 An email exchange between Epstein's attorney and a Supervisory Staff Attorney at MCC regarding Epstein's complaints about lacking toilet paper, having his CPAP machine unplugged, and being limited to...
DOJ-OGR-00024937 Email 1 The US Marshals Service requested reports from the BOP related to Jeffrey Epstein's death investigation. The BOP responded that they had not prepared any reports and directed the requestors to the...
DOJ-OGR-00024938 Email Forward 1 The document is an email forward from Michael Carvajal to Ray Ormond, dated September 17, 2019, concerning a psychological reconstruction of Jeffrey Epstein, inmate #76318-054. The email was...
DOJ-OGR-00024939 Email 1 This document is an email forwarding a report on Jeffrey Epstein's psychological reconstruction to BOP officials Andre Matevousian and Michael Carvajal. The email is dated September 17, 2019, and...
DOJ-OGR-00024940 Court Filing or Exhibit 1 The document is a psychological reconstruction related to Jeffrey Epstein, labeled as part of a larger court or DOJ filing. It is identified by specific case and document numbers. The content likely...
DOJ-OGR-00024941 Memorandum 1 The memorandum from Hugh J. Hurwitz to J. Ray Ormond discusses the psychological reconstruction of Jeffrey Epstein following his death by suicide on August 10, 2019. The report contains...
DOJ-OGR-00024942 Psychological Reconstruction Report 1 This is an interim psychological reconstruction report on the death of Jeffrey Epstein, who died on August 10, 2019, while in custody at MCC New York. The report was limited by the lack of formal...
DOJ-OGR-00024943 Court Document or Investigative Report 1 The document outlines Jeffrey Epstein's history, including his dismissal from teaching, work in finance, and founding of companies. It details his criminal history, including a 2008 guilty plea for...
DOJ-OGR-00024944 Institutional History Report 1 The report details Jeffrey Epstein's arrest, detention, and medical treatment at MCC New York, including his placement in the Special Housing Unit and his mental health assessment. It also notes an...
DOJ-OGR-00024945 Report 1 The document details the mental health monitoring and suicide watch procedures applied to Jeffrey Epstein during his time at MCC New York, including multiple assessments and changes in his status...
DOJ-OGR-00024946 Psychological or Medical Report/Investigation Document 1 The document details Jeffrey Epstein's behavior and mental state while in custody, including his complaints and concerns. It also discusses the release of documents related to his alleged crimes and...
DOJ-OGR-00024947 Report 1 The document details an investigation into Jeffrey Epstein's death in custody, noting lapses in procedure such as not providing a cellmate and incomplete 30-minute rounds checks. It also discusses...
DOJ-OGR-00024948 Investigative Report or Memorandum 1 The document discusses Jeffrey Epstein's mental state and isolation before his death, highlighting factors such as loss of status and potential life imprisonment. It also examines institutional...
DOJ-OGR-00024949 Review or Investigative Report 1 The document discusses the handling of Jeffrey Epstein's incarceration, noting that a recommendation to house him with another sex offender was not acted upon. It also highlights inaccuracies in the...
DOJ-OGR-00024950 Investigative Report or Memorandum 1 The document details various procedural errors and discrepancies in the monitoring and documentation of Jeffrey Epstein's detention, including inaccurate log entries and non-compliance with Bureau of...
DOJ-OGR-00024951 Investigative Report or Memorandum 1 The document details several irregularities and potential security breaches during Jeffrey Epstein's detention, including missing signatures in log books, unauthorized telephone calls, and inadequate...
DOJ-OGR-00024952 Investigative Report or Memorandum 1 The document discusses the events surrounding Jeffrey Epstein's incarceration and the actions taken by correctional staff regarding his mental health. It notes that despite concerns about Epstein's...
DOJ-OGR-00024953 Court Document or Investigative Report 1 The document discusses the detention conditions of Jeffrey Epstein, including discrepancies in his cell assignment and suicide watch status. It highlights issues with inmate accountability and...
DOJ-OGR-00024954 Court filing or investigative report 1 The document details various procedural failures and inadequacies at MCC New York, including inaccurate SENTRY records, unsecured attorney log books, and incomplete AED accountability. It also...
DOJ-OGR-00024955 court filing or report excerpt 1 The document discusses the importance of staffing in Correctional Services and understanding sex offense risk factors at MCC New York. It also mentions a separate After Action Review for details on...
DOJ-OGR-00024956 Exhibit or Evidence List 1 The document is a list of various records, reports, and evidence collected during an investigation into an inmate's death, including incident reports, logs, photographs, video, and medical records....
DOJ-OGR-00024957 Email 1 The email chain discusses the status of Jeffrey Epstein and the communication between MCC Administrators and USMS. The Supervisory Staff Attorney is trying to gather more information while navigating...
DOJ-OGR-00024958 Court Filing or Deposition Transcript 1 The document references an ongoing email chain between unspecified parties, continuing from one page to another, indicating its relevance as evidence in a legal proceeding.
DOJ-OGR-00024959 Email 1 The email chain informs about Jeffrey Epstein's apparent suicide attempt while in custody and the BOP's notification to the DOJ. An AUSA is out of office but has provided alternative contacts for...
DOJ-OGR-00024960 Email 1 The email chain discusses the investigation into Jeffrey Epstein's death, with representatives from the US Attorney's Office expressing frustration at not receiving timely information from the Bureau...
DOJ-OGR-00024962 court filing or evidence attachment 1 The document references an attachment containing photographic evidence (EPphotos.pdf) and a specific DOJ document identifier (DOJ-OGR-00024962), suggesting it is part of a larger legal or...
DOJ-OGR-00024964 Report 1 This medical record documents the attempted resuscitation of Jeffrey Epstein on August 10, 2019, after he was found unresponsive in his cell. CPR was performed, and paramedics were called, but Epstein...
DOJ-OGR-00024965 Medical Record 1 This medical record documents a cardiac arrest incident involving Jeffrey Epstein on August 10, 2019, while he was an inmate. It details the medical assessment and plan, including a request for an...
DOJ-OGR-00024967 Bureau of Prisons Health Services Clinical Encounter 1 This document is a clinical encounter note from the Bureau of Prisons detailing the medical treatment of Jeffrey Epstein on July 26, 2019. It records the prescription of Docusate Sodium Capsule for...
DOJ-OGR-00024968 Bureau of Prisons Health Services Clinical Encounter - Administrative Note 1 This document is a Bureau of Prisons Health Services Clinical Encounter - Administrative Note for Jeffrey Epstein, dated July 24, 2019. It contains details about a medical encounter, including the...
DOJ-OGR-00024969 Bureau of Prisons Health Services Clinical Encounter - Administrative Note 1 This document is a clinical encounter note from the Bureau of Prisons regarding Jeffrey Epstein, dated July 24, 2019. It is an administrative note cosigned by a medical provider, with details about...
DOJ-OGR-00024970 Medical Record/Clinical Encounter 1 This clinical encounter document records a follow-up medical evaluation of Jeffrey Epstein on July 24, 2019, at the NYM facility. The evaluation found Epstein to be cooperative, alert, and not in...
DOJ-OGR-00024971 Medical Record/Clinical Encounter 1 This document is a medical record detailing a clinical encounter with Jeffrey Epstein on July 23, 2019, where he was assessed for an injury sustained in his cell in the Special Housing Unit. The...
DOJ-OGR-00024972 Medical Record 1 This medical record documents Jeffrey Epstein's examination on July 23, 2019, after an unspecified injury, and his subsequent placement on Suicide Watch with follow-up care planned.
DOJ-OGR-00024976 Clinical Contact Note 1 This clinical contact note documents a follow-up session with Jeffrey Epstein in the SHU on August 8, 2019. Epstein reported feeling 'okay', denied mental health symptoms, and was receptive to...
DOJ-OGR-00024977 Medical Record 1 The document is a Suicide Risk Assessment conducted on Jeffrey Epstein on August 1, 2019, while he was in administrative segregation at the Metropolitan Correctional Center (NYM). The assessment was...
DOJ-OGR-00024979 Bureau of Prisons Psychological Evaluation 1 This document is a psychological evaluation of Jeffrey Epstein conducted by a Bureau of Prisons psychologist on August 1, 2019. It was completed and generated on the same day, indicating a timely...
DOJ-OGR-00024980 Clinical Intervention - Clinical Contact document 1 This document is a clinical contact report detailing a follow-up appointment with Jeffrey Epstein on July 31, 2019. Epstein reported doing well and was assessed as having a normal mental status, with...
DOJ-OGR-00024981 Clinical Contact Note 1 This clinical contact note documents a psychological evaluation of Jeffrey Epstein on July 30, 2019, while he was on Psych Observation at MCC-NY. Epstein expressed concerns about sleeping in SHU and...
DOJ-OGR-00024982 Psychology Services Institution Disciplinary Process Report 1 The report evaluates Jeffrey Epstein's competency to proceed with the disciplinary process for infractions committed while in prison. It concludes that Epstein is competent to proceed based on a...
DOJ-OGR-00024983 Bureau of Prisons Psychological Evaluation 1 This document is a psychological evaluation of Jeffrey Epstein conducted on July 30, 2019, by a PsyD from the Bureau of Prisons at the Metropolitan Correctional Center in New York (NYM). The...
DOJ-OGR-00024984 General Administrative Note from the Bureau of Prisons Psychology Services 1 This document is a note from the Bureau of Prisons Psychology Services regarding Jeffrey Epstein, discontinuing psychological observation on July 30, 2019. It references a 'Clinical Contact' note from...
DOJ-OGR-00024985 Clinical Intervention - Clinical Contact document 1 This document is a clinical contact note from July 29, 2019, detailing a psychological assessment of Jeffrey Epstein while he was on psychological observation. Epstein reported concerns about his...
DOJ-OGR-00024986 Clinical Intervention - Clinical Contact document 1 This document is a clinical contact report from the Bureau of Prisons Psychology Services, detailing a session with Jeffrey Epstein on July 28, 2019. Epstein reported numbness in his arm and neck, and...
DOJ-OGR-00024987 Clinical Contact Report 1 The document is a clinical contact report detailing a psychological evaluation of Jeffrey Epstein on July 27, 2019. Epstein reported sleep disturbances and dehydration concerns, but was deemed not to...
DOJ-OGR-00024988 Clinical Intervention - Clinical Contact document 1 This document is a clinical contact report from July 27, 2019, detailing a psychological evaluation of Jeffrey Epstein while he was on Psych Observation at the Metropolitan Correctional Center in New...
DOJ-OGR-00024989 Clinical Intervention - Clinical Contact document 1 The document details a clinical intervention with Jeffrey Epstein on July 27, 2019, where he reported issues with sleep due to noise in SHU and feeling dehydrated. He was assessed as not being an...
DOJ-OGR-00024992 Clinical Intervention - Clinical Contact document 1 This document is a clinical contact report detailing a psychological evaluation of Jeffrey Epstein on July 25, 2019. Epstein expressed dissatisfaction with his confinement in the SHU, citing concerns...
DOJ-OGR-00024994 Psychological Evaluation Report 1 The document is a psychological evaluation report on Jeffrey Epstein, conducted on July 24, 2019. It assesses his suicide risk as low and recommends removing him from Suicide Watch to Psychological...
DOJ-OGR-00024995 Bureau of Prisons Observation Document 1 This document is a Bureau of Prisons observation record detailing Jeffrey Epstein's activities and care on July 24, 2019. It notes that Epstein received a shower, attended a legal visit, and was...
DOJ-OGR-00024996 Bureau of Prisons Psychology Services SHU Review 1 This document is a SHU review for Jeffrey Epstein, conducted on July 18, 2019, assessing his mental health status and detention conditions. The review was partially completed as Epstein was meeting...
DOJ-OGR-00024997 Clinical Contact Note 1 On July 16, 2019, Jeffrey Epstein met with a psychologist, complaining about not receiving basic necessities and promised phone calls in SHU. The psychologist addressed his concerns and provided...
DOJ-OGR-00024998 Psychology Services Clinical Intervention Report 1 This report documents a psychological evaluation of Jeffrey Epstein on July 11, 2019, where he expressed concerns about his incarceration and was provided with supportive interventions. Epstein denied...
DOJ-OGR-00024999 Bureau of Prisons Psychology Services General Administrative Note 1 This document is a Bureau of Prisons Psychology Services note regarding Jeffrey Epstein, detailing an attempted mental health check on July 11, 2019, which was unsuccessful due to Epstein being in...
DOJ-OGR-00025005 Medical Record 1 This document is a Suicide Risk Assessment conducted on Jeffrey Epstein on July 9, 2019, after his return from a court proceeding. The assessment identified several risk factors for suicidality,...
DOJ-OGR-00025006 Psychological Assessment Report 1 The document is a psychological assessment of Jeffrey Epstein conducted on July 9, 2019. It evaluates his mental status, finding him to be alert, cooperative, and without acute psychopathology. The...
DOJ-OGR-00025008 Medical Record 1 The document is a Suicide Risk Assessment conducted on Jeffrey Epstein on July 9, 2019, after he returned from a court hearing. The assessment found that Epstein had various risk factors for...
DOJ-OGR-00025010 Psychological Evaluation Report 1 The document is a psychological evaluation report on Jeffrey Epstein conducted on July 9, 2019. It assesses his mental health status, deems him not to require suicide watch, and classifies him as...
DOJ-OGR-00025011 Bureau of Prisons Psychology Services Suicide Risk Assessment 1 The document is a Suicide Risk Assessment conducted on Jeffrey Epstein on July 9, 2019, after he was placed on psychological observation following a court hearing. Epstein denied suicidality, mental...
DOJ-OGR-00025013 Psychological Evaluation Report 1 The document is a psychological evaluation report on Jeffrey Epstein conducted on July 9, 2019, while he was in custody. It assesses his mental health status, classifies him as not requiring regular...
DOJ-OGR-00025015 Administrative Note 1 On July 8, 2019, the Chief Psychologist at the Metropolitan Correctional Center (NYM) conducted a suicide risk assessment on Jeffrey Epstein due to his high-profile case and potential bad news from...
DOJ-OGR-00025018 Psychology Services Intake Screening document 1 This document is a Psychology Services Intake Screening conducted on Jeffrey Epstein upon his arrival at MCC-NY on July 8, 2019. It details his mental health history, current symptoms, and...
DOJ-OGR-00025020 Report 1 The document is an overtime log from MCC New York on May 19, 2020, covering activities between July 22, 2019, and July 23, 2019. It details staff sign-ups, assignments, and cancellations of overtime,...
DOJ-OGR-00025021 Log or Record of Employee Actions 1 The document is a log of employee actions on July 23, 2019, detailing overtime sign-ups, assignments, and cancellations, as well as quarterly shift preferences. It shows the employee's interactions...
DOJ-OGR-00025022 Log or Record of Staff Assignments and Overtime Signups 1 The document is a log of staff assignments, overtime signups, and shift preferences recorded on July 23, 2019. It details various staff members' availability and assignments for different shifts and...
DOJ-OGR-00025023 Log or Record of Staff Assignments and Overtime Sign-ups 1 The document is a log of staff actions related to overtime sign-ups, assignments, and shift preferences over several days in July 2019. It details various staff members' interactions with a scheduling...
DOJ-OGR-00025025 Log or Record of Employee Actions 1 The document is a log of employee actions related to work scheduling and overtime for a specific individual, covering a period in July 2019. It includes details on shift preferences, overtime...
DOJ-OGR-00025026 Log or Record of Overtime Sign-ups 1 The document logs a user's overtime sign-ups for various shifts between August 7, 2019, and August 13, 2019. The user, identified as (b)(6); (b)(7)(C), signed up for multiple shifts across different...
DOJ-OGR-00025027 Log or Record of Overtime Sign-ups 1 The document shows a log of overtime sign-ups by a user identified as (b)(6); (b)(7)(C) on July 22, 2019, for various shifts in August 2019. The log details the date and time of sign-up, the type of...
DOJ-OGR-00025028 Log or Record of Overtime Sign-ups 1 The document is a log of overtime sign-ups and shift assignments for a user identified as (b)(6); (b)(7)(C), showing multiple sign-ups for various shifts between July 22, 2019, and August 2019. The...
DOJ-OGR-00025029 Log or Record of Overtime Sign-ups 1 The document shows a log of a user's actions related to signing up for overtime shifts between July 22, 2019, and August 28, 2019. The user, identified as 'b(6); (b)(7)(C)', signed up for multiple...
DOJ-OGR-00025030 Log or Record of Overtime Sign-ups 1 The document shows a log of overtime sign-ups by a user, identified as (b)(6); (b)(7)(C), for various shifts between August 28, 2019, and September 4, 2019, with the sign-ups occurring on July 22,...
DOJ-OGR-00025031 Log or Record of User Actions 1 The document shows a log of user actions, primarily related to signing up for overtime shifts and setting quarterly shift preferences, with most actions occurring on July 22, 2019. The log includes...
DOJ-OGR-00025032 Log or Record of Staff Scheduling and Overtime Assignments 1 The document is a log of staff actions related to overtime sign-ups, assignments, and shift preferences over a period in July 2019. It details various staff members' interactions with the scheduling...
DOJ-OGR-00025033 Log or Record of Overtime Assignments 1 This document is a log of overtime assignments and management actions taken on July 22, 2019, detailing various staff members' overtime status, assignments, and scheduling conflicts. It highlights the...
DOJ-OGR-00025034 Log or Record of Staff Assignments and Overtime Signups 1 The document is a log of staff assignments and overtime signups for various shifts and dates, showing who was assigned or bypassed for overtime and their responses. It includes a record of quarterly...
DOJ-OGR-00025036 Log or Record of Staff Assignments 1 The document is a log of staff assignments, overtime allocations, and bypasses for various shifts and watch assignments over a period including July 22, 2019. It details mandatory overtime lists and...
DOJ-OGR-00025037 Log or Record of Overtime Assignments 1 The document is a log of overtime assignments and bypasses for various employees, including (b)(6); (b)(7)(C), between July 22, 2019, and an unspecified date, with various watch assignments and shift...
DOJ-OGR-00025038 Log or Record of Overtime Assignments and Sign-ups 1 The document details a series of overtime assignments, bypasses, and sign-ups for various correctional staff members across different dates and shifts in July 2019. It includes information on when...
DOJ-OGR-00025039 Log or Record of Staff Assignments and Overtime Signups 1 The document is a log of staff assignments, overtime signups, and shift preferences within a correctional facility over a specific period. It details attempts to assign overtime, staff availability,...
DOJ-OGR-00025040 Log or Record of Staff Assignments and Overtime Signups 1 The document is a log of staff assignments, overtime signups, and management actions taken on July 22, 2019, regarding various shifts and watch assignments within a correctional facility. It details...
DOJ-OGR-00025041 Log or Record of Staff Assignments and Overtime Sign-ups 1 The document is a log of staff assignments and overtime sign-ups for a specific period, showing who was assigned to which watch or unit and their shift preferences. It highlights instances where staff...
DOJ-OGR-00025042 Log or Record of Staff Assignments and Overtime 1 The document appears to be a log or record of staff assignments, overtime, and scheduling conflicts on July 22, 2019. It details various staff members being assigned or bypassed for overtime, with...
DOJ-OGR-00025043 Report 1 This overtime log from MCC New York on August 10, 2019, details various overtime assignments, cancellations, and management actions, including mandatory overtime and staff scheduling conflicts. The...
DOJ-OGR-00025044 Log or Record of Overtime Assignments 1 The document is a log of overtime assignments and adjustments made on August 10, 2019, detailing various shifts, users, and actions taken regarding overtime, including assignments, cancellations, and...
DOJ-OGR-00025045 Log or Record of Overtime Assignments and Adjustments 1 This log details overtime assignments and adjustments made on August 10, 2019, within various units of a correctional facility, including actions taken by management to adjust staff schedules.
DOJ-OGR-00025046 Log or Record of Overtime Assignments 1 The document is a log of overtime assignments and management actions taken on August 10, 2019, detailing various staff members' overtime status, assignments, and management decisions regarding their...
DOJ-OGR-00025047 Log or Record of Overtime Assignments 1 The document is a log of overtime assignments and bypasses for staff members on August 9, 2019, detailing various reasons for bypassing staff, such as shift conflicts, annual leave, and being already...
DOJ-OGR-00025048 Log or Record of Staff Assignments and Overtime Sign-ups 1 The document is a log of staff assignments and overtime sign-ups for August 9, 2019, detailing various actions such as overtime assignments, refusals, and bypasses due to conflicts or unavailability....
DOJ-OGR-00025049 Log or Record of Overtime Assignments 1 The document is a log of overtime assignments and staff scheduling activities on August 9, 2019, detailing various actions such as overtime assignments, refusals, and cancellations across different...
DOJ-OGR-00025050 Log or Record of Overtime Sign-ups and Adjustments 1 The document shows a log of user actions related to overtime sign-ups and adjustments, including a user signing up for multiple shifts and a management cancellation of overtime for a specific...
DOJ-OGR-00025051 Log or Record of User Actions 1 The document shows a user, (b)(6); (b)(7)(C), signing up for overtime on August 9, 2019, for a shift on August 10, 2019. The log entry includes details such as date, time, user ID, and action taken....
DOJ-OGR-00025052 Report 1 This overtime log from MCC New York documents various actions related to overtime assignments between August 9-10, 2019, including assignments, cancellations, and staff sign-ups. The log reveals the...
DOJ-OGR-00025053 Log or Record of Overtime Assignments 1 This document is a log of overtime assignments and staffing actions on August 10, 2019, showing various assignments, cancellations, and changes to watch lists and shift assignments. The log includes...
DOJ-OGR-00025054 Log or Record of Overtime Assignments 1 The document is a log of overtime assignments and actions taken on August 9, 2019, within a correctional facility, showing various assignments, bypasses, and cancellations across different posts and...
DOJ-OGR-00025055 Log or Record of Overtime Assignments 1 The document is a log of overtime (OT) assignments, sign-ups, and cancellations on August 9, 2019, detailing various actions taken by staff and management regarding work shifts and overtime.
DOJ-OGR-00025056 Report 1 This overtime log from MCC New York on July 23, 2019, details various actions taken by staff and management regarding overtime assignments, including sign-ups, assignments, and cancellations. The log...
DOJ-OGR-00025057 Log or Record of Staff Assignments and Overtime Sign-ups 1 This document is a log of staff assignments, overtime sign-ups, and shift preferences at a correctional facility on July 23, 2019. It details various overtime assignments and sign-ups for different...
DOJ-OGR-00025058 Log or Audit Trail Record 1 The document is a log of user actions taken on July 22-23, 2019, related to overtime sign-ups, shift preferences, and watch assignments. It shows various users signing up for overtime, being assigned...
DOJ-OGR-00025059 Log or Record of User Actions 1 The document shows a log of user actions, specifically overtime sign-ups, by a user identified as (b)(6); (b)(7)(C) on July 22, 2019, with a future shift date of August 16, 2019. The log includes...
DOJ-OGR-00025060 Log or Record of Work Assignments 1 The document shows a log of user actions related to overtime signups and assignments, including dates, times, and shift information. It appears to be a record of work scheduling activities. The log...
DOJ-OGR-00025061 Log or Record of Overtime Assignments and Signups 1 The document is a log of overtime assignments and signups for a specific date, showing various employees being assigned or bypassed for overtime shifts across different units and shifts. It includes...
DOJ-OGR-00025062 Log or Record of Overtime Assignments and Bypasses 1 The document is a log of overtime assignments and bypasses for correctional staff on July 22, 2019, detailing various shift assignments, mandatory overtime lists, and individual staff actions...
DOJ-OGR-00025063 Log or Record of Overtime Sign-ups and Assignments 1 The document is a log of overtime sign-ups and assignments for various shifts and positions within a correctional facility, covering a period in July 2019. It details actions taken by a user,...
DOJ-OGR-00025064 Log or Record of User Actions 1 The document is a log of user actions, primarily related to overtime bypass and watch assignments, performed by a specific user on July 22, 2019. The log includes timestamps and details of the actions...
DOJ-OGR-00025065 Log or system record 1 The document is a log of system activities related to work scheduling and overtime management on July 22, 2019. It records various actions such as overtime assignments, cancellations, and shift...
DOJ-OGR-00025066 Roster 1 This document is a daily assignment roster for the MCC New York correctional facility on July 22, 2019, detailing staff assignments and shift schedules for various security and administrative roles....
DOJ-OGR-00025067 Document or log with redactions 1 The document is a log or record with various categories and assignments, including personnel and security-related information. It contains redactions, indicating sensitive or protected information....
DOJ-OGR-00025068 Change Records Log 1 This document is a log of changes made to staff records, including shift changes, leave records, and overtime. The log covers a period in July 2019 and includes multiple entries for various staff...
DOJ-OGR-00025069 Log or Record of Corrections/Shift Changes 1 The document details various shift changes, leave taken by staff members, and other personnel actions within a correctional facility over several days in July 2019. It includes information on staff...
DOJ-OGR-00025070 Shift Schedule Log 1 The document records various staff shift changes, leave, and overtime on July 21-22, 2019, including changes to CONTROL, OSP, and ESCORT OFF personnel, with many names and identifiers redacted.
DOJ-OGR-00025071 Corrections or Jail Shift Log or Scheduling Document 1 The document is a log of staff scheduling and leave activities for a corrections or jail facility on July 22, 2019, detailing shift changes, sick and annual leave usage, and assignment swaps among...
DOJ-OGR-00025072 court filing or exhibit 1 This document is a single page with a date and time stamp of July 22, 2019, and a signature block for a 'Captain'. It includes a unique document identifier and a page number (619).
DOJ-OGR-00025073 Roster 1 This document is a daily assignment roster for the MCC New York correctional facility on July 23, 2019, detailing staff assignments and shift schedules. It lists various roles and their corresponding...
DOJ-OGR-00025074 Court Document or Exhibit, possibly related to a Freedom of Information Act (FOIA) request or a law enforcement/internal affairs document 1 The document is a partially redacted record showing personnel assignments and scheduling for various roles within a law enforcement or corrections facility, with multiple redactions indicating...
DOJ-OGR-00025075 Change Records Log or Shift Schedule Document 1 The document contains a log of staff scheduling and leave records, including shift changes, officer relieving records, and overtime. It covers a period around July 2019 and includes various redacted...
DOJ-OGR-00025076 Corrections or Law Enforcement Staff Scheduling Log 1 The document details various corrections staff scheduling changes and leave status updates between July 19 and July 22, 2019. It includes information on shift assignments, officer relieving, and leave...
DOJ-OGR-00025077 Log or Record of Corrections/Events 1 The document details a series of log entries and corrections made on July 22-23, 2019, regarding staff assignments, shift changes, and leave status within a correctional facility. The entries include...
DOJ-OGR-00025078 Shift Schedule/Log Document 1 The document is a log of shift schedules and changes for correctional facility staff on July 23, 2019, detailing assignments, leave, and time off for various officers and officials. It includes...
DOJ-OGR-00025079 Roster 1 This document is a daily assignment roster for the MCC New York correctional facility on August 9, 2019, detailing staff assignments and shift schedules for various security personnel. The roster...
DOJ-OGR-00025080 Log or Record Document 1 The document is a log or record from a detention facility, detailing personnel assignments, movements, and activities. It includes information about various locations within the facility and...
DOJ-OGR-00025081 Personnel or Attendance Record 1 The document details various leave types, shift changes, and attendance records for a specific employee, with multiple entries and timestamps. It includes redactions suggesting sensitive or personal...
DOJ-OGR-00025082 Prison or Correctional Facility Log or Record 1 The document is a log or record of correctional facility staff activities and movements over several days in August 2019. It details shift changes, staff assignments, and various activities within the...
DOJ-OGR-00025083 Log or Record of Officer Activities 1 The document is a log or record of officer activities and shift changes within a correctional facility over two days in August 2019. It details officer movements, leave taken, and status updates. The...
DOJ-OGR-00025084 Corrections or Law Enforcement Shift Log or Scheduling Document 1 The document details shift changes, officer assignments, and leave records for correctional staff over a period including August 8-9, 2019. It includes information on who relieved whom of their posts,...
DOJ-OGR-00025085 Log or Record of Corrections/Changes to Staff Schedules and Leave 1 The document details changes to staff schedules, leave, and overtime on August 9, 2019. Various personnel, including OPS LT, ACT LT, and TREATY LT, are involved in these changes. The log includes...
DOJ-OGR-00025086 Correctional Facility Log or Report 1 The document is a log or report from a correctional facility dated August 9, 2019, detailing staffing levels, overtime occurrences, and other operational metrics for a specific watch. It includes...
DOJ-OGR-00025087 Roster 1 This document is a daily assignment roster for the MCC New York correctional facility on August 10, 2019, detailing staff assignments across various shifts and roles. The roster includes redacted...
DOJ-OGR-00025088 Court Document or Exhibit, possibly related to a law enforcement or correctional facility log 1 The document is a log or record from August 10, 2019, detailing special assignments, staff roles, and leave records. It includes redactions of personal identifying information. The document's context...
DOJ-OGR-00025089 Change Records Log 1 This document is a log of changes to staff assignments and leave records, detailing shift changes, officer relieving and relieved status, and sick and annual leave taken by staff members. The log...
DOJ-OGR-00025090 Log or Record of Staff Changes 1 The document is a log of staff changes and administrative actions, detailing officer status changes, leave records, and scheduling updates between August 6 and August 8. It includes timestamps and...
DOJ-OGR-00025091 Log or Record of Correctional Facility Activities 1 The document is a log of activities at a correctional facility on August 9-10, 2019, detailing staff movements, leave usage, and various operational activities. It includes information on officer...
DOJ-OGR-00025092 Shift Change Log or Staff Roster Update Record 1 The document details various staff shift changes, officer relieving and relieved statuses, and time and attendance records for August 10, 2019. It includes information on multiple officers and staff...
DOJ-OGR-00025093 Log or Record of Staff Changes and Leave 1 The document is a log of staff changes and leave taken on August 10, 2019, within a correctional facility, detailing shift assignments, time changes, and leave taken by various staff members. It...
DOJ-OGR-00025094 Log or Record of Corrections and Updates 1 The document contains a series of log entries detailing changes to staff assignments, shift times, and leave records. It includes information on relieving officers, staff on sick or annual leave, and...
DOJ-OGR-00025095 Log or Record of Corrections/Changes to Staff Shifts and Statuses 1 The document contains a series of log entries detailing changes to staff shifts, statuses, and other related information, with many personal details redacted. The entries span multiple dates and...
DOJ-OGR-00025096 Operational Update/Report 1 The document provides updates on Correctional Services and Psychology departments at MCC New York, detailing measures to enhance inmate accountability in SHU and manage inmates with mental health...
DOJ-OGR-00025097 Update Report 1 The document outlines recent updates and improvements in procedures at MCC New York, including enhanced suicide prevention measures, new inmate tracking methods, and increased accountability through...
DOJ-OGR-00025098 Memorandum/Status Report 1 The document reports on the status of MCC New York's camera system upgrades, noting the installation of a new NVR system and additional cameras. It also confirms that all requested information has...
DOJ-OGR-00025099 Internal Assessment Report 1 The document assesses the current state of MCC New York, identifying staffing shortages and training issues as major concerns. It notes the assistance received from temporary staff from other regions...
DOJ-OGR-00025100 Timeline document related to a court case or investigation 1 The document outlines a timeline of events related to Jeffrey Epstein's detention and his suicide attempt on August 10, 2019. It details the activities of Epstein and his cellmate on August 9, and the...
DOJ-OGR-00025101 Timeline or log document, likely related to an investigation or incident report 1 The document is a chronological log of events following an incident at a correctional institution on August 10, 2019. It details the notifications made to various officials and agencies, including law...
DOJ-OGR-00025102 Timeline or log document, possibly related to an investigation or incident report 1 The document details a chronological log of events at a correctional institution starting on August 10, 2019, following an incident, including notifications, press releases, and investigative actions...
DOJ-OGR-00025103 Log or Chronology Document 1 The document records a chronology of events at an institution over three days in August 2019, including visits from OIG agents, FBI, and various correctional services administrators and coordinators....
DOJ-OGR-00025104 Log or Record of Events 1 The document is a log of events on August 14-15, 2019, detailing the activities of FBI agents, DOJ officials, and others at an institution. It records the arrival and departure times of various...
DOJ-OGR-00025105 Timeline document related to a court case or investigation 1 The document outlines a timeline of events related to Jeffrey Epstein's death on August 10, 2019, including his interactions with attorneys and cellmate, and the response of the institution's staff to...
DOJ-OGR-00025106 Log or Incident Report 1 The document is a log detailing the events and timeline following Jeffrey Epstein's death on August 10, 2019. It outlines the notifications made to various authorities, including the FBI and a U.S....
DOJ-OGR-00025107 Log or activity record 1 The document records a series of events at an institution over three days in August 2019, including visits from OIG investigators, the Warden's trip to an AUSA office, and arrivals of other...
DOJ-OGR-00025108 Memorandum 1 The memorandum from Warden M. Licon-Vitale to Assistant Director Hugh J. Hurwitz details the MCC's response to Jeffrey Epstein's psychological reconstruction and clarifies the video review...
DOJ-OGR-00025109 Institution Response to Audit or Review 1 The document discusses the institution's response to concerns regarding cellmate assignments and documentation accuracy, particularly in relation to inmate Mr. Epstein. It highlights the lack of...
DOJ-OGR-00025110 Court Filing or Investigation Report 1 The document discusses the institution's response to various investigative findings, including issues related to Epstein's phone calls, staff training, and log book audits. It provides details on the...
DOJ-OGR-00025111 Court Filing or Institutional Report 1 The document outlines additional corrective measures, including log book checks, and discusses the role of Executive Staff in promoting understanding of sex offender dynamics. It also includes the...
DOJ-OGR-00025112 Timeline document related to a court case or investigation 1 The document outlines a timeline of events related to Jeffrey Epstein's detention and death on August 10, 2019, including interactions with his cellmate and attorneys, and the response of prison staff...
DOJ-OGR-00025113 Log or incident report 1 This log documents the events following Jeffrey Epstein's death at an institution on August 10, 2019. It details the arrival times of various officials, notifications made to next of kin and the...
DOJ-OGR-00025114 Memorandum 1 The memorandum from Warden J. Petrucci to Hugh J. Hurwitz responds to a psychological reconstruction report on Jeffrey Epstein, detailing the institution's policies and procedures for single celling...
DOJ-OGR-00025116 Institution Response document, likely related to an investigation or inquiry 1 The document discusses the procedures for assigning cellmates to inmates with serious mental illness or at-risk for suicidality, and specifically addresses the assignment of a cellmate to Jeffrey...
DOJ-OGR-00025117 Investigative Report or Memorandum 1 The document details various errors and discrepancies in the documentation and monitoring of Jeffrey Epstein during his detention, including inaccurate records, incomplete log entries, and potential...
DOJ-OGR-00025118 Institution Response document related to an investigation 1 The document is an institutional response to the Reconstruction team's findings, addressing concerns regarding documentation accuracy, incident reporting, and psychological observation protocols. It...
DOJ-OGR-00025119 Court Document or Investigation Report 1 The document discusses various procedures at MCC-NY, including suicide watch, telephone calls for inmates, and direct observation requirements. It highlights instances where procedures were not...
DOJ-OGR-00025120 Investigative Report or Memorandum 1 The document details concerns about Jeffrey Epstein's mental state while incarcerated at MCC New York, including observations by staff that he was 'distraught, sad and a little confused.' It...
DOJ-OGR-00025121 Institutional Procedural Memorandum 1 The document details the protocols for identifying and managing inmates with mental health concerns, including those with a PSY ALERT code, and the procedures for assessing their suitability for...
DOJ-OGR-00025122 Court filing or investigative report 1 The document discusses procedures for screening PSY ALERT inmates and training staff on recognizing psychological distress. It also reveals discrepancies in inmate assignment accuracy and...
DOJ-OGR-00025123 Court filing or investigative report 1 The document outlines the procedures for handling inmates on suicide watch, including cell assignments, rounds, and accountability measures. It also highlights procedural failures following Jeffrey...
DOJ-OGR-00025124 Court Filing or Investigation Report 1 The document details an investigation into various operational aspects of a correctional facility, revealing issues such as inadequate attorney log book management, inaccuracies in AED accountability,...
DOJ-OGR-00025125 Court Filing or Institutional Report 1 The document details the protocols for staff assigned to suicide watch posts, including training requirements, log-keeping procedures, and inmate supervision guidelines. It also touches on staffing...
DOJ-OGR-00025126 Institution Response Document 1 The document outlines the institution's response to concerns about staffing and psychological services, including the re-establishment of a full-time Drug Abuse Coordinator position and the request to...
DOJ-OGR-00025127 Memorandum 1 The memorandum, dated August 14, 2019, informs the Warden of MCC New York that a team will be conducting an After Action Review regarding Jeffrey Epstein's apparent suicide. The team will require...
DOJ-OGR-00025128 Memorandum or internal document listing team members 1 The document lists team members from various correctional facilities and administrative offices within the Bureau of Prisons, including their roles and titles. The team includes individuals from...
DOJ-OGR-00025133 Email 1 The document is an email chain involving a Special Investigative Technician at MCC New York who sends a report (referred to as a '583') regarding inmate Jeffrey Epstein to a superior, who then...
DOJ-OGR-00025137 Roster 1 This document is a daily assignment roster for the MCC New York correctional facility on July 23, 2019, detailing staff assignments and shift schedules for various positions. The roster includes...
DOJ-OGR-00025138 Log or Record Document 1 The document is a log or record showing various staff assignments and categories for leave or time off on July 23, 2019. It includes a list of officers and their assigned tasks or roles, as well as...
DOJ-OGR-00025139 Change Records Log 1 The document is a log of change records for personnel and shift assignments within a correctional or law enforcement context, covering dates from July 14 to July 22, 2019. It details various changes...
DOJ-OGR-00025140 Shift Log or Staff Roster Document 1 The document details various staff shift changes, leave records, and officer assignments over a period of time, specifically around July 22, 2019. It includes information on who was relieved, their...
DOJ-OGR-00025141 Shift Log or Duty Roster Document 1 The document is a shift log or duty roster from a correctional facility, detailing staff activities, shift changes, and leave records for a specific period. It includes information on overtime, sick...
DOJ-OGR-00025143 Email 1 The email chain discusses the review and editing of a document titled 'Epstein Reconstruction 76318-054 draft7' between Hugh Hurwitz and Kenneth Hyle, with the intention of finalizing it for...
DOJ-OGR-00025144 Email 1 The email chain involves Kenneth Hyle and Hugh Hurwitz discussing a draft reconstruction related to Jeffrey Epstein. Hugh Hurwitz requests a meeting to discuss before calling Kenneth Hyle. The context...
DOJ-OGR-00025145 Email 1 The email chain discusses the review and editing of a draft document titled 'Epstein Reconstruction 76318-054 draft7' among BOP officials Kenneth Hyle and Hugh Hurwitz, with the intention of...
DOJ-OGR-00025146 Email 1 The email exchange discusses the lack of communication from the Bureau of Prisons (BOP) to the US Attorney's Office regarding Jeffrey Epstein's situation, with the BOP issuing a press release before...
DOJ-OGR-00025147 Email 1 The email chain discusses the death of Jeffrey Epstein, with the USMS informing the US Attorney's Office about his passing and the office requesting more information about the circumstances of his...
DOJ-OGR-00025148 Email 1 An email chain between BOP staff discusses Jeffrey Epstein's release date, with one staff member questioning a July 29 date and another confirming a July 30 release date based on the Psych Ops log...
DOJ-OGR-00025149 Email 1 An email chain discussing the status of a visitation application for Jeffrey Epstein, with the applicant inquiring about the application's progress and being informed that their background...
DOJ-OGR-00025150 Email 1 The sender inquires about the status of their paralegal application for Jeffrey Epstein, having been told to resubmit it by lobby guards, and seeks clarification from the legal department on what...
DOJ-OGR-00025151 Email 1 The email discusses the Palm Beach County Sheriff's Office handing over the investigation into Jeffrey Epstein to the Florida Department of Law Enforcement (FDLE) and coordinating with other agencies....
DOJ-OGR-00025152 Email 1 An attorney for the Federal Bureau of Prisons emails a Palm Beach Sheriff's Office contact to request assistance in obtaining Jeffrey Epstein's prison records from his time in Florida. The email is...
DOJ-OGR-00025153 Email 1 An email from Charisma Edge to James Petrucci and Shirley V. Skipper-Scott scheduling a follow-up meeting to review the psychological reconstruction of Jeffrey Epstein, inmate #76318-054, on October...
DOJ-OGR-00025154 Email 1 The email exchange between staff attorneys discusses the protocol for determining whether an inmate's suicidal gesture is sincere or manipulative, highlighting the role of psychology staff in this...
DOJ-OGR-00025155 Email 1 The email is from a BOP staff attorney to a USMS representative, clarifying that Jeffrey Epstein has a cellmate, inmate Reyes (#85993-054). The email was sent on July 31, 2019, and marked as 'High'...
DOJ-OGR-00025156 Email 1 An email chain between USMS and BOP staff discusses the assessment of Jeffrey Epstein's suicidal gestures, with a BOP staff attorney clarifying that psychology staff, in connection with medical staff,...
DOJ-OGR-00025157 Email 1 An email from a staff attorney at the Metropolitan Correctional Center in New York clarifies that Jeffrey Epstein had a cellmate, identified as inmate Reyes #85993-054, contrary to earlier...
DOJ-OGR-00025158 Email 1 An email chain between staff attorneys at the Metropolitan Correctional Center in New York discusses Jeffrey Epstein's cellmate and the procedures for assessing suicidal gestures among inmates....
DOJ-OGR-00025159 Email Forward 1 This is an email forward from Scott Lamine to N'Diaye and Shirley V. Skipper, dated July 25, 2019, with the subject 'Fwd: Re: Epstein'. The email contains an attachment and is related to the...
DOJ-OGR-00025160 Email 1 The email chain discusses Jeffrey Epstein's health issues, including numbness in his arm and sleep apnea, and his psychological evaluation, which deemed him stable but recommended a return to SHU....
DOJ-OGR-00025161 Email or log entry 1 The document appears to be a log entry or email discussing inmate Epstein's health complaints and cell conditions. Epstein reports numbness in his arm and neck, and issues with the toilet in his cell....
DOJ-OGR-00025162 Email 1 An email chain between a USMS representative and a BOP representative discusses a request for information about Jeffrey Epstein. The BOP indicates that no report has been prepared due to an ongoing...
DOJ-OGR-00025163 Email 1 A Supervisory Deputy U.S. Marshal requests reports from the Bureau of Prisons (BOP) related to the investigation into Jeffrey Epstein's death. The reports were needed by the next day, indicating a...
DOJ-OGR-00025164 Email 1 The email chain discusses arrangements for a visit to Jeffrey Epstein, a prisoner at the facility, including notifying staff and coordinating a delivery. The correspondents are arranging for a machine...
DOJ-OGR-00025165 Email 1 An attorney for Jeffrey Epstein inquires about delivering a CPAP machine to Epstein, and prison staff respond that it can be accepted by medical staff, but not sent directly to Epstein through the...
DOJ-OGR-00025166 Email 1 The email chain shows Ray Ormond asking Lamine N'Diaye to clarify a confusing memo about Jeffrey Epstein's actions and status, and to provide information on plans to move Epstein to a general...
DOJ-OGR-00025167 Email 1 An email scheduling a follow-up meeting to review the psychological reconstruction of Jeffrey Epstein, inmate #76318-054, on October 16, 2019. The meeting is to be held in the Warden's conference...
DOJ-OGR-00025168 Email 1 The email discusses Jeffrey Epstein's status at MCC New York, indicating he is pending a Code 228 for Tattooing or Self-Mutilation and likely to be found competent. Epstein will remain on...
DOJ-OGR-00025169 Email 1 The email chain discusses Jeffrey Epstein's status after being removed from Suicide Watch and stepped down to Psychological Observation. Epstein is to be housed in the Special Housing Unit (SHU) after...
DOJ-OGR-00025170 Email 1 J. Ray Ormond, Regional Director of the Northeast Region, emails Shirley requesting daily updates on a specific inmate's status and activities. The email is dated July 24, 2019. Ormond provides his...
DOJ-OGR-00025172 Email 1 An email from a Supervisory Deputy US Marshal requests reports on Jeffrey Epstein's death investigation from the Bureau of Prisons. The request is made on behalf of the Prisoner Operations Division in...
DOJ-OGR-00025173 Email 1 A Supervisory Staff Attorney at the Metropolitan Correctional Center in New York responded to a request for document preservation, notifying the appropriate parties to preserve responsive...
DOJ-OGR-00025174 Letter or Request for Preservation and Production of Documents 1 The document is a request from Epstein's family, through their attorney, to preserve and produce a wide range of documents and evidence related to Epstein's detention and death at the MCC. The request...
DOJ-OGR-00025175 Email 1 The email, sent by a Supervisory Staff Attorney, notifies recipients of Jeffrey Epstein's passing and mentions that an investigation is ongoing. The email includes an attachment with official...
DOJ-OGR-00025176 Email 1 On August 10, 2019, Jeffrey Epstein was found unresponsive in his cell at MCC New York. He was pronounced dead at a local hospital at 7:36 a.m. with signs of circumferential bruising around the neck...
DOJ-OGR-00025177 Email 1 An email chain between Lamine N'Diaye and Ray Ormond discusses a discrepancy in the timeline of Jeffrey Epstein's release, with N'Diaye stating that Epstein was released on July 30 and had an attorney...
DOJ-OGR-00025178 Email 1 The email chain discusses the procedures for assessing an inmate's suicidal gestures and clarifies that Jeffrey Epstein had a cellmate, inmate Reyes #85993-054, at the time of the email exchange on...
DOJ-OGR-00025179 Letter or correspondence 1 The document is a partially redacted letter or correspondence from a Staff Attorney at CLC, located at New York Metropolitan Correctional Center, with a reference to a DOJ document (DOJ-OGR-00025179).
DOJ-OGR-00025180 Email 1 An email chain discusses a request from a US Marshal for reports related to Jeffrey Epstein's death investigation. BOP officials respond that no reports have been prepared and direct the requester to...
DOJ-OGR-00025181 Email 1 An email invites recipients to a meeting to discuss the psychological reconstruction of Jeffrey Epstein, inmate #76318-054, scheduled for 12:30 on September 19, 2019. The meeting is to be held in the...
DOJ-OGR-00025182 Email 1 The email is from a Federal Bureau of Prisons official to several high-ranking officials, including Hugh Hurwitz and Michael Carvajal, regarding a draft document titled 'Epstein Reconstruction...
DOJ-OGR-00025185 Draft Report or Court Filing Attachment 1 The document is a draft reconstruction report related to Epstein, attached to a mail or court filing, bearing a DOJ reference number. It suggests an ongoing investigation or review involving Epstein....
DOJ-OGR-00025188 Email 1 This is an email dated July 23, 2019, regarding Jeffrey Epstein's status on Suicide Watch. The email is related to his custody and monitoring at the time.
DOJ-OGR-00025190 Email 1 Associate Warden Shirley Skipper-Scott emails Regional Director Ray Ormond regarding Jeffrey Epstein's status, explaining the definition of Psychological Observation and his planned housing after...
DOJ-OGR-00025191 Email 1 An email chain between Shirley Skipper-Scott and J. Ray Ormond discussing Jeffrey Epstein's status, including his removal from Suicide Watch and a scheduled meeting with his attorney. Skipper-Scott...
DOJ-OGR-00025192 Email 1 An email exchange between Shirley V. Skipper-Scott and J. Ray Ormond regarding Jeffrey Epstein's status on Psychological Observation, his pending incident report for Self-Mutilation, and his housing...
DOJ-OGR-00025193 Email 1 An email chain between J. Ray Ormond and Shirley V. Skipper-Scott discusses Jeffrey Epstein's status, including his removal from Suicide Watch and step-down to Psychological Observation, as well as...
DOJ-OGR-00025194 Email 1 An email was sent by Lamine N'Diaye to Ray Ormond on August 12, 2019, with an attached timeline of events for Jeffrey Epstein. The email is a routine communication between officials. The attachment is...
DOJ-OGR-00025195 Court Filing or Document Attachment 1 This document appears to be an attachment related to Jeffrey Epstein, an inmate with Reg. No. 73618-054, and is part of a larger DOJ record set (DOJ-OGR-00025195).
DOJ-OGR-00025196 Timeline document related to a court case or investigation 1 The document outlines a timeline of events related to Jeffrey Epstein's death on August 10, 2019, including his interactions with attorneys and correctional staff on the preceding day, and the...
DOJ-OGR-00025197 Log or Chronology Document 1 This document is a log of events that occurred on August 10, 2019, related to Jeffrey Epstein's death in custody. It details the timeline of actions taken by various authorities, including...
DOJ-OGR-00025198 Log or activity record 1 The document details events at an institution on August 11, 2019, including the arrival and departure of OIG investigators and the removal of two computers. The OIG investigators visited the...
DOJ-OGR-00025200 Email 1 An email scheduling a follow-up meeting to review the psychological reconstruction of Jeffrey Epstein, inmate #76318-054, on October 16, 2019. The meeting is to be held in the Warden's conference...
DOJ-OGR-00025201 Email 1 An email dated July 23, 2019, regarding inmate Jeffrey Epstein (#76318-054) on suicide watch, noting that Epstein requested to call his attorney via the Inmate Companion.
DOJ-OGR-00025202 Email 1 The email is a request from Ray Ormon to Lamine N'Diaye for information or documents related to the Epstein case, with a reference to 'Page 2053 DOJ-OGR-00025202'.
DOJ-OGR-00025203 Email 1 An email chain between BOP officials discusses a confusing memo regarding an inmate's status and transfer plans. Lamine N'Diaye emails Shirley V. Skipper-Scott, who is later responded to by Ray...
DOJ-OGR-00025204 Email 1 An email from Charisma Edge to Lamine N'Diaye summarizes a staff member's last interaction with Jeffrey Epstein, reporting that Epstein showed no signs of distress or suicidal thoughts and was...
DOJ-OGR-00025205 Email 1 An email notification regarding Inmate Jeffrey Epstein (#76318-054) on Suicide Watch, reporting that Epstein complained of a swollen throat to the Inmate Companion. The email is dated July 23, 2019,...
DOJ-OGR-00025207 Email 1 The document appears to be an email forwarding related to client Jeffrey Epstein, sent on August 7, 2019. It includes an attachment and is part of a larger document collection (DOJ-OGR-00025207). The...
DOJ-OGR-00025208 Email 1 An email exchange within the Federal Bureau of Prisons discusses a media inquiry from the Washington Post regarding Jeffrey Epstein's health status. The staff are cautious about responding and seek...
DOJ-OGR-00025209 Email 1 The email is from a government official or investigator to an unidentified recipient, requesting information or comment on a subject. The sender provides their phone number for follow-up. The context...
DOJ-OGR-00025210 Email 1 Hugh Hurwitz forwards an email with an attached document titled 'Epstein Reconstruction 76318-054 draft7' to Kenneth Hyle for review before sending it to the DOJ. The document's author is requesting...
DOJ-OGR-00025211 Email attachment or court document excerpt 1 The document is a draft titled 'Epstein Reconstruction 76318-054 draft7.docx', indicating it is part of a larger document set related to the Epstein case. It is labeled as page 2128 and has a DOJ...
DOJ-OGR-00025212 Email or Contact Information 1 The document contains contact information for a Supervisory Staff Attorney at the Metropolitan Correctional Center in New York, including address and phone number. The context suggests a legal or...
DOJ-OGR-00025213 Email 1 An email dated July 25, 2019, regarding Jeffrey Epstein, with attachments including photos and staff memos, sent between two individuals with redacted names.
DOJ-OGR-00025214 Email 1 The email is a forwarded message from the BOP's Assistant Director regarding Jeffrey Epstein's psychological reconstruction. It was sent to Michael Carvajal, who then forwarded it to Ray Ormond. The...
DOJ-OGR-00025215 Email 1 This is an email forwarding a document regarding the psychological reconstruction of Jeffrey Epstein, inmate #76318-054, sent between high-ranking BOP officials Andre Matevousian and Michael Carvajal...
DOJ-OGR-00025216 PDF attachment to an email or court filing 1 This document appears to be a page from a psychological reconstruction report related to Jeffrey Epstein, as part of a larger DOJ investigation. The report is labeled as 'Psych Reconst - Epstein...
DOJ-OGR-00025217 Memorandum 1 The memorandum from Hugh J. Hurwitz to J. Ray Ormond discusses the psychological reconstruction of Jeffrey Epstein's death by suicide at MCC New York, and requests a written response with corrective...
DOJ-OGR-00025218 Psychological Reconstruction Report 1 This interim report is a psychological reconstruction of Jeffrey Epstein's death in custody on August 10, 2019. The investigation was limited by the lack of formal interviews and video evidence, which...
DOJ-OGR-00025219 court document or investigative report 1 The document details Jeffrey Epstein's employment history, including his work in finance and his association with individuals convicted of financial crimes. It also outlines his criminal history,...
DOJ-OGR-00025220 Institutional History and Medical Report 1 The report details Jeffrey Epstein's arrest, detention, and medical treatment while in BOP custody. It highlights his medical conditions, prescribed medications, and mental health evaluation. The...
DOJ-OGR-00025221 Court Document or Investigative Report 1 The document details Jeffrey Epstein's placement on suicide watch and Psychological Observation during his time at MCC New York, including assessments by psychologists and discrepancies in his custody...
DOJ-OGR-00025222 Psychological Evaluation or Investigative Report 1 The document details Jeffrey Epstein's behavior and mental state while in custody, including his complaints and concerns. It also describes the events leading up to a significant incident, including...
DOJ-OGR-00025223 Report 1 The document details the events surrounding Jeffrey Epstein's death, including the failure to provide him with a cellmate and irregularities in the 30-minute rounds checks. It also discusses risk...
DOJ-OGR-00025224 Investigative Report or Memorandum 1 The document discusses Jeffrey Epstein's mental state and circumstances before his death, including his loss of status and potential life imprisonment. It identifies potential contributing factors to...
DOJ-OGR-00025225 Court Document or Investigative Report 1 The document discusses the handling of Jeffrey Epstein's case, noting that a recommendation to house him with another sex offender was not acted upon and highlighting several errors in his intake...
DOJ-OGR-00025226 Investigative Report or Memorandum 1 The document details multiple instances of incorrect or incomplete documentation related to Jeffrey Epstein's detention, including errors in risk assessment, intake screening, suicide watch logs, and...
DOJ-OGR-00025227 Investigative Report or Memorandum 1 The document details several instances of potential misconduct or negligence by MCC New York staff, including missing signatures in log books, unauthorized telephone calls by Epstein, and inadequate...
DOJ-OGR-00025228 Investigative report or memorandum 1 The document discusses the events surrounding Jeffrey Epstein's incarceration and the concerns raised about his mental state, including reports of suicidal tendencies. It notes that despite these...
DOJ-OGR-00025229 Investigative Report or Memorandum 1 The document discusses the detention conditions of Jeffrey Epstein, including his placement on suicide watch and cell assignments. It reveals discrepancies between official records and actual cell...
DOJ-OGR-00025230 Court filing or investigative report 1 The document details various procedural failures and systemic issues at a correctional facility, including unsecured attorney log books, inaccurate records, and staffing issues. These failures...
DOJ-OGR-00025231 court filing or report excerpt 1 The document discusses the importance of a Drug Abuse Program Coordinator position and adequate staffing in Correctional Services at MCC New York. It also notes a lack of understanding among staff...
DOJ-OGR-00025232 Exhibit or Evidence List 1 This document is a list of various records, reports, and evidence examined during an investigation into an inmate's death. The list includes documents related to the incident, inmate information,...
DOJ-OGR-00025233 Email 1 The email updates on Jeffrey Epstein's status, noting he was removed from Suicide Watch and moved to Psychological Observation, and had a pending incident report for Self-Mutilation. Epstein was to...
DOJ-OGR-00025235 Email 1 An email from a Forensic Psychologist to the Chief Psychologist at the Metropolitan Correctional Center discusses a competency evaluation of an inmate, with the Chief Psychologist agreeing to the...
DOJ-OGR-00025236 Email 1 An email exchange between BOP staff Lamine N'Diaye and Ray Ormond discusses the release date of Jeffrey Epstein, with N'Diaye stating the Psych Ops log book shows Epstein was released on July 30,...
DOJ-OGR-00025237 Email 1 The document is an email chain discussing the need to reconstruct data for Inmate Jeffrey Epstein. Sonya Thompson forwarded an email to Michael Carvajal and Ray Ormond, indicating a request to...
DOJ-OGR-00025238 Email 1 The email discusses reconstructing data for Inmate Jeffrey Epstein and granting him full read access to his records. The sender indicates they will forward the data as soon as possible. The email is...
DOJ-OGR-00025239 Email 1 The email chain discusses the need to reconstruct Jeffrey Epstein's 292 data for the week prior to his death and the attachment of a 292 history report. Epstein was found dead in his cell on a...
DOJ-OGR-00025240 Court Filing or Exhibit 1 The document is a mail attachment related to the Jeffrey Epstein case, labeled with a specific case or document identifier. It is part of a larger collection of documents, as indicated by the page...
DOJ-OGR-00025242 Email Forward 1 The document is an email forward from a BOP official to James Petrucci and another BOP official, regarding the Jeffrey Epstein case (19 cr 490). The email was sent on August 14, 2019, and includes an...
DOJ-OGR-00025243 Email 1 The email is a forwarded message regarding a draft reconstruction document (draft7) related to the Jeffrey Epstein case. Hugh Hurwitz is asked to review and discuss it before calling Ken. The document...
DOJ-OGR-00025244 Email 1 The email chain discusses the review and editing of a document titled 'Epstein Reconstruction 76318-054 draft7'. Kenneth Hyle reviews the document, suggests edits, and discusses it with Hugh Hurwitz,...
DOJ-OGR-00025246 Email 1 An email from a Chief Psychologist at the Federal Bureau of Prisons inquires about Jeffrey Epstein's mental capability to proceed with the disciplinary process. The email is dated July 24, 2019. It...
DOJ-OGR-00025247 Email 1 This is an email dated July 23, 2019, regarding Jeffrey Epstein's status on Suicide Watch while in custody. The email includes an attachment related to his monitoring. The document provides insight...
DOJ-OGR-00025248 Email 1 The email reports on Jeffrey Epstein's arrival at MCC New York on July 6, 2019, his placement in special housing, and the plans for a suicide risk assessment. It also mentions media inquiries and...
DOJ-OGR-00025249 Email 1 An email from the Chief Psychologist to the Associate Warden at MCC New York recommends a suicide risk assessment for Jeffrey Epstein upon his return from court, citing his high-profile case and other...
DOJ-OGR-00025252 Email 1 The email discusses the location and handling of Jeffrey Epstein's paperwork, including visiting forms and contact information, between BOP staff members Shirley V. Skipper-Scott and Lamine N'Diaye,...
DOJ-OGR-00025253 Email 1 The email discusses Jeffrey Epstein's detention file and confirms that it was complete and properly managed. The sender, a Unit Manager, attached a copy of the Notice of Separation to the email. The...
DOJ-OGR-00025255 Form/Policy Document - Work Waiver for Pretrial Inmate 1 The document is a form used by the Bureau of Prisons to obtain a pretrial inmate's waiver to work beyond housekeeping tasks. It includes a section for staff to refer an inmate for mental evaluation if...
DOJ-OGR-00025256 Email 1 An email exchange between Shirley V. Skipper-Scott, Associate Warden at MCC New York, and Ray Ormond, Regional Director, discussing Jeffrey Epstein's status and providing a definition of Psychological...
DOJ-OGR-00025257 Email 1 The email chain between Shirley Skipper-Scott and J. Ray Ormond discusses Jeffrey Epstein's status, including his removal from Suicide Watch and step-down to Psychological Observation, and his...
DOJ-OGR-00025258 Memorandum/Report 1 On August 10, 2019, Jeffrey Epstein was found unresponsive in his cell at MCC New York. He was pronounced dead at a local hospital at 7:36 a.m. with signs of circumferential bruising around the neck...
DOJ-OGR-00025259 Email 1 Associate Warden Shirley V. Skipper-Scott emails Lamine N'Diaye regarding Jeffrey Epstein's status, explaining the definition of Psychological Observation and Epstein's housing arrangements after his...
DOJ-OGR-00025260 Email 1 An email chain between Shirley V. Skipper-Scott and J. Ray Ormond discusses Jeffrey Epstein's status, including his removal from Suicide Watch and his scheduled attorney conference. Skipper-Scott...
DOJ-OGR-00025261 Email 1 An email exchange within the Federal Bureau of Prisons discusses a media inquiry from the NY Post about Jeffrey Epstein's status and conditions of confinement. The proposed response to the inquiry is...
DOJ-OGR-00025262 Email 1 A reporter from the New York Post emails to inquire about the status of Jeffrey Epstein, an inmate at the New York MCC, and the investigation into his neck injuries. The reporter requests information...
DOJ-OGR-00025263 Email Forward 1 This is a forwarded email related to the Jeffrey Epstein case (19 cr 490), originally sent by a BOP.gov email address to several recipients, including Lamine N'Diaye and others from the USDOJ and NYSD...
DOJ-OGR-00025264 Email 1 The email is a communication between court staff and the Metropolitan Correctional Center regarding Jeffrey Epstein's case (19 cr 490). It includes a response from Warden N'Diaye to Judge Berman's...
DOJ-OGR-00025265 Letter 1 The Warden of MCC New York responds to Judge Berman's inquiry, confirming that the FBI and OIG investigations will cover the July 23, 2019 incident involving Jeffrey Epstein. The Warden cannot...
DOJ-OGR-00025266 Memorandum/Internal Report 1 On August 10, 2019, Jeffrey Epstein was found unresponsive in his cell at MCC New York. He was pronounced dead at a local hospital at 7:36 a.m. with signs of circumferential bruising around the neck...
DOJ-OGR-00025267 Email 1 The document is an email from Lamine N'Diaye to Ray Ormond, Regional Director, attaching a timeline of events for Jeffrey Epstein. The email is dated August 12, 2019. The timeline is related to...
DOJ-OGR-00025268 Court Filing or Document Attachment 1 The document appears to be a court filing or attachment related to Jeffrey Epstein, with a specific registration number and reference to a Department of Justice (DOJ) record number, suggesting it may...
DOJ-OGR-00025269 Email 1 An email exchange discussing whether Jeffrey Epstein is mentally capable of proceeding with a disciplinary process in prison. The recipient expresses discomfort with the task. The email is related to...
DOJ-OGR-00025270 Email 1 Charisma Edge, Associate Warden at MCC New York, received an email from a staff member detailing their last contact with Jeffrey Epstein, who was preparing to meet with his attorneys and did not...
DOJ-OGR-00025272 court filing or exhibit 1 The document is a mail attachment referencing a PDF file related to the Epstein case, with a specific page and DOJ reference number, indicating it is part of a larger investigative or court filing...
DOJ-OGR-00025273 UNITED STATES GOVERNMENT MEMORANDUM 1 The memorandum refers the case of Jeffrey Epstein to the Disciplinary Hearing Officer (DHO) with required attachments to determine sanctions and misconduct history. It includes details about Epstein's...
DOJ-OGR-00025278 Report 1 The document is a report evaluating Jeffrey Epstein's competency to proceed with a disciplinary process for tattooing or self-mutilation. The assessment found Epstein to be competent, with no...
DOJ-OGR-00025279 Bureau of Prisons Psychological Evaluation 1 This document is a psychological evaluation of Jeffrey Epstein conducted on July 30, 2019, by a Bureau of Prisons psychologist at the NYM facility. The evaluation was completed by (b)(6); (b)(7)(C)...
DOJ-OGR-00025281 Report 1 The document details an investigation into a disciplinary incident involving inmate Jeffrey Epstein, where Epstein was advised of his rights and chose to remain silent. The investigation concluded...
DOJ-OGR-00025282 Medical Record/Clinical Encounter 1 This document is a Bureau of Prisons Health Services Clinical Encounter record for Jeffrey Epstein, detailing his injury assessment on July 23, 2019. It includes subjective and objective information...
DOJ-OGR-00025283 Medical Record 1 This medical record documents Jeffrey Epstein's examination on July 23, 2019, at the NYM facility. The assessment noted an unspecified injury and ruled out self-inflicted injuries. Epstein was placed...
DOJ-OGR-00025288 Sentence Monitoring Report 1 This document is a Sentence Monitoring Report for Jeffrey Epstein, inmate number 76318-054, showing his Good Conduct Time calculation as of July 30, 2019. It indicates that there were no disciplinary...
DOJ-OGR-00025289 Email 1 The email exchanges discuss a draft report on Jeffrey Epstein's death reconstruction, with Hugh Hurwitz praising the report and suggesting it be marked as a draft before being sent to the director....
DOJ-OGR-00025290 Email 1 The document is an email chain involving a Supervisory Staff Attorney at the Metropolitan Correctional Center, Judge Richard M. Berman, and Warden Lamine N'Diaye, discussing a response to the judge's...
DOJ-OGR-00025291 Email with attachments 1 An email dated August 12, 2019, with attachments including a letter from Judge Richard M. Berman. The email appears to be related to a court filing or document production.
DOJ-OGR-00025292 Email 1 Associate Warden Shirley Skipper-Scott emails Regional Director Ray Ormond regarding Jeffrey Epstein's status, explaining the 'Psychological Observation' designation and detailing Epstein's housing...
DOJ-OGR-00025293 Email 1 An email chain between Shirley V. Skipper-Scott, Associate Warden MCC New York, and J. Ray Ormond, Regional Director Northeast Region, discussing the status and activities of Inmate Jeffrey Epstein,...
DOJ-OGR-00025294 Email 1 An email exchange between Associate Warden Shirley V. Skipper-Scott and Regional Director J. Ray Ormond discussing Jeffrey Epstein's status on Psychological Observation and his subsequent return to...
DOJ-OGR-00025295 Email 1 An email chain between J. Ray Ormond and Shirley V. Skipper-Scott discusses Jeffrey Epstein's status, activities, and movements within the MCC New York facility on July 24, 2019. Epstein was removed...
DOJ-OGR-00025296 Email 1 Associate Warden Shirley Skipper-Scott emails Regional Director Ray Ormond regarding Jeffrey Epstein's status, explaining the definition of Psychological Observation and his housing arrangements after...
DOJ-OGR-00025297 Email 1 An email chain between Shirley Skipper-Scott and J. Ray Ormond discussing Jeffrey Epstein's status, including his removal from Suicide Watch and a scheduled meeting with his attorney. Skipper-Scott...
DOJ-OGR-00025298 Email 1 Associate Warden Shirley Skipper-Scott emails Lamine N'Diaye regarding Jeffrey Epstein's status, explaining the definition of Psychological Observation and stating that Epstein will return to SHU...
DOJ-OGR-00025299 Email 1 An email chain between Shirley V. Skipper-Scott and J. Ray Ormond discussing Jeffrey Epstein's status, including his removal from Suicide Watch and subsequent activities at MCC New York on July 24,...
DOJ-OGR-00025300 Email 1 The email exchange between J. Ray Ormond and Shirley V. Skipper-Scott discusses Jeffrey Epstein's placement on Psychological Observation due to his mental health status, and his subsequent return to...
DOJ-OGR-00025301 Email 1 An email chain between J. Ray Ormond and Shirley V. Skipper-Scott discussing the status of inmate Jeffrey Epstein, including his removal from Suicide Watch and his attorney visit arrangements.
DOJ-OGR-00025302 Email 1 This is an email exchange related to Jeffrey Epstein, inmate #76318-054, sent on July 24, 2019. The email is part of a larger document production, as indicated by the page numbers and reference...
DOJ-OGR-00025303 Email 1 The document is an email chain between two psychologists at the Federal Bureau of Prisons discussing a competency assessment of a detainee. The Chief Psychologist, [b(6); (b)(7)(C)], receives input...
DOJ-OGR-00025305 Email 1 The email responds to a query about Jeffrey Epstein's personal effects, stating they are being held as evidence pending the completion of an external investigation, after which they will be returned...
DOJ-OGR-00025306 Email with attachments 1 The email from Lamine N'Diaye to Ray Ormond includes a chronological log detailing Jeffrey Epstein's detention and monitoring from July 23-24, 2019, including his transfer to psych observation on July...
DOJ-OGR-00025307 Court Filing or Evidence Document, likely part of a larger investigative or legal record 1 The document is a PDF attachment labeled as 'Epstein SW Chronological Log 7-23 & 24 -19.pdf' and is part of a larger collection of documents (DOJ-OGR-00025307). It likely contains a chronological log...
DOJ-OGR-00025308 Log 1 This document is a Suicide Watch Chronological Log for Jeffrey Epstein, inmate #76318-054, at MCC Institution from July 23, 2019 to July 24, 2019. It is labeled as 'Booklet 1 of 1' and was to be...
DOJ-OGR-00025309 Log 1 This is a log book for monitoring an individual on suicide watch, initiated on July 23, 2009, at 7:00 am. The log book provides instructions for observers to document their observations every 15...
DOJ-OGR-00025311 Medical Record 1 This document is a log of observations made on Jeffrey Epstein while he was on suicide watch at 15-minute intervals on July 23, 2019. The log notes Epstein's activities, such as sitting on his bed,...
DOJ-OGR-00025312 Medical Record 1 The log documents Jeffrey Epstein's activities and interactions with correctional officers on July 23, 2019, including his requests to speak with his attorney and his statements about his therapist...
DOJ-OGR-00025313 Medical Record 1 This document is a log of observations made on Jeffrey Epstein while he was on suicide watch at 1030am on July 23, 2019. The log details Epstein's activities, including pacing, eating, and interacting...
DOJ-OGR-00025314 Medical Record 1 This log documents Jeffrey Epstein's activities and conversations during a suicide watch on July 23, 2019. The observations note Epstein's discussions on various topics, including finance, science,...
DOJ-OGR-00025315 Medical Record 1 This document is a log of observations made by correctional staff on Jeffrey Epstein while he was on suicide watch on July 23, 2019. The log records Epstein's status at regular intervals, noting when...
DOJ-OGR-00025316 Medical Record 1 The log records observations of Jeffrey Epstein every 15 minutes from 0300 to 0615 am on July 24, 2019, noting his sleep patterns, bathroom usage, and interactions with correctional officers.
DOJ-OGR-00025317 Medical Record 1 The document is a log of observations of Jeffrey Epstein while he was on suicide watch at a correctional facility on July 24, 2019. It details his activities, interactions with staff, and his eventual...
DOJ-OGR-00025318 Email 1 The email discusses the need for a suicide risk assessment for inmate Jeffrey Epstein upon his return from court, due to his high-profile case and potential bad news. The Chief Psychologist had...
DOJ-OGR-00025319 Email 1 The email discusses the need for a suicide risk assessment for inmate Jeffrey Epstein upon his return from court due to his high-profile case and potential bad news. The psychology department is to be...
DOJ-OGR-00025321 Email 1 The email discusses the need for a suicide risk assessment for inmate Jeffrey Epstein upon his return from court, due to his high-profile case and potential bad news. The Associate Warden and Chief...
DOJ-OGR-00025322 Email 1 The email chain discusses a visit to Jeffrey Epstein in SHU on Thursday before his death, where he reported no mental health concerns or suicidal thoughts. Epstein made requests for social calls and...
DOJ-OGR-00025324 Email 1 The email sends a timeline of events for Jeffrey Epstein to Lamine N'Diaye, with an attachment detailing his incarceration history. The sender is available for further information. The document is...
DOJ-OGR-00025325 Court Filing or Document Attachment 1 The document is an attachment related to Jeffrey Epstein, inmate number 73618-054, and is labeled with a DOJ record number, suggesting it is an official record from the Department of Justice or Bureau...
DOJ-OGR-00025326 Email 1 The email chain discusses a media inquiry from TMZ seeking Jeffrey Epstein's autopsy results. The BOP staff discuss how to respond, deciding to hold off on a response and handle it internally. The...
DOJ-OGR-00025327 Email 1 The email sends a timeline of events for Jeffrey Epstein to Ray Ormond, Regional Director, with an attached document detailing the timeline.
DOJ-OGR-00025328 Court Filing or Document Attachment 1 The document appears to be a filing or attachment related to Jeffrey Epstein, identified by his registration number 73618-054. It is labeled with a specific page number and reference code...
DOJ-OGR-00025329 Email 1 The document is an email chain discussing the need to reconstruct data for Inmate Jeffrey Epstein. Sonya Thompson forwarded an email to Michael Carvajal and Ray Ormond on August 13, 2019. The email is...
DOJ-OGR-00025330 Email 1 The email chain discusses the reconstruction of SRO data for Inmate Epstein, who was confined in SHU. The sender attaches two SRO review documents and explains the process of retrieving the data from...
DOJ-OGR-00025331 Email 1 The email chain discusses the need to gather data on Jeffrey Epstein's detention, specifically his SHU reviews and 292 forms, after his death in August 2019. The correspondence involves multiple...
DOJ-OGR-00025332 Court Filing or Government Document 1 The document is a page reference from a larger filing, indicating a connection to the Epstein investigation and containing a redacted email attachment related to SRO documents from July 2019.
DOJ-OGR-00025334 Court Filing or Document Production 1 The document is a page from a larger production, referencing a mail attachment related to Jeffrey Epstein with redactions, and is labeled with a specific production number and page number.
DOJ-OGR-00025336 Email 1 The email from Lamine N'Diaye to Ray Ormond discusses the SW Chronological Log for Jeffrey Epstein, detailing his transfer to psych observation on 7/24/19 and the involvement of an I/M companion. The...
DOJ-OGR-00025337 Email 1 This document is an email chain discussing the need to reconstruct data for Inmate Jeffrey Epstein. Sonya Thompson forwards an email to Michael Carvajal and Ray Ormond, indicating that staff are...
DOJ-OGR-00025338 Email 1 The email chain discusses the need to reconstruct Jeffrey Epstein's 292 data for the week prior to his death and the attachment of relevant records. Epstein was moved in and out of the Special Housing...
DOJ-OGR-00025340 Court Filing or Document Attachment 1 The document is a mail attachment related to Jeffrey Epstein, labeled with a specific case number and date range, suggesting it is part of a larger investigative or court filing record.
DOJ-OGR-00025342 Medical Record or Log Entries 1 The document contains daily log entries from July 30 to August 2, 2019, indicating that 'Voices' reported no medical complaints during this period.
DOJ-OGR-00025343 Court Filing or Government Document 1 The document is a page from a larger filing or record, referencing Jeffrey Epstein and containing redactions under b(6) and b(7)(C) exemptions, indicating sensitive personal or investigative...
DOJ-OGR-00025345 PDF attachment to an email or court filing 1 This document appears to be a PDF attachment, potentially related to the DOJ's investigation into Jeffrey Epstein, containing records or evidence. The document is labeled with a specific case number...
DOJ-OGR-00025347 Medical Record/Prison Log 1 A log of daily health checks for an individual named Voices from July 15 to July 19, 2019, indicating no medical complaints were reported.
DOJ-OGR-00025348 Court Filing or Document Attachment 1 This document is a page from a larger attachment related to the Jeffrey Epstein case, labeled as 'DOJ-OGR-00025348'. It is part of a document production from July 7-13, 2019. The content is not...
DOJ-OGR-00025350 Medical Record or Log Entry 1 The document contains log entries for July 11 and 12, 2019, noting that the individual voiced no medical complaints on both days.
DOJ-OGR-00025351 Email 1 The email chain discusses the reconstruction of '292 data' for Inmate Epstein (76318-054). Sonya Thompson responds to a request by sending an attachment, which is acknowledged by Michael Carvajal.
DOJ-OGR-00025352 Email 1 The document is an email chain involving the forwarding of a 'DHO Packet' for Jeffrey Epstein, inmate number 76318-054, from Rosa Proto to Shirley V. Skipper-Scott, who then forwarded it to Lamine...
DOJ-OGR-00025353 Email 1 An email was sent on July 30, 2019, by a Unit Manager at the Metropolitan Correctional Center to Shirley V. Skipper-Scott with the subject 'DHO Packet for Epstein, Jeffrey 76318-054'. The email...
DOJ-OGR-00025354 Court filing or document production 1 The document is a PDF attachment from a mail production, labeled as 'Epstein 76318-054 IR328255.pdf', and is part of a larger document production (DOJ-OGR-00025354).
DOJ-OGR-00025355 UNITED STATES GOVERNMENT MEMORANDUM 1 This memorandum refers Jeffrey Epstein's case to the Disciplinary Hearing Officer (DHO) with attached documents to assess his disciplinary status and potential sanctions. The documents attached...
DOJ-OGR-00025356 Inmate Discipline Update 1 This document is an inmate discipline update regarding charges against Jeffrey Epstein, register number 76318-054, for tattooing or self-mutilation on July 23, 2019. The incident was reported and...
DOJ-OGR-00025360 Report 1 The document is a report evaluating Jeffrey Epstein's competency to proceed with a disciplinary process for an incident report related to tattooing or self-mutilation. The evaluation found Epstein to...
DOJ-OGR-00025361 Bureau of Prisons Psychological Evaluation 1 This document is a psychological evaluation of Jeffrey Epstein conducted by the Bureau of Prisons on July 30, 2019. It was completed by a PsyD-level psychologist and contains an assessment of...
DOJ-OGR-00025363 Report 1 The document is an investigation report into a disciplinary incident involving inmate Jeffrey Epstein. Epstein was advised of his rights and invoked his right to remain silent. The investigation...
DOJ-OGR-00025364 Medical Record/Clinical Encounter 1 This document is a Bureau of Prisons Health Services Clinical Encounter record for Jeffrey Epstein, detailing his injury assessment on July 23, 2019. It includes subjective and objective information...
DOJ-OGR-00025365 Medical Record 1 This medical record documents Jeffrey Epstein's examination on July 23, 2019, at the NYM facility. The assessment ruled out self-inflicted injuries and placed him on Suicide Watch with follow-up care....
DOJ-OGR-00025369 Email 1 Associate Warden Shirley V. Skipper-Scott emails Regional Director Ray Ormond regarding Jeffrey Epstein's status, explaining the definition of Psychological Observation and Epstein's pending return to...
DOJ-OGR-00025370 Email 1 The email chain discusses Jeffrey Epstein's status, including his removal from Suicide Watch and placement on Psychological Observation, as well as arrangements for his attorney visit. The Associate...
DOJ-OGR-00025371 Email 1 The email correspondence discusses the need for a suicide risk assessment for Jeffrey Epstein upon his return from court, due to his high-profile case and other risk factors for suicidality. The...
DOJ-OGR-00025372 Email or Letter (likely redacted) 1 The document appears to be a redacted email or letter from the Chief Psychologist at the Metropolitan Correctional Center, U.S. Department of Justice/Federal Bureau of Prisons. The content is not...
DOJ-OGR-00025373 Email 1 An email from the Florida Department of Law Enforcement requests documentation from a federal facility to confirm Jeffrey Epstein's death, so his status as a registered sexual offender can be updated...
DOJ-OGR-00025374 Court Filing or Government Document 1 The document is a PDF attachment related to a request involving Jeffrey Epstein, labeled with a DOJ reference number, suggesting it is part of a larger government or court filing related to the...
DOJ-OGR-00025375 Letter 1 The Florida Department of Law Enforcement sent a letter on August 12, 2019, requesting documentation on Jeffrey Epstein's death to update his status as a registered sexual offender. The letter was...
DOJ-OGR-00025376 Email 1 An email exchange between Shirley V. Skipper-Scott, Associate Warden at MCC New York, and Ray Ormond, Regional Director, Northeast Region, discussing Jeffrey Epstein's status, including his placement...
DOJ-OGR-00025377 Email 1 The email chain between Shirley Skipper-Scott and J. Ray Ormond discusses Jeffrey Epstein's status at MCC New York, including his removal from Suicide Watch and step-down to Psychological Observation,...
DOJ-OGR-00025378 Email 1 The email chain involves the review and editing of a document titled 'Epstein Reconstruction 76318-054 draft7'. Kenneth Hyle reviews the document, suggests edits, and has questions about it. The final...
DOJ-OGR-00025380 Email 1 The email is a forwarded message regarding the need to reconstruct data for Inmate Jeffrey Epstein (76318-054). It was sent by Sonya Thompson to Michael Carvajal and Ray Ormond on August 12, 2019. The...
DOJ-OGR-00025381 Email 1 An email exchange between BOP staff members regarding reconstructing data for inmate Jeffrey Epstein and granting him full access to his records. The sender indicates they will forward the...
DOJ-OGR-00025382 Email 1 The email chain discusses the need to reconstruct Jeffrey Epstein's 292 data for the week prior to his death and the subsequent response with the attached 292 history report.
DOJ-OGR-00025383 court filing or document production 1 The document contains a reference to a specific PDF file related to Epstein, with redactions indicated by 'b(6): b(7)(C)', suggesting sensitive or personal information. The document is part of a...
DOJ-OGR-00025384 Email 1 An email was sent on August 12, 2019, attaching a timeline of events for Jeffrey Epstein, with a note to verify the inmate registration number as it was incorrect.
DOJ-OGR-00025385 Email 1 The email sends a Mortality Review for Inmate Jeffrey Epstein and notes that the Autopsy Report, Discharge Summary Report, Toxicology Report, and Death Certificate are still being sought but have not...
DOJ-OGR-00025386 Mortality Review Report 1 The document appears to be a mortality review report for Jeffrey Epstein, inmate #76318-054, who died while in custody. The report is dated September 9, 2019. It likely examines the circumstances and...
DOJ-OGR-00025389 Medical Record 1 This document is a medical review form that assesses the course of a patient's illness, treatment, and cause of death. It includes information on diagnostic testing, medications, and complications,...
DOJ-OGR-00025390 Medical Record/Review Form 1 The document is a medical review form detailing a patient's hospitalization, treatment, and prognosis. It indicates the patient suffered 'Asphyxiation Secondary to Hanging' and notes various aspects...
DOJ-OGR-00025392 Mortality Review Committee Report 1 The Mortality Review Committee reviewed the medical record of a deceased patient and found that the patient received timely and appropriate medical and psychological care during their incarceration....
DOJ-OGR-00025393 Template or Form for a Review Committee Report 1 This document appears to be a template for a review committee report that includes various attachments such as medical records and autopsy reports. It emphasizes the confidential nature of the...
DOJ-OGR-00025394 Court Filing or Administrative Form 1 The document is a partially filled form from the Office of the Regional Director, indicating a decision to either agree or disagree with an 'Institution MRC' and space for recommendations or actions...
DOJ-OGR-00025395 court document or exhibit 1 This document is a page labeled 'Page 1190' with a reference to the 'OFFICE OF QUALITY MANAGEMENT' and includes a section for a 'Signature of Review Committee Member'. The document has a unique...
DOJ-OGR-00025396 Email 1 The email discusses the need for a suicide risk assessment for Inmate Epstein upon his return from court due to multiple risk factors for suicidality. It outlines the protocol for notifying psychology...
DOJ-OGR-00025397 Email 1 An email chain shows the DOJ JMD Budget Staff requesting information from BOP regarding MCC New York staffing and operations, specifically related to Jeffrey Epstein's detention. The inquiry includes...
DOJ-OGR-00025398 Email 1 The email from Shirley V. Skipper-Scott reports that Jeffrey Epstein was found unresponsive in his cell on August 10, 2019, and was pronounced dead at a local hospital. The email details the timeline...
DOJ-OGR-00025399 Email 1 An email from a Supervisory Staff Attorney at MCC New York notifies recipients about Jeffrey Epstein's passing, stating that an investigation is ongoing and more information will be provided later....
DOJ-OGR-00025402 Court Filing or Exhibit 1 The document is a mail attachment containing a chronological log of Jeffrey Epstein's activities on July 23 and 24, 2019. It is labeled as 'Page 1197' and 'Page 3228' with a reference number...
DOJ-OGR-00025403 Log 1 This document is a Suicide Watch Chronological Log for Jeffrey Epstein, detailing his time on suicide watch at MCC from July 23, 2019, to July 24, 2019. It is labeled as 'Booklet 1 of 1' and contains...
DOJ-OGR-00025404 Log 1 This is a log book for monitoring an individual on suicide watch, initiated on July 23, 2009, at 7:00 am. The document provides instructions for observers to record their observations every 15 minutes...
DOJ-OGR-00025406 Medical Record 1 This document is a log of observations made on Jeffrey Epstein while he was on suicide watch at a correctional facility on July 23, 2019. The log details Epstein's activities and movements at regular...
DOJ-OGR-00025407 Medical Record 1 The document is a log of observations made by correctional officers on Jeffrey Epstein while he was on suicide watch on July 23, 2019. It details his activities, statements, and interactions with...
DOJ-OGR-00025408 Medical Record 1 The document is a log of observations made on Jeffrey Epstein while he was on suicide watch on July 23, 2019. It details his activities, such as pacing, eating, and sitting on his bed, at frequent...
DOJ-OGR-00025409 Medical Record 1 This document is a log of observations made on Jeffrey Epstein while he was on suicide watch in prison on July 23, 2019. The log details Epstein's activities, conversations, and behavior over a period...
DOJ-OGR-00025410 Medical Record 1 This document is a log of observations made by correctional staff on Jeffrey Epstein while he was on suicide watch on July 23, 2019. The log records Epstein's status at regular intervals, noting when...
DOJ-OGR-00025411 Medical Record 1 The log documents observations of Jeffrey Epstein from 0300 am to 0615 am on July 24, 2019, while he was on suicide watch, noting his sleep patterns, bathroom usage, and interactions with correctional...
DOJ-OGR-00025412 Medical Record 1 The document is a log of observations of Jeffrey Epstein while he was on suicide watch at a correctional facility on July 24, 2019. It details his activities, interactions with staff, and his eventual...
DOJ-OGR-00025413 Email 1 The email discusses Jeffrey Epstein's arrival at MCC New York on July 6, 2019, his placement in special housing, and plans for a suicide risk assessment after his court arraignment. It also mentions...
DOJ-OGR-00025414 Email 1 The email chain details the events surrounding Jeffrey Epstein's death on August 10, 2019, including his discovery unresponsive in his cell, life-saving measures, and transport to a local hospital...
DOJ-OGR-00025416 Email or electronic communication log 1 On August 10, 2019, Jeffrey Epstein was found unresponsive in his cell at MCC New York. Staff attempted life-saving measures, and he was pronounced dead at a local hospital. The document notes...
DOJ-OGR-00025417 Email 1 The email is a forwarded message regarding the reconstruction of data for inmate Jeffrey Epstein (76318-054). Sonya Thompson forwards an email to Michael Carvajal and Ray Ormond, indicating that staff...
DOJ-OGR-00025418 Email 1 The email chain discusses the reconstruction of Jeffrey Epstein's 292 data for the week prior to his death. The original requester asks for the data to be reconstructed as a priority task. The sender...
DOJ-OGR-00025419 Court Filing or Document Attachment 1 The document appears to be a page from a larger filing or attachment related to the Jeffrey Epstein investigation, labeled with a specific case or document number. It is part of a larger collection of...
DOJ-OGR-00025420 Email 1 The email from Lamine N'Diaye to Ray Ormond discusses the chronological log for Jeffrey Epstein's detention, detailing the use of an I/M companion and Epstein's transfer to psych observation from July...
DOJ-OGR-00025421 Email 1 The email chain discusses reconstructing data for Inmate Epstein (76318-054). Sonya Thompson responds to a forwarded request with an attachment, and Michael Carvajal acknowledges her response.
DOJ-OGR-00025422 Email 1 The document is an email chain discussing the need to reconstruct data for inmate Jeffrey Epstein (76318-054). Sonya Thompson forwarded an email to Michael Carvajal and Ray Ormond regarding this...
DOJ-OGR-00025423 Email 1 The email chain discusses reconstructing SRO data for Inmate Epstein, with attachments providing SRO reviews during his confinement in SHU. The sender explains that the data was retrieved from the...
DOJ-OGR-00025424 Email 1 The email chain discusses obtaining and analyzing data related to Jeffrey Epstein's Special Housing Unit (SHU) reviews and 292 forms, with a focus on reconstructing his record for the week prior to...
DOJ-OGR-00025425 Court Filing or Document Attachment 1 This document is a page from a PDF attachment related to the Epstein investigation, labeled with a specific document ID and page number, indicating it is part of a larger production of records.
DOJ-OGR-00025427 court filing or document production 1 The document is a page from a larger PDF production, referencing a mail attachment related to Jeffrey Epstein with redactions under FOIA exemptions b6(b) and b7(C).
DOJ-OGR-00025430 Email or internal communication log 1 On August 10, 2019, inmate Jeffrey Epstein was found unresponsive in his cell at MCC New York. Staff attempted life-saving measures, and he was pronounced dead at a local hospital. Initial findings...
DOJ-OGR-00025431 Email 1 This document is an email chain involving BOP officials Sonya Thompson, Michael Carvajal, and Ray Ormond, regarding the reconstruction of data for inmate Jeffrey Epstein (76318-054). The email was...
DOJ-OGR-00025432 Email 1 An email exchange discusses reconstructing data for Inmate Jeffrey Epstein and granting him full read access to research his full history. The sender indicates they will forward the data as soon as...
DOJ-OGR-00025433 Email 1 The email chain discusses the need to urgently reconstruct Jeffrey Epstein's 292 data for the week prior to his death on August 10, 2019. The recipient is asked to prioritize this task and email the...
DOJ-OGR-00025434 Email 1 The email shares a Special Watch Chronological Log regarding Jeffrey Epstein's detention, detailing the periods during which he was under special watch and when he was transferred to psych...
DOJ-OGR-00025435 Email 1 Hugh Hurwitz responds to Ray Ormond's inquiry about verifying the accuracy of a timeline regarding Jeffrey Epstein's detention and the release of related information. Hurwitz confirms making edits to...
DOJ-OGR-00025436 Investigative Report or Official Document 1 The document describes the events leading up to Jeffrey Epstein's death, including his placement in a cell without a cellmate despite being on PSYCH Alert, incomplete cell checks, and his eventual...
DOJ-OGR-00025437 Email 1 The email discusses a timeline of events related to Jeffrey Epstein's detention at MCC-New York, including his placement on suicide watch and his eventual death. The sender, Tim, requests verification...
DOJ-OGR-00025438 Email 1 The email chain discusses the psychological reconstruction response for Jeffrey Epstein, inmate #76318-054, and requests a meeting to review the issues related to his case. The BOP-RSD/Assistant...
DOJ-OGR-00025439 Email with attachment 1 The email transmits a Special Watch Chronological Log regarding Jeffrey Epstein's detention from July 23-24, 2019, detailing his transfer to psych observation and the role of an I/M companion during...
DOJ-OGR-00025440 Email 1 An email from James Wills to Hugh Hurwitz, Jeffrey Keller, and Michael Carvajal regarding the 'Epstein Reconstruction 76318-054 draft5' with attachments, indicating a review or discussion process...
DOJ-OGR-00025441 Email 1 The email discusses edits to a document called 'Epstein Reconstruction' and emphasizes that it is a working document not to be distributed beyond the recipients. It involves communication between...
DOJ-OGR-00025442 Email 1 This is an email exchange between DOJ officials regarding Jeffrey Epstein's status on suicide watch. The email is dated July 24, 2019, and includes a forwarded message and attachments. The content...
DOJ-OGR-00025443 Email 1 An email chain between the Chief Psychologist and Assistant Human Resource Manager at MCC New York discusses Jeffrey Epstein's status, noting he was stepped down from suicide watch to psychological...
DOJ-OGR-00025444 Email 1 This email contains a media inquiry from the NY Daily News regarding conditions at MCC NY post-Epstein, along with proposed responses from a BOP official. The inquiry covers topics such as facility...
DOJ-OGR-00025445 Email 1 The email is a forwarded message regarding the need to reconstruct data for Inmate Jeffrey Epstein (76318-054). Sonya Thompson forwards the email to Michael Carvajal and Ray Ormond, indicating that...
DOJ-OGR-00025446 Email 1 The email chain discusses the need to reconstruct Jeffrey Epstein's 292 data for the week prior to his death. Corrections staff attach relevant documents and provide information on Epstein's SHU...
DOJ-OGR-00025447 Email 1 An email chain discussing the need to reconstruct '292 data' for Inmate Epstein, with Sonya Thompson responding to the request and attaching a file.
DOJ-OGR-00025448 Email 1 The email from Lamine N'Diaye to Ray Ormond discusses the chronological log for Jeffrey Epstein's detention, specifically his transfer to psych observation on July 24, 2019. The email includes details...
DOJ-OGR-00025449 Email 1 The email is a forwarded message discussing the need to reconstruct data for Inmate Epstein, with BOP officials Sonya Thompson, Michael Carvajal, and Ray Ormond involved in the communication.
DOJ-OGR-00025450 Email 1 The email chain discusses the need to reconstruct Special Review (SRO) data for Inmate Jeffrey Epstein, who was confined in the Special Housing Unit (SHU). The sender attaches reconstructed SRO...
DOJ-OGR-00025451 Email 1 The email chain discusses the need to reconstruct Jeffrey Epstein's 292 record for the week prior to his death and provides information about his SHU (Special Housing Unit) reviews and records. The...
DOJ-OGR-00025452 Email 1 This email contains a media inquiry from the NY Daily News about conditions at MCC NY post-Epstein and the BOP's proposed responses. The inquiry focuses on morale, facility improvements, hiring surge,...
DOJ-OGR-00025453 Email 1 The email shares a chronological log regarding Jeffrey Epstein's detention, detailing his special watch and inmate monitoring from July 23-24, 2019, and his subsequent transfer to psych observation.
DOJ-OGR-00025454 Email 1 Hugh Hurwitz emails Kenneth Hyle a link to a HuffPost article discussing Jeffrey Epstein's death and its implications on the understaffed and unaccountable federal prison system, noting potential...
DOJ-OGR-00025455 Email 1 An email exchange between Ray Ormond and Lamine N'Diaye regarding a psychological observation report on Jeffrey Epstein from July 8-10, 2019. The attachment to the email is corrupted and cannot be...
DOJ-OGR-00025456 Email 1 The email chain discusses Jeffrey Epstein's status, confirming he was stepped down from suicide watch to psychological observation on July 24, 2019. The Chief Psychologist at MCC, [Redacted], Psy.D.,...
DOJ-OGR-00025457 Email 1 An email from (b)(6); (b)(7)(C), Assistant Human Resource Manager, to (b)(6); (b)(7)(C) Psy.D., Chief Psychologist, with an attachment, apologizing for a delay due to being busy with a task.
DOJ-OGR-00025458 Email 1 The email discusses the Mortality Review for Inmate Jeffrey Epstein and the difficulties encountered in obtaining required reports, including the Autopsy Report and Death Certificate, from the Office...
DOJ-OGR-00025459 Email 1 An email from Lamine N'Diaye, Associate Warden at MCC New York, to Ray Ormond, forwarding information about Jeffrey Epstein's detention and transfer to psych observation on July 24, 2019. The email...
DOJ-OGR-00025460 Email 1 An email exchange between Lamine N'Diaye and Ray Ormond regarding a psychological observation report on Jeffrey Epstein. The attachment was corrupted, and N'Diaye agreed to resend the emails. The...
DOJ-OGR-00025461 Email 1 The email chain discusses a technical issue with attachments related to Jeffrey Epstein's psychological observation from July 8-10, 2019. Charisma Edge, Associate Warden at MCC New York, resent the...
DOJ-OGR-00025462 Email 1 Hugh Hurwitz emails Ray Ormond regarding a timeline of Jeffrey Epstein's detention, clarifying certain details and expressing caution about releasing information due to an ongoing investigation. The...
DOJ-OGR-00025463 Investigative Report or Memorandum 1 The document describes the events leading up to Jeffrey Epstein's death, including the failure to assign him a cellmate despite being on PSYCH Alert, incomplete cell checks, and the discovery of his...
DOJ-OGR-00025464 Email 1 The email discusses a timeline of events related to Jeffrey Epstein's detention at MCC-New York, including his placement on suicide watch and his eventual death. The sender requests verification of...
DOJ-OGR-00025465 Email 1 The email is a response to a media inquiry from NY Daily News regarding morale at MCC Manhattan after charges against certain individuals. It contains proposed responses to the reporter's questions...
DOJ-OGR-00025466 deposition or interview notes 1 The document discusses low morale and poor conditions at the MCC facility following Jeffrey Epstein's death, and includes a series of questions about the response to his suicide, staffing, and BOP...
DOJ-OGR-00025467 deposition or interview transcript 1 The document appears to be a transcript or excerpt discussing what supervisors at a correctional facility have communicated to correctional officers following certain charges. It touches on the...
DOJ-OGR-00025468 Email 1 The email is a forwarded media inquiry from the NY Daily News to the Federal Bureau of Prisons regarding conditions at MCC NY post-Epstein, asking about morale, funding, hiring, and policy changes....
DOJ-OGR-00025469 Email 1 The email is a response to a media inquiry from the NY Daily News about the conditions at MCC NY post-Epstein. It contains a draft response to the reporter's questions about morale at MCC Manhattan....
DOJ-OGR-00025470 Memorandum or internal document, likely from a government agency 1 The document discusses low morale and poor conditions at the MCC facility, and poses questions regarding reforms, hiring, and BOP policies following Epstein's death. The questions are largely...
DOJ-OGR-00025471 Deposition or Interview Transcript 1 The document appears to be a transcript of a deposition or interview discussing the communication between supervisors and correctional officers at MCC following certain charges. It touches on the...
DOJ-OGR-00025472 Email 1 The email contains a draft response to a NY Daily News reporter's inquiry about conditions at MCC NY post-Epstein, including questions about facility improvements, hiring surge, BOP policy changes,...
DOJ-OGR-00025473 Email 1 An email chain between BOP staff discusses a media inquiry from the NY Daily News about conditions at MCC NY post-Epstein, including morale and potential changes in BOP policies. A draft response to...
DOJ-OGR-00025474 Email 1 The document is an email from Bradley T Gross to Hugh Hurwitz regarding questions about Jeffrey Epstein, with an attachment containing the text of the inquiry. The email is marked 'IMMEDIATE...
DOJ-OGR-00025475 Email 1 The email chain involves DOJ's JMD Budget Staff requesting immediate information from BOP regarding MCC New York's staffing, specifically in relation to Jeffrey Epstein. The inquiry includes questions...
DOJ-OGR-00025476 Email 1 This is an email exchange regarding Jeffrey Epstein, inmate #76318-054, who was on Suicide Watch. The email is dated July 24, 2019, and includes a forwarded message and attachments.
DOJ-OGR-00025477 Email 1 The email chain discusses Jeffrey Epstein's transition from suicide watch to psychological observation at the Metropolitan Correctional Center. The Chief Psychologist confirms Epstein's status and...
DOJ-OGR-00025478 Email 1 This email chain discusses a media inquiry from the NY Daily News regarding conditions at MCC NY post-Epstein, including morale, staffing, and BOP policies. A draft response is provided, with answers...
DOJ-OGR-00025479 Email 1 An email from a BOP official responding to a NY Daily News inquiry about conditions at MCC NY post-Epstein, addressing questions about facility improvements, hiring, and policy changes.
DOJ-OGR-00025480 FOIA/Request or Government Document Excerpt 1 The document contains a request for information about the attrition rate and average length of service for BOP correctional officers, specifically in the NYC area, as well as any messages from...
DOJ-OGR-00025481 Email 1 An email exchange between BOP staff regarding a media inquiry from the NY Daily News about conditions at MCC NY post-Epstein, including a draft response to the reporter's questions about facility...
DOJ-OGR-00025482 deposition or interrogatory 1 The document contains a series of questions regarding correctional officer staffing, workload, and attrition rates, as well as the response of supervisors to recent charges. The questions suggest an...
DOJ-OGR-00025483 Email 1 The email exchange between Ray Ormond and Lamine N'Diaye discusses a psychological observation report on Jeffrey Epstein from July 8-10, 2019. The attachment containing the report is corrupted and...
DOJ-OGR-00025484 Email 1 The email chain involves an OAG official sending a timeline of events related to Jeffrey Epstein's detention and death to Hugh Hurwitz, a BOP official, for verification. The timeline includes details...
DOJ-OGR-00025485 Email 1 Hugh Hurwitz emails Ray Ormond regarding a timeline of Jeffrey Epstein's detention, clarifying certain details and expressing caution about releasing information during an ongoing investigation by the...
DOJ-OGR-00025486 Incident Report or Investigative Document 1 The document reports on Jeffrey Epstein's final days in custody, noting that he was not assigned a cellmate despite being on PSYCH Alert. It details the events leading up to his death, including...
DOJ-OGR-00025487 Email 1 An email is sent to Ray Ormond with a subject line 'MCC Epstein' and attachments including a press release. The sender indicates that the press release is ready and that (b)(6); (b)(7)(C) has it. The...
DOJ-OGR-00025488 Email 1 Charisma Edge is resending emails related to Jeffrey Epstein's psychological observation from July 8-10, 2019, as the original attachment was corrupted or damaged. The emails were originally sent by...
DOJ-OGR-00025489 Email 1 An email chain between Charisma Edge, Associate Warden at MCC New York, and Ray Ormond, discussing issues with attaching or opening a document related to Jeffrey Epstein's psychological observation...
DOJ-OGR-00025490 Email 1 Hugh Hurwitz sent an email regarding a timeline to an unspecified recipient, with attachments related to a DOJ investigation. The email includes a reference to a specific document (TEXT.htm) and...
DOJ-OGR-00025491 Email 1 The email discusses the timeline of Jeffrey Epstein's detention and death, including his placement on suicide watch, removal from it, and the events leading up to his death on August 10th. The sender...
DOJ-OGR-00025492 Email 1 The email discusses a timeline of events related to Jeffrey Epstein's detention and death, and requests verification of the information's accuracy and clearance for public release. The timeline...
DOJ-OGR-00025493 Email 1 An email exchange between two individuals regarding the onboarding of a paralegal, [b](6); (b)(7)(C), in Jeffrey Epstein's case, with the sender routing the paralegal's application for processing.
DOJ-OGR-00025494 Email 1 An email exchange between Ray Ormond and Lamine N'Diaye regarding a psychological observation report on Jeffrey Epstein, with an attached document that could not be opened due to corruption.
DOJ-OGR-00025495 Email 1 The document is an email chain between a Supervisory Staff Attorney at MCC New York and an attorney representing Jeffrey Epstein, regarding the application of a new paralegal assigned to Epstein's...
DOJ-OGR-00025496 Email 1 Hugh Hurwitz emails Ray Ormond with draft language for an announcement, discussing timing and staff notifications. The Warden is meeting with the US Attorney the next day, influencing the timing of...
DOJ-OGR-00025497 Email 1 Charisma Edge is resending emails, including a psychological observation report on Jeffrey Epstein, due to a corrupted attachment issue. The original email was sent by Lamine N'Diaye. The observation...
DOJ-OGR-00025498 Email 1 The email discusses the timeline of Jeffrey Epstein's detention and death at MCC-New York, including his placement on suicide watch, removal from it, and the events leading up to his death on August...
DOJ-OGR-00025500 Email 1 An email exchange regarding a Fox News inquiry about the status of Assistant Warden Shirley Skipper Scott and case manager D. Mebane following Jeffrey Epstein's death. The inquiry is responded to with...
DOJ-OGR-00025501 court document or investigative file excerpt 1 The document discusses the ongoing FBI and DOJ investigation into the Jeffrey Epstein case and references the New York Medical Examiner's Office ruling that Epstein's death was a suicide. It also...
DOJ-OGR-00025502 Email 1 The email requests information about a case manager's current caseload and the status of Assistant Warden Shirley Skipper Scott following Jeffrey Epstein's death.
DOJ-OGR-00025503 Email 1 An email exchange between Ray Ormond and Lamine N'Diaye regarding a psychological observation report on Jeffrey Epstein from July 8-10, 2019. The attachment to the email is corrupted or damaged. The...
DOJ-OGR-00025504 Email 1 The email chain discusses a request from Central Office for documents related to Jeffrey Epstein's suicide watch, including post orders and sign-in sheets. The Chief Psychologist is coordinating with...
DOJ-OGR-00025505 Email or Contact Information 1 The document contains contact information for a Chief Psychologist at the Metropolitan Correctional Center in New York, including their name, title, office number, fax number, and email address.
DOJ-OGR-00025506 Email 1 The email discusses a request from Central Office for documents related to Jeffrey Epstein's suicide watch, including post orders and sign-in sheets for staff. The Chief Psychologist at MCC New York...
DOJ-OGR-00025507 Document metadata or header 1 The document contains contact information for the Chief Psychologist at the Metropolitan Correctional Center in New York, along with a document identifier and page number.
DOJ-OGR-00025508 Email 1 Hugh Hurwitz responds to an email from the OAG regarding the accuracy of a timeline related to Jeffrey Epstein's detention and suicide watch. Hurwitz clarifies some points and expresses caution...
DOJ-OGR-00025509 Investigative Report or Memorandum 1 The document outlines the events leading up to Jeffrey Epstein's death, including the failure to assign him a cellmate despite being on PSYCH Alert, incomplete cell checks, and his eventual discovery...
DOJ-OGR-00025510 Email 1 This is an email update on the status of individuals on Suicide Watch or Psych Observation as of July 24, 2019. It was sent to multiple recipients, including Lamine N'Diaye and Shirley V....
DOJ-OGR-00025511 Memorandum/Internal Document 1 This document is an internal memorandum from the U.S. Department of Justice, Federal Bureau of Prisons, updating the status of inmate Jeffrey Epstein (#76318-054) from Suicide Watch to Psychological...
DOJ-OGR-00025512 Email 1 An email from an OAG sender to Hugh Hurwitz and Ray Ormond sharing draft language with attachments. The email is part of a larger DOJ correspondence chain.
DOJ-OGR-00025513 Email 1 Hugh Hurwitz sends draft language to (b)(6); (b)(7)(C) and cc's Ray Ormond, discussing the need to notify staff and timing the announcement after the Warden's meeting with the US Attorney.
DOJ-OGR-00025514 Email 1 Hugh Hurwitz discusses draft language for an announcement with a redacted recipient, cc'ing Ray Ormond. The conversation touches on staffing shortages at MCC and a meeting between the Warden and the...
DOJ-OGR-00025515 Email 1 The email from Hugh Hurwitz to Ray Ormond details Jeffrey Epstein's arrival at MCC on July 6, 2019, and his subsequent movement between different housing units within the facility. Epstein was...
DOJ-OGR-00025516 Email 1 The email from Hugh Hurwitz to Ormond Ray details Jeffrey Epstein's arrival at MCC on July 6, 2019, and his subsequent housing and evaluation. Epstein was initially placed in general population, then...
DOJ-OGR-00025517 Email 1 The email reports that Jeffrey Epstein was found unresponsive in his cell on August 10, 2019, and was pronounced dead at 7:36 am after being transported to the hospital. The email notes circumfitial...
DOJ-OGR-00025518 Email 1 A BuzzFeed News reporter contacted the BOP with information suggesting a potential leak regarding Jeffrey Epstein's death, based on posts on 4chan that appeared before the news was publicly reported....
DOJ-OGR-00025519 Email 1 An email exchange between Lamine N'Diaye and Ray Ormond regarding a psychological observation of Jeffrey Epstein from July 8-10, 2019. The attachment was corrupted, and N'Diaye agreed to resend the...
DOJ-OGR-00025520 Email 1 The email is a response to a media inquiry from Fox News regarding the status of former Assistant Warden Shirley Skipper Scott and case manager D. Mebane after Jeffrey Epstein's death. The sender is...
DOJ-OGR-00025521 court filing or document production 1 The document contains responses to media inquiries about the Epstein case, stating that it is under investigation by the FBI and DOJ's Office of Inspector General. It also includes personnel...
DOJ-OGR-00025522 Personnel or Contact Information Document 1 The document provides contact and personnel details for a Unit Manager at Brooklyn MDC, including email address, phone numbers, job title, and facility information. It appears to be a printout or...
DOJ-OGR-00025523 Email 1 The email is from a Fox News reporter to the Federal Bureau of Prisons' Public Information Office, inquiring about the status of a case manager and Assistant Warden Shirley Skipper Scott following...
DOJ-OGR-00025524 Email 1 The email discusses a request from (b)(6); (b)(7)(C) for documents related to Jeffrey Epstein's suicide watch, including post orders and sign-in sheets for staff. The sender, Elissa Miller, inquires...
DOJ-OGR-00025525 Email or Contact Information Document 1 The document provides contact details for sy.D., Chief Psychologist at the Metropolitan Correctional Center in New York, including office phone, fax, and email.
DOJ-OGR-00025526 Email 1 The email chain discusses a request for documents related to Jeffrey Epstein's suicide watch, including post orders and sign-in sheets. The Chief Psychologist at MCC New York is seeking to obtain...
DOJ-OGR-00025527 Email 1 The Chief Psychologist explains their absence from a meeting and discusses a request from [b(6); (b)(7)(C)] for information and documents related to inmate Epstein's suicide watch, including post...
DOJ-OGR-00025528 Email 1 An email from Charisma Edge regarding an 'Epstein Response', sent to Shirley V. Skipper-Scott and James Petrucci, with attachments and a reference number indicating it is part of a larger DOJ document...
DOJ-OGR-00025529 Email 1 The email chain discusses the review and revision of a document, highlighting sections that require additional information, including Correctional Services, HSA approval, and Psychology department...
DOJ-OGR-00025530 Email 1 The email provides a Suicide Watch/Psych Observation Update, indicating that Jeffrey Epstein was under Psych Observation on July 9, 2019. The email was sent to multiple recipients, including Lamine...
DOJ-OGR-00025531 Email 1 This email provides a Suicide Watch/Psych Observation Update regarding Jeffrey Epstein, inmate #76318-054, indicating he was on Suicide Watch as of July 23, 2019. The email was sent to multiple...
DOJ-OGR-00025532 Email 1 An email update on the status of Jeffrey Epstein, indicating he was under psych observation on July 26, 2019. The email lists Epstein under 'Psych Observation' and not 'Suicide Watch'. It was sent to...
DOJ-OGR-00025533 Email 1 The document is an email update regarding the status of inmates on Suicide Watch or Psych Observation. It specifically mentions Jeffrey Epstein (#76318-054) as being under Psych Observation. The email...
DOJ-OGR-00025534 Email 1 This email is a 'Suicide Watch/Psych Observation Update' from 2019/07/25, indicating that Jeffrey Epstein was under psych observation but not on suicide watch. The email was sent to multiple...
DOJ-OGR-00025535 Email 1 This email is a Suicide Watch/Psych Observation Update from July 30, 2019, indicating that Jeffrey Epstein was under psychiatric observation. The email lists Epstein (#76318-054) as the only...
DOJ-OGR-00025536 Email 1 This email is a Suicide Watch/Psych Observation Update regarding Jeffrey Epstein (#76318-054), indicating he was under Psych Observation as of July 27, 2019. The email was sent to multiple recipients,...
DOJ-OGR-00025537 Email 1 The email is a 'Suicide Watch/Psych Observation Update' from 2019/07/23, indicating that Jeffrey Epstein (#76318-054) was on Suicide Watch, with no one on Psych Observation. The update was sent to...
DOJ-OGR-00025538 Email 1 This email update from July 26, 2019, reports that Jeffrey Epstein was under Psych Observation. The email lists Epstein as the only individual under Psych Observation, with no one on Suicide Watch.
DOJ-OGR-00025539 Email 1 This email is a 'Suicide Watch/Psych Observation Update' sent on July 24, 2019, at 09:21, providing an update on prisoners under mental health monitoring. It was sent to multiple recipients including...
DOJ-OGR-00025540 Memorandum/Internal Document 1 The document is a memo from a Forensic Psychologist at the MCC, dated Wednesday (no specific date given), indicating that inmate Jeffrey Epstein (#76318-054) was being removed from Suicide Watch and...
DOJ-OGR-00025541 Email 1 The email discusses a timeline of Jeffrey Epstein's arrival at MCC, his initial placement in general population, subsequent move to Special Housing Unit (SHU) due to being identified as high-profile,...
DOJ-OGR-00025542 Email 1 The email discusses Jeffrey Epstein's arrival at MCC on July 6, 2019, and his subsequent movement within the facility, including his initial placement in general population, transfer to Special...
DOJ-OGR-00025543 Email 1 The Chief Psychologist at MCC New York emails colleagues regarding an update to the Suicide Watch Institutional Supplement and requests documents related to Epstein's suicide watch, including post...
DOJ-OGR-00025544 Memorandum 1 The document is a memorandum from the DOJ regarding psychological operations procedures. It is labeled 'psychobsprocedmemo19.pdf' and has an internal reference number 'DOJ-OGR-00025544'. The content...
DOJ-OGR-00025545 Email 1 The email is a Suicide Watch/Psych Observation Update regarding Jeffrey Epstein, inmate #76318-054, indicating that he was not on Suicide Watch but was under Psych Observation. The email was sent on...
DOJ-OGR-00025546 Email 1 This is an email update regarding the status of Jeffrey Epstein on July 10, 2019, indicating he was under Psych Observation. The email is a routine update on the mental health status of prisoners.
DOJ-OGR-00025547 Email 1 The document is an email update regarding individuals on suicide watch or under psychological observation as of July 24, 2019. It was sent to multiple recipients, including Lamine N'Diaye, and...
DOJ-OGR-00025548 Memorandum/Internal Communication 1 The document is an internal communication from a Forensic Psychologist at the Metropolitan Correctional Center, updating the status of inmate Jeffrey Epstein (#76318-054) from Suicide Watch to...
DOJ-OGR-00025549 Email 1 This is an email update on the status of individuals on suicide watch or psychological observation, sent on July 24, 2019. The email was distributed to multiple recipients, including Lamine N'Diaye...
DOJ-OGR-00025550 Memorandum/Internal Report 1 The document is a report from a Forensic Psychologist at the Metropolitan Correctional Center, updating the status of inmate Jeffrey Epstein (#76318-054). It states that Epstein was being removed from...
DOJ-OGR-00025551 Email 1 On August 10, 2019, inmate Jeffrey Epstein was found unresponsive in his cell at MCC. Staff attempted life-saving measures and he was pronounced dead at a local hospital at 7:36 a.m. with circumfical...
DOJ-OGR-00025552 Email 1 The email updates the status of inmate Jeffrey Epstein, placing him on Psych Observation. It is addressed to multiple recipients, including Lamine N'Diaye and Shirley V. Skipper-Scott, and indicates...
DOJ-OGR-00025553 Email 1 This email updates the status of Jeffrey Epstein, inmate #76318-054, indicating that he is being taken off Psych Observation and requires housing with an appropriate cellmate. The email is addressed...
DOJ-OGR-00025554 Email 1 An email updates the status of inmates on Suicide Watch and Psych Observation, noting that Jeffrey Epstein is being taken off Psych Observation and is pending bedspace in SHU.
DOJ-OGR-00025555 Email 1 Hugh Hurwitz emails Ray Ormond with draft language for an announcement and discusses the timing, which is likely to be after a meeting between the Warden and the US Attorney. Hurwitz notes the need to...
DOJ-OGR-00025556 Email 1 The email from the Chief Psychologist discusses the institutional supplement for suicide watch and requests post orders and sign-in sheets for staff who monitored inmate Epstein. The Chief...
DOJ-OGR-00025557 Email 1 The email discusses Jeffrey Epstein's psychological stability and medical complaints, including numbness in his arm and neck. It also mentions issues with his prison cell's toilet. Epstein was being...
DOJ-OGR-00025558 Email 1 This email is a Wednesday morning update regarding individuals under suicide watch or psychological observation. It was sent to multiple recipients, including Lamine N'Diaye and Shirley V....
DOJ-OGR-00025559 Internal Memorandum/Update Report 1 The document is an update report from the U.S. Department of Justice, Federal Bureau of Prisons, indicating that inmate Jeffrey Epstein (#76318-054) was being removed from Suicide Watch and stepped...
DOJ-OGR-00025560 Email 1 This email is a Suicide Watch/Psych Observation Update, indicating that Jeffrey Epstein was under Psych Observation on July 9, 2019. The email lists Epstein (#76318-054) under Psych Observation with...
DOJ-OGR-00025561 Email 1 The email is a 'Suicide Watch/Psych Observation Update' regarding Jeffrey Epstein, indicating that he was under Psych Observation on July 30, 2019. The email was sent to multiple recipients, including...
DOJ-OGR-00025562 Email 1 The document is an email update regarding the status of Jeffrey Epstein, prisoner #76318-054, on Suicide Watch or Psych Observation. The email indicates Epstein was on Psych Observation as of July 27,...
DOJ-OGR-00025563 Email 1 The email is a 'Suicide Watch/Psych Observation Update' regarding Jeffrey Epstein, inmate #76318-054, indicating he was under Psych Observation as of July 26, 2019. The email was sent to multiple...
DOJ-OGR-00025564 Email 1 This email is a Suicide Watch/Psych Observation Update regarding Jeffrey Epstein (#76318-054), indicating he was under Psych Observation on July 26, 2019. The email was sent to multiple recipients,...
DOJ-OGR-00025565 Email 1 The email is a 'Suicide Watch/Psych Observation Update' regarding Jeffrey Epstein, inmate #76318-054, indicating he was under psych observation on July 25, 2019. The email was sent to multiple...
DOJ-OGR-00025566 Email 1 This is an email update regarding Jeffrey Epstein's status on Suicide Watch and Psych Observation as of July 23, 2019. Epstein was on Suicide Watch, and there were no individuals on Psych Observation....
DOJ-OGR-00025567 Email 1 This email provides a Suicide Watch/Psych Observation Update, indicating that Jeffrey Epstein (#76318-054) was on Suicide Watch as of July 23, 2019. The email was sent to multiple recipients,...
DOJ-OGR-00025568 Email 1 This email is a 'Suicide Watch/Psych Observation Update' regarding Jeffrey Epstein, inmate #76318-054, indicating he was under Psych Observation as of July 25, 2019. The email was sent to multiple...
DOJ-OGR-00025569 Email 1 The email chain discusses draft language for a statement, staffing shortages at MCC, and an incident that may be linked to staffing. Hugh Hurwitz and [b(6); (b)(7)(C)] exchange information and discuss...
DOJ-OGR-00025570 Email 1 The document is an email snippet discussing a potential timeline, referencing an interview, and sent by Hugh from a Verizon Samsung Galaxy smartphone. The content suggests it is related to an...
DOJ-OGR-00025571 Email 1 The email chain discusses draft language for a statement, staffing shortages at MCC, and an incident under investigation. Hugh Hurwitz and Ray Ormond from BOP are communicating with a DOJ official...
DOJ-OGR-00025572 email or document header 1 The document is a snippet showing it was sent by Hugh from a Verizon Samsung Galaxy smartphone and contains a reference number (DOJ-OGR-00025572), indicating it is part of a larger DOJ-related...
DOJ-OGR-00025573 Email 1 The email chain discusses draft language for an unspecified purpose, staffing issues at MCC, and the need to investigate an incident. Hugh Hurwitz and Ray Ormond from BOP are communicating with a...
DOJ-OGR-00025574 Email 1 An email from Hugh to an unknown recipient discusses an upcoming meeting between Ray and the US Attorney, scheduled for 10 am the next day. The email suggests that the content of the email is likely...
DOJ-OGR-00025575 Email 1 The email chain discusses draft language for a statement or announcement and requests staffing information at MCC, including total staffing, vacancies, and AWOL status. The conversation involves...
DOJ-OGR-00025576 Email 1 This email update from July 10, 2019, reports on the status of individuals on Suicide Watch and Psych Observation. It indicates that Jeffrey Epstein (#76318-054) was under Psych Observation. The email...
DOJ-OGR-00025577 Email 1 This email updates the status of Jeffrey Epstein, who was under psychiatric observation. The email indicates that Epstein was on Psych Observation as of July 9, 2019. The update was sent to several...
DOJ-OGR-00025578 Email 1 The email, dated August 10, 2019, is from an undisclosed sender to Lamine N'Diaye, attaching an updated press release regarding Jeffrey Epstein with details on his arrival date and official charges.
DOJ-OGR-00025579 Email 1 The email discusses Jeffrey Epstein's status on Psych Observation, his medical complaints, and his psychological stability. Epstein was deemed 'psychologically stable' but complained of numbness in...
DOJ-OGR-00025580 Email 1 The document is an email exchange between Ray Ormond and Hugh Hurwitz regarding draft language, with an attachment. The email is part of a larger communication chain involving (b)(6); (b)(7)(C) from...
DOJ-OGR-00025581 Email 1 Hugh Hurwitz sends an email with draft language to (b)(6); (b)(7)(C) and cc's Ray Ormond, discussing the need to notify staff and executives before making an announcement, and referencing a meeting...
DOJ-OGR-00025582 Email 1 The email exchange discusses draft language for a statement or announcement related to an incident at MCC, with considerations for timing to ensure staff are notified first. The conversation also...
DOJ-OGR-00025583 Email 1 The email from Hugh Hurwitz to Ray Ormond details Jeffrey Epstein's arrival at MCC on July 6, 2019, and his subsequent movements between different housing units within the facility, including general...
DOJ-OGR-00025584 Email 1 The email from Hugh Hurwitz to Ormond Ray details the timeline of Jeffrey Epstein's arrival at MCC, including his initial placement in general population, subsequent move to Special Housing Unit, and...
DOJ-OGR-00025585 Email 1 An email update on July 9, 2019, indicates that inmate Jeffrey Epstein (#76318-054) was being placed on Psych Observation. The email lists Epstein under the Psych Observation category with no one on...
DOJ-OGR-00025586 Email 1 An email update on July 9, 2019, indicating Jeffrey Epstein was under Psych Observation. The email was sent to multiple recipients, including Lamine N'Diaye and Shirley V. Skipper-Scott.
DOJ-OGR-00025587 Email 1 The email is a 'Suicide Watch/Psych Observation Update' regarding Jeffrey Epstein, inmate #76318-054, sent on July 25, 2019. It indicates Epstein was on suicide watch or psych observation. The email...
DOJ-OGR-00025588 Email 1 The email is a 'Suicide Watch/Psych Observation Update' from 2019/07/25, indicating that Jeffrey Epstein was under Psych Observation. The email lists Epstein (#76318-054) as the only individual under...
DOJ-OGR-00025589 Email 1 An email update on the status of individuals on Suicide Watch or Psych Observation, noting that Jeffrey Epstein was under Psych Observation. The email is dated July 26, 2019.
DOJ-OGR-00025590 Email 1 This email update from 2019/07/27 reports on the status of individuals on Suicide Watch and Psych Observation, noting that Jeffrey Epstein (#76318-054) was under Psych Observation. The email is...
DOJ-OGR-00025592 Email 1 The email provides an update on Jeffrey Epstein's status on Suicide Watch and Psych Observation as of July 23, 2019. It indicates Epstein was on Suicide Watch. The email was sent to multiple...
DOJ-OGR-00025593 Email 1 This email updates the status of Jeffrey Epstein, inmate #76318-054, indicating he was on Suicide Watch as of July 23, 2019. The email is addressed to multiple recipients, including Lamine N'Diaye and...
DOJ-OGR-00025594 Email 1 This email updates the status of Jeffrey Epstein, indicating he was under psychiatric observation but not on suicide watch as of July 30, 2019. The email was sent to multiple recipients, including...
DOJ-OGR-00025595 Email 1 The email provides a Suicide Watch/Psych Observation Update, indicating that Jeffrey Epstein was under psych observation on July 9, 2019. The update was sent to multiple recipients, including Lamine...
DOJ-OGR-00025596 Email 1 The email is a Suicide Watch/Psych Observation Update regarding Jeffrey Epstein, prisoner #76318-054, indicating he was on Psych Observation. The update was sent on July 26, 2019, at 07:07.
DOJ-OGR-00025597 Email 1 This email updates the status of detainees on Suicide Watch and Psych Observation, noting that Jeffrey Epstein (#76318-054) was under Psych Observation. The email was sent on July 25, 2019, to various...
DOJ-OGR-00025598 Email 1 This email is a 'Suicide Watch/Psych Observation Update' regarding Jeffrey Epstein, inmate #76318-054, indicating he was on Suicide Watch as of July 23, 2019. The email was sent to multiple...
DOJ-OGR-00025599 Email 1 This email provides a Suicide Watch/Psych Observation Update regarding Jeffrey Epstein, indicating he was on Suicide Watch. The email was sent on July 23, 2019, and copied multiple recipients,...
DOJ-OGR-00025600 Email 1 This email update from July 27, 2019, indicates that Jeffrey Epstein was under psych observation. The email lists Epstein (#76318-054) as the sole individual under psych observation and notes that no...
DOJ-OGR-00025601 Email 1 The email is a 'Suicide Watch/Psych Observation Update' from 2019/07/26, indicating that Jeffrey Epstein was on Psych Observation. The email lists Epstein (#76318-054) as the individual under...
DOJ-OGR-00025602 Email 1 This is an email update on the status of prisoners on Suicide Watch or Psych Observation. It reports that Jeffrey Epstein (#76318-054) was on Psych Observation, while no one was on Suicide Watch. The...
DOJ-OGR-00025603 Email 1 This email updates the status of Jeffrey Epstein, prisoner #76318-054, regarding his placement on Psych Observation at a correctional facility. The email is dated July 30, 2019, and was sent to...
DOJ-OGR-00025604 Email 1 This is an email update regarding the status of Jeffrey Epstein on suicide watch and psych observation. The email indicates Epstein was on psych observation as of July 10, 2019. The update was sent to...
DOJ-OGR-00025605 Email 1 This email updates the status of inmates on Suicide Watch and Psych Observation, noting that Jeffrey Epstein (#76318-054) was under Psych Observation as of July 9, 2019.
DOJ-OGR-00025606 Email 1 The email discusses removing Jeffrey Epstein from Psych Observation and the need to house him with an appropriate cellmate. It was sent on July 30, 2019, and copied to multiple recipients, including...
DOJ-OGR-00025607 Email 1 This email is a Suicide Watch/Psych Observation Update from 2019/07/28, indicating that Jeffrey Epstein was on Psych Observation and pending bedspace for SHU. The email lists Epstein as the only...
DOJ-OGR-00025608 Email 1 This email is a Wednesday morning update regarding individuals on Suicide Watch or Psych Observation, sent by Shirley V. Skipper-Scott to several recipients including Lamine N'Diaye on July 24, 2019.
DOJ-OGR-00025609 Memorandum/Internal Document 1 This document is a Wednesday morning update on Suicide Watch and Psychological Observation at the Metropolitan Correctional Center. It notes that Jeffrey Epstein (#76318-054) is being removed from...
DOJ-OGR-00025610 Email 1 The document is an email update regarding Jeffrey Epstein's status on Suicide Watch and Psych Observation. It references Epstein's prisoner number (#76318-054) and includes a brief message with no...
DOJ-OGR-00025611 Email 1 This email update from July 9, 2019, indicates that Jeffrey Epstein was under psych observation but not on suicide watch. The email was sent to multiple recipients, including Lamine N'Diaye and...
DOJ-OGR-00025612 Email 1 The email discusses Jeffrey Epstein's status while in prison, noting that he was deemed psychologically stable and was being taken off Psych Observation. Epstein complained of numbness in his arm and...
DOJ-OGR-00025613 Email 1 The document is an email update regarding Jeffrey Epstein's status on suicide watch and psych observation. It indicates that Epstein was not on suicide watch but was under psych observation. The...
DOJ-OGR-00025614 Email 1 Hugh Hurwitz emails Ray Ormond with draft language for an announcement or statement and discusses the timing of notification for staff and executive staff. The email mentions a meeting between the US...
DOJ-OGR-00025615 Email 1 This email updates the status of Jeffrey Epstein, inmate #76318-054, regarding his placement on Psych Observation. The email is part of a larger communication chain within the correctional facility...
DOJ-OGR-00025616 Email 1 The email discusses removing Jeffrey Epstein from Psych Observation and the need to house him with an appropriate cellmate. It indicates that Epstein was being taken off Suicide Watch and Psych...
DOJ-OGR-00025617 Email 1 The email updates the status of inmates on Suicide Watch or Psych Observation, specifically noting that Jeffrey Epstein is being removed from Psych Observation pending bedspace in SHU. The email is...
DOJ-OGR-00025620 Log or Observation Record 1 The document is a log of observations of Jeffrey Epstein's activities between 5:00 am and 8:00 am on July 30, 2019. It details his sleep patterns, eating breakfast, and interactions with jail staff....
DOJ-OGR-00025621 Email 1 The email is a Suicide Watch/Psych Observation Update from July 9, 2019, indicating that Jeffrey Epstein was under Psych Observation. The email was sent to multiple recipients, including Lamine...
DOJ-OGR-00025622 Email 1 An email dated August 1, 2019, discusses scheduling a follow-up event for the next week, referencing the Epstein case. The email has an attachment and is part of a larger document collection...
DOJ-OGR-00025623 Email 1 This email is a Suicide Watch/Psych Observation Update regarding Jeffrey Epstein (#76318-054), indicating he was under Psych Observation on July 26, 2019. The email was sent to multiple recipients,...
DOJ-OGR-00025624 Email 1 This email is a Suicide Watch/Psych Observation Update from July 27, 2019, indicating that Jeffrey Epstein was under Psych Observation at the time. The email was sent to multiple recipients, including...
DOJ-OGR-00025625 Email 1 The email provides a Suicide Watch/Psych Observation Update, indicating that Jeffrey Epstein was under Psych Observation on July 30, 2019. The update was sent to multiple recipients, including Lamine...
DOJ-OGR-00025626 Email 1 This email provides a Suicide Watch/Psych Observation Update regarding Jeffrey Epstein, inmate #76318-054, indicating he was on Suicide Watch as of July 23, 2019. The email was sent to multiple...
DOJ-OGR-00025627 Email 1 This email provides a Suicide Watch/Psych Observation Update, indicating that Jeffrey Epstein was under Psych Observation as of July 25, 2019. The email is addressed to multiple recipients, likely...
DOJ-OGR-00025628 Email 1 An email update on the status of inmates on Suicide Watch or Psych Observation, noting that Jeffrey Epstein (#76318-054) was under Psych Observation on July 26, 2019.
DOJ-OGR-00025629 Email 1 This email provides a Suicide Watch/Psych Observation Update, confirming Jeffrey Epstein (#76318-054) was on Suicide Watch with no one on Psych Observation. The email was sent on July 23, 2019, at...
DOJ-OGR-00025630 Email 1 The document is an email fragment with the subject 'Suicide Watch/Psych Observation Update' and includes page numbers and a reference code, suggesting it is part of a larger collection of documents.
DOJ-OGR-00025631 Email 1 This email updates the status of inmate Jeffrey Epstein, removing him from Psych Observation. It mentions that he is pending bedspace for SHU and notes that he is not on Suicide Watch.
DOJ-OGR-00025632 Email 1 The email discusses removing Jeffrey Epstein from Psych Observation and the need to house him with an appropriate cellmate. It was sent on July 30, 2019, and copied to several individuals, including...
DOJ-OGR-00025633 Email 1 The email chain discusses Jeffrey Epstein's psychological stability and medical complaints, including numbness in his arm and neck, and a noisy toilet in his cell. Epstein was under Psych Observation...
DOJ-OGR-00025634 Email 1 The email is a response to a query or update regarding an individual under suicide watch or psychiatric observation. It was sent by Shirley V. Skipper-Scott on July 28, 2019. The document references...
DOJ-OGR-00025635 Email 1 An email chain discusses Jeffrey Epstein's psychological stability, medical complaints, and issues with his cell, including a running toilet. Epstein is reported to be psychologically stable but...
DOJ-OGR-00025636 Email 1 This email is a 'Suicide Watch/Psych Observation Update' from July 10, 2019, indicating that Jeffrey Epstein was under psych observation at the time. The email lists Epstein's status among the update...
DOJ-OGR-00025637 Email 1 This email provides a Suicide Watch/Psych Observation Update, indicating that Jeffrey Epstein was under Psych Observation as of July 9, 2019. The email lists Epstein under Psych Observation and notes...
DOJ-OGR-00025638 Email 1 The email discusses Jeffrey Epstein's arrival at MCC on July 6, 2019, and his subsequent movement within the facility, including his placement in the Special Housing Unit and Psychology Observation....
DOJ-OGR-00025639 Email 1 The email exchange between Ray Ormond and Hugh Hurwitz discusses the accuracy of a timeline detailing Jeffrey Epstein's arrival and movement within MCC, from his initial placement in general...
DOJ-OGR-00025640 Email 1 This is an email update on the status of individuals under suicide watch or psychological observation, sent on July 24, 2019. The email was distributed to multiple recipients, including Lamine N'Diaye...
DOJ-OGR-00025641 Email or Official Memorandum 1 The document is a Suicide Watch/Psych Observation Update from a Forensic Psychologist at the Metropolitan Correctional Center, indicating that Jeffrey Epstein was on Suicide Watch. The update is dated...
DOJ-OGR-00025643 Memorandum/Update Report 1 This document is a Wednesday PM update report from the U.S. Department of Justice, Federal Bureau of Prisons, indicating that Jeffrey Epstein was on Psych Observation. The report was authored by a...
DOJ-OGR-00025644 Email 1 The email is a Monday morning update regarding individuals on suicide watch or under psychological observation, sent to multiple recipients including Lamine N'Diaye and Shirley V. Skipper-Scott on...
DOJ-OGR-00025645 Memorandum/Update Report 1 This document is a report from a Forensic Psychologist at the Metropolitan Correctional Center in New York, updating the status of prisoners on Suicide Watch and Psych Observation. Jeffrey Epstein was...
DOJ-OGR-00025646 Email 1 The email updates the status of inmate Jeffrey Epstein, placing him on Psych Observation. It is addressed to multiple recipients, including Shirley V. Skipper-Scott, and includes a reference to...
DOJ-OGR-00025647 Email 1 The document is an email exchange involving Ray Ormond and Hugh Hurwitz regarding draft language, with attachments. The email is part of a larger DOJ document set (DOJ-OGR-00025647), indicating it is...
DOJ-OGR-00025648 Email 1 Hugh Hurwit emails a DOJ official with draft language and discusses timing of notification, noting the need to inform staff first and referencing a meeting between the US Attorney and the Warden. The...
DOJ-OGR-00025649 Email 1 Hugh Hurwitz emails a draft statement or announcement to an OAG recipient, discussing timing and the need to notify staff first. He also requests information about staffing at MCC, suggesting a...
DOJ-OGR-00025650 email or inmate message 1 An inmate discusses their conversation with another inmate who was in the SHU with Jeffrey Epstein, refuting the inmate author's initial theory about Epstein's death. The author then requests...
DOJ-OGR-00025651 Email 1 The email discusses removing Jeffrey Epstein from Psych Observation and arranging for an appropriate cellmate. It was sent on July 30, 2019, and copied to several individuals, including those in food...
DOJ-OGR-00025652 Email 1 This email updates the status of inmates on Suicide Watch or Psych Observation, noting that Jeffrey Epstein is being taken off Psych Observation and is pending bedspace in SHU.
DOJ-OGR-00025653 Email 1 The email chain discusses the application and necessary documentation for a private investigator to visit a client at MCC, with the defense team having already received CJA permission for travel to...
DOJ-OGR-00025654 Email 1 The email chain discusses the process for a private investigator to visit a client, including filling out an application and NCIC form, and obtaining necessary permissions. The exchange involves...
DOJ-OGR-00025656 Email 1 The email chain discusses Inmate Epstein's complaints about being confined to Attorney Conference for extended periods with inadequate meals, medical issues including numbness in his arm, and issues...
DOJ-OGR-00025657 Email 1 The document discusses removing inmate Jeffrey Epstein from Psych Observation due to pending bedspace in SHU. It indicates Epstein was not on Suicide Watch but was under Psych Observation. The...
DOJ-OGR-00025658 Email 1 Hugh Hurwitz emails himself a draft discussing sensitive information or plans, mentioning a meeting between the US Attorney and the Warden, and the need to notify Executive Staff. The email contains...
DOJ-OGR-00025659 Email 1 Hugh Hurwitz emails himself and others discussing several options for an unspecified action, noting the need to inform Executive Staff and considering the timing in relation to a meeting between the...
DOJ-OGR-00025660 Email 1 The email chain discusses the steps taken to obtain permission for a private investigator to visit a client at MCC, including submitting required forms and licensing credentials. The defense team, led...
DOJ-OGR-00025661 Email 1 An email dated 12/5/2019 requests assistance in obtaining permission for a private investigator, appointed under CJA, to visit a client. The sender seeks guidance on the necessary steps to facilitate...
DOJ-OGR-00025662 Email 1 This email is a Wednesday morning update regarding an individual's status on Suicide Watch/Psych Observation, sent by Shirley V. Skipper-Scott to Lamine N'Diaye on July 10, 2019.
DOJ-OGR-00025663 Memorandum/Internal Report 1 The document is a report from a Forensic Psychologist at the Metropolitan Correctional Center in New York, updating the status of inmate Jeffrey Epstein (#76318-054). It states that Epstein was...
DOJ-OGR-00025664 Email 1 This email updates the status of Jeffrey Epstein, inmate #76318-054, indicating he was under Psych Observation as of July 30, 2019. The email is addressed to multiple recipients, including Lamine...
DOJ-OGR-00025665 Email 1 The document is an email update regarding the status of inmates on Suicide Watch or Psych Observation. It specifically mentions Jeffrey Epstein, inmate #76318-054, as being on Psych Observation. The...
DOJ-OGR-00025666 Email 1 The email is a Suicide Watch/Psych Observation Update from July 26, 2019, indicating that Jeffrey Epstein was under Psych Observation. The email was sent to multiple recipients, including Lamina...
DOJ-OGR-00025667 Email 1 This email updates the status of Jeffrey Epstein, prisoner #76318-054, indicating he was under Psych Observation but not on Suicide Watch as of July 25, 2019. The email was sent to multiple...
DOJ-OGR-00025668 Email 1 The email provides a Suicide Watch/Psych Observation Update regarding Jeffrey Epstein, indicating he was under Psych Observation on July 26, 2019. The update was sent to multiple recipients, including...
DOJ-OGR-00025669 Email 1 This email provides a Suicide Watch/Psych Observation Update regarding Jeffrey Epstein, indicating he was under Psych Observation on July 25, 2019. The email was sent to multiple recipients within the...
DOJ-OGR-00025670 Email 1 This email provides a Suicide Watch/Psych Observation Update regarding Jeffrey Epstein, inmate #76318-054, indicating he was on Suicide Watch as of July 23, 2019. The email was sent to multiple...
DOJ-OGR-00025671 Email 1 This email updates the status of Jeffrey Epstein, inmate #76318-054, indicating he was on Suicide Watch as of July 23, 2019. The email is addressed to multiple recipients, including Lamine N'Diaye and...
DOJ-OGR-00025672 Email 1 This is an email update regarding Jeffrey Epstein's status on Suicide Watch and Psych Observation. The email indicates Epstein was on Psych Observation but not on Suicide Watch as of July 9, 2019. The...
DOJ-OGR-00025674 Log or Record of Inmate Activity 1 This document is a log of Jeffrey Epstein's activities between 5:00 am and 8:15 am on July 30, 2019, detailing his sleep patterns, meals, and interactions with jail staff, including an attempted...
DOJ-OGR-00025675 Email 1 The email chain discusses a 'Psy Alert memo' and a 'reconstruction meeting', with the Chief Psychologist and Associate Warden coordinating actions and verifying that certain documents have been signed...
DOJ-OGR-00025676 Email 1 The email chain involves Charisma Edge, Associate Warden at MCC New York, and others discussing updates to a document, including suggestions and highlighted sections needing more information, related...
DOJ-OGR-00025677 Redacted document excerpt, likely from a court filing or government document 1 This document appears to be an excerpt from a larger document, showing the contact information for a Supervisory Staff Attorney at CLC New York. The attorney's phone number has been redacted. The...
DOJ-OGR-00025678 Email 1 An email chain between the Chief Psychologist and Associate Warden at MCC New York discusses a 'Psy Alert memo' and a 'reconstruction meeting', likely related to Jeffrey Epstein's detention. The...
DOJ-OGR-00025679 Email 1 The document is an email chain among staff at MCC New York, discussing updates to a document or policy, including sections related to inmate safety and management, and coordination among different...
DOJ-OGR-00025680 Email or Contact Information Excerpt 1 The document contains redacted contact information for a Supervisory Staff Attorney at CLC New York, including phone and fax numbers, along with a DOJ document reference number.
DOJ-OGR-00025681 Email 1 An email exchange between the Chief Psychologist and Associate Warden at MCC New York discusses a corrected Psy Alert memo and an issue regarding inmate cell assignment, with a reference to 'Epstein...
DOJ-OGR-00025682 Email 1 The email is an internal communication between staff members at the New York Metropolitan Correctional Center, discussing the review and revision of a document. The sender has updated the document to...
DOJ-OGR-00025683 Email 1 The email provides a Suicide Watch/Psych Observation Update, indicating that Jeffrey Epstein was under Psych Observation on July 10, 2019. The update lists Epstein as the only inmate under Psych...
DOJ-OGR-00025684 Email 1 An email update on July 9, 2019, regarding Jeffrey Epstein's status, indicating he was under Psych Observation. The email lists Epstein's inmate number (#76318-054) and was sent to multiple...
DOJ-OGR-00025685 Email 1 The document is an email exchange between Hugh Hurwitz, Ray Ormond, and an OAG representative discussing draft language and MCC staffing. The conversation touches on the timing of notifications and...
DOJ-OGR-00025686 court filing or legal document excerpt 1 The document is a snippet showing a partial page number and a header or footer indicating it was sent from a Samsung Galaxy smartphone using Verizon, with a reference number 'DOJ-OGR-00025686'.
DOJ-OGR-00025687 Email 1 An email from Lamine N'Diaye to Ray Ormond with an attached updated timeline regarding Jeffrey Epstein, a prisoner with Reg. No. 73618-054_1. The email is dated August 10, 2019. The document is part...
DOJ-OGR-00025688 Email 1 This email updates the status of inmates on Suicide Watch and Psych Observation, specifically noting that Jeffrey Epstein (#76318-054) is being placed on Psych Observation. The email is dated July 9,...
DOJ-OGR-00025689 Email 1 The email chain discusses the defense team's request to visit their client at MCC with a private investigator, including the submission of necessary credentials and forms. The defense attorney...
DOJ-OGR-00025690 Email 1 An email chain discusses the requirements for a private investigator appointed under CJA to visit a client in a facility, including filling out an application and NCIC form, and obtaining necessary...
DOJ-OGR-00025691 Email 1 The email from Hugh Hurwitz details the events surrounding Jeffrey Epstein's arrival at the MCC on July 6, 2019, including his initial placement in general population, subsequent move to the Special...
DOJ-OGR-00025692 Email 1 The email from Hugh Hurwitz to Ray Ormond details the timeline of Jeffrey Epstein's arrival at MCC on July 6, 2019, and his subsequent movement between different housing units due to his high-profile...
DOJ-OGR-00025695 Email 1 An email chain between Charisma Edge, Associate Warden at MCC New York, and [b)(6); (b)(7)(C)], Chief Psychologist, discussing a document related to Epstein's case, its signing, and a reconstruction...
DOJ-OGR-00025696 Email 1 An email chain between the Chief Psychologist and Associate Warden at MCC New York discusses a corrected Psy Alert memo and inmate cell assignment. The emails also highlight the protocol for handling...
DOJ-OGR-00025697 Email 1 The email is from a Supervisory Staff Attorney at the New York Metropolitan Correctional Center, requesting updates to specific sections of a document. The sections in need of revision relate to...
DOJ-OGR-00025698 Email 1 An email dated November 13, 2019, regarding 'Epstein Response' sent from Charisma Edge to Shirley V. Skipper-Scott and James Petrucci, with attachments.
DOJ-OGR-00025699 Email 1 The document is an email chain between Charisma Edge, Associate Warden at MCC New York, and a Supervisory Staff Attorney at the same facility, discussing the review and revision of a document with...
DOJ-OGR-00025700 Email 1 Charisma Edge, Associate Warden at MCC New York, confirms signing a document and placing it in the warden's out-box, and discusses a Psy Alert memo with the Chief Psychologist. The email exchange...
DOJ-OGR-00025701 Email 1 The email discusses updates to a document, highlighting sections that require additional information, including topics related to correctional services, medical procedures, and policy approvals. The...
DOJ-OGR-00025702 Email 1 The email updates the status of Jeffrey Epstein, inmate #76318-054, indicating he is being taken off Psych Observation and requires an appropriate cellmate. The email is addressed to multiple...
DOJ-OGR-00025703 Email 1 The email updates the status of inmates on Suicide Watch and Psych Observation, specifically noting that Jeffrey Epstein is being taken off Psych Observation and is pending bedspace in SHU.
DOJ-OGR-00025704 Email 1 The email discusses Jeffrey Epstein's upcoming court appearance on Wednesday and includes a psychological observation follow-up. The sender mentions that Epstein stated he is going to court on...
DOJ-OGR-00025705 Email 1 The email chain discusses the defense team's attempt to get permission for a private investigator to visit their client at MCC, with the CJA office having already granted travel permission. The team...
DOJ-OGR-00025706 Email 1 The email chain discusses the requirements for a private investigator, appointed under CJA, to visit a client in a correctional facility. The investigator needs to fill out an application and NCIC...
DOJ-OGR-00025707 Email 1 The email chain discusses the requirements and process for a private investigator to visit a client at MCC, including filling out a BOP visitation form and providing licensing credentials. The...
DOJ-OGR-00025708 Email 1 An attorney emails a prison official to request permission for a private investigator, appointed under CJA, to visit their out-of-town client. The email includes a Sponsoring Attorney form as an...
DOJ-OGR-00025709 Email 1 This email is a Suicide Watch/Psych Observation Update sent by Shirley V. Skipper-Scott to Lamine N'Diaye on July 29, 2019. The email includes an attachment related to the update. The document is...
DOJ-OGR-00025710 Internal Memorandum/Update Report 1 The document is a report updating Jeffrey Epstein's status at the Metropolitan Correctional Center, indicating he was not on Suicide Watch but was pending bedspace for the Special Housing Unit (SHU)....
DOJ-OGR-00025711 Email 1 The document is an email titled 'Wednesday PM Suicide Watch/Psych Observation Update' sent on July 24, 2019. It was addressed to multiple recipients, including Lamine N'Diaye and Shirley V....
DOJ-OGR-00025712 Internal Memorandum/Update Report 1 This document is a Wednesday PM update report from the U.S. Department of Justice, Federal Bureau of Prisons, indicating that Jeffrey Epstein (#76318-054) was under Psych Observation. The report is...
DOJ-OGR-00025713 Email 1 The document is an email update on the status of individuals on suicide watch or psychiatric observation at a correctional facility, sent on July 24, 2019. It was circulated among several recipients,...
DOJ-OGR-00025714 email or official correspondence 1 The document is an update on Suicide Watch and Psych Observation at MCC New York, indicating Jeffrey Epstein was on Suicide Watch. It is signed off by a Forensic Psychologist with the Federal Bureau...
DOJ-OGR-00025715 Email 1 The email from Hugh Hurwitz to Ormond Ray details the events surrounding Jeffrey Epstein's arrival at the MCC on July 6, 2019, including his initial placement in general population, subsequent move to...
DOJ-OGR-00025716 Email 1 This is an email update on the status of an individual on Suicide Watch/Psych Observation, sent on July 24, 2019. The email was distributed to multiple recipients, including Lamine N'Diaye and Shirley...
DOJ-OGR-00025717 Memorandum/Update Report 1 This document is a Wednesday PM update report from the U.S. Department of Justice, Federal Bureau of Prisons, indicating that Jeffrey Epstein was on Psych Observation. The report is signed by a...
DOJ-OGR-00025718 Email 1 This email is a Wednesday morning update regarding individuals on suicide watch or psychological observation, sent to multiple recipients including Lamine N'Diaye and Shirley V. Skipper-Scott. The...
DOJ-OGR-00025719 Email or Official Memorandum 1 The document is a Wednesday morning update on Suicide Watch and Psych Observation at the Metropolitan Correctional Center. It reports that Jeffrey Epstein (#76318-054) was on Suicide Watch, while no...
DOJ-OGR-00025720 Email 1 This is an email update on the status of individuals on Suicide Watch or Psych Observation as of July 29, 2019. It was sent to multiple recipients, including Lamine N'Diaye and Shirley V....
DOJ-OGR-00025721 Internal Memorandum/Update Report 1 The document is a Monday morning update on Suicide Watch and Psych Observation at the Metropolitan Correctional Center. It indicates that Jeffrey Epstein was under Psych Observation with a pending...
DOJ-OGR-00025722 Email 1 The email discusses inmate Jeffrey Epstein's status on Suicide Watch/Psych Observation, noting he seems psychologically stable but has medical complaints and issues with his cell's toilet. Epstein...
DOJ-OGR-00025723 Email 1 The email discusses updating the status of an inmate, likely Jeffrey Epstein, being taken off Psych Observation and pending bedspace in SHU. It appears to be an internal communication within the DOJ....
DOJ-OGR-00025724 Email 1 This email is a Suicide Watch/Psych Observation Update regarding Lamine N'Diaye, sent on July 24, 2019. It was addressed to Shirley V. Skipper-Scott among others. The email likely contains information...
DOJ-OGR-00025725 Memorandum/Update Report 1 This document is a Wednesday PM update on Suicide Watch and Psych Observation at the Metropolitan Correctional Center. It reports that Jeffrey Epstein (#76318-054) was on Psych Observation. The update...
DOJ-OGR-00025726 Email 1 This email is a Wednesday morning update regarding prisoners on suicide watch or psych observation, sent to multiple recipients including Lamine N'Diaye. The email includes an attachment titled...
DOJ-OGR-00025727 Email or Official Memorandum 1 This document is a morning update on the status of inmates on Suicide Watch and Psych Observation at the Metropolitan Correctional Center. It reports that Jeffrey Epstein was on Suicide Watch. The...
DOJ-OGR-00025728 Email 1 This email is a Monday morning update regarding an individual's status on Suicide Watch or Psych Observation. It was sent to multiple recipients, including Lamine N'Diaye and Shirley V. Skipper-Scott,...
DOJ-OGR-00025729 Internal Memorandum/Update Report 1 This document is a Monday morning update report from the U.S. Department of Justice, Federal Bureau of Prisons, indicating that Jeffrey Epstein was on Psych Observation and awaiting bedspace for...
DOJ-OGR-00025731 Email 1 An email from Charisma Edge, Associate Warden at MCC New York, forwarding an update on the Epstein response to [b)(6); (b)(7)(C), Chief Psychologist, regarding changes to procedures in the suicide...
DOJ-OGR-00025732 Email 1 The email chain discusses a 'Psy Alert memo' and a 'reconstruction meeting', with the Associate Warden confirming that she signed a document and placed it in the Warden's out-box. The Chief...
DOJ-OGR-00025733 Email 1 The document is an email chain between staff members at MCC New York, discussing updates to a document and various responsibilities within the facility, including procedures related to inmate safety...
DOJ-OGR-00025734 Email or Letter Header 1 The document contains contact information for a Supervisory Staff Attorney at CLC New York, located at the Metropolitan Correctional Center in New York City, along with a DOJ document reference...
DOJ-OGR-00025735 Email 1 Charisma Edge, Associate Warden at MCC New York, confirms signing a document related to Jeffrey Epstein and placing it in the warden's out-box, requesting verification for a reconstruction meeting.
DOJ-OGR-00025736 Email 1 An email chain between the Chief Psychologist and Associate Warden at MCC New York discusses a corrected Psy Alert memo and inmate cell assignment, with a note about protocols for handling inmates at...
DOJ-OGR-00025737 Email 1 The email discusses the near completion of a document review, highlighting sections that require additional information, including Correctional Services and Psychology-related topics. The sender is a...
DOJ-OGR-00025738 Email 1 The email thread discusses the handling of a document related to Epstein, confirming it was signed and placed in the warden's out-box, and mentions a 'Psy Alert memo' and a reconstruction meeting.
DOJ-OGR-00025739 Email 1 The document is an email chain between correctional facility staff, primarily discussing updates to a document and requesting information to complete it. The emails mention various topics, including...
DOJ-OGR-00025740 Email or Letter Header with Metadata 1 The document shows contact information for a Supervisory Staff Attorney at CLC New York, along with a page number and a document identifier (DOJ-OGR-00025740), suggesting it is part of a larger...
DOJ-OGR-00025741 Email 1 Charisma Edge confirms signing a document and placing it in the warden's out-box. The email exchange is between Edge and a Chief Psychologist at MCC New York, discussing a Psy Alert memo and...
DOJ-OGR-00025742 Email 1 An email chain between the Associate Warden and a Supervisory Staff Attorney at MCC New York, discussing the need for additional information to complete a document, highlighting specific sections that...
DOJ-OGR-00025743 Email 1 The email exchange discusses a 'Psy Alert memo' and an inmate cell assignment, with the Chief Psychologist sending a corrected memo to the Associate Warden. The context suggests a discussion about the...
DOJ-OGR-00025744 Email 1 The email is between (b)(6); (b)(7)(C) and another individual, discussing the need for additional information on certain highlighted sections of a document. The email mentions specific page numbers...
DOJ-OGR-00025745 Email 1 The document is an email exchange regarding 'Epstein Response' sent on November 13, 2019. It includes an attachment from Charisma Edge and is related to a DOJ correspondence. The email contains...
DOJ-OGR-00025746 Email 1 The email discusses the review and revision of a document, highlighting sections that require additional information, including Correctional Services, AWP/Correctional Services, and Psychology. The...
DOJ-OGR-00025747 Email 1 The email chain discusses draft language for an unspecified purpose, staffing issues at MCC, and the administrative leave status of certain correction officers. Hugh Hurwitz and Ray Ormond are...
DOJ-OGR-00025748 Email 1 The email chain discusses draft language for a statement or announcement, likely related to an incident at a correctional facility. The participants request information about staffing and the work...
DOJ-OGR-00025749 Email 1 The email, sent by Hugh, discusses a probable timeline for an event in relation to an interview and references specific page numbers. It was sent from a Verizon Samsung Galaxy smartphone.
DOJ-OGR-00025750 Email 1 The email chain discusses draft language for a statement or announcement related to an incident at MCC, with concerns about staffing shortages and timing. Hugh Hurwitz and (b)(6); (b)(7)(C) exchange...
DOJ-OGR-00025751 email or document header 1 The document is an email or document header sent by Hugh from a Verizon Samsung Galaxy smartphone, with a reference number DOJ-OGR-00025751, indicating it is part of a larger DOJ document collection.
DOJ-OGR-00025752 Email 1 The email chain discusses draft language and staffing information at MCC, with Hugh Hurwitz and Ray Ormond from BOP exchanging emails with an official from the Office of the Attorney General. The...
DOJ-OGR-00025753 Email 1 Hugh Hurwitz sends an email with draft language to (b)(6); (b)(7)(C) from OAG, who responds requesting information about staffing at MCC. Hurwitz is asked to provide total staffing info, vacancies,...
DOJ-OGR-00025756 Email 1 The email discusses Jeffrey Epstein's status under psychological observation and inmate companion assignments during his detention. It includes details about when he was placed on and removed from...
DOJ-OGR-00025758 Email 1 An email chain between Charisma Edge, Associate Warden at MCC New York, and a Supervisory Staff Attorney CLC, discussing the review and revision of a document with specific sections requiring...
DOJ-OGR-00025759 Email 1 An email from Charisma Edge, Associate Warden at MCC New York, forwarding an update on the Epstein response, which was revised based on an email from the Captain regarding rounds in the suicide watch...
DOJ-OGR-00025760 Email 1 The document is an email update on the status of individuals under suicide watch or psychological observation, sent on July 10, 2019. It was circulated among several recipients, including Lamine...
DOJ-OGR-00025761 Memorandum/Update Report 1 The document is a report updating the status of Jeffrey Epstein, inmate #76318-054, indicating he was removed from Psychological Observation and placed in the SHU. The report is signed off by a...
DOJ-OGR-00025763 Memorandum 1 A memorandum dated July 24, 2019, instructs the removal of Jeffrey Epstein from Suicide Watch and his placement on Psychological Observation while in custody.
DOJ-OGR-00025764 Email 1 An email from Charisma Edge to James Petrucci and Shirley V. Skipper-Scott dated November 13, 2019, regarding an 'Epstein Response'. The email includes attachments and is part of a larger DOJ document...
DOJ-OGR-00025765 Email 1 The email discusses the near-final stages of reviewing a document, with specific sections requiring additional information or clarification, and includes contact information for the sender and...
DOJ-OGR-00025766 Email 1 The email is a Wednesday morning update on individuals under suicide watch or psychological observation, sent to multiple recipients including Lamine N'Diaye and Shirley V. Skipper-Scott. It was dated...
DOJ-OGR-00025767 Memorandum/Update Report 1 The document is a report updating Jeffrey Epstein's status, indicating he was removed from Psychological Observation and placed in the SHU. It was authored by a Forensic Psychologist with the U.S....
DOJ-OGR-00025768 Email 1 An email from an OAG representative to Hugh Hurwitz, requesting review and edits on a draft statement attached to the email. The content of the draft is not directly visible but is referenced in the...
DOJ-OGR-00025769 Email 1 An email was sent from a DOJ official to Hugh Hurwitz of BOP, requesting review of a draft statement. The email contains a redacted name and a draft likely marked as deliberative under [b(5)].
DOJ-OGR-00025770 Email 1 The email chain discusses draft language for an announcement, the need for information about staffing at MCC, and the timing of releasing this information to avoid surprising staff. The conversation...
DOJ-OGR-00025771 email or document header/footer 1 The document contains metadata indicating it was sent by Hugh from a Samsung Galaxy smartphone using Verizon, with a reference number (DOJ-OGR-00025771) that may be associated with a Department of...
DOJ-OGR-00025772 Email 1 The email is a Wednesday morning update on inmates under suicide watch or psychiatric observation, sent to multiple recipients including Lamine N'Diaye and Shirley V. Skipper-Scott. The email has an...
DOJ-OGR-00025773 Memorandum/Internal Report 1 This document is a report from a Forensic Psychologist at the Metropolitan Correctional Center in New York, updating the status of inmate Jeffrey Epstein (#76318-054). It states that Epstein was...
DOJ-OGR-00025774 Email 1 An email exchange between Federal Bureau of Prisons staff regarding a media inquiry from the NY Daily News about conditions at MCC NY post-Epstein, with a draft response being reviewed and finalized.
DOJ-OGR-00025775 Email 1 A journalist is writing a story about low morale at MCC Manhattan following charges against a specific individual and Jeffrey Epstein's suicide. The email asks several questions about facility...
DOJ-OGR-00025776 Email or FOIA response document with redactions 1 The document appears to be a response to a query about communication between supervisors and correctional officers at MCC, with redactions indicating sensitive or protected information. The Federal...
DOJ-OGR-00025777 Email 1 The email forwards information about Jeffrey Epstein's detention status, including his placement on psychological observation and the staff involved in his care. The email includes details about the...
DOJ-OGR-00025778 Email 1 An email exchange on November 13, 2019, regarding 'Epstein Response' with attachments, involving individuals associated with or mentioned in DOJ correspondence.
DOJ-OGR-00025779 Email 1 An email chain between officials at MCC New York discusses the review and revision of a document, with tasks assigned to various individuals and follow-up actions required. The conversation involves...
DOJ-OGR-00025780 Email 1 The email discusses Jeffrey Epstein's arrival at MCC on July 6, 2019, and his subsequent movement within the facility, including his initial placement in general population, transfer to Special...
DOJ-OGR-00025781 Email 1 An email exchange discussing a timeline of Jeffrey Epstein's arrival and housing at MCC, with a review of the document's accuracy and suggested edits based on PDS (possibly a prison database or...
DOJ-OGR-00025782 Email 1 An email exchange between (b)(6); (b)(7)(C) and another individual at the Department of Justice (DOJ) confirms that three individuals have been notified regarding a statement from Hugh Hurwitz to Lee...
DOJ-OGR-00025783 Email 1 An email exchange between DOJ representatives confirms the accuracy of a statement made by Hugh Hurwitz and discusses the preparation of notices to staff and a warden. The representatives confirm that...
DOJ-OGR-00025784 Email 1 This is an email update on the status of an individual on Suicide Watch/Psych Observation, sent on July 29, 2019. The email was distributed to multiple recipients, including Lamine N'Diaye and Shirley...
DOJ-OGR-00025785 Memorandum/Update Report 1 The document is a morning update report from the U.S. Department of Justice, Federal Bureau of Prisons, indicating that Jeffrey Epstein was under psychological observation pending bedspace in the...
DOJ-OGR-00025786 Email 1 The email is a Suicide Watch/Psych Observation Update sent by Shirley V. Skipper-Scott to Lamine N'Diaye on July 24, 2019. It includes an update on the mental health status of an individual under...
DOJ-OGR-00025787 Memorandum/Internal Report 1 This document is a report from a Forensic Psychologist at the Metropolitan Correctional Center in New York, indicating that Jeffrey Epstein was under psychological observation. The report is dated and...
DOJ-OGR-00025788 Email 1 The email is a Wednesday morning update regarding individuals on suicide watch or psychological observation, sent to multiple recipients including Lamine N'Diaye and Shirley V. Skipper-Scott.
DOJ-OGR-00025789 Email or Official Memorandum 1 The document is a Suicide Watch/Psych Observation Update indicating that Jeffrey Epstein was on Suicide Watch. It is signed off by a Forensic Psychologist with the U.S. Department of Justice, Federal...
DOJ-OGR-00025792 Log or Record of Inmate Activity 1 This document is a log of Jeffrey Epstein's activities on July 30, 2019, detailing his actions and status at regular intervals, including sleeping, eating, and interacting with jail staff. The log...
DOJ-OGR-00025793 Email 1 The email chain discusses a media inquiry from the NY Daily News regarding morale and conditions at MCC New York after Epstein's death. The BOP's Public Information Office drafts responses to the...
DOJ-OGR-00025794 Email 1 The email chain discusses a media inquiry from the NY Daily News about morale at MCC New York post-Epstein, with a draft response to the reporter's questions regarding facility improvements, staffing,...
DOJ-OGR-00025795 Email 1 The email is a draft response to a media inquiry from the NY Daily News about morale at MCC Manhattan after Epstein's death. It includes proposed responses to questions about facility improvements,...
DOJ-OGR-00025796 Email 1 The email from Charisma Edge, Associate Warden at MCC New York, reports an error in using the wrong logbook for monitoring Jeffrey Epstein during Staff Watch. The error was discovered and corrected by...
DOJ-OGR-00025797 Email 1 An email sent on October 4, 2019, from a redacted sender to James Petrucci, attaching a psychological reconstruction document related to Jeffrey Epstein (#76318-054). The email is a simple...
DOJ-OGR-00025798 Email 1 The email discusses Jeffrey Epstein's arrival at MCC on July 6, 2019, and his subsequent movement to Special Housing Unit and Psychology Observation. The sender, Hugh Hurwitz, reviews a timeline for...
DOJ-OGR-00025799 Email 1 The email chain discusses the requirements and process for a private investigator to visit a client at MCC, including the necessary forms and credentials. The defense team is working to expedite the...
DOJ-OGR-00025800 Email 1 An email was sent on December 5, 2019, inquiring about the process for obtaining permission for a private investigator, appointed under CJA, to accompany representatives for a legal visit with a...
DOJ-OGR-00025802 Email 1 An email exchange regarding the assessment of inmate Jeffrey Epstein on July 27, 2019, with Shirley V. Skipper-Scott inquiring if another individual assessed Epstein that day.
DOJ-OGR-00025803 email or log entry 1 The document appears to be a log entry or email regarding Jeffrey Epstein's status on Suicide Watch and Psychiatric Observation. It indicates that Epstein was not on Suicide Watch at the time. The...
DOJ-OGR-00025805 Email or log entry regarding inmate status 1 The document is an update on July 27, 2019, indicating that Jeffrey Epstein was not on Suicide Watch but was under Psych Observation. The update was sent by an individual whose name is redacted.
DOJ-OGR-00025806 Email 1 An email chain discusses a prisoner's conditions, including being held in an attorney conference room for extended periods without adequate meals and issues with the toilet. The chain indicates that...
DOJ-OGR-00025807 Email 1 The email chain discusses inmate Epstein's psychological stability, his medical complaints, and issues with his cell. Epstein reported numbness in his arm and neck, and a running toilet in his cell....
DOJ-OGR-00025808 Email 1 An email chain discusses a prisoner's complaints about being held in an Attorney Conference room from 8 AM to 8 PM without receiving adequate meals and issues with the toilet in their cell. The...
DOJ-OGR-00025809 Email or internal communication log 1 The document details two internal communications regarding Jeffrey Epstein's status in prison. It mentions his health complaints, including numbness in his arm and neck, and his psychological...
DOJ-OGR-00025810 Email 1 Hugh Hurwitz reviews and edits a draft statement sent by an OAG official, suggesting changes to the second-to-last sentence. The communication is related to an inter-agency discussion or coordination...
DOJ-OGR-00025812 Email 1 Hugh Hurwitz emails Ray Ormond with draft language for an announcement or policy change, noting the need to coordinate timing with staff notifications and a meeting between the Warden and US Attorney....
DOJ-OGR-00025813 Email 1 The email chain discusses draft language and requests information about staffing at MCC, including total staffing, vacancies, and AWOL status. The conversation involves officials from BOP and OAG,...
DOJ-OGR-00025814 Email 1 The email chain discusses draft language for an unspecified purpose, staffing issues at MCC, and the status of correction officers being considered for administrative leave. Hugh Hurwitz and Ray...
DOJ-OGR-00025815 Email 1 The email discusses a meeting between Ray and the US Attorney scheduled for 10 am, suggesting that the content of the email is related to events or discussions following this meeting. The email was...
DOJ-OGR-00025816 Email 1 The email chain discusses draft language for a statement or announcement related to an incident at MCC, and the need to confirm staffing schedules and overtime leading up to the incident. The...
DOJ-OGR-00025817 Email 1 The email, sent by Hugh, discusses a probable timeline for an event in relation to an interview. The message references a specific page number and a document or case number (DOJ-OGR-00025817),...
DOJ-OGR-00025818 Email 1 The email chain discusses draft language for a statement or announcement related to an incident at MCC, and the need to gather information about staffing and overtime. Hugh Hurwitz and Ray Ormond are...
DOJ-OGR-00025819 email or document header 1 The document is a snippet showing it was sent by Hugh from a Samsung Galaxy smartphone on Verizon. It includes a reference number 'DOJ-OGR-00025819', suggesting it is part of a DOJ-related document...
DOJ-OGR-00025820 Email 1 The email is a Wednesday morning update on individuals under suicide watch or psychological observation, sent to multiple recipients including Lamine N'Diaye and Shirley V. Skipper-Scott. The email...
DOJ-OGR-00025821 Memorandum/Internal Document 1 The document is a status update indicating that Jeffrey Epstein was removed from Psychological Observation and placed in the Special Housing Unit (SHU) at the Metropolitan Correctional Center in New...
DOJ-OGR-00025822 Email 1 The email from Hugh Hurwitz to Ray Ormond details the timeline of Jeffrey Epstein's arrival at MCC on July 6, 2019, and his subsequent movement between different housing units due to his high-profile...
DOJ-OGR-00025824 Email 1 An email exchange between Hugh Hurwitz (BOP) and a DOJ official (OAG) regarding the review of a draft document. The DOJ official requests Hurwitz to review the draft, and Hurwitz responds with a brief...
DOJ-OGR-00025827 Email 1 This email chain discusses Jeffrey Epstein's status on Suicide Watch/Psych Observation, his complaints about his cell conditions and health, and the actions taken by prison officials in response.
DOJ-OGR-00025828 Email or internal communication log 1 The document appears to be an internal communication or log regarding Jeffrey Epstein's status while in detention, mentioning his placement on Psych Observation and pending bedspace for SHU. It...
DOJ-OGR-00025829 Email 1 An email chain between BOP officials discusses a media inquiry from NY Daily News regarding morale at MCC NY post-Epstein, with proposed responses to reporter's questions. The responses were being...
DOJ-OGR-00025830 Deposition or Interview Transcript 1 The document contains a series of questions related to an investigation into a suicide at MCC, focusing on staffing, workload, and officer retention. The questions suggest that the investigation is...
DOJ-OGR-00025831 Email 1 This email chain shows BOP staff drafting a response to a NY Daily News inquiry about MCC NY conditions post-Epstein, including questions on facility improvements, hiring surge, and policy changes....
DOJ-OGR-00025832 email or letter with investigative questions 1 The document contains a list of investigative questions regarding a suicide at a correctional facility, including inquiries about the number of inmates under the care of specific officers and the...
DOJ-OGR-00025833 Email 1 The email chain discusses a media inquiry from the NY Daily News and the preparation of a response by a public information officer at the Federal Bureau of Prisons. The response is being reviewed and...
DOJ-OGR-00025834 Email 1 The email is a response to a media inquiry from the NY Daily News about conditions at MCC NY after Epstein's suicide. It includes proposed responses to questions about facility improvements, hiring...
DOJ-OGR-00025835 deposition or interview transcript excerpt 1 The excerpt contains questions about the inmate-to-staff ratio on the night of a suicide, the attrition rate and average job tenure of correctional officers, and the message from supervisors to staff...
DOJ-OGR-00025836 Email 1 An email was sent from a government official or investigator to Charisma Edge regarding a request to investigate a paramedic who may have shared news of Jeffrey Epstein's death online. The email...
DOJ-OGR-00025837 Email 1 A BuzzFeed News reporter contacts an executive assistant at the MCC to inquire about a series of 4chan posts that detailed Jeffrey Epstein's death before the official announcement. The reporter asks...
DOJ-OGR-00025838 Online forum post or anonymous message board comment 1 The document describes a medical emergency where a patient suffered a cardiac arrest and received extensive treatment in the field and at a hospital. The patient was ultimately pronounced dead after...
DOJ-OGR-00025839 Email 1 The email chain involves a request from the USMS to the BOP for information about an incident involving Jeffrey Epstein at MCC New York. The BOP official contacts Associate Warden Skipper-Scott to...
DOJ-OGR-00025840 Email 1 An email chain shows a Washington Post reporter inquiring about Jeffrey Epstein's condition after being found unconscious in his jail cell. BOP officials were instructed to decline to comment on the...
DOJ-OGR-00025841 Email 1 A Washington Post reporter inquired about Jeffrey Epstein's condition after being told he was found unconscious in his jail cell. A BOP official instructed a colleague to decline comment if contacted....
DOJ-OGR-00025842 Email 1 This is an email update on the status of individuals on Suicide Watch or Psych Observation, sent on July 29, 2019. The email was addressed to multiple recipients, including Lamine N'Diaye and Shirley...
DOJ-OGR-00025843 Internal Memorandum/Update Report 1 The document is a Monday morning update report from the U.S. Department of Justice, Federal Bureau of Prisons, regarding the status of inmates on Suicide Watch and Psych Observation at the...
DOJ-OGR-00025844 Email 1 This is an email update regarding a prisoner or detainee on Suicide Watch/Psych Observation, sent on July 24, 2019. The email was distributed to specific individuals, including Lamine N'Diaye and...
DOJ-OGR-00025845 Email or Official Memorandum 1 This document is a memorandum or email update on the status of prisoners on Suicide Watch and Psych Observation at the Metropolitan Correctional Center. It indicates that Jeffrey Epstein (#76318-054)...
DOJ-OGR-00025846 Email 1 This is an email update regarding individuals on Suicide Watch or Psych Observation, sent on July 24, 2019. The email was circulated among several recipients, including Lamine N'Diaye and Shirley V....
DOJ-OGR-00025847 Memorandum/Update Report 1 This document is a report from the U.S. Department of Justice, Federal Bureau of Prisons, updating the status of prisoners on Suicide Watch and Psych Observation. Jeffrey Epstein (#76318-054) is...
DOJ-OGR-00025849 Email 1 An email exchange between two individuals regarding obtaining the case number and autopsy report for Jeffrey Epstein (#76318-054). A Supervisory Staff Attorney at CLC New York Metropolitan...
DOJ-OGR-00025850 Email 1 An email from a Supervisory Staff Attorney at CLC New York to an unspecified recipient, inquiring about obtaining the case number for Jeffrey Epstein's autopsy and offering assistance with requesting...
DOJ-OGR-00025853 Email 1 An email from Charisma Edge to Shirley V. Skipper-Scott and James Petrucci, dated November 13, 2019, regarding an Epstein Response. The email includes attachments and is part of a larger DOJ...
DOJ-OGR-00025854 Email 1 The document is an email chain between officials at the New York Metropolitan Correctional Center, discussing the review and revision of a document, with specific sections requiring additional...
DOJ-OGR-00025855 Email 1 Hugh Hurwitz sent an email regarding a draft statement to an individual with a redacted name on August 13, 2019. The email had an attachment titled 'TEXT.htm'. The document is part of a larger...
DOJ-OGR-00025856 Email 1 An email chain between Hugh Hurwitz (BOP) and (b)(6); (b)(7)(C) (OAG/DOJ) discussing a draft statement, with Hurwitz editing the document and suggesting changes.
DOJ-OGR-00025857 Email 1 An email chain between Hugh Hurwitz (BOP) and (b)(6); (b)(7)(C) (OAG) discusses a draft statement, with Hurwitz suggesting edits to a specific sentence. The document shows collaboration and review...
DOJ-OGR-00025859 Email 1 The document is an email exchange involving Ray Ormond and Hugh Hurwitz regarding draft language, with attachments. The email is related to a DOJ document (DOJ-OGR-00025859).
DOJ-OGR-00025860 Email 1 Hugh Hurwitz emails draft language regarding an incident at MCC and discusses timing with a DOJ colleague. The Warden is meeting with the US Attorney the next day, and Hurwitz wants to ensure staff...
DOJ-OGR-00025863 Email 1 An email sent by Lamine N'Diaye to Ray Ormond with an updated timeline attached regarding Jeffrey Epstein, inmate number 73618-054. The email is part of a larger set of documents related to Epstein's...
DOJ-OGR-00025864 Email 1 An email from Charisma Edge, Associate Warden at MCC New York, discusses the incorrect use of a log for Jeffrey Epstein's staff watch and the subsequent correction using the proper Suicide Watch log....
DOJ-OGR-00025865 Log 1 This document is a Suicide Watch Chronological Log for Jeffrey Epstein, detailing his suicide watch period from July 23, 2019, to July 24, 2019, at MCC New York. The log is a record of the monitoring...
DOJ-OGR-00025866 Log Book Entry 1 The document is a log book entry for a suicide watch initiated on July 23, 2019, at 1:40 AM. It provides instructions for observers to document their observations every 15 minutes and sign their name...
DOJ-OGR-00025868 Email 1 The email is a forwarded message regarding the 'Epstein Response 11052019' document, with requests to review specific sections and complete the task by the end of the day. It involves communication...
DOJ-OGR-00025869 Email 1 The document is an email dated October 4, 2019, distributing a psychological reconstruction report on Jeffrey Epstein (#76318-054) to several recipients, including Lamine N'Diaye Petrucci, Marti...
DOJ-OGR-00025870 Email 1 This email is a Wednesday morning update regarding individuals on suicide watch or psychological observation. It was sent to multiple recipients, including Lamine N'Diaye and Shirley V. Skipper-Scott,...
DOJ-OGR-00025871 Memorandum/Update Report 1 The document is a psychological observation update report indicating that Jeffrey Epstein was removed from Psychological Observation and placed in the Special Housing Unit (SHU). The report is signed...
DOJ-OGR-00025872 Email 1 An email chain discusses the placement and conditions of a prisoner on suicide watch, including concerns about meal provision and a malfunctioning toilet. The chain involves Shirley V. Skipper-Scott...
DOJ-OGR-00025873 Email 1 The email chain discusses Jeffrey Epstein's psychological stability, medical complaints, and cell conditions. Epstein was under psychological observation and reported numbness in his arm and neck. He...
DOJ-OGR-00025874 Email 1 The email chain discusses Jeffrey Epstein's conditions in custody, including his complaints about numbness in his arm, a running toilet, and not receiving adequate meals. The staff discusses moving...
DOJ-OGR-00025875 Email or internal communication log 1 The document shows an update regarding inmate Jeffrey Epstein's status, specifically that another inmate is being removed from Psych Observation and Epstein is pending bedspace for SHU.
DOJ-OGR-00025878 Email 1 The email discusses the timeline of Jeffrey Epstein's arrival at MCC, his initial placement in general population, and subsequent moves to Special Housing Unit and Psychology Observation due to his...
DOJ-OGR-00025879 Email 1 The email discusses a timeline of Jeffrey Epstein's arrival at MCC, his initial placement in general population, subsequent move to Special Housing Unit (SHU), and his placement in Psychology...
DOJ-OGR-00025880 Email 1 The email chain involves Hugh Hurwitz, Ray Ormond, and a representative from the Office of the Attorney General discussing draft language and requesting staffing information at MCC. The conversation...
DOJ-OGR-00025881 email or electronic communication 1 The document is an electronic communication sent by Hugh, potentially related to a DOJ investigation or document production, with redactions or classification markings.
DOJ-OGR-00025882 Email 1 The email chain discusses draft language for a document and requests for staffing information at MCC, including total staffing, vacancies, and AWOL status. The conversation involves officials from the...
DOJ-OGR-00025883 Email 1 The email from the Regional Director to Warden James Petrucci and Ray Ormond includes a psychological reconstruction report on Jeffrey Epstein and requests a written response outlining corrective...
DOJ-OGR-00025884 Email 1 The email is a forwarded message regarding the 'Epstein Response 11052019' document, with requests to review and complete certain actions by the end of the day. It involves coordination between...
DOJ-OGR-00025885 Email 1 The USMS requested information from BOP regarding an incident involving Jeffrey Epstein at MCC New York. BOP directed USMS to contact Associate Warden Shirley V. Skipper-Scott for the necessary...
DOJ-OGR-00025887 Email 1 The email chain discusses Jeffrey Epstein's status on Psych Observation, his mental stability, and complaints about his treatment, including limited bathroom breaks and noise in the Special Housing...
DOJ-OGR-00025889 Email 1 An email from Lamine N'Diaye to Ray Ormond attaching an updated timeline related to Jeffrey Epstein, a high-profile inmate. The email is part of a larger set of documents related to Epstein's...
DOJ-OGR-00025890 Email 1 An email from a Supervisory Staff Attorney at the Metropolitan Correctional Center to court recipients, attaching Warden N'Diaye's response to a court inquiry regarding Jeffrey Epstein's case (19 cr...
DOJ-OGR-00025891 Letter 1 The letter from Warden Lamine N'Diaye to Judge Richard M. Berman confirms that ongoing FBI and OIG investigations will include an incident involving Jeffrey Epstein on July 23, 2019, at MCC New York....
DOJ-OGR-00025894 Log or Record of Inmate Activity 1 This document is a log of observations of inmate Jeffrey Epstein's activities between 5:00 am and 8:15 am on July 30, 2019. It details his sleep patterns, eating breakfast, and interactions with jail...
DOJ-OGR-00025895 Email 1 The email chain discusses a correctional staff member's assessment of Jeffrey Epstein's mental state before a legal visit, with Epstein expressing concerns about dehydration and anxiety related to...
DOJ-OGR-00025897 Email 1 An email chain between Shirley V. Skipper-Scott and a mental health professional at a correctional facility discusses Jeffrey Epstein's mental health assessment and his complaints about dehydration...
DOJ-OGR-00025899 Email 1 The email chain discusses Jeffrey Epstein's mental health assessment and his complaints about detention conditions, including limited bathroom breaks during his legal visits and anxiety about being...
DOJ-OGR-00025900 Email 1 The email updates the status of Jeffrey Epstein, inmate #76318-054, indicating he was on 'Psych Observation' but not on 'Suicide Watch' as of July 27, 2019.
DOJ-OGR-00025901 Email 1 The email chain discusses Jeffrey Epstein's mental state and well-being while in custody, including his complaints about dehydration and anxiety related to being returned to the Special Housing Unit...
DOJ-OGR-00025902 Email 1 The email chain involves Hugh Hurwitz, Ray Ormond, and a redacted individual discussing draft language and requesting staffing information for MCC, including total staffing, vacancies, and leave...
DOJ-OGR-00025903 Email 1 An email chain between DOJ and BOP officials discusses an incident involving Jeffrey Epstein at MCC New York. Associate Warden Shirley Skipper-Scott provides information and assistance, as Warden...
DOJ-OGR-00025905 Email 1 The email chain, dated July 24, 2019, discusses who should handle a psychological evaluation related to an incident involving Jeffrey Epstein, with the Chief Psychologist suggesting that the person...
DOJ-OGR-00025906 Email 1 The document is an email forwarding information regarding inmate Jeffrey Epstein (#76318-054) from a Department of Justice official, specifically the Chief Psychologist at the Metropolitan...
DOJ-OGR-00025908 Email 1 The email is from a Chief Psychologist at the Metropolitan Correctional Center, forwarding information about Jeffrey Epstein's suicide watch status. The sender apologizes for being in the middle of...
DOJ-OGR-00025909 Email 1 An email dated July 23, 2019, regarding inmate Jeffrey Epstein (#76318-054) on suicide watch, noting that Epstein requested to call his attorney via the Inmate Companion.
DOJ-OGR-00025910 Email 1 The email chain involves a defense attorney requesting permission for a private investigator to visit their client at MCC, and a BOP representative responding with the necessary steps and forms...
DOJ-OGR-00025911 Email 1 The email chain shows a New York Times journalist inquiring about Jeffrey Epstein's attempted suicide at the MCC, as reported by RadarOnline. A BOP representative received the inquiry and responded...
DOJ-OGR-00025912 Email 1 A Washington Post reporter inquired about Jeffrey Epstein's condition after he was found unconscious in his jail cell. BOP officials were instructed to decline comment on the matter. The email chain...
DOJ-OGR-00025913 Email 1 An email chain shows a Washington Post reporter inquiring about Jeffrey Epstein's condition in jail. Officials were instructed to decline comment on the matter. The email chain indicates an internal...
DOJ-OGR-00025915 Letter 1 Judge Richard M. Berman responds to Warden Lamine N'Diaye's letter regarding Jeffrey Epstein's death, inquiring about the scope of the investigations into the incident. He specifically asks if the...
DOJ-OGR-00025916 Email 1 The email from Charisma Edge, Associate Warden at MCC New York, to Lamine N'Diaye, contains information about Jeffrey Epstein's inmate status and includes attachments with further details.
DOJ-OGR-00025917 Court filing or investigative report 1 The document is a list of various records and documentation related to Jeffrey Epstein's detention and death, including administrative detention orders, medical records, and investigative materials....
DOJ-OGR-00025918 Court Filing or Evidence Log 1 The document lists various records and logs, including SHU reports, TRUSCOPE logs for Epstein and Reyes, and attorney conference logs. These records span specific dates in August and September 2019....
DOJ-OGR-00025919 Email 1 An email discusses Inmate Jeffrey Epstein's health, stating he feels dehydrated due to not drinking enough water during his 12-hour daily legal visits. The email is from a corrections or medical staff...
DOJ-OGR-00025921 Email 1 An email exchange between staff members at the Metropolitan Correctional Center regarding Jeffrey Epstein, discussing who should handle a matter related to an incident involving Epstein, given that...
DOJ-OGR-00025922 Email 1 The document is an email notification regarding an individual being placed on suicide watch, sent on September 18, 2019, with an attachment related to the matter, and is part of a larger document...
DOJ-OGR-00025923 email or memorandum 1 The document is an email or memo from the Chief Psychologist at the Metropolitan Correctional Center, detailing several issues with the Suicide Watch program, including inadequate supervision,...
DOJ-OGR-00025925 Email 1 The document discusses various issues related to the Suicide Watch program at a federal prison, including concerns about inmate welfare, logistical problems, and procedural lapses. The Chief...
DOJ-OGR-00025926 Email 1 An email chain between BOP employees discusses a news story that was widely covered in the NY papers and on Twitter. The original message was sent by someone from the New York Times to a BOP employee....
DOJ-OGR-00025927 Email 1 A New York Times reporter sends an email to an unknown recipient (potentially a colleague or source) inquiring about an article on RadarOnline regarding Jeffrey Epstein's attempted suicide at the MCC,...
DOJ-OGR-00025928 Email 1 An MCC New York staff member inquires about the special treatment afforded to inmate Jeffrey Epstein, questioning whether management approved his meals being delivered to Attorney Conference and his...
DOJ-OGR-00025929 Email 1 An email from Charisma Edge, Associate Warden at MCC New York, sending attachments related to Jeffrey Epstein's psychological observations and Special Watch logs from July 2019.
DOJ-OGR-00025930 Psychological Observation/Report 1 This document appears to be a psychological observation or report on Jeffrey Epstein dated July 8-10, 2019, during his incarceration. It is part of a larger collection of documents, as indicated by...
DOJ-OGR-00025931 Log 1 This document is a Psych Observation Log for Jeffrey Epstein, detailing the items allowed during his observation from July 8, 2019, 6PM to July 10, 2019, 9AM. It lists permitted items such as regular...
DOJ-OGR-00025932 Inmate monitoring chart 1 This document is an eating and shower chart for Jeffrey Epstein while he was on Suicide Watch/Psych Observation. It shows that Epstein ate all his meals on 7-9-19 and had liquids, but the chart is...
DOJ-OGR-00025933 Log or Record of Inmate Activity 1 This document is a log of Jeffrey Epstein's activities during the Psych Watch shift on July 8, 2019. It details his interactions with the Inmate Companion and observations of his behavior from 6:00 PM...
DOJ-OGR-00025934 Log 1 This log documents the observation of Jeffrey Epstein's activities from 10:30 PM on July 8, 2019, to 12:45 AM on July 9, 2019. The log notes Epstein's sleep patterns, use of the bathroom, and a...
DOJ-OGR-00025935 Prison Log or Observation Record 1 The document is a log of observations of Jeffrey Epstein's activities between 1:00 AM and 4:00 AM, detailing his movements and interactions with prison staff. It shows Epstein was observed pacing,...
DOJ-OGR-00025938 Log or Record of Inmate Activity 1 This document is a log of Inmate Epstein's activities on July 9, 2019, detailing his interactions and movements within the facility, with a focus on his being 'out' of his cell for an extended period.
DOJ-OGR-00025939 Log or Record of Inmate Activity 1 This log documents Jeffrey Epstein's activities from 6:00 PM to 9:15 PM on July 9, 2019, including his interactions with the logging individual and various activities such as a legal visit and...
DOJ-OGR-00025940 Log or Observation Record 1 The document is a log of observations of Ilan Epstein, an inmate, detailing his activities and condition from 9:30 PM to 12:45 AM. It records his interactions, medication, and pacing behavior. The log...
DOJ-OGR-00025941 Prison Log/Observation Record 1 This document is a log of observations of Jeffrey Epstein's activities and behavior between 1:00 AM and 3:36 AM on July 10, 2019, while he was in custody. The log details Epstein's movements and...
DOJ-OGR-00025942 Prison Log or Observation Record 1 This document is a log of observations of Jeffrey Epstein's activities and status while in prison, detailing his movements, interactions, and condition over a period of time. It includes observations...
DOJ-OGR-00025943 Log or Record of Inmate Activity 1 The document is a log of Jeffrey Epstein's activities between 8:00 AM and 9:00 AM, detailing his movements and actions while in custody. It includes information about his shower, receipt of new...
DOJ-OGR-00025944 Psychological Observation/Report 1 This document appears to be a psychological observation or report on Jeffrey Epstein, created during his detention in 2019. It likely contains an assessment of his mental health and observations made...
DOJ-OGR-00025945 Log 1 This log documents the psychological observation of inmate Epstein from July 24, 2019, to July 30, 2019, and outlines the items allowed during this period, including regular clothes, safety...
DOJ-OGR-00025946 Inmate Observation Chart 1 This document is an eating/shower chart for Jeffrey Epstein, detailing his food and liquid intake and shower activities from July 23 to July 30, 2019, while he was on Suicide Watch/Psych Observation.
DOJ-OGR-00025947 Log or Record of Inmate Observation 1 The document is a log of observations of inmate Jeffrey Epstein on July 24, 2019, detailing his activities and the correctional officers' observations during their shifts. It records Epstein's...
DOJ-OGR-00025948 Prison Log 1 This log documents the activities of Inmate Jeffrey Epstein from 11:30 PM to 4:30 AM, showing regular checks by prison staff and Epstein's status as sleeping, awake, or laying down. Epstein was...
DOJ-OGR-00025949 Log 1 This log documents Jeffrey Epstein's activities from 4:45 AM to 9:40 AM, showing his status as sleeping or awake, and a legal visit. The log is maintained by correctional officers, with a shift change...
DOJ-OGR-00025951 Prison Log 1 This document is a prison log detailing the observation of inmate Jeffrey Epstein #76318-054 from 10:55 pm on 7/25/19 to 2:56 am on 7/26/19, showing regular checks on Epstein who was reportedly...
DOJ-OGR-00025953 Report 1 The log documents Jeffrey Epstein's activities from 7:39 am to 9:45 am on July 26, 2019, including receiving breakfast, a dentist visit, showering, and a legal visit. The log also notes the handover...
DOJ-OGR-00025954 Court Filing or Legal Document 1 The document is a page from a larger record, bearing a DOJ reference number and redactions under (b)(6) and (b)(7)(C), suggesting it contains sensitive or personal information. The content is largely...
DOJ-OGR-00025956 Prison Log or Surveillance Record 1 The document is a log or record of Jeffrey Epstein's activities and status in prison over a period of several hours, noting when he was sleeping, woke up to wash his face, and interacted with prison...
DOJ-OGR-00025959 Log or Record of Inmate Observation 1 This document is a log of observations of inmate Jeffrey Epstein (#76318-058) in cell #4 on July 27-28, 2019. The log records that Epstein was observed sleeping at regular intervals throughout the...
DOJ-OGR-00025961 Log or Record of Inmate Activity 1 This log documents the activities of inmate Jeffrey Epstein during a morning shift, noting his complaints, wait for a legal visit, and time spent with the legal visitor. The log covers the period from...
DOJ-OGR-00025962 Log or Record of Inmate Activity 1 This document is a log recording Jeffrey Epstein's movements and activities, primarily noting that he was 'out on legal visit' multiple times throughout the day. The log covers a period from 11:00 am...
DOJ-OGR-00025964 Report 1 This log documents Jeffrey Epstein's activities on July 28, 2019, including being out on a legal visit from 5:30 PM to 8:00 PM and various interactions afterwards. The log details his activities in...
DOJ-OGR-00025965 Prison Log or Observation Record 1 This document is a prison log recording observations of Jeffrey Epstein's status from 9:15 PM on July 28, 2019, to 1:00 AM on July 29, 2019. The log indicates that Epstein was observed to be asleep or...
DOJ-OGR-00025966 Log 1 This document is a log of observations of Jeffrey Epstein's activities between 1:15 AM and 5:15 AM on July 29, 2019. The log indicates that Epstein was mostly sleeping or appeared to be sleeping, with...
DOJ-OGR-00025967 Prison Log or Observation Record 1 The document is a log of observations of Jeffrey Epstein's activities in prison on July 29, 2019, detailing his sleep, use of bathroom, showering, shaving, eating, and writing. It indicates Epstein...
DOJ-OGR-00025970 Prison Log or Watch Record 1 This document is a log of observations of Jeffrey Epstein's status during a prison watch, noting that he was observed sleeping at regular intervals with one instance of being awake to drink water.
DOJ-OGR-00025971 Log or Record of Inmate Activity 1 This log documents Jeffrey Epstein's activities from 5:00 am to 8:15 am on July 30, 2019, including his sleep patterns, eating breakfast, and interactions with jail staff. The log provides a...
DOJ-OGR-00025972 Medical Record 1 This document is a log of observations made during Jeffrey Epstein's suicide watch on July 23, 2019. The log records Epstein's status at regular intervals, mostly noting that he was sleeping or lying...
DOJ-OGR-00025973 Medical Record 1 This document is a log of observations made by correctional officers on Jeffrey Epstein while he was on suicide watch on July 24, 2019. The log details Epstein's activities, such as sleeping, waking,...
DOJ-OGR-00025974 Medical Record 1 The log documents Jeffrey Epstein's activities and observations by correctional staff from 6:30 AM to 8:45 AM on July 24, 2019. It notes that Epstein reported hearing voices and was eventually stepped...
DOJ-OGR-00025975 Court Filing or Evidence Document 1 The document is a PDF attachment labeled as 'Epstein SW Chronological Log 7-23-19' and is associated with a DOJ record number, suggesting it contains a chronological log of Epstein's activities and is...
DOJ-OGR-00025976 Log 1 This document is a Suicide Watch Chronological Log for Jeffrey Epstein, inmate #76318.054, who was placed on suicide watch starting July 23, 2019. The log is part of the official records from the...
DOJ-OGR-00025977 Log 1 This is a log book template for documenting observations of an inmate on suicide watch. It includes instructions for the observer to document their observations at regular intervals and sign their...
DOJ-OGR-00025978 Medical Record 1 This log documents Jeffrey Epstein's activities from 1:40 AM to 6:00 AM on July 23, 2019, while he was on suicide watch in Cell #4. The observations note his various actions, including sitting on his...
DOJ-OGR-00025979 Log 1 This document is a Suicide Watch Chronological Log for Jeffrey Epstein, detailing his suicide watch period from July 23, 2019, to July 24, 2019, at MCC New York.
DOJ-OGR-00025980 Log Book Entry 1 This is a log book entry for an individual placed on suicide watch starting July 23, 2019, at 1:40 AM. The document provides instructions for observers to record their observations every 15 minutes...
DOJ-OGR-00025981 Medical Record 1 This document is a log of observations made on Jeffrey Epstein while he was on suicide watch at a correctional facility on July 23, 2019. The log details Epstein's activities and behavior from 1:40 AM...
DOJ-OGR-00025982 Report 1 The document outlines a minute-by-minute account of Jeffrey Epstein's final hours on August 9-10, 2019, including his interactions with attorneys and correctional staff, and the response to his...
DOJ-OGR-00025983 Timeline or log document, likely related to an investigation or incident report 1 The document is a timeline of events related to the death of inmate Epstein, detailing the notifications and actions taken by various officials and departments between 7:20 am and 10:15 am on August...
DOJ-OGR-00025984 Timeline or log document, likely related to an investigation or incident report 1 The document details a chronological log of events starting from August 10, 2019, at 10:45 am, following an incident at MCC New York, including notifications, investigations, and procedural actions....
DOJ-OGR-00025985 Log or Record of Events 1 The document records a series of events at an institution over three days in August 2019, including visits from OIG, FBI, and various correctional administrators. The OIG and FBI visits suggest an...
DOJ-OGR-00025986 Log or Record of Events 1 The document is a log of events detailing the activities of FBI agents and other DOJ entities at an institution on August 14-15, 2019. It records the arrival and departure times of various officials...
DOJ-OGR-00025987 Email 1 This is an email from Charisma Edge, Associate Warden at MCC New York, to Lamine N'Diaye, with the subject 'Epstein, Jeffrey Edward, Reg. No. 73618-054'. The email includes attachments and contact...
DOJ-OGR-00025988 Timeline document related to a suicide incident 1 The document outlines a minute-by-minute timeline of Jeffrey Epstein's last days and the events following his death on August 10, 2019, including his interactions, medical emergency, and the...
DOJ-OGR-00025989 Log or incident report 1 The document is a chronological log of events following inmate Epstein's death, detailing the arrival of various officials, notifications made, and procedural actions taken by the institution. It...
DOJ-OGR-00025991 Email 1 The email chain discusses draft language for a statement, staffing at MCC, and an incident involving correctional officers. Hugh Hurwitz and Ray Ormond exchange information and discuss the timing of...
DOJ-OGR-00025992 Email 1 The sender, Hugh, is discussing a timeline related to an interview and suggests that an event probably occurred after the interview. The email is sent from a personal device and includes a page...
DOJ-OGR-00025993 Email 1 The email chain discusses draft language for an announcement, staffing at MCC, and the work schedules of COs involved in an incident. The conversation involves officials from the DOJ and BOP,...
DOJ-OGR-00025994 email or document excerpt 1 The document is an excerpt or email sent by Hugh from a Samsung Galaxy smartphone, referencing a document number (DOJ-OGR-00025994) and containing a redaction or notation '(b)(5)', likely indicating a...
DOJ-OGR-00025995 Email 1 The email chain discusses draft language for an unspecified purpose, staffing issues at MCC, and corrective actions against correctional officers. Hugh Hurwitz and Ray Ormond from BOP exchange emails...
DOJ-OGR-00025996 Email 1 Hugh informs someone named Ray that the US Attorney is meeting with him at 10 am the next day. The email was sent from Hugh's Verizon Samsung Galaxy smartphone.
DOJ-OGR-00025997 Email 1 The email questions the special arrangements made for inmate Jeffrey Epstein, including having his meals delivered from his housing unit and being escorted to the restroom every hour without...
DOJ-OGR-00025998 Email 1 An email chain between MCC staff discusses moving Jeffrey Epstein to a different cell due to a non-functional toilet in his current cell in the Psych Observation area. The email highlights concerns...
DOJ-OGR-00025999 Email 1 An email dated July 28, 2019, requests that Jeffrey Epstein be moved to a different cell in the Psych Observation area due to a potentially malfunctioning toilet. The email is addressed to...
DOJ-OGR-00026001 Email 1 An email exchange between MCC staff regarding Inmate Jeffrey Epstein's cell conditions, noting a broken toilet and requesting his transfer to a different cell upon return from an attorney conference.
DOJ-OGR-00026002 Email 1 The email chain requests an interview with staff members regarding an incident involving Jeffrey Epstein at the MCC New York, as part of an OIG investigation. The OIG Special Agent is coordinating...
DOJ-OGR-00026003 Email 1 A Special Agent from the Office of the Inspector General sent an email indicating their availability to conduct voluntary interviews with medical staff. The email was sent from a mobile device and...
DOJ-OGR-00026004 Email 1 The email chain discusses the requirements for a private investigator to visit a client at MCC, including filling out an application and NCIC form, and providing a PI license and certificate. The BOP...
DOJ-OGR-00026005 Email 1 A lawyer requests permission for a private investigator to visit their client at MCC, and a BOP representative responds with instructions on required documentation.
DOJ-OGR-00026006 Email 1 The email discusses an error in logging Jeffrey Epstein's suicide watch, where the wrong log book was initially used, and a second log was completed to correct the mistake. The entries in both logs...
DOJ-OGR-00026007 Email Forward 1 The document is an email forward from August 10, 2019, containing a Suicide Watch/Psych Observation Update originally sent on July 30, 2019, within the Bureau of Prisons. The email was forwarded by...
DOJ-OGR-00026008 Email 1 The email discusses removing Jeffrey Epstein from Psych Observation and housing him with an appropriate cellmate. It indicates that Epstein was no longer on Suicide Watch or Psych Observation as of...
DOJ-OGR-00026009 Email 1 An email from Charisma Edge, Associate Warden at MCC New York, forwarding information related to Jeffrey Epstein, including 'S/W and Psych Ops docs'.
DOJ-OGR-00026010 Email 1 An email from Charisma Edge, Associate Warden at MCC New York, updates an individual on the status of Jeffrey Epstein, including a timeline update and expected information from visitors on Saturday...
DOJ-OGR-00026011 Email 1 The document is an email chain discussing the OIG's request to interview Bureau of Prisons staff regarding the Jeffrey Epstein incident. A Clinical Nurse Specialist is asked to call a Special Agent to...
DOJ-OGR-00026012 Email 1 The email correspondence shows a Special Agent from the Office of the Inspector General indicating their availability for medical staff interviews on August 16, 2019. The agent is reachable via...
DOJ-OGR-00026013 Email 1 An email chain discussing the OIG's request to interview staff members regarding an incident involving Jeffrey Epstein. A Clinical Nurse Specialist is requested to call a Special Agent to schedule an...
DOJ-OGR-00026014 Email 1 The document is an email exchange between a Special Agent from the Office of the Inspector General and another individual, discussing the availability for medical staff interviews. The Special Agent...
DOJ-OGR-00026015 Email 1 The email chain discusses the BOP's response to media inquiries about an inmate's health, with over 30 inquiries received. The sender's boss is drafting a statement citing privacy reasons, and...
DOJ-OGR-00026016 Email 1 A New York Times reporter emails a BOP official to inquire about an article on RadarOnline reporting Jeffrey Epstein's attempted suicide at the MCC, seeking confirmation or information. The reporter...
DOJ-OGR-00026017 Email 1 The document is an email exchange regarding Jeffrey Epstein, referencing his Bureau of Prisons registration number and a DOJ document review. The email includes a timestamp and mentions a specific...
DOJ-OGR-00026018 Email 1 The document is an email exchange regarding Jeffrey Epstein, referencing his registration number 76318-054. It includes a reply to a previous message and contains an attachment. The context suggests...
DOJ-OGR-00026019 Email 1 An email chain between the Chief Pharmacist and Supervisory Staff Attorney at MCC New York discusses an inmate's medication, confirming that the inmate has an active Vascepa prescription but no record...
DOJ-OGR-00026020 Email 1 The email discusses the procedure for releasing Jeffrey Epstein's medical and mental health records to defense counsel, requiring a cover letter, certification of identity, and a Rule 17 subpoena. The...
DOJ-OGR-00026021 court filing or exhibit 1 The document includes a certification of identity form and is labeled with a DOJ reference number (DOJ-OGR-00026021), suggesting its relevance to an official investigation or legal proceeding.
DOJ-OGR-00026022 Certification of Identity Form 1 This is a Certification of Identity form used by the U.S. Department of Justice to verify the identity of individuals requesting records under the Privacy Act of 1974. The form requires personal...
DOJ-OGR-00026023 Email 1 The email is a forwarded message from a BOP official regarding Jeffrey Epstein's psychological reconstruction response. It includes an attachment and requests a meeting to discuss related issues. The...
DOJ-OGR-00026024 Email Forward 1 The document is an email forward from [b(6); (b)(7)(C)] to Lamine N'Diaye regarding a 'Suicide Watch/Psych Observation Update'. The original email was sent on July 30, 2019, from a BOP email address.
DOJ-OGR-00026025 Email 1 An email dated July 30, 2019, indicates that inmate Jeffrey Epstein (#76318-054) is being removed from Psych Observation and requires an appropriate cellmate. The email is from a corrections official...
DOJ-OGR-00026026 Email 1 The email exchange between two officials at the Metropolitan Correction Center discusses Inmate Epstein's status on Suicide Watch and whether there are inmates in psychological observation. The Chief...
DOJ-OGR-00026027 Email with attachment 1 The document is an email from Lamine N'Diaye to Ray Ormond, dated August 12, 2019, with a subject line indicating it concerns psychological observations of Jeffrey Epstein from July 24-30, 2019. The...
DOJ-OGR-00026029 Email 1 The email chain shows a BOP representative requesting Jeffrey Epstein's autopsy report and related documents from OCME, which is necessary for their Mortality Review and Investigation. OCME responds,...
DOJ-OGR-00026030 Email 1 An email was sent by a CLC Staff Attorney at the Metropolitan Correctional Center in New York to an individual on July 10, 2019, referencing a certified document sent on August 19 or 20. The email...
DOJ-OGR-00026031 Email 1 An email was sent on August 10, 2019, regarding an emergency code for Jeffrey Epstein, an inmate at MCC New York, with a subject line 'emergency Code EPSTEIN, JEFFREY EDWARD Reg #: 76318-054'. The...
DOJ-OGR-00026032 Report 1 This medical record documents the emergency response to Jeffrey Epstein's medical emergency on August 10, 2019, including CPR efforts, medication administration, and transport to a local ER. The...
DOJ-OGR-00026033 Medical Record 1 This medical record documents the assessment and emergency response to Jeffrey Epstein's cardiac arrest on August 10, 2019, while he was an inmate at the NYM facility. The record includes details of...
DOJ-OGR-00026034 Email 1 An email from a Supervisory Staff Attorney at MCC New York informs recipients about an upcoming tour by representatives from the DAG's Office and USAO SDNY to visit the SHU, Jeffrey Epstein's cell,...
DOJ-OGR-00026035 Government Memorandum 1 A memorandum announces a tour of the Metropolitan Correctional Center by representatives of the Department of Justice and the SDNY USAO on August 15, 2019. The tour is led by a Supervisory Attorney...
DOJ-OGR-00026036 Email 1 Lamine N'Diaye sent an email on August 10, 2019, notifying the recipient of their absence from the office and delegating responsibilities. The email also included an updated timeline related to the...
DOJ-OGR-00026039 Email with attachment 1 The document is an email from Lamine N'Diaye to Ray Ormond, dated August 12, 2019, regarding a psychological observation of Jeffrey Epstein from July 8, 2019, 6 pm to July 10, 2019, 9 am. The...
DOJ-OGR-00026040 Email with attachment: Psychological Observation Report 1 This email, dated August 12, 2019, contains a psychological observation report on Jeffrey Epstein from July 8, 2019, to July 10, 2019. The report was authored by Lamine N'Diaye and sent to Ray Ormond....
DOJ-OGR-00026041 Email 1 The email is an out-of-office reply from a Forensic Psychologist at the Federal Bureau of Prisons, informing the sender that they will be unavailable and providing alternative contacts. The original...
DOJ-OGR-00026042 Email 1 An email chain between a Supervisory Staff Attorney and a Special Agent at OIG discusses arranging interviews with staff members, with the OIG indicating their availability for medical staff...
DOJ-OGR-00026043 Email 1 The email chain discusses scheduling an interview between a Forensic Psychologist and a Special Agent regarding an incident involving Jeffrey Epstein. The interview is scheduled for 9/6/19 at 9:00 or...
DOJ-OGR-00026044 Email 1 An email chain between a Special Agent from the Office of Inspector General and a Supervisory Staff Attorney at CLC New York discusses arranging interviews with staff members at the Metropolitan...
DOJ-OGR-00026045 Email 1 Hugh Hurwitz responds to a media inquiry from USA Today regarding the monitoring of suicide-risk inmates in segregated housing, clarifying that the question is not about suicide watch and should be...
DOJ-OGR-00026046 Internal communication or briefing document, likely related to a government agency or law enforcement 1 The document is a proposed response to a reporter's question about the agency's efforts to monitor inmates at risk for suicide following Epstein's death. It mentions designating specific officers to...
DOJ-OGR-00026047 Court Document or Government Response 1 The document is a response from the BOP to a query, detailing their Suicide Prevention Program, staffing levels, and the ongoing investigations into the Epstein case. The BOP highlights their...
DOJ-OGR-00026048 Email 1 A USA Today reporter inquires about the BOP's policy on monitoring surveillance video in segregated housing units after Epstein's death. The BOP's Public Information Office responds, indicating that...
DOJ-OGR-00026049 Email 1 The email discusses a media inquiry from USA Today regarding the monitoring of surveillance video in segregated housing units where inmates are at risk of suicide. The sender is seeking input to...
DOJ-OGR-00026050 Internal Notes/Document Excerpt 1 The document discusses the BOP's extensive Suicide Prevention Program, which begins upon an inmate's arrival at a facility. It references specific BOP Program Statements and outlines the initial...
DOJ-OGR-00026051 Email or internal communication document related to a court filing or investigation 1 The document discusses the BOP's Suicide Prevention Program, staffing levels, and the ongoing investigation into Jeffrey Epstein's case. It also includes an email exchange between BOP staff regarding...
DOJ-OGR-00026052 Email 1 A USA Today journalist sent an email inquiring about the FBI's efforts to monitor surveillance video in segregated housing units following Epstein's death. The journalist sought more information on...
DOJ-OGR-00026053 Court Filing or Document Attachment 1 The document appears to be a medical mortality review related to Jeffrey Epstein's death, as indicated by the file name and page numbers suggesting it is part of a larger collection of documents.
DOJ-OGR-00026054 Timeline/ Incident Report 1 The document outlines the events on August 10, 2019, when Jeffrey Epstein was found unresponsive in his cell, including the response by staff, medical personnel, and EMS, ultimately resulting in his...
DOJ-OGR-00026055 Email 1 An email exchange between two individuals regarding Jeffrey Epstein's psychological observation status while in custody at the Metropolitan Correctional Center. The sender inquires about Epstein's...
DOJ-OGR-00026056 Email 1 The document is an email forwarding information about an MCC visit scheduled for Thursday, sent from a redacted sender to Lamine N'Diaye. The email includes an attachment and is part of a larger DOJ...
DOJ-OGR-00026057 Email 1 An Assistant United States Attorney requests to visit certain areas of the Metropolitan Correctional Center, including Epstein's cell, and coordinates the logistics of the visit with the Warden.
DOJ-OGR-00026058 Email 1 An email from Charisma Edge, Associate Warden at MCC New York, regarding Jeffrey Epstein's medical mortality review, sent to an internal BOP email address with an attachment.
DOJ-OGR-00026059 Email 1 An email chain between Hugh Hurwitz and another BOP official discusses a media inquiry from USA Today regarding monitoring video. The official drafts a response and seeks input from the Communications...
DOJ-OGR-00026060 Email or internal communication document 1 The document appears to be an internal communication discussing the bureau's response to Jeffrey Epstein's death, including designating officers to monitor surveillance video in segregated housing...
DOJ-OGR-00026061 Email 1 This email chain involves BOP officials discussing how to respond to a USA Today reporter's inquiry, with guidance from Hugh Hurwit to refer certain questions to CPD and drafting a response to the...
DOJ-OGR-00026062 Email or internal communication document 1 The document discusses a query related to increased surveillance in response to Epstein's death and the process of drafting a response to that query, with redactions indicating sensitive or personal...
DOJ-OGR-00026063 Email or correspondence 1 A reporter from USA Today inquired about the Bureau's response to Epstein's death, specifically regarding the designation of officers to monitor surveillance video in segregated housing units. The...
DOJ-OGR-00026064 Internal Notes/Response to Inquiry 1 The document outlines the BOP's Suicide Prevention Program, including intake screenings, suicide watch procedures, and staffing levels. It also mentions the ongoing investigations into the Epstein...
DOJ-OGR-00026065 Email 1 A USA Today reporter inquired about the BOP's efforts to monitor surveillance video in segregated housing units after Jeffrey Epstein's death. The BOP representative responded, indicating that...
DOJ-OGR-00026066 Email 1 The email chain discusses a USA Today reporter's inquiry about the Bureau's efforts to monitor surveillance video in segregated housing units after Jeffrey Epstein's death. The Bureau staff discuss...
DOJ-OGR-00026067 Email 1 The email chain discusses a question that needs to be referred to CPD as it's not related to suicide watch, indicating a protocol for handling different types of inquiries within the BOP. The...
DOJ-OGR-00026068 Email 1 The email discusses a proposed response to a USA Today reporter's question about the Bureau's efforts to monitor inmates at risk for suicide following Epstein's death. The sender is seeking input to...
DOJ-OGR-00026070 Internal Document or Memorandum 1 The document contains a question about the designation of officers to monitor surveillance video in segregated housing units following Epstein's death, along with a proposed response and internal...
DOJ-OGR-00026071 Court Filing or Government Document Response 1 The document outlines the BOP's Suicide Prevention Program, including intake screenings, suicide watch procedures, and staffing levels. It also mentions the ongoing investigations into Epstein's death...
DOJ-OGR-00026072 Email 1 A USA TODAY journalist emailed the Federal Bureau of Prisons' Public Information Office to inquire about measures taken to monitor inmates at risk of suicide following Epstein's death. The email...
DOJ-OGR-00026079 Medical Record 1 This document is a medical record for Jeffrey Epstein, dated July 2019, showing his HIV test results as negative. It was collected and reported by the U.S. Medical Center for Federal Prisons. The...
DOJ-OGR-00026086 Report 1 This medical record documents the emergency response to Jeffrey Epstein's medical crisis on August 10, 2019, detailing CPR efforts, medication administration, and transport to a local ER. The record...
DOJ-OGR-00026087 Medical Record 1 This medical record documents Jeffrey Epstein's cardiac arrest on August 10, 2019, while in custody at NYM facility. It details the assessment, plan, and consultation request made by the nurse. The...
DOJ-OGR-00026089 Medical Record 1 This medical record documents Jeffrey Epstein's examination and treatment on July 30, 2019, at the NYM facility. The assessment lists various health conditions, including hypertension, hyperlipidemia,...
DOJ-OGR-00026090 Medical Record/Clinical Encounter 1 This is a medical record from the Bureau of Prisons documenting a clinical encounter with Jeffrey Epstein on July 30, 2019. Epstein reported being without his medications for a week, experiencing...
DOJ-OGR-00026092 Medical Record 1 This medical record documents Jeffrey Epstein's medical encounter on July 30, 2019, including new medication orders, laboratory requests, and a radiology request for a cervical spine series due to...
DOJ-OGR-00026093 Medical Record/Clinical Encounter 1 This clinical encounter document details a medical evaluation of Jeffrey Epstein on July 30, 2019. Epstein reported being without his medications for a week, experiencing numbness in his right arm,...
DOJ-OGR-00026095 Medical Record 1 This medical record documents Jeffrey Epstein's medical treatment on July 30, 2019, including new medication orders, laboratory requests, and a radiology request for a cervical spine series due to...
DOJ-OGR-00026097 Court Filing or Exhibit 1 The document is a reference to a PDF file 'Epstein BEMR pt 2.pdf' with a specific page number, associated with a DOJ document number 'DOJ-OGR-00026097', indicating it's part of a larger document...
DOJ-OGR-00026098 Medical Record/Clinical Encounter 1 This clinical encounter document records a follow-up examination of Jeffrey Epstein on July 28, 2019, where he reported ongoing numbness and tingling in his right hand. The examination found no...
DOJ-OGR-00026099 Medical Record 1 This document is a medical record from the Bureau of Prisons detailing the medical care provided to Jeffrey Epstein on July 28, 2019. It includes information on patient education topics and the plan...
DOJ-OGR-00026101 Medical Record/Clinical Encounter Note 1 The document records Jeffrey Epstein's complaint of neuropathy symptoms, including numbness and loss of control in his right arm, and details his vital signs and physical examination results during a...
DOJ-OGR-00026103 Medical Record 1 This document is a medical record from the Bureau of Prisons detailing a medical encounter with Jeffrey Epstein on July 28, 2019. It includes basic inmate information and details about the medical...
DOJ-OGR-00026105 Bureau of Prisons Health Services Clinical Encounter 1 This document is a clinical encounter note from the Bureau of Prisons Health Services regarding Jeffrey Epstein's medical treatment on July 26, 2019. It records the prescription of Docusate Sodium...
DOJ-OGR-00026106 Bureau of Prisons Health Services Clinical Encounter - Administrative Note 1 This document is a clinical encounter note for Jeffrey Epstein, dated July 24, 2019, indicating an administrative note was made by a healthcare provider. The note includes details about the encounter,...
DOJ-OGR-00026107 Bureau of Prisons Health Services Clinical Encounter - Administrative Note 1 This document is a Bureau of Prisons Health Services Clinical Encounter - Administrative Note for Jeffrey Epstein, dated July 24, 2019. It indicates a clinical encounter was cosigned by a healthcare...
DOJ-OGR-00026109 Medical Record 1 This document is a clinical encounter note from the Bureau of Prisons regarding Jeffrey Epstein's medical care on July 24, 2019. It records that Epstein was offered an optometrist evaluation but...
DOJ-OGR-00026110 Medical Record/Clinical Encounter 1 This clinical encounter document records a follow-up medical evaluation of Jeffrey Epstein on July 24, 2019, at the NYM facility. The evaluation found Epstein to be cooperative, alert, and not in...
DOJ-OGR-00026112 Medical Record 1 This document is a medical record from the Bureau of Prisons Health Services regarding Jeffrey Epstein's medical encounter on July 24, 2019. It indicates that a medical note was cosigned by a Medical...
DOJ-OGR-000261125 Medical Record 1 This is a medical record from the Bureau of Prisons documenting a medical encounter with Jeffrey Epstein on July 12, 2019. The record indicates that Epstein was seen by a medical provider, received...
DOJ-OGR-00026113 Medical Record/Clinical Encounter Form 1 This document is a clinical encounter form from the Bureau of Prisons detailing a medical examination of Jeffrey Epstein on July 23, 2019, following an injury. The examination recorded Epstein's vital...
DOJ-OGR-00026114 Medical Record 1 This medical record documents Jeffrey Epstein's examination on July 23, 2019, at the NYM facility. The assessment noted an unspecified injury and ruled out self-inflicted injuries. Epstein was placed...
DOJ-OGR-00026116 Medical Record/Clinical Encounter 1 This clinical encounter document from the Bureau of Prisons details a medical evaluation of Jeffrey Epstein on July 14, 2019. It covers his medical history, current complaints, and treatment for...
DOJ-OGR-00026119 Court Filing or Evidence Document 1 The document is a PDF attachment related to the Jeffrey Epstein case, labeled as 'Epstein BEMR pt 3.pdf' and associated with a DOJ document number, suggesting it is part of an official investigation...
DOJ-OGR-00026120 Medical Record/Clinical Encounter 1 This clinical encounter document from the Bureau of Prisons details a medical evaluation of Jeffrey Epstein on July 12, 2019. It covers his medical history, current complaints, and treatment for...
DOJ-OGR-00026121 Medical Record 1 This medical record documents a medical examination of Jeffrey Epstein on July 12, 2019, noting his diagnoses and prescribing medication for constipation and neuralgia. The examination revealed normal...
DOJ-OGR-00026122 Medical Record 1 This medical record documents a medical encounter with Jeffrey Epstein on July 12, 2019, at the NYM facility, where he received a health assessment and patient education from a physician.
DOJ-OGR-00026123 Clinical Encounter Document 1 This clinical encounter document details a medical evaluation of Jeffrey Epstein on July 12, 2019, while he was incarcerated. It covers his medical history, current complaints, and treatment plans for...
DOJ-OGR-00026124 Medical Record 1 This medical record documents a medical examination of Jeffrey Epstein on July 12, 2019, noting his health issues, including constipation, hyperlipidemia, and low back pain, and prescribing medication...
DOJ-OGR-00026127 Bureau of Prisons Health Services Clinical Encounter - Administrative Note 1 On July 12, 2019, Jeffrey Epstein requested a change in his constipation medication from Bisacodyl to Docusate Sodium (Colace). The change was approved and processed by a medical provider at the...
DOJ-OGR-00026128 Bureau of Prisons Health Services Clinical Encounter - Administrative Note 1 This document is a medical administrative note for Jeffrey Epstein, detailing his medical examination on July 7, 2019. It includes laboratory requests and radiology exams ordered due to his elevated...
DOJ-OGR-00026129 Medical History & Physical Examination Record 1 This is a medical history and physical examination record for Jeffrey Epstein, created on July 9, 2019, while he was in custody at the Metropolitan Correctional Center in New York (NYM). The document...
DOJ-OGR-00026130 Medical Record 1 This is a medical record for Jeffrey Epstein, documenting his medical history, including HIV testing, infectious disease history, and abuse history, while in prison at NYM facility on July 9, 2019.
DOJ-OGR-00026131 Medical Evaluation Report 1 This document is a medical evaluation report for Jeffrey Epstein conducted on July 9, 2019, while he was an inmate at the NYM facility. The report assesses his mental health, medical history, and...
DOJ-OGR-00026132 Medical Record/Encounter Form 1 This document is a medical encounter form from the Bureau of Prisons, detailing a medical examination of Jeffrey Epstein on July 9, 2019. The examination found no signs of various health issues,...
DOJ-OGR-00026133 Medical Record 1 This document is a medical record for Jeffrey Epstein, detailing his immunization history, including Hepatitis A and B, Measles/Mumps/Rubella, Smallpox, and Tetanus vaccinations, all of which were...
DOJ-OGR-00026134 Medical Record 1 This document is a medical record for Jeffrey Epstein, detailing his vital signs and immunization history during an encounter on July 9, 2019, at the NYM facility. The record includes information such...
DOJ-OGR-00026136 Medical Examination Record 1 This document is a medical examination record of Jeffrey Epstein conducted on July 9, 2019, at the NYM facility. It includes details of his physical examination, vision screening, and other medical...
DOJ-OGR-00026137 Medical Record 1 This document is a medical record of Jeffrey Epstein's physical examination on July 9, 2019, while in custody at NYM facility. The examination covered various aspects of his health, including oral,...
DOJ-OGR-00026138 Court Filing or Evidence Document 1 The document is a mail attachment referencing a PDF file related to Jeffrey Epstein (Epstein BEMR pt 4.pdf) and is labeled with a DOJ document control number (DOJ-OGR-00026138).
DOJ-OGR-00026139 Medical Record 1 This medical record documents a physical examination of Jeffrey Epstein on July 9, 2019, noting normal findings in his thorax, spine, and cardiovascular systems. The examination was conducted at the...
DOJ-OGR-00026140 Medical Record 1 This medical record documents a physical examination of Jeffrey Epstein on July 9, 2019, noting normal abdominal contour, absence of various medical issues, and full range of motion in his...
DOJ-OGR-00026141 Medical Examination Record 1 This medical record documents Jeffrey Epstein's examination on July 9, 2019, at the NYM facility. The examination included checks for reflexes and sensation, but Epstein refused certain procedures,...
DOJ-OGR-00026142 Report 1 This medical encounter record documents Jeffrey Epstein's treatment for constipation on July 9, 2019, while in custody at NYM facility. He was prescribed Bisacodyl E.C. Tablet and instructed on how to...
DOJ-OGR-00026146 Medical Records Document 1 This document contains vital signs data for Jeffrey Epstein, including temperature, pulse, and respirations, recorded by the Bureau of Prisons Health Services between July 7, 2019, and August 10,...
DOJ-OGR-00026147 Medical Record 1 The document contains medical records for Jeffrey Epstein, including blood pressure, blood glucose, and SaO2 readings taken between July 7, 2019, and August 10, 2019, while he was in custody.
DOJ-OGR-00026148 Medical Record 1 This document contains medical records for Jeffrey Epstein, detailing his weight and other health measurements during his incarceration from July 7, 2019, to August 10, 2019.
DOJ-OGR-00026151 Financial Record 1 This Medication Administration Record documents the administration of regular insulin to Jeffrey Epstein via subcutaneous injection, as per a sliding scale, during August 2019. The record shows the...
DOJ-OGR-00026152 Bureau of Prisons Medical Record 1 This document records the use of a C-PAP machine by Jeffrey Epstein from July 30, 2019, while in Bureau of Prisons custody. The machine was obtained from a medical doctor and its details, including...
DOJ-OGR-00026153 Medical Record 1 The document is a medical record from the Bureau of Prisons detailing Jeffrey Epstein's pain management treatment between July 7, 2019, and August 10, 2019. It shows that Epstein was prescribed a...
DOJ-OGR-00026154 Medical Document 1 This document is a Modified Diet Request form from the Bureau of Prisons Health Services for inmate Jeffrey Epstein, noting his fish allergies and other dietary requirements. The form was generated on...
DOJ-OGR-00026160 Court Filing or Exhibit 1 The document is a PDF attachment labeled as 'Epstein BEMR pt 5.pdf' and is part of a larger document production by the DOJ, as indicated by the 'DOJ-OGR-00026160' reference.
DOJ-OGR-00026162 Medical Record 1 This document is a medical record from the Bureau of Prisons detailing Jeffrey Epstein's immunization history between July 7, 2019, and August 10, 2019. It lists various vaccinations administered or...
DOJ-OGR-00026165 Medication Summary Report 1 This Medication Summary Report from the Bureau of Prisons details the medications prescribed to Jeffrey Epstein during his detention from July 7, 2019, to August 10, 2019. The report lists various...
DOJ-OGR-00026166 Medical Record 1 This document is a medical record for Jeffrey Epstein, detailing his prescribed medications, including Omega 3 and Insulin, while in custody at the New York MCC from July 7, 2019, to August 10, 2019.
DOJ-OGR-00026167 Medical Record 1 This is a dental health history screen document for Jeffrey Epstein, dated July 26, 2019, detailing his medical history, health problems, and HIV test results.
DOJ-OGR-00026168 Medical Record 1 This medical record documents Jeffrey Epstein's health information during his incarceration, noting his medical history, current conditions, and dental health. It indicates he had Chlamydia in 2015...
DOJ-OGR-00026169 Medical Record 1 This is a medical record for Jeffrey Epstein, detailing his dental health history and medications on July 26, 2019. The record lists his medications, including Docusate Sodium and Omega 3 (Vascepa),...
DOJ-OGR-00026170 Medical/Dental Examination Record 1 This document is a dental examination record for Jeffrey Epstein, dated July 26, 2019, conducted at the Metropolitan Correctional Center (NYM). The examination noted moderate to advanced upper...
DOJ-OGR-00026171 Bureau of Prisons Health Services Dental Soap/Admin Encounter record 1 The document is a record of a missed dental screening for Jeffrey Epstein on July 18, 2019, at the Metropolitan Correctional Center (NYM). Epstein had been called for his dental screening multiple...
DOJ-OGR-00026173 Medical Record 1 This document contains medical test results for Jeffrey Epstein, including hematology and serology tests, conducted on July 9, 2019. The results show various health metrics, including a high...
DOJ-OGR-00026174 Medical Record 1 This document is a medical record for Jeffrey Epstein, dated July 2019, showing his HIV test results as negative. It was collected and reported while Epstein was in custody at MCC New York. The...
DOJ-OGR-00026178 Email 1 The email is from a Chief Psychologist at the Metropolitan Correctional Center in New York, requesting a colleague to provide the Epstein file and meeting notes from a previous meeting. The email...
DOJ-OGR-00026179 Email 1 This is an email forwarding a message regarding Jeffrey Epstein, inmate #76318-054, with an attachment containing more information about the matter. The email was sent on July 24, 2019. The identities...
DOJ-OGR-00026180 Email 1 The email chain is between prison staff discussing Jeffrey Epstein's medication, specifically docusate sodium (colace). The Chief Pharmacist agrees to check with the RN and potentially request a new...
DOJ-OGR-00026181 Email or internal communication 1 The document appears to be an internal communication regarding an inmate on Psychological Observation who reported not receiving their constipation medication. The message is from a staff member...
DOJ-OGR-00026182 Email with attachment 1 The document is an email from Lamine N'Diaye to Ray Ormond attaching a psychological observation report on Jeffrey Epstein from July 8, 2019, to July 10, 2019. The observation was conducted while...
DOJ-OGR-00026183 Email with attachment 1 This email, dated August 12, 2019, contains a psychological observation report on Jeffrey Epstein from July 8, 2019, 6 pm to July 10, 2019, 9 am. The report was authored by Lamine N'Diaye from...
DOJ-OGR-00026184 Email 1 The document is an email forwarding information about an MCC visit on Thursday. It includes an attachment and is related to a DOJ (Department of Justice) correspondence.
DOJ-OGR-00026185 Email 1 An Assistant US Attorney emails a Supervisory Staff Attorney at MCC to confirm a visit to inspect the 2nd floor psychiatric observation area, 9th floor SHU, and Epstein's cell. The USAO requests that...
DOJ-OGR-00026186 Email 1 An email chain between BOP staff discusses Jeffrey Epstein's psych observation status, with one message asking if another has Epstein's psych obs book and another reporting 'Suicide Watch [redacted]...
DOJ-OGR-00026187 Email with attachment 1 This email, dated August 12, 2019, contains a psychological observation report on Jeffrey Epstein from July 24-30, 2019, during his incarceration. The report was generated using an inmate companion....
DOJ-OGR-00026188 Email with attachment 1 This email, sent on August 12, 2019, by Lamine N'Diaye to Ray Ormond, includes a psychological observation report on Jeffrey Epstein for the period of July 24-30, 2019. The report was generated using...
DOJ-OGR-00026189 Email with attachment 1 The document is an email from Lamine N'Diaye to Ray Ormond, attaching a psychological observation report on Jeffrey Epstein from July 24-30, 2019. The report was conducted using an inmate companion....
DOJ-OGR-00026190 Email with attachment 1 This email, sent on August 12, 2019, by Lamine N'Diaye to Ray Ormond, includes a psychological observation report on Jeffrey Epstein, who was being held under registration number 73618-054, covering...
DOJ-OGR-00026191 Email with attachment 1 This email, dated August 12, 2019, contains a psychological observation report on Jeffrey Epstein from July 24-30, 2019, during his incarceration. The report was sent by Lamine N'Diaye from Charisma...
DOJ-OGR-00026192 Email with attachment 1 This is an email from Charisma Edge to Lamine N'Diaye, dated August 12, 2019, with the subject 'Psych Observation 7/24-30/19 (I/M companion utilized) re: Epstein, Jeffrey Edward, Reg. No. 73618-054'....
DOJ-OGR-00026193 Email 1 This is an email from Charisma Edge to Lamine N'Diaye regarding Jeffrey Epstein, a prisoner with Reg. No. 76318-054X, with attachments containing information about Epstein. The email was sent on...
DOJ-OGR-00026194 Email 1 The email discusses an Inmate Suicide Prevention Program Memo being sent to Regional Directors, aiming to remind wardens to utilize professional psychological expertise in managing inmate suicide. It...
DOJ-OGR-00026195 Email with attachment: Psychological Observation Report 1 This email, dated August 12, 2019, transmits a psychological observation report on Jeffrey Epstein, who was under observation from July 8, 2019, to July 10, 2019. The report was authored by Lamine...
DOJ-OGR-00026196 Email with attachments containing psychological observation notes 1 The document is an email from Lamine N'Diaye to Ray Ormond containing psychological observation notes on Jeffrey Epstein from July 8, 2019, 6 pm to July 10, 2019, 9 am. The observation was conducted...
DOJ-OGR-00026197 Email with attachment 1 The document is an email from Lamine N'Diaye to Ray Ormond, dated August 12, 2019, forwarding a psychological observation report on Jeffrey Epstein from July 8, 2019, 6 pm to July 10, 2019, 9 am. The...
DOJ-OGR-00026198 Email with attachment: Psychological Observation Report 1 This email, dated August 12, 2019, transmits a psychological observation report on Jeffrey Epstein, covering the period from July 8, 2019, to July 10, 2019. The report was authored by Lamine N'Diaye...
DOJ-OGR-00026200 Email 1 The email chain discusses arrangements for a visit by the US Attorney's office to the MCC to tour the SHU, suicide watch areas, and Jeffrey Epstein's cell on August 15, 2019. The visitors requested a...
DOJ-OGR-00026201 Email 1 The document is an email signature block from an Assistant United States Attorney in the Southern District of New York. The name and phone number are redacted. The document is part of a larger...
DOJ-OGR-00026202 Email 1 This email is a medical record request for Inmate Jeffrey Epstein from July 2, 2019, to July 30, 2019, sent by a Legal Assistant at the New York Metropolitan Correctional Center. The email includes an...
DOJ-OGR-00026205 Medical Record 1 This medical record documents Jeffrey Epstein's medical treatment on July 30, 2019, including new medication orders, laboratory tests, and a radiology request for a cervical spine series due to...
DOJ-OGR-00026206 Medical Record/Clinical Encounter 1 This is a medical record of Jeffrey Epstein's clinical encounter on July 28, 2019, where he reported experiencing 'pins and needles' in his right hand. The examination revealed no significant...
DOJ-OGR-00026209 Medical Record/Clinical Encounter Note 1 This clinical encounter note documents Jeffrey Epstein's visit to the Health Services department at the NYM facility on July 28, 2019. Epstein reported experiencing numbness and loss of control in his...
DOJ-OGR-00026211 Medical Record 1 This document is a medical record from the Bureau of Prisons detailing a medical encounter with Jeffrey Epstein on July 28, 2019. The record was completed by a nurse and required cosignature by a...
DOJ-OGR-00026213 Medical Record 1 This document is a clinical encounter note from the Bureau of Prisons detailing the medical treatment of inmate Jeffrey Epstein on July 26, 2019. It records the prescription of Docusate Sodium...
DOJ-OGR-00026214 Bureau of Prisons Health Services Clinical Encounter - Administrative Note 1 This document is a clinical encounter note from the Bureau of Prisons regarding Jeffrey Epstein's medical treatment on July 24, 2019. It includes administrative details and was completed by a...
DOJ-OGR-00026215 Bureau of Prisons Health Services Clinical Encounter - Administrative Note 1 This document is a Bureau of Prisons Health Services Clinical Encounter - Administrative Note for Jeffrey Epstein, detailing a medical encounter on 07/24/2019 at 16:10. The note was cosigned and...
DOJ-OGR-00026217 Bureau of Prisons Health Services Clinical Encounter - Administrative Note 1 This document is a medical administrative note from the Bureau of Prisons regarding Jeffrey Epstein's medical encounter on July 24, 2019. It records that Epstein was offered an optometrist evaluation...
DOJ-OGR-00026218 Medical Record/Clinical Encounter 1 This clinical encounter document records a follow-up medical evaluation of Jeffrey Epstein on July 24, 2019, at the NYM facility. The assessment found Epstein to be cooperative, alert, and not in...
DOJ-OGR-00026219 Medical Record 1 This medical record documents Jeffrey Epstein's medical encounter on July 24, 2019, including patient education on access to care and preventive health, with a follow-up scheduled as needed. The...
DOJ-OGR-0002622 Medical Examination Record 1 This medical examination record documents Jeffrey Epstein's assessment and treatment on July 23, 2019, after being found with unspecified injuries. He was placed on Suicide Watch and scheduled for...
DOJ-OGR-00026224 Medical Record/Clinical Encounter 1 This clinical encounter document from the Bureau of Prisons details Jeffrey Epstein's medical evaluation on July 14, 2019, including his complaints of back pain and history of high triglycerides. The...
DOJ-OGR-00026226 Medical Record 1 This medical record documents Jeffrey Epstein's medical examination and lab tests upon arrival at the NYM facility, including hepatitis and hepatic profile tests, as well as subsequent chronic care...
DOJ-OGR-00026227 Medical Record/Clinical Encounter 1 This clinical encounter document from the Bureau of Prisons details a medical evaluation of Jeffrey Epstein on July 12, 2019. It covers his medical history, complaints, and treatment for conditions...
DOJ-OGR-00026228 Medical Record 1 This medical record documents a medical examination of Jeffrey Epstein on July 12, 2019, noting his health issues, including constipation, hyperlipidemia, and low back pain, and prescribing medication...
DOJ-OGR-00026229 Medical Record 1 This medical record documents a medical encounter with Jeffrey Epstein on July 12, 2019, at the NYM facility, where he received a health assessment and patient education from a medical provider. The...
DOJ-OGR-00026230 Medical Record/Clinical Encounter 1 This clinical encounter document from the Bureau of Prisons details a medical evaluation of Jeffrey Epstein on July 12, 2019. Epstein reported a history of hypertriglyceridemia and complained of lower...
DOJ-OGR-00026231 Medical Record 1 This medical record documents a medical examination of Jeffrey Epstein on July 12, 2019, noting diagnoses including constipation, hyperlipidemia, low back pain, neuralgia, and sleep apnea, and...
DOJ-OGR-00026232 Medical Record 1 This is a medical record from the Bureau of Prisons documenting a medical evaluation of Jeffrey Epstein on July 12, 2019. The record indicates that Epstein was seen by a medical provider, received...
DOJ-OGR-00026234 Medical Record 1 On July 12, 2019, Jeffrey Epstein requested a change in his constipation medication from Bisacodyl to Docusate Sodium (Colace). The change was approved and processed by a medical provider at the...
DOJ-OGR-00026235 Bureau of Prisons Health Services Clinical Encounter - Administrative Note 1 This document is a clinical encounter note for Jeffrey Epstein, dated July 7, 2019, detailing his medical evaluation, lab tests, and radiology requests. It includes information on his medical history,...
DOJ-OGR-00026236 Medical Record 1 This is a medical record from the Bureau of Prisons documenting a health screening and Tuberculosis test administration for Jeffrey Epstein on July 6, 2019. The screening denied various medical...
DOJ-OGR-00026237 Medical Screening Document 1 This document is a medical screening of Jeffrey Epstein conducted on July 6, 2019, upon his entry into a correctional facility. It details his medical history, including infectious disease risk...
DOJ-OGR-00026238 Medical Examination Record 1 This document is a medical examination record of Jeffrey Epstein conducted on July 6, 2019, while he was in custody. The examination found Epstein to be alert, cooperative, and with no current mental...
DOJ-OGR-00026239 Medical Examination Record 1 This document is a medical examination record of Jeffrey Epstein conducted on July 6, 2019, at the NYM facility. It includes observations, vital signs, and medical history. The examination found no...
DOJ-OGR-00026240 Medical Record 1 This medical record documents Jeffrey Epstein's medical examination on July 6, 2019, noting elevated blood pressure and ordering various lab tests. The examination was conducted by a Physician...
DOJ-OGR-00026241 Medical Record 1 This document is a medical record from the Bureau of Prisons detailing a medical encounter with Jeffrey Epstein on July 6, 2019, at 21:38. The record was completed by a Physician Assistant (PA-C) and...
DOJ-OGR-00026243 Medical History & Physical Examination Record 1 This document is a medical history and physical examination record for Jeffrey Epstein, created upon his entry into a Bureau of Prisons facility. It details his medical history, risk factors for...
DOJ-OGR-00026244 Medical Record 1 This is a medical record for Jeffrey Epstein, detailing his medical history, including negative HIV test result, history of Chlamydia, and denial of abuse history, while incarcerated at NYM facility...
DOJ-OGR-00026245 Medical Assessment Report 1 This document is a medical assessment report on Jeffrey Epstein conducted on July 9, 2019, while he was in custody at the NYM facility. The report indicates Epstein was cooperative, alert, and showed...
DOJ-OGR-00026246 Medical Record 1 This document is a medical record from the Bureau of Prisons detailing a medical examination of Jeffrey Epstein on July 9, 2019. The examination noted no signs of various health issues, including skin...
DOJ-OGR-00026247 Medical Record 1 This document is a medical record for Jeffrey Epstein, detailing his immunization history on July 9, 2019, while he was incarcerated at the NYM facility. It lists various vaccinations and indicates...
DOJ-OGR-00026248 Medical Record 1 This document is a medical record of Jeffrey Epstein, detailing his vital signs, height, and immunization history during a medical examination on July 9, 2019, while he was incarcerated.
DOJ-OGR-00026250 Medical Record 1 This document is a medical examination record of Jeffrey Epstein conducted on July 9, 2019, at the NYM facility. It includes assessments of his eyes, vision, and other health checks. The examination...
DOJ-OGR-00026251 Medical Examination Record 1 This document is a medical examination record of Jeffrey Epstein conducted on July 9, 2019, at the NYM facility. The examination covered various aspects of his health, including oral, neck, and breast...
DOJ-OGR-00026252 Medical Record 1 This medical record documents a physical examination of Jeffrey Epstein on July 9, 2019, while he was incarcerated at the NYM facility. The examination found normal results for his thorax, spine, and...
DOJ-OGR-00026253 Medical Record 1 This medical record documents Jeffrey Epstein's physical examination on July 9, 2019, at the NYM facility. The examination found no abnormalities in his abdomen or extremities. The record was...
DOJ-OGR-00026254 Medical Examination Record 1 This document is a medical examination record of Jeffrey Epstein conducted on July 9, 2019, at the NYM facility. Epstein refused certain medical tests, including a rectal examination and male...
DOJ-OGR-00026255 Medical Record 1 This medical record documents Jeffrey Epstein's treatment for constipation on July 9, 2019, while he was an inmate at the NYM facility. He was prescribed Bisacodyl E.C. Tablet and instructed on how to...
DOJ-OGR-00026257 Medical Records Document 1 This document contains vital signs data for Jeffrey Epstein, including temperature, pulse, and respirations, recorded by Bureau of Prisons healthcare staff at various times between July 6, 2019, and...
DOJ-OGR-00026263 Medical Record 1 This medical record details Jeffrey Epstein's pain management treatment from July 2, 2019, to July 30, 2019, including a Medrol dose pack prescribed on July 12, 2019, for shooting back pain rated 5.
DOJ-OGR-00026264 Bureau of Prisons Health Services Modified Diet Request 1 This document is a modified diet request form for Jeffrey Epstein, inmate #76318-054, detailing various dietary restrictions and accommodations, including a fish allergy. The form was generated on...
DOJ-OGR-00026266 Bureau of Prisons Health Services Patient Education Assessments 1 This document details the health services patient education assessments and topics covered for inmate Jeffrey Epstein, including his learning style, language, and education level, as well as various...
DOJ-OGR-00026270 Bureau of Prisons Health Services Record 1 This document is a record of immunizations administered to Jeffrey Epstein during his imprisonment from July 2, 2019, to July 30, 2019. It lists various vaccinations given, including Hepatitis A and...
DOJ-OGR-00026272 Bureau of Prisons Health Services Medical Duty Status form 1 This document is a medical duty status form for Jeffrey Epstein, detailing his housing status, physical limitations, and work restrictions while in prison. It indicates Epstein was cleared for certain...
DOJ-OGR-00026273 Medication Summary Report 1 This medication summary report details the prescribed medications for Jeffrey Epstein during his detention at the New York MCC from July 2, 2019, to July 30, 2019. The report lists various...
DOJ-OGR-00026274 Medical Record 1 This document is a medical record from the Bureau of Prisons detailing Jeffrey Epstein's prescriptions and medical treatment between July 17, 2019, and July 30, 2019, while he was in custody at the...
DOJ-OGR-00026276 Medical Record 1 This medical record documents Jeffrey Epstein's health information during his incarceration, noting his medical conditions, including Chlamydia, sleep apnea, and dental issues such as bleeding gums...
DOJ-OGR-00026277 Medical Record 1 This medical record documents Jeffrey Epstein's dental health history and medications on July 26, 2019, while he was an inmate at NYM facility. It lists his medications, including Docusate Sodium and...
DOJ-OGR-00026278 Medical/Dental Examination Record 1 This document is a dental examination record for Jeffrey Epstein, dated July 26, 2019. It details his oral health status, noting fair oral hygiene, moderate to advanced upper posterior gingival...
DOJ-OGR-00026279 Bureau of Prisons Health Services Dental Soap/Admin Encounter 1 This document is a record of a failed dental screening for Jeffrey Epstein on July 18, 2019, due to him not being escorted to the dental clinic despite multiple call-outs. The screening was documented...
DOJ-OGR-00026280 Bureau of Prisons Psychology Services Note 1 This document is a note from the Bureau of Prisons Psychology Services regarding Jeffrey Epstein, discontinuing psychological observation on July 30, 2019. It references a 'Clinical Contact' note from...
DOJ-OGR-00026281 Psychology Services Institution Disciplinary Process Report 1 This report evaluates Jeffrey Epstein's competency to proceed with a disciplinary process for tattooing or self-mutilation. The assessment found Epstein to be competent, with no indication of mental...
DOJ-OGR-00026282 Bureau of Prisons Psychological Evaluation 1 This document appears to be a psychological evaluation of Jeffrey Epstein conducted on July 30, 2019, while he was incarcerated at the Metropolitan Correctional Center in New York (NYM). The...
DOJ-OGR-00026283 Clinical Intervention - Clinical Contact document 1 This document is a clinical contact report detailing a psychological evaluation of Jeffrey Epstein on July 30, 2019. Epstein reported sleep issues and dissatisfaction with SHU conditions. The...
DOJ-OGR-00026284 Clinical Intervention - Clinical Contact document 1 This document is a clinical contact note from July 29, 2019, detailing a psychological assessment of Jeffrey Epstein while he was on psychological observation. Epstein reported concerns about his...
DOJ-OGR-00026285 Bureau of Prisons Psychology Services Clinical Intervention 1 This document is a clinical intervention report from the Bureau of Prisons Psychology Services regarding Jeffrey Epstein. It details a session where Epstein was assessed while on Psych Observation,...
DOJ-OGR-00026287 Bureau of Prisons Health Services document 1 This document is a medical record from the Bureau of Prisons Health Services for Jeffrey Epstein, detailing an encounter on July 27, 2019, with an amendment made the following day. It includes basic...
DOJ-OGR-00026288 Clinical Intervention - Clinical Contact document 1 This document is a clinical contact report detailing a mental health assessment of Jeffrey Epstein on July 27, 2019, while he was on Psych Observation at the Metropolitan Correctional Center (NYM)....
DOJ-OGR-00026289 Clinical Contact Report 1 This clinical contact report documents a psychological evaluation of Jeffrey Epstein on July 27, 2019, while he was on Psych Observation at the Metropolitan Correctional Center (NYM). Epstein reported...
DOJ-OGR-00026291 Clinical Intervention - Clinical Contact document 1 This document is a clinical contact report detailing a psychological evaluation of Jeffrey Epstein on July 25, 2019. Epstein reported being unhappy with his confinement in SHU and expressed concerns...
DOJ-OGR-00026292 Report 1 The document is a Post Suicide Watch Report for Jeffrey Epstein, detailing his mental status assessment after being on suicide watch from July 23 to July 24, 2019. The report notes Epstein's denial of...
DOJ-OGR-00026293 Psychological Evaluation Report 1 The document is a psychological evaluation report on Jeffrey Epstein, conducted on July 24, 2019. It assesses his suicide risk as low and recommends removing him from Suicide Watch to Psychological...
DOJ-OGR-00026294 Bureau of Prisons Observation Record 1 This document is a Bureau of Prisons observation record detailing Jeffrey Epstein's activities and care on July 24, 2019. It notes that Epstein received a shower, attended a legal visit, and was...
DOJ-OGR-00026295 Bureau of Prisons Psychology Services SHU Review 1 This document is a SHU Review for Jeffrey Epstein, conducted on July 18, 2019, at the Metropolitan Correctional Center (NYM). It notes that Epstein was not assessed due to a meeting with his legal...
DOJ-OGR-00026297 Clinical Contact Report 1 This clinical contact report documents a psychological evaluation of Jeffrey Epstein on July 11, 2019, where he expressed concerns about his incarceration conditions and was provided with supportive...
DOJ-OGR-00026298 Bureau of Prisons Psychology Services Administrative Note 1 On July 11, 2019, a psychologist attempted to conduct a psychological observation follow-up with Jeffrey Epstein but was unable to do so as Epstein was in an attorney conference. The note was...
DOJ-OGR-00026304 Bureau of Prisons Psychology Services Suicide Risk Assessment 1 The document is a suicide risk assessment conducted on Jeffrey Epstein on July 9, 2019, after his return from a court hearing. It details his mental health history, reasons for the assessment, and the...
DOJ-OGR-00026305 Psychological Evaluation Report 1 The report assesses Jeffrey Epstein's mental status and concludes that he had a low acute suicide risk and absent chronic suicide risk. The evaluation notes both risk and protective factors,...
DOJ-OGR-00026306 Psychological Evaluation Report 1 The document is a psychological evaluation report on Jeffrey Epstein conducted on July 9, 2019. It assesses his mental health status, classifies him as CARE1-MH, and recommends daily observation while...
DOJ-OGR-00026308 Medical Record 1 This document is a Suicide Risk Assessment conducted on Jeffrey Epstein on July 9, 2019, after his return from a court appearance. The assessment found that Epstein had various risk factors for...
DOJ-OGR-00026309 Psychological Evaluation Report 1 The document is a psychological evaluation report on Jeffrey Epstein conducted on July 9, 2019. It assesses his mental status, finding him to be alert, cooperative, and without acute psychopathology....
DOJ-OGR-00026310 Psychological Evaluation Report 1 The document is a psychological evaluation report on Jeffrey Epstein, conducted on July 9, 2019. It concludes that Epstein has a low acute and absent chronic suicide risk. The report recommends daily...
DOJ-OGR-00026311 Medical Record 1 This document is a Suicide Risk Assessment conducted on Jeffrey Epstein on July 9, 2019, after he returned from a court hearing. The assessment found that Epstein had various risk factors for...
DOJ-OGR-00026312 Psychological Assessment Report 1 The report assesses Jeffrey Epstein's mental status on July 9, 2019, and concludes that he has a low acute suicide risk and absent chronic suicide risk. Epstein was found to be cooperative, calm, and...
DOJ-OGR-00026314 Administrative Note 1 On July 8, 2019, the Chief Psychologist at the Metropolitan Correctional Center in New York noted that Jeffrey Epstein had various risk factors for suicidality and instructed staff to notify the...
DOJ-OGR-00026316 Bureau of Prisons Psychological Assessment 1 This document is a psychological assessment of Jeffrey Epstein conducted by the Bureau of Prisons on July 8, 2019. It was completed by a PsyD/PhD provider and is part of Epstein's inmate record. The...
DOJ-OGR-00026317 Psychology Services Intake Screening document 1 This document is a Psychology Services Intake Screening for Jeffrey Epstein, conducted on July 8, 2019, upon his arrival at MCC-NY. It details his mental health history, current symptoms, and...
DOJ-OGR-00026320 Medical Record 1 This document contains medical test results for Jeffrey Epstein, including hematology, hemoglobin A1C, and serology tests, collected on July 9, 2019, while he was in custody. The results indicate some...
DOJ-OGR-00026321 Medical Record 1 This document is a medical record for Jeffrey Epstein, dated July 2019, showing his HIV test results as negative. It was collected and reported during his time in custody at MCC New York. The record...
DOJ-OGR-00026327 Email 1 This is an email from a Legal Assistant at the Metropolitan Correctional Center in New York, requesting medical records for Jeffrey Epstein for the period of 07/01/19 - 07/24/19. The email includes an...
DOJ-OGR-00026328 Medical Record/Clinical Encounter 1 This document is a medical record detailing the clinical encounter with Jeffrey Epstein on July 23, 2019, at the NYM facility. It includes an injury assessment, medical examination results, and the...
DOJ-OGR-00026331 Clinical Encounter Document 1 This clinical encounter document from the Bureau of Prisons details a medical evaluation of Jeffrey Epstein on July 14, 2019. It covers his medical history, current complaints, and treatment for...
DOJ-OGR-00026333 Medical Record 1 This medical record documents Jeffrey Epstein's medical tests, screenings, and chronic care visits while incarcerated at NYM. It includes lab tests for hepatitis and other conditions, as well as...
DOJ-OGR-00026334 Medical Record/Clinical Encounter 1 This clinical encounter document from the Bureau of Prisons details a medical evaluation of Jeffrey Epstein on July 12, 2019. It covers his medical history, current complaints, and treatment,...
DOJ-OGR-00026335 Email 1 An email from the Chief Psychologist at the Metropolitan Correctional Center in New York inquires about Jeffrey Epstein's mental capability to proceed with the disciplinary process. The email is dated...
DOJ-OGR-00026336 Email 1 An email chain discusses a news story claiming BOP lost 12% of its workforce since the Trump Administration started. Hugh Hurwitz responds, arguing the statistic is misleading and explaining the...
DOJ-OGR-00026337 Email 1 The email chain discusses an Inmate Suicide Prevention Memo being prepared for Regional Directors (RDs) following Jeffrey Epstein's suicide, which highlighted issues with Wardens overriding...
DOJ-OGR-00026338 Email 1 The email chain discusses the arrangements for a visit to the MCC by DOJ representatives on Thursday, August 15, 2019, at 10 am. The visitors are asked to report to the front lobby for screening...
DOJ-OGR-00026339 Email 1 The email is from an Assistant US Attorney to an unspecified recipient, requesting a visit to the MCC facility to inspect areas related to Epstein's detention, including his cell and suicide watch...
DOJ-OGR-00026340 Email 1 The email chain discusses preparations for a visit to the MCC by DOJ officials, including arranging for vests for law enforcement agents and notifying the Warden. The visit involves high-ranking...
DOJ-OGR-00026341 Email 1 The email chain discusses CNN's report on a correctional officer not being 'full-fledged' and the need to prepare talking points for DOJ to counter negative narratives about staffing shortages. Hugh...
DOJ-OGR-00026342 Email 1 Hugh Hurwitz emails information about staffing issues at MCC New York, including overtime usage and absence rates, in response to a request from a DOJ official. The data shows significant staffing...
DOJ-OGR-00026343 Email 1 This email chain discusses CNN's reporting on staffing issues at Jeffrey Epstein's unit and the BOP's efforts to counter the narrative through talking points for DOJ. Hugh Hurwitz requests Cristina...
DOJ-OGR-00026344 Email chain or internal communication document 1 The document discusses the staffing situation at MCC New York as of August 2019, highlighting vacancy rates, ongoing recruitment efforts, and detailing Correctional Services absences over a specific...
DOJ-OGR-00026345 Watch Call Log 1 The document is a watch call log from the Metropolitan Correctional Center, dated August 9, 2019, detailing staff assignments and presence across various units during the morning watch. The log...
DOJ-OGR-00026346 Watch Attachment Document or Log 1 The document is a watch attachment log detailing staff assignments and watch call receipts across various units and positions within a detention facility. It includes redacted names and signatures of...
DOJ-OGR-00026347 Facility Testing Record 1 The document is a testing record from the Metropolitan Correctional Center on August 9, 2019, detailing various units and staff assignments. It includes signatures from the M/W, D/W, and E/W officers....
DOJ-OGR-00026348 Watch Call Log 1 This is a watch call log from the MCC NY on August 10, 2019, detailing staff assignments and unit inspections. The log lists various staff members and their assigned posts, with some names redacted....
DOJ-OGR-00026349 Prison Watch Log 1 This document is a log of prison staff assignments for the 'CONT. EVENING WATCH', detailing post assignments and watch rotation information, with signatures from various officers and superiors.
DOJ-OGR-00026355 Report 1 This document is an Official Out Count Form from the Metropolitan Correctional Center in New York, dated August 10, 2019, at 3:00 AM. It lists inmates being counted outside of their housing units,...
DOJ-OGR-00026357 Official Count Slips from Metropolitan Correctional Center 1 The document contains two Official Count Slips from the Metropolitan Correctional Center, dated August 10, 2019, at 3:00 AM, detailing the count of inmates in Units A and BA. The count numbers are...
DOJ-OGR-00026358 Financial Record 1 The document contains two Official Count Slips from the Metropolitan Correctional Center, dated August 10, 2019, at 3:00 AM, detailing inmate counts in units EN and E5. The counts and staff names are...
DOJ-OGR-00026359 Official Count Slips from Metropolitan Correctional Center 1 The document contains two Official Count Slips from the Metropolitan Correctional Center, dated August 10, 2019, recording inmate counts at 3:00 AM and 3:40 AM, signed by correctional officials.
DOJ-OGR-00026360 Official Count Slips from Metropolitan Correctional Center 1 The document contains two Official Count Slips from the Metropolitan Correctional Center, dated August 1, 2019, and August 10, 2019, recording inmate counts in units 4N and K5, respectively.
DOJ-OGR-00026361 Record 1 The document contains two Official Count Slips from the Metropolitan Correctional Center, dated August 10, 2019, at 3:00 AM, for units HOSP and HA, with inmate counts and staff signatures.
DOJ-OGR-00026362 Financial Record 1 The document contains two Official Count Slips from the Metropolitan Correctional Center in New York, dated August 10, 2019, and September 10, 2019, recording inmate counts at specific times. The...
DOJ-OGR-00026363 Official Count Slips from Metropolitan Correctional Center 1 The document contains Official Count Slips from the Metropolitan Correctional Center, dated August 10, 2019, detailing inmate counts at 3 AM in units ZA and Z-3. The names and some details are...
DOJ-OGR-00026365 Report 1 This is an Official Out Count Form from the Metropolitan Correctional Center in New York, dated August 10, 2019, documenting the count of inmates at 0500 AM. The form lists inmates by their housing...
DOJ-OGR-00026367 Official Count Slips from Metropolitan Correctional Center 1 The document contains two Official Count Slips from the Metropolitan Correctional Center, dated August 10, 2019, at 5:00 am, for units ZA and B3, signed by an official whose name is redacted.
DOJ-OGR-00026368 Record 1 The document contains two Official Count Slips from the Metropolitan Correctional Center, dated August 10, 2019, recording inmate counts in units CAb and HOSP at 5pm and 5:00am respectively.
DOJ-OGR-00026369 Record 1 The document contains two Official Count Slips from the Metropolitan Correctional Center, dated August 10, 2019, documenting the count of inmates in units EN and ES at 5:00 AM. The count numbers are...
DOJ-OGR-00026370 Record 1 The document contains two Official Count Slips from the Metropolitan Correctional Center, dated August 10, 2019, showing the inmate count for units GN and G-S at 5:00 am. The count numbers and staff...
DOJ-OGR-00026371 Financial Record 1 The document contains two Official Count Slips from the Metropolitan Correctional Center, dated August 10, 2019, at 5:00 AM, detailing the count of inmates in the HP and IN units. The count numbers...
DOJ-OGR-00026372 Official Count Slips from Metropolitan Correctional Center 1 The document contains two Official Count Slips from the Metropolitan Correctional Center, dated August 10, 2019, recording the inmate count in units KN and KS at 5:00 AM. The count numbers and some...
DOJ-OGR-00026373 Official Count Slips from Metropolitan Correctional Center 1 The document contains two Official Count Slips from the Metropolitan Correctional Center in New York, dated August 10, 2018, and August 10, 2019, respectively, detailing the count of inmates at a...
DOJ-OGR-00026374 Special Housing Unit 30-Minute Check Sheet 1 This document is a 30-minute check sheet for inmates in a special housing unit at MCC New York on July 22, 2019. It records the times when corrections officers observed inmates, with signatures and...
DOJ-OGR-00026375 Prison Housing Unit Log 1 This is a log sheet from the MCC New York Special Housing Unit, documenting 30-minute checks on inmates on L-Tier on July 22, 2019. The document records various checks and observations made by...
DOJ-OGR-00026377 Special Housing Unit 30 Minute Check Sheet 1 This document is a 30-minute check sheet for inmates in a Special Housing Unit at MCC New York on July 22, 2019. It records the times when correctional staff observed inmates, with signatures and...
DOJ-OGR-00026379 Special Housing Unit 30-Minute Check Sheet 1 This document is a 30-minute check sheet for inmates in a special housing unit at MCC New York on July 22, 2019. It records the times staff observed inmates throughout the day, with signatures from...
DOJ-OGR-00026380 Administrative Log or Checklist 1 The document is a 30-minute check sheet from the MCC New York Special Housing Unit on July 22, 2018, detailing checks performed on inmates. It records the time and initials of the staff member...
DOJ-OGR-00026381 Special Housing Unit 30-Minute Check Sheet 1 This document is a 30-minute check sheet for inmates in a special housing unit at MCC New York on July 23, 2019. It records the times when staff observed inmates and includes signatures of the staff...
DOJ-OGR-00026382 Administrative Log or Check Sheet 1 This document is a 30-minute check sheet from the MCC New York Special Housing Unit on L-Tier, dated July 23, 2019. It records checks performed on inmates housed in the unit. The document is used to...
DOJ-OGR-00026383 Prison Log Sheet 1 This document is a log sheet from the MCC New York Special Housing Unit, detailing 30-minute checks on inmates from July 23, 2019. The log records the time and signature of the staff member performing...
DOJ-OGR-00026384 Prison or Jail Administrative Record 1 This document is a 30-minute check sheet from the MCC New York Special Housing Unit, dated July 23, 2019, detailing the monitoring and supervision activities performed on inmates in a specific tier.
DOJ-OGR-00026385 Special Housing Unit 30-Minute Check Sheet 1 This document is a 30-minute check sheet for inmates in a special housing unit at MCC New York on July 23, 2019. It records the times when correctional staff observed inmates and includes signatures...
DOJ-OGR-00026386 Check Sheet/Log 1 This document is a 30-minute check sheet for the Special Housing Unit at MCC New York on July 23, 2019. It records observations of inmates at regular intervals, with signatures of the observing staff...
DOJ-OGR-00026387 Prison Housing Unit Check Sheet 1 This document is a 30-minute check sheet for inmate ZB in the MCC New York Special Housing Unit on July 23, 2018. It records various checks and observations made by corrections staff over a period of...
DOJ-OGR-00026389 Check Sheet/Log 1 This is a 30-minute check sheet from the MCC New York Special Housing Unit on July 24, 2019, documenting staff observations of inmates in administrative detention or disciplinary segregation. The...
DOJ-OGR-00026390 Prison or Jail Administrative Record 1 This document is a 30-minute check sheet from the MCC New York Special Housing Unit on July 24, 2019, detailing welfare checks on inmates. It records various checks and observations made by...
DOJ-OGR-00026391 Check Sheet/Log 1 This document is a 30-minute check sheet for inmates in the Special Housing Unit at MCC New York on July 24, 2019. It records the times when inmates were observed by staff members, with signatures of...
DOJ-OGR-00026392 Administrative Log or Check Sheet 1 This document is a log sheet from the MCC New York Special Housing Unit, detailing 30-minute checks on an inmate housed in L-Tier on July 24, 2019. It records various checks and observations by...
DOJ-OGR-00026393 Check Sheet/Log 1 This is a 30-minute check sheet from the MCC New York Special Housing Unit on July 24, 2019, documenting observations of inmates in administrative detention or disciplinary segregation. The document...
DOJ-OGR-00026394 Check Sheet/Log 1 This document is a 30-minute check sheet for the MCC New York Special Housing Unit on July 24, 2019, documenting observations of inmates at regular intervals. The checks were conducted by various...
DOJ-OGR-00026396 Check Sheet/Log 1 This is a 30-minute check sheet from the MCC New York Special Housing Unit on July 25, 2019, documenting routine checks and reviews. The document was reviewed by the Morning Watch Lieutenant Captain....
DOJ-OGR-00026397 Prison or Jail Log/Check Sheet 1 This document is a 30-minute check sheet from the MCC New York Special Housing Unit, dated July 25, 2019, detailing the monitoring of inmates and their cells. The sheet records various checks,...
DOJ-OGR-00026398 Prison or Jail Administrative Record 1 The document is a 30-minute check sheet for inmates in the Special Housing Unit at MCC New York, dated July 25, 2019. It records various checks and observations made on inmates in a specific tier. The...
DOJ-OGR-00026399 Special Housing Unit 30-Minute Check Sheet 1 This document is a 30-minute check sheet for the Special Housing Unit at MCC New York, dated July 25, 2019. It records the times when inmates were observed by correctional staff throughout the day....
DOJ-OGR-00026400 Administrative Log or Check Sheet 1 This document is a 30-minute check sheet from the MCC New York Special Housing Unit on M-Tier, dated July 25, 2019. It records checks performed on inmates and notes various observations and actions...
DOJ-OGR-00026402 Check Sheet/Log 1 This document is a 30-minute check sheet for inmates in the MCC New York Special Housing Unit on July 25, 2019. It records observations of inmates at regular intervals, with signatures from...
DOJ-OGR-00026403 Check Sheet/Log 1 This document is a 30-minute check sheet for the MCC New York Special Housing Unit on July 25, 2019. It records the times staff observed inmates and was reviewed by the Morning Watch Lieutenant...
DOJ-OGR-00026404 Prison Housing Unit Log 1 This is a log sheet from the MCC New York Special Housing Unit, documenting a 30-minute check on July 25, 2019, on ZA Tier-J. The log includes details on inmate status, cell conditions, and other...
DOJ-OGR-00026405 Check Sheet/Log 1 This document is a 30-minute check sheet for inmates in the Special Housing Unit at MCC New York on July 25, 2019. It records the times when corrections officers observed inmates, with signatures and...
DOJ-OGR-00026406 Administrative Log or Check Sheet 1 This document is a log sheet from the MCC New York Special Housing Unit, documenting 30-minute checks on inmates in the L-Tier on July 25, 2019. The sheet records the time of checks, the officer's...
DOJ-OGR-00026407 Special Housing Unit 30-Minute Check Sheet 1 The document is a 30-minute check sheet for the Special Housing Unit at MCC New York on July 25, 2019. It records the observation times and signatures of correctional staff for inmates under...
DOJ-OGR-00026408 Check Sheet/Log 1 This document is a 30-minute check sheet from the MCC New York Special Housing Unit dated July 25, 2019. It was reviewed by the Morning Watch Lieutenant Captain. The document likely records checks on...
DOJ-OGR-00026409 Prison Log Sheet 1 This document is a log sheet from the MCC New York Special Housing Unit, detailing the observation checks conducted on inmates every 30 minutes over a 24-hour period on July 26, 2019. The checks were...
DOJ-OGR-00026410 Check Sheet/Log 1 This document is a 30-minute check sheet for the MCC New York Special Housing Unit on July 26, 2019. It records the times when staff members observed inmates and includes signatures of the staff...
DOJ-OGR-00026411 Check Sheet/Log 1 This is a 30-minute check sheet from the MCC New York Special Housing Unit on L-Tier, dated July 26, 2019. The document was reviewed by the Morning Watch Lieutenant Captain. It likely contains records...
DOJ-OGR-00026412 Special Housing Unit 30-Minute Check Sheet 1 The document is a 30-minute check sheet for the Special Housing Unit at MCC New York on July 26, 2019, detailing the observation times and signatures of staff members. It shows that inmates were...
DOJ-OGR-00026413 Special Housing Unit 30-Minute Check Sheet 1 This document is a 30-minute check sheet for the Special Housing Unit at MCC New York on July 26, 2019. It records the times when correctional staff observed inmates and signed off on these...
DOJ-OGR-00026414 Prison or Jail Administrative Record 1 This document is a 30-minute check sheet from the MCC New York Special Housing Unit on July 26, 2019, detailing the welfare checks conducted on inmates. It records various checks and observations made...
DOJ-OGR-00026415 Prison Housing Unit Check Sheet 1 This document is a 30-minute check sheet for inmate ZB in the MCC New York Special Housing Unit on July 26, 2019. It records checks performed by corrections officers over a period of time. The...
DOJ-OGR-00026417 Check Sheet/Log 1 This document is a 30-minute check sheet for the MCC New York Special Housing Unit on July 29, 2019, detailing observations of inmates at regular intervals throughout the day. The log includes...
DOJ-OGR-00026418 Special Housing Unit 30-Minute Check Sheet 1 This document is a 30-minute check sheet for the Special Housing Unit at MCC New York on July 29, 2019. It records the times when inmates were observed by correctional staff, with signatures and...
DOJ-OGR-00026419 Special Housing Unit 30-Minute Check Sheet 1 This document is a 30-minute check sheet for the Special Housing Unit at MCC New York, dated July 28, 2019, recording observations of inmates at regular intervals. The sheet is signed by various...
DOJ-OGR-00026420 Administrative Log or Check Sheet 1 This document is a 30-minute check sheet for the M-Tier in the Special Housing Unit at MCC New York, dated July 28, 2019. It records checks performed on inmates at regular intervals. The checks are...
DOJ-OGR-00026421 Special Housing Unit 30-Minute Check Sheet 1 This document is a 30-minute check sheet for the Special Housing Unit at MCC New York, dated July 28, 2019. It records observations of inmates at regular intervals throughout the day, with signatures...
DOJ-OGR-00026422 Prison Log Sheet 1 This document is a log sheet from the MCC New York Special Housing Unit, documenting 30-minute checks on inmates from July 28, 2019. The checks were conducted by various staff members, including...
DOJ-OGR-00026423 30-Minute Check Sheet 1 The document is a 30-minute check sheet for the Special Housing Unit at MCC New York on July 28, 2019. It records the times when inmates were observed by correctional staff throughout the day. The...
DOJ-OGR-00026424 Special Housing Unit 30-Minute Check Sheet 1 This document is a 30-minute check sheet for inmates in a special housing unit at MCC New York on July 28, 2019. It records the times when correctional staff observed inmates, with signatures...
DOJ-OGR-00026425 Special Housing Unit 30-Minute Check Sheet 1 This document is a 30-minute check sheet for inmates in a special housing unit at MCC New York on July 29, 2019. It records the times when correctional staff observed inmates and includes signatures...
DOJ-OGR-00026426 Prison Log Sheet 1 This document is a log sheet from the MCC New York Special Housing Unit, recording inmate observations every 30 minutes on July 29, 2019. It includes timestamps and signatures of corrections officers,...
DOJ-OGR-00026427 Special Housing Unit 30-Minute Check Sheet 1 This document is a 30-minute check sheet for the Special Housing Unit at MCC New York, dated July 29, 2019. It records the observation times and signatures of staff members for inmates in the unit,...
DOJ-OGR-00026428 Special Housing Unit 30-Minute Check Sheet 1 This document is a 30-minute check sheet for the Special Housing Unit at MCC New York on July 29, 2019. It records the times when inmates were observed by staff members, with signatures of the...
DOJ-OGR-00026429 Special Housing Unit 30-Minute Check Sheet 1 This document is a 30-minute check sheet for the Special Housing Unit at MCC New York on July 29, 2019, recording observations of inmates at regular intervals. The sheet is signed by various...
DOJ-OGR-00026430 Prison Log Sheet 1 This log sheet documents 30-minute checks on inmates in the Special Housing Unit at MCC New York on July 29, 2019. The checks were conducted by various officers throughout the day and night, with...
DOJ-OGR-00026431 Prison Log Sheet 1 This document is a 30-minute check sheet for the MCC New York Special Housing Unit on July 30, 2018. It records the times staff observed inmates and the signatures of the staff members conducting the...
DOJ-OGR-00026432 Check Sheet/Log 1 This document is a 30-minute check sheet for the Special Housing Unit at MCC New York on July 30, 2019, documenting observations of inmates at regular intervals. The checks were conducted by various...
DOJ-OGR-00026433 Special Housing Unit 30-Minute Check Sheet 1 This document is a 30-minute check sheet for inmates in the Special Housing Unit at MCC New York on July 30, 2019. It records the times staff members observed inmates throughout the day. The document...
DOJ-OGR-00026434 Administrative Log or Check Sheet 1 This document is a log sheet from the MCC New York Special Housing Unit, documenting 30-minute checks on inmates in the L-Tier on July 30, 2019. The sheet records the time of checks, the officer's...
DOJ-OGR-00026435 Administrative Log or Check Sheet 1 This document is a 30-minute check sheet from the MCC New York Special Housing Unit on M-Tier dated July 30, 2019. It records checks performed on inmates housed in the unit. The checks are documented...
DOJ-OGR-00026436 Check Sheet/Log 1 This document is a 30-minute check sheet for inmate observations in the MCC New York Special Housing Unit on July 30, 2019. It records the times staff observed inmates and their signatures,...
DOJ-OGR-00026437 Prison or Jail Administrative Record 1 This document is a 30-minute check sheet for an inmate (ZA) in the Special Housing Unit at MCC New York on July 30, 2019. It records various checks and observations made by correctional staff over a...
DOJ-OGR-00026438 Prison or Jail Log/Check Sheet 1 This document is a 30-minute check sheet for inmate ZB in the MCC New York Special Housing Unit on July 31, 2019. It records various checks and observations by corrections officers over a period of...
DOJ-OGR-00026439 Administrative Log or Checklist 1 This document is a log sheet from the MCC New York Special Housing Unit, documenting 30-minute checks on inmates in the L-Tier on July 31, 2019. The log records the time of each check, the officer's...
DOJ-OGR-0002644 Prison or Jail Administrative Record 1 This document is a 30-minute check sheet for inmates in the Special Housing Unit at MCC New York on July 31, 2019, detailing the times and results of regular checks on the inmates.
DOJ-OGR-00026440 Administrative Log or Check Sheet 1 This document is a 30-minute check sheet for the Special Housing Unit at MCC New York, detailing checks performed on inmates in M-Tier on July 31, 2019. The sheet records the time of each check, the...
DOJ-OGR-00026441 Prison or Jail Administrative Record 1 The document is a 30-minute check sheet from the MCC New York Special Housing Unit on July 31, 2019, detailing checks on inmates and facility conditions. It records various checks and observations...
DOJ-OGR-00026442 Administrative Log or Checklist 1 This document is a 30-minute check sheet for a Special Housing Unit at MCC New York on July 31, 2019. It records various checks and observations made by correctional officers on inmates housed in the...
DOJ-OGR-00026443 Check Sheet/Log 1 This document is a 30-minute check sheet for the MCC New York Special Housing Unit on July 31, 2019, documenting observations of inmates at regular intervals. The checks were conducted by various...
DOJ-OGR-00026445 Administrative Log or Check Sheet 1 The document is a 30-minute check sheet for the ZA Tier-G in the Special Housing Unit at MCC New York on August 1, 2019. It records various checks and observations made by staff at regular intervals....
DOJ-OGR-00026446 Check Sheet/Log 1 This document is a 30-minute check sheet for the MCC New York Special Housing Unit on August 1, 2019. It records the observation times of inmates in administrative detention or disciplinary...
DOJ-OGR-00026448 Administrative Log or Check Sheet 1 This document is a 30-minute check sheet for the Special Housing Unit at MCC New York, documenting welfare checks on inmates in L-Tier on August 1, 2019. The sheet records the time of checks, inmate...
DOJ-OGR-00026449 Administrative Log or Check Sheet 1 This document is a 30-minute check sheet for inmates in the Special Housing Unit at MCC New York on M-Tier, dated August 1, 2019. It records checks performed on inmates at regular intervals. The...
DOJ-OGR-00026450 Prison Log/Special Housing Unit Check Sheet 1 This document is a log sheet from the MCC New York Special Housing Unit, detailing the observation checks conducted on inmates every 30 minutes over a 24-hour period on August 1, 2019. The checks were...
DOJ-OGR-00026451 Check Sheet/Log 1 This is a 30-minute check sheet from the MCC New York Special Housing Unit dated August 1, 2019, documenting the observation of inmates in locked-down status. The document outlines the procedure for...
DOJ-OGR-00026453 Prison Housing Unit Check Sheet 1 This document is a 30-minute check sheet for the Special Housing Unit at MCC New York, dated August 2, 2019. It records various checks and observations made on inmates in the ZA Tier-G housing area....
DOJ-OGR-00026454 Special Housing Unit 30-Minute Check Sheet 1 This document is a 30-minute check sheet for inmates in a special housing unit at MCC New York on August 2, 2019. It records observations of inmates at regular intervals, with signatures from...
DOJ-OGR-00026455 Administrative Log or Check Sheet 1 This document is a 30-minute check sheet for the L-Tier of the MCC New York Special Housing Unit on August 2, 2019, detailing the monitoring and supervision activities performed by correctional staff....
DOJ-OGR-00026456 Administrative Log or Check Sheet 1 This document is a 30-minute check sheet for inmates in the M-Tier of the Special Housing Unit at MCC New York on August 2, 2019. It records various checks and observations by correctional officers...
DOJ-OGR-00026457 30-Minute Check Sheet 1 The document is a 30-minute check sheet for the Special Housing Unit at MCC New York on August 2, 2019, recording observations of inmates at regular intervals. It includes signatures of staff members...
DOJ-OGR-00026458 Special Housing Unit 30-Minute Check Sheet 1 This document is a 30-minute check sheet for the Special Housing Unit at MCC New York, dated August 2, 2019. It records observations of inmates at regular intervals, as required by detention...
DOJ-OGR-00026460 Prison Housing Unit Check Sheet 1 The document is a 30-minute check sheet for the MCC New York Special Housing Unit on August 3, 2019, detailing checks performed on inmates and recording various observations and actions taken by...
DOJ-OGR-00026462 Administrative Log or Check Sheet 1 This document is a log sheet for 30-minute checks conducted on inmates in the Special Housing Unit (L-Tier) at MCC New York on August 3, 2019. It records the time of checks, officer IDs, and any...
DOJ-OGR-00026463 Administrative Log or Check Sheet 1 This document is a 30-minute check sheet from the MCC New York Special Housing Unit on M-Tier, dated 08/03/2019. It records checks performed on inmates at regular intervals. The document details the...
DOJ-OGR-00026465 Prison or Jail Administrative Record 1 The document is a 30-minute check sheet for inmates in the Special Housing Unit at MCC New York, dated August 3, 2019. It records various checks and observations made on inmates during their time in...
DOJ-OGR-00026467 Special Housing Unit 30-Minute Check Sheet 1 This document is a 30-minute check sheet for the Special Housing Unit at MCC New York, dated August 4, 2019. It records observations of inmates at regular intervals, with signatures from the observing...
DOJ-OGR-00026470 Special Housing Unit 30-Minute Check Sheet 1 This document is a 30-minute check sheet for inmates in the Special Housing Unit at MCC New York on August 4, 2019. It records the times staff observed inmates and includes signatures of the staff...
DOJ-OGR-00026473 Special Housing Unit 30-Minute Check Sheet 1 This document is a 30-minute check sheet for inmates in a special housing unit at MCC New York on August 5, 1999. It records the times when staff members observed inmates and includes signatures of...
DOJ-OGR-00026474 Check Sheet/Log 1 This document is a 30-minute check sheet for the MCC New York Special Housing Unit on August 5, 2019. It records the observation times of inmates in administrative detention or disciplinary...
DOJ-OGR-00026475 Check Sheet/Log 1 This is a 30-minute check sheet from the MCC New York Special Housing Unit on August 5, 2019. It documents regular checks and was reviewed by the Morning Watch Lieutenant Captain. The document is part...
DOJ-OGR-00026476 Special Housing Unit 30-Minute Check Sheet 1 This document is a 30-minute check sheet for the Special Housing Unit at MCC New York, dated August 5, 2019. It records observations of inmates at regular intervals, with signatures from the observing...
DOJ-OGR-00026477 30-Minute Check Sheet 1 This 30-Minute Check Sheet documents the observation of inmates in the Special Housing Unit at MCC New York on August 5, 2019. The sheet records the time and signature of staff members conducting...
DOJ-OGR-00026478 Prison or Jail Administrative Record 1 This document is a 30-minute check sheet for an inmate housed in the Special Housing Unit at MCC New York, detailing various checks and observations made on August 5, 2019. It records information such...
DOJ-OGR-00026480 Check Sheet/Log 1 This document is a 30-minute check sheet for the MCC New York Special Housing Unit on August 6, 2019. It records the times when staff members observed inmates and includes signatures of the staff...
DOJ-OGR-00026481 Prison Housing Unit Log 1 This document is a 30-minute check sheet for the Special Housing Unit at MCC New York on August 6, 2019, detailing observations and actions taken during inmate monitoring. The log includes entries on...
DOJ-OGR-00026482 Prison or Jail Administrative Record 1 This document is a 30-minute check sheet for an inmate housed in the Special Housing Unit at MCC New York on August 6, 2019. It records various checks and observations made by corrections officers...
DOJ-OGR-00026483 Prison Log/Special Housing Unit Check Sheet 1 This document is a log sheet from the MCC New York Special Housing Unit, dated August 6, 2019, recording 30-minute checks on inmates in administrative detention or disciplinary segregation. The checks...
DOJ-OGR-00026484 Special Housing Unit 30-Minute Check Sheet 1 This document is a 30-minute check sheet for inmates in a special housing unit at MCC New York on August 6, 2019. It records the times when correctional staff observed inmates and includes signatures...
DOJ-OGR-00026485 Check Sheet/Log 1 This document is a 30-minute check sheet for the MCC New York Special Housing Unit on August 6, 2019. It records the times when inmates were observed by corrections staff, with signatures of the staff...
DOJ-OGR-00026488 Special Housing Unit Check Sheet 1 This document is a check sheet for the MCC New York Special Housing Unit on August 7, 2019, documenting 30-minute checks on inmates. The checks were conducted by various staff members and reviewed by...
DOJ-OGR-00026489 Special Housing Unit 30-Minute Check Sheet 1 This document is a 30-minute check sheet for inmates in a special housing unit at MCC New York on August 7, 2019. It records the times when correctional staff observed inmates and includes signatures...
DOJ-OGR-00026491 Special Housing Unit 30-Minute Check Sheet 1 This document is a 30-minute check sheet for inmates in a Special Housing Unit at MCC New York on August 7, 2019. It records the observation times and signatures of correctional staff, demonstrating...
DOJ-OGR-00026492 Special Housing Unit 30-Minute Check Sheet 1 This document is a 30-minute check sheet for the Special Housing Unit at MCC New York on August 7, 2019, detailing the observation times and signatures of corrections staff. The checks were conducted...
DOJ-OGR-00026493 Check Sheet/Log 1 This document is a 30-minute check sheet for the Special Housing Unit at MCC New York, dated August 8, 2019. It records observations of inmates at regular intervals, with signatures from corrections...
DOJ-OGR-00026494 Prison Log Sheet 1 This document is a log sheet from the MCC New York Special Housing Unit, dated August 8, 2019, detailing the 30-minute checks conducted on inmates in administrative detention or disciplinary...
DOJ-OGR-00026495 Check Sheet/Log 1 This is a 30-minute check sheet from the MCC New York Special Housing Unit on August 8, 2019. The document indicates regular checks were performed and reviewed by the Morning Watch Lieutenant Captain....
DOJ-OGR-00026496 Prison Log Sheet 1 This document is a log sheet from the MCC New York Special Housing Unit, documenting 30-minute checks on inmates on August 8, 2019. The log shows the time frames, start and end times, and signatures...
DOJ-OGR-00026497 Check Sheet/Log 1 This document is a 30-minute check sheet for the Special Housing Unit at MCC New York on August 8, 2019. It records the times when staff observed inmates in administrative detention or disciplinary...
DOJ-OGR-00026498 Check Sheet/Log 1 The document is a 30-minute check sheet for the Special Housing Unit at MCC New York on August 8, 2019, detailing the observation times and signatures of staff members. It shows that inmates were...
DOJ-OGR-00026499 Prison or Jail Log/Check Sheet 1 The document is a 30-minute check sheet for the MCC New York Special Housing Unit on August 31, 2019. It records checks performed by officer ZB on inmates in various cells. The sheet includes times,...
DOJ-OGR-00026500 Special Housing Unit 30-Minute Check Sheet 1 This document is a 30-minute check sheet for inmates in the Special Housing Unit at MCC New York on August 9, 2019. It records the observation times and signatures of correctional staff, ensuring that...
DOJ-OGR-00026501 Special Housing Unit 30-Minute Check Sheet 1 This document is a 30-minute check sheet for the Special Housing Unit at MCC New York on August 9, 2019, recording observations of inmates at regular intervals. The sheet is signed by various...
DOJ-OGR-00026502 Prison or Jail Administrative Record 1 This document is a 30-minute check sheet from the MCC New York Special Housing Unit on August 9, 2019, detailing the checks performed on inmates in a specific tier. It records various checks and...
DOJ-OGR-00026503 Prison Housing Unit Check Sheet 1 This document is a 30-minute check sheet for the Special Housing Unit at MCC New York, detailing checks performed on inmates and the unit's conditions on August 9, 2019. The sheet records various...
DOJ-OGR-00026504 Special Housing Unit 30-minute Check Sheet 1 The document is a 30-minute check sheet for the Special Housing Unit at MCC New York on August 9, 2019. It records observations of inmates at regular intervals throughout the day, with signatures from...
DOJ-OGR-00026505 Prison or Jail Administrative Record 1 This document is a 30-minute check sheet from the MCC New York Special Housing Unit on August 9, 2019. It records various checks and observations made by correctional officers on inmates housed in the...
DOJ-OGR-00026506 Special Housing Unit 30-Minute Check Sheet 1 This document is a 30-minute check sheet for inmates in a Special Housing Unit at MCC New York on August 9, 2019. It records the times when staff observed inmates, with signatures of the observing...
DOJ-OGR-00026507 Special Housing Unit 30-Minute Check Sheet 1 This document is a 30-minute check sheet for the Special Housing Unit at MCC New York, dated August 10, 2019. It records the observation times and signatures of staff members checking on inmates, with...
DOJ-OGR-00026508 Prison Log/Special Housing Unit Check Sheet 1 This document is a log sheet from the MCC New York Special Housing Unit, dated August 10, 2019, detailing the observation checks on inmates at 30-minute intervals. The log includes the time frames,...
DOJ-OGR-00026509 Check Sheet/Log 1 The document is a 30-minute check sheet for the Special Housing Unit at MCC New York on August 10, 2019, detailing the observation times and signatures of staff members. It shows that inmates were...
DOJ-OGR-00026510 Special Housing Unit 30-Minute Check Sheet 1 This document is a 30-minute check sheet for inmates in a Special Housing Unit at the MCC New York on August 10, 2019. It records observations of inmates at regular intervals and includes signatures...
DOJ-OGR-00026511 Check Sheet/Log 1 This document is a 30-minute check sheet for the MCC New York Special Housing Unit on August 10, 2019. It outlines the protocol for observing inmates in continuous lockdown status and documents the...
DOJ-OGR-00026512 Special Housing Unit 30-Minute Check Sheet 1 The document is a 30-minute check sheet for the Special Housing Unit at MCC New York on August 10, 2019, recording observations of inmates at regular intervals. It includes signatures of staff members...
DOJ-OGR-00026513 Prison Housing Unit Check Sheet 1 This document is a 30-minute check sheet for the MCC New York Special Housing Unit on August 10, 2019, detailing welfare checks on inmate ZB. The sheet records various checks, including observations...
DOJ-OGR-00026514 Check Sheet/Log 1 The document is a 30-minute check sheet for the Special Housing Unit at MCC New York on August 10, 2019, detailing the observation times and signatures of staff members. It shows that inmates were...
DOJ-OGR-00026515 Special Housing Unit 30-Minute Check Sheet 1 This document is a 30-minute check sheet for the Special Housing Unit at MCC New York, dated August 10, 2019. It records the times when staff members observed inmates and includes signatures of the...
DOJ-OGR-00026516 Check Sheet/Log 1 The document is a 30-minute check sheet for inmates in the MCC New York Special Housing Unit on August 10, 2019. It records observation times and signatures of staff members, demonstrating compliance...
DOJ-OGR-00026517 Special Housing Unit 30-Minute Check Sheet 1 This document is a 30-minute check sheet for the Special Housing Unit at MCC New York, dated August 10, 2019. It records the observation times and signatures of staff members checking on inmates. The...
DOJ-OGR-00026518 Special Housing Unit 30-Minute Check Sheet 1 This document is a 30-minute check sheet for the Special Housing Unit at MCC New York, dated August 10, 2019. It records the observation times and signatures of correctional staff members responsible...
DOJ-OGR-00026519 Special Housing Unit 30-Minute Check Sheet 1 This document is a 30-minute check sheet for inmates in a Special Housing Unit at the MCC New York on August 10, 2019. It records observations of inmates at regular intervals throughout the day, with...
DOJ-OGR-00026523 Financial Record 1 This document is an Official Count Slip from the Metropolitan Correctional Center, dated August 12, 2019, at 10pm, recording the count of inmates in a specific unit. The count and signatures of...
DOJ-OGR-00026524 Official Count Slips from Metropolitan Correctional Center 1 The document contains two Official Count Slips from the Metropolitan Correctional Center, dated August 12, 2019, recording inmate counts in units C4 and IN at specific times. The counts and names of...
DOJ-OGR-00026525 Financial Record 1 The document contains two Official Count Slips from the Metropolitan Correctional Center, dated August 12, 2019, detailing the count of inmates in units GS and G6-0X at 10:00 PM. The slips are signed...
DOJ-OGR-00026526 Financial Record 1 The document contains two Official Count Slips from the Metropolitan Correctional Center in New York, dated August 12, 2019, detailing inmate counts at 1:00 and 10:00 pm. The slips include redacted...
DOJ-OGR-00026527 Record 1 The document contains two Official Count Slips from the Metropolitan Correctional Center, one for the RA unit and one for the Hosp unit, both dated August 12, 2019, at 10:00 pm. The slips are blank...
DOJ-OGR-00026528 Record 1 The document contains three 'Official Count Slips' from the Metropolitan Correctional Center, recording inmate counts at different units and times in August 2019. The slips include spaces for...
DOJ-OGR-00026530 Report 1 This is an Official Out Count Form from the Metropolitan Correctional Center in New York, dated August 12, 2019, documenting the count of inmates by unit. The form was prepared by a staff member and...
DOJ-OGR-00026532 Report 1 This is an Official Out Count form from the Metropolitan Correctional Center in New York, dated December 19, documenting the count of inmates at 5:00 am. The form lists inmates by their registration...
DOJ-OGR-00026534 Official Count Slips from Metropolitan Correctional Center 1 The document contains three Official Count Slips from the Metropolitan Correctional Center in New York, dated August 2, 2019, and August 12, 2019, documenting inmate counts in units B1, B1A, and B1P....
DOJ-OGR-00026535 Financial Record 1 The document contains multiple 'Official Count Slip' forms from the Metropolitan Correctional Center, with spaces for date, time, count, and signatures of staff members verifying the count.
DOJ-OGR-00026536 Financial Record 1 The document is an Official Count Slip from the Metropolitan Correctional Center, dated August 12, 2019, recording an inmate count at 5:00 AM. It includes spaces for signatures and print names of...
DOJ-OGR-00026537 Financial Record 1 This document appears to be an Official Count Slip from the Metropolitan Correctional Center in New York, dated August 12, 2019, recording inmate counts at 5AM and 6:00 am. The names and signatures...
DOJ-OGR-00026538 Official Count Slips from Metropolitan Correctional Center 1 The document contains three Official Count Slips from the Metropolitan Correctional Center dated August 12, 2019, detailing the inmate count in different units (KN, K-5, ZA) at 5:00 AM. The slips...
DOJ-OGR-00026539 Record 1 The document contains three Official Count Slips from the Metropolitan Correctional Center dated August 12, 2019, recording inmate counts at 5:00 AM in different units (KN, K-S, and ZA).
DOJ-OGR-00026540 Official Count Slips from Metropolitan Correctional Center 1 The document contains two Official Count Slips from the Metropolitan Correctional Center in New York, dated August 12, 2018, and August 12, 2019, detailing inmate counts in specific units. The names...
DOJ-OGR-00026541 Financial Record 1 This is an Official Count Slip from the Metropolitan Correctional Center, dated 9/12/19, documenting a count of inmates. The document includes partially redacted names and signatures. It is part of a...
DOJ-OGR-00026543 Report 1 This is an Official Out Count Form from the Metropolitan Correctional Center in New York, dated February 12, 2009. The form indicates that one inmate was out-counted. The document provides a count of...
DOJ-OGR-00026545 Official Out-Count Form 1 This is an Official Out-Count Form from the Metropolitan Correctional Center in New York, dated August 12, 2019, documenting the count of 7 inmates at 4:00 pm. The form lists the inmates by their...
DOJ-OGR-00026547 Report 1 This is an Official Out Count Form from the Metropolitan Correctional Center in New York, dated August 12, 2019, at 2100 hours, documenting the count of inmates by housing unit. The form indicates a...
DOJ-OGR-00026549 Official Out-Count Form 1 The document is an Official Out-Count Form from the Metropolitan Correctional Center in New York, dated August 12, 2019, listing inmates and their unit assignments. It provides a count of inmates by...
DOJ-OGR-00026552 Official Count Slips from Metropolitan Correctional Center 1 The document contains three Official Count Slips from the Metropolitan Correctional Center in New York, detailing inmate counts at different units (KN, FNYS, K5) on August 12-13, 2019, at 4:00 am or...
DOJ-OGR-00026553 Official Count Slips from Metropolitan Correctional Center 1 The document contains Official Count Slips from the Metropolitan Correctional Center for Unit 14A and another unit on August 12, 2019, at different times, documenting inmate counts and signed by...
DOJ-OGR-00026554 Record 1 The document contains three Official Count Slips from the Metropolitan Correctional Center in New York, dated August 12, 2019, recording inmate counts at different units (1N, 2B, and 5S) at specific...
DOJ-OGR-00026556 Financial Record 1 The document contains two Official Count Slips from the Metropolitan Correctional Center, dated August 2, 1999, recording inmate counts in units FN and GN at 4:01 AM. The count numbers and staff names...
DOJ-OGR-00026558 Report 1 This is an Official Out Count Form from the Metropolitan Correctional Center in New York, dated August 12, 2019, at 3:30 am, documenting the count of inmates by housing unit. The form lists inmates...
DOJ-OGR-00026560 Financial Record 1 This document is an Official Count Slip from the Metropolitan Correctional Center in New York, dated August 12, 2019, recording the inmate count at 3am in units R4 and CA. The document contains...
DOJ-OGR-00026561 Record 1 The document contains two Official Count Slips from the Metropolitan Correctional Center, detailing inmate counts in units E71 and E5 on August 17, 2019, and August 12, 2019, respectively.
DOJ-OGR-00026562 Record 1 The document contains two Official Count Slips from the Metropolitan Correctional Center, dated May 12, 2019, and August 12, 2019, recording inmate counts at 3:00 AM in different units.
DOJ-OGR-00026563 Official Count Slips from Metropolitan Correctional Center 1 The document contains two Official Count Slips from the Metropolitan Correctional Center, dated August 12, 2019, recording inmate counts at 3:00 am in units IN and KN. The counts and signatures of...
DOJ-OGR-00026564 Record 1 The document contains two Official Count Slips from the Metropolitan Correctional Center, dated August 12, 2019, at 3:00 AM, for units K-S and ZA, with spaces for print names and signatures of...
DOJ-OGR-00026565 Record 1 The document contains three 'Official Count Slips' from the Metropolitan Correctional Center in New York, dated August 12, 2019, recording inmate counts in different units at specific times. The slips...
DOJ-OGR-00026568 Official Count Slips from Metropolitan Correctional Center 1 The document contains two Official Count Slips from the Metropolitan Correctional Center, dated August 12, 2019, detailing inmate counts in units 4 and CF9 at specific times.
DOJ-OGR-00026569 Financial Record 1 This is an Official Count Slip from the Metropolitan Correctional Center, documenting an inmate count on August 12, 2019, at 7:01 am. The document includes spaces for the unit, count, and signatures...
DOJ-OGR-00026570 Official Count Slips from Metropolitan Correctional Center 1 The document contains two Official Count Slips from the Metropolitan Correctional Center, dated August 12, 2019, showing inmate counts at 12:01 AM in units GS and GN. The count numbers and names of...
DOJ-OGR-00026571 Financial Record 1 The document is an Official Count Slip from the Metropolitan Correctional Center, dated August 12, 2019, showing an inmate count at 12:01 AM. It includes spaces for print names and signatures of...
DOJ-OGR-00026572 Official Count Slips from Metropolitan Correctional Center 1 The document contains two Official Count Slips from the Metropolitan Correctional Center, dated August 12, 2019, at 12:01 am, for units K-3 and KN. The slips include spaces for print names and...
DOJ-OGR-00026573 Official Count Slips from Metropolitan Correctional Center 1 The document contains three Official Count Slips from the Metropolitan Correctional Center in New York, dated August 12, 2019, detailing inmate counts at different times and units within the facility.
DOJ-OGR-00026574 Report 1 This is an Official Out Count Form from the Metropolitan Correctional Center in New York, dated August 11, 2019, documenting inmates being held outside their assigned housing units. The form lists one...
DOJ-OGR-00026576 Official Count Slips from Metropolitan Correctional Center 1 The document contains two Official Count Slips from the Metropolitan Correctional Center, Unit 13, dated 8/11/19, recording inmate counts at 3:30 and 3:52. The counts and signatures are redacted, with...
DOJ-OGR-00026577 Record 1 The document contains two Official Count Slips from the Metropolitan Correctional Center, dated August 11, 2019, at 3:55 pm, for units 4G3 and C46, with partially redacted names and signatures.
DOJ-OGR-00026580 Official Count Slips from Metropolitan Correctional Center 1 The document contains Official Count Slips from the Metropolitan Correctional Center for different units and dates, recording the inmate count at 3:00 AM. The count numbers and officials' names and...
DOJ-OGR-00026582 Report 1 This is an Official Out Count form from the Metropolitan Correctional Center in New York, dated August 11, 2019, documenting two inmates who were counted outside their housing units. The form lists...
DOJ-OGR-00026584 Financial Record 1 This is an Official Count Slip from the Metropolitan Correctional Center, documenting the inmate count in Unit 13 on August 11, 2019, at 12:00 am, showing a count of 12 inmates.
DOJ-OGR-00026585 Official Count Slips from Metropolitan Correctional Center 1 The document contains three Official Count Slips from the Metropolitan Correctional Center, dated August 11, 2019, detailing inmate counts in different units (1N, 6A, H2O) at specific times. The...
DOJ-OGR-00026586 Official Count Slips from Metropolitan Correctional Center 1 The document contains three Official Count Slips from the Metropolitan Correctional Center, dated August 11, 2019, recording inmate counts in different units (C5, ES, CN) at around 12:01 AM. The...
DOJ-OGR-00026587 Record 1 The document contains three Official Count Slips from the Metropolitan Correctional Center in New York, dated August 11, 2019, recording inmate counts at specific times and requiring signatures from...
DOJ-OGR-00026588 Official Count Slips from Metropolitan Correctional Center 1 The document contains two Official Count Slips from the Metropolitan Correctional Center, dated August 11, 2019, at 12:01 A.M., for units YN and K-3, with inmate counts and signatures from officials....
DOJ-OGR-00026589 Bureau of Prisons Count Sheet 1 The document is a count sheet from the New York MCC, detailing the inmate count and verification process on August 11, 2019. It includes the count totals and the names of officials involved in the...
DOJ-OGR-00026591 Report 1 This is an Official Out Count Form from the Metropolitan Correctional Center, New York, dated August 1, 2019, documenting the count of inmates at 5 AM in the hospital area. The form lists inmates by...
DOJ-OGR-00026592 Official Count Slips from Metropolitan Correctional Center 1 The document contains three Official Count Slips from the Metropolitan Correctional Center, detailing inmate counts in different units (RA, H05P, HHA) on August 1, 2019. The counts were conducted at...
DOJ-OGR-00026593 Official Count Slips from Metropolitan Correctional Center 1 The document contains three Official Count Slips from the Metropolitan Correctional Center, dated August 11, 2019, detailing inmate counts in different units (CA, KCLL, ES) at specific times. The...
DOJ-OGR-00026594 Official Count Slips from Metropolitan Correctional Center 1 The document contains two Official Count Slips from the Metropolitan Correctional Center, dated August 11, 2019, recording the inmate count in units K5 and G-N at 5:00 AM. The count slips include the...
DOJ-OGR-00026595 Financial Record 1 The document contains two Official Count Slips from the Metropolitan Correctional Center, detailing inmate counts on August 1, 2016, and August 11, 2019, with signatures from staff members responsible...
DOJ-OGR-00026596 Official Count Slips from Metropolitan Correctional Center 1 The document contains three Official Count Slips from the Metropolitan Correctional Center in New York, dated August 11, 2019, at 5:00 AM, detailing the count of inmates in units YN, 7A, and 7B. The...
DOJ-OGR-00026599 Report 1 This is an Official Out Count form from the Metropolitan Correctional Center in New York, dated August 11, 2019. The form documents the count of inmates by housing unit and was submitted 45 minutes...
DOJ-OGR-00026601 Official Out-Count Form 1 This is an Official Out-Count Form from the Metropolitan Correctional Center in New York, dated August 11, 2019, listing inmates on out-count from the K-S unit. The form details the count of inmates...
DOJ-OGR-00026603 Report 1 This is an Official Out Count Form from the Metropolitan Correctional Center in New York, dated November 1, 2019, documenting the count of inmates outside their housing units at 10 am. The form lists...
DOJ-OGR-00026605 Financial Record 1 This document is an Official Count Slip from the Metropolitan Correctional Center, dated August 11, 2019, at 10:00 am, recording an inmate count in Unit CA. The document includes spaces for print...
DOJ-OGR-00026606 Financial Record 1 This is an Official Count Slip from the Metropolitan Correctional Center, documenting the count of inmates at a specific date and time, with signatures of officials verifying the count.
DOJ-OGR-00026607 Financial Record 1 The document contains two Official Count Slips from the Metropolitan Correctional Center, dated August 11, 2019, recording the count of inmates at specific times. The slips include partially redacted...
DOJ-OGR-00026608 Official Count Slips from Metropolitan Correctional Center 1 The document contains two Official Count Slips from the Metropolitan Correctional Center, dated August 11, 2019, and September 11, 2019, recording inmate counts at specific times. The slips include...
DOJ-OGR-00026609 Financial Record 1 The document contains two Official Count Slips from the Metropolitan Correctional Center in New York, dated August 11, 2019, detailing the count of inmates in units Z 3 and K at specific times, with...
DOJ-OGR-00026610 Financial Record 1 This document is an Official Count Slip from the Metropolitan Correctional Center in New York, dated August 11, 2019, showing the count of inmates in units H-3 and AHH at 10:00 AM. The document...
DOJ-OGR-00026611 Official Count Slips from Metropolitan Correctional Center 1 The document contains three Official Count Slips from the Metropolitan Correctional Center, dated August 11, 2019, at 10:06 am, detailing inmate counts for units FSI, T-2, and H-14. The slips include...
DOJ-OGR-00026612 Official Count Slips from Metropolitan Correctional Center 1 The document contains three Official Count Slips from the Metropolitan Correctional Center, dated August 11, 2019, recording inmate counts in different units (ES, GN, GS) at 4:00 pm. The counts are...
DOJ-OGR-00026614 Official Count Slips from Metropolitan Correctional Center 1 The document contains three identical Official Count Slips from the Metropolitan Correctional Center, dated August 11, 2019, at 4:00 p.m., with redacted information regarding the count and personnel...
DOJ-OGR-00026616 Report 1 This is an Official Out Count form from the Metropolitan Correctional Center in New York, dated August 11 (year redacted), documenting the count of inmates at 1000 pm in the hospital unit. The form...
DOJ-OGR-00026618 Count Slips from Metropolitan Correctional Center 1 The document contains multiple count slips from the Metropolitan Correctional Center dated August 11, 2019, recording inmate counts and verified by officials. The slips include timestamps and...
DOJ-OGR-00026619 Official Count Slips from Metropolitan Correctional Center 1 The document contains three Official Count Slips from the Metropolitan Correctional Center, dated August 11, 2019, detailing inmate counts in different units (EN, GA, E/S) at specific times. The...
DOJ-OGR-00026620 Official Count Slips from Metropolitan Correctional Center 1 The document contains three Official Count Slips from the Metropolitan Correctional Center, dated August 11, 2019, recording inmate counts at different times. The counts were conducted in various...
DOJ-OGR-00026621 Record 1 The document contains two Official Count Slips from the Metropolitan Correctional Center in New York, detailing inmate counts at specific times on July 11, 2019, and August 1, 2019, in units 7LA and...
DOJ-OGR-00026622 Record 1 The document contains two Official Count Slips from the Metropolitan Correctional Center, dated August 11, 2019, at 10:00 PM, for units b(7)F and J2, with certain information redacted.
DOJ-OGR-00026624 Official Count Slips from Metropolitan Correctional Center 1 The document contains two Official Count Slips from the Metropolitan Correctional Center, dated August 9, 2019, at 4:00 am, for units 4A and BA, with the count and signatures of the responsible...
DOJ-OGR-00026625 Official Count Slips from Metropolitan Correctional Center 1 The document contains two Official Count Slips from the Metropolitan Correctional Center, dated August 9, 2019, and August 18, 2019, recording inmate counts at 4:00 pm. The slips include the count...
DOJ-OGR-00026626 Official Count Slips from Metropolitan Correctional Center 1 The document contains two Official Count Slips from the Metropolitan Correctional Center, dated August 9, 2019, recording the inmate count in units S and 3W at 4:00 pm and 4:05 pm respectively. The...
DOJ-OGR-00026627 Official Count Slips from Metropolitan Correctional Center 1 The document contains two Official Count Slips from the Metropolitan Correctional Center, dated August 9, 2018, and August 9, 2019, detailing inmate counts at 4:00 (time possibly referring to 4:00 AM...
DOJ-OGR-00026628 Financial Record 1 The document contains two Official Count Slips from the Metropolitan Correctional Center, dated August 9, 2019, detailing the count of inmates in Unit TN at 4:00 pm. The slips include spaces for staff...
DOJ-OGR-00026629 Official Count Slips from Metropolitan Correctional Center 1 The document contains two Official Count Slips from the Metropolitan Correctional Center, dated August 9, 2019, at 4:00 PM, detailing the count of inmates in units ZA and ZB. The count numbers are...
DOJ-OGR-00026630 Financial Record 1 The document is an Official Count Slip from the Metropolitan Correctional Center, dated August 9, 2019, recording an inmate count at 4:00 pm. It includes spaces for signatures and print names of...
DOJ-OGR-00026631 Financial Record 1 The document contains two Official Count Slips from the Metropolitan Correctional Center in New York, dated August 9, 2019, and August 9, 2015, respectively, recording inmate counts at specific times.
DOJ-OGR-00026633 Report 1 This document is an Official Out Count Form from the Metropolitan Correctional Center in New York, dated March 11, 2019, at 4 PM. It lists inmates by their housing units and shows a total out-count of...
DOJ-OGR-00026635 Official Out-Count Form 1 This is an Official Out-Count Form from the Metropolitan Correctional Center in New York, dated August 11, 2019, at 4:00 PM. It records the count of inmates by unit and floor, and was approved by a...
DOJ-OGR-00026637 Official Out-Count Form 1 This is an Official Out-Count Form from the Metropolitan Correctional Center in New York, dated August 11, 2019, listing inmates by unit and providing a total count of 12 inmates on out-count. The...
DOJ-OGR-00026639 Official Count Slips from Metropolitan Correctional Center 1 The document contains three Official Count Slips from the Metropolitan Correctional Center in New York, dated August 10 and 11, 2019, recording inmate counts at specific times. The slips include...
DOJ-OGR-00026640 Official Count Slips from Metropolitan Correctional Center 1 The document contains three Official Count Slips from the Metropolitan Correctional Center, dated August 11, 2019, recording inmate counts in different units (K-N, KS, CA) at 4:00 PM. The slips...
DOJ-OGR-00026648 Official Out Count document 1 This document is an Official Out Count from the Metropolitan Correctional Center in New York, dated August 9, 2011. It lists inmates by their housing units and provides a total out-count of 13...
DOJ-OGR-00026653 Report 1 This is an Official Out Count Form from the Metropolitan Correctional Center in New York, dated August 9, 2019. It lists inmates being held outside their assigned housing unit, with two inmates...
DOJ-OGR-00026657 Financial Record 1 The document is an Official Count Slip from the Metropolitan Correctional Center, dated December 1, 2019, at 8:41:19, signed by two correctional staff members whose names are redacted as '(b)(7)(a)'....
DOJ-OGR-00026659 Report 1 This is an Official Out Count Form from the Metropolitan Correctional Center in New York, dated September 9, showing a count of inmates at 5:00 AM. The form lists inmates by their registration numbers...
DOJ-OGR-00026661 Report 1 This is an Official Out Count Form from the Metropolitan Correctional Center, New York, dated 9/9/2019, documenting the count of inmates at 5:00 pm. The form lists inmates by their registration...
DOJ-OGR-00026663 Official Count Slips from Metropolitan Correctional Center 1 The document contains two Official Count Slips from the Metropolitan Correctional Center, dated August 9, 2019, detailing the count of inmates in units BA and C4 at 5:00 AM. The slips include the...
DOJ-OGR-00026664 Official Count Slips from Metropolitan Correctional Center 1 The document contains two Official Count Slips from the Metropolitan Correctional Center, dated August 9, 2019, recording inmate counts at 5:00 AM in units ES and EN. The count numbers and staff names...
DOJ-OGR-00026665 Official Count Slips from Metropolitan Correctional Center 1 The document contains two Official Count Slips from the Metropolitan Correctional Center, dated August 9, 2019, at 5:00 AM, for units GN and H8, with partially redacted signatures and names of...
DOJ-OGR-00026666 Record 1 The document contains two Official Count Slips from the Metropolitan Correctional Center, dated August 9, 2019, at 5:00 AM, for units J-5 and J, with spaces for print names and signatures of personnel...
DOJ-OGR-00026667 Official Count Slips from Metropolitan Correctional Center 1 The document contains two Official Count Slips from the Metropolitan Correctional Center, detailing inmate counts in units 7A and 23 on August 9, 2019, at 5:24. The counts were conducted and...
DOJ-OGR-00026668 Official Count Slips from Metropolitan Correctional Center 1 The document contains two Official Count Slips from the Metropolitan Correctional Center, dated August 9, 2019, detailing inmate counts in units K.S. and K.N. at 5:00 AM, with partially redacted names...
DOJ-OGR-00026669 Record 1 The document contains two Official Count Slips from the Metropolitan Correctional Center, dated August 9, 2019, at 5:00 AM, recording inmate counts in the TWDVR and HOSP units. The counts are...
DOJ-OGR-00026670 Report 1 This is an Official Out Count Form from the Metropolitan Correctional Center in New York, dated August 7, 2019. It lists inmates being counted outside of their housing units, including Jeffrey Epstein...
DOJ-OGR-00026672 Report 1 This is an Official Out Count Form from the Metropolitan Correctional Center in New York, dated August 6, 2019. The form lists inmates being counted, including Jeffrey Epstein, who is listed as being...
DOJ-OGR-00026674 Report 1 This is an Official Out Count Form from the Metropolitan Correctional Center in New York, dated March 5, 2019. It lists inmates being counted outside of their housing units, including Jeffrey Epstein....
DOJ-OGR-00026678 Report 1 This is an Official Out Count Form from the Metropolitan Correctional Center in New York, dated May 10, 2019, documenting the count of inmates at the Hosp location. The form lists inmates by their...
DOJ-OGR-00026679 Financial Record 1 The document contains two Official Count Slips from the Metropolitan Correctional Center in New York, dated August 10, 2019, for units 2-3 and 2-5, with counts conducted at 9:00 pm and 10:00 pm...
DOJ-OGR-00026680 Official Count Slips from Metropolitan Correctional Center 1 The document contains two Official Count Slips from the Metropolitan Correctional Center, dated August 10, 2019, recording inmate counts in units EN and GS at around 10 PM/10:02 PM. The counts are...
DOJ-OGR-00026681 Official Count Slips from Metropolitan Correctional Center 1 The document contains two Official Count Slips from the Metropolitan Correctional Center, dated August 10, 1979, and September 10, 2019, detailing inmate counts at specific times. The slips include...
DOJ-OGR-00026682 Financial Record 1 The document contains two Official Count Slips from the Metropolitan Correctional Center, documenting inmate counts at 10:00 AM and 10:00 PM on August 10, 2019. The counts and names of officials are...
DOJ-OGR-00026683 Financial Record 1 The document contains two Official Count Slips from the Metropolitan Correctional Center, recording the count of inmates at a specific date and time, with signatures of the officials conducting the...
DOJ-OGR-00026684 Official Count Slips from Metropolitan Correctional Center 1 The document contains three Official Count Slips from the Metropolitan Correctional Center, dated August 10, 2019, recording inmate counts in units CA, H4, and B7 at around 10:00 pm. The counts and...
DOJ-OGR-00026707 Investigative or Evidence Request/List 1 The document lists various types of records and information to be collected, including inmate medical and psychological records, security footage, and contact information for relevant officers and...
DOJ-OGR-00026709 Timeline or log document 1 The document outlines a timeline of events at a correctional facility on the day Jeffrey Epstein died, including interactions between facility staff and the FBI, and the securing of the crime scene....
DOJ-OGR-00026711 Report 1 This document is a log of TRUINTEL entries for August 10, 2019, at the NYM facility, detailing various counts and verifications of inmates in the general population housing units during the evening...
DOJ-OGR-00026712 Report 1 This document is a log of TRUINTEL entries for the Federal Bureau of Prisons, detailing inmate counts in various housing units at NYM on August 10, 2019. The log includes multiple count verifications...
DOJ-OGR-00026713 Report 1 The document contains TRUINTEL log entries for August 10, 2019, from the NYM federal prison facility, showing user activity and event logging related to housing units. The logs detail events such as...
DOJ-OGR-00026715 Financial Record 1 The document is a template for an Official Count Slip used at the Metropolitan Correctional Center to record inmate counts. It includes fields for unit, date, count, time, and signatures of officials....
DOJ-OGR-00026716 Official Count Slips from Metropolitan Correctional Center 1 The document contains two Official Count Slips from the Metropolitan Correctional Center, dated August 8-9, 2019, detailing inmate counts at specific times and units within the facility.
DOJ-OGR-00026717 Official Count Slips from Metropolitan Correctional Center 1 The document contains two Official Count Slips from the Metropolitan Correctional Center, dated August 9, 2019, and December 9, 2019, detailing inmate counts in units G55 and H42, respectively. The...
DOJ-OGR-00026718 Official Count Slips from Metropolitan Correctional Center 1 The document contains two Official Count Slips from the Metropolitan Correctional Center, dated August 9, 2019, recording inmate counts at 10:01 am and 12:01 am. The counts were conducted by...
DOJ-OGR-00026719 Official Count Slips from Metropolitan Correctional Center 1 The document contains Official Count Slips from the Metropolitan Correctional Center, detailing counts of inmates or individuals at specific times on August 9, 2019. The slips include printed names...
DOJ-OGR-00026722 Report 1 This is an Official Out Count Form from the Metropolitan Correctional Center in New York, dated August 9, 2019, documenting the count of inmates in various housing units at 10:00 pm. The form lists...
DOJ-OGR-00026723 Record 1 The document contains two Official Count Slips from the Metropolitan Correctional Center, dated August 9, 2019, documenting the count of inmates in the HOSP unit and 3A unit at 10:02 pm and 10:00 pm...
DOJ-OGR-00026724 Record 1 The document contains two Official Count Slips from the Metropolitan Correctional Center, dated August 4, 2019, and August 9, 2019, recording inmate counts at specific times. The slips include spaces...
DOJ-OGR-00026725 Official Count Slips from Metropolitan Correctional Center 1 The document contains two Official Count Slips from the Metropolitan Correctional Center for August 9 and 10, 2019, detailing the count of inmates at 10pm on both dates. The slips include partially...
DOJ-OGR-00026726 Official Count Slips from Metropolitan Correctional Center 1 The document contains two Official Count Slips from the Metropolitan Correctional Center dated August 9, 2019, recording inmate counts at 1000 and 1020 hours. The unit, count numbers, and personnel...
DOJ-OGR-00026727 Financial Record 1 The document is an Official Count Slip from the Metropolitan Correctional Center, showing an inmate count on August 29, 2019, at 10:00. Certain details, including the unit and count number, are...
DOJ-OGR-00026728 Record 1 The document contains two Official Count Slips from the Metropolitan Correctional Center in New York, dated August 9, 2019, detailing inmate counts in units T4 and X13 at different times. The counts...
DOJ-OGR-00026729 Financial Record 1 The document contains two Official Count Slips from the Metropolitan Correctional Center, detailing inmate counts on August 9, 2019, at 10:00/10:60 pm in units h(7)D and ZA, with certain information...
DOJ-OGR-00026731 Official Count Slips from Metropolitan Correctional Center 1 The document contains two Official Count Slips from the Metropolitan Correctional Center dated August 19, 2019, detailing inmate counts in Units B4 and A at specific times. The count slips include...
DOJ-OGR-00026732 Financial Record 1 This document is an Official Count Slip from the Metropolitan Correctional Center, dated August 9, 2019, recording an inmate count at 3:00 AM. It includes spaces for print names and signatures, though...
DOJ-OGR-00026733 Record 1 The document contains two Official Count Slips from the Metropolitan Correctional Center, dated August 9, 2019, recording inmate counts at 3:00 AM in units GN and G7-S.
DOJ-OGR-00026734 Financial Record 1 The document is an Official Count Slip from the Metropolitan Correctional Center, dated August 1, 2019, recording an inmate count at 5:20 am and another on August 1, 1979, at 3:00 am. The count slips...
DOJ-OGR-00026735 Financial Record 1 This document is an Official Count Slip from the Metropolitan Correctional Center, documenting the inmate count for Unit 2G on June 1, 2009, at 3:00 AM. The form includes spaces for signatures and...
DOJ-OGR-00026736 Official Count Slips from Metropolitan Correctional Center 1 The document contains three Official Count Slips from the Metropolitan Correctional Center, detailing inmate counts in different units (HA, HOSP, SHU) on August 9, 2019, at specific times. The counts...
DOJ-OGR-00026737 Report 1 This is an Official Out Count Form from the Metropolitan Correctional Center in New York, documenting the count of inmates at 3:00 AM on a certain date. The form lists inmates by their housing units...
DOJ-OGR-00026744 Log Entries Report 1 This document is a log entries report from the Federal Bureau of Prisons for inmate TRUINTEL in the Special Housing Unit (SHU) at a specific facility, covering events on August 9-10, 2019. It includes...
DOJ-OGR-00026745 Report 1 The document contains TRUINTEL log entries for the Federal Bureau of Prisons, detailing official counts of inmates in the SHU on August 9 and 10, 2019. The log entries were made by a user with ID...
DOJ-OGR-00026746 Log Entries Report 1 This document is a log entries report from the Federal Bureau of Prisons, detailing various activities and security checks performed in the 9 SOUTH SHU on August 9, 2019. The report includes events...
DOJ-OGR-00026747 Report 1 The document is a log entry from the Federal Bureau of Prisons' TRUINTEL system, detailing various activities, security checks, and counts performed on August 10, 2019. It includes information on...
DOJ-OGR-00026748 Report 1 The document is a log entry from the Federal Bureau of Prisons' TRUINTEL system, detailing security rounds conducted by officer b(6); b(7)(C) on August 10, 2019, at various times. The log entries...
DOJ-OGR-00026749 Log Entries Report 1 The document is a log entries report from the Federal Bureau of Prisons for the Special Housing Unit (SHU) at a specific facility (NYM) between August 9-10, 2019. It details various security checks,...
DOJ-OGR-00026751 Report 1 The document shows log entries for events on August 10, 2019, including Radio Checks, Official Count, and Base Count Verified, performed by various users during the evening shift.
DOJ-OGR-00026752 Special Housing Unit 30-Minute Check Sheet 1 This document is a 30-minute check sheet for inmates in a Special Housing Unit at MCC New York on August 10, 2019. It records observations of inmates at regular intervals and includes signatures of...
DOJ-OGR-00026753 Special Housing Unit 30-Minute Check Sheet 1 This document is a 30-minute check sheet for inmates in a special housing unit at MCC New York on August 10, 2019. It records observations of inmates at regular intervals throughout the day. The...
DOJ-OGR-00026754 Check Sheet/Log 1 This document is a 30-minute check sheet for inmate observations in the MCC New York Special Housing Unit on August 10, 2019. It records the times staff members observed inmates and their signatures....
DOJ-OGR-00026755 Special Housing Unit 30-Minute Check Sheet 1 This document is a 30-minute check sheet for inmates in a special housing unit at MCC New York on August 10, 2019. It records the times when correctional staff observed inmates and includes signatures...
DOJ-OGR-00026756 Special Housing Unit 30-Minute Check Sheet 1 This document is a 30-minute check sheet for inmates in a special housing unit at MCC New York on August 10, 2019. It records the times when staff observed inmates and includes signatures from...
DOJ-OGR-00026757 Email 1 This email is a 'Suicide Watch/Psych Observation Update' regarding Jeffrey Epstein, inmate #76318-054, indicating that he was not on Suicide Watch but was under Psych Observation on July 9, 2019.
DOJ-OGR-00026758 Email 1 The email updates the status of inmate Jeffrey Epstein (#76318-054), stating he was removed from Psychological Observation and placed in the SHU. The email is from a Forensic Psychologist at the U.S....
DOJ-OGR-00026759 Email 1 An email update on July 23, 2019, indicating that Jeffrey Epstein (#76318-054) was on Suicide Watch. The email was sent by (b)(6); (b)(7)(C) to provide a Suicide Watch/Psych Observation Update.
DOJ-OGR-00026760 Email 1 The email updates the status of Jeffrey Epstein, inmate #76318-054, indicating he is being removed from Suicide Watch and stepped down to Psychological Observation as of July 24, 2019. The update is...
DOJ-OGR-00026761 Email 1 The email is a 'Suicide Watch/Psych Observation Update' regarding Jeffrey Epstein, inmate #76318-054, indicating that he was not on Suicide Watch but was under Psych Observation on July 9, 2019.
DOJ-OGR-00026762 Email 1 The email updates the status of inmate Jeffrey Epstein (#76318-054), indicating he was removed from Psychological Observation and placed in the SHU. The email was sent by a Forensic Psychologist with...
DOJ-OGR-00026763 Email 1 This email updates the status of Jeffrey Epstein (#76318-054) on suicide watch as of July 23, 2019. Epstein was on suicide watch, while there were no individuals under psych observation. The email was...
DOJ-OGR-00026764 Email 1 The email updates the status of inmate Jeffrey Epstein (#76318-054), removing him from Suicide Watch and stepping him down to Psychological Observation on July 24, 2019. The update is provided by a...
DOJ-OGR-00026769 Photo Sheet/ Incident Report 1 This document is a photo sheet from the Lieutenant's Office at MCC documenting the scene of Jeffrey Epstein's suicide on August 10, 2019. It includes details about the incident, such as date, time,...
DOJ-OGR-00026770 Record or Report of Photographs Taken 1 This document is a record of photographs taken of Jeffrey Epstein, inmate number 76318-054, at the Metropolitan Correctional Center in New York on August 10, 2019. The photographs were likely taken as...
DOJ-OGR-00026771 Photo Sheet/ Incident Report 1 This document is a photo sheet documenting the scene of Jeffrey Epstein's suicide at the MCC on August 10, 2019. It includes details about the incident, such as time, location, and the officer who...
DOJ-OGR-00026772 Exhibit 1 This document is a photo sheet from the Lieutenant's Office at the Metropolitan Correctional Center in New York, documenting the scene of Jeffrey Epstein's suicide on August 10, 2019. The photo sheet...
DOJ-OGR-00026773 Photo Sheet/ Incident Report 1 This document is a photo sheet from the Lieutenant's Office at the Metropolitan Correctional Center in New York, documenting the scene of Jeffrey Epstein's suicide on August 10, 2019. It includes...
DOJ-OGR-00026774 Exhibit 1 This document is a photo sheet from the Metropolitan Correctional Center in New York, documenting the scene of Jeffrey Epstein's suicide on August 10, 2019. The photo sheet was taken by a lieutenant...
DOJ-OGR-00026775 Photo Sheet/ Incident Report 1 This document is a photo sheet related to the suicide of inmate Jeffrey Epstein at the Metropolitan Correctional Center in New York on August 10, 2019. It details the incident, including the time and...
DOJ-OGR-00026776 Exhibit 1 This document is a photo sheet from the Lieutenant's Office at the Metropolitan Correctional Center in New York, documenting the scene of Jeffrey Epstein's suicide on August 10, 2019, at 6:33 AM.
DOJ-OGR-00026777 Photo Sheet/ Incident Report 1 This document is a photo sheet from the Lieutenant's Office at the Metropolitan Correctional Center in New York, documenting the scene of Jeffrey Epstein's suicide on August 10, 2019. It includes...
DOJ-OGR-00026778 Incident Report/Photo Sheet 1 This document is a photo sheet from the Lieutenant's Office at the Metropolitan Correctional Center in New York, documenting the scene of Jeffrey Epstein's suicide on August 10, 2019, at 6:33 AM.
DOJ-OGR-00026779 Incident Report/Photo Sheet 1 This document is a photo sheet from the Lieutenant's Office at the Metropolitan Correctional Center in New York, documenting the scene of Jeffrey Epstein's suicide on August 10, 2019, at 6:33 AM.
DOJ-OGR-00026780 Incident Report/Photo Sheet 1 This document is a photo sheet from the Lieutenant's Office at the Metropolitan Correctional Center in New York, detailing the incident of Jeffrey Epstein's suicide on August 10, 2019, at 6:33 AM. It...
DOJ-OGR-00026781 Incident Report/Photo Sheet 1 This document is a photo sheet from the Lieutenant's Office at the Metropolitan Correctional Center in New York, detailing the suicide of inmate Jeffrey Epstein on August 10, 2019, at 6:33 AM. The...
DOJ-OGR-00026782 Photo Sheet/ Incident Report 1 This document is a photo sheet related to the death of inmate Jeffrey Epstein at the MCC New York on August 10, 2019. It details the incident as an inmate suicide and provides information about the...
DOJ-OGR-00026783 Incident Report/Photo Sheet 1 This document is a photo sheet from the Lieutenant's Office at the Metropolitan Correctional Center in New York, documenting the scene of Jeffrey Epstein's suicide on August 10, 2019, at 6:33 AM.
DOJ-OGR-00026784 Exhibit 1 This document is a photo sheet from the Lieutenant's Office at the Metropolitan Correctional Center in New York, documenting the scene of Jeffrey Epstein's suicide on August 10, 2019.
DOJ-OGR-00026785 Photo Sheet/ Incident Report 1 This document is a photo sheet related to the suicide of inmate Jeffrey Epstein at the Metropolitan Correctional Center in New York on August 10, 2019. It details the incident, including the time and...
DOJ-OGR-00026786 Incident Report/Photo Sheet 1 This document is a photo sheet from the Lieutenant's Office at the Metropolitan Correctional Center in New York, documenting the scene of Jeffrey Epstein's suicide on August 10, 2019. It includes...
DOJ-OGR-00026787 Exhibit 1 This document is a photo sheet from the Lieutenant's Office at the Metropolitan Correctional Center in New York, documenting the scene of Jeffrey Epstein's suicide on August 10, 2019, at 6:33 AM.
DOJ-OGR-00026788 Exhibit 1 This document is a photo sheet from the Metropolitan Correctional Center, documenting photographs taken of Jeffrey Epstein at an outside hospital on August 10, 2019, at 6:33 AM. The photographs were...
DOJ-OGR-00026789 Photo Sheet/Investigative Document 1 This document is a photo sheet from the Metropolitan Correctional Center regarding an incident involving Jeffrey Epstein on August 10, 2019, at 6:33 AM. The photographs were taken at an outside...
DOJ-OGR-00026790 Photo Sheet/Investigative Document 1 This document is a photo sheet from the Metropolitan Correctional Center's Special Investigative Section regarding an incident involving Jeffrey Epstein on August 10, 2019, at 6:33 AM. The photographs...
DOJ-OGR-00026791 Photo Sheet/Investigative Document 1 This document is a photo sheet from the Metropolitan Correctional Center's Special Investigative Section, documenting an incident involving Jeffrey Epstein on August 10, 2019. The photographs were...
DOJ-OGR-00026792 Incident Report/Photo Sheet 1 This document is a photo sheet from the Lieutenant's Office at the Metropolitan Correctional Center in New York, documenting the scene of inmate Jeffrey Epstein's suicide on August 10, 2019, at 6:33...
DOJ-OGR-00026793 Incident Report/Photo Sheet 1 This document is a photo sheet from the Lieutenant's Office at the Metropolitan Correctional Center in New York, documenting the scene of Jeffrey Epstein's suicide on August 10, 2019, at 6:33 AM.
DOJ-OGR-00026794 Exhibit 1 This document is a photo sheet from the Lieutenant's Office at the Metropolitan Correctional Center in New York, documenting the scene of Jeffrey Epstein's suicide on August 10, 2019. It includes...
DOJ-OGR-00026795 Incident Report/Photo Sheet 1 This document is a photo sheet from the Lieutenant's Office at the Metropolitan Correctional Center in New York, documenting the scene of Jeffrey Epstein's suicide on August 10, 2019, at 6:33 AM.
DOJ-OGR-00026796 Incident Report/Photo Sheet 1 This document is a photo sheet from the Lieutenant's Office at the Metropolitan Correctional Center, documenting the scene of Jeffrey Epstein's suicide on August 10, 2019. It includes details about...
DOJ-OGR-00026797 Exhibit 1 This document is a photo sheet from the Lieutenant's Office at the Metropolitan Correctional Center, documenting the scene of Jeffrey Epstein's suicide on August 10, 2019. The photo sheet includes...
DOJ-OGR-00026798 Incident Report/Photo Sheet 1 This document is a photo sheet from the Lieutenant's Office at the Metropolitan Correctional Center in New York, documenting the scene of Jeffrey Epstein's suicide on August 10, 2019, at 6:33 AM.
DOJ-OGR-00026799 Incident Report/Photo Sheet 1 This document is a photo sheet from the Lieutenant's Office at the Metropolitan Correctional Center in New York, documenting the scene of Jeffrey Epstein's suicide on August 10, 2019, at 6:33 AM.
DOJ-OGR-00026800 Exhibit 1 This document is a photo sheet documenting the scene of Jeffrey Epstein's suicide at the Metropolitan Correctional Center in New York on August 10, 2019. It includes details such as the time of the...
DOJ-OGR-00026801 Incident Report/Photo Sheet 1 This document is a photo sheet related to the incident report of Jeffrey Epstein's suicide at the Metropolitan Correctional Center in New York on August 10, 2019. It details the time and location of...
DOJ-OGR-00026802 Incident Report/Photo Sheet 1 This document is a photo sheet from the Lieutenant's Office at the Metropolitan Correctional Center in New York, documenting the scene of Jeffrey Epstein's suicide on August 10, 2019, at 6:33 AM. The...
DOJ-OGR-00026803 Exhibit 1 This document is a photo sheet from the Metropolitan Correctional Center in New York, documenting the scene of Jeffrey Epstein's suicide on August 10, 2019, at 6:33 AM. The photos were taken by a...
DOJ-OGR-00026804 Exhibit 1 This document is a photo sheet taken on August 10, 2019, at 6:49 AM, in the Lieutenant's Office at the Metropolitan Correctional Center, documenting the scene after Jeffrey Epstein's suicide was...
DOJ-OGR-00026805 Incident Report/Photo Sheet 1 This document is a photo sheet from the Lieutenant's Office at MCC New York, documenting the scene of Jeffrey Epstein's suicide on August 10, 2019. It includes details about the incident, such as...
DOJ-OGR-00026806 Incident Report/Photo Sheet 1 This document is a photo sheet from the Lieutenant's Office at the Metropolitan Correctional Center in New York, documenting the scene of Jeffrey Epstein's suicide on August 10, 2019, at 6:33 AM.
DOJ-OGR-00026807 Incident Report/Photo Sheet 1 This document is a photo sheet from the Lieutenant's Office at the Metropolitan Correctional Center, detailing the incident of Jeffrey Epstein's suicide on August 10, 2019, at 6:33 AM. It includes...
DOJ-OGR-00026808 Incident Report/Photo Sheet 1 This document is a photo sheet from the Lieutenant's Office at the Metropolitan Correctional Center, detailing the suicide of inmate Jeffrey Epstein on August 10, 2019, at 6:33 AM. It includes the...
DOJ-OGR-00026809 Prison or Inmate Record/Log Entry 1 The document details the housing assignments for inmates Reyes and Epstein on August 9th, 2019, across various tiers (G, H, J, K, L, M) with associated numbers. It includes their inmate identification...
DOJ-OGR-00026810 Special Housing Unit log or record 1 The document lists inmate housing assignments for August 9th, 2019, in various tiers of a Special Housing Unit, including inmates Reyes and Epstein. The record includes cell assignments and inmate...
DOJ-OGR-00026811 Court Document or Filing with Redacted Information 1 The document is a heavily redacted filing or record, likely related to a DOJ investigation or court case, containing multiple case numbers and redacted personal information. The date 'SATURDAY AUGUST...
DOJ-OGR-00026812 Court Document or Inmate Record 1 The document is a record of Jeffrey Epstein's status on July 29, 2019, indicating he was pending disciplinary hearing for code 228, self-mutilation, following a suicide attempt on July 23, 2019. It is...
DOJ-OGR-00026813 Court Document or Legal Filing Excerpt 1 The document is a partially redacted page from a larger filing, with the visible text 'AFTER HOURS' and redactions indicating potentially sensitive information. The redactions are labeled with codes...
DOJ-OGR-00026814 Log or Activity Report 1 The document is a partially redacted log or activity report from a correctional facility, detailing various activities and events related to high-risk inmates and contraband control between 2013 and...
DOJ-OGR-00026815 Log or Dashboard Printout 1 This document is a printout of log events from a system called Truscope Silverlight Dashboard, showing 74 log events between 8/7/2013 and 8/11/2013. It was accessed on 8/10/2019 and has been assigned...
DOJ-OGR-00026816 Email 1 The writer visited Jeffrey Epstein in SHU on Thursday, August 8, 2019, and reported that Epstein was not showing signs of distress or suicidal thoughts. Epstein was preparing to meet with his...
DOJ-OGR-00026817 Log or Activity Report 1 This log report details activities related to Jeffrey Epstein's incarceration, including multiple visual searches conducted on him between July 7, 2019, and August 8, 2019. The log events were...
DOJ-OGR-00026818 Memorandum 1 This memorandum, dated August 12, 2019, reports the death of inmate Jeffrey Epstein, who died on August 10, 2019, at a community hospital. The preliminary cause of death was alleged suicide. The...
DOJ-OGR-00026819 Clinical Synopsis Report 1 The document details Jeffery Epstein's medical history and the events leading to his death on August 10, 2019, while in custody. It describes his placement on Psychological Observation, his removal...
DOJ-OGR-00026821 Email - Death Notification 1 The email notifies of Jeffrey Epstein's death on August 10, 2019, at 7:36 a.m., with preliminary cause listed as alleged suicide. It details Epstein's history, his placement on and removal from...
DOJ-OGR-00026837 Log 1 This log documents the observations of Inmate Companion during the Psych Watch shift for Jeffrey Epstein on July 8, 2019, detailing Epstein's activities and behavior from 6:00 PM to 10:15 PM.
DOJ-OGR-00026838 Report 1 The log records observations of Jeffrey Epstein's activities between 10:30 PM on July 8, 2019, and 12:45 AM on July 9, 2019, noting his sleep patterns, use of the bathroom, and interactions with...
DOJ-OGR-00026839 Prison Log or Observation Record 1 This log documents the activities of Inmate EPSTEIN from 1:00 AM to 4:00 AM, including his pacing, conversations with the observer about prison life, and periods of sleep. The observer records...
DOJ-OGR-00026842 Prison Log 1 This prison log documents the activities of Inmate Jeffrey Epstein on July 9, 2019, showing that he was taken out of his cell and remained out for an extended period during two different shifts. The...
DOJ-OGR-00026843 Log or Record of Inmate Activity 1 This log documents the activities of Inmate Jeffrey Epstein on July 9, 2019, detailing his movements, interactions with correctional staff, and conversations. The log covers a period from 6:00 PM to...
DOJ-OGR-00026844 Log 1 The document records observations of Ilan Epstein's activities and status from 9:30 PM to 12:45 AM, noting his sleep patterns, pacing, and other behaviors. The observations were initially made by a...
DOJ-OGR-00026845 Log or Observation Record 1 The document is a log of observations of Inmate Jeffrey Epstein from 1:00 AM to 3:36 AM on an unspecified date, detailing his activities and the officers responsible for observing him. The log...
DOJ-OGR-00026846 Log or Record of Inmate Activity 1 This document is a log detailing the activities of Inmate Jeffrey Epstein (#76318-054) in his cell, including pacing, sleeping, and using the bathroom, recorded at various times.
DOJ-OGR-00026847 Log or Record of Inmate Activity 1 This document is a log of Jeffrey Epstein's activities from 8:00 AM to 9:00 AM, detailing his actions and movements within the detention facility. The log includes observations of Epstein's behavior...
DOJ-OGR-00026850 Log or Observation Record 1 The document is a log of observations and interactions with Jeffrey Epstein while he was in custody on July 24, 2019. It details his activities, conversations, and the correctional officers' checks on...
DOJ-OGR-00026851 Prison Log 1 This log documents Jeffrey Epstein's status from 11:30 PM to 4:30 AM, showing regular checks on him, with most entries indicating he was sleeping, except for a few instances where he was observed...
DOJ-OGR-00026852 Log 1 This log documents Jeffrey Epstein's activities from 4:45 AM to 1:00 PM, showing his sleep pattern, interactions with lawyers, and the handover of responsibility between correctional officers.
DOJ-OGR-00026854 Prison Log or Observation Record 1 This document is a log of observations of Jeffrey Epstein, inmate #76318-054, taken on July 25, 2019, detailing his status as sleeping throughout the night with periodic checks by staff.
DOJ-OGR-00026855 Prison Log 1 This document is a prison log detailing Jeffrey Epstein's activities between 3:00 am and 7:37 am, showing frequent checks on his status, mostly indicating he was sleeping, with a few instances of...
DOJ-OGR-00026856 Report 1 The log records Jeffrey Epstein's activities from 7:39 am to 9:45 am on July 25, 2019, including his breakfast, dentist visit, shower, and legal visit. It also notes his location and actions at...
DOJ-OGR-00026859 Prison Log or Observation Record 1 This document is a log or record of observations of Jeffrey Epstein's activities and behavior while in prison, noting when he was sleeping, awake, and interacting with prison staff. The log covers a...
DOJ-OGR-0002686 Financial Record 1 This receipt documents the transfer of digital evidence, including a Nice Vision Pro DVR and a forensic image of its system disk, from NCC to the FBI on August 15, 2019. The evidence is associated...
DOJ-OGR-00026861 Prison Log or Observation Record 1 This document is a log of observations of Jeffrey Epstein's activities while in prison, detailing his actions and status at various times throughout the day on July 27, 2019. The log includes notes on...
DOJ-OGR-00026862 Log or Record of Inmate Observation 1 This document is a log of observations of inmate Jeffrey Epstein (#76318-058) from 11:00 AM to 3:16 AM on an unspecified date, with entries every 15 minutes noting that Epstein was sleeping. The log...
DOJ-OGR-00026864 Log or Record of Inmate Activity 1 This log documents the activities of inmate Jeffrey Epstein (#76318-054) from 8:00 AM to 11:00 AM, including his placement on psych watch, complaints about his cell's toilet, and a legal visit. The...
DOJ-OGR-00026865 Log or Record of Inmate Activity 1 This log documents Jeffrey Epstein's movements and activities while in custody, primarily showing him being 'out on legal visit' at various times throughout the day. The entries are repetitive and...
DOJ-OGR-00026866 Log or Record of Inmate Activity 1 The document is a log of Jeffrey Epstein's activities on July 28, 2019, showing multiple entries indicating he was on legal visit throughout the afternoon, with a brief notation at 2:45 PM regarding...
DOJ-OGR-00026867 Report 1 The log documents Jeffrey Epstein's activities from 5:30 PM to 9:00 PM on July 28, 2019, showing he was on a legal visit from 5:30 PM to 8:00 PM, and then engaged in various activities in his cell.
DOJ-OGR-00026868 Prison Log or Observation Record 1 The document is a log of observations of Jeffrey Epstein's status in prison on the night of July 28, 2019. It details his sleep and the shift changes of the prison staff observing him. The log...
DOJ-OGR-00026869 Log 1 This document is an observation log detailing Jeffrey Epstein's activities between 1:15 AM and 5:15 AM on July 29, 2019, while he was an inmate. The log indicates that Epstein was observed sleeping or...
DOJ-OGR-00026870 Prison Log or Observation Record 1 The document is a log of observations of Jeffrey Epstein's activities in his cell on July 29, 2019. It details his actions from 5:30 AM to 7:45 AM, including sleeping, using the bathroom, showering,...
DOJ-OGR-00026872 Log or Record of Inmate Activity 1 This document is a log of observations of Inmate Jeffrey Epstein's activities on July 29, 2019. It details his conversations, sleep pattern, and monitoring by staff throughout the night. The log ends...
DOJ-OGR-00026873 Log or Record of Inmate Activity 1 This document is a log of observations of Inmate Jeffrey Epstein from 12:45 AM to 4:45 AM, noting that he was sleeping for most of the period with a brief instance of being awake at 3:20 AM to drink...
DOJ-OGR-00026874 Log or Record of Inmate Activity 1 This log documents Jeffrey Epstein's activities from 5:00 am to 8:15 am on July 30, 2019, including his sleep patterns, breakfast, and interactions with jail staff and a psychiatrist.
DOJ-OGR-00026878 Medical Record 1 This document is a log of observations made by correctional staff on Jeffrey Epstein while he was on suicide watch on July 23, 2019. The log details Epstein's activities and mental state at regular...
DOJ-OGR-00026879 Medical Record 1 The document is a log of observations made by correctional officers and medical staff on Jeffrey Epstein while he was on suicide watch on July 23, 2019. It details Epstein's activities, statements,...
DOJ-OGR-00026880 Medical Record 1 The log records observations of Jeffrey Epstein's activities between 10:00am and 1:45pm on July 23, 2019, while he was on suicide watch, including his pacing, eating, and interactions with others. The...
DOJ-OGR-00026881 Medical Record 1 The log documents Jeffrey Epstein's activities and conversations from 1:15pm to 22:45 on July 23, 2019, while he was on suicide watch, including watching TV, discussing finance, science, and math, and...
DOJ-OGR-00026882 Medical Record 1 The document is a log of observations made on Jeffrey Epstein while he was on suicide watch at a correctional facility on July 23, 2019. It details the observations made by correctional staff at...
DOJ-OGR-00026883 Medical Record 1 This document is a log of observations made by correctional officers on Jeffrey Epstein while he was on suicide watch on July 24, 2019. The log details Epstein's activities, such as sleeping, waking,...
DOJ-OGR-00026884 Medical Record 1 The document is a log of observations made on Jeffrey Epstein while he was on suicide watch on July 24, 2019. It details his activities, interactions with staff, and a psychologist's decision to step...
DOJ-OGR-00026887 Medical Record 1 This document is a log of observations made by prison staff on Jeffrey Epstein while he was on suicide watch on July 23, 2019. The log records Epstein's activities and behavior at 15-minute intervals,...
DOJ-OGR-00026890 Medical Record 1 The log records Jeffrey Epstein's activities from 1:40 AM to 7:00 AM on July 23, 2019, while he was on suicide watch, noting his position and actions at 15-minute intervals. The observations show...
DOJ-OGR-00026891 Log 1 This document is an activity log for Jeffrey Epstein, inmate number 76318054, detailing various events such as cell searches, visual inspections, and changes to his base count between July and August...
DOJ-OGR-00026892 Memorandum 1 A memorandum dated August 12, 2019, documents information passed from the Special Housing Unit regarding inmate movements and cell assignments, specifically mentioning inmates Reyes and Epstein.
DOJ-OGR-00026893 Log 1 The Daily Lieutenant's Log for August 9, 2019, documents the activities of the Morning Watch Operations Lieutenant, including institution counts, security checks, and inmate monitoring. The log...
DOJ-OGR-00026894 Log 1 The Daily Lieutenant's Log for August 9, 2019, documents the activities and events at the Metropolitan Correctional Center, including security checks, inmate movements, and equipment issues such as a...
DOJ-OGR-00026895 Log 1 The Daily Lieutenant's Log for August 9, 2019, documents the events and operations at the Metropolitan Correctional Center, including institutional counts, inmate movements, and security checks. The...
DOJ-OGR-00026896 Log 1 The Daily Lieutenant's Log for the Metropolitan Correctional Center records the ending count of inmates, status of the Special Housing Unit (SHU), and observations/hospitalizations. The log includes...
DOJ-OGR-00026898 Log 1 The Daily Lieutenant's Log for August 9, 2019, documents the activities and events at the Metropolitan Correctional Center, including security checks, inmate movements, and equipment malfunctions. The...
DOJ-OGR-00026899 Log 1 The Daily Lieutenant's Log for August 10, 2019, documents the activities and security checks conducted at the Metropolitan Correctional Center, including inmate movements, equipment checks, and count...
DOJ-OGR-00026900 Receipt or Log Document 1 The document is a log entry showing the receipt of an item by an individual, with certain personal details redacted for privacy or security reasons. It includes a date, name (redacted), signature...
DOJ-OGR-00026901 Court document or log entry 1 The document notes that mandatory rounds were required every 30 minutes for Jeffrey Epstein, inmate #76318-054, as per protocol. The notation includes a reference to 'GOD', potentially indicating a...
DOJ-OGR-00026902 Memorandum 1 The memorandum summarizes psychology contacts with Jeffrey Epstein from July 8, 2019, to July 30, 2019, including his initial intake screening, suicide risk assessment, and subsequent interactions....
DOJ-OGR-00026903 Psychological evaluation or prison log 1 The document details several psychological evaluations of Jeffrey Epstein between July 31, 2019, and August 8, 2019, including assessments of his suicide risk and his interactions with his attorney....
DOJ-OGR-00026907 Memorandum 1 The memorandum reports that Jeffrey Epstein was found unresponsive in his cell on August 10, 2019, and despite life-saving measures, was pronounced deceased at a local hospital. The document notes...
DOJ-OGR-00026908 Memorandum 1 The memorandum reports that Jeffrey Epstein, inmate #76318-054, attempted suicide on August 10, 2019, and died at a hospital due to cardiac arrest. The author, a Lieutenant at MCC NY, handled the...
DOJ-OGR-00026909 Memorandum 1 The memorandum details the events of August 10, 2019, when Jeffrey Epstein was found unresponsive in the Special Housing Unit, prompting a medical emergency response by correctional staff and...
DOJ-OGR-00026910 Government Memorandum 1 The memorandum describes the events of August 10, 2019, when the author, an Internal Security Officer, responded to a medical emergency involving inmate Jeffrey Epstein, escorting him to the hospital...
DOJ-OGR-00026911 Memorandum 1 This memorandum documents the events following Jeffrey Epstein's death at MCC New York on August 10, 2019. The author, a Correctional Officer, details their role in watching Epstein's remains at New...
DOJ-OGR-00026912 Memorandum 1 On August 10, 2019, at 6:35 a.m., an Electronics Technician responded to a medical emergency on 9 South involving Inmate Epstein, who was found unresponsive on the floor of his cell. CPR was in...
DOJ-OGR-00026913 Memorandum 1 On August 10, 2019, Clinical Nurse (b)(6); (b)(7)(C) responded to a medical emergency involving inmate Jeffrey Epstein, who was found unresponsive in his cell. Despite CPR and medical treatment,...
DOJ-OGR-00026914 Memorandum 1 The memorandum reports that Jeffrey Epstein, inmate #76318-054, attempted suicide on August 10, 2019, and died at a hospital due to cardiac arrest. The author, a lieutenant at the Metropolitan...
DOJ-OGR-00026915 Memorandum 1 On August 10, 2019, a psychologist at MCC responded to a medical emergency involving inmate Jeffrey Epstein on 9 South. The psychologist assisted in retrieving a stretcher and an Automated External...
DOJ-OGR-00026916 Memorandum 1 On August 10, 2019, a medical emergency was declared on 9 South at the Metropolitan Correctional Center, where inmate Jeffrey Epstein was found unresponsive. The senior officer specialist responded...
DOJ-OGR-00026918 Roster 1 This document is a daily assignment roster for the MCC New York correctional facility on August 10, 2019, detailing staff assignments across various shifts and roles. The roster includes information...
DOJ-OGR-00026919 Memorandum 1 The memorandum documents a phone call made by Jeffrey Epstein to his mother on August 9, 2019, facilitated by Unit Manager [b)(6); (b)(7)(C). Epstein was allowed to make the call after shortening his...
DOJ-OGR-00026921 Report 1 This is an Official Out Count Form from the Metropolitan Correctional Center in New York, dated July 23, 2019. It lists inmates being counted outside their cells, with Jeffrey Epstein being the only...
DOJ-OGR-00026922 Report 1 This is an Official Out Count Form from the Metropolitan Correctional Center in New York, dated July 24, 2019. It lists two inmates, including Jeffrey Epstein (REG # 76318-054), who was housed in Unit...
DOJ-OGR-00026924 Report 1 This is an official out-count form from the Metropolitan Correctional Center in New York, dated July 25, 1997. It lists inmates by housing unit, including Jeffrey Epstein in unit H-A. The form is used...
DOJ-OGR-00026927 Report 1 This is an Official Out Count Form from the Metropolitan Correctional Center in New York, dated July 26, 2019. It lists inmates who were counted outside of their housing units, including Jeffrey...
DOJ-OGR-00026928 Report 1 This is an Official Out Count Form from the Metropolitan Correctional Center in New York, dated July 27, 2017, listing inmates by their registration numbers and housing units. The form is used to...
DOJ-OGR-00026930 Report 1 This is an official out count form from the Metropolitan Correctional Center in New York, dated July 27, 2019. It lists inmates who were being counted outside of their housing units, including Jeffrey...
DOJ-OGR-00026934 Report 1 This is an Official Out Count Form from the Metropolitan Correctional Center in New York, dated July 28, 2019. It lists inmates being counted outside their housing units, including Jeffrey Epstein....
DOJ-OGR-00026938 Report 1 This is an Official Out Count Form from the Metropolitan Correctional Center in New York, dated August 1, 2019. The form lists inmates being counted, including Jeffrey Epstein, and provides a...
DOJ-OGR-00026941 Report 1 This is an Official Out Count Form from the Metropolitan Correctional Center in New York, dated August 2, 2018. The form lists inmates, including Jeffrey Epstein (REG # 76318-054), who was housed in...
DOJ-OGR-00026942 Report 1 This document is an Official Out Count Form from the Metropolitan Correctional Center in New York, dated August 3, 2019. It indicates that Jeffrey Epstein (REG # 76318-054) was counted in the Attorney...
DOJ-OGR-00026944 Report 1 This is an Official Out Count Form from the Metropolitan Correctional Center in New York, dated August 3, 2019, indicating that inmate Jeffrey Epstein (REG # 76318-054) was counted as being in Unit...
DOJ-OGR-00026946 Report 1 This is an Official Out Count Form from the Metropolitan Correctional Center, New York, dated August 4, 2019. It lists inmates being counted, including Jeffrey Epstein, who was in Unit 2A. The total...
DOJ-OGR-00026948 Report 1 This is an official out count form from the Metropolitan Correctional Center in New York, dated August 4, 1999. It lists inmates being counted, including Jeffrey Epstein (REG # 76317-054) in unit ZA....
DOJ-OGR-00026950 Report 1 This is an Official Out Count Form from the Metropolitan Correctional Center in New York, dated August 2, 2019. The form lists inmates being counted outside of their cells, including Jeffrey Epstein...
DOJ-OGR-00026952 Report 1 This is an Official Out Count Form from the Metropolitan Correctional Center in New York, dated August 6, 2019. It lists inmates by unit, including Jeffrey Epstein, and provides a total out-count. The...
DOJ-OGR-00026954 Report 1 This is an Official Out Count Form from the Metropolitan Correctional Center in New York, dated August 7, 2019. The form lists inmates being counted, including Jeffrey Epstein (REG # 76318-054) in...
DOJ-OGR-00026956 Report 1 This is an Official Out Count Form from the Metropolitan Correctional Center in New York, documenting the count of inmates at 4:03 pm on a certain date. The form lists inmates by their registration...
DOJ-OGR-00026959 Report 1 This is an Official Out Count Form from the Metropolitan Correctional Center in New York, dated August 9, 2019. The form lists inmates who were counted at 4:00 pm, including Jeffrey Epstein, who was...
DOJ-OGR-00026960 Report 1 The document is a log of TRUINTEL entries for a federal prison housing unit on August 9, 2019, detailing various security checks, counts, and daily activities performed by prison staff during the...
DOJ-OGR-00026961 Report 1 The document is a log of events from the Federal Bureau of Prisons' TRUINTEL system, detailing various activities and checks performed by correctional staff in a specific housing unit on August 9,...
DOJ-OGR-00026962 Report 1 The document contains TRUINTEL log entries for a federal prison housing unit on August 9-10, 2019, detailing various events such as officer rounds, inmate counts, and medication administration. The...
DOJ-OGR-00026963 Report 1 The document is a log entry from the Federal Bureau of Prisons' TRUINTEL system, detailing various security checks and procedures performed on August 10, 2019, at 8:35-8:36 AM in the 10 SOUTH UPPER...
DOJ-OGR-00026964 Report 1 The document contains TRUINTEL log entries for August 10, 2019, detailing various security checks and verifications performed by prison staff in the 10 SOUTH UPPER housing unit. The entries include...
DOJ-OGR-00026965 Report 1 The document is a log of activities and security checks performed at a federal prison on August 10, 2019, including radio checks, official counts, rounds, fire and security checks, and feeding of...
DOJ-OGR-00026966 Log Entries Report 1 The document is a log entries report from the Federal Bureau of Prisons' TRUINTEL system, detailing various security checks and activities performed by corrections officers in the 10 SOUTH UPPER...
DOJ-OGR-00026967 Report 1 The document is a log entry record from the Federal Bureau of Prisons TRUINTEL system, detailing various activities and checks performed in a housing unit on August 9, 2019, including searches and...
DOJ-OGR-00026968 Report 1 The document contains TRUINTEL log entries for a federal prison facility on August 9, 2019, detailing various security checks, inventory verifications, and officer rounds conducted during the morning...
DOJ-OGR-00026969 Report 1 The document contains TRUINTEL log entries from August 9, 2019, detailing activities such as 'Rounds (Officer)' and 'Official Count' in the general population housing units of a federal prison, with...
DOJ-OGR-00026970 Report 1 This document is a log of TRUINTEL entries for August 9, 2019, detailing morning rounds conducted by officers and lieutenants in various housing units at a federal prison, with notes on PREA...
DOJ-OGR-00026971 Report 1 The document contains log entries from August 9, 2019, detailing various activities in a federal prison's general population housing unit, including PREA compliance checks, officer rounds, official...
DOJ-OGR-00026972 Report 1 This document is a log of activities and checks performed by corrections officers in a federal prison's housing units on August 9, 2019. It includes entries for various tasks such as distributing...
DOJ-OGR-00026973 Report 1 The document contains log entries from the Federal Bureau of Prisons TRUINTEL system, detailing security checks and searches conducted on August 9, 2019, in various areas of the prison, including...
DOJ-OGR-00026974 Report 1 The document contains log entries from August 9, 2019, detailing various activities and checks performed by corrections officers in a federal prison housing unit, including inmate counts, cell...
DOJ-OGR-00026975 Report 1 The document is a log of activities in a federal correctional facility on August 9, 2019, detailing feeding, PREA rounds, and other daily activities performed by staff member (b)(6): (b)(7)(C). The...
DOJ-OGR-00026976 Report 1 The document contains TRUINTEL log entries for August 9, 2019, detailing various checks and activities performed by corrections staff during their evening shift, including security checks, key counts,...
DOJ-OGR-00026977 Report 1 This document is a log entry from the Federal Bureau of Prisons' TRUINTEL system, detailing various security checks and counts performed on August 9, 2019, at 4:11-4:12 PM in the Housing Units,...
DOJ-OGR-00026978 Report 1 The document details log entries from the Federal Bureau of Prisons TRUINTEL system, showing searches conducted in various common areas of a housing unit on August 9, 2019, along with other security...
DOJ-OGR-00026979 Report 1 The document contains log entries from August 9, 2019, detailing various activities and security checks conducted by correctional officers in a federal prison housing unit, including searches, rounds,...
DOJ-OGR-00026980 Report 1 The document contains TRUINTEL log entries for a Federal Bureau of Prisons facility on August 9, 2019, detailing various security checks, inventory verifications, and daily activities performed by...
DOJ-OGR-00026981 Report 1 This document is a log of events from August 9, 2019, in a federal prison housing unit, detailing daily activities such as feeding, mail distribution, and inmate count changes. The log includes...
DOJ-OGR-00026982 Report 1 The document is a log entry from the Federal Bureau of Prisons TRUINTEL system, detailing search activities and daily logs in Housing Units on August 9, 2019. Multiple entries were made by a user with...
DOJ-OGR-00026983 Report 1 The document is a log of events and activities in a federal prison housing unit on August 9, 2019, including security checks, cell searches, and officer rounds. It records various events and user...
DOJ-OGR-00026984 Report 1 The document is a log entry from the Federal Bureau of Prisons' TRUINTEL system, detailing various activities and events that occurred on August 9, 2019, in the housing units of a prison facility. The...
DOJ-OGR-00026985 Report 1 The document is a log of TRUINTEL entries for a federal prison housing unit on August 9, 2019, detailing various events and actions taken by prison staff, including searches and counts.
DOJ-OGR-00026986 Report 1 The document contains TRUINTEL log entries for a federal prison housing unit on August 9, 2019, detailing various counts, officer activities, and inmate movements. The logs show multiple counts and...
DOJ-OGR-00026987 Report 1 The document contains TRUINTEL log entries from the Federal Bureau of Prisons for August 9-10, 2019, detailing various security checks, count procedures, and shift changes performed by prison staff.
DOJ-OGR-00026988 Report 1 The document contains TRUINTEL log entries from August 10, 2019, detailing various activities and checks performed by correctional staff within a federal prison housing unit, including radio checks,...
DOJ-OGR-00026989 Report 1 The document contains log entries from the Federal Bureau of Prisons TRUINTEL system, detailing search and security activities conducted in a housing unit on August 10, 2019. The entries include...
DOJ-OGR-00026990 Report 1 The document contains log entries from the Federal Bureau of Prisons' TRUINTEL system, detailing various security checks, officer rounds, and equipment checks conducted in a housing unit on August 10,...
DOJ-OGR-00026991 Report 1 The document contains log entries for various activities performed by officers in the housing units of a federal prison facility on August 10, 2019, including rounds and official counts. The entries...
DOJ-OGR-00026992 Report 1 The document contains log entries from the Federal Bureau of Prisons TRUINTEL system for August 10, 2019, detailing various checks and activities performed by prison staff, including counts and rounds...
DOJ-OGR-00026993 Report 1 The document contains log entries from the Federal Bureau of Prisons' TRUINTEL system for August 10, 2019, detailing various activities and checks performed by staff at the NYM facility, including...
DOJ-OGR-00026994 Report 1 The document contains TRUINTEL log entries for August 10, 2019, detailing daily activities such as feeding, inmate counts, and security rounds in a federal correctional facility's housing units.
DOJ-OGR-00026995 Report 1 This document is a log entry from the Federal Bureau of Prisons' TRUINTEL system, detailing various checks and activities performed on August 10, 2019, in the NYM Housing Units. The entries include...
DOJ-OGR-00026996 Report 1 The document contains TRUINTEL log entries for August 10, 2019, detailing various security checks and inventory verifications performed by prison staff, including radio checks, key checks, and fire...
DOJ-OGR-00026997 Report 1 The document is a log entry from the Federal Bureau of Prisons TRUINTEL system, detailing various events and activities that occurred on August 10, 2019, in a specific housing unit, including official...
DOJ-OGR-00026998 Report 1 The document contains TRUINTEL log entries for August 10, 2019, detailing various activities and events at a federal prison, including counts, checks, and security rounds. The entries cover different...
DOJ-OGR-00026999 Report 1 The document contains TRUINTEL log entries from the Federal Bureau of Prisons for August 10, 2019, detailing lieutenant rounds in the general population housing units. Multiple entries are recorded...
DOJ-OGR-00027000 Report 1 The document contains log entries from August 10-11, 2019, detailing various activities and checks performed by prison staff, including PREA checks and housing unit rounds, at the NYM facility.
DOJ-OGR-00027001 Report 1 The document contains TRUINTEL log entries from the Federal Bureau of Prisons for August 10-11, 2019, detailing various activities and checks in a housing unit, including rounds, counts, and shift...
DOJ-OGR-00027002 Report 1 The document is a log entry from the Federal Bureau of Prisons' TRUINTEL system, detailing various security checks and activities performed by a corrections officer on August 10, 2019, at 11:30 PM....
DOJ-OGR-00027003 Report 1 The document is a TRUINTEL log entries report from the Federal Bureau of Prisons for August 10, 2019. The search yielded no results, as indicated by the message 'No data found.' The report was...
DOJ-OGR-00027004 Report 1 The document is a log entry from the Federal Bureau of Prisons' TRUINTEL system, detailing official counts and base counts of inmates in the SHU on August 10, 2019. It lists multiple counts performed...
DOJ-OGR-00027005 Report 1 This document is a log entry from the Federal Bureau of Prisons' TRUINTEL system, detailing events related to inmate counts in the Special Housing Unit (SHU) at a specific facility (NYM) on August 10,...
DOJ-OGR-00027006 Report 1 The document contains log entries for various security checks and activities performed in the SHU Housing Unit on August 9, 2019, including census, key checks, and fire alarm panel checks, all...
DOJ-OGR-00027007 Report 1 The document is a log of activities conducted by a corrections officer on August 9, 2019, at the Special Housing Unit (SHU) of a federal prison, including radio checks, fire and security checks,...
DOJ-OGR-00027008 Report 1 The document contains log entries from August 9, 2019, detailing various security checks, searches, and counts conducted in the SHU at a federal prison, including PREA checks and cell searches.
DOJ-OGR-00027009 Report 1 This document is a log entry from the Federal Bureau of Prisons TRUINTEL system, detailing various security checks and inventory verifications performed on August 9, 2019, in the Special Housing Unit...
DOJ-OGR-00027010 Report 1 The document is a log of events from August 9, 2019, detailing the activities of an inmate and corrections officers at the Metropolitan Correctional Center (NYM). The log includes entries for security...
DOJ-OGR-00027011 Report 1 The document contains log entries for an inmate in a Special Housing Unit, detailing various events such as searches, verifications, and lieutenant rounds on August 9-10, 2019. The entries were made...
DOJ-OGR-00027012 Report 1 The document is a log of events from August 10, 2019, at the SHU Housing Unit of a Federal Bureau of Prisons facility, detailing various security checks and procedures performed by staff, including...
DOJ-OGR-00027013 Report 1 The document contains TRUINTEL log entries for August 10, 2019, detailing various checks and activities performed by correctional officers in the SHU, including radio checks, fire and security checks,...
DOJ-OGR-00027014 Report 1 The document contains TRUINTEL log entries for August 10, 2019, detailing various activities and interactions within the SHU, including inmate requests, officer rounds, and personnel changes. The...
DOJ-OGR-00027015 Report 1 The document is a log of activities and checks performed by correctional officers in the SHU on August 10, 2019. It includes records of officer rounds, inmate counts, and other events. The log entries...
DOJ-OGR-00027016 Report 1 The document is a log of activities in the SHU housing unit at a federal prison on August 10, 2019. It records various events such as feeding, security checks, and end-of-shift activities. The log...
DOJ-OGR-00027017 Report 1 This document is a log of security checks and procedures performed at the Special Housing Unit (SHU) of a federal prison on August 10, 2019. It includes checks on radios, OC spray, fire alarm panels,...
DOJ-OGR-00027018 Log or Activity Report 1 The document is a log of activities and security checks performed at a correctional facility over several days in August 2013. It includes details on key checks, radio checks, fire alarm panel checks,...
DOJ-OGR-00027019 screenshot or printout of a dashboard or log 1 The document shows a dashboard with various features for monitoring inmates and contraband, including roll call lists, daily activity logs, and contraband monitoring. The specific dates mentioned...
DOJ-OGR-00027020 Roster 1 The document is a daily assignment roster for the MCC New York on July 23, 2019, detailing staff assignments across various shifts and roles within the facility. It lists different positions and their...
DOJ-OGR-00027022 Roster 1 This document is a daily assignment roster for the MCC New York correctional facility on August 9, 2019, detailing staff assignments and shift schedules for various security and operational roles. The...
DOJ-OGR-00027023 Log or Record Document 1 The document details various assignments and activities within a correctional facility, including officer postings, special assignments, and leave records for an unspecified date range, with the most...
DOJ-OGR-00027024 Change Records Log 1 The document is a log of changes to officer assignments and leave records, showing updates to staffing status and shift assignments over time. It includes details on officer relieving and relieved...
DOJ-OGR-00027025 Corrections or Law Enforcement Staff Scheduling or Activity Log 1 The document details corrections staff scheduling and activities over several days in August 2019, including shift changes, overtime usage, and leave records. It lists various staff members and their...
DOJ-OGR-00027026 Log or Record of Staff Shift Changes 1 The document details various staff shift changes, leave records, and personnel movements within a facility over a period of two days (August 7-8, 2019). It includes information on who was relieved,...
DOJ-OGR-00027027 Log or Record of Staff Shifts and Leave 1 This document is a log of staff shift changes and leave records for a correctional facility on August 9, 2019. It details various staff members' shift changes, leave status, and time-off records. The...
DOJ-OGR-00027028 Shift Schedule Log or Correctional Services Staff Record 1 The document details staff shift changes, leave records, and overtime on August 9, 2019, with various staff members' information redacted for privacy. It includes a recapitulation of staff status...
DOJ-OGR-00027029 Operational or staffing report 1 The document records 28 overtime occurrences and 0 comp time occurrences for Non-Correctional Services Staff on August 9, 2019. It was signed off by the Ops Lt. Evening Watch and a Captain on March...
DOJ-OGR-00027030 Roster 1 This document is a daily assignment roster for the MCC New York correctional facility on August 10, 2019, detailing staff assignments across various shifts and roles. It lists the personnel assigned...
DOJ-OGR-00027031 Log or Record of Corrections Facility Operations 1 This document appears to be a log or record of corrections facility operations, detailing staff scheduling, leave records, and shift changes on August 4-5, 2019. It includes information on officer...
DOJ-OGR-00027032 Log or Record of Corrections/Changes to Staff Shifts and Status 1 The document is a log or record of various staff shift changes, leave records, and other personnel updates within a correctional facility or similar institution. It details changes to staff status,...
DOJ-OGR-00027033 Log or Record of Staff Movements and Status Changes 1 The document records the shift changes, status updates, and movements of various officers and staff within a facility over several days in August 2019. It includes details on who was relieving whom,...
DOJ-OGR-00027034 Corrections or Jail Operations Log 1 This document is a log of correctional facility operations on August 9-10, 2019, detailing officer shift changes, leave usage, and post assignments. The log includes information on officer movements...
DOJ-OGR-00027035 Corrections or Law Enforcement Log or Record 1 The document is a log or record of corrections or law enforcement activities on August 10, 2019, detailing officer shift changes, staff movements, and status updates. The log includes various entries...
DOJ-OGR-00027036 Correctional Facility Staffing Report or Log 1 The document is a log or report detailing staffing changes, leave records, and overtime occurrences within a correctional facility on August 10, 2019. It includes information on staff members' leave...
DOJ-OGR-00027037 Federal Bureau of Prisons TRUView Outside Person Center Report 1 The document is a report from the Federal Bureau of Prisons detailing financial transactions, email and message records, visits, and a timeline of activities for an individual from May 21, 2019, to...
DOJ-OGR-00027038 Federal Bureau of Prisons TRUVIEW Report 1 This document is a TRUVIEW report from the DC Federal Bureau of Prisons, detailing financial transactions, email and message records, visitor information, and other activities of an individual with a...
DOJ-OGR-00027039 Bureau of Prisons or DOJ document, likely related to an investigation or internal review 1 The document details the psychological observation and assessment of Jeffrey Epstein from July 8, 2019, to July 18, 2019, including his initial screening, suicide risk assessment, and follow-up...
DOJ-OGR-00027040 Post Suicide Watch Report and Psychological Observation Contact records 1 The document contains records of Post Suicide Watch Reports and Psychological Observation Contacts with Jeffrey Epstein from July 24-26, 2019. Epstein consistently denied suicidality, expressing his...
DOJ-OGR-00027041 Log Book/Psychological Observation Records 1 The document contains log book entries and psychological observation records for an inmate from July 27 to July 31, 2019. The inmate was observed to be generally stable mentally, with no reported...
DOJ-OGR-00027043 Check Sheet/Log 1 This document is a 30-minute check sheet for the MCC New York Special Housing Unit on July 22, 2019. It records the observation times of inmates in administrative detention or disciplinary...
DOJ-OGR-00027044 Prison or Jail Log/Check Sheet 1 This is a 30-minute check sheet for Z.A Tier-H in the Special Housing Unit at MCC New York on July 22, 2019. It documents checks and reviews conducted by correctional staff. The document was reviewed...
DOJ-OGR-00027045 Prison or Jail Administrative Record 1 This document is a 30-minute check sheet from the MCC New York Special Housing Unit on L-Tier, dated July 22, 2019. It records various checks and observations made by correctional staff on inmates...
DOJ-OGR-00027046 Prison Log Sheet 1 This document is a log sheet from the MCC New York Special Housing Unit, documenting 30-minute checks on inmates in administrative detention or disciplinary segregation on July 22, 2019. The log shows...
DOJ-OGR-00027047 Check Sheet/Log 1 This document is a 30-minute check sheet for the MCC New York Special Housing Unit on July 22, 2019, documenting observations of inmates at regular intervals. The checks were conducted by various...
DOJ-OGR-00027048 Special Housing Unit 30-Minute Check Sheet 1 The document is a 30-minute check sheet for inmates in a special housing unit at MCC New York on July 22, 2019. It records observations of inmates at regular intervals throughout the day, with...
DOJ-OGR-00027049 Special Housing Unit 30-Minute Check Sheet 1 This document is a 30-minute check sheet for inmates in a Special Housing Unit at MCC New York on July 24, 2018. It records the times when correctional staff observed inmates, with signatures and...
DOJ-OGR-00027050 Prison or Jail Administrative Record 1 This document is a 30-minute check sheet for an inmate housed in the Special Housing Unit at MCC New York on July 23, 2019. It records the times at which correctional officers conducted welfare checks...
DOJ-OGR-00027051 Administrative Log/Checklist 1 This document is a 30-minute check sheet from the MCC New York Special Housing Unit on L-Tier, dated July 23, 2019. It records the welfare checks performed on inmates housed in the unit. The document...
DOJ-OGR-00027053 Special Housing Unit 30-Minute Check Sheet 1 This document is a 30-minute check sheet for the Special Housing Unit at MCC New York on July 23, 2019. It records the times when inmates were observed by correctional staff, with signatures of the...
DOJ-OGR-00027054 Special Housing Unit 30-Minute Check Sheet 1 This document is a 30-minute check sheet for inmates in a special housing unit at MCC New York on July 23, 2019. It records the times staff members observed inmates and their signatures, demonstrating...
DOJ-OGR-00027055 Check Sheet/Log 1 This document is a 30-minute check sheet for the MCC New York Special Housing Unit on July 23, 2019. It records observations of inmates at regular intervals throughout the day, with signatures from...
DOJ-OGR-00027057 Administrative Log or Check Sheet 1 This document is a log sheet from the MCC New York Special Housing Unit, detailing 30-minute checks on inmates in the L-Tier on August 9, 2019. It records the time of checks, the officer's initials,...
DOJ-OGR-00027059 Special Housing Unit 30-Minute Check Sheet 1 The document is a 30-minute check sheet for the Special Housing Unit at MCC New York on August 9, 2019, recording observations of inmates at regular intervals. It includes signatures of correctional...
DOJ-OGR-00027060 Administrative Log/Sheet 1 The document is a 30-minute check sheet for inmates in the Special Housing Unit at MCC New York, detailing checks and observations made on August 9, 2019. It records various aspects of inmate...
DOJ-OGR-00027061 Check Sheet/Log 1 The document is a 30-minute check sheet for the Special Housing Unit at MCC New York on August 9, 2019, detailing the observation times and signatures of staff members. It shows that inmates were...
DOJ-OGR-00027062 Special Housing Unit 30-Minute Check Sheet 1 This document is a 30-minute check sheet for inmates in a special housing unit at MCC New York on August 9, 2019. It records the times when inmates were observed by corrections officers, with...
DOJ-OGR-00027063 Prison Housing Unit Check Sheet 1 This document is a 30-minute check sheet for the MCC New York Special Housing Unit on August 9, 2019, detailing regular checks on inmate ZB. The sheet records various checks, including food, water,...
DOJ-OGR-00027064 Special Housing Unit 30-Minute Check Sheet 1 This document is a 30-minute check sheet for the Special Housing Unit at MCC New York, dated August 10, 2019. It records observations of inmates at regular intervals and includes signatures of staff...
DOJ-OGR-00027065 Administrative Log/Check Sheet 1 The document is a log sheet for 30-minute checks on inmates in the M-Tier of the Special Housing Unit at MCC New York on August 10, 2019. It records the time of checks, inmate status, and officer...
DOJ-OGR-00027066 Special Housing Unit 30-Minute Check Sheet 1 This document is a 30-minute check sheet for inmates in the Special Housing Unit at MCC New York on August 10, 2019. It records the times staff observed inmates and includes signatures of staff...
DOJ-OGR-00027067 Special Housing Unit 30-Minute Check Sheet 1 This document is a 30-minute check sheet for the MCC New York Special Housing Unit on August 10, 2019. It records the observation times and signatures of correctional staff, ensuring that inmates were...
DOJ-OGR-00027068 Special Housing Unit 30-Minute Check Sheet 1 This document is a 30-minute check sheet for the Special Housing Unit at MCC New York, dated August 10, 2019. It outlines the protocol for observing inmates in continuous lockdown status, requiring...
DOJ-OGR-00027069 Prison Log/Check Sheet 1 This is a 30-minute check sheet from the MCC New York Special Housing Unit on August 10, 2019, documenting monitoring activities and reviewed by the Morning Watch Lieutenant Captain.
DOJ-OGR-00027070 Prison or Jail Administrative Record 1 The document is a 30-minute check sheet for the MCC New York Special Housing Unit on August 10, 2019, showing regular checks on inmate ZB. The sheet records the time and initials of the officer...
DOJ-OGR-00027071 Special Housing Unit 30-Minute Check Sheet 1 The document is a 30-minute check sheet for the Special Housing Unit at MCC New York on August 10, 2019, recording observations of inmates at regular intervals. It includes signatures of staff members...
DOJ-OGR-00027072 Special Housing Unit 30-Minute Check Sheet 1 This document is a 30-minute check sheet for inmate observations in the Special Housing Unit at MCC New York on August 10, 2019. It records the times staff observed inmates and includes signatures of...
DOJ-OGR-00027073 Special Housing Unit 30-Minute Check Sheet 1 This document is a 30-minute check sheet for inmates in a special housing unit at the MCC New York on August 10, 2019. It records the times when correctional staff observed inmates, with signatures...
DOJ-OGR-00027074 Special Housing Unit 30-Minute Check Sheet 1 This document is a 30-minute check sheet for inmates in a Special Housing Unit at the MCC New York on August 10, 2019. It records the times when correctional staff observed inmates and includes...
DOJ-OGR-00027075 Special Housing Unit 30-Minute Check Sheet 1 This document is a 30-minute check sheet for inmates in a Special Housing Unit at the MCC New York on August 10, 2019. It records the times when correctional staff observed inmates and includes...
DOJ-OGR-00027076 Check Sheet/Log 1 This is a 30-minute check sheet for inmates in the MCC New York Special Housing Unit on August 10, 2019. The document outlines the schedule for observing inmates and requires staff to sign off after...
DOJ-OGR-00027077 Record 1 The document records a visit to inmate Jeffrey Epstein on a specific date and time, listing a visitor's name and signature, though most identifying information is redacted.
DOJ-OGR-00027078 Log or Record of Inmate Visitation 1 The document logs visits to inmate Jeffrey Epstein on July 15 and July 16, recording the names, times in and out, and signatures of visitors, though some identifying information is redacted.
DOJ-OGR-00027079 Log or Record of Activities or Communications 1 The document records a series of entries with dates, times, and references to Epstein and a DOJ identifier, suggesting a timeline of events or communications. The entries are redacted, obscuring...
DOJ-OGR-00027080 Inmate Sign-in or Access Log 1 The document logs an individual's access or movement with a timestamp and identification details. It includes a name, registration number (76318-054), and time logged. The document is labeled with a...
DOJ-OGR-00027081 Court Document or Filing with Redactions 1 The document is a heavily redacted filing or record, dated January 2, 2013, associated with an expedited request (76318-054) and contains references to the Department of Justice (DOJ).
DOJ-OGR-00027082 Record 1 The document records a visit to inmate J. Epstein (Reg #76318-054) on March 17, with a visitor whose name is redacted, arriving at 5:56 and departing at 8:45.
DOJ-OGR-00027083 Log or Record of Inmate Activities 1 The document records the times Jeffrey Epstein (inmate #76318-054) interacted with a therapy dog on several dates in July. The log includes the names of the individuals involved, the dog's identifier,...
DOJ-OGR-00027084 Redacted Document Excerpt or FOIA Response 1 The document is a heavily redacted excerpt likely related to Jeffrey Epstein's case, containing various dates and numbers, with references to DOJ records and potentially sensitive information.
DOJ-OGR-00027085 Record 1 The document logs visitations to Jeffrey Epstein, inmate number 76318-054, on July 21 and 22, detailing the names of visitors, times in and out, and dates. Multiple visits occurred on both days, with...
DOJ-OGR-00027086 Unknown/Illegible - appears to be a fax header or log 1 The document appears to be a fax header or transmission log related to Jeffrey Epstein, showing dates and times of transmission.
DOJ-OGR-00027087 Inmate visitation or movement log 1 The document records the time and inmate registration numbers for Jeffrey Epstein and another inmate, with some redacted personal information. It shows Epstein's inmate number as 76518-054 and another...
DOJ-OGR-00027089 Record 1 The document logs visits to Jeffrey Epstein, inmate #76318-054, on July 22, with two separate entries recording visitor names redacted under (b)(6) and (b)(7)(C), along with times in and out.
DOJ-OGR-00027090 Court Document or Filing with redactions 1 The document is a heavily redacted filing or record related to J. Epstein, containing references to case numbers and potentially sensitive information. The redactions under (b)(6) and (b)(7)(C)...
DOJ-OGR-00027092 Log or Record of Visitation/Contact 1 The document details interactions with Jeffrey Epstein on specific dates and times, including visitations and possibly other forms of contact, while he was in custody.
DOJ-OGR-00027093 Log 1 The document records visits to inmate J. Epstein (Reg# 96318-03) on July 24, noting the names of visitors, their signature, time in, and time out. Multiple entries are listed for the same date with...
DOJ-OGR-00027094 Log or Record of Activities 1 The document records a series of events or activities involving J. Eakin and Epstein on July 24, with specific times and identifiers (76318-054).
DOJ-OGR-00027095 Record 1 The document is a log of visitors to Jeffrey Epstein, an inmate with registration number 76318-054, showing dates, times in and out, and signatures of visitors, though some personal details are...
DOJ-OGR-00027096 Email or phone record log 1 The document lists various records of communication or interactions, including dates, times, and names or identifiers, with connections to Jeffrey Epstein. The records span across different dates in...
DOJ-OGR-00027097 Inmate Visit Log or Sign-in Sheet 1 The document records visits or interactions with inmates, including dates, names, signatures, inmate registration numbers, and times. It contains redacted personal identifying information. The...
DOJ-OGR-00027098 Redacted Document Excerpt 1 The document is a heavily redacted excerpt, likely from a court filing or investigative record, related to Jeffrey Epstein. It contains numerous redactions of personal identifying information and...
DOJ-OGR-00027099 Record 1 This document appears to be a log of inmate visitations or movements at a correctional facility, detailing the times in and out for individuals with the name Epstein, including Jeffrey Epstein, on...
DOJ-OGR-00027100 court document or filing with redactions 1 The document contains redacted information, including personal details and case identifiers, with a date of 7/26/19 and various numerical identifiers.
DOJ-OGR-00027101 Record 1 The document records visitation details for inmates, specifically noting interactions with Jeffrey Epstein on July 31, 2019, and August 1, 2019, including times in and out for various individuals.
DOJ-OGR-00027102 Log or Record Entry 1 The document contains a log entry related to Jeffrey Epstein, detailing dates and times, potentially associated with a case or investigation. The entry includes redactions suggesting sensitive or...
DOJ-OGR-00027103 Record 1 This document appears to be a log of visitors to Jeffrey Epstein, inmate #76318-054, on August 1, 2019, recording the names (redacted), times in and out, and other details of the visits.
DOJ-OGR-00027104 Log or Record of Visitation/Contact 1 The document records interactions or visits with Epstein on specific dates and times, including March 1, 2019, and August 1, 2019, with varying durations.
DOJ-OGR-00027105 Record 1 This document appears to be a log of visitations to inmate Jeffrey Epstein, detailing the date, time in, and time out for two consecutive days in August.
DOJ-OGR-00027107 Record 1 The document logs visitations to Jeffrey Epstein, inmate #76318-054, on August 1st, 2nd, and 4th, 2019, including dates, times, and the names of visitors, which have been redacted.
DOJ-OGR-00027108 phone record or log 1 The document records a series of phone calls between J. Epstein and Gstein on August 3, 2019, detailing call times and durations.
DOJ-OGR-00027109 Log 1 The document records the times in and out for various individuals visiting Jeffrey Epstein on August 3rd, 4th, and 5th, 2019, along with Epstein's inmate registration numbers.
DOJ-OGR-00027110 Log or Record of Visitation/Meeting 1 The document records visits or meetings with Jeffrey Epstein on August 4 and 5, 2019, at a detention facility, listing dates, times, and individuals involved, with some personal identifying...
DOJ-OGR-00027111 Log 1 The document records the movement of inmates, including Jeffrey Epstein, in and out of a correctional facility on August 5th, noting their inmate numbers, times in and out, and signatures. Multiple...
DOJ-OGR-00027112 Log or Record of Documents or Evidence 1 The document contains a series of entries with dates, names (notably Jeffrey Epstein), numbers, and timestamps, with significant redactions indicating withheld or protected information under various...
DOJ-OGR-00027113 Record 1 The document records a visit to inmate Jeffrey Epstein, detailing the visitor's name (redacted), time in, and time out. The log includes Epstein's inmate number and dog information. The visit occurred...
DOJ-OGR-00027114 Court Filing or Redacted Document 1 The document is a heavily redacted filing related to Jeffrey Epstein, containing sensitive information that has been obscured for privacy or security reasons. It is associated with a DOJ investigation...
DOJ-OGR-00027115 Record 1 The document records the times in and out for Jeffrey Epstein, inmate number 76318-054, on specific dates in 2019, indicating his movements within the prison facility.
DOJ-OGR-00027116 Log or Record of Activities or Movements 1 The document records J. Epstein's activities at various times, including being moved between locations (76318-059, 76318-054, 76318) at specific times, potentially indicating a detention or custody...
DOJ-OGR-00027117 Inmate visitation log or record 1 The document records a visit to an inmate with Reg# 76310-054 on March 7, noting the time in and out, and includes a signature and other identifying information that has been redacted.
DOJ-OGR-00027118 Email or Document Header 1 The document appears to be a header or metadata section from an email or document, showing a date and time stamp of October 3, 2005, 11:00, and a document identifier 'DOJ-OGR-00027118'. The presence...
DOJ-OGR-00027119 Record 1 The document logs visitations to Jeffrey Epstein, inmate #76318-054, on August 7-8, 2019, including dates, times, and signatures of visitors. Multiple entries are recorded for Epstein on these dates....
DOJ-OGR-00027120 Log or Record of Visitation or Interaction 1 The document records interactions or visits with Jeffrey Epstein, listing times and durations, as well as the names or identifiers of individuals involved, some of which are redacted.
DOJ-OGR-00027121 Log or Record of Visitation 1 The document logs visits to inmate Jeffrey Epstein (Reg# 7658-011) on three separate dates: 9/6/18, 9/20/18, and 9/6/19, recording the time in and out of visitors.
DOJ-OGR-00027123 Record 1 The document logs the visitation or movement records of Jeffrey Epstein, inmate #76318-054, on various dates in 2019, including the names of individuals who visited or interacted with him and the...
DOJ-OGR-00027125 Log 1 The document records the visitation details of an inmate with the registration number 76380950, including the date, time in and out, and signatures of individuals involved, with certain personal...
DOJ-OGR-00027127 Medical Record or Log Entry 1 The document records multiple entries related to a patient named J. Epstein, including dates, times, and room numbers, with some information redacted.
DOJ-OGR-00027128 Sign-in Log 1 The document is a sign-in log showing multiple entries for an individual associated with Jeffrey Epstein on July 30, at an unspecified location, likely a government facility given the 'DOJ' prefix in...
DOJ-OGR-00027129 Contraband report or log entry 1 The document appears to be a contraband report or log entry from July 10, 2019, related to Jeffrey Epstein, inmate #76318-054, and indicates that no contraband was found.
DOJ-OGR-00027131 Contraband or incident report 1 The document appears to be a report of an incident or contraband found on July 10, 2019, involving Epstein. It includes redacted personal information and indicates that contraband was found. The...
DOJ-OGR-00027132 Court Filing or Exhibit 1 The document is related to the Jeffrey Epstein case, potentially containing evidence or information pertinent to the legal proceedings against him or related investigations.
DOJ-OGR-00027133 Record or log entry, potentially related to a correctional or law enforcement facility 1 The document is a log entry or record from July 13, 2019, detailing an interaction with an individual named F>ria, associated with the number 73618-054, and involving an officer with a redacted name....
DOJ-OGR-00027134 Court Filing or Document Identifier 1 The provided string appears to be a document identifier or filing number, potentially associated with a DOJ matter or legal case, dated July 30, 2019.
DOJ-OGR-00027136 Record 1 The document details a $300 transaction sent to Jeffrey Epstein on 07/31/2019. It includes information about the sender and the transaction details. The record is part of a larger dataset or database,...
DOJ-OGR-00027144 Email 1 An email was sent from the BOP website expressing concern that Jeffrey Epstein might try to escape, citing his psychopathic and manipulative behavior. The email was generated on July 18, 2019, and...
DOJ-OGR-00027145 Email 1 An email was sent to the MCC New York, expressing concern for Jeffrey Epstein's safety, suggesting that as a child sex trafficker, he might be at risk from other prisoners. The concern was forwarded...
DOJ-OGR-00027146 Email 1 An email was sent through the BOP website expressing concern that Jeffrey Epstein might attempt to escape, citing his psychopathic and manipulative behavior. The email was received on July 18, 2019,...
DOJ-OGR-00027147 Email 1 The email discusses the death of Jeffrey Epstein, alleging that he was murdered and that Attorney General William Barr is misleading the public about the circumstances. The author claims that the...
DOJ-OGR-00027148 Email 1 An email was sent to Shirley V. Skipper at the Federal Bureau of Prisons expressing concern that Jeffrey Epstein might attempt to escape, citing his psychopathic and manipulative behavior. The email...
DOJ-OGR-00027149 Email 1 An email expresses concern that Jeffrey Epstein may attempt to escape from MCC New York, citing his psychopathic and manipulative behavior. The email was sent to Shirley V. Skipper, an executive...
DOJ-OGR-00027150 Email 1 An email was sent expressing concern that Jeffrey Epstein might attempt to escape from the Metropolitan Correctional Center in New York, citing his psychopathic and manipulative behavior. The email...
DOJ-OGR-00027151 Email 1 An email was forwarded regarding a concern about Jeffrey Epstein's safety at the New York MCC, suggesting that he might be at risk due to being housed near another significant inmate, and requesting...
DOJ-OGR-00027152 Email 1 An email forwarded by an executive assistant at the Bureau of Prisons (BOP) expressing concern about Jeffrey Epstein's safety due to his proximity to another potentially influential inmate at the New...
DOJ-OGR-00027153 Email 1 An email is forwarded regarding a concern for Jeffrey Epstein's safety at the New York MCC, suggesting that as a high-profile child sex trafficker, he might be at risk from other prisoners, especially...
DOJ-OGR-00027154 Email 1 The document is an email chain discussing Jeffrey Epstein's status and actions while in custody. Ray Ormond requests Lamine N'Diaye to draft an email regarding Epstein's actions, current status, and...
DOJ-OGR-00027155 Email 1 An email chain among BOP officials discussing Jeffrey Epstein's status and plans to move him to a general population unit, with Ray Ormond requesting clarification on Epstein's actions and current...
DOJ-OGR-00027156 Email 1 An email chain between BOP officials discussing Jeffrey Epstein's status and plans to move him to a general population unit, with one official finding a memo on the matter confusing and requesting...
DOJ-OGR-00027157 Email 1 The document is an email chain between BOP officials discussing Jeffrey Epstein's status and actions, with a request to draft an email clarifying a confusing memo about him and detailing plans to move...
DOJ-OGR-00027158 Email 1 The email chain discusses Jeffrey Epstein's status on Psychological Observation, his pending UDC hearing, and the assessment that he is likely to be found competent. The correspondence is between...
DOJ-OGR-00027159 Email 1 The email discusses the housing of a 54-year-old inmate who is refusing to go to general population and is currently on Psychological Observation status due to mental health concerns. The Associate...
DOJ-OGR-00027160 Email 1 An email chain between Shirley Skipper-Scott and J. Ray Ormond discussing Jeffrey Epstein's status at MCC New York, including his removal from Suicide Watch and step-down to Psychological Observation,...
DOJ-OGR-00027161 Email 1 An email chain between J. Ray Ormond and Shirley V. Skipper-Scott discussing Jeffrey Epstein's status on Psychological Observation after a Code 228 incident, with updates on his evaluation and...
DOJ-OGR-00027162 Email 1 The email chain discusses an inmate's housing situation at MCC New York, who is on Supervised Release Violation for failing to register as a sex offender and is refusing to go to general population....
DOJ-OGR-00027163 Email 1 The email chain discusses Jeffrey Epstein's status while in custody, including his removal from Suicide Watch and step-down to Psychological Observation. Associate Warden Shirley Skipper-Scott updates...
DOJ-OGR-00027164 Email 1 The email chain discusses Jeffrey Epstein's psychological assessment and housing in the Special Housing Unit (SHU). Epstein was assessed by Psychologist services and was to remain on Psychological...
DOJ-OGR-00027165 Email 1 The email exchange between Shirley Skipper-Scott and J. Ray Ormond discusses the status of an inmate on Psychological Observation, providing a definition and explaining the inmate's situation,...
DOJ-OGR-00027166 Email 1 An email chain between J. Ray Ormond and Shirley V. Skipper-Scott discussing Jeffrey Epstein's status, movement, and activities while in custody at MCC New York on July 24, 2019.
DOJ-OGR-00027167 Email 1 The email chain discusses Jeffrey Epstein's psychological assessment and housing in the Special Housing Unit (SHU). Epstein was deemed to remain on Psychological Observation and was to be assessed...
DOJ-OGR-00027168 Email 1 The email exchange between Shirley Skipper-Scott and J. Ray Ormond discusses the definition of Psychological Observation and its application to a specific inmate. The inmate was placed on...
DOJ-OGR-00027169 Email 1 An email chain between J. Ray Ormond and Shirley V. Skipper-Scott discusses Jeffrey Epstein's status, his removal from Suicide Watch, and his step-down to Psychological Observation on July 24, 2019.
DOJ-OGR-00027170 Email 1 The email chain discusses Jeffrey Epstein's status at MCC New York, including his psychological assessment and potential cell mate. Epstein was to remain on Psychological Observation over the weekend...
DOJ-OGR-00027171 Email 1 An email exchange between Shirley Skipper-Scott and J. Ray Ormond discusses an inmate's Psychological Observation status, definition, and housing arrangements. The inmate is deemed unstable and will...
DOJ-OGR-00027172 Email 1 An email chain between BOP officials J. Ray Ormond and Shirley V. Skipper-Scott discusses Jeffrey Epstein's status, including his removal from Suicide Watch and placement on Psychological Observation,...
DOJ-OGR-00027173 Email 1 An email chain between BOP officials discusses Jeffrey Epstein's status and plans to move him to a general population unit, with requests for clarification on his actions and current status.
DOJ-OGR-00027174 Email 1 The document appears to be a forwarded email related to the Jeffrey Epstein case, sent by Shirley V. Skipper-Scott, an individual with a BOP.gov email address, on July 23rd.
DOJ-OGR-00027175 Email 1 Associate Warden Shirley Skipper-Scott emails Regional Director Ray Ormond regarding Jeffrey Epstein's status, indicating he is pending a competency evaluation and will likely be found competent. The...
DOJ-OGR-00027176 Email 1 The email chain discusses Jeffrey Epstein's status change from Suicide Watch to Psychological Observation, his housing arrangements, and his upcoming attorney visit. Associate Warden Shirley...
DOJ-OGR-00027177 Email 1 An email from J. Ray Ormond, Regional Director of the Northeast Region, requests daily updates on an inmate's status from Shirley. Ormond provides his contact information and specifies the need for...
DOJ-OGR-00027178 Email 1 The email chain discusses Jeffrey Epstein's pending Code 228 and his likely competency evaluation outcome. It also details the search for a suitable cell mate for Epstein in SHU and his current status...
DOJ-OGR-00027179 Email 1 The email chain discusses an inmate's Psychological Observation status, its definition, and the procedures for housing and managing the inmate after the status is lifted. The inmate has a pending...
DOJ-OGR-00027180 Email 1 The email chain discusses Jeffrey Epstein's status, including being removed from Suicide Watch and his subsequent movements within the prison. Associate Warden Shirley Skipper-Scott updates Regional...
DOJ-OGR-00027181 Email 1 An email was sent from a USMS representative to Shirley V. Skipper-Scott regarding Jeffrey Epstein, with attachments. The content of the email and attachments is not specified in the provided...
DOJ-OGR-00027182 Email 1 An email chain among BOP staff discusses Jeffrey Epstein's status and planned movement. Ray Ormond emails Lamine N'Diaye asking for clarification on a confusing memo and requesting a draft email...
DOJ-OGR-00027183 Email 1 An email chain between BOP officials discussing Jeffrey Epstein's status and plans to transfer him to a general population unit. Ray Ormond requests clarification on Epstein's status and actions...
DOJ-OGR-00027184 Email 1 The email chain discusses Jeffrey Epstein's status and actions, with a request to clarify his current situation and plans to move him to a general population unit. The chain involves several BOP...
DOJ-OGR-00027185 Email 1 The document is an email chain discussing Jeffrey Epstein's status and actions while in custody. Ray Ormon requests Lamine N'Diaye to draft an email summarizing Epstein's situation and plans to move...
DOJ-OGR-00027186 Email 1 The document is an email chain discussing Jeffrey Epstein's status and plans to move him to a general population unit. Ray Ormonde requests Lamine N'Diaye to draft an email clarifying Epstein's...
DOJ-OGR-00027187 Email 1 The document is an email exchange between two BOP officials, Shirley V. Skipper-Scott and Lamine N'Diaye, regarding the Jeffrey Epstein case. The email was forwarded by Skipper-Scott to N'Diaye on...
DOJ-OGR-00027188 Email 1 The email chain discusses Jeffrey Epstein's psychological assessment and his status on Psychological Observation at MCC New York. Associate Warden Shirley Skipper-Scott informs Regional Director J....
DOJ-OGR-00027189 Email 1 The email discusses a 54-year-old inmate on a Supervised Release Violation for Failure to Register as Sex Offender who is refusing to go to general population and is currently on Psychological...
DOJ-OGR-00027190 Email 1 The email chain discusses Jeffrey Epstein's status, including his removal from Suicide Watch and placement on Psychological Observation, as well as arrangements for his attorney visit. The Associate...
DOJ-OGR-00027191 Email 1 The email chain between Shirley V. Skipper-Scott and Ray Ormond discusses Jeffrey Epstein's psychological assessment and housing in SHU. Epstein was deemed to remain on Psychological Observation and a...
DOJ-OGR-00027192 Email 1 The email from Shirley Skipper-Scott to J. Ray Ormond discusses the definition and application of 'Psychological Observation' status for an inmate at MCC New York, who is being held in the Special...
DOJ-OGR-00027193 Email 1 An email chain between J. Ray Ormond and Shirley V. Skipper-Scott discusses Jeffrey Epstein's status, including his removal from Suicide Watch and his attorney visit. Epstein was stepped down to...
DOJ-OGR-00027194 Email 1 The email chain discusses Jeffrey Epstein's status in custody, including his psychological evaluation and disciplinary proceedings. Epstein was being held on Psychological Observation and was pending...
DOJ-OGR-00027195 Email 1 The email chain discusses an inmate with a Supervised Release Violation for Failure to Register as Sex Offender who is being held in Special Housing Unit (SHU) due to refusal to go to general...
DOJ-OGR-00027196 Email 1 This email chain between Shirley Skipper-Scott and J. Ray Ormond discusses Jeffrey Epstein's status at MCC New York, including his removal from Suicide Watch and placement on Psychological...
DOJ-OGR-00027197 Email 1 The email chain between Shirley V. Skipper-Scott and J. Ray Ormond discusses Jeffrey Epstein's psychological assessment and housing status in the Special Housing Unit (SHU) at MCC New York. Epstein...
DOJ-OGR-00027198 Email 1 An email exchange between Shirley Skipper-Scott and J. Ray Ormond discusses an inmate's mental health status and placement in the Special Housing Unit (SHU). The email includes a definition of...
DOJ-OGR-00027199 Email 1 An email chain between J. Ray Ormond and Shirley V. Skipper-Scott discussing Jeffrey Epstein's status, including his removal from Suicide Watch and his attorney visit. Epstein was stepped down to...
DOJ-OGR-00027200 Email 1 The email chain discusses Jeffrey Epstein's status after being assessed by Psychologist services. Epstein was to remain on Psychological Observation for another day. The Regional Director, Ray Ormond,...
DOJ-OGR-00027201 Email 1 The email chain between Shirley V. Skipper-Scott and J. Ray Ormond discusses Jeffrey Epstein's status, including his pending Code 228 for tattooing or self-mutilation and his likely competency...
DOJ-OGR-00027202 Email 1 The email chain discusses Jeffrey Epstein's change in status from Suicide Watch to Psychological Observation and his subsequent housing arrangements after meeting with his attorney. The Associate...
DOJ-OGR-00027203 Email 1 J. Ray Ormond, Regional Director of the Northeast Region, requests a daily update on an inmate's status from Shirley. The email is a routine request for information within the BOP.
DOJ-OGR-00027209 Email 1 This email chain involves BOP officials discussing Jeffrey Epstein's status and plans to move him to a general population unit. Ray Ormond requests information about Epstein's actions and status, and...
DOJ-OGR-00027210 Email 1 The document appears to be a forwarded email from Shirley V. Skipper-Scott, an individual with a government email address (@bop.gov), regarding the Jeffrey Epstein case. The email was sent on July...
DOJ-OGR-00027211 Email 1 This is an email chain discussing Jeffrey Epstein's status and actions while in custody. Ray Ormond requests Lamine N'Diaye to draft an email clarifying Epstein's actions, current status, and plans to...
DOJ-OGR-00027212 Email 1 The email chain discusses Jeffrey Epstein's health issues, including numbness in his arm and neck, and sleep problems due to a noisy toilet and sleep apnea. Epstein is scheduled to return to SHU after...
DOJ-OGR-00027213 Email 1 The document appears to be an internal communication regarding Jeffrey Epstein's detention status, noting that he was on Suicide Watch and awaiting bedspace in the Special Housing Unit (SHU).
DOJ-OGR-00027214 Email 1 An email chain between BOP officials discussing Jeffrey Epstein's status and plans to move him to a general population unit. The chain includes requests for information and clarification on Epstein's...
DOJ-OGR-00027215 Email 1 Associate Warden Shirley V. Skipper-Scott emails Regional Director Ray Ormond about Jeffrey Epstein's status, noting that Epstein is pending a Code 228 charge and a UDC hearing, and discussing...
DOJ-OGR-00027216 Email 1 The email chain discusses Jeffrey Epstein's status change from Suicide Watch to Psychological Observation after a medical assessment. It also mentions his pending incident report for self-mutilation...
DOJ-OGR-00027217 Email 1 An email from J. Ray Ormond, Regional Director of the Northeast Region, requests daily updates on an inmate's status and activities. The email is addressed to Shirley and includes contact information...
DOJ-OGR-00027218 Email 1 The email chain discusses Jeffrey Epstein's status at MCC New York, including his pending competency evaluation and potential UDC hearing. Epstein is refusing to go to general population and is being...
DOJ-OGR-00027219 Email 1 The email chain discusses the definition and application of Psychological Observation status for an inmate, and the plans for their housing and management after the status is reassessed. The inmate in...
DOJ-OGR-00027220 Email 1 The email chain discusses Jeffrey Epstein's status and movement within the MCC New York facility, including his removal from Suicide Watch and a scheduled meeting with his attorney. The Regional...
DOJ-OGR-00027221 Email 1 An email chain between BOP officials discussing confusion regarding a memo about Jeffrey Epstein, with a request to clarify his status and plans to move him to a general population unit.
DOJ-OGR-00027222 Email 1 An email chain between BOP officials discusses a confusing memo regarding an inmate's status and transfer plans. Ray Ormond requests clarification on the inmate's actions and current status. The...
DOJ-OGR-00027223 Email 1 The document is an email chain discussing Jeffrey Epstein's status and plans to move him to a general population unit. The chain includes requests for clarification on a memo and involves officials at...
DOJ-OGR-00027224 Email 1 An email from Shirley V. Skipper-Scott to Lamine N'Diaye regarding forwarding information about Epstein, specifically referencing 'Epstein Page 360 DOJ-OGR-00027224', indicating the sharing of a...
DOJ-OGR-00027225 Email 1 The email chain discusses confusion regarding a memo about Jeffrey Epstein and requests clarification on his actions, current status, and plans to move him to a general population unit. Ray Ormond...
DOJ-OGR-00027226 Email 1 This is an email chain discussing Jeffrey Epstein's status and plans to transfer him to a General Population unit. The chain involves Lamine N'Diaye, Ray Ormond, and Shirley V. Skipper-Scott, all of...
DOJ-OGR-00027227 Email 1 An email chain among BOP officials discussing Jeffrey Epstein's status and plans for moving him to a general population unit, with one official expressing confusion about a memo regarding Epstein.
DOJ-OGR-00027228 Email 1 The document is an email chain discussing Jeffrey Epstein's status and actions while in custody. Ray Ormond requests clarification on a confusing memo and asks Lamine N'Diaye to draft an email...
DOJ-OGR-00027229 Email 1 An email chain among BOP officials discusses Jeffrey Epstein's status and actions, with Ray Ormond expressing confusion about a memo and requesting a clear summary of Epstein's status and plans for...
DOJ-OGR-00027230 Email 1 An email chain between BOP staff members discusses Jeffrey Epstein's status and plans to move him to a general population unit, with one staff member finding a memo on the matter confusing and...
DOJ-OGR-00027231 Email 1 The email chain discusses Jeffrey Epstein's health complaints, including numbness in his arm and neck, and sleep issues due to a potentially faulty toilet in his cell and sleep apnea. Epstein was to...
DOJ-OGR-00027232 email or internal communication log 1 The document appears to be an internal log or email discussing Jeffrey Epstein's status in custody, noting his placement on Suicide Watch and pending bedspace in SHU. It includes a timestamp and...
DOJ-OGR-00027233 Email 1 The email chain discusses Jeffrey Epstein's condition and his return to SHU, mentioning his complaints of numbness in his arm and neck, and his inability to sleep. Epstein is to receive a CPAP machine...
DOJ-OGR-00027234 Email or internal correspondence 1 The document appears to be an internal email or correspondence discussing Jeffrey Epstein's status, including his placement on suicide watch and pending transfer to a Special Housing Unit (SHU). It...
DOJ-OGR-00027235 Email 1 An email chain between BOP staff discussing Jeffrey Epstein's status and actions taken regarding him, with a request to clarify a confusing memo and outline plans for his transfer.
DOJ-OGR-00027236 Email 1 The email chain discusses Jeffrey Epstein's status at MCC New York, including his psychological assessment and the search for a suitable cell mate. Epstein was to remain on Psychological Observation...
DOJ-OGR-00027237 Email 1 An email chain between Shirley Skipper-Scott and J. Ray Ormond discusses an inmate's mental health status and housing, including the definition of Psychological Observation and the inmate's pending...
DOJ-OGR-00027238 Email 1 An email chain between J. Ray Ormond and Shirley V. Skipper-Scott discusses Jeffrey Epstein's status, including his removal from Suicide Watch and his attorney visit. Epstein was stepped down to...
DOJ-OGR-00027239 Email 1 This is an email chain discussing Jeffrey Epstein's status and plans to move him to a general population unit at MCC New York. The chain involves BOP staff members, including Shirley V. Skipper-Scott,...
DOJ-OGR-00027240 Email 1 An email chain among BOP officials discusses Jeffrey Epstein's status and plans to transfer him to a general population unit. Ray Ormond requests clarification on Epstein's actions and status. The...
DOJ-OGR-00027241 Court Document or Government Record 1 The document identifies an individual as a Supervisory Deputy United States Marshal for the Southern District of New York, with a redacted name and certain personal details. It includes a unique...
DOJ-OGR-00027242 Email 1 The document appears to be an email forwarding a message related to Jeffrey Epstein. It includes metadata such as sender, recipient, and date, and references an attachment or related document...
DOJ-OGR-00027243 Email 1 The email chain discusses Jeffrey Epstein's condition and treatment at MCC New York, including his complaints of numbness, sleep issues, and plans for his return to SHU. Epstein is reported to be...
DOJ-OGR-00027244 email or log entry 1 The document appears to be a log entry or email discussing Jeffrey Epstein's status in custody, noting he is on Suicide Watch and awaiting bedspace in SHU. It includes a timestamp and mentions a...
DOJ-OGR-00027245 Email 1 The email chain discusses Jeffrey Epstein's psychological assessment and housing in the Special Housing Unit (SHU) at MCC New York, with Associate Warden Shirley Skipper-Scott updating Regional...
DOJ-OGR-00027246 Email 1 An email exchange between Shirley Skipper-Scott and J. Ray Ormond discusses an inmate's Psychological Observation status, definition, and housing arrangements. The inmate is being held in the Special...
DOJ-OGR-00027247 Email 1 An email chain between J. Ray Ormond and Shirley V. Skipper-Scott discussing Jeffrey Epstein's status at MCC New York, including his removal from Suicide Watch and step-down to Psychological...
DOJ-OGR-00027248 Email 1 The email chain discusses Jeffrey Epstein's status after a psychological evaluation, his placement on Psychological Observation, and the pending disciplinary proceedings against him. The exchange is...
DOJ-OGR-00027249 Email 1 The email chain between Shirley Skipper-Scott and J. Ray Ormond discusses the housing of an inmate who is a Supervised Release Violator for failing to register as a sex offender. The inmate is on...
DOJ-OGR-00027250 Email 1 The email chain discusses Jeffrey Epstein's status at MCC New York, his removal from Suicide Watch, and his placement on Psychological Observation. Associate Warden Shirley Skipper-Scott updates...
DOJ-OGR-00027251 Email 1 The email chain discusses Jeffrey Epstein's status on Psychological Observation and the outcome of his assessment. Associate Warden Shirley Skipper-Scott informs Regional Director J. Ray Ormond that...
DOJ-OGR-00027252 Email 1 The email discusses the placement of inmate (b)(6); (b)(7)(C), who is on a supervised release violation and refusing to go to general population. The Associate Warden, Shirley Skipper-Scott, provides...
DOJ-OGR-00027253 Email 1 An email chain between Shirley Skipper-Scott and J. Ray Ormond discusses Jeffrey Epstein's status, including being stepped down from Suicide Watch to Psychological Observation and his attorney visit....
DOJ-OGR-00027254 Email 1 The email chain discusses Jeffrey Epstein's psychological assessment and housing status at MCC New York. Epstein was to remain on Psychological Observation over the weekend and be reassessed on...
DOJ-OGR-00027255 Email 1 The email chain discusses an inmate's placement on Psychological Observation due to mental health concerns and their subsequent return to the Special Housing Unit (SHU). The Associate Warden provides...
DOJ-OGR-00027256 Email 1 An email chain between J. Ray Ormond and Shirley V. Skipper-Scott discussing Jeffrey Epstein's status, including his removal from Suicide Watch and his attorney visit. Epstein was stepped down to...
DOJ-OGR-00027257 Email 1 An email from Charisma Edge, Associate Warden at MCC New York, requests a copy of the death notification letter sent to the judge regarding Jeffrey Epstein's death. The email is related to the Epstein...
DOJ-OGR-00027258 Email 1 The email chain discusses Jeffrey Epstein's psychological assessment and housing arrangements at MCC New York. Epstein was to remain on Psychological Observation and a suitable cell mate was being...
DOJ-OGR-00027259 Email 1 Shirley Skipper-Scott emails J. Ray Ormond with the definition of Psychological Observation status and updates on an inmate's status, who is being reassessed and will return to the Special Housing...
DOJ-OGR-00027260 Email 1 An email chain between J. Ray Ormond and Shirley V. Skipper-Scott discussing Jeffrey Epstein's status at MCC New York, including his removal from Suicide Watch and step-down to Psychological...
DOJ-OGR-00027261 Email 1 The email chain discusses Jeffrey Epstein's psychological assessment and housing in SHU. Epstein was deemed to remain on Psychological Observation over the weekend and would be reassessed on Monday....
DOJ-OGR-00027262 Email 1 An email chain between Shirley Skipper-Scott and J. Ray Ormond discusses the definition and application of Psychological Observation status for an inmate. The inmate was placed on Psychological...
DOJ-OGR-00027263 Email 1 An email chain between J. Ray Ormond and Shirley V. Skipper-Scott discussing the status of inmate Jeffrey Epstein, including his removal from Suicide Watch and his activities on July 24, 2019.
DOJ-OGR-00027264 Email 1 The email chain discusses Jeffrey Epstein's psychological evaluation and his status on Psychological Observation at the MCC New York. Associate Warden Shirley V. Skipper-Scott updates Regional...
DOJ-OGR-00027265 Email 1 The email chain discusses an inmate's housing situation, who is on Psychological Observation due to mental health concerns and has a pending incident report for Self-Mutilation. The Associate Warden...
DOJ-OGR-00027266 Email 1 An email chain between Shirley Skipper-Scott and J. Ray Ormond discussing Jeffrey Epstein's status at MCC New York, including his removal from Suicide Watch and step-down to Psychological Observation,...
DOJ-OGR-00027267 Email 1 The email chain discusses Jeffrey Epstein's psychological assessment and housing status at MCC New York, with Associate Warden Shirley V. Skipper-Scott updating Regional Director J. Ray Ormond on...
DOJ-OGR-00027268 Email 1 The email discusses the housing situation of inmate b(6); b(7)(C), who is on Psychological Observation due to mental health concerns and is scheduled to return to the Special Housing Unit (SHU). The...
DOJ-OGR-00027269 Email 1 The email chain discusses Jeffrey Epstein's status after being removed from Suicide Watch and stepped down to Psychological Observation, his attorney visit, and his housing arrangements. Shirley...
DOJ-OGR-00027270 Email 1 An email chain between BOP staff members discusses a memo regarding Jeffrey Epstein's status and actions, with requests for clarification and information on plans to move him.
DOJ-OGR-00027271 Email 1 An email exchange between BOP officials regarding Jeffrey Epstein's status and plans to transfer him to a general population unit. The officials discuss drafting a memo to clarify Epstein's actions...
DOJ-OGR-00027272 Email 1 The document is an email from Shirley V. Skipper-Scott forwarding a message related to the Epstein case, with a subject line 'Fwd: Epstein' and dated July 23rd, as part of a larger DOJ document...
DOJ-OGR-00027273 Email 1 An email exchange among BOP officials regarding Jeffrey Epstein's status and plans to transfer him to a general population unit, with Ray Ormond requesting clarification on Epstein's actions and...
DOJ-OGR-00027274 Email 1 The document is an email forwarded by Shirley V. Skipper-Scott, an official likely with the Bureau of Prisons (BOP), regarding the subject of Jeffrey Epstein.
DOJ-OGR-00027275 Email 1 The document is an email forwarding a conversation about Jeffrey Epstein. It was sent on July 25, 2019, and includes an attachment named TEXT.htm. The identities of some individuals are redacted.
DOJ-OGR-00027276 Email 1 An email exchange between J. Ray Ormond and Shirley V. Skipper-Scott discussing Jeffrey Epstein's pending Code 228 for tattooing or self-mutilation, his likely competency finding, and potential cell...
DOJ-OGR-00027277 Email 1 An email chain between Shirley V. Skipper-Scott and J. Ray Ormond discusses the status of an inmate on Psychological Observation, his pending incident report for self-mutilation, and his housing...
DOJ-OGR-00027278 Email 1 The email exchange between Shirley Skipper-Scott and J. Ray Ormond discusses the status of inmate Jeffrey Epstein, who was removed from Suicide Watch and stepped down to Psychological Observation....
DOJ-OGR-00027279 Email 1 The email discusses Jeffrey Epstein's pending Code 228 for Tattooing or Self-Mutilation and his likely competency assessment. It also reviews potential cell mates for Epstein in the Special Housing...
DOJ-OGR-00027280 Email 1 The email chain discusses Jeffrey Epstein's removal from Suicide Watch and placement on Psychological Observation status, his pending incident report for self-mutilation, and his housing arrangements...
DOJ-OGR-00027281 Email 1 J. Ray Ormond, Regional Director of the Northeast Region, requests daily updates on an inmate's status from Shirley. The email is related to the operations of the Bureau of Prisons (BOP).
DOJ-OGR-00027282 Memorandum 1 The memorandum from Hugh J. Hurwitz to J. Ray Ormond discusses the psychological reconstruction of Jeffrey Epstein's death by suicide at MCC New York, and requests a written response with corrective...
DOJ-OGR-00027283 Psychological Reconstruction Report 1 This report is a psychological reconstruction of Jeffrey Epstein's death in prison, prepared by a team appointed by the Bureau of Prisons. It provides background information on Epstein's social...
DOJ-OGR-00027284 court filing or investigative report 1 The document outlines Jeffrey Epstein's employment history, including his work in finance and his associations with individuals convicted of financial crimes. It also details his legal history,...
DOJ-OGR-00027285 Institutional History Report or Memorandum 1 The document details Jeffrey Epstein's arrest on July 6, 2019, his detention at MCC New York, and his subsequent medical treatment. It highlights his initial placement in general population, his move...
DOJ-OGR-00027286 Investigative Report or Memorandum 1 The document details Jeffrey Epstein's complaints and mental state while in BOP custody, including difficulty sleeping and concerns about safety. It also provides context on his legal history and the...
DOJ-OGR-00027287 Audit or Inspection Report 1 The document details an audit or inspection report that identifies several critical issues within a correctional facility, including inaccurate inmate tracking, failure to secure attorney log books...
DOJ-OGR-00027288 Report 1 The document discusses the need for additional supervisory psychologists at MCC New York, mentions a separate review of the Correctional Services department, and notes a lack of understanding among...
DOJ-OGR-00027289 Email 1 The email discusses Jeffrey Epstein's pending Code 228 charge and his potential competency assessment. It also details the search for a suitable cell mate for Epstein and his current status on...
DOJ-OGR-00027290 Email 1 The email chain discusses Jeffrey Epstein's status change from Suicide Watch to Psychological Observation, his housing arrangements, and his upcoming attorney visit. Associate Warden Shirley...
DOJ-OGR-00027291 Email 1 Regional Director J. Ray Ormond requests daily updates on an inmate's status from a staff member named Shirley. The email is related to the operations of the Bureau of Prisons (BOP). The document is...
DOJ-OGR-00027292 Email 1 The email chain discusses Jeffrey Epstein's status as a pretrial inmate on a Supervised Release Violation for Failure to Register as Sex Offender, his refusal to go to general population, and the...
DOJ-OGR-00027293 Email 1 The email chain discusses the definition and application of 'Psychological Observation' status for an inmate, and the plans for their housing and management after reassessment. The Chief Psychologist...
DOJ-OGR-00027294 Email 1 The email chain discusses inmate Jeffrey Epstein's status, including his removal from Suicide Watch and a scheduled meeting with his attorney. Associate Warden Shirley Skipper-Scott updates Regional...
DOJ-OGR-00027295 Email 1 An email exchange between a Supervisory Staff Attorney and the Associate Warden of MCC New York regarding a death notification letter to the judge in the Epstein investigation. The attorney sends the...
DOJ-OGR-00027296 Email 1 This is an email chain discussing Jeffrey Epstein's status and actions while in custody. Ray Ormon emails Lamine N'Diaye stating that a memo is confusing and requests an email detailing Epstein's...
DOJ-OGR-00027297 Email 1 Ray Ormond emails Lamine N'Diaye about clarifying Jeffrey Epstein's status and plans to move him to a general population unit due to confusion regarding a memo. Lamine N'Diaye had previously sent an...
DOJ-OGR-00027298 Email 1 An email chain between BOP staff members discusses confusion regarding a memo about Jeffrey Epstein's status and actions, and requests clarification on his current status and plans to move him to a...
DOJ-OGR-00027299 Email 1 The document is an email exchange between Lamine N'Diaye and Shirley V. Skipper-Scott regarding Jeffrey Epstein, with an attachment labeled 'TEXT.htm' and a page number '981 DOJ-OGR-00027299',...
DOJ-OGR-00027301 Email 1 The email chain discusses Jeffrey Epstein's condition while in custody at MCC New York, including his complaints of numbness in his arm and concerns about his sleep apnea. A psychologist evaluated...
DOJ-OGR-00027302 email or internal communication log 1 The document details a report about Jeffrey Epstein's complaints of numbness in his arm and neck, as well as issues with the toilet in his cell. The staff member has informed a nurse and is...
DOJ-OGR-00027303 Email 1 The email chain discusses Jeffrey Epstein's health issues, including numbness in his arm and neck, and sleep problems due to sleep apnea. Epstein is scheduled to return to the Special Housing Unit...
DOJ-OGR-00027304 email or log entry 1 The document appears to be a log entry or email discussing Jeffrey Epstein's status, noting that he was on Suicide Watch and awaiting bedspace in the Special Housing Unit (SHU). It includes a...
DOJ-OGR-00027305 Email 1 An Associate Warden at MCC New York requests a copy of the death notification letter to the judge from a Supervisory Staff Attorney, who then forwards it. The email is related to the Epstein...
DOJ-OGR-00027306 Medical Record 1 The document is a Suicide Risk Assessment conducted on Jeffrey Epstein on August 1, 2019, after US Marshals reported that he had been asked to sign a form noting 'suicidal tendencies' upon returning...
DOJ-OGR-00027307 Psychological Evaluation Report 1 The document is a psychological evaluation of Jeffrey Epstein conducted on August 1, 2019, assessing his mental health and risk for suicide. The evaluation concluded that Epstein's overall acute...
DOJ-OGR-00027308 Psychological Evaluation Report 1 This document is a psychological evaluation report on Jeffrey Epstein, conducted by a PsyD provider at the NYM facility on August 1, 2019. It is a Bureau of Prisons report, indicating an assessment of...
DOJ-OGR-00027309 Clinical Intervention Report 1 This clinical intervention report documents a psychological evaluation of Jeffrey Epstein on July 27, 2019, while he was on Psych Observation at the NYM facility. The report notes Epstein's complaints...
DOJ-OGR-00027310 Institution Response Document 1 The institution's response to a request for log book audit information reveals several issues with log book maintenance, including incomplete entries and missing data. An audit conducted on September...
DOJ-OGR-00027311 Institution Response Document or Corrective Action Plan 1 The document details corrective actions taken by the MCC New York, including log book checks and Executive Staff's role in promoting training on sex offender dynamics. It highlights the importance of...
DOJ-OGR-00027312 Investigative Report or Memorandum 1 The document discusses the failure to secure four log books after Jeffrey Epstein's death, contrary to the policy that requires treating the site as a crime scene. It specifically mentions three...
DOJ-OGR-00027313 Investigation Report or Institutional Response Document 1 The document details findings from an investigation into various operational aspects of a correctional facility, revealing issues such as poorly maintained attorney log books, inaccuracies in AED...
DOJ-OGR-00027314 Policy or Procedure Memorandum 1 The document details the procedures for staff assigned to suicide watch posts, including signing post orders, maintaining chronological logs, and ensuring proper conditions for inmates on watch. It...
DOJ-OGR-00027315 Institution Response 1 The document outlines the institution's response to concerns regarding staffing and inmate management. It highlights efforts to improve the Psychology Department by establishing a full-time Drug Abuse...
DOJ-OGR-00027320 Email 1 An email exchange between Lamine N'Diaye and Shirley V. Skipper-Scott regarding Jeffrey Epstein, with an attachment labeled 'TEXT.htm' and a page number '1557 DOJ-OGR-00027320', indicating it may be...
DOJ-OGR-00027321 Email 1 The email chain discusses Jeffrey Epstein's health, including his complaints of numbness in his arm and his use of a CPAP machine for sleep apnea. Epstein is to be returned to SHU after receiving...
DOJ-OGR-00027322 email or internal communication log 1 The document details a report about Jeffrey Epstein's complaints of numbness in his arm and neck, as well as an issue with a running toilet in his cell. Staff noted the issues and planned to address...
DOJ-OGR-00027323 Email 1 An email chain between BOP officials discussing Jeffrey Epstein's status and plans to transfer him to a General Population unit, with Ray Ormond requesting clarification on a confusing memo.
DOJ-OGR-00027324 Email 1 This is an email dated July 23, 2019, regarding Inmate Jeffrey Epstein (#76318-054) being on Suicide Watch. The email has an attachment and is related to his custody and monitoring.
DOJ-OGR-00027326 Email 1 An email chain between BOP staff members discusses a request related to 'Epstein', likely referring to Jeffrey Epstein, with one member asking another to obtain something, though the specifics are...
DOJ-OGR-00027327 Email 1 The email chain discusses a memo regarding an inmate's status and plans for transfer. Lamine N'Diaye requests clarification on the memo and asks for an email detailing the inmate's actions and current...
DOJ-OGR-00027328 Email 1 An email exchange within the Federal Bureau of Prisons discusses a media inquiry from the Washington Post regarding Jeffrey Epstein's health status. The Public Information Office seeks internal...
DOJ-OGR-00027329 Email 1 The sender, (b)(6); (b)(7)(C), is requesting information and comment on a subject from the recipient. The sender provides their phone number for follow-up. The email is marked with a timestamp and...
DOJ-OGR-00027330 Email or Letter Header 1 The document contains contact information for a Supervisory Staff Attorney at CLC New York, located at the Metropolitan Correctional Center in New York. The attorney's contact details include phone...
DOJ-OGR-00027331 Email 1 An email exchange regarding Jeffrey Epstein, with attachments including photos and staff memos, sent between two individuals with redacted identities.
DOJ-OGR-00027332 Email 1 The document is an email dated July 24, 2019, referencing Jeffrey Epstein with a case number (#76318-054), indicating it is part of a communication thread likely related to a DOJ investigation or...
DOJ-OGR-00027333 Email 1 An email exchange between psychologists at the U.S. Department of Justice regarding the competency evaluation of AW SS. The Forensic Psychologist agrees with the Chief Psychologist's assessment that...
DOJ-OGR-00027334 Email 1 This is an email dated July 23, 2019, concerning Inmate Jeffrey Epstein (#76318-054) who was on Suicide Watch. The email has an attachment and is related to a DOJ investigation. The content is...
DOJ-OGR-00027336 Report 1 The document is an investigation report into a disciplinary incident involving inmate Jeffrey Epstein. Epstein was advised of his right to remain silent and responded 'I no comment at this time'. The...
DOJ-OGR-00027337 Email 1 This is an email exchange related to Jeffrey Epstein, inmate #76318-054, sent on July 24, 2019. The email references an attachment and includes a page number and a document identifier...
DOJ-OGR-00027338 Email 1 The email exchange is between two psychologists at the Metropolitan Correctional Center in New York, discussing the competency of an inmate. The Chief Psychologist confirms the inmate's competency...
DOJ-OGR-00027343 Medical Record 1 The document is a review form assessing the medical care provided during an emergency, including the presence of a DNR order and Advance Directive/Living Will. It evaluates the timeliness and...
DOJ-OGR-00027345 Review Committee Report or Template 1 This document appears to be a template for a review committee report, indicating that all information contained within is exempt and for 'need to know' basis only. It lists various attachments such as...
DOJ-OGR-00027350 Medical Record 1 The document is a log of observations of Jeffrey Epstein, inmate #76316.054, while on suicide watch in cell #4 on July 23, 2019. It records his activities and status at 15-minute intervals from 1:40...
DOJ-OGR-00027353 Medical Record 1 This log documents Jeffrey Epstein's activities from 1:40 AM to 7:00 AM on July 23, 2019, while he was on suicide watch. The observations show Epstein's movements and interactions during this time...
DOJ-OGR-00027354 Medical Record/Clinical Encounter 1 This clinical encounter document records a follow-up medical evaluation of Jeffrey Epstein on July 24, 2019, at the Metropolitan Correctional Center (NYM). The evaluation noted no signs of pain or...
DOJ-OGR-00027355 Medical Record 1 This medical record documents Jeffrey Epstein's evaluation on July 24, 2019, including patient education topics and counseling. Epstein verbalized understanding of access to care and preventive...
DOJ-OGR-00027356 Medical Record/Encounter Note 1 This document is a medical encounter note for Jeffrey Epstein, detailing a medical examination that took place on July 24, 2019, at the Bureau of Prisons facility NYM. The note was cosigned by a...
DOJ-OGR-00027357 Medical Record/Clinical Encounter 1 This document is a medical record detailing a clinical encounter with Jeffrey Epstein on July 23, 2019. It includes an injury assessment and medical examination details. The injury occurred in Special...
DOJ-OGR-00027358 Medical Examination Record 1 This medical examination record documents Jeffrey Epstein's assessment on July 23, 2019, at the NYM facility. The examination found no respiratory issues and ruled out self-inflicted injuries. Epstein...
DOJ-OGR-00027360 Medical Record/Clinical Encounter Note 1 This is a clinical encounter note from the Bureau of Prisons Health Services documenting the medical treatment of Jeffrey Epstein on 07/26/2019. The note includes the prescription of Docusate Sodium...
DOJ-OGR-00027361 Bureau of Prisons Health Services Clinical Encounter 1 This document is a clinical encounter note from the Bureau of Prisons, dated July 24, 2019, regarding Jeffrey Epstein's medical record. It is an administrative note completed by a medical provider....
DOJ-OGR-00027363 Bureau of Prisons Psychology Services Institution Disciplinary Process Report 1 The document is a psychology services report evaluating Jeffrey Epstein's competency to proceed with a disciplinary process for tattooing or self-mutilation (incident report #3282555). The report...
DOJ-OGR-00027364 Bureau of Prisons Psychological Assessment or Report 1 This document is a psychological report or assessment conducted on Jeffrey Epstein on July 30, 2019, while he was in custody at the NYM facility. The report was completed by a psychologist identified...
DOJ-OGR-00027365 Clinical Contact Report 1 This clinical contact report details a psychological assessment of Jeffrey Epstein on July 29, 2019. Epstein reported concerns about his memory and physical discomfort, but was deemed fit to return to...
DOJ-OGR-00027366 Clinical Intervention Report 1 This clinical intervention report documents a psychological evaluation of Jeffrey Epstein on July 27, 2019, while he was on Psych Observation at the Metropolitan Correctional Center in New York (NYM)....
DOJ-OGR-00027367 Medical Record/Amendment 1 This document is a medical record amendment for Jeffrey Epstein, detailing an encounter on 07/27/2019 at the NYM facility. An amendment was made to the note by a PsyD on 07/28/2019. The document is...
DOJ-OGR-00027368 Clinical Contact Note 1 This clinical contact note documents a psychological assessment of Jeffrey Epstein on July 26, 2019, while he was on psychological observation. Epstein expressed complaints about prison conditions and...
DOJ-OGR-00027369 Clinical Intervention Report 1 This clinical intervention report documents a psychological evaluation of Jeffrey Epstein on July 25, 2019, while he was on psychological observation in the hospital area of the prison. Epstein...
DOJ-OGR-00027370 Bureau of Prisons Psychology Services Post Suicide Watch Report 1 The report details a psychological assessment of Jeffrey Epstein after being on suicide watch, noting his cooperative demeanor, denial of suicidal ideation, and presence of both risk and protective...
DOJ-OGR-00027371 Psychological Evaluation Report 1 The document is a psychological evaluation report on Jeffrey Epstein, conducted on July 24, 2019. It assesses his suicide risk as low and recommends removing him from Suicide Watch to Psychological...
DOJ-OGR-00027372 Bureau of Prisons Observation Record 1 This document is a Bureau of Prisons observation record detailing Jeffrey Epstein's activities and care on July 24, 2019. It notes issues with his medication, a legal visit, and education on...
DOJ-OGR-00027373 Clinical Contact Report 1 This clinical contact report documents a psychological evaluation of Jeffrey Epstein on July 11, 2019, where he expressed concerns about his incarceration and treatment. The report outlines the...
DOJ-OGR-00027374 Memorandum 1 The memorandum summarizes psychology contacts with Jeffrey Epstein from July 8, 2019, to July 30, 2019, including his initial intake screening, suicide risk assessment, and subsequent interactions....
DOJ-OGR-00027375 psychological evaluation or prison log 1 The document details Jeffrey Epstein's mental health assessments between July 31, 2019, and August 8, 2019, including his reported mental state, interactions with his attorney, and the prison's...
DOJ-OGR-00027376 Log or Record of Inmate Observation 1 The document chronicles Jeffrey Epstein's observation and assessment by correctional staff from July 8, 2019, to July 18, 2019, including his mental health evaluations, concerns about his confinement,...
DOJ-OGR-00027377 Psychological Observation/Report 1 The document contains psychological observation reports on Jeffrey Epstein from July 24-26, 2019, detailing his interactions with jail staff, his complaints about prison conditions, and his repeated...
DOJ-OGR-00027378 Log Book/Psychological Observation Records 1 The document contains log book entries and psychological observation records for Jeffrey Epstein from July 27 to July 31, 2019, detailing his daily activities, mental health status, and concerns about...
DOJ-OGR-00027379 Mental Health or Prison Record 1 The document records mental health assessments of an inmate on 8.1.19 and 8.8.19, noting initial denial of suicidality and later some sleep concerns, before the inmate was found unresponsive and...
DOJ-OGR-00027380 Email or Memorandum with redactions 1 The document is titled 'AFTER HOURS' and contains redactions under various FOIA exemptions, indicating it may contain sensitive or confidential information related to an individual or investigation.
DOJ-OGR-00027411 API Query Results Document 1 The document contains API query results showing travel records for Jeffrey Epstein and others on various flights, including departure and arrival dates, times, and statuses as passengers or crew...
DOJ-OGR-00027412 Travel Records Document 1 The document details travel records for N722JE, including multiple flights by Jeffrey Epstein between December 2010 and January 2011, as well as information on other passengers and crew members on...
DOJ-OGR-00027413 Managed Query Page 1 The document lists flight records for aircraft N722JE, including dates, times, and crew information for multiple flights between December 2010 and March 2011. The records indicate the aircraft's...
DOJ-OGR-00027415 Flight Records Document 1 The document appears to be a managed query page showing flight records for aircraft N909JE, detailing various flights with dates, times, and passenger/crew information. The records span multiple...
DOJ-OGR-00027416 Flight records or aviation database extract 1 The document lists flight records for aircraft N909JE, including dates, times, departure and arrival airports, and passenger/crew status. The records span multiple years and various routes. The data...
DOJ-OGR-00027417 Managed Query Page - Passenger Records 1 The document lists 30 passengers associated with the aircraft N909JE, including their names (redacted), dates of birth (redacted), gender, travel dates, departure and arrival times, and flight...
DOJ-OGR-00027418 Flight log or travel record 1 This document appears to be a flight log or travel record detailing the travel history of Jeffrey Epstein on a private jet (N909JE) between 2010 and 2013. It lists multiple international and domestic...
DOJ-OGR-00027419 Flight log or passenger record 1 This document lists multiple flights taken by Jeffrey Epstein on his private jet (N009JE) between 2010 and 2012, including departure and arrival times, dates, and locations.
DOJ-OGR-00027420 Passenger Records Document 1 The document lists flight records for N909FE, including multiple flights involving Jeffrey Epstein between 2010 and 2014, with details on departure and arrival dates, times, and locations.
DOJ-OGR-00027421 Managed Query Page 1 The document lists multiple flight records for aircraft N909JE, including departure and arrival airports, dates, and times, indicating its use as a passenger aircraft over several years. The data...
DOJ-OGR-00027422 Managed Query Page 1 The document lists multiple flights associated with tail number N909JE, including dates, times, and passenger or crew status. The flights span several years, from 2010 to 2013. The document is likely...
DOJ-OGR-00027423 Travel Record Report 1 This document is a travel record report detailing the travel history of an individual with redacted name, listing multiple flights and conveyance information between 2010 and 2013. The report includes...
DOJ-OGR-00027424 Flight records or aviation database extract 1 The document lists flight records for aircraft N909JE from 2010 to 2014, detailing flight dates, departure and arrival locations, passenger and crew information, and flight durations. It appears to be...
DOJ-OGR-00027426 Passenger Results Report 1 The document is a report detailing the travel history of a male individual, listing multiple flights on a specific aircraft (N909FE) between various locations, with roles often specified as 'Crew' or...
DOJ-OGR-00027427 Flight Records or Crew Scheduling Document 1 The document lists flight records for aircraft N09JE, detailing crew assignments, flight dates, and travel times across various routes from 2010 to 2014. It appears to be a managed query result...
DOJ-OGR-00027428 Managed Query Page 1 This document is a managed query page showing flight records for aircraft tail number N909JE, including passenger and crew information for various flights between 2010 and 2014. The document redacts...
DOJ-OGR-00027430 Flight Log 1 The document lists multiple flights for aircraft N909JE between various locations, primarily in 2014, including departure and arrival times, and indicates whether the flights carried passengers or...
DOJ-OGR-00027431 Managed Query Page 1 This document is a managed query page detailing flight records for the aircraft N909JE, listing various flights with corresponding dates, times, and crew information from 2011 to 2014. The data...
DOJ-OGR-00027432 U.S. Customs and Border Protection (CBP) record of secondary inspection 1 This document is a U.S. Customs and Border Protection record of a secondary inspection of Jeffrey Epstein on April 3, 2015, at West Palm Beach. It details his travel information, including his...
DOJ-OGR-00027433 U.S. Customs and Border Protection (CBP) Inspection Record 1 The document records Jeffrey Epstein's arrival at West Palm Beach on July 2, 2010, from St. Thomas, U.S. Virgin Islands, on a private aircraft, and his subsequent secondary baggage inspection by CBP,...
DOJ-OGR-00027434 U.S. Customs and Border Protection (CBP) inspection record 1 The document records Jeffrey Epstein's arrival at West Palm Beach on June 24, 2010, on a private aircraft from St. Thomas, and his subsequent secondary baggage inspection by CBP, which resulted in a...
DOJ-OGR-00027435 U.S. Customs and Border Protection (CBP) inspection record 1 This document is a CBP inspection record for Jeffrey Epstein, detailing his arrival at Newark Airport on November 16, 2011, from Paris, France. The inspection was completed with a negative result,...
DOJ-OGR-00027436 U.S. Customs and Border Protection (CBP) record of secondary inspection 1 This document records a secondary inspection of Jeffrey Epstein by U.S. Customs and Border Protection on October 20, 2012, at Newark International Airport. It details his travel information, including...
DOJ-OGR-00027437 U.S. Customs and Border Protection (CBP) inspection record 1 This document is a CBP inspection record for Jeffrey Epstein, detailing his arrival at Newark Airport on January 29, 2011, and subsequent secondary baggage inspection. The inspection resulted in a...
DOJ-OGR-00027438 U.S. Customs and Border Protection (CBP) Inspection Record 1 This document is a CBP inspection record for Jeffrey Epstein, detailing his arrival at Newark Airport on September 2, 2011, on a flight from Paris. The inspection included a baggage examination, which...
DOJ-OGR-00027439 U.S. Customs and Border Protection (CBP) record of secondary inspection 1 The document records Jeffrey Epstein's arrival at West Palm Beach on January 17, 2011, from St. Thomas, inspected by CBP, with a negative inspection result. It includes details about his travel...
DOJ-OGR-0002744 U.S. Customs and Border Protection (CBP) Inspection Record 1 The document records Jeffrey Epstein's arrival at West Palm Beach on May 31, 2010, on a private aircraft from St. Thomas, and his subsequent secondary baggage inspection by CBP, which resulted in a...
DOJ-OGR-00027440 U.S. Customs and Border Protection (CBP) inspection record 1 The document records Jeffrey Epstein's arrival at Newark Airport on June 9, 2011, on a flight from Paris, and his subsequent secondary baggage inspection by CBP, which resulted in a negative...
DOJ-OGR-00027441 U.S. Customs and Border Protection (CBP) Inspection Record 1 The document is a CBP inspection record for Jeffrey Epstein, detailing his arrival at Newark Airport on November 16, 2010, on a flight from Paris. The inspection was completed with a negative result,...
DOJ-OGR-00027442 Document or file with classification marking 1 The document is marked 'UNCLASSIFIED // FOR OFFICIAL USE ONLY' and contains a reference number 'DOJ-OGR-00027442', likely indicating it is an official document related to a government agency or...
DOJ-OGR-00027443 U.S. Customs and Border Protection (CBP) inspection record 1 The document is a U.S. Customs and Border Protection record detailing Jeffrey Epstein's arrival at Cyril E. King International Airport on December 22, 2010. It includes his personal details, travel...
DOJ-OGR-00027445 U.S. Customs and Border Protection (CBP) Inspection Record 1 The document is a CBP inspection record for Jeffrey Epstein, detailing his arrival at West Palm Beach on November 29, 2013, aboard a private aircraft from Marsh Harbour, Bahamas. The inspection...
DOJ-OGR-00027446 U.S. Customs and Border Protection (CBP) record of secondary inspection 1 This document is a U.S. Customs and Border Protection record detailing a secondary inspection of Jeffrey Epstein on January 20, 2015, at West Palm Beach. Epstein arrived on a general aviation flight...
DOJ-OGR-00027447 U.S. Customs and Border Protection (CBP) inspection record 1 This document is a U.S. Customs and Border Protection record of Jeffrey Epstein's arrival at Newark Airport on April 11, 2011. It details his passport information, travel itinerary, and the results of...
DOJ-OGR-00027448 U.S. Customs and Border Protection (CBP) inspection record 1 The document records Jeffrey Epstein's arrival at West Palm Beach on May 12, 2013, on a private aircraft from St. Thomas, and his subsequent secondary baggage inspection by CBP, which resulted in a...
DOJ-OGR-00027449 U.S. Customs and Border Protection (CBP) inspection record 1 This document records Jeffrey Epstein's arrival at Cyril E. King International Airport on May 20, 2011, on a private aircraft from Beef Island, and his subsequent secondary inspection by CBP. The...
DOJ-OGR-00027450 U.S. Customs and Border Protection (CBP) inspection record 1 The document is a CBP record of Jeffrey Epstein's arrival at Cyril E. King International Airport on March 9, 2015, on a General Aviation flight from Azores. It details his personal information, travel...
DOJ-OGR-00027451 Government Document or Memorandum 1 The document appears to be a government memorandum or record containing remarks and information related to travel, with certain details redacted for privacy and security reasons, as indicated by the...
DOJ-OGR-00027452 Customs and Border Protection (CBP) Inspection Record 1 This document is a CBP inspection record for Jeffrey Epstein, detailing his arrival at Seattle-Tacoma International Airport on March 20, 2014, on a private aircraft from Vancouver International...
DOJ-OGR-00027453 U.S. Customs and Border Protection (CBP) inspection record 1 This document is a CBP inspection record for Jeffrey Epstein, detailing his arrival at West Palm Beach on February 12, 2016, from St. Croix Island, and the subsequent secondary baggage inspection,...
DOJ-OGR-00027454 U.S. Customs and Border Protection (CBP) inspection record 1 The document records Jeffrey Epstein's arrival at West Palm Beach on January 30, 2015, via a private aircraft from St. Thomas, and his subsequent secondary baggage inspection by CBP, which resulted in...
DOJ-OGR-00027455 U.S. Customs Inspection Record 1 The document records Jeffrey Epstein's arrival at JFK Airport on April 1, 2000, on an Air France flight from Charles de Gaulle Airport. A secondary customs inspection was conducted, and the result was...
DOJ-OGR-00027456 U.S. Customs and Border Protection (CBP) record or report 1 The document is a CBP record detailing Jeffrey Epstein's arrival at a U.S. port on March 1, 2016, including his travel documents and the outcome of a secondary inspection. It contains information...
DOJ-OGR-00027457 U.S. Customs and Border Protection (CBP) inspection record 1 The document records Jeffrey Epstein's arrival at St. Thomas, VI on July 16, 2010, and his subsequent secondary baggage inspection by CBP, which resulted in a negative inspection outcome. It includes...
DOJ-OGR-00027458 U.S. Customs and Border Protection (CBP) inspection record 1 The document records Jeffrey Epstein's arrival at JFK International Airport on May 27, 2012, on an Air France flight from Charles de Gaulle Airport, and his subsequent secondary baggage inspection by...
DOJ-OGR-00027459 Government Record/Inspection Report 1 The document is a record of Jeffrey Epstein's arrival at San Juan airport on May 16, 2008, where he underwent a secondary baggage inspection. The inspection resulted in a 'Negative' finding,...
DOJ-OGR-00027460 U.S. Customs and Border Protection (CBP) record of secondary inspection 1 The document is a U.S. Customs and Border Protection record of a secondary baggage inspection of Jeffrey Epstein on May 2, 2015, at St. Thomas, VI. The inspection was completed with a negative result,...
DOJ-OGR-00027461 U.S. Customs and Border Protection (CBP) Inspection Record 1 This document records Jeffrey Epstein's arrival at Newark International Airport on November 20, 2006, from Virgin Gorda, including details of his inspection and baggage examination by U.S. Customs and...
DOJ-OGR-00027462 U.S. Customs and Border Protection (CBP) record of secondary inspection 1 This document is a record of a secondary inspection of Jeffrey Epstein's baggage by U.S. Customs and Border Protection on July 2, 2012, at JFK International Airport. Epstein was traveling inbound from...
DOJ-OGR-00027463 Government Record/Inspection Report 1 This document is a record of Jeffrey Epstein's secondary inspection at Newark International Airport on May 14, 2007. It details his travel information, including flight details and baggage examination...
DOJ-OGR-00027464 U.S. Customs and Border Protection (CBP) inspection record 1 This document is a CBP inspection record for Jeffrey Epstein, detailing his secondary inspection on February 26, 2015, at St. Thomas, VI. It includes information about his travel documents, crossing...
DOJ-OGR-00027465 U.S. Customs and Border Protection (CBP) inspection record 1 This document is a CBP inspection record for Jeffrey Epstein, detailing his arrival in St. Thomas, VI on January 2, 2012, on a general aviation flight, and his subsequent secondary inspection, which...
DOJ-OGR-00027466 U.S. Customs and Border Protection (CBP) inspection record 1 The document is a CBP record of Jeffrey Epstein's arrival at St. Thomas, VI on March 5, 2010, where he underwent a secondary inspection. The inspection resulted in a 'Positive' outcome, though...
DOJ-OGR-00027467 U.S. Customs and Border Protection (CBP) inspection record 1 The document records Jeffrey Epstein's arrival at Logan Airport on November 30, 2014, from Santiago, Chile, and details the subsequent CBP secondary inspection, which resulted in a negative inspection...
DOJ-OGR-00027468 U.S. Customs and Border Protection (CBP) Inspection Record 1 This CBP record documents Jeffrey Epstein's arrival at Newark Airport on October 17, 2006, and his subsequent secondary baggage inspection. The inspection was completed with a negative result,...
DOJ-OGR-00027469 U.S. Customs and Border Protection (CBP) Inspection Record 1 This document is a CBP inspection record for Jeffrey Epstein, detailing his arrival at St. Thomas, VI on February 14, 2013, on a general aviation flight, and his subsequent secondary inspection. The...
DOJ-OGR-00027470 U.S. Customs and Border Protection (CBP) record of secondary inspection 1 This document is a record of a secondary baggage inspection of Jeffrey Epstein on November 15, 2012, at St. Thomas, U.S. Virgin Islands. The inspection was conducted by U.S. Customs and Border...
DOJ-OGR-00027471 U.S. Customs and Border Protection (CBP) Inspection Record 1 The document records Jeffrey Epstein's arrival at JFK International Airport on October 18, 2010, on a Virgin Atlantic Airways flight from Heathrow, and his subsequent secondary baggage inspection by...
DOJ-OGR-00027472 U.S. Customs and Border Protection (CBP) inspection record 1 The document records Jeffrey Epstein's arrival at West Palm Beach on June 26, 2015, on a private aircraft from St. Thomas, and his subsequent secondary baggage inspection by CBP, which resulted in a...
DOJ-OGR-00027473 U.S. Customs and Border Protection (CBP) record of secondary inspection 1 This document is a CBP record of a secondary baggage inspection of Jeffrey Epstein on February 13, 2012, at St. Thomas, VI. The inspection was positive, but details of the inspection and findings are...
DOJ-OGR-00027474 U.S. Customs and Border Protection (CBP) inspection record 1 This document is a CBP inspection record for Jeffrey Epstein, detailing his arrival at CBP-Culebra, Noriega Airport on April 5, 2012, from St. Thomas, U.S. Virgin Islands. The inspection was completed...
DOJ-OGR-00027475 U.S. Customs and Border Protection (CBP) inspection record 1 The document is a CBP inspection record for Jeffrey Epstein, detailing his arrival at St. Thomas, VI on August 13, 2010, on a private aircraft, and his subsequent secondary baggage inspection, which...
DOJ-OGR-00027476 Customs and Border Protection (CBP) Inspection Report 1 This document is a CBP inspection report detailing Jeffrey Epstein's arrival at Newark Airport on a private jet from Virgin Gorda on October 26, 2006. The report indicates that Epstein underwent a...
DOJ-OGR-00027477 U.S. Customs and Border Protection (CBP) Inspection Record 1 This document records Jeffrey Epstein's arrival at a U.S. port on February 2, 2016, and details his secondary inspection by CBP, including his travel information and the outcome of the inspection.
DOJ-OGR-00027478 U.S. Customs and Border Protection (CBP) inspection record 1 The document is a CBP inspection record for Jeffrey Epstein, detailing his arrival at St. Thomas, VI, on July 21, 2012, via general aviation, and subsequent secondary baggage inspection. The...
DOJ-OGR-00027479 U.S. Customs and Border Protection (CBP) record of secondary inspection 1 The document records Jeffrey Epstein's secondary inspection at ST THOMAS, VI on January 10, 2013. It details his travel information, including passport details and inspection results. The inspection...
DOJ-OGR-00027480 U.S. Customs and Border Protection (CBP) inspection record 1 The document records Jeffrey Epstein's arrival at Hanscom Field in Bedford, MA on September 12, 2010, on a private aircraft from St. Thomas, US Virgin Islands. He was subject to a secondary baggage...
DOJ-OGR-00027481 U.S. Customs and Border Protection (CBP) inspection record 1 This document is a U.S. Customs and Border Protection record of Jeffrey Epstein's arrival at West Palm Beach on October 16, 2004, from St. Thomas, where he underwent a secondary baggage inspection...
DOJ-OGR-00027482 U.S. Customs and Border Protection (CBP) inspection record 1 The document records a secondary baggage inspection of Jeffrey Epstein at Newark Airport on November 1, 2006, after arriving from St. Thomas. The inspection resulted in a negative finding, and...
DOJ-OGR-00027483 U.S. Customs and Border Protection (CBP) record of secondary inspection 1 This document is a U.S. Customs and Border Protection record of a secondary inspection of Jeffrey Epstein on March 28, 2012, at JFK Airport. Epstein arrived on an Air France flight from Frankfurt,...
DOJ-OGR-00027484 U.S. Customs and Border Protection (CBP) record of secondary inspection 1 This document is a CBP record of a secondary inspection of Jeffrey Epstein on September 6, 2012, at St. Thomas, VI, noting his travel details and inspection results. The inspection was positive, but...
DOJ-OGR-00027485 U.S. Customs and Border Protection (CBP) inspection record 1 The document is a CBP record of Jeffrey Epstein's arrival at St. Thomas, VI, on April 11, 2012, where he underwent a secondary baggage inspection. The inspection resulted in a 'Positive' outcome,...
DOJ-OGR-00027486 U.S. Customs and Border Protection (CBP) inspection record 1 The document is a CBP inspection record for Jeffrey Epstein, detailing his travel information and secondary inspection on January 24, 2012, at St. Thomas, VI. It includes his personal details, travel...
DOJ-OGR-00027487 U.S. Customs and Border Protection (CBP) inspection record 1 The document is a CBP inspection record for Jeffrey Epstein, detailing his arrival at St. Thomas, VI on January 15, 2010, on a private aircraft, and his subsequent secondary inspection. The inspection...
DOJ-OGR-00027488 U.S. Customs and Border Protection (CBP) record 1 The document is a CBP record showing Jeffrey Epstein's arrival at Teterboro Airport on December 30, 2010, and his subsequent admissibility inspection as a U.S. citizen. It includes details about his...
DOJ-OGR-00027489 U.S. Customs and Border Protection (CBP) record 1 The document is a CBP record showing Jeffrey Epstein's arrival at Newark International Airport on November 16, 2011, on an Open Skies flight, where he was inspected and referred for secondary...
DOJ-OGR-00027490 U.S. Customs and Border Protection (CBP) record 1 This document is a U.S. Customs and Border Protection record detailing Jeffrey Epstein's admission into the United States on June 9, 2011, at Newark International Airport. It confirms Epstein's U.S....
DOJ-OGR-00027491 U.S. Customs and Border Protection (CBP) record 1 The document is a U.S. Customs and Border Protection record detailing Jeffrey Epstein's arrival at Teterboro Airport on August 2, 2010. It includes information about his passport, travel details, and...
DOJ-OGR-00027492 Customs and Border Protection (CBP) record 1 The document is a CBP record showing Jeffrey Epstein's arrival at Teterboro airport on February 20, 2011, as a U.S. citizen, and his subsequent secondary inspection. It includes details such as his...
DOJ-OGR-00027493 U.S. Customs and Border Protection (CBP) record 1 This document is a U.S. Customs and Border Protection record detailing Jeffrey Epstein's arrival at Teterboro airport on February 9, 2011, and his subsequent secondary inspection. The record includes...
DOJ-OGR-00027494 U.S. Customs and Border Protection (CBP) record 1 This document is a U.S. Customs and Border Protection record showing Jeffrey Epstein's arrival at Newark International Airport on January 29, 2011, as a U.S. citizen, and his subsequent referral for...
DOJ-OGR-00027495 U.S. Customs and Border Protection (CBP) record 1 This document is a U.S. Customs and Border Protection record detailing Jeffrey Epstein's arrival at Newark International Airport on November 16, 2010. It shows that Epstein, a U.S. citizen, was...
DOJ-OGR-00027496 U.S. Customs and Border Protection (CBP) record 1 This CBP record documents Jeffrey Epstein's arrival at Newark International Airport on September 2, 2011, on the airline Open Skies. Epstein was admitted as a U.S. citizen after a secondary...
DOJ-OGR-00027497 U.S. Customs and Border Protection (CBP) record 1 This document is a U.S. Customs and Border Protection record detailing Jeffrey Epstein's arrival at Newark International Airport on October 20, 2012. It includes his personal details, travel...
DOJ-OGR-00027498 Travel Record/Inspection Report 1 The document is a travel record showing Jeffrey Epstein's admission into the U.S. on July 2, 2012, at JFK Airport after a secondary inspection. It includes details such as his passport information and...
DOJ-OGR-00027499 U.S. Customs and Border Protection (CBP) record 1 This document is a U.S. Customs and Border Protection record detailing Jeffrey Epstein's arrival at Newark International Airport on April 11, 2011. It includes information about his travel documents,...
DOJ-OGR-00027500 U.S. Customs and Border Protection (CBP) record 1 The document is a CBP record showing Jeffrey Epstein's arrival at Palm Beach International on June 9, 2010, at 21:25, where he was referred for secondary inspection as a U.S. citizen. It includes...
DOJ-OGR-00027501 U.S. Customs and Border Protection (CBP) record 1 This document is a U.S. Customs and Border Protection record detailing Jeffrey Epstein's arrival at Teterboro airport on September 21, 2010. It includes information about his travel documents, the...
DOJ-OGR-00027502 U.S. Customs and Border Protection (CBP) record 1 This document is a U.S. Customs and Border Protection record detailing Jeffrey Epstein's arrival at Teterboro airport on May 17, 2016, and his subsequent secondary inspection. It includes information...
DOJ-OGR-00027503 U.S. Customs and Border Protection (CBP) record 1 This document is a U.S. Customs and Border Protection record detailing Jeffrey Epstein's arrival at Teterboro airport on September 13, 2015. It confirms his U.S. citizenship and his admission into the...
DOJ-OGR-00027504 U.S. Customs and Border Protection (CBP) record 1 The document is a CBP record showing Jeffrey Epstein's arrival in the U.S. on March 16, 2016, via general aviation at Newark International Airport, where he was referred for secondary inspection as a...
DOJ-OGR-00027505 U.S. Customs and Border Protection (CBP) record 1 This document is a U.S. Customs and Border Protection record showing Jeffrey Epstein's arrival at Palm Beach International on April 11, 2003. It confirms his identity and U.S. citizenship. The record...
DOJ-OGR-00027506 U.S. Customs and Border Protection (CBP) record 1 This document is a U.S. Customs and Border Protection record detailing Jeffrey Epstein's arrival at Palm Beach International on March 23, 2003, and his subsequent secondary inspection. Epstein was...
DOJ-OGR-00027507 Government Record/Travel Document 1 The document is a travel record for Jeffrey Epstein, detailing his arrival at Newark International Airport on March 17, 2008, and his admissibility inspection by U.S. authorities. It includes personal...
DOJ-OGR-00027508 U.S. Customs and Border Protection (CBP) record 1 This document is a U.S. Customs and Border Protection record detailing Jeffrey Epstein's travel information, including his passport details and secondary inspection on February 16, 2010. Epstein, a...
DOJ-OGR-00027509 U.S. Customs and Border Protection (CBP) record 1 The document is a CBP record showing Jeffrey Epstein's travel information, including his passport details and the reason for a secondary inspection on October 19, 2011, at CBP-ST THOMAS, VI...
DOJ-OGR-00027510 Government Record - Border Crossing Record 1 This document is a U.S. government record detailing Jeffrey Epstein's arrival at JFK Airport on October 18, 2010, on a Virgin Atlantic Airways flight, where he was referred for secondary inspection as...
DOJ-OGR-00027511 Government Record - Border Crossing Information 1 This document records Jeffrey Epstein's arrival at JFK Airport on October 7, 2011, on an Air France flight, and his subsequent admission as a U.S. citizen after secondary inspection.
DOJ-OGR-00027512 U.S. Customs and Border Protection (CBP) record or report 1 This document is a U.S. Customs and Border Protection record detailing Jeffrey Epstein's arrival at JFK Airport on May 27, 2012, on an Air France flight, and his subsequent secondary inspection as a...
DOJ-OGR-00027513 U.S. Customs and Border Protection (CBP) record 1 This document is a U.S. Customs and Border Protection record detailing Jeffrey Epstein's border crossing on May 13, 2010, at CBP-ST THOMAS, VI PREDEPARTURE, where he was identified as a U.S. Citizen...
DOJ-OGR-00027514 U.S. Customs and Border Protection (CBP) record 1 This document is a CBP record of Jeffrey Epstein's travel on February 5, 2010, where he was subject to a secondary inspection at CBP-ST THOMAS, VI PREDEPARTURE. The record includes details such as his...
DOJ-OGR-00027515 Government Record - Border Crossing Information 1 This document is a U.S. government record detailing Jeffrey Epstein's arrival at JFK Airport on March 28, 2012, on an Air France flight, where he was referred for secondary inspection as a U.S....
DOJ-OGR-00027516 Travel Itinerary and Fare Quote Document 1 The document is a travel itinerary and fare quote for Jeffrey Epstein's flight from London to New York on October 18, 2008. It includes details such as flight numbers, departure and arrival times, and...
DOJ-OGR-00027520 Airline Passenger Record or Travel Itinerary 1 This document is a travel itinerary for Jeffrey Epstein, detailing his flight from New York to an unspecified destination on January 21. It includes ticketing information, fare details, and other...
DOJ-OGR-00027533 Airline Ticket Record 1 The document appears to be a record of airline tickets and travel arrangements for Jeffrey Epstein and an associated individual, detailing flight itineraries and ticket information.
DOJ-OGR-00027535 Airline Passenger Record or Flight Itinerary 1 The document appears to be a flight itinerary or passenger record for Jeffrey Epstein, detailing his travel from EWR to ORY on April 1, 2011, with associated passenger information and fare details.
DOJ-OGR-00027539 Travel Itinerary Record 1 The document is a travel record for Jeffrey Epstein, detailing his flight arrangements, including dates, times, and flight numbers, as well as other travel-related information.
DOJ-OGR-00027553 Airline Ticket Record 1 The document is an airline ticket record for Jeffrey Epstein, detailing his flight itinerary from EWR to ORY on July 29, with associated ticket details and pricing information. The record includes...
DOJ-OGR-00027582 Travel Document or Airline Ticket Record 1 The document contains a series of coded entries detailing travel-related transactions for Jeffrey Epstein, including ticket reissue fees and credit card payments, processed on May 25 and 26.
DOJ-OGR-00027588 Airline Passenger Record (PNR) or Travel History Record 1 The document contains details about Jeffrey Epstein's travel itinerary, including flight information, ticketing, and payment details. It also includes his personal details and travel history. The...
DOJ-OGR-00027590 Flight and ticket record 1 The document contains a series of coded entries detailing flight information, ticket numbers, and travel dates for Jeffrey Epstein, indicating his travel history between various locations including...
DOJ-OGR-00027593 Flight records or passenger name record (PNR) details 1 The document lists a series of special service requests (SSRs) related to flight bookings, including details about passengers, travel dates, and flight routes. Jeffrey Epstein is mentioned multiple...
DOJ-OGR-00027605 Airline Passenger Record (PNR) or Travel Itinerary 1 This document is a travel itinerary for Jeffrey Edward Epstein, showing Air France flight bookings between JFK and CDG airports. It includes passenger details, contact information, and special service...
DOJ-OGR-00027616 Airline Ticket/Travel Record 1 The document contains coded information about flight bookings, including travel dates, routes, and payment details for Jeffrey Epstein's travel. It includes multiple flight segments and references to...
DOJ-OGR-00027640 Airline Passenger Record or Travel Itinerary 1 The document contains a list of coded entries related to airline reservations, passenger information, and special requests, with multiple references to Jeffrey Epstein's travel arrangements.
DOJ-OGR-00027641 Flight records or airline reservation data 1 The document contains a series of coded entries detailing flight reservations and ticketing information for Air France flights between JFK and CDG airports, primarily associated with Jeffrey Epstein's...
DOJ-OGR-00027642 Airline Passenger Record or Travel Itinerary 1 The document appears to be an airline passenger record or travel itinerary, detailing multiple flights for Jeffrey Epstein between JFK and CDG airports on specific dates in November. It includes...
DOJ-OGR-00027644 Travel Itinerary Record 1 The document contains a series of coded entries detailing flight bookings, cancellations, and changes related to Air France flights, primarily involving Jeffrey Epstein's travel between JFK and CDG...
DOJ-OGR-00027646 Flight Itinerary Records 1 The document contains flight itinerary records for Jeffrey Epstein, detailing his travel between JFK and CDG airports on Air France flights on various dates in November.
DOJ-OGR-00027650 Airline Passenger Record or Travel Itinerary 1 The document contains details about Jeffrey Epstein's travel on Air France flights, including flight numbers, dates, and passenger information. It includes special service requests (SSR) and passenger...
DOJ-OGR-00027651 Flight records or reservations 1 The document contains a series of coded entries detailing flight reservations and travel itineraries for Jeffrey Epstein between JFK and CDG airports on specific dates in January and February.
DOJ-OGR-00027659 Travel Itinerary Record 1 The document contains flight details and passenger information for Jeffrey Epstein's travel on British Airways, including flight numbers, dates, and contact information.
DOJ-OGR-00027662 Airline Passenger Record or Travel Itinerary 1 The document details a travel itinerary for Jeffrey Edward Epstein, including flight numbers, dates, and contact information for associated individuals. It appears to be an airline passenger record or...
DOJ-OGR-00027664 Airline Passenger Record or Travel Itinerary 1 The document details flight itineraries for Jeffrey Epstein and an associate on Air France flights between JFK and CDG airports in February, with multiple entries and cancellations noted.
DOJ-OGR-00027667 Flight Itinerary Record 1 The document is a flight itinerary record showing multiple entries for Jeffrey Epstein's travel on Air France flights between JFK and CDG airports in February. It includes details on flight numbers,...
DOJ-OGR-00027671 Airline Passenger Record or Travel Itinerary 1 The document contains coded entries detailing flight bookings, passenger information, and special requests for multiple individuals, including Jeffrey Epstein. It includes details such as flight...
DOJ-OGR-00027672 Flight itinerary or travel records 1 The document contains a series of coded entries detailing flight reservations, special service requests, and ticket numbers for multiple flights involving Jeffrey Epstein and another individual, with...
DOJ-OGR-00027681 Travel Itinerary Record 1 The document contains a detailed record of Jeffrey Epstein's flight itineraries, including booking, cancellation, and rebooking of flights between JFK and CDG on Air France, with specific details on...
DOJ-OGR-00028192 Aviation Record or Report 1 The document provides details about a flight on aircraft N909JE, including its itinerary, pilot information, and passenger list, which includes Jeffrey Epstein. It also notes that certain...
DOJ-OGR-00028195 TECSII Primary Query History Report 1 This TECSII report details Jeffrey Epstein's travel history, showing multiple instances of international travel through various airports, including St. Thomas, VI, and Cyril E. King International...
DOJ-OGR-00028196 TECSII Query History Report 1 This TECSII query history report details multiple CBP queries on Jeffrey Epstein's travel records between 2013 and 2014, showing his travel dates, flight information, and CBP officer identifiers. The...
DOJ-OGR-00028197 TECSII Primary Query History Report 1 This TECSII Primary Query History Report details multiple queries into Jeffrey Epstein's travel records by U.S. Customs and Border Protection between 2010 and 2013, including flight information and...
DOJ-OGR-00028198 TECSII Primary Query History Record 1 This document is a TECSII Primary Query History record showing Jeffrey Epstein's travel history, including multiple trips to and from St. Thomas, VI, and Paris, Orly, with associated dates and times.
DOJ-OGR-00028199 Query History Document 1 The document shows a history of queries related to Jeffrey Epstein's travel activity, including API queries and customs inspections, across various dates and locations.
DOJ-OGR-00028200 TECSII Primary Query History 1 This document is a TECSII Primary Query History record showing multiple queries related to Jeffrey Epstein's travel history, including API queries and CBP records. The document details Epstein's...
DOJ-OGR-00028201 TECSII Primary Query History Record 1 This document is a TECSII Primary Query History record showing multiple queries related to Jeffrey Epstein's travel, including API and APIS queries, and CBP activities. The record covers various dates...
DOJ-OGR-00028202 TECSII Primary Query History Report 1 The document is a TECSII Primary Query History Report showing Jeffrey Epstein's travel history between 2011 and 2014, including APIS queries and CBP records. It details his flights, travel dates, and...
DOJ-OGR-00028203 TECSII Primary Query History Record 1 This document is a TECSII Primary Query History record showing multiple queries related to Jeffrey Epstein's travel, including APIS queries and customs activities, between 2011 and 2014. The queries...
DOJ-OGR-00028205 TECSII Primary Query History Record 1 This document is a TECSII Primary Query History record showing multiple queries related to Jeffrey Epstein's travel history, including his flights to and from various U.S. airports and international...
DOJ-OGR-00028206 TECSII Primary Query History Record 1 This document is a TECSII Primary Query History record showing multiple instances of Jeffrey Epstein's travel through St. Thomas, VI, with associated CBP inspection records. The entries detail...
DOJ-OGR-00028207 TECSII Query History Document 1 This document is a TECSII query history page showing multiple records of Jeffrey Epstein's travel activities, including dates, times, and flight information, as tracked by CBP.
DOJ-OGR-00028208 TECSII Primary Query History Report 1 This TECSII Primary Query History Report details Jeffrey Epstein's travel history, listing multiple international trips with corresponding dates, times, and locations. The report includes information...
DOJ-OGR-00028209 TECSII Primary Query History Record 1 This document is a TECSII Primary Query History record showing multiple international travel entries for Jeffrey Epstein between 2007 and 2009, including flights to and from the U.S. Virgin Islands...
DOJ-OGR-00028210 TECSII Primary Query History Record 1 This TECSII Primary Query History Record documents Jeffrey Epstein's travel history, showing multiple air travel records and CBP inspections between 2007 and 2008. The record includes dates, times,...
DOJ-OGR-00028211 Primary Query History Document 1 This document is a primary query history record showing Jeffrey Epstein's travel activity between 2007 and potentially other years, including his interactions with U.S. Customs and Border Protection...
DOJ-OGR-00028212 TECSII Primary Query History Record 1 This TECSII Primary Query History record documents multiple queries related to Jeffrey Epstein's travel, showing his inspections by CBP at various dates between 2001 and 2007. The record includes...
DOJ-OGR-00028213 TECSII Primary Query History Report 1 This TECSII report details Jeffrey Epstein's travel history, showing multiple instances of air travel and CBP interactions between 2006 and 2014. The document includes query dates, times, and...
DOJ-OGR-00028214 TECSII Primary Query History 1 This document is a TECSII Primary Query History report showing multiple instances of Jeffrey Epstein's travel through Cyril E. King International Airport, with details on dates, times, and flight...
DOJ-OGR-00028215 TECSII Primary Query History Report 1 This TECSII Primary Query History Report details Jeffrey Epstein's travel history, listing multiple instances of air travel through various U.S. airports, including Palm Beach International and Cyril...
DOJ-OGR-00028216 TECSII Primary Query History 1 This document is a TECSII Primary Query History report showing Jeffrey Epstein's travel history between 2002 and 2004, including multiple entries and exits from the United States via various airports.
DOJ-OGR-00028217 TECSII Primary Query History 1 This document is a TECSII Primary Query History record showing multiple instances of Jeffrey Epstein's travel through Palm Beach International Airport, including query dates, times, and documentation...
DOJ-OGR-00028218 TECSII Primary Query History Record 1 This document is a TECSII Primary Query History record showing multiple instances of Jeffrey Epstein's travel through various U.S. airports, including Palm Beach International and Cyril E. King...
DOJ-OGR-00028220 TECSII Primary Query History Record 1 This document is a TECSII Primary Query History record showing multiple instances of Jeffrey Epstein's travel through various airports, including Palm Beach International and Cyril E. King...
DOJ-OGR-00028221 TECSII Primary Query History Report 1 This TECSII Primary Query History Report details multiple queries related to Jeffrey Epstein's travel, including dates, times, airports, and query results. The report covers various instances of...
DOJ-OGR-00028222 TECSII Primary Query History 1 This document is a TECSII Primary Query History report showing multiple API queries related to Jeffrey Epstein's travel, including dates, times, and locations of his trips. The report covers various...
DOJ-OGR-00028225 TECSII Primary Query History Report 1 This document is a TECSII Primary Query History Report showing the travel history of Jeffrey Epstein, including multiple API queries and travel records from various airports between 2013 and...
DOJ-OGR-00028226 TECSII Primary Query History Report 1 This TECSII report details multiple APIS queries related to Jeffrey Epstein's travel, showing various entries and exits from the United States between March and May 2013 and 2014. The queries are...
DOJ-OGR-00028227 TECSII Primary Query History Report 1 This TECSII Primary Query History Report details the travel history of Jeffrey E. Epstein, listing multiple APIS queries across various airports between 2012 and 2013. The report includes dates,...
DOJ-OGR-00028228 TECSII Primary Query History Report 1 This TECSII Primary Query History Report details multiple APIS queries related to Jeffrey E. Epstein's travel, listing his name, date of birth, query dates, and airport information. The report covers...
DOJ-OGR-00028229 TECSII Primary Query History 1 This document is a TECSII Primary Query History record showing multiple APIS queries related to Jeffrey E. Epstein's travel history between 2012 and 2014, including his passport information and travel...
DOJ-OGR-00028231 TECSII Primary Query History Record 1 This document is a TECSII Primary Query History record showing multiple API queries related to Jeffrey E. Epstein's travel history between 2011 and 2014. The queries are associated with various...
DOJ-OGR-00028232 TECSII Primary Query History Report 1 This TECSII Primary Query History Report details multiple API queries related to Jeffrey Epstein's travel, listing various travel dates, times, and airport locations. The report includes information...
DOJ-OGR-00028233 TECSII Primary Query History 1 This document is a TECSII Primary Query History report showing multiple APIS queries for Jeffrey E. Epstein's travel activity between 2011 and 2014, including records of his passport information and...
DOJ-OGR-00028234 TECSII Primary Query History Record 1 This document is a TECSII Primary Query History record showing multiple APIS queries for Jeffrey Epstein's travel information between 2011 and 2014. The queries were made using his U.S. passport...
DOJ-OGR-00028235 TECSII Primary Query History Report 1 The document is a TECSII Primary Query History Report showing multiple queries related to Jeffrey E. Epstein's travel history, including APIS queries and airport activity records, with some...
DOJ-OGR-00028236 TECSII Primary Query History Record 1 This document is a TECSII Primary Query History record showing multiple APIS queries related to Jeffrey E. Epstein's travel history between September 2010 and July 2011. The queries are associated...
DOJ-OGR-00028237 TECSII Primary Query History Record 1 This document is a TECSII Primary Query History record showing multiple APIS queries related to Jeffrey Epstein's travel history between 2009 and 2014, listing various airport locations and query...
DOJ-OGR-00028239 Primary Query History Document 1 This document is a primary query history record showing the travel history of Jeffrey Edward Epstein, detailing his passenger activity across various airports and dates. It includes information on his...
DOJ-OGR-00028240 Primary Query History Document 1 This document is a primary query history record showing Jeffrey Epstein's travel activity between 2012 and 2014, including his interactions with U.S. Customs and Border Protection. It details multiple...
DOJ-OGR-00028241 TECSII Primary Query History 1 The document is a TECSII Primary Query History record showing multiple APIS queries related to Jeffrey Edward Epstein's travel, including his passport information and travel dates between 2012 and...
DOJ-OGR-00028242 TECSII Primary Query History Record 1 This document is a TECSII Primary Query History record showing multiple international trips made by Jeffrey Edward Epstein between 2011 and 2014, including travel to and from Paris, Orly, and Newark...
DOJ-OGR-00028243 TECSII Primary Query History Report 1 This TECSII Primary Query History Report details the travel history of Jeffrey Edward Epstein, listing multiple instances of his travel through various airports, including Newark International Airport...
DOJ-OGR-00028244 Primary Query History Document 1 This document is a primary query history record showing the travel history of Jeffrey Edward Epstein, including dates, times, locations, and other details related to his air travel. The document...
DOJ-OGR-00028245 Query History Document 1 The document shows a history of queries related to Jeffrey Epstein's travel activity, listing multiple instances of travel to various airports, including Teterboro, Newark, and Paris Orly, with...
DOJ-OGR-00028246 TECSII Primary Query History Record 1 This document is a TECSII Primary Query History record showing multiple queries related to Jeffrey Epstein's travel history on various dates between 2002 and 2014. The queries include information...
DOJ-OGR-00028247 Government Record/Database Entry 1 The document shows a query result for 'EPSTEIN, JEFFREY' from a CBP database, indicating a general aviation flight record for N212J on December 14, 2013. The entry includes details such as date, time,...
DOJ-OGR-00028248 Government Record/Data Query Result 1 The document shows a query result for Jeffrey Epstein's travel record, including his date of birth, query date and time, and details about a general aviation flight. The record contains redacted...
DOJ-OGR-00028249 Government Record/Database Entry 1 The document shows a query result for 'EPSTEIN, JEFFREY' from a customs or border protection database, indicating a travel record on a general aviation flight (N212J) on March 11, 2013. The entry...
DOJ-OGR-00028250 Government Record/Database Entry 1 The document shows a TECS record for Jeffrey Epstein, detailing a travel event on November 29, 2013, on a flight identified as N331J, with associated details and codes.
DOJ-OGR-00028252 Government Record/Data Query Result 1 The document is a data query result related to Jeffrey Epstein's travel information, showing a query performed on a specific date and time, with various redactions indicating sensitive information. It...
DOJ-OGR-00028253 Government Database Query Result 1 The document shows a query result for Jeffrey Epstein's travel information, including a TECS record and details about a general aviation flight (N909J) on a specific date. The query was possibly...
DOJ-OGR-00028254 Government Record/Query Result 1 The document shows a query result for 'EPSTEIN, JEFFREY' with a travel record on July 17, 2013, associated with a flight (N909J) and contains various coded fields and redactions.
DOJ-OGR-00028259 Government Record/Query Log 1 The document shows a query log from March 19, 2013, regarding Jeffrey Epstein's travel on a private aircraft (N909). The query was made using the TECS system, and the record includes various codes and...
DOJ-OGR-00028260 Government Record/Query Log 1 The document shows a query log related to Jeffrey Epstein's travel on a private jet (N909J) on February 14, 2013. It includes details such as the flight number, date, and time, as well as references...
DOJ-OGR-00028261 Government Record/Database Entry 1 The document shows a record of Jeffrey Epstein's travel on a private aircraft (N908J) on January 10, 2013, with associated customs and border protection data. The entry includes various codes and...
DOJ-OGR-00028262 Government Record or Database Entry 1 The document is a record of a query into a database regarding Jeffrey Epstein's travel, showing details such as flight information and customs processing. It includes redacted information and codes,...
DOJ-OGR-00028263 API/HIT DATA report 1 The document contains travel information for Jeffrey Epstein on Air France flight 7 from JFK to CDG, including details on the flight, transmission, and API data. The data was transmitted by Amadeus...
DOJ-OGR-00028265 API/Passenger Data Record 1 The document contains travel data for Jeffrey Epstein, showing a flight from Newark International (EWR) to Paris, Orly (ORY) on a specific date. The data includes flight details and transmission...
DOJ-OGR-00028267 Government Record/Data Query Result 1 The document shows a query result for Jeffrey Epstein's travel information, including a flight record for N909J, with various redacted details and codes.
DOJ-OGR-00028268 Government Record/Database Entry 1 The document is a record from a law enforcement or customs database showing a query result for Jeffrey Epstein's travel information on a specific date. It includes details such as flight information...
DOJ-OGR-00028269 Government Record/Database Entry 1 The document is a record from a government database (TECS) showing a query about Jeffrey Epstein's travel on a specific flight (N909J) on May 3, 2012. It includes details such as flight information...
DOJ-OGR-00028270 API/HIT DATA report 1 The document is an API/HIT DATA report showing Jeffrey Epstein's travel from Newark International to Paris Orly on a specific date. It includes details such as flight information and data transmission...
DOJ-OGR-00028272 API/Passenger Data Record 1 The document contains a record of Jeffrey Epstein's travel on a flight from Paris to Newark International Airport, including details about the flight and data transmission. The data was transmitted by...
DOJ-OGR-00028273 API/PNR data record 1 The document contains travel information for Jeffrey Epstein, including flight details and data transmission records. It shows that Epstein arrived at Newark International Airport (EWR) on a flight...
DOJ-OGR-00028274 Government Record/Database Entry 1 The document is a record of Jeffrey Epstein's travel, showing a flight on N909J, with details obscured for privacy or security reasons. It includes information from the TECS (Treasury Enforcement...
DOJ-OGR-00028275 Government Record/Data Query Result 1 The document shows a query result for 'EPSTEIN, JEFFREY' with details from a TECS RECORD, including a flight on Delta Air Lines Inc. with partially redacted information. The query was performed or...
DOJ-OGR-00028276 Government Record/Data Query Result 1 The document shows a query result for Jeffrey Epstein's travel record, including details such as flight information and carrier code, with various redactions applied to sensitive information.
DOJ-OGR-00028277 Government Record/Database Entry 1 The document shows a travel record for Jeffrey Epstein on a general aviation flight (909JE) with various details redacted, including dates, times, and other identifying information. It includes data...
DOJ-OGR-00028279 Government Record/Query Result 1 The document shows a query result for Jeffrey Epstein's travel record, indicating a flight on a private jet (N909J) and various coded details about the query and the record. The record is associated...
DOJ-OGR-00028281 Government Record/Data Query Result 1 The document shows a query result for 'Jeffrey Epstein' with a date of birth, flight information, and a TECS record ID. The query was performed by 'Vi Thomas' and contains various codes and redactions...
DOJ-OGR-00028282 API/HIT DATA record 1 The document contains travel data for Jeffrey Epstein, showing a flight from Newark International (EWR) to Orly Paris (ORY) on an unspecified date, with details on the carrier, flight number, and data...
DOJ-OGR-00028283 API/PNR data record 1 The document contains travel information for Jeffrey Epstein, including flight details and data transmission records. It shows Epstein's arrival at Newark International Airport on a flight from Paris,...
DOJ-OGR-00028284 API/HIT data record 1 The document contains travel data for Jeffrey Epstein, including flight details and transmission information. It indicates Epstein arrived at Newark International Airport on a flight from Paris, Orly....
DOJ-OGR-00028285 Government Record/Database Entry 1 The document is a record of a query related to Jeffrey Epstein's travel, showing details such as flight information and customs processing data from 2011. It includes redactions under various FOIA...
DOJ-OGR-00028286 API/Passenger Data Record 1 The document contains travel data for Jeffrey Epstein, showing a flight from Newark (EWR) to Paris (ORY) on an unspecified date, with details on the carrier, flight number, and data transmission.
DOJ-OGR-00028287 Government Record/Database Entry 1 The document shows a travel record for Jeffrey Epstein, dated September 9, 2011, with details about his flight and customs processing. It includes various codes and references to government databases...
DOJ-OGR-00028288 Government Record/Database Entry 1 The document is a record of a query into a database regarding Jeffrey Epstein's travel on a specific date, showing details about his flight, including the aircraft registration number N909J.
DOJ-OGR-00028289 API/HIT DATA document, likely related to a government or law enforcement investigation 1 The document contains travel data for Jeffrey Epstein, showing a flight from Newark International (EWR) to Paris, Orly (ORY) on a specific date. It includes details such as flight information and data...
DOJ-OGR-00028291 API/PNR data record 1 The document contains travel data for Jeffrey Epstein, including flight information and data transmission details. It shows a record of an outbound flight from Newark International (EWR) to Paris,...
DOJ-OGR-00028292 API/Passenger Data Record 1 The document contains travel data for Jeffrey Epstein, showing a flight from Newark International (EWR) to Paris, Orly (ORY) on a specific date, with details on the carrier, flight number, and data...
DOJ-OGR-00028293 Government Record/Query Result 1 The document shows a query result for Jeffrey Epstein's travel record, including his date of birth, a flight record for N909J, and other details. It is a TECS record, which is a law enforcement...
DOJ-OGR-00028294 Government Record/Database Entry 1 The document is a record of a query into a government database (TECS) regarding Jeffrey Epstein's travel, showing details such as flight information and query timestamps. It includes various codes and...
DOJ-OGR-00028295 API/HIT DATA document, likely related to a law enforcement or government agency record 1 The document contains travel data for Jeffrey Epstein, showing an outbound flight from Newark International (EWR) to Paris, Orly (ORY) on a specific date. It includes details such as flight...
DOJ-OGR-00028296 API/Passenger Data Record 1 The document contains travel data for Jeffrey Epstein, showing a flight from Newark International (EWR) to Paris Orly (ORY) on a specific date, with details on the carrier, flight number, and data...
DOJ-OGR-00028297 API/Passenger Data Record 1 The document contains a record of Jeffrey Epstein's flight data, including his arrival and departure locations, flight number, and other details. The data was transmitted by Altea+CM Amadeus DCS Altea...
DOJ-OGR-00028300 API/Passenger Data Record 1 The document contains travel data for Jeffrey Epstein, including flight information and transmission details, recorded on a specific date. It includes details such as departure and arrival locations,...
DOJ-OGR-00028301 API/Passenger Data Record 1 The document contains travel data for Jeffrey Epstein, showing a flight from Newark International (EWR) to Paris Orly (ORY) on a specific date. It includes details such as flight information, data...
DOJ-OGR-00028302 API/Passenger Data Record 1 The document contains travel data for Jeffrey Epstein, including flight details and transmission information between airlines and agencies. It shows Epstein traveled from Newark International (EWR) to...
DOJ-OGR-00028303 API/HIT DATA document, likely related to a government or law enforcement query 1 The document shows a query result for Jeffrey Epstein's travel data on a specific date, detailing his flight information between Newark International (EWR) and Paris, Orly (ORY), and the systems used...
DOJ-OGR-00028304 API/HIT data record 1 The document shows an API (Advance Passenger Information) record for Jeffrey Epstein, indicating he traveled on a flight from Paris (ORY) to Newark (EWR) on a specific date. The data includes details...
DOJ-OGR-00028305 API/PNR data record 1 The document contains API (Advance Passenger Information) and PNR (Passenger Name Record) data for Jeffrey Epstein's flight from Paris (ORY) to Newark International Airport (EWR) on January 31, 2011,...
DOJ-OGR-00028306 API (Advance Passenger Information) data record 1 The document contains API data for Jeffrey Epstein's travel on Air Center Helicopters flight 301, showing arrival at San Juan airport and departure from St. Thomas. The data includes details such as...
DOJ-OGR-00028307 API (Advance Passenger Information) data record 1 The document is an API data record showing Jeffrey Epstein's arrival at JFK Airport on flight VS45 from London Heathrow on October 18, 2010. It includes details such as flight information, departure...
DOJ-OGR-00028308 Government Record or Database Entry 1 The document is a record of Jeffrey Epstein's travel on a specific date, including flight details and other identifying information. It includes coded fields and redactions, suggesting it is a...
DOJ-OGR-00028309 API/HIT DATA record 1 The document is an API/HIT DATA record showing Jeffrey Epstein's travel on Virgin Atlantic Airways Flight 10 from JFK to London Heathrow on September 25, 2010. It includes details such as flight...
DOJ-OGR-00028310 API/Passenger Data Record 1 The document shows a query result for Jeffrey Epstein's travel records, indicating a Virgin Atlantic Airways flight from JFK to London Heathrow. The data includes flight details and was transmitted by...
DOJ-OGR-00028312 Government Record or Database Entry 1 The document shows a travel record for Jeffrey Epstein on July 16, 2010, on a private flight (N909J) with various details redacted under different exemptions.
DOJ-OGR-00028313 Government Record or Database Entry 1 The document is a record from a government database (TECS) showing a query related to Jeffrey Epstein's travel on a specific date. It includes details such as flight information and the handling...
DOJ-OGR-00028314 Government Record/Query Log 1 The document shows a query log related to Jeffrey Epstein's travel record, including his name, date of birth, and flight information. It indicates that a TECS record was found for Epstein's travel on...
DOJ-OGR-00028316 Government Record/Query Log 1 The document shows a query log related to Jeffrey Epstein's travel records, including details about a private flight. The query includes Epstein's name, date of birth, and other identifying...
DOJ-OGR-00028318 Government Record or Database Entry 1 The document is a record of a query into a travel database regarding Jeffrey Epstein, showing details of a flight on N909J, a private aircraft, with various coded fields and redactions.
DOJ-OGR-00028319 Government Record or Database Entry 1 The document is a record of a query into the TECS database regarding Jeffrey Epstein's travel on Air Martinique flight 909JE. It includes his name, date of birth, and other travel details. The query...
DOJ-OGR-00028320 Government Record or Database Entry 1 The document shows a query into a government database (TECS) regarding Jeffrey Epstein's travel record on a specific date. The query result includes a TECS record ID and other details that are...
DOJ-OGR-00028323 Government Record/Database Entry 1 The document is a record from a government database (TECS) showing a query related to Jeffrey Epstein's travel on a specific flight (N909J). It includes details such as the date, time, and airline...
DOJ-OGR-00028324 Government Record/Query Log 1 The document shows a query log entry for Jeffrey Epstein's travel record, including his date of birth, travel date, and flight information. The record is associated with a TECS record ID and indicates...
DOJ-OGR-00028325 Government Record/Data Query Result 1 The document shows a data query result for Jeffrey Epstein's travel information, indicating a flight on Air India from Newark International to Paris, Ch. De Gaulle. The query result includes details...
DOJ-OGR-00028326 Government Record or Database Entry 1 The document shows a query into a government database (TECS) regarding Jeffrey Epstein's travel record on a specific flight. The query was made on April 15, 2008, at 15:03. The record includes details...
DOJ-OGR-00028328 Government Record or Database Query Result 1 The document shows a query result for Jeffrey Epstein's travel record, including his date of birth, travel date, and flight information. The record is associated with a TECS RECORD ID and contains...
DOJ-OGR-00028330 Government Record or Database Query Result 1 The document shows a query result for 'EPSTEIN, JEFFREY' from a database, likely TECS, with details on a travel record including date, time, and flight information. The record is associated with a...
DOJ-OGR-00028332 Government Record/Query Log 1 The document shows a query log for a travel record associated with Jeffrey Epstein, including his name, date of birth, and flight information. The query was performed using the TECS RECORD ID system....
DOJ-OGR-00028333 Government Record or Database Entry 1 The document is a record from a government database (TECS) regarding Jeffrey Epstein's travel, including details such as flight information and carrier. It contains several redacted fields under FOIA...
DOJ-OGR-00028334 API/HIT DATA record 1 The document contains travel information for Jeffrey Epstein on an Air France flight from JFK to CDG (Paris, Charles de Gaulle airport). It includes details such as flight number, departure and...
DOJ-OGR-00028335 API (Advance Passenger Information) data record 1 The document shows that Jeffrey Epstein traveled on Air India Flight 191, arriving at Newark International Airport on January 29, 2008, from Paris, Charles de Gaulle. The record includes details such...
DOJ-OGR-00028336 Government Record/Query Log 1 The document shows a query log related to Jeffrey Epstein's travel record, including his date of birth, travel date, and flight information. The query was performed using the TECS system, and the...
DOJ-OGR-00028337 Government Record/Query Log 1 The document shows a query log entry for Jeffrey Epstein's travel record, including a TECS query result, with various details redacted under different FOIA exemptions.
DOJ-OGR-00028338 Government Record/Data Query Result 1 The document shows a data query result related to Jeffrey Epstein, including his name, date of birth, and other identifying information. The query result includes various codes and references to TECS...
DOJ-OGR-00028339 Government Record/Database Entry 1 The document is a record from a government database showing a query result for 'EPSTEIN, JEFFREY' with associated travel information. The entry includes details such as date, time, and agency, but...
DOJ-OGR-00028341 Government Record or Database Entry 1 The document is a record from a government database (TECS) showing a query related to Jeffrey Epstein, with details including his name, date of birth, and travel information. The record contains...
DOJ-OGR-00028342 Government Record or Database Entry 1 The document shows a query into the TECS database regarding Jeffrey Epstein's travel on Air Martinique flight 909JE. The query was made by an agent named Vi Thomas. The record includes details such as...
DOJ-OGR-00028343 Government Record or Database Entry 1 The document records Jeffrey Epstein's travel information, including his date of birth, travel date, and flight details. It is associated with a specific record ID and contains various codes and...
DOJ-OGR-00028344 Government Record or Database Entry 1 The document shows a query into a government database (TECS) regarding Jeffrey Epstein's travel record on a specific date. The query result is marked as 'PRECL TECS RECORD', indicating a pre-clearance...
DOJ-OGR-00028345 Government Record/Data Query Result 1 The document shows a data query result for 'EPSTEIN, JEFFREY' with a DOB of 01/20/53, containing references to TECS RECORD ID and other coded information. The query result includes various redacted...
DOJ-OGR-00028346 Government Record or Database Entry 1 The document is a record or database entry related to Jeffrey Epstein, showing a query result with details such as name, date of birth, and a TECS record ID. The entry contains redacted information...
DOJ-OGR-00028347 Government Record or Database Entry 1 The document shows a TECS record for Jeffrey Epstein with a query result and various coded fields. It includes Epstein's name, DOB, and travel-related information with redactions. The record is...
DOJ-OGR-00028348 Government Record or Database Entry 1 The document shows a query result for 'EPSTEIN, JEFFREY' from a customs or border protection database, including flight information and a record ID. The query was conducted by 'THOMAS, VI' on August...
DOJ-OGR-00028349 Government Record or Database Entry 1 The document shows a query into a government database regarding Jeffrey Epstein's travel record on a specific date. The query was made by an agent named Vi Thomas. The record includes redacted...
DOJ-OGR-00028350 Government Record/Database Entry 1 The document is a TECS database record showing a query for 'EPSTEIN, JEFFREY' with a date of birth of 01/20/1953, containing travel information and other details, with various parts redacted.
DOJ-OGR-00028356 Travel Record or API/PNR Data 1 The document appears to be a travel record or API/PNR data query result for Jeffrey Epstein, showing details of his travel on a specific date. It includes information such as the date of birth, travel...
DOJ-OGR-00028357 Government Record or Data Extract 1 The document contains a travel record for Jeffrey Epstein, showing details of a flight on American Airlines, along with various coded fields and redactions. It includes information such as the flight...
DOJ-OGR-00028358 API/HIT data record 1 The document shows a data query result for Jeffrey Epstein, indicating a flight record with details such as flight number (909JE) and airport information (Teterboro Airport).
DOJ-OGR-00028359 Travel Record or API/PNR Data 1 The document contains travel information for Jeffrey Epstein, including flight details and other data fields, with certain information redacted. The data is labeled with various codes and markings,...
DOJ-OGR-00028360 Government Record/Data Query Result 1 The document shows a query result for 'EPSTEIN, JEFFREY' from a database, likely TECS, on April 28, 2014, indicating a travel record associated with 'AERONAVES DEL PERU, S.A.' with certain details...
DOJ-OGR-00028361 Government Record/Data Extract 1 The document contains a travel record for Jeffrey Epstein, showing a query on a specific date and time, with details redacted or partially obscured for security or privacy reasons.
DOJ-OGR-00028362 Government Record or Database Entry 1 The document is a record of a query into a database (TECS) regarding Jeffrey Epstein, showing details of a travel record, including date, time, and location (Cyril E King International Airport).
DOJ-OGR-00028364 Government Record or Database Entry 1 The document shows a TECS record for Jeffrey Epstein, indicating travel on a specific flight (491GM) with an unknown airline code, and includes various coded annotations and redactions.
DOJ-OGR-00028365 Government Record or Database Entry 1 The document is a record of Jeffrey Epstein's travel, showing a flight on Aeronavias del Peru, S.A. (LANE) with flight number N4916. The record includes details such as date, time, and location. The...
DOJ-OGR-00028366 Government Record or Database Entry 1 The document is a record from a government database (TECS) showing a query result for Jeffrey Epstein's travel information, including a flight on an unknown airline with the flight number N908J. The...
DOJ-OGR-00028367 Government Record/Database Entry 1 The document shows a TECS record for Jeffrey Epstein, detailing a travel event on September 3, 2005, at Palm Beach International Airport. The entry includes various codes and references to other...
DOJ-OGR-00028368 Government Record or Database Entry 1 The document shows a TECS record for Jeffrey Epstein, indicating a travel event on May 29, 2005, with associated flight information and other details. The record includes various codes and redactions,...
DOJ-OGR-00028369 Government Record/Query Log 1 The document shows a query log entry for Jeffrey Epstein, born on March 1, 1953, with details about a travel record, including a TECS record ID and carrier information. The log includes various codes...
DOJ-OGR-00028370 Government Record or Database Entry 1 The document shows a TECS record for Jeffrey Epstein, indicating a travel event on a specific flight. It includes details such as date, time, and flight information, with some redacted fields. The...
DOJ-OGR-00028371 Government Record or Database Entry 1 The document shows a travel record for Jeffrey Epstein on a flight numbered 909JE on January 1, 2005, at 16:21, with some details redacted under various exemptions.
DOJ-OGR-00028372 API/HIT DATA record 1 The document shows a query result for Jeffrey Epstein's travel information, indicating a flight on January 14, 2005, from Palm Beach International Airport on an unknown airline with flight number...
DOJ-OGR-00028373 API/HIT DATA record 1 The document is a travel record for Jeffrey Epstein, showing a flight on December 13, 2004, with some details redacted. It includes information such as the flight number and carrier code, although...
DOJ-OGR-00028374 API/HIT data record 1 The document shows a travel record for Jeffrey Epstein with details including his name, date of birth, travel date, and flight information. The data is marked with various codes and redactions,...
DOJ-OGR-00028375 API/HIT DATA query result 1 The document shows a query result for 'EPSTEIN, JEFFREY' with a date of birth of '012053' (January 20, 1953), indicating a travel record on '100204' (October 2, 2004) on a flight identified as '908JE'...
DOJ-OGR-00028376 Government Record/Database Entry 1 The document shows a TECS record for Jeffrey Epstein, indicating a travel event on a specific date and flight. The record includes various codes and redactions, suggesting it is a government-generated...
DOJ-OGR-00028377 Travel Record or API Data 1 The document shows a travel record for Jeffrey Epstein on a flight (908JE) with details captured in a TECS RECORD, including date, time, and other identifiers. The data is redacted in several areas,...
DOJ-OGR-00028378 API/HIT data query result 1 The document shows a query result for 'EPSTEIN, JEFFREY' with a date of birth of '012053' (January 20, 1953), indicating a travel record on August 6, 2004, on a flight identified as '908JE'. The...
DOJ-OGR-00028380 Government Record/Database Entry 1 The document shows a TECS record for Jeffrey Epstein, indicating a travel event on July 22, 2004, at Palm Beach International Airport. The record includes details such as flight information and query...
DOJ-OGR-00028381 Record or Data Query Result 1 The document shows a query result for 'EPSTEIN, JEFFREY' with details on a flight record, including a flight number and carrier code, with some information redacted. The query was related to a...
DOJ-OGR-00028382 API/HIT DATA record 1 The document shows a query result for Jeffrey Epstein's travel information, including a flight record with a carrier code and flight number. The data is partially redacted, with certain fields marked...
DOJ-OGR-00028383 Government Record or Database Query Result 1 The document shows a query result for 'EPSTEIN, JEFFREY' with a flight record on a specific date, including details such as flight number and carrier code. The record contains redactions indicating...
DOJ-OGR-00028384 API/HIT DATA record 1 The document shows a query result for 'EPSTEIN, JEFFREY' with a DOB of 03/19/1954, indicating a travel record on an unknown airline with flight number 589HM. The data includes various codes and...
DOJ-OGR-00028386 API/HIT DATA record 1 The document shows a query result for 'EPSTEIN, JEFFREY' with a date of 012053 (January 20, 1953) and details a flight record with carrier code 'ZZ UNKOWN AIRLINE CODE' and flight number '909JE'. The...
DOJ-OGR-00028387 Government Record/Database Entry 1 The document shows a travel record for Jeffrey Epstein, indicating an inbound flight to Anchorage (ANC) on a specific date, with various details redacted for privacy or security reasons.
DOJ-OGR-00028389 API/HIT DATA document, likely related to a law enforcement or government agency record 1 The document contains travel data for Jeffrey Epstein, including flight information and arrival/departure locations. It is an API/HIT DATA record from April 28, 2014, with various codes and redactions...
DOJ-OGR-00028390 Government Record or Database Entry 1 The document is a record from a government database (TECS) showing a query about Jeffrey Epstein's travel information on a specific date. It includes details such as Epstein's name, date of birth, and...
DOJ-OGR-00028391 API/HIT DATA record 1 The document contains a travel record for Jeffrey Epstein, detailing his flight information, including arrival and departure locations, and the transmission details of the data query. The data was...
DOJ-OGR-00028392 API (Advance Passenger Information) data record 1 The document shows an API data record for Jeffrey Epstein, indicating his arrival at Palm Beach International Airport on a private flight. The record includes details such as flight information and...
DOJ-OGR-00028393 API/HIT DATA record 1 The document contains travel information for Jeffrey Epstein, including flight details and transmission data. It indicates Epstein traveled on flight 908JE to West Palm Beach. The data was transmitted...
DOJ-OGR-00028394 API/Passenger Data Record 1 The document contains API data for Jeffrey Epstein's travel on Roland Air flight 615A, including departure and arrival locations, and other flight details. The data was transmitted via APIS_RAP....
DOJ-OGR-00028395 API (Advance Passenger Information) data record 1 The document contains API data for Jeffrey Epstein's travel on a W4 carrier flight, including arrival and departure locations and flight details. The data was transmitted by APIS_W4 and includes...
DOJ-OGR-00028396 Government Record or Database Entry 1 The document appears to be a record of Jeffrey Epstein's travel, showing he arrived at JFK Airport on Air France Flight 2 from Paris Charles de Gaulle Airport. The data includes details such as flight...
DOJ-OGR-00028397 Government Record or Database Entry 1 The document shows a travel record for Jeffrey Epstein on a flight (908JE) on April 18, 2002, with details redacted under various (b) exemptions. The record is from a government database, likely TECS.
DOJ-OGR-00028398 Government Record/Data Extract 1 The document contains travel data for Jeffrey Epstein, including flight information and identification details, extracted from a government database. The data is partially redacted, with certain...
DOJ-OGR-00028399 API/HIT data query result 1 The document shows a query result for 'EPSTEIN, JEFFREY' with a date of birth listed, containing information about a flight on an unknown airline with flight number 992. The data includes various...
DOJ-OGR-00028400 API (Advance Passenger Information) data record 1 The document is an API data record showing Jeffrey Epstein's travel on British Airways Flight 113 from London Heathrow to JFK International Airport on an unspecified date. The record includes details...
DOJ-OGR-00028402 API/PNR data record 1 The document contains API/PNR data for Jeffrey Epstein's travel on Air France flight 2 from Paris to JFK International Airport. It includes details such as flight number, departure and arrival...
DOJ-OGR-00028403 API/HIT data record 1 The document contains a travel record for Jeffrey Epstein, showing a flight with an unknown airline code and flight number 733TA. The record includes various codes and references, some of which are...
DOJ-OGR-00028404 Data Query Record 1 The document shows a query result for 'EPSTEIN, JEFFREY' with associated data, including a TECS record ID and flight information. The query was conducted on a specific date and time, and the results...
DOJ-OGR-00028405 API/HIT DATA record 1 The document is an API/HIT DATA record from 2012, detailing Jeffrey Epstein's travel on Air France flight 6 from Paris, Charles de Gaulle to John F. Kennedy International Airport. It includes...
DOJ-OGR-00028406 API/HIT data record 1 The document records flight data for Jeffrey Epstein's aircraft, N212JE, showing an outbound flight from West Palm Beach (PBI) on December 11, 2013. The data includes details such as flight number,...
DOJ-OGR-00028407 API/HIT DATA report 1 The document is an API/HIT DATA report from April 28, 2014, detailing flight information for N212JE, a General Aviation aircraft associated with Jeffrey Epstein, arriving at Teterboro Airport.
DOJ-OGR-00028408 API/Passenger Data Record 1 The document contains API (Advance Passenger Information) data for Jeffrey Epstein, indicating a flight on N908JE arriving at LAX on December 26, 2013. The data includes details such as flight number,...
DOJ-OGR-00028409 Government Record/Data Query Result 1 The document shows a query result for Jeffrey Epstein's travel data, indicating a flight on N212JE (his private jet) arriving at West Palm Beach (PBI) on March 11, 2013. The data includes details such...
DOJ-OGR-00028410 API/HIT DATA record 1 The document contains a travel record for Jeffrey Epstein, detailing a flight on a General Aviation aircraft (N331JE) that departed from Istanbul Ataturk Airport. The data includes the flight's...
DOJ-OGR-00028411 API/HIT DATA record 1 The document contains a travel record for Jeffrey Epstein, indicating a flight on November 15, 2013, on a General Aviation flight with the aircraft tail number N212JE, departing from Ataturk Airport...
DOJ-OGR-00028412 API/HIT DATA record 1 The document contains API/HIT DATA for Jeffrey Epstein, detailing a General Aviation flight on N212JE from Teterboro, with various coded fields and redactions under (b)(6), (b)(7)(C), and (b)(7)(E).
DOJ-OGR-00028413 API/HIT DATA record 1 The document is an API/HIT DATA record showing Jeffrey Epstein's flight information, including arrival and departure locations, and transmission details. It indicates that Epstein arrived at San Juan...
DOJ-OGR-00028414 API/HIT DATA record 1 The document contains API/HIT DATA for Jeffrey Epstein, detailing a General Aviation flight from Istanbul Ataturk to an unknown airport, with flight number N331JE. The data includes departure and...
DOJ-OGR-00028416 API (Advance Passenger Information) data query result 1 The document shows an API data query result for Jeffrey Epstein, indicating he traveled on Air France flight 6 from CDG to JFK. The data includes flight details and was transmitted by ALTEA+CM.
DOJ-OGR-00028417 API/HIT DATA document, likely related to a government or law enforcement database query 1 The document contains API/HIT DATA for Jeffrey Epstein, showing a flight on Air France from Paris to JFK Airport. The data includes flight details and was transmitted by Amadeus DCS. The document is...
DOJ-OGR-00028418 API/HIT DATA record 1 The document records flight data for Jeffrey Epstein's travel on N212JE, arriving at Long Island MacArthur Airport on October 21, 2013. It includes details such as flight number, arrival and departure...
DOJ-OGR-00028419 Government Record/Data Sheet 1 The document contains flight data for a plane associated with Jeffrey Epstein, including arrival and departure locations, flight numbers, and other details. It is a record of his travel on a specific...
DOJ-OGR-00028420 API/HIT DATA record 1 The document contains a travel record for Jeffrey Epstein, detailing a flight on a General Aviation aircraft (N331JE) departing from Ataturk Airport (IST). The data includes various codes and...
DOJ-OGR-00028421 API/HIT DATA report 1 The document reports on a flight record for N331JE, associated with Jeffrey Epstein, showing an outbound flight from Ataturk Airport. The data includes details such as flight number, departure and...
DOJ-OGR-00028422 API/HIT DATA report 1 The document is an API/HIT DATA report from April 28, 2014, detailing a general aviation flight associated with Jeffrey Epstein, including flight information and data transmission details. The report...
DOJ-OGR-00028423 API/HIT DATA record 1 The document records flight information for N212JE, associated with Jeffrey Epstein, arriving at Ataturk Airport on an unspecified date. The data includes details such as flight number, arrival and...
DOJ-OGR-00028424 API/HIT DATA record 1 The document contains a travel record for Jeffrey Epstein, detailing a General Aviation flight on N909JE departing from Teterboro, with various coded fields and redactions.
DOJ-OGR-00028425 API/HIT DATA record 1 The document contains a travel record for Jeffrey Epstein, detailing a flight on N909JE, a General Aviation aircraft, departing from Ataturk Airport. The record includes various codes and indicators...
DOJ-OGR-00028426 Government Record/Data Query Result 1 The document shows a query result for Jeffrey Epstein's travel data on a specific date, detailing his flight information, including arrival and departure locations, and the aircraft's identification...
DOJ-OGR-00028427 API/HIT DATA record 1 This document is an API/HIT DATA record showing Jeffrey Epstein's travel on N909JE, arriving at Long Island MacArthur Airport. The record includes details such as flight information and transmission...
DOJ-OGR-00028428 Government Record/Data Extract 1 The document contains a travel record for Jeffrey Epstein, showing a flight on June 6, 2013, on a general aviation aircraft (N909JE) departing from Long Island MacArthur Airport. The data includes...
DOJ-OGR-00028429 API/HIT DATA record 1 The document shows a flight record for N909JE, associated with Jeffrey Epstein, arriving at Ataturk Airport on an unspecified date. The record includes details such as flight number, arrival and...
DOJ-OGR-00028430 Government Record/Data Query Result 1 The document shows a query result for Jeffrey Epstein's flight data on June 24, 2013, at 0000 hours, indicating an inbound flight to Teterboro Airport on a plane registered as N909JE. The data was...
DOJ-OGR-00028431 API/HIT DATA document, likely related to aviation or travel records 1 The document contains API/HIT DATA from April 28, 2014, detailing a flight record for N909JE, associated with Jeffrey E Epstein, showing an outbound flight from Istanbul Ataturk Airport.
DOJ-OGR-00028432 API/HIT DATA report 1 The document is an API/HIT DATA report from April 28, 2014, detailing a flight record for Jeffrey Epstein, who arrived at Long Island MacArthur Airport on a private jet (N909JE). The report includes...
DOJ-OGR-00028433 API/HIT DATA report 1 The document reports flight data for N331JE, a General Aviation flight associated with Jeffrey Epstein, showing an outbound flight from Istanbul Ataturk Airport. The data includes flight details and...
DOJ-OGR-00028434 Government Record/Data Query Result 1 The document shows a query result for 'EPSTEIN, JEFFREY E' with details on a general aviation flight, including the aircraft number N909JE, departure from Istanbul Ataturk Airport, and transmission by...
DOJ-OGR-00028435 API/HIT DATA record 1 The document contains a travel record for Jeffrey Epstein, detailing a flight on N909JE, a General Aviation aircraft, departing from Istanbul Ataturk Airport. The record includes various codes and...
DOJ-OGR-00028436 API/HIT DATA record 1 The document is an API/HIT DATA record showing flight information for a General Aviation flight associated with Jeffrey Epstein, with the tail number N909JE, departing from Teterboro airport.
DOJ-OGR-00028437 API/HIT DATA record 1 The document shows an API/HIT DATA record for Jeffrey Epstein's general aviation flight, indicating his arrival at Bangor airport on a specific date and time. The record includes details such as...
DOJ-OGR-00028438 Government Record/Data Query Result 1 The document shows a query result for Jeffrey Epstein's flight data on a specific date, including details such as flight number (N909JE), arrival location (Teterboro), and carrier code. The data was...
DOJ-OGR-00028439 API/HIT DATA record 1 The document contains flight data for Jeffrey Epstein's general aviation flight, including departure and arrival locations, flight number N331JE, and other details. The data was transmitted by...
DOJ-OGR-00028440 API/HIT DATA record 1 The document contains flight data for Jeffrey Epstein's general aviation flight, including departure and arrival locations, flight number N908JE, and other details. The data was transmitted by...
DOJ-OGR-00028441 API/HIT DATA record 1 The document is an API/HIT DATA record showing flight information for Jeffrey Epstein's private jet, N908JE, arriving at JFK International Airport. The data includes the flight number, arrival and...
DOJ-OGR-00028442 API/HIT DATA record 1 The document contains travel information about Jeffrey Epstein, including details about a flight from Paris, Charles de Gaulle to John F. Kennedy International Airport on an Air France flight. The...
DOJ-OGR-00028443 API/HIT DATA record 1 The document contains flight data for Jeffrey Epstein's general aviation flight, including departure and arrival locations, flight number N331JE, and other details. The data was transmitted by...
DOJ-OGR-00028444 API/HIT DATA record 1 The document records flight information for Jeffrey Epstein's general aviation flight, including departure and arrival locations, flight number, and transmission details. It indicates that Epstein's...
DOJ-OGR-00028445 API/HIT data record 1 The document contains a travel record for Jeffrey Epstein, detailing a flight from Istanbul Ataturk Airport on November 15, 2012, on a General Aviation flight with the aircraft tail number N909JE. The...
DOJ-OGR-00028446 API/HIT DATA record 1 The document contains a travel record for Jeffrey Epstein, indicating a flight on a General Aviation aircraft (N909JE) departing from Istanbul Ataturk Airport. The data includes details such as flight...
DOJ-OGR-00028447 API/HIT DATA document, likely related to a government or law enforcement database query 1 The document contains a query result for Jeffrey Epstein's travel data, showing a flight on N909JE arriving at Ataturk airport. The query was transmitted by APGA888J and contains details about the...
DOJ-OGR-00028448 API/HIT DATA record 1 The document contains a travel record for Jeffrey Epstein, detailing a flight on N909JE from Istanbul Ataturk Airport, with various coded fields and redactions. The data includes flight information...
DOJ-OGR-00028449 API/PNR data record 1 This document is an API/PNR data record showing Jeffrey Epstein's travel on Air France flight 6 from Paris to JFK Airport on July 1, 2012. The record includes details such as flight information and...
DOJ-OGR-00028450 API/PNR data record 1 The document contains travel information for Jeffrey Epstein, including flight details and API data. It shows a flight from Paris, Charles de Gaulle to John F. Kennedy International Airport on a...
DOJ-OGR-00028451 API/HIT DATA record 1 The document contains a travel record for Jeffrey Epstein, detailing a flight on N909JE, a general aviation flight, departing from Ataturk Airport. The data includes the flight's departure and arrival...
DOJ-OGR-00028452 API/HIT DATA record 1 The document contains flight data for Jeffrey Epstein's general aviation flight, including departure and arrival locations, flight number N909JE, and other details. The data was transmitted by...
DOJ-OGR-00028453 API/HIT DATA record 1 The document contains a travel record for Jeffrey Epstein, detailing a flight on a General Aviation aircraft (N909JE) departing from Ataturk Airport (IST). The data includes the flight's departure...
DOJ-OGR-00028454 API/HIT DATA record 1 The document contains travel information for Jeffrey Epstein, including flight details and data transmission records. It shows Epstein traveled on Air France flight 17 from JFK to CDG (Paris, Charles...
DOJ-OGR-00028455 API/HIT DATA record 1 The document is an API/HIT DATA record showing Jeffrey Epstein's travel on Air France flight 6 from Paris, Charles de Gaulle to JFK Airport on May 27, 2012. It includes details such as flight...
DOJ-OGR-00028456 API/HIT DATA record 1 The document contains a travel record for Jeffrey Epstein, detailing a flight on a General Aviation aircraft (N491GM) departing from Ataturk Airport (IST). The data includes various codes and...
DOJ-OGR-00028457 API/HIT DATA report 1 The document is an API/HIT DATA report from April 28, 2014, detailing a General Aviation flight associated with Jeffrey Epstein's plane, N909JE, which departed from Istanbul Ataturk Airport.
DOJ-OGR-00028458 API/HIT DATA record 1 The document records a General Aviation flight operated by N908JE, associated with Jeffrey Epstein, departing from JFK International Airport on March 17, 2012. The arrival location is listed as...
DOJ-OGR-00028459 API/HIT DATA document, likely related to a law enforcement or government agency's records 1 The document contains API/HIT DATA for Jeffrey Epstein, showing a flight on Air France from Paris to JFK Airport on March 28, 2012. It includes details such as flight number, departure and arrival...
DOJ-OGR-00028460 API/HIT DATA record 1 The document contains a travel record for Jeffrey Epstein, detailing a flight on a General Aviation aircraft (N491GM) that departed from Istanbul Ataturk Airport. The data includes the flight's...
DOJ-OGR-00028461 API/HIT DATA report 1 The document contains a travel record for Jeffrey Epstein, detailing a flight on the aircraft N909JE, which departed from Istanbul Ataturk Airport. The report includes various codes and indicators...
DOJ-OGR-00028462 API/HIT DATA record 1 The document records a General Aviation flight operated by N909JE, associated with Jeffrey Epstein, departing from Manchester, N.H. (MHT) to an unknown airport. The data was transmitted by APGA9786.
DOJ-OGR-00028463 API/HIT DATA record 1 The document records Jeffrey Epstein's arrival at Ataturk Airport on a private jet (N909JE) on January 18, 2012. It includes details about the flight and data transmission. The document has been...
DOJ-OGR-00028464 API/HIT DATA record 1 The document contains a travel record for Jeffrey Epstein, detailing a flight on N909JE, an aircraft associated with him, departing from Istanbul Ataturk Airport. The data includes flight details and...
DOJ-OGR-00028465 API/HIT DATA report 1 The document is an API/HIT DATA report from April 28, 2014, detailing flight information for Jeffrey Epstein's aircraft, N909JE, including departure and arrival locations, and other flight details....
DOJ-OGR-00028466 API/HIT DATA record 1 The document contains a travel record for Jeffrey Epstein, detailing a flight on a General Aviation aircraft (N909JE) departing from Ataturk Airport (IST). The data includes the flight's departure...
DOJ-OGR-00028467 API/PNR data record 1 The document contains travel information for Jeffrey Epstein, including a flight on Air France from Paris to JFK Airport. It includes details such as flight numbers, departure and arrival locations,...
DOJ-OGR-00028468 API (Advance Passenger Information) data record 1 The document is an API data record showing Jeffrey Epstein's travel on Air France Flight 8 from Paris to JFK Airport on July 10, 2011. It includes details such as flight information, departure and...
DOJ-OGR-00028469 API/HIT DATA report 1 The document is an API/HIT DATA report from April 28, 2014, detailing flight information for N909JE, associated with Jeffrey Epstein, including departure and arrival locations and other flight...
DOJ-OGR-00028470 API/HIT DATA record 1 The document records a travel event for Jeffrey Epstein on N909JE, arriving at Ataturk Airport on an unspecified date, with the query run on 09/04/11. The data includes flight information and...
DOJ-OGR-00028471 API/HIT DATA record 1 The document contains a travel record for Jeffrey Epstein, detailing a flight on a General Aviation aircraft (N909JE) departing from Ataturk Airport (IST). The data includes the flight's departure...
DOJ-OGR-00028472 API/HIT DATA record 1 The document contains flight data for Jeffrey Epstein's general aviation flight, including departure and arrival locations, flight number N909JE, and other details. The data was transmitted by...
DOJ-OGR-00028473 API/HIT DATA record 1 The document contains a travel record for Jeffrey Epstein, detailing a flight on a General Aviation aircraft (N909JE) departing from Istanbul Ataturk Airport. The data includes the flight's departure...
DOJ-OGR-00028474 API/HIT DATA record 1 The document contains a travel record for Jeffrey Epstein, detailing a flight on a General Aviation aircraft (N909JE) that departed from Istanbul Ataturk Airport. The data includes various codes and...
DOJ-OGR-00028475 API/HIT DATA record 1 The document contains API/HIT DATA for a flight associated with Jeffrey Epstein's plane (N909JE), showing details such as departure location (Teterboro) and transmission by a General Aviation entity....
DOJ-OGR-00028476 API/HIT DATA document, likely related to a law enforcement or government agency record 1 The document contains API/HIT DATA for Jeffrey Epstein's travel on his private jet (N909JE) arriving at Ataturk Airport in May 2011. It includes details such as flight information and transmission...
DOJ-OGR-00028477 API/HIT DATA record 1 The document contains flight data for N909JE, associated with Jeffrey Epstein, showing an outbound flight from Istanbul Ataturk Airport. The data includes details such as flight number, departure and...
DOJ-OGR-00028478 API/HIT DATA record 1 The document contains a travel record for Jeffrey Epstein, detailing a flight on N909JE, a general aviation flight, departing from Ataturk Airport. The record includes various codes and transmission...
DOJ-OGR-00028479 API/HIT DATA report 1 The document is an API/HIT DATA report from April 28, 2014, detailing flight information for Jeffrey Epstein's aircraft (N909JE), including departure location (Istanbul Ataturk Airport) and other...
DOJ-OGR-00028481 API/HIT DATA report 1 The document contains a travel record for Jeffrey Epstein, detailing a flight on the aircraft N909JE, which departed from Istanbul Ataturk Airport. The report includes various codes and data fields...
DOJ-OGR-00028482 API/HIT DATA record 1 The document contains a travel record for Jeffrey Epstein, detailing a flight on a General Aviation aircraft (N909JE) departing from Ataturk Airport (IST). The data includes flight information and was...
DOJ-OGR-00028483 API/HIT DATA record 1 The document contains a travel record for Jeffrey Epstein, detailing a flight on N909JE, a General Aviation aircraft, departing from Ataturk Airport. The data includes flight details and is marked...
DOJ-OGR-00028484 API/HIT DATA report 1 The document contains a travel record for Jeffrey Epstein, detailing a flight on the aircraft N722JE, which departed from Istanbul Ataturk Airport. The report includes various codes and data fields...
DOJ-OGR-00028485 API/HIT DATA record 1 The document contains a travel record for Jeffrey Epstein, detailing a flight on N909JE, an aircraft associated with Epstein, departing from Istanbul Ataturk Airport. The data includes flight details...
DOJ-OGR-00028486 API/HIT DATA record 1 The document contains flight data for Jeffrey Epstein's general aviation flight, including departure and arrival locations, flight number N909JE, and other details. The data was transmitted by...
DOJ-OGR-00028487 API/HIT DATA record 1 The document contains a travel record for Jeffrey Epstein, detailing a flight on a General Aviation aircraft (N722JE) that departed from Istanbul Ataturk Airport. The data includes the flight's...
DOJ-OGR-00028488 API/HIT DATA report 1 The document reports flight data for N722JE, associated with Jeffrey Epstein, showing an outbound flight from Istanbul Ataturk Airport. The data includes details such as flight number, departure and...
DOJ-OGR-00028489 API/HIT DATA record 1 The document contains a travel record for Jeffrey Epstein, detailing a flight on N909JE, an aircraft associated with Epstein, departing from Istanbul Ataturk Airport. The data includes flight details...
DOJ-OGR-00028490 Government Record/Data Sheet 1 The document contains flight data for Jeffrey Epstein's aircraft, including arrival and departure information, recorded on a specific date. It is a government record with redacted information. The...
DOJ-OGR-00028491 API/HIT DATA record 1 The document contains flight data for Jeffrey Epstein's general aviation flight, including departure and arrival locations, flight number N909JE, and other details. The data was transmitted by...
DOJ-OGR-00028492 API/HIT DATA record 1 The document contains a travel record for Jeffrey Epstein, detailing a flight on a General Aviation aircraft (N909JE) that departed from Istanbul Ataturk Airport. The data includes the flight's...
DOJ-OGR-00028493 API/HIT DATA record 1 The document contains a travel record for Jeffrey Epstein, detailing a flight on N909JE from Istanbul Ataturk Airport, with various coded fields and redactions. The data includes flight information...
DOJ-OGR-00028494 API/HIT DATA record 1 This document is an API/HIT DATA record showing Jeffrey Epstein's arrival at Ataturk Airport on a private jet (N909JE) on September 19, 2010. The record includes details such as flight information and...
DOJ-OGR-00028495 API/HIT DATA record 1 The document contains a travel record for Jeffrey Epstein, detailing a flight on a General Aviation aircraft (N909JE) departing from Ataturk Airport (IST). The data includes flight information and was...
DOJ-OGR-00028496 API/HIT DATA record 1 The document contains a travel record for Jeffrey Epstein, detailing a General Aviation flight on a specific date, including flight number N909JE, departure location Teterboro, and other related data...
DOJ-OGR-00028497 API/HIT DATA record 1 The document contains a travel record for Jeffrey Epstein, detailing a flight on N909JE, a General Aviation aircraft, departing from West Palm Beach (PBI) on July 1, 2010. The record includes various...
DOJ-OGR-00028498 Government Record/Data Query Result 1 The document shows a query result for Jeffrey Epstein's travel data, indicating a flight on N909JE (his private jet) arriving at West Palm Beach (PBI) with details on the query date, flight...
DOJ-OGR-00028499 API/HIT DATA record 1 The document is an API/HIT DATA record showing Jeffrey Epstein's arrival at Ataturk Airport on July 15, 2010, on a private jet (N909JE). The record includes details such as flight information and...
DOJ-OGR-00028500 API/HIT DATA record 1 The document is an API/HIT DATA record showing flight information for Jeffrey Epstein's plane, N909JE, which arrived at Fort Lauderdale Executive Airport. The data includes arrival and departure...
DOJ-OGR-00028501 API/HIT DATA record 1 The document contains flight data for Jeffrey Epstein's general aviation flight, including departure location, flight number N909JE, and other details. The data was transmitted by APGA9786 and...
DOJ-OGR-00028502 API/HIT DATA record 1 The document contains flight data for Jeffrey Epstein's general aviation flight, including departure and arrival locations, flight number N909JE, and other details. The data was transmitted by...
DOJ-OGR-00028503 API/HIT DATA record 1 The document contains a travel record for Jeffrey Epstein, detailing a flight on N909JE, an aircraft associated with Epstein, departing from Istanbul Ataturk Airport. The record includes various codes...
DOJ-OGR-00028504 API/HIT DATA document, likely related to a government or law enforcement record 1 The document contains API/HIT DATA for Jeffrey Epstein's travel on Air France flight 7 from JFK to CDG. It includes details such as flight information, departure and arrival locations, and...
DOJ-OGR-00028505 API/PNR data record 1 The document contains travel information for Jeffrey Epstein, including flight details on Air France from JFK to CDG, transmitted via Amadeus DCS Altea CM. The data includes various codes and...
DOJ-OGR-00028506 API/PNR data record 1 The document contains travel information for Jeffrey Epstein, including flight details and data transmission records. It shows Epstein traveled on Air France flight 11 from JFK to CDG (Paris, Charles...
DOJ-OGR-00028507 API/HIT DATA document, likely related to a law enforcement or government agency record 1 The document is a record of Jeffrey Epstein's travel on Air France flight 7 from JFK to CDG, including details on the flight and data transmission. It contains various codes and redactions indicating...
DOJ-OGR-00028508 Government Record/Data Log 1 The document is a data log showing a travel record for Jeffrey Edward Epstein, detailing his travel on a specific date (November 14, 2013) on a flight identified as N331J, with associated details such...
DOJ-OGR-00028509 API (Advance Passenger Information) data record 1 The document contains API data for Jeffrey Epstein's travel on Air France flight 7 from JFK to CDG on November 16, 2013. It includes details such as flight information, departure and arrival...
DOJ-OGR-00028510 Government Record or Database Entry 1 The document is a record of Jeffrey Epstein's travel, showing a flight on Air France from an unspecified origin to New York's JFK Airport. The record includes various codes and identifiers, some of...
DOJ-OGR-00028511 Government Record or Database Entry 1 The document contains a travel record for Jeffrey Epstein, detailing a flight on November 29, 2013, with associated metadata and codes. The record includes information such as Epstein's name, date of...
DOJ-OGR-00028512 API (Advance Passenger Information) data record 1 The document contains API data for Jeffrey Epstein's travel on Air France flight 7 from JFK to CDG on June 10, 2013. It includes details such as flight number, departure and arrival locations, and...
DOJ-OGR-00028513 API/Passenger Data Record 1 The document contains a travel record for Jeffrey Epstein, showing his arrival at Newark International Airport on British Airways flight 8001 from Paris, Orly. The data was transmitted by Amadeus DCS...
DOJ-OGR-00028516 API/HIT DATA record 1 The document shows a query result for 'EPSTEIN, JEFFREY EDWARD' with a date of birth and a specific query date and time. It indicates a general aviation flight with the aircraft registration number...
DOJ-OGR-00028517 API/HIT DATA record 1 The document contains a travel record for Jeffrey Edward Epstein, showing a query date and time, and details about a General Aviation flight. The record includes coded information and redactions,...
DOJ-OGR-00028518 Government Record/Data Query Result 1 The document shows a query result for Jeffrey Epstein's travel data, indicating a private jet flight on a specific date, with various coded references to data sources and query parameters.
DOJ-OGR-00028519 API/HIT DATA record 1 The document records Jeffrey Epstein's travel details, including a flight from Newark International (EWR) to Paris, Orly (ORY) on a specific date. It includes information on the flight, carrier, and...
DOJ-OGR-00028520 API/HIT DATA document, likely related to a government or law enforcement record 1 The document contains travel data for Jeffrey Epstein, including his flight information on British Airways flight 8004 from Newark to Paris Orly. The data includes details such as flight numbers,...
DOJ-OGR-00028521 API/PNR data record 1 The document is a record of Jeffrey Epstein's travel data, showing a flight from JFK to Paris, Ch. de Gaulle, on November 27, 2012. It includes details such as flight number, carrier code, and...
DOJ-OGR-00028522 API/PNR data record 1 The document is an API (Advance Passenger Information) or PNR (Passenger Name Record) data record showing Jeffrey Epstein's travel details, including a flight on Air France from JFK to Paris, Charles...
DOJ-OGR-00028523 API/PNR data record 1 This document is an API/PNR data record showing Jeffrey Epstein's travel on Air France Flight 7 from JFK to Paris, Ch. De Gaulle on December 12, 1991. The record includes details such as flight...
DOJ-OGR-00028524 API/Passenger Data Record 1 The document contains travel data for Jeffrey Epstein, showing an inbound flight from Paris (ORY) to Newark International Airport (EWR) on October 20, 2012. It includes details such as flight...
DOJ-OGR-00028525 API (Advance Passenger Information) data record 1 The document is an API data record showing Jeffrey Epstein's flight from Paris (ORY) to Newark (EWR) on October 20, 2012, on a flight operated by a carrier with code EC. The data was transmitted by...
DOJ-OGR-00028526 API (Advance Passenger Information) data record 1 The document is an API data record showing Jeffrey Edward Epstein traveled on Air France Flight 6 from Paris, Charles de Gaulle to JFK Airport on July 2, 2012. It includes details about the flight and...
DOJ-OGR-00028527 API/HIT data record 1 The document contains travel data for Jeffrey Epstein, showing a flight from Newark International (EWR) to Paris, Orly (ORY) on a specific date. It includes details such as flight information and data...
DOJ-OGR-00028528 Government Record or Database Entry 1 The document is a record of a query into a government database (TECS) regarding Jeffrey Epstein's travel history, showing a specific flight record from January 12, 2012, on a flight labeled '900JE'.
DOJ-OGR-00028529 API/HIT data record 1 The document contains API/HIT data for Jeffrey Epstein's travel on a specific date, including flight details and transmission information. It shows Epstein traveled from Newark International (EWR) to...
DOJ-OGR-00028530 API (Advance Passenger Information) data record 1 The document contains API data for Jeffrey Epstein's flight from Paris (ORY) to Newark International Airport (EWR) on November 16, 2011. It includes details such as flight information, transmission...
DOJ-OGR-00028531 API (Advance Passenger Information) data record 1 The document records Jeffrey Epstein's travel on a flight from Paris (ORY) to Newark International Airport (EWR) on September 2, 2011. It includes details such as flight information, transmission...
DOJ-OGR-00028532 API/HIT data record 1 The document records Jeffrey Epstein's travel details, including a flight from Newark International (EWR) to Paris, Orly (ORY) on a specific date, with details about the carrier and transmission...
DOJ-OGR-00028533 API/HIT data record 1 The document contains a travel record for Jeffrey Epstein, showing a flight from Newark International (EWR) to Paris, Orly (ORY) on a specific date, with details on the carrier, flight number, and...
DOJ-OGR-00028534 API (Advance Passenger Information) data record 1 The document is an API data record showing Jeffrey Epstein's travel details, including his flight from Paris to Newark on June 9, 2011. It includes information such as flight numbers, departure and...
DOJ-OGR-00028535 API/HIT Data Record 1 The document contains travel information for Jeffrey Epstein, including flight details and API data. It shows a flight from Newark International (EWR) to Paris, Orly (ORY) on a specific date. The data...
DOJ-OGR-00028536 Government Record or Database Entry 1 The document is a record from a government database (TECS) showing a query about Jeffrey Epstein's travel on a private flight (N909J) through Cyril E King International Airport. The record includes...
DOJ-OGR-00028537 API/HIT DATA document, likely related to a government or law enforcement record 1 The document contains travel data for Jeffrey Epstein, showing a flight from Newark International (EWR) to Paris, Orly (ORY) on an unspecified date, with details on the flight and the systems used to...
DOJ-OGR-00028538 API (Advance Passenger Information) data record 1 The document records Jeffrey Epstein's travel on a flight from Paris (ORY) to Newark International Airport (EWR) on April 11, 2014, with details on the flight and data transmission. It includes...
DOJ-OGR-00028539 Government Record or Database Entry 1 The document contains a travel record for Jeffrey Edward Epstein, detailing a flight on February 9, 2011, with associated metadata and identifiers. It includes information such as flight numbers and...
DOJ-OGR-00028540 Government Record or Database Entry 1 The document contains a travel record for Jeffrey Edward Epstein, detailing a flight on '909JE' with associated details and codes. The record includes identifiers and data that have been partially...
DOJ-OGR-00028541 Government Record/Data Query Result 1 The document shows a query result for Jeffrey Epstein's travel data, including his name, date of birth, and details about a specific flight, with various codes and redactions indicating sensitive...
DOJ-OGR-00028542 Government Record or Database Entry 1 The document shows a travel record for Jeffrey Edward Epstein, detailing a flight on January 17, 2011, with associated metadata and identifiers. It includes information such as flight numbers and...
DOJ-OGR-00028543 API/HIT data record 1 The document contains API/HIT data for Jeffrey Epstein's travel on a specific date, including flight details and transmission information. It shows Epstein traveled from Newark International (EWR) to...
DOJ-OGR-00028544 API (Advance Passenger Information) data record 1 The document is an API data record showing Jeffrey Epstein's travel details, including his flight from Paris to Newark on December 11, 1991. It includes information such as flight numbers, departure...
DOJ-OGR-00028545 API/HIT Data Record 1 The document is an API/HIT data record showing Jeffrey Epstein's travel details, including his name, date of birth, query date and time, and other travel-related information. The data includes...
DOJ-OGR-00028546 Government Record or Database Entry 1 The document contains a travel record for Jeffrey Edward Epstein, detailing a flight on a specific date with associated identifiers and codes. The record includes various classified or redacted...
DOJ-OGR-00028547 API/HIT Data Record 1 The document contains API/HIT data for Jeffrey Epstein's flight from Newark International (EWR) to Paris, Orly (ORY) on a specific date. It includes details such as flight information and transmission...
DOJ-OGR-00028548 API (Advance Passenger Information) data record 1 The document is an API data record showing Jeffrey Epstein's arrival at Newark International Airport on November 16, 2010, on a flight from Paris, Orly, operated by Air France. The record includes...
DOJ-OGR-00028549 Government Record/Query Result 1 The document shows a query result for Jeffrey Epstein's travel record, indicating a general aviation flight on a specific date, with details redacted for certain fields.
DOJ-OGR-00028550 API/HIT Data Record 1 The document is a data record showing a query result for Jeffrey Edward Epstein, detailing a flight record with specific identifiers and dates. It includes coded information and references to various...
DOJ-OGR-00028551 API/HIT DATA record 1 The document shows a query result for 'EPSTEIN, JEFFREY EDWARD' with details on a flight (909JE) and other travel-related information. It includes a date of birth and query details. The document has...
DOJ-OGR-00028552 API/HIT DATA query result 1 The document shows a query result for 'EPSTEIN, JEFFREY EDWARD' with details including date of birth, travel date and time, and flight information. The query seems to be related to his travel records,...
DOJ-OGR-00028554 API/HIT data record 1 The document shows a data query result for Jeffrey Epstein's travel information, including his name, date of birth, and flight details. The record includes coded information and redactions, suggesting...
DOJ-OGR-00028555 API/Passenger Data Record 1 The document contains API (Advance Passenger Information) data for Jeffrey Epstein's flight from Paris (CDG) to John F. Kennedy International Airport (JFK) on October 14, 2013, on Air France flight 6....
DOJ-OGR-00028557 Inspection Record 1 The document records a secondary inspection of Jeffrey Epstein at Teterboro Airport on October 17, 2006, including details about his travel and the inspection process. The inspection was completed...
DOJ-OGR-00028559 Inspection Record 1 The document is a record of a secondary inspection of Jeffrey Epstein at Teterboro Airport on November 1, 2006. It includes details such as Epstein's travel information, inspection times, and the...
DOJ-OGR-00028561 Customs and Border Protection (CBP) inspection record 1 The document is a CBP inspection record for Jeffrey Epstein, who entered the US on August 13, 2010, on a flight N909J. He was referred for secondary inspection by an officer with a redacted identity....
DOJ-OGR-00028563 Inspection or Screening Report 1 The document is a report of a secondary inspection conducted on Jeffrey Epstein on September 12, 2010, at Hanscom Field. The inspection was completed between 10:40 and 10:50, and various details about...
DOJ-OGR-00028565 Inspection Record 1 The document records a secondary customs inspection of Jeffrey Epstein on May 27, 2012, at JFK Airport, New York, as he was entering the country on a flight from CDG. The inspection was completed...
DOJ-OGR-00028566 Government Record/Inspection Report 1 The document is a record of an inspection of Jeffrey Epstein at JFK Airport on July 2, 2012. It includes details such as his travel itinerary, reason for referral, and inspection outcome. The document...
DOJ-OGR-00028568 Inspection Record 1 The document is a record of a secondary customs inspection of Jeffrey Epstein at JFK Airport on April 1, 2000. It includes details about his travel, identification, and the inspection process. The...
DOJ-OGR-00028570 Customs or Border Protection Inspection Record 1 This document records the inspection of Jeffrey Epstein upon his arrival at Palm Beach International Airport on October 16, 2004. It details his travel information, the inspection process, and reasons...
DOJ-OGR-00028572 Inspection Record 1 The document records a secondary inspection of Jeffrey Epstein on October 26, 2006, at Teterboro Airport, detailing his travel information and the inspection process. The inspection was completed...
DOJ-OGR-00028573 Inspection or customs record 1 The document is a record of a secondary inspection of Jeffrey Epstein at Newark International Airport on November 20, 2006. It details the inspection process, reason for referral, and outcome. The...
DOJ-OGR-00028575 Inspection or customs record 1 The document is a record of an inspection conducted on Jeffrey Epstein on May 14, 2007, at Newark International Airport Terminal C. It includes details about his travel, the inspection process, and...
DOJ-OGR-00028577 Inspection or border control record 1 The document records an inspection event involving Jeffrey Epstein on May 16, 2008, at San Juan, Isla Grande Airport. It includes details about his travel documents, the reason for referral, and the...
DOJ-OGR-00028579 U.S. Customs and Border Protection (CBP) inspection record 1 The document records Jeffrey Epstein's arrival at St. Thomas, VI on January 15, 2010, on a flight N909J, and his subsequent inspection by CBP. The inspection was referred by an officer, and a...
DOJ-OGR-00028581 Customs and Border Protection (CBP) inspection record 1 The document records a secondary inspection of Jeffrey Epstein on March 5, 2010, at St. Thomas, VI, by CBP. The inspection was completed within 15 minutes, and the outcome was positive. Much of the...
DOJ-OGR-00028583 Customs and Border Protection (CBP) inspection record 1 This document is a CBP inspection record for Jeffrey Epstein, detailing his arrival at St. Thomas, VI on July 16, 2010, on a flight N909J. The record includes information about his travel documents,...
DOJ-OGR-00028585 Inspection or border control record 1 The document records Jeffrey Epstein's inspection at JFK Airport on October 18, 2010. It details his travel information, inspection results, and secondary inspection procedures. The inspection was...
DOJ-OGR-00028587 Customs and Border Protection (CBP) inspection record 1 The document is a CBP inspection record for Jeffrey Epstein, detailing his travel information and inspection on January 2, 2012, at St. Thomas, US Virgin Islands. The inspection was referred by an...
DOJ-OGR-00028589 Customs and Border Protection (CBP) inspection record 1 The document is a CBP inspection record for Jeffrey Epstein, who arrived at St. Thomas, VI on a flight on January 24, 2012. The record details his travel information, inspection process, and outcome....
DOJ-OGR-00028591 Customs and Border Protection (CBP) inspection record 1 The document is a CBP inspection record for Jeffrey Epstein, detailing his arrival at St. Thomas, VI on flight AA 412 on February 13, 2012. The record includes information on his travel documents,...
DOJ-OGR-00028593 Customs Inspection Record 1 This document is a customs inspection record for Jeffrey Epstein, detailing his travel information and the outcome of a secondary inspection at JFK Airport on March 28, 2012. The inspection was...
DOJ-OGR-00028595 Customs Inspection Record 1 The document records a secondary customs inspection on April 5, 2012, involving Jeffrey Epstein, who traveled on a flight with the tail number N491GM. The inspection was referred by an officer, but...
DOJ-OGR-00028597 Customs and Border Protection (CBP) inspection record 1 The document records a secondary inspection of Jeffrey Epstein on April 11, 2012, at St. Thomas, VI, after arriving on a flight. The inspection was completed within 6 minutes, and the outcome was...
DOJ-OGR-00028599 Customs and Border Protection (CBP) inspection record 1 The document is a CBP inspection record for Jeffrey Epstein, detailing his arrival at St. Thomas, VI on July 21, 2012, on a flight with flight number N909J. The inspection was referred by an officer,...
DOJ-OGR-00028601 Customs and Border Protection (CBP) inspection record 1 The document is a CBP inspection record for Jeffrey Epstein, detailing his arrival at St. Thomas, VI on September 6, 2012, on a flight from St. Thomas, and his subsequent secondary inspection. The...
DOJ-OGR-00028603 Customs and Border Protection (CBP) inspection record 1 The document is a CBP inspection record for Jeffrey Epstein, detailing his arrival at St. Thomas on November 15, 2012. The inspection was referred to secondary inspection, and various details about...
DOJ-OGR-00028605 Customs and Border Protection (CBP) Inspection Record 1 The document is a CBP inspection record for Jeffrey Epstein, detailing his travel information and the inspection process on January 10, 2013. The inspection was conducted at St. Thomas, VI, and...
DOJ-OGR-00028607 Inspection Record 1 The document is a record of a customs inspection of Jeffrey Epstein on February 14, 2013, at St. Thomas, VI. It includes details about his travel information and the inspection process. The document...
DOJ-OGR-00028609 Customs and Border Protection (CBP) inspection record 1 The document records a secondary inspection of Jeffrey Epstein on May 22, 2013, at St. Thomas, VI, by CBP. The inspection was referred by an officer with code (b) (7) (E), and the reason for referral...
DOJ-OGR-00028611 Customs and Border Protection (CBP) inspection record 1 The document is a CBP inspection record for Jeffrey Epstein, who arrived on a flight at St. Thomas, US Virgin Islands, on July 17, 2013. The record includes details of his travel, personal...
DOJ-OGR-00028613 Customs and Border Protection (CBP) inspection record 1 The document records a secondary inspection of Jeffrey Epstein at St. Thomas, VI on 09/04/2013. The inspection was completed in 2 minutes, and the outcome was positive (P). Various details about...
DOJ-OGR-00028615 Report 1 The document records a secondary inspection of Jeffrey Edward Epstein at Newark International Airport on November 16, 2010. It details his travel information, identification, and the inspection...
DOJ-OGR-00028617 Inspection Record 1 The document records a secondary inspection of Jeffrey Epstein at Newark International Airport on September 2, 2011. It includes details such as Epstein's personal information, travel details, and the...
DOJ-OGR-00028619 Inspection Record 1 The document records a secondary customs inspection of Jeffrey Epstein on May 31, 2010, at Palm Beach International Airport, including details about his travel and inspection results.
DOJ-OGR-00028621 Customs or Border Protection Inspection Record 1 The document records Jeffrey Epstein's arrival at Palm Beach International Airport on June 24, 2010, and details the customs inspection process he underwent, including a secondary inspection and the...
DOJ-OGR-00028622 Customs Inspection Record 1 The document records a secondary customs inspection of Jeffrey Epstein on July 2, 2010, at Palm Beach International Airport. The inspection was referred by an officer, but most details are redacted....
DOJ-OGR-00028624 Customs and Border Protection (CBP) inspection record 1 The document is a CBP inspection record for Jeffrey Edward Epstein, detailing his arrival at Cyril E. King International Airport on a flight from St. Thomas (SBH) on December 22, 2010. The inspection...
DOJ-OGR-00028626 Customs or Border Protection Inspection Record 1 The document records a customs inspection of Jeffrey Epstein at Palm Beach International Airport on January 17, 2011. It details the inspection process, including the reason for referral and the...
DOJ-OGR-00028628 Inspection Record 1 The document records a secondary customs inspection of Jeffrey Edward Epstein at Newark International Airport on January 29, 2011. It details the inspection process, including referral reason,...
DOJ-OGR-00028630 Report 1 The document records a secondary inspection of Jeffrey Edward Epstein on April 11, 2011, at Newark International Airport. It details his travel information, inspection results, and the procedures...
DOJ-OGR-00028632 Inspection Record 1 The document records a secondary inspection of Jeffrey Edward Epstein at Newark International Airport on June 9, 2011. The inspection was completed within 4 minutes, and it involved an examination of...
DOJ-OGR-00028634 Customs and Border Protection (CBP) inspection record 1 The document is a CBP inspection record for Jeffrey Edward Epstein, detailing his arrival at Cyril E King International Airport on May 20, 2011. The inspection was referred due to an undisclosed...
DOJ-OGR-00028636 Inspection or border control record 1 The document is a record of Jeffrey Epstein's inspection at Newark International Airport on November 16, 2011. It contains details about his travel, including flight information and inspection...
DOJ-OGR-00028638 Inspection Record 1 The document records a secondary customs inspection of Jeffrey Edward Epstein on October 20, 2012, at Newark International Airport. The inspection was completed between 13:41 and 14:05. Various...
DOJ-OGR-00028640 Customs or Border Protection Inspection Record 1 The document records Jeffrey Epstein's arrival at Palm Beach International Airport on May 12, 2013, and details the inspection process, including referral, bag examination, and completion times. The...
DOJ-OGR-00028642 Customs Inspection Record 1 This document is a customs inspection record for Jeffrey Epstein, detailing a secondary inspection on November 29, 2013. The inspection was referred by an officer, and the record includes various...
DOJ-OGR-00028644 Customs or Border Protection Inspection Record 1 The document records a customs inspection of Jeffrey Epstein at Palm Beach International Airport on January 25, 2014. It details his travel information, identification, and the inspection process,...
DOJ-OGR-00028646 Customs Inspection Record 1 The document records a secondary customs inspection of Jeffrey Epstein on March 1, 2014, at Palm Beach International Airport. The inspection was referred by an officer with a redacted code, and...
DOJ-OGR-00028648 Inspection or Border Control Record 1 The document records an inspection of Jeffrey Edward Epstein at Seattle's King County International Airport on March 20, 2014. Epstein was referred for inspection while traveling on a flight from YVR...
DOJ-OGR-00028650 Inspection or Screening Report 1 The document is a report of a secondary inspection conducted on Jeffrey Edward Epstein at Teterboro airport on April 7, 2014. The inspection was referred by an officer with code (b)(7)(E) and...
DOJ-OGR-00028652 Inspection Results Record 1 This document is a record of Jeffrey Epstein's inspection by U.S. Customs and Border Protection on April 11, 2003. It includes details such as his nationality, date of birth, and the outcome of the...
DOJ-OGR-00028654 Inspection Comments Document 1 The document contains inspection comments from April 28, 2014, noting that an individual was contacted by SCBPO and admitted as a U.S. citizen. The document includes redacted information and coded...
DOJ-OGR-00028656 Inspection Comments Log 1 The document records an individual's travel to St. Thomas and return to Florida, with travel authorized and SCBPO notified. It includes inspection comments and redactions under various FOIA...
DOJ-OGR-00028659 Inspection Results Record 1 The document records the inspection results of Jeffrey Epstein's travel on May 13, 2010, at St. Thomas, including details of his identity, travel authorization, and inspection outcomes. The inspection...
DOJ-OGR-00028660 Inspection Comments Document 1 The document records inspection comments on a subject's travel on a specific date, noting that the travel was authorized. The comments are heavily redacted, indicating sensitive information.
DOJ-OGR-00028662 Inspection Comments Document 1 The document contains inspection comments from April 28, 2014, with new comments regarding admitting USC and referring to baggage controls secondary, along with a comments history and redaction...
DOJ-OGR-00028663 Inspection Results Document 1 The document is an inspection results record from U.S. Customs and Border Protection (CBP) regarding Jeffrey Epstein's arrival at JFK Airport on Air France Flight 8. It details the inspection process,...
DOJ-OGR-00028664 Inspection Report or Record 1 The document is an inspection report from April 28, 2014, detailing the results of various checks, indicating no wants or warrants and that the individual is admitted USC. The report contains redacted...
DOJ-OGR-00028666 Inspection Comments Document 1 The document is an inspection comments record from 04/28/2014 detailing an incident involving a subject (SUBJ) who was allowed to continue travel without further issue after an inspection. The...
DOJ-OGR-00028667 Inspection Results Record 1 The document records the inspection results of Jeffrey Epstein's travel on March 28, 2012, at JFK Airport, New York, by CBP Officer-C, detailing the reason for inspection, disposition, and additional...
DOJ-OGR-00028668 Inspection Comments Document 1 The document contains inspection comments from April 28, 2014, related to CBP, with various redactions indicating sensitive information. It includes references to specific sections or codes, such as...
DOJ-OGR-00028669 Inspection Results Document/CBP Record 1 This document is a CBP inspection record for Jeffrey Epstein, detailing his travel information and the results of a secondary inspection at JFK Airport on May 27, 2012. The inspection was conducted...
DOJ-OGR-00028670 Inspection Comments Document 1 The document contains inspection comments from April 28, 2014, with references to specific security protocols and procedures. The content is heavily redacted, suggesting that it contains sensitive...
DOJ-OGR-00028672 Inspection Comments Document 1 The document contains inspection comments from April 28, 2014, with redactions under various FOIA exemptions, indicating sensitive information was withheld. The content is largely redacted, but the...
DOJ-OGR-00028673 Inspection Results Record 1 The document records the inspection results of Jeffrey Epstein's travel on Air France flight 6 at JFK Airport on an unspecified date in 2014, detailing his personal info, travel details, and...
DOJ-OGR-00028674 Inspection Comments Document 1 The document contains inspection comments from April 28, 2014, discussing various security-related topics, including USC admission and PAX screening. The content is heavily redacted, suggesting...
DOJ-OGR-00028679 Inspection Results Record 1 The document records the inspection results of Jeffrey Edward Epstein's travel on August 2, 2010, at Teterboro Airport, including the reason for referral, inspection outcome, and comments from CBP...
DOJ-OGR-00028680 Inspection Comments Document 1 The document is an inspection comments report dated 04/28/2014, containing redacted information and coded annotations. The report includes comments on an unspecified topic or investigation, with...
DOJ-OGR-00028682 Inspection Comments Document 1 The document contains inspection comments from April 28, 2014, indicating no cause for action was taken. It includes redacted information regarding the inspection and individuals involved. The...
DOJ-OGR-00028688 Inspection Comments Document 1 The document is an inspection comments report from 04/28/2014 containing redacted information related to inspection findings and comments. The report includes various redactions, indicating sensitive...
DOJ-OGR-00028689 Inspection Results Document/CBP Record 1 This document is a CBP inspection results record showing Jeffrey Epstein's travel details and clearance on February 9, 2011. It mentions that Epstein was traveling with Russian women, but all...
DOJ-OGR-00028692 Inspection Comments Document 1 The document is an inspection comments report dated 04/28/2014, containing new comments and a history of previous comments, with certain information redacted for privacy or security reasons.
DOJ-OGR-00028694 Inspection Comments Document 1 The document is an inspection comments record from 04/28/2014, detailing an individual's return from France and Austria and subsequent baggage examination. The comments history section contains...
DOJ-OGR-00028695 Inspection Results Record 1 The document records the inspection results for Jeffrey Epstein at Newark International Airport on June 9, 2011. It details his identity verification, travel information, and the outcome of the...
DOJ-OGR-00028698 Inspection Comments/Report 1 The document is an inspection report from 04/28/2014 detailing that PAX is still registered to the same address with no warranties and was admitted under USC and referred to baggage.
DOJ-OGR-00028700 Inspection Comments Document 1 The document contains inspection comments from April 28, 2014, with various redactions indicating sensitive information. It appears to be related to an inspection or investigation, with comments and...
DOJ-OGR-00028704 Inspection Comments Document 1 The document contains inspection comments related to an individual born in New York, USA, with certain details redacted. It includes information about the individual's birthplace and address. The...
DOJ-OGR-00028705 Inspection Results Record 1 The document records the inspection results for Jeffrey Epstein's arrival at JFK Airport on November 23, 2013, detailing his identity, nationality, and the outcome of the inspection. It shows Epstein...
DOJ-OGR-00028706 Inspection Comments Document 1 The document contains inspection comments from April 28, 2014, indicating that certain checks were completed and no grounds for inadmssibility were found for a U.S. citizen. The document has been...
DOJ-OGR-00028708 Inspection Comments Document 1 The document contains inspection comments from April 28, 2014, with redactions under various exemptions, including (b)(6), (b)(7)(C), and (b)(7)(E), indicating sensitive information related to...
DOJ-OGR-00028710 Inspection Comments Document 1 The document contains inspection comments from April 28, 2014, referencing a baggage examination and including redacted information related to law enforcement or security procedures.
DOJ-OGR-00028712 Inspection Comments Document 1 The document is an inspection comments report dated 04/28/2014, containing redacted information related to an inspection, with various sections and codes indicating the nature of the inspection and...
DOJ-OGR-00028713 Government Record/Database Entry 1 The document shows a travel record for Jeffrey Epstein on a private jet (N212J) arriving at St. Thomas, VI on April 3, 2014. It includes details such as flight information, inspection results, and a...
DOJ-OGR-00028714 Government Record/Data Query 1 The document shows a query result for Jeffrey Epstein's travel data, indicating his arrival at JFK International Airport on a specific flight from Paris on February 19, 2014. It includes details such...
DOJ-OGR-00028715 API/HIT data record 1 The document is an API/HIT data record showing Jeffrey Epstein's travel details, including his departure from West Palm Beach and arrival at an unknown airport. The record includes various codes and...
DOJ-OGR-00028716 Government Record/Database Entry 1 The document contains a travel record for Jeffrey Epstein on a flight arriving at West Palm Beach (PBI) on a specific date, with details about the flight and transmission data. It is marked with...
DOJ-OGR-00028717 API/HIT data record 1 The document contains API/HIT data for Jeffrey Epstein's travel on March 2, 2014, on a General Aviation flight (N212JE) departing from West Palm Beach (PBI) to an unknown airport. The data includes...
DOJ-OGR-00028718 API (Advance Passenger Information) data record 1 The document is an API data record showing Jeffrey Epstein's arrival at Teterboro Airport on March 12, 2014, on a flight identified as N212JE. It includes details such as flight number, departure and...
DOJ-OGR-00028719 API/HIT data record 1 The document is an API/HIT data record showing Jeffrey Epstein's travel information, including his flight details on March 17, 2014, on a General Aviation flight numbered N212JE departing from...
DOJ-OGR-00028720 API/HIT Data Record 1 This document is an API/HIT data record from April 28, 2014, detailing a flight associated with Jeffrey Epstein on a General Aviation flight N212JE arriving at Boeing Field International (BFI). The...
DOJ-OGR-00028721 API/HIT data record 1 The document is an API/HIT data record showing Jeffrey Epstein's travel information on a General Aviation flight, including flight details and transmission data. It indicates Epstein traveled outbound...
DOJ-OGR-00028722 API (Advance Passenger Information) data record 1 The document is an API data record showing Jeffrey Epstein's flight information, including arrival and departure locations, flight number (N212JE), and other details. It was transmitted by a general...
DOJ-OGR-00028723 API/HIT Data Record 1 The document is an API/HIT data record showing Jeffrey Epstein's travel information, including his flight details and dates. It indicates that Epstein traveled on a general aviation flight (N212JE)...
DOJ-OGR-00028724 API/HIT DATA document, likely related to a law enforcement or government agency record 1 The document contains an API/HIT DATA record for Jeffrey Epstein, detailing his flight information on a specific date, including the aircraft registration number N212JE and arrival at Teterboro...
DOJ-OGR-00028725 API/HIT data record 1 The document is an API/HIT data record showing Jeffrey Epstein's travel details, including his flight information and dates. It indicates that Epstein traveled outbound from Teterboro airport on a...
DOJ-OGR-00028726 API (Advance Passenger Information) data record 1 This document is an API data record showing Jeffrey Epstein's arrival at Westchester airport on a private flight (N212JE) in April 2014. The record includes details such as flight number, arrival and...
DOJ-OGR-00028727 API/HIT data record 1 The document shows an API/HIT data record for Jeffrey Epstein's travel on Air France Flight 11 from JFK to Paris CDG on April 26, 2014. It includes details such as flight information and transmission...
DOJ-OGR-00028728 API/HIT data record 1 The document contains API/HIT data for Jeffrey Epstein's travel on Air France Flight 9 from JFK to Paris, Charles de Gaulle, on January 29, 2014. It includes details such as flight information,...
DOJ-OGR-00028729 API/HIT data record 1 The document is an API/HIT data record showing Jeffrey Epstein's travel on Air France flight 7 from JFK to CDG on February 1, 2014. It includes details such as flight information, departure and...
DOJ-OGR-00028730 API/HIT Data Record 1 The document contains API data for Jeffrey Epstein's travel on Air France Flight 7 from JFK to CDG on February 2, 2014. It includes details such as flight information, passenger name, and date of...
DOJ-OGR-00028731 API/HIT Data Record 1 The document contains API/HIT data for Jeffrey Epstein's travel on British Airways Flight 8006 from JFK to Paris Orly on February 3, 2014. It includes details such as flight information, passenger...
DOJ-OGR-00028732 API/HIT Data Record 1 The document is an API/HIT data record showing Jeffrey Epstein's travel details on Air France flight 9 from JFK to Paris CDG on February 9, 2014. It includes information such as flight number,...
DOJ-OGR-00028733 Government Record/Database Entry 1 The document is a record of Jeffrey Epstein's travel, showing a query result with details such as his name, date of birth, and travel information, including carrier code and flight number. The entry...
DOJ-OGR-00028734 Government Record/Database Entry 1 The document is a record of Jeffrey Epstein's travel on a general aviation flight, inspected at Teterboro by Jet Aviation on March 12, 2014. It includes details such as flight information and...
DOJ-OGR-00028735 Government Record/Data Extract 1 The document contains a travel record for Jeffrey Edward Epstein, detailing his travel on a specific date, including flight information and inspection details. The record includes various codes and...
DOJ-OGR-00028736 Government Record/Database Entry 1 The document is a record of Jeffrey Epstein's travel on a general aviation flight, inspected at Teterboro by Jet Aviation on April 7, 2014. It includes details such as flight information and...
DOJ-OGR-00028737 Government Record/Database Entry 1 The document shows a record of Jeffrey Epstein's travel, including details such as flight information and inspection data. It includes various codes and identifiers, some of which have been redacted....
DOJ-OGR-00028738 API/HIT data record 1 This document is an API/HIT data record showing Jeffrey Epstein's travel on Air France flight 8 from Paris, Charles de Gaulle to John F. Kennedy International Airport on February 19, 2014. The record...
DOJ-OGR-00028739 Government Record/Database Entry 1 The document is a record of Jeffrey Epstein's travel on May 3, 2012, on a flight identified as N909J, with details on the flight, inspection, and relevant identifiers. It includes redactions under...
DOJ-OGR-00028740 Government Record/API Data Query Result 1 The document shows a query result for Jeffrey Epstein's travel data, indicating a flight from Newark (EWR) to Paris (ORY) on an Air France (EC) flight numbered 2. It includes details such as departure...
DOJ-OGR-00028741 API (Advance Passenger Information) data record 1 The document is an API data record showing Jeffrey Epstein's travel from Newark International (EWR) to Paris Orly (ORY) on an unspecified date, with details on the flight and transmission of the API...
DOJ-OGR-00028742 API/HIT Data Record 1 The document records an API/HIT data entry for Jeffrey Epstein, detailing his travel on a flight from Paris, Orly to Newark International Airport on May 26, 2012. It includes information on the...
DOJ-OGR-00028743 API/HIT data record 1 The document records Jeffrey Epstein's travel information, including his flight details on May 27, 2012, arriving at Newark International Airport from Paris, Orly. The data includes details such as...
DOJ-OGR-00028744 API/HIT data record 1 The document shows a query result for Jeffrey Epstein's travel on a general aviation flight (N909J) on June 17, 2012, with various details redacted under different FOIA exemptions.
DOJ-OGR-00028745 Government Record/Database Entry 1 The document shows a travel record for Jeffrey Epstein, detailing his travel on a private aircraft (N909J) and interactions with border control or law enforcement agencies, as recorded in the TECS...
DOJ-OGR-00028746 Government Record/Data Extract 1 The document is a data extract showing a travel record for Jeffrey Epstein, including his name, date of birth, query date and time, and other travel-related details. It references a TECS record and...
DOJ-OGR-00028747 API/HIT Data Record 1 The document contains a travel record for Jeffrey Epstein, showing a flight on a specific date with details such as flight number N909J and inspection by VI Thomas. The data includes various codes and...
DOJ-OGR-00028748 API/PNR data record 1 The document contains travel information for Jeffrey Epstein, including flight details and personal data, transmitted through the Amadeus DCS system. It shows Epstein's travel from Newark...
DOJ-OGR-00028749 API/HIT Data Record 1 The document is a record of Jeffrey Epstein's travel data, including his name, date of birth, query date and time, and other details related to his travel on a general aviation flight. The data...
DOJ-OGR-00028751 API/HIT Data Record 1 The document is a record of Jeffrey Epstein's travel on a private jet (N908J) with associated CBP data, including query date, time, and result. It contains redactions under various FOIA exemptions,...
DOJ-OGR-00028752 API/HIT Data Record 1 The document is a record of Jeffrey Epstein's travel data, including his name, date of birth, query date and time, and details about his flight (N909J). It contains references to TECS record ID and...
DOJ-OGR-00028753 API/HIT Data Record 1 The document is a data record showing Jeffrey Epstein's travel information, including a flight on a specific date, and contains references to various codes and identifiers related to his travel and...
DOJ-OGR-00028754 API/HIT Data Record 1 The document records a query on Jeffrey Epstein's travel information on April 21, 2013, showing his flight details and inspection results at St. Thomas. It includes various codes and references to...
DOJ-OGR-00028755 Government Record/Database Entry 1 The document is a record of Jeffrey Epstein's travel, showing his arrival on a private aircraft at St. Thomas, VI, with details on the flight and inspection process. It includes various codes and...
DOJ-OGR-00028756 API/HIT data record 1 The document shows a travel record for Jeffrey Epstein on a general aviation flight (909JE) on June 24, 2013, with associated inspection details and TECS database query information.
DOJ-OGR-00028757 API/HIT Data Record 1 The document is a record of a query regarding Jeffrey Epstein's travel on a specific date, including details about his flight and inspection by authorities. It contains redacted information and...
DOJ-OGR-00028758 API/HIT data record 1 The document is a record of a query into the TECS database regarding Jeffrey Epstein's travel on a private jet (N909J) on July 25, 2013. It includes details such as the flight number, inspection...
DOJ-OGR-00028759 Government Record/Inspection Report 1 The document is a record of Jeffrey Epstein's arrival in St. Thomas, VI on his private jet (N909J) on September 4, 2013. It includes details about the flight, customs inspection, and contains several...
DOJ-OGR-00028760 API/HIT Data Record 1 The document shows a travel record for Jeffrey Epstein on a general aviation flight, with details on the flight and inspection, including a TECS RECORD ID and carrier code. The record includes...
DOJ-OGR-00028761 Government Record/Database Entry 1 The document is a record of Jeffrey Epstein's travel, including details such as his name, date of birth, travel dates, and carrier information. It is a TECS record, which is a database used by U.S....
DOJ-OGR-00028762 API/HIT Data Record 1 The document shows a query result for Jeffrey Epstein's travel on a general aviation flight (N212J) on November 3, 2013, with details on the flight and inspection process.
DOJ-OGR-00028763 API/HIT Data Record 1 The document is a travel record for Jeffrey Epstein, detailing his arrival on a private flight (N331J) at Cyril E King International Airport on November 29, 2013. It includes information about the...
DOJ-OGR-00028764 API/HIT Data Record 1 The document shows a query into the TECS database regarding Jeffrey Epstein's travel on a private jet (N212J) on December 14, 2013. The query result includes various codes and references to other...
DOJ-OGR-00028765 Government Record/Data Extract 1 The document is a data extract showing Jeffrey Epstein's travel record, including flight details and inspection results. It contains various codes and references to TECS records and general aviation...
DOJ-OGR-00028766 API/HIT Data Record 1 The document is an API/HIT data record from April 28, 2014, detailing a travel record for Jeffrey Epstein, showing a General Aviation flight departing from Ataturk Airport (IST) on May 3, 2012, on an...
DOJ-OGR-00028767 API/HIT data record 1 The document shows an API/HIT data record for Jeffrey Epstein's travel on Air France flight 17 from JFK to Paris, Charles de Gaulle, on May 10, 2012. It includes details such as flight information,...
DOJ-OGR-00028768 API/HIT Data Record 1 The document contains API/HIT data for Jeffrey Epstein's travel on Air France flight 6 from Paris Charles de Gaulle to JFK International Airport on May 27, 2012. It includes details such as flight...
DOJ-OGR-00028769 API/HIT Data Record 1 This document is an API/HIT data record from April 28, 2014, detailing a general aviation flight associated with Jeffrey Epstein, including flight information and departure/arrival locations.
DOJ-OGR-00028770 API/HIT DATA document, likely related to a law enforcement or customs database query 1 The document shows a query result for Jeffrey Epstein's travel record, indicating he traveled on Air France flight 6 from Paris, Charles de Gaulle to John F. Kennedy International Airport. The query...
DOJ-OGR-00028771 API/HIT DATA query result 1 The document shows a query result for Jeffrey Epstein's travel data, indicating a flight from Paris, Charles de Gaulle to John F. Kennedy International Airport on an Air France flight. The data...
DOJ-OGR-00028772 API/HIT data record 1 The document is an API/HIT data record showing travel information for Jeffrey Epstein, including his flight details and dates. It indicates that Epstein traveled outbound from Ataturk Airport on a...
DOJ-OGR-00028773 API/HIT Data Record 1 The document is an API/HIT data record from April 28, 2014, detailing a travel record for Jeffrey Epstein, showing his departure from Istanbul Ataturk Airport on September 6, 2012, on a general...
DOJ-OGR-00028774 API/HIT data record 1 The document is an API/HIT data record showing Jeffrey Epstein's travel details, including his flight information and locations. It indicates that Epstein traveled outbound from Ataturk Airport on a...
DOJ-OGR-00028775 API (Advance Passenger Information) data record 1 The document is an API data record showing Jeffrey Epstein's arrival at Istanbul Ataturk Airport on a flight (N909JE) on October 28, 2012. It includes details such as flight number, departure and...
DOJ-OGR-00028776 API/HIT data record 1 The document is an API/HIT data record showing Jeffrey Epstein's travel details, including his flight information and locations. It indicates that Epstein traveled outbound from Ataturk Airport on a...
DOJ-OGR-00028777 API/Passenger Data Record 1 The document contains travel data for Jeffrey Epstein, including his flight information on a General Aviation flight (N908JE) arriving at JFK International Airport. The data includes details such as...
DOJ-OGR-00028778 API/PNR data record 1 The document contains a travel record for Jeffrey Epstein, detailing his flight information, including carrier, flight number, departure and arrival locations, and transmission details. The data was...
DOJ-OGR-00028779 API/HIT DATA document, likely related to a government or law enforcement record 1 The document contains API/HIT DATA from April 28, 2014, detailing a flight by Jeffrey Epstein on N908JE arriving at JFK International Airport. The data includes flight information and is marked with...
DOJ-OGR-00028780 API/HIT Data Record 1 The document is an API/HIT data record showing Jeffrey Epstein's travel details, including his departure from Istanbul Ataturk Airport on an aircraft registered as N331JE. The data includes various...
DOJ-OGR-00028781 API/HIT Data Record 1 The document is an API/HIT data record showing travel information for Jeffrey Epstein, including his flight details and dates of travel. It indicates that Epstein traveled outbound from Ataturk...
DOJ-OGR-00028782 API/HIT data record 1 The document is an API/HIT data record showing Jeffrey Epstein's travel details, including his departure from Istanbul Ataturk Airport on January 4, 2013, on a general aviation flight with the...
DOJ-OGR-00028783 API/HIT Data Record 1 The document is an API/HIT data record showing Jeffrey Epstein's travel information, including his flight details on a general aviation flight (N908JE) that departed from Istanbul Ataturk Airport. The...
DOJ-OGR-00028784 API (Advance Passenger Information) data record 1 The document contains API data for Jeffrey Epstein's flight on N909JE, arriving at Teterboro Airport, with details on the flight's departure location and transmission information.
DOJ-OGR-00028785 API/HIT data record 1 The document records a travel event associated with Jeffrey Epstein, indicating a flight on a specific date with details about the departure and arrival locations, and the carrier. The data is marked...
DOJ-OGR-00028786 API/HIT Data Record 1 The document contains API data for Jeffrey Epstein's flight N909JE, including departure and arrival locations, transmission details, and other flight information. The data was transmitted on March 21,...
DOJ-OGR-00028787 API/HIT DATA document, likely related to a government or law enforcement record 1 The document contains API/HIT DATA from April 28, 2014, detailing a flight associated with Jeffrey Epstein, who traveled on a General Aviation flight (N909JE) that arrived at Bangor International...
DOJ-OGR-00028788 API/HIT DATA record 1 The document is an API/HIT DATA record showing Jeffrey Epstein's travel details on April 14, 2013. It indicates that Epstein departed from Istanbul Ataturk Airport on a general aviation flight...
DOJ-OGR-00028789 API/HIT Data Record 1 The document is an API/HIT data record showing travel information for Jeffrey Epstein, including flight details and locations. It indicates Epstein traveled outbound from Ataturk Airport on a general...
DOJ-OGR-00028790 API/HIT Data Record 1 The document contains API data for Jeffrey Epstein's flight, including his name, date of birth, flight details, and transmission information. The data indicates that Epstein was on an outbound flight...
DOJ-OGR-00028791 API/HIT data record 1 The document records an API/HIT data entry for Jeffrey Epstein, detailing his travel on a flight (N909JE) arriving at Long Island MacArthur Airport (ISP) on May 22, 2013. The data includes various...
DOJ-OGR-00028792 API/HIT Data Record 1 This document is an API/HIT data record showing Jeffrey Epstein's travel details, including his flight information and arrival/departure locations. The data indicates Epstein arrived at Long Island...
DOJ-OGR-00028793 API/HIT data record 1 The document is an API/HIT data record showing Jeffrey Epstein's travel details, including his flight information and departure/arrival locations. The data was transmitted by a general aviation entity...
DOJ-OGR-00028794 API/PNR data record 1 The document contains API/PNR data for a flight on N909JE, associated with Jeffrey Epstein, showing arrival at Istanbul Ataturk airport. The data includes flight details and was transmitted by...
DOJ-OGR-00028795 API (Advance Passenger Information) data record 1 The document is an API data record showing Jeffrey Epstein's arrival at Teterboro Airport on a specific date, associated with a general aviation flight (N909JE). It includes details such as flight...
DOJ-OGR-00028796 API/HIT Data Record 1 The document is an API/HIT data record showing Jeffrey Epstein's travel details, including his flight information and dates. It indicates that Epstein traveled outbound from Istanbul Ataturk airport...
DOJ-OGR-00028797 API/HIT Data Record 1 The document records the arrival of Jeffrey Epstein's private jet (N909JE) at Palm Beach International Airport (PBI) on July 25, 2013. It includes details such as flight information, departure and...
DOJ-OGR-00028798 API/HIT Data Record 1 The document is an API/HIT data record showing Jeffrey Epstein's travel information, including his flight details on N909JE, an outbound general aviation flight from Teterboro.
DOJ-OGR-00028799 API/HIT DATA document, likely related to a law enforcement or government agency record 1 The document is an API/HIT DATA record from April 28, 2014, detailing the arrival of Jeffrey Epstein's flight (N909JE) at Teterboro Airport. It includes various codes and redactions, indicating it is...
DOJ-OGR-00028800 API/HIT Data Record 1 The document is an API/HIT data record from April 28, 2014, detailing a travel record for Jeffrey Epstein, showing a flight operated by N331JE departing from Istanbul Ataturk Airport. The record...
DOJ-OGR-00028801 API/HIT Data Record 1 The document is an API/HIT data record showing Jeffrey Epstein's travel details, including his departure from Ataturk Airport and arrival at an unknown airport, on a general aviation flight with the...
DOJ-OGR-00028802 API/HIT Data Record 1 This document is an API/HIT data record showing Jeffrey Epstein's travel information, including his flight details on a General Aviation flight (N909JE) that arrived at Long Island MacArthur Airport...
DOJ-OGR-00028803 API/HIT DATA document, likely related to a travel or immigration record 1 The document contains travel data for Jeffrey E Epstein, including his arrival at Ataturk Airport on a General Aviation flight, with details about the flight and transmission information. The data...
DOJ-OGR-00028804 API (Advance Passenger Information) data record 1 The document is an API data record showing Jeffrey Epstein's arrival at Teterboro Airport on a flight operated by General Aviation, with the aircraft tail number N212JE. The data includes details such...
DOJ-OGR-00028805 API/PNR data record 1 The document contains travel information for Jeffrey Epstein, including flight details and data transmission records. It shows Epstein traveled on Air France flight 6 from Paris, Charles de Gaulle to...
DOJ-OGR-00028806 API/HIT DATA document, likely related to a government or law enforcement record 1 The document contains API/HIT DATA for Jeffrey Epstein's travel on Air France Flight 6 from Paris to JFK International Airport on a specific date. It includes details such as flight information,...
DOJ-OGR-00028807 API/HIT Data Record 1 This document is an API/HIT data record showing Jeffrey Epstein's travel details, including his flight information and arrival/departure locations. The data indicates Epstein arrived at Long Island...
DOJ-OGR-00028808 API (Advance Passenger Information) data record 1 The document is an API data record showing Jeffrey Epstein's flight information, including arrival at West Palm Beach (PBI) on a flight identified as N212JE. The data includes details such as flight...
DOJ-OGR-00028809 API/HIT Data Record 1 The document is an API/HIT data record showing Jeffrey Epstein's travel information, including his flight details and locations. It indicates that Epstein traveled outbound from Ataturk Airport (IST)...
DOJ-OGR-00028810 API/HIT data record 1 The document contains travel information for Jeffrey Epstein, including his name, date of birth, travel dates, and flight details. It indicates that Epstein traveled outbound from Ataturk Airport on a...
DOJ-OGR-00028811 API/HIT data record 1 The document contains API/HIT data for Jeffrey Epstein's flight on November 24, 2013, including his name, date of birth, flight details, and transmission information. The data indicates that Epstein's...
DOJ-OGR-00028812 API/PNR data record 1 The document shows an API data query result for Jeffrey Epstein, indicating a flight on N331JE, a general aviation aircraft, arriving in San Juan (JSJ). The data includes details such as flight...
DOJ-OGR-00028813 API/HIT data record 1 The document shows an API/HIT data record for Jeffrey Epstein, indicating a flight on November 29, 2013, on a general aviation flight (N331JE) departing from Istanbul Ataturk airport to an unknown...
DOJ-OGR-00028814 API/HIT Data Record 1 The document is an API/HIT data record showing Jeffrey Epstein's travel information, including his flight details and locations. It indicates that Epstein traveled outbound from an unknown airport,...
DOJ-OGR-00028815 API (Advance Passenger Information) data record 1 The document records API data for Jeffrey Epstein's arrival at Teterboro Airport on a flight operated by N212JE, a general aviation flight. The data includes details such as flight number, arrival and...
DOJ-OGR-00028816 API/HIT Data Record 1 The document is an API/HIT data record showing Jeffrey Epstein's travel information, including his arrival at Los Angeles International Airport (LAX) on a private flight (N908JE). The data includes...
DOJ-OGR-00028817 API/HIT Data Record 1 The document contains travel information for Jeffrey Epstein, including flight details and personal data, transmitted through an API system. It indicates an inbound flight to West Palm Beach on...
DOJ-OGR-00028819 API/HIT data record 1 The document contains API/HIT data for Jeffrey Epstein's travel on Air France Flight 11 from JFK to CDG (Paris, Charles de Gaulle) on September 26, 2013. It includes details such as flight...
DOJ-OGR-00028820 API/HIT data record 1 The document shows an API/HIT data record for Jeffrey Epstein, detailing a flight on Air France from JFK to Paris, Charles de Gaulle, on an unspecified date. The data includes flight information and...
DOJ-OGR-00028821 API/HIT data record 1 The document is an API/HIT data record showing Jeffrey Epstein's travel from JFK to Paris, Charles de Gaulle, on Air France flight 7. It includes details such as departure and arrival locations,...
DOJ-OGR-00028822 API/HIT Data Record 1 The document is an API/HIT data record showing Jeffrey Edward Epstein's travel from Newark International (EWR) to Paris, Orly (ORY) on a specific date. It includes details such as flight number,...
DOJ-OGR-00028823 API/HIT Data Record 1 The document is an API/HIT data record showing Jeffrey Epstein's travel details, including his flight information on Air France from Paris to JFK International Airport. It includes personal details...
DOJ-OGR-00028824 API/HIT DATA document, likely related to a government agency's records on individual travel 1 The document contains API/HIT DATA regarding Jeffrey Epstein's travel, including his flight details and travel history. It shows that Epstein traveled on a flight from Paris, Orly to Newark...
DOJ-OGR-00028825 API (Advance Passenger Information) data record 1 The document contains API data for Jeffrey Epstein's flight from Paris to Newark on October 20, 2012, including flight details and data transmission information. The data was transmitted by Altea+CM...
DOJ-OGR-00028826 API/HIT data record 1 The document shows a travel record for Jeffrey Epstein, indicating a flight from Newark International (EWR) to Paris, Orly (ORY) on an unidentified date, with various details about the flight and data...
DOJ-OGR-00028827 API/HIT data record 1 The document contains API/HIT data for a flight taken by Jeffrey Epstein on British Airways flight 8004 from Newark International (EWR) to Paris, Orly (ORY). The data includes details such as flight...
DOJ-OGR-00028828 API/HIT Data Record 1 The document contains a travel record for Jeffrey Edward Epstein, showing a flight from JFK to Paris, Charles de Gaulle, on Air France, with various details about the flight and data transmission.
DOJ-OGR-00028829 API/HIT Data Record 1 The document is an API/HIT data record showing Jeffrey Epstein's travel details on Air France flight 7 from JFK to Paris Charles de Gaulle on November 28, 2012. It includes information such as flight...
DOJ-OGR-00028830 API/HIT Data Record 1 The document is an API/HIT data record showing Jeffrey Epstein's travel details on Air France flight 7 from JFK to Paris CDG on December 12, 1991. It includes information such as flight details,...
DOJ-OGR-00028831 Government Record/Database Entry 1 The document shows a travel record for Jeffrey Epstein on January 4, 2013, at Cyril E. King International Airport, including details about his flight and inspection by U.S. authorities. The record...
DOJ-OGR-00028832 API/HIT Data Record 1 The document is a record of Jeffrey Epstein's travel data from April 14, 2013, showing his arrival at Cyril E. King International Airport on a general aviation flight. The record includes details such...
DOJ-OGR-00028833 API/HIT Data Record 1 The document is a record of a query into the TECS database regarding Jeffrey Epstein's travel on a private aircraft (N909). It includes details such as the date, time, and location of the query, as...
DOJ-OGR-00028834 API/HIT data record 1 The document is a record of Jeffrey Epstein's travel data, showing his passage through Cyril E King International Airport on June 15, 2013, on a flight identified as N909J. The data includes various...
DOJ-OGR-00028835 API/HIT Data Record 1 This document is a record of Jeffrey Epstein's travel data, including his name, date of birth, query date and time, and other travel-related details. It includes information from U.S. Customs and...
DOJ-OGR-00028836 API/HIT Data Record 1 The document is an API/HIT data record showing Jeffrey Epstein's travel details on a flight from JFK to CDG on a specific date. It includes information such as flight number, carrier, and transmission...
DOJ-OGR-00028837 API/PNR data query result 1 The document shows a query result for Jeffrey Epstein's travel information, indicating he traveled on British Airways flight 8001 from Paris Orly to Newark International Airport. The data includes...
DOJ-OGR-00028838 API/HIT Data Record 1 The document is a record of Jeffrey Epstein's travel on a specific date, including details such as flight information and customs processing. It includes various codes and references to other data...
DOJ-OGR-00028839 API/HIT Data Record 1 The document contains API/HIT data for Jeffrey Epstein's travel on Air France flight 7 from JFK to Paris, CDG, on November 16, 2013. It includes details such as flight information, departure and...
DOJ-OGR-00028840 Government Record or Database Entry 1 The document is a record from a government database (TECS) detailing Jeffrey Edward Epstein's travel information, including his flight details and inspection status at JFK Airport. It includes various...
DOJ-OGR-00028841 Government Record/Database Entry 1 The document contains a record related to Jeffrey Epstein, detailing a travel event or query on his travel information, including his name, date of birth, and other identifiers. The record includes...
DOJ-OGR-00028842 API (Advance Passenger Information) data record 1 The document is an API data record for Andrea K Leftwich, showing her travel on FL 46 from ATL to CUN. It includes details such as flight number, departure and arrival locations, and transmission...
DOJ-OGR-00028843 API/HIT data record 1 The document is an API/HIT data record showing Jeffrey Epstein's travel details on Air France flight 6 from Paris to JFK International Airport. It includes information such as flight details,...
DOJ-OGR-00028844 TECS II Record 1 This document is a TECS II record for Jeffrey Epstein, containing his personal details and other information, with many fields redacted for privacy or security reasons. The record includes Epstein's...
DOJ-OGR-00028846 TECS II Record Display 1 This document is a TECS II record display containing personal and professional information about an individual, including financial institution details and pilot's license information. The record has...
DOJ-OGR-00028847 TECS II Record Display 1 The document displays a TECS II record for an individual with redacted identifying information, showing various data fields related to their alien record and immigration status. The record includes...
DOJ-OGR-00028848 TECS II Record 1 The document is a TECS II record displaying personal information about Jeffrey Epstein, including his name, date of birth, and other identifiers. The record contains various redacted fields and codes,...
DOJ-OGR-00028849 TECS II Record Display 1 The document is a TECS II record display showing various fields related to a person's identification and law enforcement information, with much of the data redacted. It includes sections for driver's...
DOJ-OGR-00028850 TECS II Record Display 1 The document is a TECS II record display showing personal, employment, financial, and aviation-related information about an individual. Much of the data is redacted, indicating sensitive or protected...
DOJ-OGR-00028852 TECS II Record 1 The document is a TECS II record for Jeffrey Epstein, born January 20, 1953, containing his personal details and other identifiers. The record includes redacted information regarding contacts, owners,...
DOJ-OGR-00028854 TECS II Record Display 1 The document is a TECS II record display showing various personal and professional details of an individual, including financial information and aviation-related credentials. Much of the data is...
DOJ-OGR-00028858 TECS II Record Display 1 The document is a TECS II record display containing personal, employment, financial, and aviation-related information about an individual. The data includes redacted and unredacted fields, indicating...
DOJ-OGR-00028859 TECS II Record 1 The document is a TECS II record display showing information related to an alien or individual's immigration status, with most details redacted. It includes various codes and identifiers, and...
DOJ-OGR-00028862 TECS II Record 1 The document is a TECS II record displaying personal subject information, including financial and employment details, with certain fields redacted for privacy or security reasons. The record is...
DOJ-OGR-00028866 TECS II Record Display 1 The document is a TECS II record display containing personal data, financial information, and employment details of an individual. The record includes redacted information, indicating that it has been...
DOJ-OGR-00028869 TECS II Record Display 1 The document is a TECS II record display showing personal and potentially law enforcement-related information about an individual, with various details redacted. It includes fields for driver's...
DOJ-OGR-00028870 TECS II Record Display 1 The document displays a TECS II record for an individual, containing redacted personal, employment, financial, and pilot's license information. The record includes various details such as account...
DOJ-OGR-00028874 TECS II Record Display 1 This document is a TECS II record display showing personal, employment, financial, and aviation-related information about an individual. The data includes redacted fields indicating sensitive...
DOJ-OGR-00028875 TECS II Record Display 1 The document displays a TECS II record for an individual, with various fields redacted or withheld due to privacy or security exemptions. The record includes an alien number and other details related...
DOJ-OGR-00028877 U.S. Department of Homeland Security TECS Person Query Report 1 This document is a TECS Person Query report generated by U.S. Customs and Border Protection on July 23, 2019. It contains information related to a person's records and is marked 'For Official Use Only...
DOJ-OGR-00028878 U.S. Customs and Border Protection TECS Person Query Record 1 The document is a TECS Person Query record for Jeffrey Epstein, detailing his personal information, aliases, and record status. It was generated on July 23, 2019, and includes 12 aliases used by...
DOJ-OGR-00028879 U.S. Customs and Border Protection TECS Person Query 1 This document is a TECS Person Query generated by U.S. Customs and Border Protection on July 23, 2019. It contains various sections for personal and identification information, most of which are...
DOJ-OGR-00028880 U.S. Department of Homeland Security TECS Person Query Report 1 The document is a TECS Person Query report generated on July 23, 2019, by an individual with a redacted name. It contains various sections related to law enforcement information, all of which indicate...
DOJ-OGR-00028881 U.S. Customs and Border Protection TECS Person Query 1 This TECS Person Query document contains information about Jeffrey Epstein, including his personal details, record status, and other identifying information. The query was generated on July 23, 2019,...
DOJ-OGR-00028882 U.S. Customs and Border Protection TECS Person Query Report 1 The document is a TECS Person Query report generated by U.S. Customs and Border Protection, containing address information and other personal data for an individual. The report includes details such...
DOJ-OGR-00028883 U.S. Department of Homeland Security TECS Person Query Report 1 This document is a TECS Person Query report generated by a U.S. Department of Homeland Security user on July 23, 2019. The report contains various sections related to the queried individual, all of...
DOJ-OGR-00028884 U.S. Customs and Border Protection TECS Person Query 1 This document is a TECS Person Query record for Jeffrey Epstein, containing his personal data, including date of birth and citizenship information, as well as details about his TECS record status and...
DOJ-OGR-00028885 U.S. Customs and Border Protection TECS Person Query Report 1 The document is a TECS Person Query report generated on July 23, 2019, showing various categories of information searched with zero results. It was generated by a U.S. Customs and Border Protection...
DOJ-OGR-00030401 Social Media Profile 1 This is a MySpace profile belonging to a user named 'iloveanirishboi'. The profile contains information about the user's interests, preferences, and social connections. The user appears to be a...
DOJ-OGR-00030405 Myspace profile printout, potentially part of a larger public records request or court filing 1 This document appears to be a printout of a Myspace profile, showing private messages and profile information. The conversations reveal personal relationships and interactions between the profile...
DOJ-OGR-00030406 Myspace comments log 1 The document contains a series of Myspace comments between the profile owner (possibly named Megan) and friends, discussing plans to meet, school, and personal life. The comments are from 2006, and...
DOJ-OGR-00030417 Public Records Request document or fax cover sheet 1 This document is a page from a larger production of documents in response to Public Records Request No. 17-295, with a specific page number and identifier (DOJ-OGR-00030417).
DOJ-OGR-00030424 Check stub or payment record 1 The document shows a payment of $1600 to Jarome Pierre for petrol/salary from Jeffrey E. Epstein's household account, with a tax-deductible amount noted. The payment is dated February 5 (year not...
DOJ-OGR-00030426 court filing or affidavit 1 The document details a dispute between the undersigned attorney and Jack Goldberger, Epstein's attorney, over the scheduling of Jane Doe's deposition and the service of subpoenas on Jane Doe and her...
DOJ-OGR-00030428 Court Filing/Service List 1 This document is a service list from the State of Florida v. Jeffrey Epstein case (2006CF009454A), listing attorneys involved in the case. It includes contact information for Lanna Belohlavek and Jack...
DOJ-OGR-00030463 fax header or cover sheet 1 The document is a fax cover sheet from a law firm to the Office of the State Attorney, referencing a public records request (No. 17-295). It includes date and page information, indicating it is part...
DOJ-OGR-00030465 Court Filing 1 On August 22, 2006, Jeffrey Epstein, through his attorneys, waived arraignment, pleaded not guilty to all charges, and requested a jury trial in a Palm Beach County, Florida court case. The document...
DOJ-OGR-00030466 Letter 1 This letter confirms the agreement reached between the State of Florida and Jeffrey Epstein on July 21, 2006, regarding his participation in a pretrial intervention program for 36 months. The...
DOJ-OGR-00030467 Letter outlining pretrial intervention agreement conditions 1 The letter details the conditions of Mr. Epstein's pretrial intervention agreement, including polygraph tests, therapy sessions, and no contact with specified individuals. Mr. Epstein also agrees to...
DOJ-OGR-00030474 Public Records Request Receipt or Cover Sheet 1 This document is a cover sheet or receipt for a public records request (No. 17-295) sent to the Office of the State Attorney, received by Barry Krischer, Esquire, and contains metadata about the...
DOJ-OGR-00030475 Email 1 This fax transmittal cover sheet, dated June 16, 2006, was sent by Jessica Cadwell to Lanna Beohlavek, Esquire, regarding the Epstein case. The fax contains 8 pages, including the cover sheet, and is...
DOJ-OGR-00030477 Letter 1 The letter discusses the potential risks of a client pleading to aggravated assault, specifically the likelihood of being subject to sex offender registration in various jurisdictions, including the...
DOJ-OGR-00030480 Legal Memorandum or Brief 1 The document discusses the potential consequences of pleading guilty to certain charges, particularly aggravated assault, and the implications of sex offender registration laws. It highlights the...
DOJ-OGR-00030481 Letter 1 The letter, dated June 5, 2006, discusses the weakening of the state's case against the client since a meeting on February 16, 2006. It highlights damaging information about key witnesses and...
DOJ-OGR-00030482 Letter 1 Attorney Gerald B. Lefcourt argues that a felony aggravated assault plea is unwarranted and may lead to sex offender classification, instead recommending a misdemeanor plea to solicitation based on...
DOJ-OGR-00030530 Letter 1 Guy P. Fronstin notifies Lanna Belohlavek that Jeff Epstein will be paying the attorney fees for Yanush Banasiak's representation during a meeting with the State Attorney's office. Fronstin requests...
DOJ-OGR-00030550 Transcript 1 This is a deposition transcript of Juan Alessi, dated July 26, 2017, related to Public Records Request No. 17-295. The document is part of a larger record, indicated by 'Page 83 of 131'. The content...
DOJ-OGR-00030579 Transcript 1 This is a page from a deposition transcript of Jeffrey E. Epstein, dated July 26, 2017, related to Public Records Request No. 15-XXXX. The document is part of a larger record, as indicated by the page...
DOJ-OGR-00030580 Receipt 1 This is a receipt from Bice Ristorante dated 9/19/2005, showing a customer's order and transaction details. The customer ordered several Italian dishes, and the total was $00, indicating that the bill...
DOJ-OGR-00030581 deposition or testimony snippet 1 The document appears to be a snippet of testimony where Larry recommends leaving Jeffrey E. Epstein, potentially indicating some level of involvement or concern about Epstein's activities. The context...
DOJ-OGR-00030582 handwritten note or meeting minutes 1 The document contains cryptic notes likely from a meeting or discussion involving the Tribal Council, an audit, and instructions not to contact the Board, with Cesar, the County Manager, being a key...
DOJ-OGR-00030584 Deposition or testimony transcript 1 This document is a transcript page from a deposition or testimony given by Danielle on July 26, 2017, concerning Jeffrey Epstein. The content is likely related to an investigation into Epstein's...
DOJ-OGR-00030587 Unknown/Illegible - appears to be a handwritten note or shorthand reference 1 The document appears to be a cryptic or shorthand reference to individuals and a case or investigation related to Jeffrey Epstein. The names and abbreviations suggest a law enforcement or...
DOJ-OGR-00030589 Request 1 This document appears to be a public records request related to Jeffrey E. Epstein, identified by the number E342288 207. The request likely seeks disclosure of certain records or information...
DOJ-OGR-00030592 Unknown/Appears to be a snippet of contact information or a log entry 1 The document contains a snippet that includes a name 'Jeffrey E. Epstein', a phone number '397-589-6197', and other numerical values '718~728 4600'. The context or purpose of this snippet is unclear.
DOJ-OGR-00030599 Court Filing or Legal Document 1 The document appears to be related to Ghislaine Maxwell, potentially involving legal or financial information. It may provide insights into her legal situation or financial transactions. The specifics...
DOJ-OGR-00030812 Myspace profile comments with a public records request notation 1 The document contains comments from various individuals on a Myspace profile, discussing social interactions and events. The comments are from late 2005, and the document includes a notation...
DOJ-OGR-00030813 Social media profile printout or records request response 1 The document contains a printout of Myspace conversations and profile information from 2005, including interactions between the profile owner and various contacts. The conversations are casual and...
DOJ-OGR-00030815 Public Records Request document or printout 1 The document is a printout of a Myspace profile page, associated with a public records request (No. 17-295), indicating it may be part of a larger investigation or legal proceeding.
DOJ-OGR-00030816 Public Records Request document or possibly a discovery document containing a printout of a Myspace profile 1 The document is a printout of a Myspace profile page for 'sublimehottie' with associated metadata and URLs, included in a public records request response or legal filing.
DOJ-OGR-00030819 court filing or public records request document 1 The document shows a footer from a Myspace page alongside a header indicating it is part of a public records request production (No.: 17-295). The presence of the Myspace footer suggests the document...
DOJ-OGR-00030820 Public Records Request Printout 1 The document shows a partial list of friends from the Myspace profile 'PIMP JUICE', printed as part of a public records request (No.: 17-295). The list includes 132 friends with usernames and profile...
DOJ-OGR-00030821 Public Records Request document, possibly related to a court case or investigation 1 The document is a printout of a Myspace user's friend list from 2005, including names like Robyn YellowBeet and Kelli, and is associated with a public records request number 17-295.
DOJ-OGR-00030823 Printout of a MySpace profile page 1 The document shows a partial list of friends on PIMP JUICE's MySpace profile, with 132 friends listed. The page was printed on November 14, 2005, and was later included in a public records request...
DOJ-OGR-00030824 Printout of a Myspace.com friends list page with an overlay of a public records request identifier 1 The document is a printout of a Myspace friends list for the user 'PIMP...' from 2005, listing friends such as IGGY, tony, and jarrod. It includes a public records request identifier, suggesting its...
DOJ-OGR-00030825 Public Records Request Printout 1 The document is a printout of PIMP JUICE's Myspace friends list, showing friends 41-80 out of 132, as part of Public Records Request No.: 17-295. The list includes various usernames and profile links....
DOJ-OGR-00030827 Printout of a Myspace.com profile page with comments 1 This document is a printout of a Myspace profile page with comments from friends, discussing social plans, personal relationships, and marijuana use. The comments are from various individuals,...
DOJ-OGR-00030835 Public Records Request document or printout 1 The document is a printout of a Myspace.com page showing comments on a user's profile, associated with a public records request (No. 17-295). The page was accessed on July 26, 2017.
DOJ-OGR-00030838 Unknown 1 This is a page from a Myspace profile's comments section, showing casual conversations between friends, with references to substance use and catching up. The comments are from July 10-11, 2005. The...
DOJ-OGR-00030841 Printed webpage or document excerpt 1 The document is a printed excerpt of a Myspace webpage showing comments for a user with ID 204256, associated with a public records request (No. 17-295).
DOJ-OGR-00030842 Printed webpage or document with metadata 1 The document is a printed Myspace webpage with metadata indicating it was printed as part of a public records request (No.: 17-295). The page includes a link to view more pictures and copyright...
DOJ-OGR-00030843 Printout or screenshot of a Myspace page, included in a public records request 1 The document shows a Myspace page with a comment about someone's appearance and their friend's. The page is part of a public records request, indicating its relevance to an investigation or legal...
DOJ-OGR-00030846 Myspace.com profile page printout 1 This is a printout of a Myspace.com profile page dedicated to Sublime and Brad Nowell, featuring a comment from 'Beef Knuckles' and a link to view more pictures.
DOJ-OGR-00030847 court filing or public records request document with a printed webpage 1 The document is a printout of a Myspace.com webpage, dated 11/14/2005, with a header indicating it's part of a larger document (Page 47 of 125). It includes a public records request number and a...
DOJ-OGR-00030849 Printed webpage or document with metadata 1 The document is a printed Myspace.com webpage with metadata indicating it was printed as part of a public records request (No.: 17-295). The page includes copyright information and a URL.
DOJ-OGR-00030851 Myspace page printout, potentially part of a public records request or court filing 1 A printout of a Myspace user's profile page from 2005, showing a personal update about having a 'perfect stoner boyfriend' and referencing marijuana use. The page is part of a larger collection of...
DOJ-OGR-00030858 Myspace blog post with a public records request stamp 1 The author discusses getting a job at Victoria's Secret, their partner Will's job application at FYE, and personal life. The author used a false reference, William Tucker, to secure their job. The...
DOJ-OGR-00030937 Public Records Request document or printout 1 The document is a printout of a public records request (No. 17-295) that includes information from a Myspace profile (sublimehottie) with a timestamp, suggesting it was captured or printed on specific...
DOJ-OGR-00030947 Printout of a Myspace.com friends list 1 This document is a printout of a Myspace.com friends list for the user 'PIMP JUICE', showing friends 41-80 of 132. The list includes usernames and profile links. The document was likely obtained as...
DOJ-OGR-00030957 Printed webpage or document excerpt 1 The document shows a partial Myspace profile page with comments, associated with a user ID and a specific URL, printed or saved at a later date and linked to a public records request.
DOJ-OGR-00030967 Myspace.com profile page with a comment section 1 The document is a Myspace.com profile page dedicated to Brad Nowell, featuring a poster of him and a comment from a user named Beef Knuckles. The page is part of a public records request, suggesting...
DOJ-OGR-00030971 Myspace page printout, included in a public records request response 1 This document appears to be a printout of a Myspace page from 2005, containing a derogatory comment about an individual named Skyler. It was included in a public records request response, suggesting...
DOJ-OGR-00030986 Myspace profile printout with associated metadata and public records request information 1 The document contains a Myspace profile for 'sublimehottie', a Florida State University student, along with comments and messages exchanged with other users. It is associated with a public records...
DOJ-OGR-00030988 Myspace conversation log, potentially part of a public records request 1 The document appears to be a log of Myspace conversations involving 'sublimehottie' and friends discussing college applications, social plans, and expressing affection. The conversations are from...
DOJ-OGR-00030991 Public Records Request document, potentially a court filing or evidence exhibit 1 The document contains excerpts from a MySpace profile, showing various comments and messages, alongside a public records request header. The content includes friendly and aggressive language, and the...
DOJ-OGR-00030993 Social Media Printout 1 The document contains a printout of a Myspace profile page with conversations between the profile owner (SUBLIMEHOTTIE) and various individuals, including MeLiSsA and IGGY, discussing social...
DOJ-OGR-00030999 Public Records Request document or page 1 This document is a page from a public records request response (No. 17-295) from the DOJ, containing a partially redacted or coded entry '*~TWINS DO HAVE MORE FUN~*' with associated metadata,...
DOJ-OGR-00031008 Public Records Request with attached MySpace profile printout 1 The document is a public records request with a printout of a MySpace profile, showing the profile owner's details and friends list. The profile was last updated in 2006. The request was made in 2017,...
DOJ-OGR-00031009 MySpace profile page printout 1 The document is a printout of a MySpace profile belonging to 'Penis Breath', showing personal information and profile details from 2006. The profile indicates the user smokes and drinks, and has a...
DOJ-OGR-00031010 Public Records Request with attached MySpace profile printout 1 The document is a public records request with a printout of a MySpace profile belonging to a 17-year-old female from Florida, including her profile information, friends list, and last login date.
DOJ-OGR-00031011 Public Records Request response or production 1 The document is a page from a public records request response (No. 17-295) that includes a printout of a Myspace profile page from 2006. The profile page is not clearly identified with a specific...
DOJ-OGR-00031012 MySpace profile printout, potentially attached to or referenced in a public records request 1 This document appears to be a printout of a MySpace profile, including the user's 'About me' section and friend list. The profile owner's identity and personal details are revealed, along with their...
DOJ-OGR-00031013 Myspace profile printout, included in a public records request 1 This document appears to be a printout of a Myspace profile belonging to 'Chels-ifer', including personal information, interests, and comments from friends. The profile is included in a public records...
DOJ-OGR-00031014 Exhibit 1 The document contains a Myspace profile for 'LOveabLe dOrKk' with personal preferences and comments from friends, discussing topics like relocation to Florida and social interactions. The profile...
DOJ-OGR-00031015 Personal correspondence or diary entries, potentially seized or obtained as evidence 1 The document contains a series of personal and intimate messages or diary entries from 'Katie' and her friends 'Lea' and 'Nikki', discussing their relationships, feelings, and plans. The entries are...
DOJ-OGR-00031016 Social media profile printout or evidence 1 The document contains a MySpace profile and messages exchanged between Megan and others, discussing personal relationships, plans to meet, and other social interactions. The messages are informal and...
DOJ-OGR-00031017 Printed Myspace comments with metadata 1 The document contains printed Myspace comments from 2006 between MeG-a-LyNn (Megan) and her friends, discussing personal topics and plans. The comments are part of a larger document collection, as...
DOJ-OGR-00031018 Response 1 The document contains screenshots or printouts of Myspace conversations between individuals, including MeG-a-LyNn, kEtChUp, and nic, discussing personal relationships and plans to meet up. The...
DOJ-OGR-00031019 Mixed document, potentially a court filing or evidence exhibit with social media content 1 The document contains screenshots or excerpts of a Myspace conversation between 'LOvEabLe dOrKk' and 'babilgirl1322 (mary)' discussing personal matters and a potential departure or trip. It is mixed...
DOJ-OGR-00031020 Myspace conversation printout, potentially part of a larger public records request 1 This document appears to be a printout of a Myspace conversation between friends Katie, Merda, and Chels-ifer, discussing their plans, emotions, and affection for each other. The conversation is...
DOJ-OGR-00031021 Public Records Request document or possibly a court filing with a MySpace profile printout 1 The document is a page from a larger production, including a MySpace profile printout with a URL and timestamp, associated with a public records request numbered 17-295.
DOJ-OGR-00031023 Myspace comment printout, potentially part of a public records request 1 A printout of a Myspace comment from 'Chels-ifer' to an unknown recipient, expressing affection and commenting on their appearance, dated March 26, 2006. The document is part of a public records...
DOJ-OGR-00031031 Webpage screenshot or printout, potentially part of a public records request 1 This document is a printout or screenshot of a MySpace image page from 2006, showing comments and interactions between users. It includes a comment from 'LA Swii$$' referencing an image and joking...
DOJ-OGR-00031034 Image page from MySpace with metadata and a public records request number 1 The document shows a MySpace image page from June 10, 2006, with a comment 'sweetie .. PDA lol', and is associated with a public records request number (17-295) and a DOJ reference number.
DOJ-OGR-00031038 Instant Message or Chat Log 1 The document is a chat log between two individuals, SuNSHine and SaCcOnI, discussing social plans, friendship, and personal matters. The conversation is informal and includes slang and abbreviations...
DOJ-OGR-00031088 Social media profile/page content and comments, included in a public records request response 1 The document appears to be a printout or extract of a Myspace profile page belonging to 'MeG-a-LyNn' (Megan), including comments from 'Danielle', and a list of personal preferences. The content is...
DOJ-OGR-00031090 court document or evidence printout 1 The document contains a series of comments and messages exchanged between individuals on a social media platform, discussing personal relationships and plans. The content is informal and includes...
DOJ-OGR-00031097 Driver License Dossier 1 The document is a driver license dossier for Sarah Lynnelle Kellen, containing her personal details and license information. The license is listed with an unusual issue and expiration date of...
DOJ-OGR-00031110 deposition 1 The witness recounts going to Marshall's and denies having sex with an older man, stating that rumors were spread about her being paid $300 for alleged inappropriate activities. The rumors were...
DOJ-OGR-00031158 Glossary or Acronym List 1 The document is a list of acronyms and their meanings related to financial transactions, particularly those involving money transfers. It includes terms used by Western Union and other financial...
DOJ-OGR-00031179 Public Records Request document 1 This document is page 6 of a 135-page production in response to Public Records Request No. 17-295, with the document ID DOJ-OGR-00031179, dated 07/26/17.
DOJ-OGR-00031189 Police Incident Report 1 The document is a police incident report from February 2, 2005, detailing a false alarm at 358 Dr EL BRILLO WY, PALM BEACH, with the caller being Benham OPR/David and the disposition being 'Human...
DOJ-OGR-00031190 Report 1 The document is a police report from February 2, 2005, detailing a response to an alarm at 358 Dr EL BRILLO WY in PALM BEACH. The responding officer interacted with the caretaker and noted a female on...
DOJ-OGR-00031191 Law Enforcement Database Record 1 The document displays a law enforcement database record for Dana M. Burns, including her name, date of birth, and driver's license information. The record is part of a larger document set related to a...
DOJ-OGR-00031209 Response 1 This document is page 36 of a 135-page production in response to Public Records Request No. 17-295, dated July 26, 2017. The content of the page is not specified, but it is part of a larger set of...
DOJ-OGR-00031220 Report 1 The document is a police report detailing a response to an alarm/burglary at 358 Dr EL BRILLO WY, PALM BEACH, on February 2, 2005. The report includes interactions with the caretaker and notes a...
DOJ-OGR-00031233 News Article 1 The article discusses Bill Richardson's campaign finance, revealing significant donations from various sources, including Gerald Peters and Jerry Perenchio. Richardson's congressional account and...
DOJ-OGR-00031236 newspaper article/printout 1 The document lists individuals, companies, and organizations that donated between $5,000 and $99,999 to Bill Richardson's gubernatorial campaign, including in-kind donations. Notable donors include...
DOJ-OGR-00031237 News article or public records excerpt 1 The document lists various individuals and organizations that made significant donations to the Committee to Elect Diane Denish, including investors, gaming companies, labor unions, law firms, and...
DOJ-OGR-00031238 News article excerpt or public records request response 1 The document lists various individuals and organizations that made significant donations, including amounts and the donors' professions or affiliations. The donations range from $25,000 to $29,100 and...
DOJ-OGR-00031241 News article excerpt or public records request response 1 The document lists various individuals and organizations that made significant donations, ranging from $10,000 to $13,000, to a political campaign or cause. The list includes business owners, bankers,...
DOJ-OGR-00031248 List of Donors or Contributors 1 The document lists various individuals and organizations that have made $5,000 donations, including corporate entities, political action committees, and private individuals with diverse backgrounds...
DOJ-OGR-00031254 List of Donors or Contributors 1 The document lists various individuals and organizations that have made $5,000 donations, including business owners, consultants, and tribal entities. The list includes names, locations, and...
DOJ-OGR-00031266 Myspace profile printout with a public records request page attached 1 The document shows a Myspace profile with personal information, comments, and messages. The profile owner's identity and location are revealed, along with their connections to others. The attached...
DOJ-OGR-00031267 Public Records Request printout or excerpt 1 The document contains excerpts from a Myspace profile, promoting a 'Skate Underg Live' event, alongside metadata indicating it was part of a public records request (No.: 17-295).
DOJ-OGR-00031269 Social media profile printout or records 1 The document shows a Myspace profile's comments and interactions, including exchanges with users named Toni and GirL From Ipanema, with content that includes informal language and profanity. The...
DOJ-OGR-00031270 Printout of MySpace comments and profile information 1 This document contains a printout of MySpace comments and profile information, showing casual interactions between individuals, primarily with 'Virginia'. The comments range from friendly and...
DOJ-OGR-00031271 Social media profile printout or log, potentially attached to a public records request 1 The document appears to be a printout or log of Myspace conversations involving 'Leah Jean the DANCING MACHINE' on August 29, 2005, discussing personal topics and plans with someone. It is attached to...
DOJ-OGR-00031272 Printout of MySpace comments 1 This document contains a printout of comments from a MySpace profile, showing interactions with various individuals. The comments range from affectionate to profane expressions. The document may be...
DOJ-OGR-00031273 Myspace profile printout or log 1 The document contains a log of Myspace interactions, including comments and profile links, primarily centered around Ugly Ken Hart promoting his band and interacting with others. The presence of a...
DOJ-OGR-00031291 News article or public records request response 1 The document lists various individuals and corporations that donated $5,000 to a political campaign or cause, including CEOs, philanthropists, and business owners. The donations come from a range of...
DOJ-OGR-00031293 Public Records Request document, likely a list of donors 1 This document appears to be a list of donors who each contributed $5,000 to various causes or campaigns, including political action committees and corporate entities. The list includes individuals and...
DOJ-OGR-00031294 Public Records Request Document/Listing 1 The document lists various individuals and companies that donated $5,000, including their locations and professions or roles. The donations are from diverse industries and locations across the US. The...
DOJ-OGR-00031296 Public Records Request Document/Listing 1 The document lists various individuals and organizations that have made $5,000 donations or contributions, representing a range of industries and professions. The list includes names, locations, and...
DOJ-OGR-00031304 Phone records log 1 The document is a phone records log showing calls made and received by Jeffrey Epstein and others between September 21, 2005, and October 4, 2005. It lists various contacts and associates of Epstein,...
DOJ-OGR-00031337 Public Records Request document, potentially related to a court filing or investigation 1 The document contains a snippet from a Myspace profile (Suonmienouie) and is labeled as part of a public records request (No. 17-295). It suggests that online profile data was collected as part of an...
DOJ-OGR-00031338 Public Records Request document, possibly with appended or embedded social media content 1 The document appears to be a public records request (No. 17-295) with a snippet of a Myspace conversation involving 'EARL IV'. The conversation is dated 7/23/2005 and discusses a long period of not...
DOJ-OGR-00031340 court document or public records request with Myspace content 1 The document contains a public records request (No. 17-295) with printed Myspace conversations discussing casual topics and including slang terms. The Myspace content is dated July and November 2005....
DOJ-OGR-00031341 Myspace profile page printout, potentially part of a public records request or court filing 1 The document appears to be a printout of a Myspace profile page belonging to 'Gabrielle', containing informal comments and a casual tone. It is part of a larger collection of documents, potentially...
DOJ-OGR-00031342 MySpace profile printout, included in a public records request 1 The document is a printout of a MySpace profile belonging to 'Pimp Juice', a 19-year-old college student, showcasing their interests, friends, and personal life. The profile was printed as part of a...
DOJ-OGR-00031345 MySpace profile page printout 1 This document is a printout of a MySpace profile page, showing the user's interests, friends, and some personal interactions. The profile owner appears to enjoy horror and cult movies and has friends...
DOJ-OGR-00031347 Public Records Request document, potentially including printed social media profiles 1 The document contains printed pages from a Myspace profile, showing personal messages exchanged between individuals. The messages appear to be casual and friendly. The document was obtained as part of...
DOJ-OGR-00031353 Social Media Profile Page 1 This is a snippet of a Myspace profile page showing conversations between the profile owner and their friends or acquaintances. The conversations are casual and touch on topics like substance use. The...
DOJ-OGR-00031355 Social media posts/printout 1 The document contains personal and casual writings about the author's upcoming college life, feelings about moving away, and social events. The posts express anxiety, excitement, and sadness about the...
DOJ-OGR-00031358 Record 1 The document contains two Myspace blog posts from 'sublimehottie', one expressing a desire to rehome a pet and the other discussing job opportunities and social plans with her boyfriend Will.
DOJ-OGR-00031359 Social media profile page 1 The document is a MySpace profile page for 'Pimp Juice', a 19-year-old student at Florida State University, detailing their personal information, interests, and background.
DOJ-OGR-00031360 Myspace profile printout, potentially included in a public records request 1 The document is a printout of a Myspace profile for the user 'sublimehottie' (also known as 'Pimp Juice'). The profile includes information about the user's interests, relationships, and friends. The...
DOJ-OGR-00031361 Social Media Profile/Printout 1 The document contains a Myspace profile printout with personal conversations, music preferences, and social life discussions. The user 'MEG' is conversing with friends about various topics. The...
DOJ-OGR-00031364 Unknown 1 The document contains a partial Myspace profile printout, showing a user's profile information and comments from friends, including discussions about social plans and cultural references. The profile...
DOJ-OGR-00031365 Social Media Profile Printout 1 The document is a printout of a Myspace profile belonging to an individual, containing personal information, interests, and interactions with friends. The profile expresses enthusiasm for marijuana...
DOJ-OGR-00031367 Myspace blog posts with public records request metadata 1 The document contains two Myspace blog posts from January 2006 by a 19-year-old college student, discussing her experiences adjusting to college life, her positive mood, and upcoming visit from her...
DOJ-OGR-00031369 Record 1 The document contains Myspace blog posts from 'sublimehottie' discussing their attendance at a Toys For Tots bike rally, their feelings about an upcoming trip, and personal emotions. The posts provide...
DOJ-OGR-00031376 Social Media Profile Printout 1 The document shows a Myspace profile page for 'Brad Pi' featuring a photo with a pipe and a comment from someone referencing a mutual acquaintance named Will. The page was printed as part of a public...
DOJ-OGR-00031445 Report 1 The writer is documenting their emotional struggles as they prepare to leave their partner, Will, and start college in Tallahassee. They express sadness, uncertainty, and excitement about the changes...
DOJ-OGR-00031447 Social media blog posts 1 The document contains blog posts from a Myspace user discussing their personal life, including moving to Jacksonville, attending a friend's father's funeral, and planning a party. The posts reveal the...
DOJ-OGR-00031473 Myspace blog posts with public records request metadata 1 The document contains blog posts from 'Pimp Juice', a 19-year-old college student, detailing her experiences adjusting to college life, her academic performance, and personal life in January 2006. The...
DOJ-OGR-00031482 Transcript 1 This document is a transcript of an interview conducted by Detectives Joe Recarey and Dawson with Shayna Jasmine on October 11, 2005, at 4:10 p.m. The interview was recorded by the PBPD. The...
DOJ-OGR-00031505 Unknown 1 This is a saved Myspace profile page for the user 'Chels-ifer', showing their profile information, friends, and blog entries. The page was likely captured as part of a public records request (No....
DOJ-OGR-00031508 Social Media Profile Printout 1 The document is a printout of a MySpace profile belonging to a 16-year-old female from West Palm Beach, Florida. The profile includes personal details, interests, and friend information. It was...
DOJ-OGR-00031509 Unknown 1 The document is a printout of a Myspace profile belonging to 'Chels-ifer', including personal details, interests, and comments from friends. The profile owner lists their interests and favorite...
DOJ-OGR-00031510 Social Media Profile Printout 1 The document contains a Myspace profile belonging to an individual with a mixed Cuban, Irish, and French heritage, detailing their personal preferences, interactions with friends, and relationship...
DOJ-OGR-00031512 Unknown 1 The document contains a partial Myspace profile printout, showing personal messages and updates from 'Megan (MeG-a-LyNn)' and her interactions with friends, discussing social plans and personal life.
DOJ-OGR-00031513 Printout of MySpace comments and profile information 1 The document contains printouts of MySpace comments and profile information from 2006, showing interactions between the profile owner and their friends, discussing plans, school, and personal matters.
DOJ-OGR-00031514 Social media profile printout or evidence collection 1 This document is a printout or screenshot of a Myspace profile, showing conversations between MeG-a-LyNn and friends. The conversations discuss personal relationships, relocation plans, and catching...
DOJ-OGR-00031530 transcript or recording transcription 1 The transcript contains a lewd and explicit conversation between two individuals, with one speaker, 'Triple J', discussing his preferences for certain types of clothing and his involvement in a...
DOJ-OGR-00031536 Public Records Request document or log entry 1 The document contains a list of names grouped together, a URL referencing a social diary entry, and a public records request number with a date. It appears to be a record or log entry related to a...
DOJ-OGR-00031541 Letter 1 Jeffrey Herman writes to Lanna Leigh Belohlavek regarding a subpoena for deposition served on his client, expressing concerns about the service and scheduling of the deposition. The letter also cc's...
DOJ-OGR-00031546 Subpoena for Deposition 1 A subpoena was issued on February 5, 2008, requiring an individual to appear for a deposition on February 20, 2008, in the case of State of Florida vs. Jeffrey Epstein. The subpoena was issued by...
DOJ-OGR-00031563 Court Filing - Motion for Protective Order 1 Witness Y. Doe, a victim of alleged sex abuse by Jeffrey Epstein, requests a protective order to coordinate her depositions in both the criminal case against Epstein and her civil case against him, to...
DOJ-OGR-00031564 Court Filing 1 The document is a court filing requesting a protective order to allow a single deposition of Y. Doe, a victim of alleged sexual assault by Jeffrey Epstein, in both a civil and a criminal case to...
DOJ-OGR-00031566 Court Filing 1 This Certificate of Service verifies that a true copy of a document was served via facsimile and U.S. mail to Jack A. Goldberger and Lanna Leigh Belohlavek on March 31, 2008. The document was sent by...
DOJ-OGR-00031568 Letter 1 Attorney Stuart S. Mermelstein requests a special set hearing for a Motion for Protective Order on behalf of a witness in the State of Florida v. Jeffrey Epstein case before Judge Sandra McSorley.
DOJ-OGR-00031570 Letter 1 The letter, dated March 28, 2008, is from Stuart S. Mermelstein to Lanna Leigh Belohlavek, requesting coordination on depositions in the Jeffrey Epstein case, and suggesting a single deposition for...
DOJ-OGR-00031593 Telephone Call Log 1 This document is a telephone call log for a specific account on February 11, 2005, detailing multiple calls made to and from various numbers, with associated charges and call durations. The calls were...
DOJ-OGR-00031597 Telephone Bill or Account Statement 1 The document is an itemized statement for a T-Mobile account, detailing service charges, taxes, and usage for a specific period. It includes breakdowns of monthly service charges, taxes, and fees, as...
DOJ-OGR-00031627 Financial Record 1 This is a BellSouth telephone bill for Jeffrey Epstein's account, detailing charges for local services, taxes, and additional fees for the period from February 5 to March 4, 2005. The total charges...
DOJ-OGR-00031628 BellSouth telephone bill for Jeffrey Epstein 1 This document appears to be a BellSouth telephone bill for Jeffrey Epstein, dated February 5, 2005, with account details and information about RightTouch service and Low Income Assistance programs....
DOJ-OGR-00031629 BellSouth telephone bill with associated notices and a public records request identifier 1 This document is a BellSouth telephone bill for Jeffrey Epstein's account, including billing details and various customer notices. It contains information on payment options, billing discrepancies,...
DOJ-OGR-00031630 Bill 1 This document appears to be a page from a BellSouth account statement or bill for Jeffrey Epstein's account, showing details such as account number, bill period date, and promotional offers. The...
DOJ-OGR-00031631 Invoice 1 This is a BellSouth telephone bill for Jeffrey Epstein's account, dated March 5, 2005, showing charges and payment details. The bill includes the account number, charges, and payment due date. It was...
DOJ-OGR-00031632 Financial Record 1 This is a BellSouth telephone bill for Jeffrey Epstein's account, detailing charges for local service, taxes, and other fees for the period March 5 to April 4, 2005. The bill lists various charges,...
DOJ-OGR-00031633 BellSouth telephone bill for Jeffrey Epstein 1 This document appears to be pages from a BellSouth telephone bill for Jeffrey Epstein, dated March 5, 2005, with account details and information about automated customer service and Florida's 'No...
DOJ-OGR-00031634 Telephone Bill Statement 1 This is a BellSouth telephone bill statement for Jeffrey Epstein's account, detailing billing information, payment options, and a preferred carrier freeze option. The document includes account details...
DOJ-OGR-00031635 Telephone Bill Statement 1 This document is a page from Jeffrey Epstein's BellSouth telephone bill dated March 5, 2005. It includes information about his account, a returned check policy notice, and an update on directory...
DOJ-OGR-00031636 Bill/Invoice or Account Statement from BellSouth 1 This is a BellSouth account statement for Jeffrey Epstein's phone and internet services, dated March 5, 2005, with promotional offers for bundled services and DSL internet.
DOJ-OGR-00031672 Public Records Request document or page 1 This document is a page from a larger production (Page 55 of 104) related to Public Records Request No: 17-295, with a specific document identifier (DOJ-OGR-00031672) and a production date or...
DOJ-OGR-00031674 Unknown 1 This document is a printout of a Myspace profile, including personal information and comments from friends. The profile owner's identity and the context of the public records request are not...
DOJ-OGR-00031675 Social media profile printout, included in a public records request 1 The document contains a series of messages exchanged on a MySpace profile, discussing social interactions, parties, and personal connections. The messages are informal and contain slang, with...
DOJ-OGR-00031678 Myspace profile printout with public records request metadata 1 The document contains a partial printout of a Myspace profile for 'takingbackmicrosoft', showing interactions and comments from various users, with a focus on social plans and casual conversations....
DOJ-OGR-00031680 Response 1 The document contains a partial Myspace profile page for 'takingbackmicrosoft' with interactions from friends, including Virginia, Eric, and Jeff, showing casual conversations and social media...
DOJ-OGR-00031681 Public Records Request document, potentially containing social media or online profile extracts 1 The document includes pages from a public records request (No. 17-295) with extracts from a Myspace profile, showing conversations and interactions involving 'Leah Jean', among others.
DOJ-OGR-00031682 Public Records Request Document 1 The document is a page from a public records request that includes a printout of a MySpace profile page, showing various comments and interactions from August 2005. The page is part of a larger...
DOJ-OGR-00031684 Myspace profile pages printout or related public records request 1 The document contains pages from a Myspace profile, showing user interactions and comments, along with a public records request number, indicating it was obtained for official purposes.
DOJ-OGR-00031686 Public Records Request document 1 This document is a page from a larger production of records in response to Public Records Request No. 17-295, bearing the identifier DOJ-OGR-00031686 and dated 07/26/17.
DOJ-OGR-00031702 Myspace blog printout, potentially subpoenaed or requested as public records 1 The document appears to be a printout of a Myspace blog from 2005, containing two posts about the author's experiences at a bike rally and their emotional struggles with leaving for college. The blog...
DOJ-OGR-00031703 Blog or online journal entries 1 The document contains blog entries from November 2005, where the author discusses quitting their job at Victoria's Secret, attending a Slightly Stoopid concert, and looking forward to visiting a...
DOJ-OGR-00031712 Unknown 1 The document contains a log of Myspace conversations between the profile owner 'sublimehottie' and various individuals, discussing social interactions and plans. The conversations are informal and...
DOJ-OGR-00031714 Public Records Request document or printout 1 The document is a printout of a Myspace profile page for 'submenoutre', dated 2005, and is associated with a public records request (No. 17-295).
DOJ-OGR-00031715 court filing or evidence document, possibly a public records request response 1 The document contains a MySpace conversation between 'EARL IV' and an unspecified recipient, alongside metadata indicating it was part of a public records request response (No. 17-295).
DOJ-OGR-00031718 Myspace profile printout, potentially part of a public records request or court filing 1 The document appears to be a printout of a Myspace profile page belonging to 'Gabrielle', containing a personal message and profile information. It was potentially obtained as part of a public records...
DOJ-OGR-00031727 Public Records Request Document 1 The document includes a printout of a Myspace profile page for 'SublimeHattie' with messages from friends, along with metadata indicating it was part of a public records request (No. 17-295).
DOJ-OGR-00031736 MySpace profile page with a public records request stamp 1 The document is a MySpace profile page belonging to 'Pimp Juice', a 19-year-old student at Florida State University, with personal details and blog entries. The page has been stamped with a public...
DOJ-OGR-00031737 Social media profile printout, potentially attached to a public records request 1 The document is a partial printout of 'Pimp Juice's' Myspace profile, showing their interests, friends, and personal details. It includes a public records request number and appears to be part of a...
DOJ-OGR-00031741 Public Records Request Document 1 The document contains a partial transcript of a Myspace conversation between friends, discussing personal interactions and cultural references. The conversation is casual and friendly, with references...
DOJ-OGR-00031742 Social media profile printout or evidence 1 The document contains a MySpace profile for 'Pimp Juice', including personal details, interests, and conversations with friends. The profile showcases casual discussions and references to substance...
DOJ-OGR-00031744 Record 1 The document contains blog posts from a 19-year-old college student, 'Sublimehottie', detailing her experiences adjusting to college life in Tallahassee, Florida, including her academic performance,...
DOJ-OGR-00031745 Myspace blog posts with public records request metadata 1 The blogger discusses their college life, missing their partner Will, and adjusting to a new environment. They also express excitement about buying marijuana and mention struggles with class...
DOJ-OGR-00031746 Record 1 The document contains Myspace blog posts from 'Sublimehottie' discussing their activities and emotions, including attending a Toys For Tots bike rally and feeling distressed about an upcoming trip.
DOJ-OGR-00031747 Record 1 The document contains a series of Myspace blog posts from the user 'sublimehottie', discussing their experience quitting their job at Victoria's Secret, attending a Slightly Stoopid concert, and...
DOJ-OGR-00031748 Unknown 1 The document contains printouts from a Myspace blog, detailing the author's Halloween party experience, their desire to adopt out a red pitbull puppy, and mundane daily life events. The blog posts are...
DOJ-OGR-00031754 Myspace profile page printout or screenshot, potentially included in a public records request 1 This document appears to be a printout of a Myspace profile page, showing a comment from 'Vin' on October 20, 2005. It was potentially included in a public records request (No: 17-295) dated...
DOJ-OGR-00031766 Telephone message log or memo 1 The document contains a series of telephone message logs from March 2005, detailing calls from various individuals to recipients such as Jeffrey, J.E., and M.J. Epstein. The messages are marked with...
DOJ-OGR-00031770 Telephone message logs 1 This document contains a series of telephone message logs from various dates in 2005, with some annotations, and is associated with a public records request. The logs detail calls from various...
DOJ-OGR-00031774 Telephone message logs 1 The document contains logs of telephone messages for individuals J.E and J.F, detailing callers, dates, times, and message details. The callers include M Eva, Nathalie, Ania, and Adriana. The document...
DOJ-OGR-00031785 Telephone message logs 1 The document contains logs of telephone messages for J.E. (likely Jeffrey Epstein) from September 10 and 11, 2005, detailing interactions with Adriana and others, and scheduling discussions involving...
DOJ-OGR-00031801 Subpoena 1 This document is a subpoena issued by the State Attorney's office to an unnamed recipient, requiring their appearance at the trial of Jeffrey Epstein in 2008. The subpoena includes instructions for...
DOJ-OGR-00031828 Subpoena 1 The document is a Grand Juror's Subpoena issued on July 14, 2006, commanding a witness to appear before the Grand Jury on July 19, 2006, to testify in a certain matter. The subpoena was served on July...
DOJ-OGR-00031832 Subpoena 1 A subpoena was issued on July 13, 2006, requiring a witness to appear before the Grand Jury on July 19, 2006, to testify in a matter being investigated by the Grand Jury in Palm Beach County, Florida.
DOJ-OGR-00031855 Letter 1 The letter is from Jeffrey M. Herman to Jack A. Goldberger, requesting to reschedule a deposition and to conduct a single deposition for both criminal and civil matters related to Jeffrey Epstein's...
DOJ-OGR-00031883 Affidavit 1 The affidavit describes an encounter between Jeff and a victim, where Jeff allegedly instructed the victim to give him a massage, made sexual advances, and used a vibrator on the victim. The victim...
DOJ-OGR-00031901 Printout of a MySpace profile page 1 This document is a printout of a MySpace profile page for the user 'MaisyDm', showing their profile information and interests. The page was printed as part of a public records request (No. 17-295)....
DOJ-OGR-00031924 Public Records Request document 1 This document is a page from a larger production of records in response to Public Records Request No. 17-295, bearing the identifier DOJ-OGR-00031924. It is dated July 26, 2017, and is page 79 of a...
DOJ-OGR-00031938 Myspace profile printout or records request response 1 The document contains pages from a Myspace profile, showing personal messages between the profile owner and 'Jon', along with metadata and a public records request reference number, indicating its...
DOJ-OGR-00031974 Court document or evidence exhibit, likely related to a public records request 1 The document contains screenshots or printouts of a Myspace profile belonging to 'EddiE CaSsSiTa SeXy GiRL' along with comments from other users, and is associated with a public records request (No....
DOJ-OGR-00031977 Public Records Request document or printout 1 The document contains a printout of Myspace comments from various users on the profile 'shasdy', along with a public records request number and date. The comments are informal and social in nature....
DOJ-OGR-00032011 Telephone message logs 1 The document contains logs of telephone messages for Mr. J Epstein from individuals named Alina and Nadia on various dates in August. The messages indicate that these individuals telephoned, wanted to...
DOJ-OGR-00032017 Telephone message logs 1 The document contains logs of telephone messages received by JE on January 29, 2005, from various individuals, including M. Cachi from Brazil and M. Telki-2, with instructions to call them back.
DOJ-OGR-00032019 Telephone message logs 1 The document contains a series of telephone message logs, including messages for Jeffrey Tatum and others, with details about callers, times, and messages. The logs mention meetings and calls related...
DOJ-OGR-00032030 Telephone message logs 1 This document contains telephone message logs for JF, detailing calls from Julie, Mrs. Jeracky, M Laiya Doney, and Sariettoria. The messages indicate that these individuals attempted to contact JF for...
DOJ-OGR-00032034 Telephone message logs 1 The document contains a series of telephone message logs for Mr. J.E., detailing calls from various individuals, including Tom, David Copperfield, and Aniko from Texaco Record, with messages ranging...
DOJ-OGR-00032037 Telephone message logs 1 The document contains a series of telephone message logs from different dates, primarily addressed to J.F. and one to J.E., indicating attempts by various individuals to make contact. The logs include...
DOJ-OGR-00032041 News Article 1 The article discusses the defense's response to the media's coverage of Jeffrey Epstein's case, with Epstein's attorneys arguing that the Palm Beach Police Department presented a 'distorted view' of...
DOJ-OGR-00032043 News Article 1 Jeffrey Epstein, a Manhattan money manager, was arrested and charged with soliciting a prostitute, a third-degree felony. Epstein has socialized with prominent figures like Donald Trump, Bill Clinton,...
DOJ-OGR-00032046 newspaper clipping or article 1 The article discusses the indictment of Jeffrey Epstein on charges of soliciting prostitution, the investigation that led to the charges, and his defense team's response to the allegations.
DOJ-OGR-00032050 Unknown 1 The article explores Jeffrey Epstein's luxurious lifestyle, his investment career, and his ties to influential people, including Leslie Wexner, Bill Clinton, and Kevin Spacey. It aims to pierce...
DOJ-OGR-00032051 Court Filing or Government Document 1 The document is labeled 'THE TALENTE DOJ-OGR-00032051', suggesting it is part of a larger collection of records related to an investigation or case involving the Department of Justice. The content is...
DOJ-OGR-00032059 Article or Profile 1 The document is a profile of Jeffrey Epstein, detailing his negotiation tactics, financial dealings, and social connections. It highlights his involvement in various lawsuits and philanthropic...
DOJ-OGR-00032070 magazine article or profile 1 The article profiles Jeffrey Epstein, exploring his luxurious lifestyle, investment career, and ties to influential people like Leslie Wexner. It highlights Epstein's high-profile connections and...
DOJ-OGR-00032071 Unknown 1 The article profiles Jeffrey Epstein, a financier with a lavish lifestyle, describing his properties, relationships, and personality. It highlights his eccentricity, secrecy, and extensive social and...
DOJ-OGR-00032077 investigative report or exposé 1 The document details Jeffrey Epstein's involvement in various business ventures, including a scheme to invest in Pennwalt, and his close relationship with Leslie Wexner, for whom he worked as an...
DOJ-OGR-00032082 News Article 1 The article discusses the criticism of Palm Beach Police Chief Michael Reiter by Jeffrey Epstein's lawyers, who accuse Reiter of behaving unprofessionally and distorting the case against Epstein....
DOJ-OGR-00032083 News Article 1 The article discusses Police Chief Michael Reiter's professionalism and integrity, citing his handling of the Jeffrey Epstein case and his career achievements. Reiter is praised by colleagues for his...
DOJ-OGR-00032084 News Article 1 The article discusses Heath Ledger's altercation with bodyguards at a VH1/Vogue Awards after-party hosted by Sean Combs, James St. James' new book about his grandfather's lynching, and Seth Green's...
DOJ-OGR-00032085 News Article 1 The article discusses Jeffrey Epstein's high-society lifestyle and his involvement in questionable financial dealings while working for Steve Hoffenberg. It also mentions Epstein's associations with...
DOJ-OGR-00032091 News Article 1 The article discusses Leslie Wexner's relationship with Israel and his connections to Jeffrey Epstein, who has unclear ties to intelligence agencies. It also mentions the 'Mega Group', a club of...
DOJ-OGR-00032093 Report 1 The document lists members of the Trilateral Commission as of April 10, 2003, including prominent individuals from politics, business, and academia. Notable members include former US Secretary of...
DOJ-OGR-00032098 Report 1 This document is a list of Trilateral Commission members, including notable figures such as David Rockefeller, Donald Rumsfeld, and George Shultz. The list appears to be a snapshot of influential...
DOJ-OGR-00032103 News Article 1 Jeffrey Epstein, a Manhattan money manager, was arrested and charged with soliciting a prostitute, a third-degree felony. Epstein, who has socialized with prominent figures like Donald Trump and Bill...
DOJ-OGR-00032112 News article or investigative report 1 The document discusses billionaire Jeffrey Epstein's involvement in a sex scandal, describing his wealth, personal life, and associations with influential people. It highlights Epstein's alleged...
DOJ-OGR-00032116 news article or investigative report 1 The document discusses the Palm Beach police investigation into Jeffrey Epstein's alleged sexual misconduct with minors, including the testimony of a 14-year-old girl and the role of recruiter Haley...
DOJ-OGR-00032118 News Article 1 The document discusses the investigation into Jeffrey Epstein's alleged sex trafficking and the subsequent legal proceedings, providing details on the case and its developments.
DOJ-OGR-00032128 Report 1 This passenger manifest documents a flight on February 10, 2005, from JFK to PBI on a B-727-31 aircraft registered as N471JE. Jeffrey Epstein was among the passengers, accompanied by several others...
DOJ-OGR-00032129 Report 1 This passenger manifest documents a flight on February 15, 2005, from West Palm Beach to New York, listing Jeffrey Epstein and several associates as passengers. The flight details, including departure...
DOJ-OGR-00032130 Report 1 This passenger manifest details a flight on February 21, 2005, operated by JEGE, INC., carrying Jeffrey Epstein and several other passengers from ST. Thomas to WEST PALM BEACH. The document includes...
DOJ-OGR-00032131 Report 1 The document is a passenger manifest for a B-727-31 flight (Registration Number: N968JE) that took place on February 24, 2005, from PAI to PBI with one passenger, Jeffrey Barton. The flight was a...
DOJ-OGR-00032132 Report 1 This passenger manifest documents a flight on March 1, 2005, from West Palm Beach to New York, listing Jeffrey Epstein and two other individuals as passengers. The flight was operated by JEGE, INC....
DOJ-OGR-00032191 Response 1 This document is the cover page of a public records request response from the Department of Justice, dated July 26, 2017, with request number 17-295. It indicates the start of a document production,...
DOJ-OGR-00032212 Myspace profile page printout or log 1 The document contains a log of comments and interactions on a Myspace profile, including user comments and profile activity timestamps. The profile appears to be associated with the URL...
DOJ-OGR-00032213 Myspace profile printout or log, potentially part of a public records request or court filing 1 This document appears to be a printout or log of a Myspace profile, showing comments and interactions between the profile owner (Mel-Y-ssa) and various individuals. The comments are casual and...
DOJ-OGR-00032214 Social media profile printout or log 1 The document contains a log of online conversations and profile information from MySpace, including a conversation between Leah Jean and another user. The conversation discusses personal topics such...
DOJ-OGR-00032215 Mixed document containing social media comments and a public records request 1 The document contains a mix of Myspace comments from various users, including Cledus McTavern and preston77, directed at Leah Jean, alongside a snippet of a public records request labeled...
DOJ-OGR-00032216 Myspace profile printout or log, potentially part of a larger public records request or court filing 1 The document contains a printout or log of Myspace interactions, including comments and profile information, primarily centered around a user named Ken Hart promoting his band and interacting with...
DOJ-OGR-00032250 Unknown 1 The document is a printout of a Myspace profile belonging to 'iloveanirishboi', created in 2006. The profile contains personal information, interests, and preferences of the user. It was potentially...
DOJ-OGR-00032254 Myspace profile printout or excerpt 1 The document contains excerpts from a Myspace profile, showing personal messages and interactions between the profile owner (Megan) and friends or acquaintances, discussing social plans,...
DOJ-OGR-00032258 Social Media Printout or Evidence Exhibit 1 The document contains a snippet of a conversation on Myspace between 'katie', 'Merda', and 'Chels-ifer' discussing relocation, friendship, and affection. The conversation is from March 26, 2006. The...
DOJ-OGR-00032268 Image or Document Metadata 1 The document contains metadata or a log related to viewing and commenting on a series of images or documents, with varying numbers of comments on each.
DOJ-OGR-00032367 Fax cover sheet 1 A fax cover sheet sent by Roger Rowen to Alfredo Rodriguez on December 10, 2011, regarding a matter related to Colonial Bank, N.A. The fax is marked 'Urgent For Review' and indicates that there are 4...
DOJ-OGR-00032375 Note or memorandum 1 The document is a brief note mentioning 'Jeff' (likely Jeffrey Epstein) and 'H' in relation to Ghislaine Maxwell on a Tuesday. It suggests a potential meeting or association between Epstein and...
DOJ-OGR-00032376 List or note with names and numbers 1 The document lists a series of numbers and the name 'Ghislaine Maxwell', potentially linking her to the provided numerical data. The context or meaning of these numbers is unclear. The document may be...
DOJ-OGR-00032378 Telephone message logs 1 This document contains logs of telephone messages for Dr. Epstein from various individuals, including Mark and Karen, with timestamps and notes on their contact attempts. The messages span different...
DOJ-OGR-00032381 Telephone message logs 1 This document contains logs of telephone messages from various individuals attempting to contact the recipients, including Martha from Colonial Bank, S. Necole Hesse, Amy Brise, and Ghislaine. The...
DOJ-OGR-00032383 Telephone message logs 1 The document contains logs of telephone messages for Jeffrey Epstein, detailing calls from various individuals, including 'TATUM' and 'EVA', with some messages indicating a sense of urgency or special...
DOJ-OGR-00032384 Telephone message logs 1 This document contains telephone message logs for Jeffrey Epstein on May 21, 2004, detailing calls from various individuals, including Jerry Goldsmith, Sarah, Johanna Fjoberg, and Chris Condom.
DOJ-OGR-00032385 Telephone message logs 1 The document contains logs of telephone messages for Jeffrey Epstein, including calls from Leslie Wexner and Jes Staley. The messages were received on various dates in 2004. The document was likely...
DOJ-OGR-00032387 Telephone message slips 1 This document contains telephone message slips for Jeffrey Epstein, detailing calls from associates including Ghislaine Maxwell and others on various dates in June 2004. The messages indicate attempts...
DOJ-OGR-00032388 Telephone message log 1 The document contains a series of telephone message logs for individuals including Tatiana, Sarah, and Mr. Epstein, detailing callers, times, and messages. The logs include a range of callers and...
DOJ-OGR-00032389 Telephone message logs 1 The document contains a series of telephone message logs for individuals including Mr. Epstein and Sarah, detailing calls, requests, and personal messages from various people.
DOJ-OGR-00032390 Telephone message logs 1 This document contains telephone message logs for Jeffrey Epstein, detailing calls from various individuals, including Roger, Tatiana Kateju, Mark Epstein, and Darren, with some messages marked as...
DOJ-OGR-00032391 Telephone message log 1 This document is a log of telephone messages for specific individuals, including Mr. Epstein, Joe, and Sarah, detailing callers, times, and messages. It includes interactions with various individuals,...
DOJ-OGR-00032392 Telephone message logs 1 The document contains logs of telephone messages for Jeffrey Epstein and another individual named Sarah, detailing callers, times, and messages. The messages were recorded by an individual or entity...
DOJ-OGR-00032396 Telephone message log or memo 1 The document contains a series of telephone message logs from an unknown source, detailing calls to and from various individuals, including Jo Jo and India, with notes on customs arrival and follow-up...
DOJ-OGR-00032397 Telephone message logs 1 The document contains logs of telephone messages for individuals including Mr. Epstein, detailing callers, dates, times, and phone numbers. Messages were left by individuals such as Alicia and S...
DOJ-OGR-00032398 Telephone message logs 1 This document contains logs of telephone messages from individuals, including M guinn and M Parren, who attempted to contact JE on various dates. The messages indicate that these individuals...
DOJ-OGR-00032400 Telephone message logs 1 The document contains a series of telephone message logs for individuals named JT and Mr. Epstein, detailing calls from various people and their messages. The messages indicate that callers requested...
DOJ-OGR-00032401 Telephone message logs 1 This document contains telephone message logs for Mr. Epstein, detailing calls from various individuals, including Manuela and JE, with notes on scheduling and personal interactions. The logs appear...
DOJ-OGR-00032402 Telephone message logs 1 This document contains logs of telephone messages for Jeff Epstein from various individuals, including Sophie and Ronald Gardner. The messages indicate attempts to contact Epstein and, in some cases,...
DOJ-OGR-00032403 Telephone message logs 1 The document contains a series of telephone message logs for individuals including J.E. and Mike Epstein, detailing attempts by others to contact them. The logs include names, times, and messages. The...
DOJ-OGR-00032406 Telephone message logs 1 The document contains logs of telephone messages for individuals named Sarah, Jeffrey, and Joe, with details on the caller's phone number, time of call, and the person who took the message.
DOJ-OGR-00032409 Telephone message log or memo 1 The document records several telephone messages, including calls from Sue Hamblin and Katherine M., with details about the calls and their timestamps. It also references a Public Records Request (No....
DOJ-OGR-00032413 Telephone message logs 1 The document contains logs of telephone messages for Jeffrey from various individuals, including Tecla, Natalie, Sarah, and Richard, with details about the time and nature of their calls.
DOJ-OGR-00032415 Telephone message logs 1 This document contains logs of telephone messages received for Jeffry on January 19, 2005, from callers named Jean-Luc, Dorren, and Copodifer. The messages indicate that the callers requested Jeffry...
DOJ-OGR-00032417 Telephone message logs 1 The document contains a series of telephone message logs for Jeffry, detailing calls from Natalie, Michaelaine, Cecilia, and Derren on January 11, 2005. The messages mostly request Jeffry to call...
DOJ-OGR-00032419 Telephone message slips with a Public Records Request number 1 The document contains a series of telephone message slips from January 25, 2005, primarily for a person named Jeffry, regarding calls from George and Ghislaine, with a later unrelated message slip...
DOJ-OGR-00032420 Telephone message logs 1 The document contains logs of telephone messages for Jeffry on January 26, 2005, from callers including David Copperfield and David, with varying levels of urgency for return calls.
DOJ-OGR-00032421 Telephone message logs 1 The document contains logs of telephone messages for Jeffrey from various individuals, including Glen Dubin, Darren, and Natalie, with notes on their calls and messages. The messages indicate ongoing...
DOJ-OGR-00032422 handwritten note or memorandum 1 The document appears to be a brief handwritten note mentioning 'Jeffrey E. Epstein' in relation to a fire department. The exact context or purpose is unclear. It may be related to an incident or...
DOJ-OGR-00032423 Telephone message log 1 This document records telephone messages for Mr. Epstein on various dates in 2002, with the caller requesting that Mr. Epstein call back. The messages are consistently signed '1184'.
DOJ-OGR-00032424 Telephone message logs 1 The document contains logs of telephone messages for Mr. Epstein, detailing calls from various individuals, including M Shelley and Susanne, with notes on the time, date, and content of the messages.
DOJ-OGR-00032425 Telephone message slips 1 A collection of telephone message slips for Mr. Epstein from different dates, primarily featuring calls from Melissa Hanes and one from Mr. Anderson, indicating attempts to contact him or schedule...
DOJ-OGR-00032426 Telephone message slips 1 The document contains a series of telephone message slips from August 2002, primarily related to contacts with Marc Stal and Linda Louis attempting to reach Mr. Epstein. The messages include phone...
DOJ-OGR-00032429 Telephone message logs 1 The document contains logs of telephone messages for various individuals, including Ms. Montwell, Mr. McGrath, and GM. The messages were taken by an individual with the identifier '1184' and include...
DOJ-OGR-00032430 Telephone message logs 1 The document contains a series of telephone message logs from different dates, primarily addressed to Ms. Maxwell, with various callers and phone numbers recorded.
DOJ-OGR-00032432 Telephone message slips 1 The document contains a series of telephone message slips with details about callers, recipients, and messages, including names like Nyleen Jampani, Peter Beck, and Carlos Sanchez. The messages are...
DOJ-OGR-00032434 Telephone message logs 1 The document contains logs of telephone messages for individuals named Jeffrey, Ed, and Mark, detailing who contacted them, when, and the nature of the contact. The logs were potentially collected as...
DOJ-OGR-00032435 Telephone message logs 1 The document contains a series of telephone message logs from different dates, detailing calls from various individuals, including Doron and Natasha, with some messages marked as 'RUSH' or 'SPECIAL...
DOJ-OGR-00032436 Telephone message logs 1 This document contains telephone message logs for individuals including JR Epstein, JE (potentially Jeffrey Epstein), and Carl, detailing callers, messages, and follow-up actions. The logs cover...
DOJ-OGR-00032439 Telephone message records 1 The document contains records of telephone messages for various individuals, including Epaten, JT, and JM, with callers such as Tony, Glen, and Eric. The messages are from different dates and include...
DOJ-OGR-0003244 Telephone message logs 1 The document contains logs of telephone messages for 'JE' from various callers, including John Barrow, Carlyle, Tony, and Annson, with dates and times of calls. The messages were recorded by 'Michael'...
DOJ-OGR-00032440 Telephone message slips 1 The document contains a series of telephone message slips from different dates, primarily addressed to Mr. Epstein, detailing attempts by various individuals to contact him.
DOJ-OGR-00032443 Telephone message logs 1 The document contains logs of telephone messages for JE from various individuals, including Miranda, Bryn, Tony, and Crystal, on different dates and times.
DOJ-OGR-00032445 Telephone message logs 1 The document contains logs of telephone messages for an individual or individuals referred to as 'JT' or 'JE' from callers named Amanda and Alana. The messages are from different dates and include...
DOJ-OGR-00032446 Telephone message logs 1 The document contains logs of telephone messages from various individuals, including Amanda, Ariana, Caroline, and Dalance, with messages related to work scheduling and personal emergencies. The...
DOJ-OGR-00032447 Telephone message logs 1 The document contains a series of telephone message logs for various individuals, including Joe Date, S, Sarah, and JE, with corresponding senders and phone numbers. The logs are dated across...
DOJ-OGR-00032448 Telephone message logs 1 The document contains a series of telephone message logs from various dates, detailing calls from individuals such as Natacha, Lesley, Lowell, and Jeff Scientz to various recipients. The logs were...
DOJ-OGR-00032449 Telephone message log 1 The document contains a series of telephone message logs, primarily for individuals named 'TJC', 'Ye', and 'JE', with messages from or related to 'Amanda'. The messages include dates, times, and phone...
DOJ-OGR-00032451 Telephone message logs 1 The document contains logs of telephone messages from February 18, 2003, including calls from M Fernandez and messages for JE and SE, with varying levels of urgency and details about the calls.
DOJ-OGR-00032452 Telephone message logs 1 This document contains logs of telephone messages for JC on 19/02, including attempts by MR WEXNER, M NATASHA, and M DARREN to contact JC. The messages were taken by various individuals, including...
DOJ-OGR-00032453 Telephone message log 1 The document is a log of telephone messages, showing attempts by individuals (Dara, Alina, SE) to contact others, with some messages signed or noted by Deborah or other identifiers (1184). The log...
DOJ-OGR-00032454 Telephone message logs 1 The document contains logs of telephone messages received on different dates, including caller's names, phone numbers, and messages. The messages were taken by different individuals, including Michael...
DOJ-OGR-00032455 Telephone message slips 1 The document contains a series of telephone message slips from different dates, primarily for individuals named Ya Epshtein and JE, with various callers leaving messages. The messages are recorded by...
DOJ-OGR-00032457 Telephone message logs 1 The document contains a series of telephone message logs from an unknown date, detailing calls from various individuals, including Tanlifa, Alina, and Donna Taravella, with corresponding phone numbers...
DOJ-OGR-00032459 Telephone message slips and public records request 1 The document contains a series of telephone message slips with notes about calls to or from 'Joe', along with a public records request (No.: 17-295) and a mention of a contract or agreement with a...
DOJ-OGR-00032461 Telephone message logs 1 The document contains a series of telephone message logs from different dates, detailing calls from various individuals and the actions they requested or the messages they left. The logs include...
DOJ-OGR-00032464 Telephone message logs 1 The document contains logs of telephone messages, primarily related to scheduling massages and communications involving individuals associated with R. Epstein. The messages are dated March 20-21,...
DOJ-OGR-00032467 Telephone message logs 1 The document contains a series of telephone message logs from an unknown source, detailing calls made to individuals named JE and Lizz from various callers, including Amanda, Alina, and Hantz, with...
DOJ-OGR-00032468 Telephone message records 1 The document contains a series of telephone message records for executives, including General Managers (GM, EGM) and other individuals, with callers leaving messages to be contacted back. The messages...
DOJ-OGR-00032473 Message Slip/Telephone Message Log 1 The document contains telephone message slips for 'Sarah', detailing attempts by 'Patrick' and 'Darhana' to contact her. The messages are part of a public records request and may be relevant to a...
DOJ-OGR-00032474 Telephone message logs 1 This document contains logs of telephone messages for Mr. J.E. (likely Jeffrey Epstein) between September 1, 2004, and September 18, 2004. The messages indicate various individuals attempted to...
DOJ-OGR-00032475 Telephone message logs 1 The document contains a series of telephone message logs for J.E., detailing calls from various individuals, including Allison and Natalie, with notes on the call status and follow-up actions.
DOJ-OGR-00032477 Telephone message logs 1 The document contains a series of telephone message logs for Mr. J.E from various individuals, including Doug Dad, Joan Luc, George Johnson, and Sarah, with messages ranging from simple 'please call'...
DOJ-OGR-00032479 Telephone message logs 1 The document contains logs of telephone messages for individuals named Doug and J.E., detailing calls from various people, including Richard, Glenn Kutsovsky, Steve Scott, and Manuela, with some...
DOJ-OGR-00032483 Telephone message logs 1 The document contains a series of telephone message logs for Mr. J.E. from November 9-10, 2004, indicating multiple callers from the N Y Office attempted to contact him. The messages are marked as...
DOJ-OGR-00032484 Telephone message logs 1 This document contains logs of telephone messages from November 1, 2004, including calls from Donald Trump and others. The messages were recorded by an individual or entity identified by the code...
DOJ-OGR-00032485 Telephone message logs 1 This document contains logs of telephone messages received by J.E., including calls from Donald Trump and other individuals, with details about the date, time, and content of the messages.
DOJ-OGR-00032486 Telephone message logs 1 The document contains logs of telephone messages for various individuals, including attempts to contact Sarah, JE, and Mr. J.E, with one notable entry from Harvey Weinstein on November 21, 2004.
DOJ-OGR-00032487 Telephone message logs 1 The document contains a series of telephone message logs for a person named Joe, detailing calls from various individuals, including Dand Copperhold, M barron, Jannie Saunders, and Glen Dubin, with...
DOJ-OGR-00032488 Telephone message log 1 This document is a log of telephone messages for various individuals, including Adrina, JB, JE, and Dr, detailing attempts by others to contact them. The log includes dates, times, phone numbers, and...
DOJ-OGR-00032491 Telephone message logs 1 The document contains logs of telephone messages for Mr. J.E. on December 7, 2004, from various individuals, including Jorry Goldsmith and Dr. Garecki, with some messages marked as 'RUSH' or...
DOJ-OGR-00032493 Telephone message log or memo 1 The document contains a series of telephone message logs with details about calls from 'Leantec' and 'barron', along with a public records request number (17-295) and a date (07 26 1184, likely July...
DOJ-OGR-00032494 Telephone message logs 1 The document contains a series of telephone message logs from December 9, 2001 (and one from 2004), detailing calls from various individuals to specific recipients, with notes on the caller's...
DOJ-OGR-00032495 Telephone message logs 1 The document contains a series of telephone message logs for an individual named Jeffery, detailing calls from various individuals, including Helly, Sarah, and Dr.zen, with some messages indicating...
DOJ-OGR-00032497 Telephone message log 1 The document contains a series of telephone message logs for Mr. J.F. dated December 19 and 21, 2004, detailing attempts by various individuals to contact him. The messages include phone numbers and...
DOJ-OGR-00032498 Telephone message logs 1 This document contains a series of telephone message logs from January 6-7, 2004, detailing calls from various individuals, including Rhidian, Leslie Waxner, Lew rone Krauss, and Pinto, to J.E. The...
DOJ-OGR-00032499 Telephone message records 1 The document contains a series of telephone message records for Mr. J.E on January 7, 2005, detailing calls from Eduardo Teodoren, Sarah, and Darren, with varying times and messages.
DOJ-OGR-00032502 Telephone message logs 1 The document contains logs of telephone messages for individuals J.E. and J.H., detailing callers, times, and messages. It shows that Nadia and Derron attempted to contact J.E., while Karen attempted...
DOJ-OGR-00032503 Telephone message logs 1 The document contains a series of telephone message logs from various dates, primarily for individuals named Jeffrey or J. E, detailing calls from different people and their messages or requests for...
DOJ-OGR-00032504 Telephone message logs 1 The document contains logs of telephone messages for J.E., including calls from Courtney Wild and Murray Gellmann, with varying dates and times. The messages were recorded by an individual with the...
DOJ-OGR-00032505 Telephone message logs 1 The document contains a series of telephone message logs from January 15-16, 2005, indicating multiple urgent calls to J.E. from different individuals with various phone numbers. The callers left...
DOJ-OGR-00032508 Telephone message logs 1 This document contains logs of telephone messages for J.F., including calls from notable individuals like Morton Zuckermann and David Copperfield. The messages indicate urgent matters and requests for...
DOJ-OGR-00032509 Telephone message logs 1 The document contains a series of telephone message logs for an individual named Jeffry, detailing calls from various individuals, including Claudia, Cecilia, Larry Goldsmith, and Mitchell, with notes...
DOJ-OGR-00032510 Telephone message logs 1 The document contains logs of telephone messages for J.B. and J.E. from January 25-26, 2005, including calls from Paul and Sarah, Duchess of York, with notes on their requests and scheduling changes.
DOJ-OGR-00032511 Telephone message logs 1 The document contains a series of telephone message logs from January 26-28, 2005, primarily from a person named Alicia attempting to contact J.E and edviene. The messages indicate repeated calls and...
DOJ-OGR-00032513 Telephone message logs 1 This document contains a series of telephone message logs from early 2005, detailing calls from various individuals and companies, including messages regarding a change in phone number and a matter...
DOJ-OGR-00032516 Telephone message logs 1 The document contains a series of telephone message logs from different dates, primarily attempting to contact 'J. E.' or 'Jeffie'. The messages are from various individuals, including 'J.' and 'Eri...
DOJ-OGR-00032517 Telephone message logs 1 The document contains logs of telephone messages for individuals including M. Epstein and J.E., detailing calls, requests for return calls, and scheduling information. The messages are from various...
DOJ-OGR-00032519 Telephone message logs 1 The document contains a series of telephone message logs for Jeffery, detailing calls from Dana, Kim-lee, Sandra, and Alice on February 25 and 26, 2005, with various messages and instructions to call...
DOJ-OGR-00032521 note or memorandum 1 The document provides instructions for sending mail via FedEx, including a phone number to call for pickup and details on the process. It is addressed to Nicole and signed by Jeffrey E. Epstein.
DOJ-OGR-00032524 Telephone message logs 1 The document contains a series of telephone message logs for individuals named J.E. and Jeffry, detailing calls from various people, including M Eva, George Dowsen, Jean-Luc, and Alicia, with phone...
DOJ-OGR-00032525 Telephone message log or record 1 The document contains a series of telephone message records for various individuals, including GM, Nudelson, Mr. J. Epstein, and Jeffrey, detailing attempts to contact them and the responses to those...
DOJ-OGR-00032526 Telephone message records 1 The document contains a series of telephone message records, primarily for individuals named Jeffrey or J.E., from different callers on various dates. The messages indicate attempts to contact the...
DOJ-OGR-00032529 Telephone message logs 1 The document contains a series of telephone message logs from April 2005, detailing attempts to contact various individuals, including Svetlana and Dr. Jarecki, with multiple messages indicating a...
DOJ-OGR-00032533 Telephone message log or memo 1 The document is a log of telephone messages with a repeated template, indicating calls or attempted calls related to a public records request. The messages are signed or associated with '1184'. The...
DOJ-OGR-00032534 Telephone message logs 1 A series of telephone message logs for Jeffery/Jeffry Olson from March 30, 2005, to June 4, 2005, detailing various calls from individuals including Ghislaine, Leslie Wexler, Cecilia, and Genia, with...
DOJ-OGR-00032537 Telephone message logs 1 The document contains logs of telephone messages for Jeffrey/J.E. from Christine and Dana on April 9-10, 2005. The messages indicate that the callers telephoned, wanted to see Jeffrey/J.E., and in...
DOJ-OGR-00032538 Telephone message logs 1 The document contains a series of telephone message logs for Jeffrey/J. Epstein, detailing calls from Cecilia and Harry, among others, on various dates in September.
DOJ-OGR-00032539 Telephone message logs 1 The document contains logs of telephone messages from various callers, including Svetlana and Dr. Jarecki, to recipients such as Dr. J. Epstein and J.E, between April 28 and April 30, 2005. The...
DOJ-OGR-00032540 Telephone message logs 1 This document contains records of telephone messages left for M. J. Epstein on various dates in 2005, including calls from G. M and Shawna. The messages indicate that the callers wished to speak with...
DOJ-OGR-00032542 Telephone message records 1 This document contains records of telephone messages left for J.E on various dates in May 2005. The messages were from different individuals, including Mrs Maxwell, Danielle, and Nadia. The document...
DOJ-OGR-00032544 Telephone message logs 1 The document contains logs of telephone messages for Jeffery/Jeff/Jeffey on 11/27/05, noting multiple calls from or related to Todd Meister, among others. The messages were taken by different...
DOJ-OGR-00032545 Telephone message logs 1 The document contains logs of telephone messages received by Jeffery on 11/27/05, including callers such as Glen Dubin, David Copperfield, Vanessa Halley, and Bob Meister. The messages indicate that...
DOJ-OGR-00032546 Telephone message logs 1 The document contains a series of telephone message logs for individuals named Jeffiey/Jeff/JE, detailing calls from various people, including Darren, Cecilia, Natalie, and David Copperfield. The...
DOJ-OGR-00032547 Telephone message logs 1 The document contains logs of telephone messages received by Jeffry, including calls from David Copperfield, Jerry Goldsaith, and messages relayed by Cecilia regarding calls with Mr. Wexner and Eric.
DOJ-OGR-00032548 Telephone message logs 1 The document contains logs of telephone messages for several individuals, including Jeffry and Ghislaine Maxwell, with details about the callers, timestamps, and message contents. The messages were...
DOJ-OGR-00032549 Telephone message slips 1 The document contains three telephone message slips from February 25, 1965, indicating that Catherine attempted to contact Jeffry multiple times. The messages were recorded by someone identified as...
DOJ-OGR-00032550 Telephone message logs 1 The document contains a series of telephone message logs for Jeffrey, detailing calls from various individuals, including Jean duc, Eric Anderson, Eva Anderson, and Cecilie, between February 4, 2005,...
DOJ-OGR-00032552 Telephone message logs 1 The document contains logs of telephone messages for individuals named Jeffrey/Jeffry and Christine, detailing calls from Natalie, Tola, and Christine, with notes on follow-up actions and additional...
DOJ-OGR-00032553 Telephone message logs 1 The document contains a series of telephone message logs for an individual named Jeffrey, detailing interactions with various people, including Ghislaine and Cecile, with one log mentioning a...
DOJ-OGR-00032555 Telephone message logs 1 This document contains a series of telephone message logs for Jeffry, detailing calls from various individuals, including M. Eva Anderson, M. Leighton Chandler, and George Dobson, with associated...
DOJ-OGR-00032556 Telephone message logs 1 The document contains a series of telephone message logs for an individual named Jeffery, detailing calls from various people, including Darreh, Swelunda, Natalie, and Ceula, with some messages...
DOJ-OGR-00032557 Telephone message logs 1 The document contains a series of telephone message logs for Jeffrey, detailing calls from various individuals, including Frankie, Helen, and Eric Anderson, with notes on their messages and follow-up...
DOJ-OGR-00032558 Telephone message records 1 The document contains a series of telephone message records for Jeffry, detailing calls from Jean-Luc, Natalie, and Dr. Mr. Kreuss on March 20 and 21, 2005, regarding various topics including Alinas...
DOJ-OGR-00032561 Telephone message logs 1 The document contains logs of telephone messages for Jeffry, detailing calls from Alicia Ridentova, Bruce Houston, and Melissa Hancs on April 1, 2005, and a return call from an unspecified individual...
DOJ-OGR-00032562 Telephone message logs 1 The document contains logs of telephone messages, primarily for a person named Patricy, discussing a medical condition and including messages from Jean-Luc and Joanna S. The messages mention a...
DOJ-OGR-00032563 Telephone message logs 1 The document contains a series of telephone message logs for individuals named Jeffrey/Jeffry and Ghislaine, detailing calls from various people with different phone numbers and messages.
DOJ-OGR-00032565 Telephone message logs 1 The document contains logs of telephone messages for Jeffrey from various callers, including Jerry Goldsmith, Darren, and Okarechi, with notes on the call purpose and follow-up actions. The messages...
DOJ-OGR-00032566 Telephone message logs 1 The document contains a series of telephone message logs for an individual named Jeffery, detailing calls from Cecilia and Natalie on April 11 and 12, 2005.
DOJ-OGR-00032567 Telephone message log or memo 1 This document contains a log of telephone messages, including messages for 'Jeffery' from 'Jeff' and 'Colleen', with details on the date, time, and nature of the calls. The log is part of a larger...
DOJ-OGR-00032582 Public Records Request document 1 This document is a page (2269) from a production of records by the DOJ in response to Public Records Request No. 17-295, dated July 26, 2017. The document bears a production number (DOJ-OGR-00032582)....
DOJ-OGR-00032588 Investigative report or memorandum 1 The document criticizes the Palm Beach Police Department for making material misstatements of fact and releasing misleading information to the press, potentially to harm Epstein and influence...
DOJ-OGR-00032635 Record 1 The document contains a series of blog posts from August 2005, discussing the author's recent move to Jacksonville, attending a funeral for a friend's father, and other personal updates. The posts...
DOJ-OGR-00032637 Myspace blog posts with a public records request stamp 1 The document contains two blog posts from 'Pimp Juice' dated January 2006, discussing her experiences as a college freshman, including her adjustment to dorm life and academic performance. The posts...
DOJ-OGR-00032638 Myspace blog archive 1 The document is a Myspace blog archive of a user, likely a college student, discussing their feelings about moving away from their partner Will, adjusting to college life, and registering for classes....
DOJ-OGR-00032639 Myspace page printout with a public records request stamp 1 The document is a printout of a Myspace profile page showing the user's images and comments. The page includes personal content and is stamped with a public records request number. The request is...
DOJ-OGR-00032651 Fax transmission of a job application 1 This document is a fax transmission of a job application for a BrandRep/Sales position at Victoria's Secret, dated August 4, 2005, with an expected salary of $6.50 per hour. The application includes...
DOJ-OGR-00032668 deposition 1 The witness describes being paid for various activities, including being naked in the presence of the alleged perpetrator and engaging in sexual acts without explicit consent. The detective...
DOJ-OGR-00032673 Transcript 1 The witness describes their interactions with an individual who allegedly inserted his fingers inside them without consent. The individual is described as persistent and controlling. The witness...
DOJ-OGR-00032678 Transcript 1 The document is a transcript of a deposition where a victim describes being physically abused and subjected to rough handling by an individual. The victim testifies that they were subjected to various...
DOJ-OGR-00032679 Deposition 1 The witness is being questioned by a detective about their personal history, including their sexual activity and a relationship in which they received money and gifts. The witness describes the...
DOJ-OGR-00032681 Deposition 1 The transcript records a witness describing an intimate encounter involving themselves, Nadia, and another individual. The witness details their positioning and actions during the encounter, stating...
DOJ-OGR-00032685 Deposition 1 The witness is being questioned by detectives about their interactions with a high-profile individual, including emails exchanged regarding financial help and the individual's relationships with...
DOJ-OGR-00032690 Transcript 1 The witness describes their relationship with Jeffrey, detailing events after their eighteenth birthday, including receiving a plane ticket to New York City and being picked up by a chauffeur in a...
DOJ-OGR-00032692 Transcript 1 The document is a transcript of a deposition where Detective 2 questions a witness about their interactions with Jeffrey and others. The witness discusses photographs they may have taken and their...
DOJ-OGR-00032693 Transcript 1 The transcript captures a conversation between detectives and a witness (referred to as 'FRIEND') where they discuss identifying a person in a photograph. The detectives show the witness a photograph...
DOJ-OGR-00032704 Telephone message logs 1 This document contains telephone message logs for Jeffrey Epstein and others, detailing calls from various individuals, including Tatum and George, with some messages indicating specific requests or...
DOJ-OGR-00032705 Telephone message logs 1 This document contains logs of telephone messages for various individuals, including Jeff, Mr. Epstein (potentially Jeffrey Epstein), and Sarah, on July 26, 2017. The messages indicate calls, requests...
DOJ-OGR-00032709 Telephone message logs 1 This document contains logs of telephone messages for individuals named Jeffree, Sarah, and Joe, detailing callers, times, and messages. The messages are from various callers and cover different...
DOJ-OGR-00032710 Telephone message logs 1 The document contains a series of telephone message logs for an individual named Jeffrey, detailing calls from various individuals, including Felicia and Cecilie, with some messages marked as 'SPECIAL...
DOJ-OGR-00032711 Telephone message log or memo 1 The document contains logs of telephone messages, including messages for John Epstein and Robert Mathew, with details such as date, time, and caller information. It is part of a public records request...
DOJ-OGR-00032743 MySpace friends list printout 1 This document is a printout of a MySpace profile owner's friends list, showing 91 friends. The list includes various usernames and profile names. It was potentially obtained as part of a public...
DOJ-OGR-00032750 Public Records Request Response or Court Filing Exhibit 1 The document contains screenshots or printouts of online comments, including derogatory messages and a link to a Myspace profile. The comments appear to be from 2005 and involve an individual named...
DOJ-OGR-00032755 Instant Message/Chat Log or Social Media Comments 1 The document contains a series of informal messages and comments exchanged between individuals, likely on a social media platform, with the earliest message dated August 30, 2005, and the latest on...
DOJ-OGR-00032762 Instant messaging or social media conversation log 1 The document contains a log of casual conversations and personal messages between individuals on MySpace, including expressions of missing someone and casual greetings. The conversation appears to be...
DOJ-OGR-00032763 Instant Message or Chat Log Excerpt 1 The document contains an excerpt from an instant messaging conversation involving Ken Hart, discussing social activities, a band competition, and plans to meet for coffee. The conversation took place...
DOJ-OGR-00032765 Social media profile page comments section 1 The document shows comments on a MySpace profile, including friendly and informal messages from friends. The comments date back to July 2005. The presence of a 'Request No.' suggests it was obtained...
DOJ-OGR-00032767 Public Records Request document, likely containing printed online comments or messages 1 The document contains a series of online comments and messages exchanged between individuals on Myspace, discussing personal topics and interactions. The conversation involves Steven Andrew, Girl From...
DOJ-OGR-00032787 Public Records Request Document, specifically a printout of MySpace comments 1 This document contains a printout of MySpace comments between acquaintances discussing casual topics. The conversation includes greetings, inquiries about each other's lives, and a reference to a...
DOJ-OGR-00032793 Instant Message or Chat Log/Comments from a Social Media Profile 1 The document contains a series of instant messages or comments from a social media profile, discussing everyday topics and social interactions among the parties involved.
DOJ-OGR-00032794 Social media profile comments 1 The document shows a series of comments on a Myspace profile, discussing casual interactions and social connections. The comments are from various users and include informal language and expressions....
DOJ-OGR-00032795 Myspace page printout 1 The document contains a printout of comments on a Myspace user's profile from May 2005, discussing personal matters, school events, and a party. The comments are informal and conversational. The...
DOJ-OGR-00032796 Court filing or records request printout 1 This document is a printout of a MySpace page showing user comments for a specific user ID, with a records request number and DOJ reference, indicating its potential use in a legal context.
DOJ-OGR-00032797 Myspace comments page with a public records request stamp 1 The document is a partial printout of a Myspace profile's comments, showing interactions between the profile owner and various users. The comments are from 2005, and the document was potentially...
DOJ-OGR-00032798 Record 1 The document contains a series of comments on a Myspace user's profile from May 1-3, 2005, discussing casual interactions and personal relationships. The comments are informal and friendly in nature....
DOJ-OGR-00032799 email or instant messaging conversation 1 The conversation is between Earl IV and WAKE UP THE DEAD, who reconnect after remembering a past encounter. They discuss a past event and WAKE UP THE DEAD mentions being in a band with Derrick,...
DOJ-OGR-00032802 Instant Messaging or Chat Log 1 The document appears to be a chat log between two individuals discussing personal injuries and online interactions. The conversation mentions injuries sustained from people named Joe and Matt, and...
DOJ-OGR-00032803 Printed web page or document containing metadata and content from a MySpace page 1 The document contains a story about a couple on a fishing trip and metadata indicating it was captured or printed from MySpace, with a public records request number and DOJ reference.
DOJ-OGR-00032806 Instant Message or Chat Log Excerpt 1 The document contains a series of instant messages or comments exchanged between individuals, including 'preston77', 'Dmitch', and 'Bobert', discussing casual topics. The conversation is informal and...
DOJ-OGR-00032809 Social media profile comments page 1 The document shows a series of comments on a Myspace profile from various individuals, discussing personal relationships and social interactions. The comments span a period from March 15, 2005, to an...
DOJ-OGR-00032810 email or chat log 1 The document appears to be a collection of personal messages or emails exchanged between friends or acquaintances, reminiscing about past experiences and sharing nostalgic memories.
DOJ-OGR-00032812 Myspace profile comments page with a public records request notation 1 This document shows a partial listing of comments on a Myspace profile, including interactions between the profile owner and friends, with a notation indicating it was related to a public records...
DOJ-OGR-00032813 Printout of MySpace comments with metadata 1 The document contains a series of comments from a social media platform, MySpace, including some that are threatening or disturbing in nature. The comments are from various users and appear to be from...
DOJ-OGR-00032815 Myspace comment page printout 1 This document is a printout of a Myspace user's comment section from 2005, showing interactions between the user and their friends. The comments are casual and friendly. The document was potentially...
DOJ-OGR-00032816 email or instant messaging conversation 1 The conversation is between Ugly Ken Hart and someone he affectionately addresses, expressing concern over the recipient's emotional state and its potential connection to one of their shows.
DOJ-OGR-00032818 Instant Message/Chat Log or Social Media Archive 1 The document contains a series of instant messages or social media comments exchanged around Valentine's Day, discussing personal topics and appearances. It includes a 'Records Request No.' dated...
DOJ-OGR-00032822 Social Media Profile Page (Myspace) Printout 1 The document is a printout of a Myspace profile page showing comments between the profile owner ('Just remember Ninjas make terrible pancakes') and others, discussing a social outing and stargazing....
DOJ-OGR-00032824 Unknown 1 The document shows a conversation between two Myspace users, '5I<y1ER' and 'the tragic tale of you and me', exchanging personal messages and a link to a website. The context and relevance of this...
DOJ-OGR-00032825 Myspace comment page with a public records request stamp 1 The document shows a Myspace comment page from 2005 with interactions between the profile owner and another user named '5l<y1ER'. The page includes personal and flirtatious messages. It was later...
DOJ-OGR-00032827 Printed webpage from MySpace.com with public records request metadata 1 The document shows a MySpace profile page with a photo and comments, including one from 'Virginia' and another from 'preston77'. The page was apparently printed as part of a public records request...
DOJ-OGR-00032833 Myspace.com profile page printout 1 This document is a printout of a Myspace profile page, showing comments and profile information, including a comment from 'Dick Painter' on April 20, 2005. The profile expresses affection for 'Leah'...
DOJ-OGR-00032923 Contract 1 The document is a rental agreement between a customer and a rental company, outlining the terms and conditions of the rental, including insurance coverage, liability, and payment terms. The renter...
DOJ-OGR-00032924 letter or note 1 The document is a brief note from Jeffrey E. Epstein expressing thanks for a car. It indicates that Epstein received a car as a gift and is responding with gratitude. The note is significant due to...
DOJ-OGR-00032925 handwritten note or memorandum 1 The document is a brief note discussing scheduling a meeting, mentioning various individuals and their availability. It includes a reference to Dr. Beard and Jeffrey E. Epstein. The context and...
DOJ-OGR-00032929 Rental Car Record 1 The document is a rental car record for Janusz BanasiaK, who rented a car from Dollar Rent A Car on December 20, 2005. The record includes customer details, rental information, and transaction data....
DOJ-OGR-00032930 email or informal message 1 The author is unable to attend at 7pm tomorrow due to a soccer commitment. The message is dated 07/26/17 and was produced as part of a public records request.
DOJ-OGR-00032931 Public Records Request document 1 This document is a page from a production of records by the DOJ in response to Public Records Request No. 17-295, dated July 26, 2017, with a production date of October 2, 2017.
DOJ-OGR-00032932 Receipt 1 A sales receipt from an unspecified business in Palm Beach County, dated October 1, 2001, showing a $20.00 transaction paid by card. The receipt includes various identifiers such as terminal ID,...
DOJ-OGR-00032935 Bank Deposit Ticket 1 This document is a deposit ticket for an account held by Janusz and Beata BanasiaK at BB&T Branch Banking and Trust Company. The ticket is dated and includes their address. It appears to be a...
DOJ-OGR-00032936 Financial Analysis Report 1 The document is a financial analysis report prepared by Brent Bradbury on 9/30/2005, analyzing the capital accounts of NACO and Georgetown from 2002 to 2004. It details how cash flows from operations...
DOJ-OGR-00032938 Letter 1 Brent Bradbury sends a fax to Jeffrey Epstein with a comparison of property values and a calculation of Performance Fee. The fax discusses the valuation of 'Managed Properties' and 'Excluded...
DOJ-OGR-00032939 Email 1 An email from Mike O'Neil to Cecilia, intended for Mr. Epstein, inviting him to the 2005 North American regional meeting of the Trilateral Commission in Montreal, with attached program and reservation...
DOJ-OGR-00032942 note or memorandum 1 The document outlines arrangements for Lubee, including scheduling flexibility, a minimum of 4 hours work at $150/hour, and transportation needs. It is associated with Jeffrey E. Epstein.
DOJ-OGR-00032956 Contract 1 This document is a rental agreement between the renter and the company, outlining the terms and conditions of the rental, including insurance coverage and consequences of failure to return the...
DOJ-OGR-00032957 note or letter 1 The document is a brief note expressing gratitude for a car, attributed to Jeffrey E. Epstein. It is a simple statement of thanks. The context and the person being thanked are not specified in the...
DOJ-OGR-00032958 deposition or court transcript excerpt 1 The excerpt appears to be from a deposition or court transcript, discussing potential collaborations or meetings involving Ethan Brimley and referencing Jeffrey Epstein. Dr. Beard is being questioned...
DOJ-OGR-00032959 mailing receipt or envelope 1 A mailing receipt or envelope from The Sharper Image, postmarked September 18, 2005, addressed to Andrew Stewart or Current Resident at 358 El Brillio Way, Palm Beach, FL 33480.
DOJ-OGR-00032965 informal note or message 1 A girl from St. Barths is unable to attend an event or gathering because she got sick. Sarah received a message in February regarding this. The message is somehow related to Julie in the context of...
DOJ-OGR-00032966 Telephone message slip 1 A telephone message slip documenting a call from Melissa Harris of Windstream L.P., who requested to work with Hen-Fei and indicated she would call again. The message was received at 12:30 P.M. and...
DOJ-OGR-00032972 Public Records Request document or log entry 1 The document contains a public records request number (17-291) and references a specific page number (2659) and document ID (DOJ-OGR-00032972), indicating it is part of a larger production of records....
DOJ-OGR-00032974 Unknown/Illegible - appears to be a note or log entry 1 The document appears to be a brief note or log entry mentioning 'Brittany' and 'Jeffrey E. F' in relation to 'Zales' and the 'DOJ', with a date and time.
DOJ-OGR-00032975 Public Records Request document or possibly a page from a larger investigative or legal filing 1 The document appears to be a page from a public records request related to Jeffrey Epstein, dated 07/26/17, with a specific request number and reference details.
DOJ-OGR-00032979 email or internal communication log 1 The document contains log entries regarding scheduling and meeting arrangements, specifically noting Julia's expected arrival time on April 19, 2013. The entries are dated April 10 and 19, 2013. The...
DOJ-OGR-00032987 Telephone message log 1 The document is a log of telephone messages received on different dates, including messages for Mike Haleyos, Joe, and a personal message about a bike. One of the calls is related to a public records...
DOJ-OGR-00033018 Transcript 1 The witness testified that they had never spoken to, met, or communicated with Jeffrey Epstein before visiting his house, and had only gone there once three years prior to the deposition. The witness...
DOJ-OGR-00033084 Transcript 1 The witness is questioned about their interactions with the federal prosecutor's office and FBI agents, and their knowledge of certain communications and events. The witness denies having certain...
DOJ-OGR-00033085 Transcript 1 The witness denies having text messaged with FBI agents or federal prosecutors and claims not to know what other girls have said in their testimony. The witness also states they have no way to contact...
DOJ-OGR-00033149 Court Filing or Public Records Request Response 1 The document appears to be related to a public records request (No. 19-372) involving the University of Phoenix, with a reference to a specific date (8/19/09) and a document identifier...
DOJ-OGR-00033170 Report 1 This is a FACTS Report related to Lawrence Paul Visoski Jr, containing investigative information and details. The report is associated with a DOJ case or investigation, indicated by the 'DOJ-OGR-'...
DOJ-OGR-00033186 Report 1 This is a FACTS Report, page 17 of 20, concerning Lawrence Paul Visoski Jr, with the identifier DOJ-OGR-00033186. The report likely contains investigative findings or subject information. It is part...
DOJ-OGR-00033192 Request 1 This document appears to be a public records request sent by John Doe to Lanna Belohlavek, with a specific request number (19-372) and a reference to a document (DOJ-OGR-00033192) dated August 4,...
Dkt. No. 160 Court Filing 1 The court denies Ghislaine Maxwell's third motion for release on bail and orders the parties to meet and confer regarding redactions in court documents. The defendant is required to docket an...
Document 12 Court Filing - Defect Notice 1 The court has identified a defect in a filing in Case 19-2221 and requires correction by August 7, 2019. Failure to comply may result in the document being stricken or the appeal being dismissed. The...
Document 20-2 Court Filing - Docket Entries 1 The document contains docket entries related to a protective order in the Ghislaine Maxwell case. The court ultimately adopted the government's proposed protective order, restricting the defendant's...
Document 207 Court Filing 1 The court filing discusses the Non-Prosecution Agreement (NPA) entered into by Epstein and the Department of Justice, concluding that it does not bind the U.S. Attorney for the Southern District of...
Document 293-1 Summary or Timeline Document 1 The document outlines the USAO's roles and responsibilities during the Epstein investigation from 2006-2009, highlighting key events such as the opening of the federal investigation, the signing of...
Document 3-2 Court Filing 1 This court filing document provides information about the parties involved in Case 22-1426, including their attorneys and contact details. It lists the Reporters Committee for Freedom of the Press as...
Document 367 Questionnaire 1 This document is a jury questionnaire for the trial of Ghislaine Maxwell, instructing prospective jurors to provide truthful and complete answers to questions about their background and experience....
Document 37 Court Filing 1 The document is a page from a court filing, indicated by the case number and page numbering. It includes a reference to 'DOJ-OGR-00005326', suggesting a connection to the Department of Justice. The...
Document 452-2 court filing or legal exhibit 1 The document is a compilation of research references on topics related to sexual assault and victimization, likely submitted as part of a court filing or used as an exhibit in a legal proceeding.
Document 79 Court Filing 1 The document discusses the applicable law regarding Federal Rule of Criminal Procedure 33(a) and the stringent two-part test a defendant must satisfy to be granted a new trial based on alleged juror...
EPSTEIN #76318-054 (C/F) Court Document or Bureau of Prisons Record 1 The document is a record related to Jeffrey Epstein, with identifiers suggesting it is a Bureau of Prisons or DOJ document, possibly related to his incarceration or case handling.
Epstein # 6788-054 log or record of inmate activity 1 The document is a log detailing Jeffrey Epstein's activities at various times, including discussions with the author, rest periods, and room checks by prison staff. The log covers a period of time,...
Epstein # 7678-054 Log or Record of Inmate Activity 1 The document is a log detailing the activities of Jeffrey Epstein from 8:06 pm to 10:55 pm, including discussions with the author about investment strategies and inmate safety, followed by Epstein...
Epstein 76318-054 Email 1 An email requesting Jeffrey Epstein's updated medical records from July 2, 2019, to the present, sent on July 30, 2019. The request is related to Epstein's detention and is part of a larger document...
Epstein.76318-054.ReconstructionReport.draft3.docx Email 1 The email sends a draft of a reconstruction report regarding Jeffrey Epstein to several high-ranking officials in the Federal Bureau of Prisons for review, requesting comments and emphasizing the need...
FD-597 (Rev 8-11-94) Financial Record 1 The document is a receipt for 18 hard drives seized or received from the Bureau of Prisons, MDC Collections Center in New York, on August 10, 2019. The hard drives are from various manufacturers,...
FHE PAX 057-7382760455 Airline Passenger Record or SSR (Special Service Request) data 1 The document contains Special Service Request (SSR) data related to Jeffrey Epstein's air travel, including flight details, dates, and documentation verification. It appears to be a record from an...
FT19-03508 Report 1 This Forensic Toxicology Laboratory Report from the NYC Office of Chief Medical Examiner details the analysis of various specimens from Jeffrey Epstein, including blood, bile, urine, and other...
FT19-03508 M19-019432 Report 1 This toxicology report, issued on 08/22/2019, indicates that no synthetic cannabinoids were detected in the femoral blood sample (ID: 001) received from an unknown source on 08/14/2019. The report was...
GOVERNMENT EXHIBIT 1-K-R S2 20 Cr. 330 (AJN) Telephone message logs 1 The document contains a series of telephone message logs from late 2004, detailing calls and messages for individuals named Sarah and J.E., with some involvement from the Department of Justice (DOJ)...
GOVERNMENT EXHIBIT 3-HH-R Telephone message logs 1 The document contains a series of telephone message logs for Jeffrey, detailing calls from unknown individuals, including a female friend and someone named Cecilia, on January 24, 1985. The messages...
GOVERNMENT EXHIBIT 3-JJ-R Telephone message logs 1 The document contains logs of telephone messages for Jeffrey from November 26, 2005, including calls from Mr. Copperfield (David Copperfield) and a redacted individual from the DOJ, all marked as...
GOVERNMENT EXHIBIT 3-T-R, 5220 Cr. 330 (AJN), DOJ-OGR-00015522 Telephone message log 1 This document is a log of telephone messages, including calls to Jeffrey, Sarah, and a redacted individual associated with the DOJ. The messages include personal and professional communications, and...
GOVERNMENT EXHIBIT 314 Court Filing or Government Exhibit 1 The document is labeled as 'GOVERNMENT EXHIBIT 314 S2' in a criminal case (20 Cr. 330 (AJN)), suggesting it is a piece of evidence submitted by the government in a court proceeding. The case is being...
GOVERNMENT EXHIBIT 603 Personal Diary or Journal Entry 1 The writer reflects on their trip to New York, feeling changed and more independent upon their return. They recount a memorable night seeing Phantom of the Opera and meeting Jeff Epstein at his house....
GOVERNMENT EXHIBIT 662 Aircraft Flight Log 1 This document is a flight log for an aircraft, detailing multiple flights made by pilot Daniel DeLapa in 1991, including the aircraft type, departure and arrival points, and flight hours. The log is...
GOVERNMENT EXHIBIT 662-RR Government Exhibit - Flight Log Records 1 The document contains flight log records for two aircraft, N1251G and N404CH, detailing various flights, pilots, and remarks. It includes information on flight dates, routes, and specific events or...
I095 Inspection Comments Log 6 The document contains a series of inspection comments logs from 2014, detailing the inspection and admission of various travelers, including their travel history and any actions taken by inspecting...
INT 000220 Letter 1 The letter from Timothy J. Ambrose to Ghislaine Maxwell discusses the Epstein Lodge at Interlochen Center for the Arts, including its usage, inventory, and a lost envelope found during cleaning. The...
INT 000223 Letter 1 The letter is a thank-you note from Interlochen Center for the Arts to Jeffrey Epstein for his $25,000 donation and acknowledges his broader support over four years, including hosting alumni events...
INT 000272 Memorandum 1 The memorandum discusses plans for constructing scholarship lodges at Interlochen Center for the Arts, including cost estimates and accessibility modifications. The plans are being prepared by Karen...
IO25 Report 44 The document contains a series of inspection remarks from April 28, 2014, detailing the inspection of various travelers, including baggage examinations and compliance checks. The inspections were...
IO95 U.S. Customs and Border Protection (CBP) Inspection Records 9 The documents are CBP inspection records for Jeffrey Epstein, detailing his international travel and interactions with CBP from 2008 to 2014, including the dates, locations, and outcomes of...
J5-104607 Report 1 This is an incident report filed by the Cherokee County Sheriff's Office on November 24, 2005, by Officer Brooke Bedoya. The report is categorized as 'Information Only' and involves a juvenile and an...
J6-6702 Report 2 The document is an incident report from the Cherokee County Sheriff's Office regarding a missing 15-year-old juvenile who was later found at a friend's house after spending a night away from home,...
JPM-SDNY-00002411 Corporate Resolution Document 1 The document is a corporate resolution certifying that the Board of Directors of Artigplexi3y authorized Ghislaine Maxwell and Hazzy Bella to manage the organization's financial transactions with...
JPM-SDNY-00002412 Corporate Resolution Document 1 This document is a corporate resolution that authorizes certain individuals to manage the Morgan Account on behalf of AIR GHISLAINIK, INC. It outlines the scope of their authority, including...
JPM-SDNY-00005505 Bank Statement/Account Portfolio 1 This document is a confidential JPMorgan Private Bank account portfolio for Jeffrey Epstein, covering the period from September 1 to September 30, 2002. It includes details about the account,...
JPM-SDNY-00052158 Financial Record 1 This is a bank statement for Ghislaine Maxwell's JPMorgan Private Bank account from June 1, 2007, to June 29, 2007, showing a Premier Checking account with significant transactions and a final balance...
JPM-SDNY-00065489 Account Application 1 The document is an application for an Asset Account with JPMorgan, detailing sweep options and line of credit arrangements. The applicant can choose from various sweep options and may apply for a line...
JPM-SDNY-00065490, DOJ-OGR-00015721 Account Application Signature Page 1 The document is a signature page for a J.P. Morgan account application, signed by Jeffery Epstein on behalf of Financial Trust Company, Inc. on August 11, 1999. It acknowledges the terms and...
LL7 Court Filing 1 The court issues an order setting a status conference for July 14, 2021, and directing the parties to submit a joint status letter and proposed briefing schedule for dispositive motions. The parties...
LN160139 Land Registry Document 4 This Land Registry document provides historical copies of the register of title for 69 Stanhope Mews East, Kensington, showing changes in ownership and registered charges between 1988 and 1995. The...
LN160139 /OC/248 Letter from HM Land Registry 1 The document is a letter from HM Land Registry to Avonhurst Legal Services LLP, enclosing historical copies of land registry documents as requested. The letter explains the limitations of the provided...
LN160139/OC/248 Letter from HM Land Registry with historical document copies 1 The document is a letter from HM Land Registry to Avonhurst Legal Services LLP, enclosing historical copies of land registry documents as requested. The letter explains potential limitations of these...
LOFTUS-046 Curriculum Vitae/Expert Report 4 The document is a detailed CV of Elizabeth F. Loftus, highlighting her extensive research and publications on eyewitness testimony, false memories, and the intersection of psychology and law. It...
M-19-019432 Report 4 The autopsy report for Jeffrey Edward Epstein concludes that the cause of death was hanging, with evidence of a ligature furrow, petechial hemorrhages, and fractures. The report also notes various...
M-19-19432 Report 2 The Forensic Anthropology Unit analyzed the hyoid and larynx from a 66-year-old male's autopsy, finding fractures to the left greater horn of the hyoid and both superior horns of the thyroid...
MH3 530.03 Bureau of Prisons Count Sheet 1 This document is a Bureau of Prisons Count Sheet from the New York MCC, dated August 9, 2019, showing the count of inmates in various sections. The count was verified and cleared at 15:41:05. The...
N908JE Report 2 The document contains passenger manifests for two flights on Jeffrey Epstein's private jet, listing Epstein and several associates as passengers, including Ghislaine Maxwell and Nadia Marcinkova. The...
NGL343652/OC/178 Letter from HM Land Registry with historical document copies 1 The HM Land Registry provided historical copies of land registry documents in response to an application, explaining that these documents may not reflect all dispositions made and providing guidance...
NYM 5267.06F Prison Visiting Room Inventory Records 3 The document contains daily inventory records for the attorney/visiting room at MCC New York on July 20 and 21, 2009, showing multiple visits by Jeffrey Epstein with no recorded property brought in or...
NYM H3 530*05 Log 1 This document is an inmate roster from the NYM facility, dated August 9, 2019, listing inmates and their assignments. It includes details such as inmate names, registration numbers, and assignment...
NYM##H 530*05 Log 1 This document is an inmate roster from July 28, 2019, listing inmates at the NYM facility along with their assignments and other details. It includes information about Jeffrey Epstein, who was...
NYM-19-0076 Incident Report (Form 583) 19 The document is a Form 583 Report of Incident, detailing an incident that occurred on July 23, 2019, at 1:27 AM in the Special Housing Unit (SHU) of a correctional facility. The incident report was...
NYM-19-0082 Incident Report (Form 583) 2 The document is a Form 583 Incident Report detailing the death of inmate Jeffrey Epstein on August 10, 2019. It describes how Epstein was found unresponsive in his cell, the life-saving measures...
NYM35 530*C7 System Query or Database Retrieval Document 1 The document is a system query from August 8, 2019, designed to retrieve specific data from a database related to a facility (NYM), with various conditions and filters applied to the query. The query...
NYMA3 530*05 Log 1 This document is an inmate roster from the Metropolitan Correctional Center (NYM) dated August 3, 2019. It lists inmates, including Jeffrey Epstein, with their assignment status and other details. The...
NYMAQ 530*05 Inmate Rosters 15 The provided document consists of multiple inmate rosters from the MCC New York, detailing assignments and statuses of various inmates, including Jeffrey Epstein, between July and August 2019. The...
NYMAQ 530.03 Bureau of Prisons Count Sheets 3 The documents are Bureau of Prisons Count Sheets from the New York MCC facility, detailing inmate counts on August 10, 11, and 12, 2019. They record the census count and verify the count for various...
NYMAQ 530.03 PAGE 001 Bureau of Prisons Count Sheet 1 The document is a count sheet from the New York MCC, dated August 10, 2019, showing a total count of 2 inmates in specific areas, with verification details and signatures of officials involved in the...
NYMB8 535.01 Inmate Load Data Document 1 The document contains inmate data for Jeffrey Epstein, including his personal details, physical description, and incarceration information, recorded on August 28, 2019, while he was being held at the...
NYMBB 530*05 Log 4 The document contains multiple pages of inmate rosters from the NYM facility on August 12, 2019, listing inmates by registration number, name (redacted), and assignment, with various categories and...
NYMBB 530.03 Bureau of Prisons Count Sheets 2 The documents are Bureau of Prisons Count Sheets from the New York MCC on August 12, 2019, detailing inmate counts at different times and verifying the accuracy of these counts.
NYMBE 530*07 Roster or log document, potentially related to a court or legal proceeding 1 The document is a roster or log entry dated July 28, 2019, referencing Jeffrey Epstein and containing a DOJ reference number. It indicates a status update or action related to Epstein on July 8, 2019.
NYMBH 530*05 Log 3 The document contains inmate rosters from August 2019, listing assignments and registration numbers for various inmates, including Jeffrey Epstein, at the Metropolitan Correctional Center in New York...
NYMBH 530*07 Population Monitoring Census/Roster 4 The document contains multiple pages from a Population Monitoring Census/Roster, including records of Jeffrey Epstein's detention status on July 8, 2019, marked as 'A-PRE'. The records are from a...
NYMBM 530*05 Log 1 This document is an inmate roster from the NYM facility, dated August 11, 2019, listing inmates by assignment category, including those in the 'suicide or unassigned' category. The roster includes a...
NYMBM 530.03 Bureau of Prisons Count Sheet 1 This document is a count sheet from the New York MCC on August 11, 2019, showing a total count of 2 inmates in the K-S category. The count was verified by two officials, and the document records the...
NYMBM: 530*05 Log 1 This document is an inmate roster from a correctional facility (NYM) dated August 11, 2019, listing inmates and their assignments, including those in the hospital (HOSP) and those marked as 'SUICIDE...
NYMBS 530*07 Court Filing or Document Roster 1 This document is a roster or index of documents related to Jeffrey Epstein, dated August 4, 2019. It indicates that there are additional pages to follow and references a specific document ID...
NYMBS 530+07 Roster or log document, possibly related to a legal or correctional facility 1 The document is a roster entry dated August 8, 2019, listing 'EPSTEIN JEFFREY' with a specific identifier and timestamp. It indicates an 'A-PRE' status for Epstein on July 8, 2019. The context...
NYMCO 530*05 Log 1 This document is an inmate roster from the NYM facility dated July 27, 2019. It lists inmates, including Jeffrey Epstein (reg. no. 76318-054), along with their assignments and housing information. The...
NYMD4 1530.03 Bureau of Prisons Count Sheet 1 This document is a Bureau of Prisons Count Sheet from the New York MCC, dated August 9, 2019, showing a count of 2 inmates in specific areas (K-N and K-S). The count was verified and cleared at...
NYMD4 530*05 Log 3 The document contains multiple pages of inmate rosters from August 9, 2019, listing inmates by category, assignment, and facility, with some personal identifying information redacted.
NYMD4 530*07 Roster or Census Report 4 The document is a multi-page report generated on August 9, 2019, showing a roster or census of individuals in a facility managed by 'AP', with Jeffrey Epstein listed as one of the individuals.
NYMD4 530.03 Count Sheet 1 The document is a count sheet from the New York MCC, dated August 9, 2019, showing a total count of 3 inmates in specific categories. The count was verified by officials, and the document includes...
NYMD9 530*07 Roster or Census Document 4 The document contains pages from a population monitoring census or roster, likely from a correctional facility, with information related to Jeffrey Epstein's detention, including dates and status...
NYMD9: 530*07 Database Query Result or Report 1 The document is a report generated from a database query on July 25, 2019, at 00:50:04, retrieving data on individuals within a specific facility managed by 'AP', with various conditions and filters...
NYMDE 530*07 Database Query Report 1 The document is a report generated from a database query on 07-28-2019, retrieving data on facilities managed by 'AP' with specific conditions applied. The query results are sorted and filtered...
NYMDH 541.52 Sentence Monitoring Report 1 This document is a Sentence Monitoring Report for Jeffrey Epstein, detailing his statutory good time status, sentence computation, and release dates as of July 30, 2019. It indicates that Epstein had...
NYMDI, 530*05 Log 1 This document is an inmate roster from the Metropolitan Detention Center in New York (NYM) dated August 4, 2019. It lists inmates, their registration numbers, and assignment details. Jeffrey Epstein...
NYMDK 530*05 Log 3 The document contains three inmate rosters from July 25, August 1, and August 8, 2019, listing Jeffrey Epstein as an inmate with registration number 76318-054, along with other inmates and their...
NYMDK 530*07 Database query results or prison records 3 The document contains database query results or records related to population monitoring and census data for a facility, with multiple entries and redactions. It includes information on an individual...
NYMDK 530*C7 Court Filing or Docket Entry 1 The document is a docket entry or filing from August 6, 2019, referencing Jeffrey Epstein and a DOJ investigation, with a specific document identifier (DOJ-OGR-00024643).
NYMDW 530*05 Log 1 This document is an inmate roster from August 2, 2019, listing inmates at the Metropolitan Detention Center in New York (NYM). It includes Jeffrey Epstein with registration number 76318-054 and...
NYMES 530*07 Roster or Census Document 3 The document is a roster or census report from a facility management system, listing individuals, including Jeffrey Epstein, with associated dates and status codes. It appears to be a record of...
NYMFC 530*05 Log 2 This document is an inmate roster from a correctional facility, listing inmates and their assignments, with many marked as 'suicide or unassigned'. The roster provides details on inmate status and...
NYMFC 530*07 Database Query Result or Report 2 The document is a database query result or report from a system labeled 'NYMFC 530*07' dated August 10, 2019. It includes a roster retrieval with details such as names and dates, listing 'Jeffrey...
NYMFC 530.03 Bureau of Prisons Count Sheet 2 The document is a Bureau of Prisons Count Sheet from the New York MCC, dated August 10, 2019, showing an inmate count of 4 in specific count areas. The count was verified by officials, and the...
NYMG3 530*05 Log 1 This document is an inmate roster from the NYM facility, dated August 8, 2019, listing inmates by assignment category, including those assigned to the hospital or marked as 'suicide or unassigned'....
NYMG3 530.03 Bureau of Prisons Count Sheet 1 The document is a count sheet from the New York MCC on August 8, 2019, showing a total count of 2 inmates in a specific category. It includes details on the count verification process and is signed...
NYMGK 530*07 Database Retrieval Result/Roster 2 The document is a database retrieval result showing a roster of individuals, including Jeffrey Epstein, with associated details such as dates and facility information. It is part of a larger document...
NYMGW 530*05 Log 1 This document is an inmate roster from the NYM facility, dated August 9, 2019, listing inmates with their assignments, registration numbers, and other relevant information. Some inmates are noted to...
NYMH3 530*05 Inmate Roster Reports 4 The document consists of multiple Inmate Roster Reports from August 9, 2019, detailing inmate assignments and status at the NYM facility. The reports categorize inmates by assignment type (e.g., FNYS,...
NYMH3 530.03 Bureau of Prisons Count Sheet 1 The document is a count sheet from the Bureau of Prisons at the New York MCC, detailing the count of inmates in various areas on August 9, 2019. The count was verified and cleared at a specific time....
NYMH3 S30*05 Log 1 This document is an inmate roster from July 26, 2019, showing Jeffrey Epstein's assignment to the 'ATTY' category with registration number 76318-054 at the NYM facility. The roster includes details...
NYMH4 530*05 Log 2 The document contains inmate rosters for August 11 and 12, 2019, from the NYM facility, listing inmates by assignment, registration number, name (partially redacted), and other details. The rosters...
NYMH4 530+05 Log 1 This document is an inmate roster from the New York facility (NYM) dated August 11, 2019. It lists inmates by registration number, name, and assignment, along with their category and work details. The...
NYMIE 530*07 Database Query or Report 1 The document is a query or report from a database related to population monitoring or census data at a facility, specifically 'NYM', with various parameters and conditions applied to filter the data.
NYXBE 530*07 Database Query Report 1 The document is a report generated from a database query on August 4, 2019, retrieving data on individuals within a specific facility, with various conditions applied to the query. The query was...
NYXD9 530*07 Roster or log document, potentially related to a legal or law enforcement matter 1 The document is a roster or log entry dated July 29, 2019, referencing Jeffrey Epstein with a specific case or record number associated with the Department of Justice (DOJ).
NYY:IE 530*07 Court Filing or Document Production 1 This document is a cover sheet or header page indicating that it is part of a larger document production related to Jeffrey Epstein, with a production date and reference numbers. It suggests that...
NYYES 530*07 Roster or log document, potentially related to a law enforcement or government agency 1 The document is a roster or log entry dated August 2, 2019, referencing Jeffrey Epstein with a date of July 8, 2019, and contains various codes and identifiers, including a DOJ (Department of Justice)...
OGR-00023875 Privacy Act Notification Form 1 This document is a notification form under the Privacy Act of 1974, informing individuals that their information may be used to investigate their correspondence with Jeffrey Epstein. The form outlines...
P4500.12 Policy Document/Program Statement 1 This document details the procedures for managing inmate funds, including the handling of unclaimed or deceased inmates' funds and the encumbrance of inmate funds for various reasons, as per Federal...
PBPD Form #52 Palm Beach Police Department Property Receipt 41 The document is a Palm Beach Police Department Property Receipt, detailing items seized during a search warrant execution at Jeffrey Epstein's residence on October 20, 2005. The receipt lists various...
PD11 Inmate Discipline Report 2 The document is an inmate discipline report for Jeffrey Epstein, detailing a charge of tattooing or self-mutilation on July 23, 2019. The investigation was suspended pending a mental health...
PD15 Inmate Discipline Data records from the US Department of Justice, Bureau of Prisons 2 The document contains two records related to Jeffrey Epstein's inmate discipline data. The first record shows a pending disciplinary report for 'TATTOOING OR SELF-MUTILATION', while the second record...
PD16 Record 1 The document is an Inmate Discipline Data report from July 30, 2019, showing that Jeffrey Epstein had no executable sanctions. It was generated from a DOJ database and includes Epstein's register...
PP37 Inmate History Record 1 This document is a record of Jeffrey Epstein's inmate history, showing he was not medically cleared as of July 6, 2019, and was on suicide watch from July 23, 2019, to July 24, 2019, at the...
PP38 Daily Log Report 3 The document is a daily log report from a correctional facility, detailing various transactions and events such as inmate movements, administrative changes, and facility activities on August 9, 2019....
S 220 Cr. 330 (AJN) Telephone message logs 1 The document contains logs of telephone messages from individuals attempting to contact JE or EOB JE, with notations indicating urgency and specific details about the calls. The messages are related...
S1 20 Cr. 330 (AJN) Court Filing 1 This document is a superseding indictment in the case against Ghislaine Maxwell, charging her with various federal crimes. The indictment lists specific statutes allegedly violated and is signed by...
S2 20 CR 330 (AJN) Court Filing - Stipulation and Judgment 12 The document includes multiple stipulations regarding evidence and witness testimony in the United States v. Ghislaine Maxwell case, followed by the judgment sentencing Maxwell to 240 months...
S2 20 Cr. 330 (AJN) Court Filing 1 The defense attorney for Ghislaine Maxwell requests a proffer from Juror 50's counsel regarding the juror's assertion of the Fifth Amendment privilege. The government is considering granting immunity...
S220 Cr. 330 (AJN) Telephone message logs 4 The document contains a collection of telephone message logs for Jeffery Epstein and others, detailing calls from various individuals, including Glen Dubin and others with redacted identities. The...
SA-116 Court Document/Investigative Report 1 The document discusses a breakfast meeting between Acosta and Lefkowitz in 2007, which drew criticism when it became public. The meeting was perceived as evidence of secret agreements or preferential...
SA-330 Non-Prosecution Agreement (NPA) 1 The agreement defers federal prosecution of Epstein in favor of state prosecution, provided he complies with certain conditions. If Epstein fulfills the terms, federal charges will be dismissed. The...
SA06003168 Court Filing - Service of Process Note 1 The document is a court filing note detailing the service of process for Teresa Wyatt, who was initially not available but was later served a grand jury subpoena. The server spoke with Wyatt's mother,...
SB1062192-F1 Bank Signature Form 1 This is a JPMorgan bank signature form for an account associated with Ghislaine Maxwell, where she is listed as the account holder/trustee. The form includes her signature and details about the...
SC1184D Exhibit 1 This document appears to be a phone message slip from Adams Business Forms, Inc., with details about the product, including its size and printing information. It is labeled as Government Exhibit 2-A...
SDNY_GM_00006061 Financial Transaction Report 1 The document is a detailed report of financial transactions by Shoppers Travel, Inc. from 2005 to 2006, listing various invoices and payments made to or on behalf of different individuals and...
SDNY_GM_00006062 Financial Transaction Report 1 The document is a financial transaction report from Shoppers Travel, Inc., listing invoices issued to numerous individuals between 2004 and 2005. It includes details such as dates, names, and amounts....
SDNY_GM_00006063 Financial Transaction Report 1 The document is a financial transaction report from Shoppers Travel, Inc., listing invoices issued between 2003 and 2004 to various individuals, including some redacted information related to the DOJ....
SDNY_GM_00006064 Financial Transaction Report 1 The document is a financial transaction report from Shoppers Travel, Inc., listing invoices issued to various individuals between March 2003 and October 2003. The report includes details such as...
SDNY_GM_00006065 Financial Transaction Report 1 The document lists various invoices and transactions of Shoppers Travel, Inc. from late 2002 to early 2003, involving multiple individuals and entities, with some names redacted in relation to the...
SDNY_GM_00006066 Financial Transaction Report 1 The document is a financial transaction report from Shoppers Travel, Inc., listing invoices issued to various clients from July to September 2002. It includes client names, invoice dates, and amounts....
SDNY_GM_00006067 Financial Transaction Report 1 The document is a financial transaction report from Shoppers Travel, Inc., listing invoices issued to various individuals between January 2002 and May 2002. The report includes details such as invoice...
SDNY_GM_00006068 Financial Transaction Report 1 The document is a financial transaction report for Shoppers Travel, Inc., listing invoices issued to clients between August and December 2001. The report includes transaction amounts, dates, and...
SDNY_GM_00006069 Financial Transaction Report 1 This document is a financial transaction report for Shoppers Travel, Inc., listing invoices and payments made to various individuals, including Jeffrey Epstein and Ghislaine Maxwell, in 2001. The...
SDNY_GM_00006070 Financial Transaction Report 1 The document is a financial transaction report for Shoppers Travel, Inc., listing numerous invoices and payments made to various individuals between January and April 2001. Several transactions are...
SDNY_GM_00006071 Financial Transaction Report 1 The document is a financial transaction report for Shoppers Travel, Inc., listing numerous invoices and payments from clients between October 2000 and January 2001. The report includes client names,...
SDNY_GM_00006072 Financial Transaction Report 1 This document is a financial transaction report for Shoppers Travel, Inc., listing invoices issued to various clients from July to September 2000. It details the dates, amounts, and balances of these...
SDNY_GM_00006073 Financial Transaction Report 1 The document is a financial transaction report for Shoppers Travel, Inc., listing numerous invoices and payments between April and June 2000. It includes details such as dates, names, and amounts. The...
SDNY_GM_00006074 Financial Transaction Report 1 This document is a financial transaction report for Shoppers Travel, Inc., listing invoices and payments from clients between January and March 2000. The report includes client names, invoice dates,...
SDNY_GM_00006075 Financial Transaction Report 1 The document is a financial transaction report for Shoppers Travel, Inc., listing various invoices and transactions from late 1999. It includes customer names, transaction amounts, and running...
SDNY_GM_00006076 Financial Transaction Report 1 This document is a financial transaction report from Shoppers Travel, Inc., listing invoices issued to various clients between August and October 1999. The report includes dates, invoice numbers,...
SDNY_GM_00006077 Financial Transaction Report 1 The document is a financial transaction report for Shoppers Travel, Inc., listing invoices and transactions from July 1999, with details on client names, amounts, and balances. It appears to be part...
SDNY_GM_00006079 Financial Transaction Report 1 This document is a financial transaction report from Shoppers Travel, Inc., listing invoices issued to various clients from January to March 1999. The report details the dates, client names, and...
SDNY_GM_00165986_DOJ-OGR-00011252 email or informal letter 1 The writer is still owed Maria's bonus and is considering visiting or compensating for not visiting due to Maria's poor health condition. The writer expresses a desire to avoid disappointment and...
SDNY_GM_00342917, DOJ-OGR-00015427 Court Filing or Document Header/Footer 1 The document contains metadata or a header/footer indicating it is a confidential document with a specific case or document identifier (SDNY_GM_00342917) and retrieval information.
SHD900336 Investigative Assignment Form 1 The document is an investigative assignment form related to the State vs. Jeffrey Epstein case, detailing the service of a subpoena to Larry Visoski, Epstein's pilot, by Investigator Jim Nottoff on...
T010517 Aircraft Registration Records 2 The document contains results of an N-Number inquiry for an aircraft, showing details of a temporary certificate issued on 01/25/2001 and expired on 02/24/2001. The records were obtained as part of a...
TEC S II - PERSON SUBJECT DISPLAY Government Record 1 This document is a government record containing personal details about Jeffrey Epstein, including his identity information and a record of him being on a private aircraft. The document is dated from...
TECS II - PERSON SUBJECT DISPLAY TECS II Person Subject Display 4 The document is a TECS II Person Subject Display record for Jeffrey Epstein, showing various personal details and redacted law enforcement information. The record includes Epstein's name, date of...
US901 7/99 Account Application Form 1 This document is an account application form for Financial Trust Company, Inc., a corporation controlled by Jeffrey Epstein, with JPMorgan. It contains corporate information, shareholder details, and...
USM-130 Notice 2 The document is a Prisoner Custody Alert Notice for Jeffrey Epstein, indicating he was charged with sex trafficking conspiracy and had mental health concerns, including suicidal tendencies. Two...
VSS2005015502 Report 1 The document is a Victoria's Secret Stores Incident Report detailing an investigation into alleged fraudulent refunds by an employee, Hall. The investigation found suspicious returns totaling $209,...
VSS2005015562 Report 1 The document is an incident report detailing the investigation of a suspected shoplifter, who was later identified as a former employee. The investigation involved multiple witness statements and an...
VSS2005015582 Report 1 An investigation by Colon found suspicious returns totaling $209.00. An associate, Shayna Casdorph, reported seeing merchandise in the employee's car. The employee was terminated for policy violation...
VSS2005015592 Report 1 The incident report details an investigation into a sales leader accused of merchandise theft, which was initiated after a Co-Manager reported suspicious activity. The sales leader admitted to theft...
VSS2006015582 Report 2 The document is an incident report from Victoria's Secret Stores regarding an investigation into suspicious returns by an employee named Hall. The investigation found evidence of misconduct, including...
Z5243731 U.S. Customs and Border Protection record 1 The document is a U.S. Customs and Border Protection record showing Jeffrey Epstein's inbound travel to the United States on April 1, 1988, at JFK Airport, with details including his date of birth and...
ZB Prison Logs 8 The provided documents are 30-minute check sheets from the Special Housing Unit at MCC New York, detailing the observation times and signatures of corrections officers over several dates in July and...
docket# 166 Filed 01/13/21 Court Filing 1 The document discusses the BOP's response to the COVID-19 pandemic, including reviewing inmates with COVID-19 risk factors for home confinement and increasing placements on home confinement since...
doj-ogr-00000216 Affidavit 1 Rina Danielson declares under penalty of perjury that she served the Amicus Curiae brief for the National Association of Criminal Defense Lawyers in Support of Petitioner via Priority Mail and email,...
doj-ogr-00001104 Court Filing 1 The document details a proposed $28.5 million bail package for Ms. Maxwell, including a $22.5 million personal recognizance bond and additional bonds totaling $5 million co-signed by friends and...
doj-ogr-00001202 Memorandum 1 The document is a response to the US government's memorandum opposing the defendant's renewed motion for release, analyzing the French Minister of Justice's letter and relevant French laws regarding...
doj-ogr-00001213 Court Filing 1 The document discusses the legal framework for pretrial detention and bail hearings under 18 U.S.C. § 3142(f), including the standards for reopening a detention hearing and the court's inherent powers...
doj-ogr-00001306 Court Filing 1 United States District Judge Martha Vazquez granted the defendant's motion to dismiss Counts One and Two of the Indictment on February 16, 2022. The order was made in accordance with the reasons set...
doj-ogr-00003176 Email 1 An email chain between two Assistant U.S. Attorneys, Ann Marie Villafana and Serene Nakano, discusses a case involving Jeffrey Epstein and the lease of a former embassy. Villafana requests information...
doj-ogr-00004966 court filing or court document 1 The document describes Ghislaine Maxwell's first in-person court appearance after nearly a year since her arrest, where she was arraigned on a superseding indictment related to Jeffrey Epstein's...
doj-ogr-00008841 Court Filing - Letter to Judge 1 The Daily News, represented by Miller Korzenik Sommers Rayman LLP, joins other media outlets in requesting Judge Alison J. Nathan to unseal certain documents in the United States v. Maxwell case,...
doj-ogr-00009175 court filing with attached news article 1 The document includes a news article about Scotty David, a juror in the Ghislaine Maxwell trial, who discusses his experience and the jury's deliberation process. David shares his own history of child...
doj-ogr-00009179 News Article 1 The article discusses Scotty David, a juror in the Ghislaine Maxwell trial, who shared his experience as a victim of child sex abuse with fellow jurors. It highlights his observations of Maxwell...
doj-ogr-00009182 News article with embedded court document reference 1 The document discusses juror Scotty's thoughts on the Ghislaine Maxwell trial, including the jury's deliberation process and their reaction to the defense's tactics. It also briefly mentions Prince...
doj-ogr-00009854 News Article 1 A juror in the Ghislaine Maxwell trial, Scotty David, shares his perspective on Maxwell's guilt and reveals his own experience with child sex abuse. David explains how he helped other jurors...
doj-ogr-00009858 court filing/news article excerpt 1 The document discusses an interview with a juror, Scotty David, in the Ghislaine Maxwell trial, where he shares his observations of Maxwell's behavior in court and the jury's deliberation process. It...
doj-ogr-00009861 News Article 1 The article discusses juror Scotty's account of the Ghislaine Maxwell trial deliberations, revealing that the jury struggled with the complex instructions and that the defense's aggressive questioning...
doj-ogr-00009865 news article excerpt 1 A juror from the Ghislaine Maxwell trial, known as 'Scotty', shared his thoughts on the verdict, stating that the evidence convinced him and the panel of Maxwell's guilt and that she was 'every bit as...
doj-ogr-00009912 Exhibit list to a declaration 1 This document is an index of exhibits attached to the Trzaskoma Declaration, listing various court records, criminal records, and lawsuit documents related to Catherine Conrad/Rosa and Frank Rosa. The...
doj-ogr-00010115 deposition 1 The witness, Berke, is questioned about his experience with private investigators and his response to a hypothetical scenario involving a juror lying about their identity. Berke states that he has...
doj-ogr-00010203 Court Filing or Exhibit 1 The document contains a header with a timestamp and a unique identifier, followed by a statement indicating that pages A-6044 to A-6073 were intentionally left blank. It includes a reference number...
doj-ogr-00010725 Letter 1 This letter, written by Bobbi C. Sternheim, counsel for Ghislaine Maxwell, opposes the motion by Sarah Ransome and Elizabeth Stein to give oral victim impact statements during Maxwell's sentencing,...
doj-ogr-00010726 Letter 1 Defense attorney Bobbi C. Sternheim informs Judge Alison J. Nathan that Ghislaine Maxwell was placed on suicide watch at the MDC without justification, preventing her from preparing for sentencing....
doj-ogr-00010735 affidavit or statement 1 Tatiana Venegas describes Ghislaine Maxwell's friendly introduction and her volunteer work in the prison unit, highlighting Maxwell's positive interactions with other inmates. Venegas believes it's...
doj-ogr-00015165 Stipulation Agreement 1 The document is a stipulation agreement between the prosecution and defense in the case against Ghislaine Maxwell, agreeing to admit Defense Exhibit A1 into evidence at trial, dated December 17, 2021.
doj-ogr-00015167 Stipulation or Agreement regarding document authenticity 1 The document is a stipulation between parties agreeing on the authenticity of various HM Land Registry records and a deposition transcript related to Ghislaine Maxwell's property transactions and a...
doj-ogr-00015168 Court Filing 1 This stipulation, dated December 17, 2021, allows certain exhibits (Defense Exhibits MG-12, MG-1, A-5, and Government Exhibit 610-A) to be received in evidence at trial, as agreed upon by both the...
doj-ogr-00015170 Stipulation Agreement 1 This document is a stipulation agreement between the United States Attorney's Office and Ghislaine Maxwell's defense team, agreeing to admit a stipulation as evidence at trial, marked as Government...
doj-ogr-00015173 Contract 1 The document is a General Release signed by a victim of Jeffrey Epstein's sexual abuse, accepting a $1.5 million compensation offer from the Epstein Victims' Compensation Program and releasing claims...
doj-ogr-00015186 Stipulation Agreement 1 This document is a stipulation agreement between the prosecution and defense in the case against Ghislaine Maxwell, agreeing to admit a stipulation as Defendant's Trial Exhibit B into evidence at...
doj-ogr-00015191 Court Filing - First Amended Complaint 1 The document is a First Amended Complaint filed against Jeffrey Epstein and Sarah Kellen in the United States District Court for the Southern District of Florida. It outlines the allegations and the...
doj-ogr-00015193 Court Filing - First Amended Complaint 1 The document details an incident in which a female, whose name is redacted, was introduced to Jeffrey Epstein and allegedly paid to observe or participate in lewd conduct. The incident is described as...
doj-ogr-00015195 Court Filing 1 This is the signature page of a First Amended Complaint filed in a lawsuit against Epstein. The document is signed by attorneys Jack Scarola and Jack P. Hill, representing the plaintiff(s). The filing...
doj-ogr-00015208 Student Information Record 1 The document provides details about a student's racial background, language use, and various permissions related to their participation in school activities and release of their information. The...
doj-ogr-00015264 Contract 1 The document is a General Release signed by a claimant on November 30, 2020, accepting a $5 million compensation offer from the Epstein Victims' Compensation Program and releasing the Epstein Estate...
doj-ogr-00015462 Exhibit 1 This document appears to be a cover sheet or packaging label for a batch of carbonless copy paper, specifically 'Important Message Book' forms, used for creating duplicate copies of messages or...
doj-ogr-00015474 Telephone message slip 1 The document contains three telephone message slips from 1963, with details about calls from Tony and R. CAEN, among others. The slips are marked with a signature or identifier '1184' and include a...
doj-ogr-00015477 Telephone message slips 1 This document contains a series of telephone message slips for JE Epstein, detailing calls from various individuals, including Tony, Miss Rva, EVA, and Sara, with some messages marked as 'SPECIAL...
doj-ogr-00015504 Telephone message slips 1 The document contains a series of telephone message slips for a person named Jeffry/Jeffrey, detailing calls from various individuals, including Ghislaine and Carla, with some messages marked as...
doj-ogr-00015542 Exhibit 1 This document is labeled as Government Exhibit 201 in a criminal case (20 Cr. 330) and has a specific identifier (DOJ-OGR-00015542), suggesting it is part of the evidence submitted by the government...
doj-ogr-00015543 Court Filing or Government Exhibit 1 The document is labeled as Government Exhibit 202 and references 52 U.S.C. 330, a section of the U.S. Code related to election law. It is part of a collection of documents (DOJ-OGR-00015543) likely...
doj-ogr-00015545 Court Filing or Government Exhibit 1 This document is labeled as Government Exhibit 204 in a criminal case (5220 Cr. 330) presided over by Judge AJN, and is identified by the reference number DOJ-OGR-00015545.
doj-ogr-00015546 Court Filing or Government Exhibit 1 The document is labeled as Government Exhibit 205 in a criminal case (20 Cr. 330) and has a specific identifier (DOJ-OGR-00015546), suggesting it is part of the official record in a federal criminal...
doj-ogr-00015548 Exhibit 1 This document is labeled as Government Exhibit 207 S2 in a criminal case (20 Cr. 330) presided over by Judge AJN, and is identified by the reference number DOJ-OGR-00015548.
doj-ogr-00015549 Court Filing or Government Exhibit 1 The document is labeled as Government Exhibit 208 S2 in a criminal case (20 Cr. 330 (AJN)), indicating it is part of the evidence submitted by the government in a court proceeding.
doj-ogr-00015550 Court Filing or Government Exhibit 1 The document is labeled as Government Exhibit 209 in a criminal case (20 Cr. 330) and has a specific identifier (DOJ-OGR-00015550), indicating its role as evidence or supporting material in a court...
doj-ogr-00015551 Exhibit 1 The document is identified as Government Exhibit 210 in a criminal case with the designation 20 Cr. 330 (AJN), associated with the Department of Justice (DOJ).
doj-ogr-00015554 Exhibit 1 This document is labeled as Government Exhibit 213 in a criminal case (20 Cr. 330 (AJN)) and is associated with a DOJ investigation, bearing the identifier DOJ-OGR-00015554.
doj-ogr-00015555 Exhibit 1 The document is labeled as Government Exhibit 214 in a federal criminal case (20 Cr. 330 (AJN)) and has a specific DOJ reference number (DOJ-OGR-00015555), suggesting its relevance to the case...
doj-ogr-00015556 Court Filing or Government Exhibit 1 This document is labeled as Government Exhibit 215 in a criminal case (20 Cr. 330 (AJN)) and is associated with the Department of Justice (DOJ). The specific content is not described, but it is part...
doj-ogr-00015558 Exhibit 1 This document is labeled as Government Exhibit 217 in a criminal case (20 Cr. 330 (AJN)) and is associated with a DOJ investigation, bearing the reference number DOJ-OGR-00015558.
doj-ogr-00015559 Exhibit 1 This document is labeled as Government Exhibit 218 in a criminal case (20 Cr. 330) presided over by AJN. It bears a specific identifier (DOJ-OGR-00015559), suggesting it is part of a larger collection...
doj-ogr-00015564 Court Filing or Government Exhibit 1 The document is labeled as 'GOVERNMENT EXHIBIT 223-R S2' in a criminal case (20 Cr. 330 (AJN)), with a reference number 'DOJ-OGR-00015564', suggesting it is a piece of evidence submitted by the...
doj-ogr-00015565 Court Filing or Government Exhibit 1 The document is labeled as Government Exhibit 224-R S2 in a criminal case (20 Cr. 330 (AJN)), indicating it is part of the evidence submitted by the government in a court proceeding.
doj-ogr-00015566 Court Filing or Government Exhibit 1 The document is labeled as Government Exhibit 225-R S2 in a criminal case (20 Cr. 330 (AJN)), with a reference number DOJ-OGR-00015566, suggesting it is part of the evidence or records submitted by...
doj-ogr-00015569 Court Filing or Government Exhibit 1 The document is labeled as Government Exhibit 228 in a criminal case (5220 Cr. 330 (AJN)) and has a reference number (DOJ-OGR-00015569), indicating its role as evidence or supporting material in a...
doj-ogr-00015570 Exhibit 1 This document is labeled as Government Exhibit 229 in a federal criminal case (20 Cr. 330 (AJN)). It bears a specific identifier (DOJ-OGR-00015570), suggesting it is part of a larger collection of...
doj-ogr-00015571 Court Filing or Government Exhibit 1 This document is labeled as Government Exhibit 230 in the criminal case 22 Cr. 330 (AJN), with a reference number DOJ-OGR-00015571, indicating it is part of the evidence or records submitted by the...
doj-ogr-00015572 Exhibit 1 The document is labeled as Government Exhibit 231 in a federal criminal case (20 Cr. 330 (AJN)) and has a specific DOJ reference number (DOJ-OGR-00015572), suggesting its relevance to the case...
doj-ogr-00015573 Court Filing or Government Exhibit 1 The document is labeled as Government Exhibit 232 in a criminal case (5220 Cr. 330 (AJN)) and has a reference number (DOJ-OGR-00015573), indicating its role as evidence or supporting material in a...
doj-ogr-00015575 Court Filing or Government Exhibit 1 The document is labeled as Government Exhibit 234-R S2 in the criminal case 20 Cr. 330 (AJN) and has a reference number DOJ-OGR-00015575, suggesting it is part of the evidence or records submitted by...
doj-ogr-00015576 Exhibit 1 This document is labeled as Government Exhibit 235 in a criminal case (20 Cr. 330 (AJN)) and has been assigned a DOJ tracking number (DOJ-OGR-00015576). The content is not provided, but its...
doj-ogr-00015577 Court Filing or Government Exhibit 1 The document is labeled as Government Exhibit 236 S2 in a criminal case (20 Cr. 330 (AJN)) and has a specific identifier (DOJ-OGR-00015577), indicating its role in a legal proceeding.
doj-ogr-00015578 Court Filing or Government Exhibit 1 The document is labeled as Government Exhibit 237 S2 in a criminal case (20 Cr. 330 (AJN)), indicating its use as evidence or a reference in a court proceeding. The case is being handled by the...
doj-ogr-00015581 Court Filing or Government Exhibit 1 The document is labeled as 'Important Message Book 200 sets' and is marked as Government Exhibit 240 S2 in a criminal case (Cr. 330) presided over by AJN, with a reference number DOJ-OGR-00015581.
doj-ogr-00015582 Exhibit 1 This document is labeled as Government Exhibit 241-R in a criminal case (20 Cr. 330 (AJN)) and has been assigned a DOJ tracking number (DOJ-OGR-00015582), indicating its relevance to a federal...
doj-ogr-00015583 Court Filing or Government Exhibit 1 The document is labeled as 'GOVERNMENT EXHIBIT 243-R' in a criminal case (5220 Cr. 330 (AJN)), with a reference number 'DOJ-OGR-00015583', suggesting it is part of the evidence submitted by the...
doj-ogr-00015584 Exhibit 1 The document appears to be an exhibit in a court case, titled 'THE SOUL OF REFERENCE STATIONS MARKING OUTSIDE THE LINES THE ORDER OF NODES' by Susan Hill. It is labeled as Government Exhibit 244-R S2...
doj-ogr-00015585 Court Filing or Exhibit List 1 The document lists various book titles and authors, labeled as 'GOVERNMENT EXHIBIT 246-R' in a court case against Xamchandran, M.D., Ph.D., with the case number 20 Cr. 330 (AJN).
doj-ogr-00015586 Exhibit 1 This document is labeled as Government Exhibit 247-R in a criminal case (20 Cr. 330 (AJN)) and is associated with a DOJ investigation, bearing the reference number DOJ-OGR-00015586.
doj-ogr-00015587 Exhibit 1 This document is marked as Government Exhibit 248-R S2 in a criminal case (20 Cr. 330) and is part of the DOJ's evidence collection (DOJ-OGR-00015587).
doj-ogr-00015588 Exhibit 1 The document is identified as Government Exhibit 249-R in a criminal case (20 Cr. 330) and has been assigned a specific identifier (DOJ-OGR-00015588), suggesting its relevance to the case proceedings.
doj-ogr-00015589 Exhibit 1 The document appears to be a piece of literary criticism written by David R. Clark, discussing various authors and concepts. It is labeled as a Government Exhibit in a court case, indicating its...
doj-ogr-00015590 Exhibit 1 This document is labeled as Government Exhibit 252-R S2 in a criminal case (20 Cr. 330 (AJN)) and is associated with the Department of Justice (DOJ). The specific content is not described, but it is...
doj-ogr-00015591 Exhibit 1 The document is labeled as Government Exhibit 253-R S2 in a federal criminal case (20 Cr. 330 (AJN)), with a reference number DOJ-OGR-00015591, suggesting it is part of the evidence or documentation...
doj-ogr-00015592 Exhibit 1 The document is labeled as Government Exhibit 254-R in a federal criminal case (20 Cr. 330 (AJN)), with a reference number DOJ-OGR-00015592, suggesting it is part of the official record or evidence in...
doj-ogr-00015593 Court Filing or Government Exhibit 1 The document is labeled as 'GOVERNMENT EXHIBIT 255-R S2' in a criminal case (20 Cr. 330 (AJN)), with a reference number 'DOJ-OGR-00015593', suggesting it is a piece of evidence submitted by the...
doj-ogr-00015594 Court Filing or Government Exhibit 1 The document is labeled as Government Exhibit 256 S2 in a criminal case (20 Cr. 330 (AJN)) and has a reference number DOJ-OGR-00015594, indicating its role as evidence or a filing in a federal...
doj-ogr-00015597 Exhibit 1 This document appears to be a receipt or financial transaction record marked as Government Exhibit 262 in a criminal case (20 Cr. 330). It is related to an individual named Adams and has been...
doj-ogr-00015598 Court Filing or Exhibit 1 The document is labeled as 'GOVERNMENT EXHIBIT 263' in a criminal case and has a specific case number (20 Cr. 330 (AJN)) associated with it, indicating its use in a legal proceeding.
doj-ogr-00015600 Exhibit 1 This document is labeled as Government Exhibit 265 in a criminal case (20 Cr. 330 (AJN)) and is associated with the Department of Justice (DOJ). The specific content is not described, but it is...
doj-ogr-00015601 Court Filing or Government Exhibit 1 The document is labeled as 'GOVERNMENT EXHIBIT 266 S2' in a criminal case (20 Cr. 330 (AJN)) and has a specific identifier (DOJ-OGR-00015601), suggesting it is part of the official record in a federal...
doj-ogr-00015602 Court Filing or Government Exhibit 1 The document is labeled as 'GOVERNMENT EXHIBIT 267 S2' in a criminal case (20 Cr. 330 (AJN)) and has a specific identifier (DOJ-OGR-00015602), suggesting it is part of the official record in a federal...
doj-ogr-00015603 Court Filing or Exhibit 1 The document is labeled as 'OFF! GOVERNMENT EXHIBIT 268' and is associated with a criminal case (20 Cr. 330 (AJN)) with a specific DOJ reference number (DOJ-OGR-00015603).
doj-ogr-00015604 Court Filing or Government Exhibit 1 The document is labeled as 'GOVERNMENT EXHIBIT 269 S2' in a criminal case (20 Cr. 330 (AJN)) and has a DOJ reference number (DOJ-OGR-00015604), suggesting it is part of the evidence or filings in a...
doj-ogr-00015605 Court Filing or Government Exhibit 1 The document is labeled as Government Exhibit 271 in a criminal case (20 Cr. 330) and has a specific identifier (DOJ-OGR-00015605), suggesting it is part of the official record in a federal criminal...
doj-ogr-00015607 Court Filing or Government Exhibit 1 The document is labeled as Government Exhibit 273 S2 in a criminal case (20 Cr. 330 (AJN)) and has a reference number DOJ-OGR-00015607, indicating its role as evidence or a filing in a federal...
doj-ogr-00015609 Court Filing or Government Exhibit 1 The document is labeled as Government Exhibit 277 in a criminal case (20 Cr. 330) and is associated with the Department of Justice (DOJ). It is part of the official court record.
doj-ogr-00015610 Court Filing or Government Exhibit 1 The document is labeled as 'GOVERNMENT EXHIBIT 278' in a criminal case (20 Cr. 330) and has a specific identifier (DOJ-OGR-00015610), suggesting it is part of the evidence submitted by the government...
doj-ogr-00015611 Court Filing or Government Exhibit 1 The document is labeled as Government Exhibit 281-R S2 in a criminal case (20 Cr. 330 (AJN)) and has a specific identifier (DOJ-OGR-00015611), indicating its role in a court proceeding or...
doj-ogr-00015612 Exhibit 1 The document contains a quote or statement referencing the traumatic memories associated with slavery. It is labeled as 'ESH GOVERNMENT EXHIBIT 282-R' and is associated with a specific court case (20...
doj-ogr-00015614 Exhibit 1 This document is marked as Government Exhibit 284 in a criminal case presided over by Judge AJN. The case number is 20 Cr. 330, indicating a federal criminal prosecution. The exhibit is part of the...
doj-ogr-00015615 Exhibit 1 This document is labeled as Government Exhibit 285-R S2 in the case against Ghislaine Maxwell (20 Cr. 330 (AJN)). It is part of the evidence submitted by the prosecution. The specific content is not...
doj-ogr-00015616 Exhibit 1 The document is identified as Government Exhibit 286-R S2 in a criminal case (20 Cr. 330 (AJN)) with a reference number DOJ-OGR-00015616, indicating its relevance to a specific investigation or legal...
doj-ogr-00015617 Exhibit 1 The document contains a handwritten note with a philosophical or poetic statement about being reckless with 'the Machinery of Nature', signed or attributed to 'Burgess' with a date (9/30/03) and...
doj-ogr-00015619 Court Filing or Government Exhibit 1 The document is labeled as 'GOVERNMENT EXHIBIT 290 S2' in a criminal case (20 Cr. 330 (AJN)), indicating it is a piece of evidence submitted by the government in a court proceeding.
doj-ogr-00015621 Court Filing or Government Exhibit 1 The document is labeled as 'GOVERNMENT EXHIBIT 292 S2' in the criminal case '20 Cr. 330 (AJN)', with a reference number 'DOJ-OGR-00015621', suggesting it is a piece of evidence submitted by the...
doj-ogr-00015622 Exhibit 1 This document is labeled as Government Exhibit 293 in a criminal case (20 Cr. 330) presided over by Judge AJN. It is part of the official record and has been assigned a unique identifier...
doj-ogr-00015623 Court Filing or Exhibit 1 The document is labeled as 'GOVERNMENT EXHIBIT 294' in a criminal case (20 Cr. 330 (AJN)), with the text 'TWIN TORPEDOS TWIN TORPEDOS ALL NEW POWER PACK ALL NEW POWER PACK' written on it.
doj-ogr-00015685 Product Identification/Inspection Document 1 The document identifies a massage table with model 'SPIRIT' and color 'TEAL DS', manufactured on 8/27/06, with a maximum working weight of 450 pounds. It includes dealer information for Bodywork...
doj-ogr-00015686 Label or Exhibit 1 The document is a label or exhibit related to an Earthlite product made in the USA, indicating compliance with California furniture and bedding flammability requirements. It warns of potential fire...
doj-ogr-00015695 Bank Statement or Transaction Record 1 This document appears to be a bank statement or transaction record from JPMorgan Private Bank, showing a transaction on Ghislaine Maxwell's account. The record indicates a check (No. 1070) was paid on...
doj-ogr-00015696 Financial Record 1 This document is a bank statement for Ghislaine Maxwell's JPMorgan Private Bank account, showing transactions between June 1, 2007, and June 29, 2007. The statement lists several checks paid during...
doj-ogr-00015697 Bank Statement or Transaction Record 1 This document appears to be a bank statement or transaction record for Ghislaine Maxwell's account at JPMorgan Private Bank, detailing several checks paid in June 2007. The transactions listed include...
doj-ogr-00015698 Bank Statement or Transaction Record 1 The document shows a transaction record for Ghislaine Maxwell's Premier Checking account at JPMorgan Private Bank, with a check payment of $464.42 on June 27, 2007. The document has been marked for...
doj-ogr-00015758 List 1 The document is a detailed shopping list including various dairy products and fresh produce. It specifies quantities and brands for many items. The list is dated March 3, 2005, and includes a...
doj-ogr-00015799 Flight Log 1 This is a pilot's flight log from 1991, detailing various flights, aircraft information, and certifications. The log includes the pilot's signature certifying the accuracy of the information. The...
doj-ogr-00015806 Flight Log 1 This is a pilot's flight log from 1942, detailing various flights, including departure and arrival points, flight numbers, and remarks. The log is certified by the pilot, Daniel Rodger. The document...
doj-ogr-00015807 Flight Log 1 This is a pilot's flight log from 1942, detailing various flights between different airports, including distances flown and flight numbers. The log includes a certification statement signed by the...
doj-ogr-00015808 Flight Log 1 This is a pilot's flight log from 1942, detailing various flights, including departure and arrival points, distances flown, and aircraft information. The log is certified by the pilot, David R....
doj-ogr-00015810 Pilot Logbook Entry 1 The document is a logbook entry for pilot Daniel Redefie, detailing 13 flights on a HS125-700 aircraft between August 24 and September 28, 1992, with various departure and arrival points. The log...
doj-ogr-00015812 Flight Log 1 This is a pilot's flight log from 1942, detailing multiple flights operated by pilot 'Roddy' on an unspecified aircraft, later identified as HS125-700 N702SE. The log includes dates, flight numbers,...
doj-ogr-00015814 Flight Log 1 This is a pilot's flight log from 1913 (likely a typo and should be a more recent year), detailing flights made by pilot David Rodrigue in an HS-125/720 aircraft. The log records flight dates, routes,...
doj-ogr-00015816 Flight Log 1 This document is a pilot's flight log for David Ruddy, detailing various flights operated in a HS125-700 aircraft (N903JG) between different locations, with records of dates, distances flown, and...
doj-ogr-00015820 Flight Log 1 This is a pilot's flight log from 1943, detailing various flights, including departure and arrival points, distances flown, and flight numbers. The log also includes certifications and endorsements....
doj-ogr-00015826 Flight Log 1 This document is a pilot's flight log, detailing various flights made by David Rodgers in different aircraft, including the dates, routes, and number of landings. The log covers a period from August...
doj-ogr-00015853 Flight Log 1 This document is a pilot's flight log, detailing flights made by David Redlinger between May 19 and June unspecified dates, including departure and arrival points, flight numbers, and the number of...
doj-ogr-00015855 Flight Log 1 This document is a pilot's flight log for David Rudefus, detailing flights made in aircraft N908JC and N4424G, including dates, routes, and number of landings. The log certifies the accuracy of the...
doj-ogr-00015856 Flight Log 1 This is a pilot's flight log from 1945, detailing various flights, aircraft used, and maneuvers performed. The log includes information on the aircraft make and model, identification marks, departure...
doj-ogr-00015864 Flight Log 1 This document is a pilot's flight log for David R. Roberts, detailing various flights, aircraft information, and flight experiences between different locations. The log includes dates, flight numbers,...
doj-ogr-00015869 Flight Log 1 This document is a pilot's flight log, detailing various flights made on a specific date, including aircraft make and model, departure and arrival points, and flight numbers. The log is certified by...
doj-ogr-00015880 Flight Log 1 This document is a pilot's flight log, detailing various flights made by David Rodriguez, including aircraft identification, departure and arrival points, miles flown, and number of landings. The log...
doj-ogr-00015885 Flight Log 1 This document is a flight log detailing the activities of pilot David Rodgers over a series of flights, including the aircraft used, departure and arrival points, and distances flown. The log covers...
doj-ogr-00015917 Pilot's Logbook Entry 1 This document is a pilot's logbook entry for flights conducted on July 31, 1991. It details flight information, including aircraft make and model, departure and arrival points, and flight maneuvers....
doj-ogr-00015921 Flight Log 1 The document is a pilot's flight log for David R. Rutledge, detailing his flights in a H925-7D aircraft (N9685E) throughout December 1941, including various routes and passengers. The log records...
doj-ogr-00015931 Flight Log 1 This is a pilot's flight log from 1962, detailing flights made by David Rodick in an H25-200 aircraft, including passenger names and flight routes. The log covers multiple flights between various...
doj-ogr-00015941 Flight Log 1 This document is a pilot's flight log from 1968, detailing flights made by Carl Roderfer on an aircraft with the identification mark N703RN. The log includes information on flight dates, departure and...
doj-ogr-00015949 Flight Log 1 This is a pilot's flight log from 1945, detailing various flights operated by the pilot, David Rodgers, including departure and arrival points, distances flown, and passengers carried. The log covers...
doj-ogr-00015952 Flight Log 1 This is a pilot's flight log from 1995, detailing flights made by pilot David Rodgers in aircraft N908JC. The log includes information on flight routes, passengers, and aircraft category. Notably, it...
doj-ogr-00015961 Flight Log 1 This is a pilot's logbook detailing flights operated from late February to early March, including flight numbers, routes, passengers, and other relevant information. The logbook is certified by the...
doj-ogr-00015968 Pilot's Logbook or Flight Record 1 The document is a flight log or record detailing various flights conducted by pilot David Rodafe, including aircraft used, flight routes, and remarks on procedures and maneuvers performed. It covers...
doj-ogr-00015969 Flight Log 1 This is a pilot's flight log detailing various flights conducted between different locations, including aircraft identification, flight numbers, and remarks on procedures and maneuvers performed. The...
doj-ogr-00015970 Flight Log 1 This is a pilot's flight log detailing various flights, training exercises, and emergency procedures practiced between March 18 and May 5. The log includes information on aircraft make and model,...
doj-ogr-00015977 Pilot Logbook Entry 1 The document is a logbook entry for pilot David Roder, detailing various flights on different dates, aircraft models, and training maneuvers performed. It includes information on passengers and...
doj-ogr-00015998 Flight Log 1 This document is a pilot's flight log, detailing various flights, aircraft used, distances traveled, and training exercises performed. The log includes entries for different aircraft, flight...
doj-ogr-00016000 Flight Log 1 This document is a pilot's flight log, detailing various flights operated by David Bodger, including aircraft type, flight routes, and endorsements from other pilots or instructors. The log covers a...
doj-ogr-00016001 Flight Log 1 This is a pilot's flight log detailing various flights on different dates, including aircraft information, flight routes, and remarks on procedures and maneuvers. The log is certified by pilot David...
doj-ogr-00016003 Flight Log 1 This is a pilot's flight log detailing various flights taken by pilot DAVID RICHGERS, including aircraft identification, departure and arrival points, and remarks on specific flights. The log covers...
doj-ogr-00016014 Flight Log 1 This document is a pilot's flight log for David R. Dalfonso, detailing his flights in various aircraft, including Aero Commander 1159A and B-727-314, with remarks on specific procedures and maneuvers....
doj-ogr-00016015 Flight Log 1 This is a pilot's flight log detailing various flights on B-727 and G-1159B aircraft between February 12 and March 10, 2003. The log includes information on flight routes, passengers, and crew...
doj-ogr-00016016 Flight Log 1 This document is a pilot's flight log, detailing various flights on different dates, aircraft types, and routes. It includes information on flight hours, landings, and personnel involved. The log is...
doj-ogr-00016025 Flight Log 1 This is a pilot's flight log detailing various flights taken between 2004, including aircraft make and model, departure and arrival points, and pilot endorsements. The log is certified by the pilot,...
doj-ogr-00016029 Flight Log 1 This document is a pilot's flight log, detailing various flights made by pilot David Rodgers, including the aircraft used, departure and arrival points, and specific maneuvers performed during...
doj-ogr-00016032 Flight Log 1 This document is a pilot's flight log, detailing multiple flights on different dates, aircraft types, and routes. The log includes information on flight numbers, departure and arrival points, and...
doj-ogr-00016037 Exhibit 1 This document is labeled as Government Exhibit 705 S2 in a criminal case (20 Cr. 330) presided over by AJN, and is identified by the number DOJ-OGR-00016037.
doj-ogr-00016100 Exhibit 1 This document is labeled as Government Exhibit 910 in a criminal case (20 Cr. 330) presided over by Judge AJN, and is part of the official record.
doj-ogr-00016109 Court Filing or Government Exhibit 1 The document is labeled as 'GOVERNMENT EXHIBIT 933 S2' in a criminal case (20 Cr. 330 (AJN)), indicating its use as evidence or a filing in a court proceeding handled by the DOJ.
doj-ogr-00019311 Court Filing or Protective Order 1 This document outlines the procedures for managing 'Highly Confidential Information' in a criminal case, including its marking, use, and potential de-designation. It restricts the use of such...
doj-ogr-00020018 Court Filing 1 The document lists various U.S. court cases with their citations and page numbers where they are referenced. It includes cases from different federal courts and circuits, indicating its use in a legal...
doj-ogr-00020099 Letter 1 The letter from the French Ministry of Justice to the US Department of Justice explains that France cannot extradite individuals who were French nationals at the time of the alleged crime, regardless...
doj-ogr-00020185 Memorandum/Opinion Letter 1 The memorandum, written by William Julié, argues that the French government can extradite an individual who renounces their French nationality, countering the Ministry of Justice's claim that...
doj-ogr-00020224 Court Filing 1 The court denies the defendant's motion for reconsideration and orders them to comply with the previously imposed conditions of supervised release, including participating in mental health and...
doj-ogr-00022203 Flight Log 1 This document is a pilot's flight log, detailing 18 flights on a specific aircraft (N906JE) between various locations, including SAV, PBI, TEB, and others. The log includes information on flight...
doj-ogr-00022224 Flight Log 1 This is a pilot's flight log detailing flights made between December 15, 1997, and February 12, 1998, in a G1159B aircraft (N908JG). The log records flight dates, departure and arrival points, flight...
doj-ogr-00022225 Flight Log 1 This is a pilot's flight log for David Rodafe, detailing various flights on different aircraft, including Cessna 172 and Gulfstream G1159B, with remarks on procedures, maneuvers, and endorsements. The...
doj-ogr-00022241 Flight Log 1 This is a pilot's flight log from 1941, detailing various flights, aircraft used, and endorsements received. The log includes information on flight routes, distances, and the number of landings. The...
doj-ogr-00022608 Transcript 1 The document is a transcript of a deposition testimony, likely in a high-profile case involving allegations of abuse. The testimony includes discussions of various individuals and their relationships,...
doj-ogr-00023815 Email 1 The email discusses potential funding opportunities for mathematics at Lincoln College, Oxford, and proposes that Jonathan Farley could serve as a public advocate for a controversial figure. Farley...
doj-ogr-00023872 Email 1 An email chain between DOJ and BOP officials discusses a hearing in Jeffrey Epstein's case with Judge Berman, including protocol for attending the hearing and the Warden's decision not to attend.
doj-ogr-00023884 Attorney Registration Details 1 The document is an attorney detail report from the New York State Unified Court System, showing the registration status and disciplinary history of an attorney admitted on 10/24/2001. The attorney is...
doj-ogr-00023902 Policy or Procedure Document 1 The document details the policies for inmates on Psychological Observation, including allowed items, log keeping, and monitoring requirements. It specifies the roles of various staff members in...
doj-ogr-00023923 Inmate Locator Search Result 1 The document shows a search result for Jeffrey Epstein on the Federal Bureau of Prisons inmate locator tool, indicating he was located at New York MCC with an unknown release date. The search result...
doj-ogr-00024014 Log or Record of Inmate Visits 1 The document logs visits to inmate Jeffrey Epstein, detailing the date, visitor names, and the time and duration of their visits. It includes visits from several individuals on July 15 and 16. The log...
doj-ogr-00024019 Log or Record of Inmate Interactions 1 The document records interactions between inmates and dogs, listing the date, names, inmate numbers, dog numbers, and times in and out. It covers several dates in July and involves multiple inmates...
doj-ogr-00024021 Log 1 This document is a log of visitors to Jeffrey Epstein, inmate #76318-054, on July 21 and 22. It records the names of visitors, their arrival and departure times, and Epstein's inmate number. The log...
doj-ogr-00024033 Log 1 The document records visits to inmates with registration numbers 243k-09, 760030, and 76515, listing visitor names and dates of visits between July and September.
doj-ogr-00024042 Court Filing or Investigative Record 1 The document contains details about individuals involved in a case or investigation, including Savella Epskin and Mike Millo, with references to specific document or exhibit identifiers and dates.
doj-ogr-00024060 Log or Record of Interviews/Meetings 1 The document is a log or record detailing interviews or meetings related to Jeffrey Epstein on various dates, including times and durations. It involves several individuals and appears to be part of a...
doj-ogr-00024066 Inmate visitation log or record 1 The document records details about interactions or visitations with inmate Jeffrey Epstein, including dates, times, and the names of individuals involved. It covers a specific period, noting the times...
doj-ogr-00024069 Log or Record of Visitation 1 The document records various interactions with inmate Epstein on July 21, including visits from Indy Ve Colon Marrett, Caliendo (twice), and Sandra, with corresponding times and registration details.
doj-ogr-00024072 Log or Record of Visitation/Access 1 The document records the entry and exit times of various individuals, including G. Tali Colon, J. Epstein, Hudge John Cappelle Ringy, and Dicz, with associated registration numbers and dates. It...
doj-ogr-00024075 Log or Record of Inmate Visits/Meetings 1 The document logs visits to inmates S. Epstein and Callender Dr Barky on February 25, detailing the time in and out, and the visitor's name. The document has been partially redacted, obscuring certain...
doj-ogr-00024078 Log or Record of Visitation 1 The document records visits to Jeffrey Epstein on July 24 and 28, 2019, including the names of visitors, their signature, inmate registration number, and the time of visit. The log includes multiple...
doj-ogr-00024080 Record 1 This document logs visitors to inmate Tyson London (ID# 76318-054) over two days in March, listing visitor names, times in and out, and the inmate's ID number.
doj-ogr-00024081 Record 1 The document records visits to inmate Jeffrey Epstein on August 2-3, 2019, listing visitors and their times in and out. Visitors include M. Colon, G. Tali, and W. Colon. The log provides a record of...
doj-ogr-00024084 Log 1 The document logs visits to inmate Epstein (Deg #7673007 and 7031607) on August 6 and 16, with visitors Indykte and Sowattie, recording their times in and out.
doj-ogr-00024085 Log 1 The document records visits to inmate Jeffrey Epstein, including a visit from Sarah Colon on 8/6/19. The log includes dates, names of visitors, inmate registration number, and times of visitation....
doj-ogr-00024086 Log 1 The document is a log recording the visit to an inmate, including the date, name, signature, inmate registration number, and times in and out. The names are redacted, suggesting sensitive or protected...
doj-ogr-00024093 Inmate Sign-in/Sign-out Log 1 The document records the sign-in and sign-out times of inmates with Register #7568111, indicating their movement within the facility at specific times (157 and 159).
doj-ogr-00024105 Medical Record 1 This document is a medical record from the Bureau of Prisons detailing a medical encounter with Jeffrey Epstein on July 28, 2019. The record was created by a registered nurse and cosigned by a medical...
doj-ogr-00024109 Medical Record 1 This document is a medical record from the Bureau of Prisons Health Services regarding Jeffrey Epstein's medical encounter on July 28, 2019. It was cosigned by a medical doctor on the same day. The...
doj-ogr-00024113 Medical Record/Encounter Note 1 This document is a medical encounter note for Jeffrey Epstein, detailing a medical visit on July 24, 2019, at the Metropolitan Correctional Center in New York (NYM). The note was cosigned by a medical...
doj-ogr-00024132 Medical Record/Encounter Note 1 This document is a medical encounter note for Jeffrey Epstein, detailing a medical examination on July 6, 2019, at the Metropolitan Correctional Center (NYM). The note was cosigned by a physician the...
doj-ogr-00024146 Medical Record 1 This document is a medical record from the Bureau of Prisons Health Services regarding Jeffrey Epstein's medical encounter on July 9, 2019. It was cosigned by a medical doctor on July 11, 2019. The...
doj-ogr-00024175 Medical Record 1 This document is a medical record from the Bureau of Prisons Health Services regarding Jeffrey Epstein's medical encounter on July 10, 2019. It was cosigned by a physician on July 14, 2019. The...
doj-ogr-00024212 Email 1 Judge Richard M. Berman inquires about Jeffrey Epstein's status, the MCC responds through Warden Lamine N'Diaye, and the judge thanks the Warden for the prompt response via email.
doj-ogr-00024226 Letter 1 The Warden of MCC New York is updating the Court on the status of the investigation into Mr. Epstein's death and will provide further information once the autopsy is completed. The letter is copied to...
doj-ogr-00024235 Log or Record of Inmate Interactions 1 The document records visits or interactions with Jeffrey Epstein, inmate number 76318-054, on July 16, 18, and 19, including times in and out, and the names of individuals who signed in, which have...
doj-ogr-00024260 Court Filing or Legal Document 1 The document contains redacted information related to the Jeffrey Epstein case, including dates, case numbers, and references to document production. It is likely a court filing or legal document...
doj-ogr-00024261 Record 1 The document records visitations to Jeffrey Epstein, inmate number 76318-054, on multiple dates in 2019, noting the time in and out for each entry.
doj-ogr-00024269 Log 1 The document appears to be a log of visits or interactions with inmate Jeffrey Epstein, detailing the times of various individuals' interactions with him on an unspecified date.
doj-ogr-00024280 Log or Record of Visitation/Contact 1 The document contains a log or record of interactions with Jeffrey Epstein, including dates, times, and potentially names or identifiers redacted as (b)(6), (b)(7)(C). The log covers various dates and...
doj-ogr-00024485 log or record of inmate visitation or document handling 1 The document is a log entry (#665) dated July 1, associated with inmate Jeffrey Epstein (inmate #7628054), referencing documents #7628051 and #9. It records times in and out for both the person...
doj-ogr-00024487 Log 1 The document is a log showing the movement or visitation record of Jeffrey Epstein, inmate registration number 76318-054, on two separate dates: June 28, 2022, and June 28, 2023, with corresponding...
doj-ogr-00024504 Record 1 The document logs multiple visits to inmate J. Epstein (ID# 76318-054) on August 5th, with varying 'Time In' and 'Time Out' records. The repeated entries with identical or similar times may indicate...
doj-ogr-00024505 Log or Record of Inmate Visit 1 The document is a log entry showing a visit to inmate Jeffrey Epstein, with details on the date, time in and out, and the visitor's name redacted. It is labeled with a DOJ document number, suggesting...
doj-ogr-00024512 Log 1 The Daily Lieutenant's Log for July 23, 2019, documents the events and counts at the MCC, including a call for assistance on 9-South and the movement of inmate Jeffrey Epstein to Suicide Watch at 1:38...
doj-ogr-00024536 Record 1 The document is a sign-in sheet for inmates, showing J. Franklin (Register # 76531549) entered the facility on December 15 at an unspecified time.
doj-ogr-00024603 Report 1 The document contains log entries from the Federal Bureau of Prisons TRUINTEL system, detailing cell searches, official counts, watch calls, and officer rounds in the SHU on August 8, 2019. The...
doj-ogr-00024684 Email 1 The Daily Beast's Senior Editor emailed a Bureau of Prisons representative with questions about Jeffrey Epstein's death, including his suicide watch status, cell assignment, and the jail's protocol....
doj-ogr-00024843 Letter 1 The letter from Lamine N'Diaye, Warden of MCC New York, updates the Court on Jeffrey Epstein's death, promising further information once the autopsy is completed. It is copied to various officials,...
doj-ogr-00024879 Email 1 An email chain between a Supervisory Deputy U.S. Marshal and Charisma Edge discusses a request for reports related to Jeffrey Epstein's death investigation. The Marshal's request is forwarded to the...
doj-ogr-00024918 Letter 1 Sheriff Ric Bradshaw writes to Governor Ron DeSantis requesting that the Florida Department of Law Enforcement (FDLE) take over the investigation into the Jeffrey Epstein case. Bradshaw pledges the...
doj-ogr-00024961 Email 1 The email chain discusses Jeffrey Epstein's death, with USMS representatives sharing updates with USAO representatives. The chain shows a request for more detailed information about Epstein's death...
doj-ogr-00024966 Medical Record 1 This medical record documents a healthcare encounter with Jeffrey Epstein on August 10, 2019, at the Metropolitan Correctional Center in New York (NYM). The encounter was cosigned by a physician on...
doj-ogr-00024973 Medical Record/Encounter Note 1 This document is a medical record from the Bureau of Prisons detailing a health services encounter with inmate Jeffrey Epstein on July 23, 2019. The encounter was documented by a provider and cosigned...
doj-ogr-00024990 Medical Record/Encounter Note 1 This document is a medical encounter note for Jeffrey Epstein from July 27, 2019, at the Bureau of Prisons facility NYM. The note was amended the next day by a PsyD. The document is part of the Bureau...
doj-ogr-00025004 Bureau of Prisons Health Services document 1 This document is a Bureau of Prisons Health Services record for Jeffrey Epstein, detailing an encounter on July 9, 2019, with an amendment made by the Chief Psychologist shortly after. The document is...
doj-ogr-00025014 Bureau of Prisons Health Services document 1 This document is a Bureau of Prisons Health Services record for Jeffrey Epstein, detailing an encounter on July 9, 2019, with an amendment made by the Chief Psychologist on July 10, 2019. The document...
doj-ogr-00025035 Log or Record of Staff Assignments and Overtime 1 The document appears to be a log or record of staff assignments, overtime offers, and shift preferences within a correctional or similar institutional setting. It details instances of overtime being...
doj-ogr-00025115 Court Filing or Investigation Report 1 The document discusses procedures for removing inmates from suicide watch, conducting rounds in SHU, and assigning cellmates. It highlights potential issues with the application of these procedures in...
doj-ogr-00025304 Email 1 An email from a Supervisory Staff Attorney at the Metropolitan Correctional Center notifying recipients of Jeffrey Epstein's passing and stating that the investigation is ongoing. The email includes...
doj-ogr-00025323 Email 1 The email chain discusses a visit to Jeffrey Epstein in the Special Housing Unit (SHU) on August 8, 2019. Epstein reportedly did not show signs of distress or suicidal thoughts and was preparing to...
doj-ogr-00025366 Email 1 An email chain between a Steptoe & Johnson LLP attorney representing Jeffrey Epstein and a BOP representative discusses scheduling a 2 pm call on July 30, 2019. The BOP representative initially...
doj-ogr-00025388 Medical Record or Prison File Entry 1 This document is a record related to Jeffrey Epstein, prisoner #76318-054, containing information about his admitting diagnosis, past diagnoses, and prescription details.
doj-ogr-00025391 Medical Review Document 1 The document reviews the medical care provided to Jeffery Edward Epstein, who died on August 10, 2019, while in custody. It details the events leading up to his death, the medical emergency response,...
doj-ogr-00025400 Email 1 An email from a Supervisory Staff Attorney at the Metropolitan Correctional Center in New York notifies recipients about Jeffrey Epstein's death, stating that an investigation is ongoing and more...
doj-ogr-00025499 Email 1 The email requests Hugh Hurwitz to verify a timeline of events related to Jeffrey Epstein's detention and death at MCC-New York. The timeline details Epstein's suicide watch, removal from suicide...
doj-ogr-00025858 Email 1 An email chain between a DOJ official and Hugh Hurwitz of BOP discusses a draft statement, with Hurwitz suggesting edits to a specific sentence on August 12, 2019, and the DOJ official reviewing the...
doj-ogr-00025861 Email 1 Hugh Hurwitz from BOP emails a draft statement or language to an OAG representative, discussing the need to coordinate timing and notify staff before a public announcement. The conversation also...
doj-ogr-00025886 Email 1 The email chain shows that USMS reached out to BOP for assistance in obtaining information about an incident involving Jeffrey Epstein at MCC New York. BOP connected USMS with Associate Warden...
doj-ogr-00026080 Medical Record 1 This document is a medical record from the Bureau of Prisons Health Services regarding Jeffrey Epstein's medical encounter on July 10, 2019. The record was cosigned by a physician on July 14, 2019. It...
doj-ogr-00026096 Bureau of Prisons Health Services Record 1 This document is a medical record from the Bureau of Prisons Health Services regarding Jeffrey Epstein, detailing an encounter on July 30, 2019, at the NYM facility. The record includes basic inmate...
doj-ogr-00026100 Medical Record 1 This document is a medical record from the Bureau of Prisons detailing a medical encounter with Jeffrey Epstein on July 28, 2019. It includes basic inmate information and details about the medical...
doj-ogr-00026104 Medical Record 1 This document is a medical record from the Bureau of Prisons Health Services regarding Jeffrey Epstein's medical encounter on July 28, 2019. It was cosigned by a medical doctor and contains basic...
doj-ogr-00026108 Bureau of Prisons Health Services Record 1 This document is a Bureau of Prisons Health Services record for Jeffrey Epstein, documenting an encounter on 07/26/2019 and an amendment made to his medical note by a doctor. The amendment was made...
doj-ogr-00026115 Medical Record 1 This document is a medical record from the Bureau of Prisons Health Services regarding Jeffrey Epstein, detailing a medical encounter on 07/23/2019 at 06:20, cosigned by a medical doctor later that...
doj-ogr-00026117 Medical Record 1 This medical record documents a medical examination of Jeffrey Epstein on July 14, 2019, noting his medical conditions, including constipation, hyperlipidemia, and low back pain, and detailing new...
doj-ogr-00026126 Bureau of Prisons Health Services Record 1 This document is a Bureau of Prisons Health Services record for Jeffrey Epstein, documenting an encounter on July 14, 2019, with an amendment made to the note by a medical doctor shortly after.
doj-ogr-00026143 Medical Record 1 This document is a medical record from the Bureau of Prisons detailing a medical encounter with Jeffrey Epstein on July 9, 2019. The record was cosigned/reviewed by a medical doctor on July 11, 2019....
doj-ogr-00026175 Medical Record 1 This document is a medical record from the Bureau of Prisons Health Services regarding Jeffrey Epstein's medical encounter on July 10, 2019. The record was cosigned by a physician on July 14, 2019. It...
doj-ogr-00026208 Medical Record 1 This document is a medical record from the Bureau of Prisons Health Services regarding Jeffrey Epstein's medical encounter on July 28, 2019. It was cosigned by a medical doctor and contains basic...
doj-ogr-00026210 Medical Examination Record 1 This medical examination record documents Jeffrey Epstein's assessment on July 28, 2019, noting complaints of right arm numbness and slight swelling in his right phalanges, with a plan for follow-up...
doj-ogr-00026212 Medical Record 1 This medical record documents a health services encounter for Jeffrey Epstein on July 28, 2019, at the NYM facility. The encounter was cosigned by a physician on the same day. The document includes...
doj-ogr-00026216 Bureau of Prisons Health Services Record 1 This document is a Bureau of Prisons Health Services record for Jeffrey Epstein, documenting an encounter on 07/26/2019 and an amendment made to his medical note by a doctor. The amendment was made...
doj-ogr-00026220 Medical Record/Encounter Note 1 This document is a medical encounter note for Jeffrey Epstein dated July 24, 2019, detailing a medical interaction at a Bureau of Prisons facility. The note was cosigned by a physician later that day....
doj-ogr-00026223 Medical Record/Clinical Note 1 This document is a medical record from the Bureau of Prisons detailing a medical encounter with inmate Jeffrey Epstein on July 23, 2019. The encounter was documented by a provider and cosigned by a...
doj-ogr-00026233 Medical Record/Amendment 1 This document is a medical record amendment for Jeffrey Epstein, detailing an encounter on 07/14/2019 at 17:36, with an amendment made by a doctor at 18:11 the same day. The document is from the...
doj-ogr-00026242 Medical Record 1 This document is a medical record from the Bureau of Prisons Health Services regarding Jeffrey Epstein, detailing a medical encounter on 07/06/2019 at 21:38, cosigned by a physician on 07/07/2019 at...
doj-ogr-00026256 Medical Record 1 This document is a medical record from the Bureau of Prisons detailing a medical encounter with Jeffrey Epstein on July 9, 2019. The record was cosigned by a physician on July 11, 2019. The document...
doj-ogr-00026301 Bureau of Prisons Health Services document 1 This document is a Bureau of Prisons Health Services record for Jeffrey Epstein, detailing an encounter on July 9, 2019, with an amendment made by the Chief Psychologist shortly after. The document is...
doj-ogr-00026307 Bureau of Prisons Health Services document 1 This document appears to be a record of a mental health encounter with Jeffrey Epstein on July 9, 2019, at the Metropolitan Correctional Center in New York (NYM), with an amendment made by the Chief...
doj-ogr-00026322 Medical Record/ Lab Result 1 This document appears to be a medical record or lab result for Jeffrey Epstein, dated July 10, 2019, which was cosigned by a medical provider on July 14, 2019, while Epstein was in custody at a Bureau...
doj-ogr-00026330 Medical Record/Encounter Note 1 This document is a medical record from the Bureau of Prisons Health Services regarding an encounter with inmate Jeffrey Epstein on July 23, 2019. It includes details such as the date, time, and...
doj-ogr-00026332 Report 1 This medical exam report documents Jeffrey Epstein's health assessment on July 14, 2019, while in custody at NYM facility. The report lists his diagnosed conditions, including constipation,...
doj-ogr-00026376 Special Housing Unit 30-Minute Check Sheet 1 This document is a 30-minute check sheet for inmates in a Special Housing Unit at MCC New York on July 22, 2019. It records the times when inmates were observed by corrections officers, with...
doj-ogr-00026378 Special Housing Unit 30-Minute Check Sheet 1 This document is a 30-minute check sheet for inmates in a special housing unit at MCC New York on July 22, 2019. It records the times when correctional staff observed inmates, with signatures and...
doj-ogr-00026388 Special Housing Unit 30-Minute Check Sheet 1 This document is a 30-minute check sheet for inmates in a special housing unit at MCC New York on July 24, 2019. It records the times when correctional staff observed inmates and includes signatures...
doj-ogr-00026395 Check Sheet/Log 1 This is a 30-minute check sheet for inmate observations in the Special Housing Unit at MCC New York on July 25, 2019. The document records observations every 30 minutes, with signatures from...
doj-ogr-00026461 Special Housing Unit 30-Minute Check Sheet 1 This document is a 30-minute check sheet for a special housing unit at MCC New York, detailing observation rounds conducted on inmates from August 3, 2019. The sheet records the time frames, start and...
doj-ogr-00026464 Special Housing Unit 30-Minute Check Sheet 1 This document is a 30-minute check sheet for inmates in a special housing unit at MCC New York on August 3, 2019. It records the times when corrections officers observed inmates and includes...
doj-ogr-00026468 Special Housing Unit 30-Minute Check Sheet 1 This document is a 30-minute check sheet for inmates in a special housing unit at MCC New York on August 4, 2019. It records observation times and signatures of staff members, demonstrating compliance...
doj-ogr-00026469 Check Sheet/Log 1 This document is a 30-minute check sheet for the MCC New York Special Housing Unit on August 4, 2019. It records observations of inmates at regular intervals, with signatures from staff members. The...
doj-ogr-00026471 Special Housing Unit 30-Minute Check Sheet 1 This document is a 30-minute check sheet for the Special Housing Unit at MCC New York on August 4, 2019, recording observations of inmates at regular intervals. The checks were conducted by...
doj-ogr-00026472 Check Sheet/Log 1 This document is a 30-minute check sheet for inmates in the Special Housing Unit at MCC New York on August 4, 2019. It records the times staff observed inmates, with signatures confirming the checks...
doj-ogr-00026479 Check Sheet/Log 1 This document is a 30-minute check sheet for the MCC New York Special Housing Unit on August 5, 2019. It records observations of inmates at regular intervals, with signatures from the observing staff...
doj-ogr-00026487 30-Minute Check Sheet 1 This document is a 30-minute check sheet for the Special Housing Unit at MCC New York on August 7, 2019. It records the times when inmates were observed by corrections staff throughout the day. The...
doj-ogr-00026521 Report 1 This is an Official Out Count Form from the Metropolitan Correctional Center, New York, dated August 12, 1999, documenting the count of inmates at 1000 pm. The form lists inmates by their housing...
doj-ogr-00026551 Record 1 The document contains three Official Count Slips from the Metropolitan Correctional Center in New York, dated August 12, 2019, at 4:00 pm, with partially redacted information regarding the individuals...
doj-ogr-00026555 Official Count Slips from Metropolitan Correctional Center 1 The document contains two Official Count Slips from the Metropolitan Correctional Center, dated August 12, 2019, detailing inmate counts in units E51 and C61 at different times. The slips include...
doj-ogr-00026578 Official Count Slips from Metropolitan Correctional Center 1 The document contains three Official Count Slips from the Metropolitan Correctional Center dated August 11, 2019, detailing inmate counts in different units (G-3, RN, ES) at various times. The counts...
doj-ogr-00026579 Official Count Slips from Metropolitan Correctional Center 1 The document contains three Official Count Slips from the Metropolitan Correctional Center, detailing inmate counts at different times on August 11, 2019. The counts were conducted in various units,...
doj-ogr-00026613 Record 1 The document contains three Official Count Slips from the Metropolitan Correctional Center, dated August 1, 2019, and August 11, 2019, recording inmate counts at 4:00 PM. The slips include spaces for...
doj-ogr-00026644 Official Out-Count Form 1 This is an Official Out-Count Form from the Metropolitan Correctional Center, dated August 9, 2019, documenting the count of inmates at 4:00 pm. The form indicates that one inmate was out-counted from...
doj-ogr-00026651 Report 1 This is an Official Out Count Form from the Metropolitan Correctional Center in New York, dated August 9, 2019. The form lists inmates who were counted as being outside their cells at 4:00 pm,...
doj-ogr-00026656 Report 1 This is an Official Out Count Form from the Metropolitan Correctional Center in New York, dated August 9, 2019. It lists inmates being counted outside their housing units and provides a total...
doj-ogr-00026710 Email 1 Charisma Edge, Associate Warden at MCC New York, sends an email with an attachment updating on Jeffrey Epstein's status as of August 12, 2019. The email includes contact information and is addressed...
doj-ogr-00026714 Government Memorandum 1 The memorandum, dated August 13, 2019, is from a Forensic Psychologist to the Warden of Metropolitan Correctional Center, stating that certain psychology externs from various universities did not have...
doj-ogr-00026897 Log 1 The Daily Lieutenant's Log for August 10, 2019, documents the events at the Metropolitan Correctional Center, including regular security checks, a medical emergency involving inmate Jeffrey Epstein,...
doj-ogr-00026932 Report 1 This is an Official Out Count Form from the Metropolitan Correctional Center in New York, dated July 28, 2019. It lists inmates being counted outside of their housing units, including Jeffrey Epstein...
doj-ogr-00026936 Report 1 This is an Official Out Count Form from the Metropolitan Correctional Center in New York, dated July 31, 2019, documenting the count of inmates at 4:20 pm. The form lists inmates by their registration...
doj-ogr-00027042 Mental Health or Prison Record 1 The document records mental health assessments of an inmate in SHU on three different dates, noting his denial of suicidality and relatively stable mental state, before tragically being found...
doj-ogr-00027052 Special Housing Unit 30-Minute Check Sheet 1 This document is a 30-minute check sheet for the Special Housing Unit at MCC New York, dated July 23, 2019. It records the observation times and signatures of staff members checking on inmates,...
doj-ogr-00027058 Check Sheet/Log 1 This document is a 30-minute check sheet for the Special Housing Unit at MCC New York on August 9, 2019, detailing the observation times and signatures of staff members. It shows that inmates were...
doj-ogr-00027088 Redacted court document or filing 1 The document appears to be a redacted court filing or document related to the Epstein case, with various numbers and codes, including a DOJ reference number (DOJ-OGR-00027088).
doj-ogr-00027091 Log 1 The document records the times in and out for inmate Jeffrey Epstein (Reg #76318-054) on July 23, with multiple entries showing different times.
doj-ogr-00027106 Deposition Transcript Excerpt 1 The document is a redacted deposition excerpt related to the Jeffrey Epstein case, featuring a witness identified as (b)(6); (b)(7)(C) and timestamped testimony.
doj-ogr-00027122 Unclear/Appears to be a collection of numbers and timestamps 1 The document contains a series of numbers and timestamps associated with the name 'Epstein', lacking clear context or explanation. The data may relate to records, transactions, or events connected to...
doj-ogr-00027124 Log or Record of Visits or Calls 1 The document details a series of visits or calls involving Jeffrey Epstein on specific dates in July 2014, including times and durations. It includes multiple entries for Epstein on July 18 and July...
doj-ogr-00027137 Inmate Deposit Record 1 This document is a record of deposits made into Jeffrey Epstein's inmate account at the New York MCC, showing three Western Union transactions between July 8, 2019, and August 7, 2019, totaling $700....
doj-ogr-00027142 Inmate Deposit Report 1 This document is a report detailing deposits made into Jeffrey Epstein's inmate account at the New York MCC. It lists three Western Union transactions totaling $700 between July 8, 2019, and August 7,...
doj-ogr-00027300 Email 1 An email from Charisma Edge, Associate Warden at MCC New York, requests a copy of the death notification letter sent to the judge regarding Jeffrey Epstein's death. The email is related to the Epstein...
doj-ogr-00027359 Medical Record 1 This document is a medical record from the Bureau of Prisons Health Services regarding Jeffrey Epstein's medical encounter on 07/23/2019 at the NYM facility. It includes details such as the date,...
doj-ogr-00027362 Medical Record/Amendment 1 This document is a medical record amendment for Jeffrey Epstein, detailing a change made to his inmate medical record on July 26, 2019. The amendment was made by a medical doctor whose name is...
doj-ogr-00027414 Passenger Results Page 1 The document lists multiple flights taken by an individual, including dates, departure and arrival locations, and their role as either crew or passenger. The majority of the flights are associated...
doj-ogr-00027425 Managed Query Page 1 The document lists multiple flights for N909JE between 2010 and 2014, including passenger and crew information, flight dates, and routes. The data is partially redacted, indicating that it may contain...
doj-ogr-00027429 API Results Page 1 The document is a results page from a managed query API showing travel records for an individual with redacted name and identifying information. The records span multiple years and include various...
doj-ogr-00027518 Travel Itinerary or Flight Record 1 The document contains flight details and personal information for Jeffrey Epstein, including his travel dates, flight numbers, and contact information. It appears to be a record of his travel...
doj-ogr-00027519 Flight Itinerary Record 1 The document appears to be a flight itinerary record for Jeffrey Epstein, detailing his travel on November 16, 2010, from Paris (ORY) to Newark (EWR) on a private or chartered flight, with specific...
doj-ogr-00027521 Airline Passenger Record or Travel History 1 The document contains a series of coded entries detailing travel-related information for Jeffrey Epstein, including flight records and passenger data. It includes multiple references to Epstein's name...
doj-ogr-00027522 Travel Itinerary 1 The document details a flight booking for Jeffrey Epstein from EWR to ORY on January 19, with associated payment and traveler information. It includes specific details such as fare, payment method,...
doj-ogr-00027523 Travel Itinerary Record 1 The document details flight itineraries and travel arrangements for Jeffrey Epstein and another individual, including multiple flights between EWR and ORY, with various booking and ticketing details.
doj-ogr-00027524 Airline Ticket/Travel Record 1 The document outlines Jeffrey Epstein's flight itinerary, including dates, flight numbers, and ticketing information. It shows multiple entries and confirmations for his travel. The record includes...
doj-ogr-00027525 Travel Itinerary or Flight Record 1 The document contains detailed travel information for Jeffrey Epstein, including flight numbers, dates, and payment details. It appears to be a compilation of records from a travel or airline...
doj-ogr-00027526 Travel Itinerary Record 1 The document contains details about Jeffrey Epstein's travel itinerary, including flight numbers, dates, and ticketing information. It also references another individual with a redacted name. The...
doj-ogr-00027527 Airline Passenger Record or Travel Itinerary 1 The document appears to be an airline passenger record or travel itinerary for Jeffrey Epstein and another individual, detailing their flight information, fare, and special requests. It includes...
doj-ogr-00027528 Airline Passenger Record or Travel Itinerary 1 The document appears to be a travel itinerary or passenger record for Jeffrey Epstein, showing flight details and booking history for a trip on January 30. It includes information about the flight,...
doj-ogr-00027529 Amadeus airline booking record 1 The document contains details of a flight booking for Jeffrey Epstein and another individual, including travel dates, flight numbers, and ticket information. It also includes passenger details and...
doj-ogr-00027530 Airline Ticket Record 1 The document contains details about airline tickets, including passenger names, travel dates, and ticket status. It mentions Jeffrey Epstein and another individual with a redacted name. The record...
doj-ogr-00027531 Airline Passenger Record (PNR) or travel itinerary data 1 The document contains a series of coded entries related to the travel history of Jeffrey Epstein, including flight information and passenger details. It appears to be a record from an airline...
doj-ogr-00027532 Travel Itinerary Record 1 The document contains details about flight bookings, ticketing information, and travel arrangements for Jeffrey Epstein and a companion. It includes specific flight numbers, dates, and fare...
doj-ogr-00027534 Travel Itinerary Record 1 The document contains a detailed travel itinerary for Jeffrey Epstein, including flight numbers, ticket details, and dates of travel. It appears to be a record from a travel or airline system. The...
doj-ogr-00027536 Airline Passenger Record (PNR) or Travel History Record 1 The document contains travel information for Jeffrey Epstein, including flight details, booking history, and ticketing status. It shows multiple entries related to a flight from EWR to ORY on April 1,...
doj-ogr-00027537 Amadeus airline reservation and ticketing record 1 The document contains details of a flight booking for Jeffrey Epstein from EWR to ORY on March 31, with a return on April 1. It includes payment information and ticketing details. The booking was made...
doj-ogr-00027540 Travel Itinerary Record 1 The document contains a series of coded entries detailing travel arrangements, likely for Jeffrey Epstein, including flight information and booking details. It includes references to specific travel...
doj-ogr-00027541 Travel Itinerary Record 1 The document contains details about a flight booking and ticketing information for Jeffrey Epstein, including travel dates, flight numbers, and payment details. It was created using the Amadeus travel...
doj-ogr-00027542 Travel Itinerary Record 1 The document contains a detailed travel itinerary for Jeffrey Epstein, including flight information, pricing, and modifications made to his booking. It appears to be a record from a travel booking...
doj-ogr-00027543 Airline Passenger Record or Travel Itinerary 1 The document contains details about Jeffrey Epstein's travel, including flight numbers, dates, and times, as well as personal identifying information. It appears to be an airline passenger record or...
doj-ogr-00027544 Airline Passenger Record (PNR) or Travel Itinerary 1 The document details a flight booking for Jeffrey Epstein from EWR to ORY on May 7th, including fare details and payment information, along with historical entries showing the booking process.
doj-ogr-00027545 Record 1 The document contains a detailed record of a flight itinerary for Jeffrey Epstein from EWR to ORY, including payment information and ticketing details, processed through an airline reservation system.
doj-ogr-00027546 Airline Passenger Record or Travel Itinerary 1 The document appears to be a travel itinerary or passenger record for Jeffrey Epstein, detailing his flight from EWR to ORY on May 28, including fare, payment, and travel document information.
doj-ogr-00027547 Airline Passenger Record (PNR) or Travel History 1 The document appears to be a record of Jeffrey Epstein's airline travel history, showing flight details, payment information, and other related data. It includes information about his travel on May...
doj-ogr-00027548 Airline Ticket/Travel Record 1 The document contains details about a flight itinerary for Jeffrey Epstein, including travel dates, flight numbers, and passenger information. It also includes references to electronic ticketing and...
doj-ogr-00027550 Travel Itinerary Record 1 The document contains details about Jeffrey Epstein's flight bookings, including travel dates, routes, and payment information. It appears to be a record from a travel booking system, likely Amadeus....
doj-ogr-00027551 Airline Passenger Record or Travel Itinerary 1 The document details a travel itinerary for Jeffrey Epstein, including flight information and passenger details. It contains specific flight numbers, dates, and fare information. The presence of...
doj-ogr-00027552 Travel Itinerary Record 1 The document is a travel itinerary record for Jeffrey Epstein, showing a flight booking made through Amadeus, with details on payment and passenger information. The record includes timestamps and...
doj-ogr-00027554 Airline Passenger Record or Travel Itinerary 1 The document details Jeffrey Epstein's flight itineraries, including dates, flight numbers, and travel classes. It includes information about his travel from EWR to ORY and other travel arrangements....
doj-ogr-00027555 Airline Booking Record 1 The document is a record of a flight booking for Jeffrey Epstein, showing flights from ORY to EWR and back, with associated costs and payment details. It includes personal details about Epstein and...
doj-ogr-00027556 Airline Ticket/Booking Record 1 The document contains a detailed record of a flight booking for Jeffrey Epstein, including payment information, travel itinerary, and ticketing details. It appears to be an Amadeus airline reservation...
doj-ogr-00027557 Airline Passenger Record (PNR) or Travel Itinerary 1 The document is a travel itinerary for Jeffrey Epstein, detailing his flight booking from EWR to ORY on September 24, including fare, payment method, and travel documents.
doj-ogr-00027558 Airline Ticket Record 1 The document is a detailed record of an airline ticket transaction for Jeffrey Epstein, including flight details, payment information, and booking records. It shows a flight from an unspecified origin...
doj-ogr-00027560 Airline Ticket/Booking Record 1 The document is a record of Jeffrey Epstein's flight booking from EWR to ORY on October 29, including details about the ticket purchase, payment, and travel itinerary.
doj-ogr-00027561 Airline Ticket/Travel Record 1 The document contains details about a flight booked for Jeffrey Epstein, including travel dates, payment information, and ticket details. It was likely generated by an airline or travel booking...
doj-ogr-00027562 Airline Passenger Record or Travel Itinerary 1 The document is a travel itinerary for Jeffrey Epstein, detailing his flight information, travel dates, and personal identification verification. It includes specifics about his flight from EWR to CRY...
doj-ogr-00027563 Airline Passenger Record or Travel Itinerary 1 The document appears to be a travel itinerary or passenger record for Jeffrey Epstein, detailing a flight booking from EWR to ORY on November 3rd. It includes personal details and payment information...
doj-ogr-00027564 Travel Itinerary and Record 1 The document contains details about Jeffrey Epstein's travel arrangements, including flight numbers, booking records, and personal identification information. It appears to be a compilation of records...
doj-ogr-00027565 Airline Passenger Record or Travel Itinerary 1 The document appears to be a travel itinerary or passenger record for Jeffrey Epstein, detailing his flight bookings, payment information, and other travel-related data. It includes multiple flight...
doj-ogr-00027566 Travel Itinerary/Transaction Record 1 The document details a flight booking for Jeffrey Epstein on a specific route with associated payment details and transaction records from Amadeus, a travel booking system. It includes the fare...
doj-ogr-00027567 Travel Itinerary Record 1 The document contains a series of coded entries detailing flight bookings, ticketing information, and travel itineraries for Jeffrey Epstein, including dates, flight numbers, and pricing details.
doj-ogr-00027568 Airline booking or ticketing record 1 The document contains details about a flight booking for Jeffrey Epstein, including ticket numbers, flight numbers, and travel dates. It shows changes to his booking and confirms his travel itinerary....
doj-ogr-00027569 Travel Itinerary Record 1 The document contains details about Jeffrey Epstein's travel arrangements, including flight numbers, dates, and times. It also includes passenger information and ticket details. The record seems to be...
doj-ogr-00027570 Airline Passenger Record or Travel Itinerary 1 The document is a travel itinerary for Jeffrey Epstein, showing flights booked between EWR and ORY. It includes details on the fare, payment method, and booking history. The booking was made through...
doj-ogr-00027571 Amadeus airline booking record 1 The document contains a detailed record of a flight booking for Jeffrey Epstein, including flight details, payment information, and ticketing data. The booking was made through Amadeus, a global...
doj-ogr-00027572 Airline reservation record or passenger information 1 The document contains flight reservation details for Jeffrey Epstein, including travel dates, flight numbers, and contact information. It appears to be a record from an airline's passenger information...
doj-ogr-00027576 Airline Ticket/Booking Record 1 The document is an airline ticket/booking record for Jeffrey Epstein, detailing his flight itinerary, fare information, and payment details for a trip from EWR to ORY on May 11 and May 12, 2012.
doj-ogr-00027577 Travel Itinerary Record 1 The document details a flight booking for Jeffrey Epstein from EWR to ORY on May 11, with a return on May 12. The ticket was purchased for $4287.70 USD, and the booking was made through Amadeus...
doj-ogr-00027578 Record 1 The document appears to be a detailed record of Jeffrey Epstein's travel itinerary, including flight numbers, ticket information, and penalty fees for ticket changes. It shows multiple transactions...
doj-ogr-00027579 Travel Record or Itinerary Document 1 The document contains coded information about a flight, including passenger details, travel dates, and fare information, associated with Jeffrey Epstein.
doj-ogr-00027580 Airline Ticket Record 1 The document is an airline ticket record showing a reissued ticket for Jeffrey Epstein on a flight from ORY to EWR, with details on fare, payment, and special service requests.
doj-ogr-00027581 Amadeus airline booking record 1 The document contains a detailed record of Jeffrey Epstein's flight bookings, including travel dates, flight numbers, payment information, and ticketing details. It appears to be a record from the...
doj-ogr-00027587 Airline Ticket/Booking Record 1 The document contains a detailed travel itinerary for Jeffrey Epstein, including flight information, passenger details, and payment records. It shows a flight booking on EC (likely a charter or...
doj-ogr-00027591 Travel Itinerary Record 1 The document is a travel itinerary record for Jeffrey Epstein, detailing his flight information, travel dates, and personal details. It includes specific flight numbers, dates, and times, as well as...
doj-ogr-00027592 Email or communication transcript 1 The document details a series of communications regarding the reissue of a ticket, likely for Jeffrey Edward Epstein, due to changes in travel dates, involving fare recalculation and instructions for...
doj-ogr-00027594 Airline Passenger Record or PNR (Passenger Name Record) 1 The document contains a series of Special Service Requests (SSR) related to a flight booking, including details about the passenger Jeffrey Edward Epstein, flight numbers, and dates.
doj-ogr-00027595 Flight itinerary or booking record 1 The document contains a series of coded entries detailing flight bookings for Jeffrey Epstein and an associate on British Airways, including flight numbers, dates, and ticket information. The records...
doj-ogr-00027596 Airline Passenger Record or Travel History 1 The document contains coded records of Jeffrey Epstein's travel on British Airways, including flight numbers, dates, and passenger information. It also includes a history section detailing changes to...
doj-ogr-00027598 Telex or encrypted communication log 1 The document contains a series of coded messages and records related to flight reservations and travel arrangements, specifically for flights associated with Jeffrey Epstein. The communications are...
doj-ogr-00027599 Telex or airline transaction log 1 The document contains a series of coded messages and transaction logs related to flight bookings, ticket re-pricing, and fare adjustments for travel arrangements involving Jeffrey Epstein and another...
doj-ogr-00027600 Aviation transaction log or record 1 The document contains a series of coded entries detailing flight transactions, rebookings, and ticket information for Jeffrey Epstein's travel on British Airways, including fare calculations and...
doj-ogr-00027601 Airline transaction log or record 1 The document contains a series of coded entries detailing changes to a flight booking, fare adjustments, and other travel-related transactions for Jeffrey Edward Epstein. It includes information on...
doj-ogr-00027602 Travel Itinerary Record 1 The document contains a detailed record of flight bookings and travel arrangements for Jeffrey Epstein, including ticket numbers, flight dates, and fare rules. It also mentions another individual...
doj-ogr-00027603 Airline Passenger Record or Travel Itinerary 1 The document contains details about Jeffrey Epstein's travel on British Airways, including flight numbers, dates, and personal information. It also includes information about his travel companion. The...
doj-ogr-00027604 Airline Passenger Record or Travel History 1 The document contains coded records of Jeffrey Epstein's flight information, including booking details, travel dates, and flight numbers, along with a history of transactions related to his travel.
doj-ogr-00027606 Airline Passenger Record or Travel Itinerary 1 The document appears to be a travel itinerary or passenger record for Jeffrey Epstein, detailing multiple flights between JFK and CDG airports on Air France, with various Special Service Requests...
doj-ogr-00027607 Airline Passenger Record or Travel History 1 The document contains a series of coded entries detailing flight information, ticketing data, and travel history for Jeffrey Edward Epstein on Air France flights, including voided tickets and...
doj-ogr-00027609 Airline reservation or ticketing document, likely from an airline's internal system 1 The document contains coded entries related to Air France flights, including reservations, cancellations, and passenger information. It references Jeffrey Edward Epstein as a passenger on a flight...
doj-ogr-00027610 Airline reservation or ticketing document, potentially related to a legal or investigative matter 1 The document details flight reservations and ticketing information for Jeffrey Epstein on Air France flight AF 007 from JFK to CDG on November 28. The ticket was not issued, leading to cancellation....
doj-ogr-00027611 Airline reservation or ticketing document, likely from an airline's internal system 1 The document contains details about flight reservations, cancellations, and rebookings for Jeffrey Edward Epstein on Air France flights between JFK and CDG. It includes specific flight numbers, dates,...
doj-ogr-00027613 Airline transaction log or record 1 The document contains a series of coded messages and records related to flight bookings, cancellations, and ticketing for Jeffrey Epstein's travel on Air France flights, including interactions between...
doj-ogr-00027615 Travel Itinerary or Flight Record 1 The document contains a series of coded messages and records detailing flight information and travel arrangements for Jeffrey Epstein and another individual, including flight numbers, dates, and...
doj-ogr-00027617 Airline Passenger Record or Travel History 1 The document contains travel history for Jeffrey Epstein, including flight numbers, dates, and ticket details for flights between JFK and CDG. It also includes various codes and timestamps related to...
doj-ogr-00027619 Airline reservation or booking record 1 The document contains details about flight bookings, including dates, flight numbers, and passenger information for Jeffrey Epstein. It includes multiple entries related to his travel itineraries and...
doj-ogr-00027620 Airline Passenger Record or Travel Itinerary 1 The document contains details about Jeffrey Epstein's travel itinerary on Air France flights, including flight numbers, dates, and passenger information. It includes multiple references to Epstein's...
doj-ogr-00027621 Airline Passenger Record or Travel Itinerary 1 The document contains a series of coded entries detailing flight reservations, itineraries, and passenger information for multiple Air France flights between JFK and CDG airports, involving Jeffrey...
doj-ogr-00027624 Flight records and passenger information 1 The document contains a series of coded entries detailing flight itineraries for Jeffrey Epstein on Air France flights between JFK and CDG airports in October, including flight numbers, dates, and...
doj-ogr-00027626 Airline reservation or ticketing document, likely from a travel agency or airline system 1 The document contains detailed records of flight reservations, ticketing status, and potential cancellations for multiple passengers on various routes between JFK and CDG. It includes specific flight...
doj-ogr-00027627 Airline reservation/itinerary document or log 1 The document contains a log of airline reservation transactions and itinerary details for Jeffrey Epstein's travel on Air France flights between JFK and CDG. It includes information on flight numbers,...
doj-ogr-00027628 Travel Itinerary Records 1 The document contains a series of coded entries detailing flight bookings, changes, and cancellations for Jeffrey Epstein, along with timestamps and references to specific travel agents or systems. It...
doj-ogr-00027629 Airline reservation or ticketing document, likely from a travel agency or airline system 1 The document contains a series of airline reservation and ticketing entries related to Jeffrey Epstein's travel, including flight bookings and cancellations between JFK and CDG airports. It details...
doj-ogr-00027630 Travel records or flight itinerary 1 The document contains a series of coded entries detailing flight bookings, cancellations, and ticketing information for Jeffrey Epstein, including specific flight numbers, dates, and reservation...
doj-ogr-00027631 Airline reservation or travel record 1 The document contains a series of coded entries detailing flight reservations, changes, and cancellations for Jeffrey Epstein on various Air France flights between JFK and CDG airports. The entries...
doj-ogr-00027638 Airline Record or Passenger Information 1 The document contains airline records and passenger information related to Jeffrey Epstein's travel, including flight bookings, cancellations, and personal details. It highlights Epstein's travel...
doj-ogr-00027639 Flight Log 1 The document details travel arrangements for Jeffrey Epstein on Air France flights between JFK and CDG airports in November 2013, including flight numbers, dates, and times.
doj-ogr-00027643 Airline reservation or ticketing document 1 The document contains records of flight reservations, ticketing, and cancellations for Air France flights between JFK and CDG, associated with Jeffrey Epstein. It includes details such as flight...
doj-ogr-00027645 Airline Passenger Record or Travel Itinerary 1 The document outlines Jeffrey Epstein's flight itinerary, including multiple flights between JFK and CDG on specific dates, along with ticketing and cancellation details. It appears to be an airline...
doj-ogr-00027647 Airline reservation or ticketing document, likely from an airline's internal system 1 The document contains a series of coded entries related to airline reservations and ticketing, specifically for Air France flights between JFK and CDG for Jeffrey E. Epstein. It includes details on...
doj-ogr-00027648 Airline Passenger Record or Travel Itinerary 1 The document appears to be a travel itinerary or passenger record for Jeffrey Epstein, detailing his flight arrangements, including dates, flight numbers, and ticketing information. It also mentions...
doj-ogr-00027649 Airline Passenger Record or Travel Itinerary 1 The document contains details about Jeffrey Epstein's flight itineraries, including booking information, flight numbers, and dates of travel between JFK and CDG airports.
doj-ogr-00027652 Flight records or passenger name record (PNR) data 1 The document lists a series of coded entries (SSRs) detailing flight information, including dates, flight numbers, and passenger names, notably Jeffrey Epstein. It also includes a history section with...
doj-ogr-00027653 Airline reservation or ticketing document, likely from a travel or airline system 1 The document details flight reservations and cancellations for Air France flights between JFK and CDG, associated with Jeffrey Edward Epstein. It includes specific flight numbers, dates, and times, as...
doj-ogr-00027654 Airline reservation or ticketing document, potentially related to a law enforcement or government investigation 1 The document contains a series of coded entries related to Air France flights, including reservations, ticketing, and changes to travel itineraries for Jeffrey Edward Epstein. The entries suggest that...
doj-ogr-00027655 Airline reservation or ticketing document, likely from a Passenger Name Record (PNR) or a travel itinerary 1 The document details flight reservations and ticketing information for Jeffrey Epstein, including travel dates and flight numbers, as well as cancellations due to lack of ticketing. It appears to be a...
doj-ogr-00027656 Travel Itinerary Record 1 The document contains detailed flight information for Jeffrey Epstein, including flight numbers, dates, and ticketing details. It shows multiple transatlantic flights on Air France. The record also...
doj-ogr-00027657 Travel Itinerary Record 1 The document details Jeffrey Epstein's flight itineraries on Air France, including dates, flight numbers, and ticket information for travel between JFK and CDG.
doj-ogr-00027658 Airline reservation record or PNR (Passenger Name Record) 1 The document details the cancellation of Air France flights booked for Jeffrey Edward Epstein due to lack of ticketing, along with associated system messages and passenger information.
doj-ogr-00027660 Airline Passenger Record or Travel Itinerary 1 The document details Jeffrey Epstein's flight itinerary, including flight numbers, dates, and routes, along with various Special Service Requests (SSR) that contain coded information and references to...
doj-ogr-00027661 Aviation Record or Flight Data Log 1 The document contains a series of coded entries detailing flight information, passenger data, and system updates related to British Airways flights BA8006 and BA8005, which were booked for Jeffrey...
doj-ogr-00027666 Flight and travel records 1 The document contains a series of coded entries detailing flight itineraries, ticketing information, and other travel-related data for Jeffrey Epstein, including specific flight numbers, dates, and...
doj-ogr-00027668 Airline reservation or ticketing document, likely from a computer reservation system 1 The document contains a series of coded entries related to airline reservations, including flight numbers, dates, and ticketing information. It mentions Jeffrey Edward Epstein and appears to be...
doj-ogr-00027669 Airline reservation or ticketing document, likely from an airline's internal system 1 The document contains a series of coded entries related to airline reservations, ticketing, and flight details, including references to a specific flight (AF 008) and an individual named Jeffrey...
doj-ogr-00027670 Airline reservation or ticketing document, potentially with encoded or abbreviated information 1 The document contains encoded information about flight reservations, ticketing, and travel details for Jeffrey Epstein and another individual, including flight numbers, dates, and times.
doj-ogr-00027673 Airline Passenger Record or Travel History 1 The document contains a series of coded entries detailing flight information, passenger names, and travel dates for Jeffrey Epstein and another individual. The entries suggest multiple transatlantic...
doj-ogr-00027674 Airline Passenger Record or Travel Itinerary 1 The document details Jeffrey Epstein's travel itinerary on Air France flights, including dates, flight numbers, and ticketing information. It also includes contact information and internal airline...
doj-ogr-00027676 Airline ticket or travel record 1 The document contains a series of coded entries detailing flight reservations, cancellations, and ticketing information for Jeffrey Epstein's travel between JFK and CDG airports. The entries suggest...
doj-ogr-00027677 Airline reservation record or travel itinerary document 1 The document contains airline reservation records for Jeffrey Epstein, detailing his flight itineraries, ticket information, and changes to his travel plans in April and May.
doj-ogr-00027678 Airline Passenger Record or Travel Itinerary 1 The document outlines Jeffrey Epstein's flight itinerary, including multiple Air France flights between JFK and CDG airports, with specific flight numbers and dates. It also includes ticketing...
doj-ogr-00027679 Airline reservation or ticketing document, likely from an airline's internal system 1 The document contains a series of coded entries related to airline reservations and ticketing, showing that Jeffrey Epstein had booked Air France flights between JFK and CDG, but the ticket was not...
doj-ogr-00027680 Airline Itinerary Record 1 The document contains a detailed record of Jeffrey Epstein's flight itinerary on Air France, including flight numbers, dates, and times, as well as ticketing and cancellation information. The record...
doj-ogr-00027682 Airline reservation or ticketing transaction log 1 The document contains a series of coded entries detailing flight bookings, cancellations, and status updates for Air France flights between JFK and CDG, associated with Jeffrey E. Epstein's travel....
doj-ogr-00027683 Airline Transaction Log 1 The document contains a series of coded entries detailing airline transactions, including booking, ticketing, and cancellation records for Air France flights, with specific references to Jeffrey...
doj-ogr-00027684 Airline reservation or ticketing document, potentially related to a legal or investigative matter 1 The document contains airline reservation records and ticketing information for Jeffrey Epstein and another individual. It includes details about flight numbers, dates, and times, as well as...
doj-ogr-00027685 Airline Passenger Record (PNR) or Travel Itinerary 1 The document outlines Jeffrey Epstein's travel itinerary, including multiple Delta flights between May 26 and May 30, 2016, with details on flight numbers, departure and arrival times, and contact...
doj-ogr-00027687 PNR (Passenger Name Record) document 1 The document is a PNR record showing Jeffrey Epstein's flight itinerary for several Delta flights in May, including contact information and ticket details.
doj-ogr-00028204 TECSII Primary Query History Record 1 This document is a TECSII Primary Query History record showing multiple API queries related to Jeffrey Epstein's travel history, including his travel dates, destinations, and document information. The...
doj-ogr-00028219 TECSII Primary Query History Record 1 This document is a TECSII Primary Query History record showing multiple international trips made by Jeffrey Epstein, including inspections by U.S. Customs and Border Protection at various airports....
doj-ogr-00028230 TECSII Primary Query History 1 This document is a TECSII Primary Query History record showing multiple API queries related to Jeffrey E. Epstein's travel activity between 2012 and 2014, including a specific record of his travel...
doj-ogr-00028251 Government Record/Database Entry 1 The document is a query result from a government database showing a travel record for Jeffrey Epstein on a general aviation flight (212JE) on October 3, 2013. It includes details such as the flight...
doj-ogr-00028255 Government Record/Query Result 1 The document shows a query result for Jeffrey Epstein's travel record, indicating a general aviation flight on N909J. The record includes details such as date, time, and other identifiers, with some...
doj-ogr-00028256 Government Record/Query Result 1 The document shows a query result for 'EPSTEIN, JEFFREY' with a travel record on June 24, 2013, on a General Aviation flight (909JE). The record includes details such as date, time, and flight...
doj-ogr-00028257 Government Record/Query Result 1 The document shows a query result for 'EPSTEIN, JEFFREY' with a date of birth of '012053' (January 20, 1953), indicating a travel record on May 22, 2013. It includes details such as flight information...
doj-ogr-00028258 Government Record/Query Result 1 The document shows a query result for Jeffrey Epstein's travel record, indicating a flight on N909J, with various details redacted under different (b) categories. The record is associated with TECS, a...
doj-ogr-00028264 Government Record/Database Entry 1 The document shows a query result for 'EPSTEIN, JEFFREY' from a Customs and Border Protection database, indicating a travel record on a general aviation flight (N909J) on 10/06/2012. The record...
doj-ogr-00028266 Government Record/Database Entry 1 The document shows a travel record for Jeffrey Epstein, associated with a general aviation flight (909JE), and contains various codes and references to customs and border protection data. It includes...
doj-ogr-00028280 Government Record/Data Query Result 1 The document shows a query result for 'EPSTEIN, JEFFREY' from a database (TECS) on a specific date, indicating a general aviation flight record associated with the tail number N909V. The query was...
doj-ogr-00028290 Government Record/Query Result 1 The document shows a query result for 'EPSTEIN, JEFFREY' with details including a travel date, flight information, and a TECS record ID. It indicates that Epstein traveled on a general aviation flight...
doj-ogr-00028298 Government Record or Database Entry 1 The document shows a query result from a government database (TECS) regarding Jeffrey Epstein's travel on Ameristar Jet Charter flight 909JE on April 30, 2011. It includes details such as the flight...
doj-ogr-00028299 Government Record/Query Result 1 The document shows a query result for Jeffrey Epstein's travel record, indicating a general aviation flight on N909, with various codes and identifiers redacted. The record includes details such as...
doj-ogr-00028311 Government Record or Database Entry 1 The document is a record of Jeffrey Epstein's travel on a private flight (N909J) on August 13, 2010, with details including his name, date of birth, and flight information. The record includes various...
doj-ogr-00028315 Government Record/Query Log 1 The document is a query log showing information about Jeffrey Epstein's travel on a private flight (N909J) on March 29, 2010. It includes details such as the flight number, date, and time. The log...
doj-ogr-00028317 Government Record/Database Entry 1 The document is a record of Jeffrey Epstein's travel, showing a flight on EY09, with details on date, time, and flight information. It includes various codes and redactions, indicating it is a...
doj-ogr-00028321 Government Record or Database Entry 1 The document is a TECS record showing a query result for Jeffrey Epstein, indicating a travel record associated with the flight N909J. The record includes coded information and redactions, suggesting...
doj-ogr-00028322 Government Record or Database Entry 1 The document shows a record of Jeffrey Epstein's travel on an unknown airline (code 'ZZ') on flight '909JG' with a date of May 17, 2008. It includes details such as the date, time, and result of a...
doj-ogr-00028327 API/HIT data record 1 The document is a record of a flight associated with Jeffrey Epstein, detailing flight information and containing redactions for sensitive data. The flight is identified as '909JE' and is linked to...
doj-ogr-00028329 Government Record or Database Entry 1 The document shows a query into a government database (TECS) regarding Jeffrey Epstein's travel record on a specific date. The query result is redacted, along with other sensitive information. The...
doj-ogr-00028331 Government Record/Data Query Result 1 The document shows a query result for 'JEFFREY EPSTEIN' with travel information, including a flight record associated with the tail number N909J. The query was conducted using the TECS system, which...
doj-ogr-00028340 Government Record or Database Entry 1 The document is a record from a government database (TECS) showing Jeffrey Epstein's travel information, including his name, date of birth, and flight details. The record is associated with a specific...
doj-ogr-00028351 Government Record/Database Query Result 1 The document shows a query result for 'EPSTEIN, JEFFREY' with a DOB of 01/20/53, containing a TECS record with redacted details about a travel query.
doj-ogr-00028352 Government Database Query or Record 1 The document shows a query result for 'EPSTEIN, JEFFREY' with a DOB of 01/20/1953, indicating a TECS RECORD ID and other travel-related information, with various parts redacted under different FOIA...
doj-ogr-00028353 Government Database Query Record 1 The document shows a query into a government database (TECS) for information on Jeffrey Epstein's travel record on a specific date. The query result includes a TECS RECORD ID and other travel details....
doj-ogr-00028354 Government Record or Database Entry 1 The document is a record from a government database (TECS) showing a travel entry for Jeffrey Epstein on April 1, 2007, at Cyril E. King International Airport. It includes details such as flight...
doj-ogr-00028355 Government Record or Database Entry 1 The document is a record or database entry related to Jeffrey Epstein, containing information about a query or record in the TECS system, with details on his travel or identity.
doj-ogr-00028363 Government Record or Database Entry 1 The document contains a record of Jeffrey Epstein's travel information, including a TECS record ID and details about his travel. The data is partially redacted, indicating sensitive or classified...
doj-ogr-00028379 API/HIT DATA record 1 The document contains a travel record for Jeffrey Epstein, showing a query result with details such as date of birth, query date and time, and flight information. The data includes redacted fields...
doj-ogr-00028514 Government Record/Data Query Result 1 The document shows a data query result for Jeffrey Edward Epstein, including his DOB, travel information, and query details. The query was related to a General Aviation flight with the number 331JE....
doj-ogr-00028515 Government Record or Database Entry 1 The document is a record of Jeffrey Epstein's travel, showing a flight on June 15, 2013, at Cyril E. King International Airport. It includes details such as flight information and identifiers. The...
doj-ogr-00028553 API/HIT DATA record 1 The document shows a data query result for Jeffrey Epstein's travel record, indicating a flight on June 24, 2010, from Palm Beach International Airport. The record includes details such as flight...
doj-ogr-00028651 Inspection Results Record 1 The document is an inspection results record from 2003 detailing Jeffrey Epstein's encounter with CBP at Palm Beach, involving a secondary inspection due to a potentially stolen passport. Epstein...
doj-ogr-00028655 Inspection Results Record 1 This document records the inspection results for Jeffrey Epstein's travel on February 5, 2010, where he was cleared to travel back to Florida. The inspection was conducted by CBP Officers, and the...
doj-ogr-00028657 Inspection Results Record 1 This document is a record of a CBP inspection of Jeffrey Epstein on February 16, 2010, in St. Thomas, USVI. It details the inspection results, including the reason for referral and disposition. The...
doj-ogr-00028665 Inspection Results Record 1 The document records the inspection results of Jeffrey Epstein's travel on Garuda Indonesia flight GA N909J on October 20, 2011. Epstein, a U.S. citizen, was inspected by CBP officers and allowed to...
doj-ogr-00028671 Inspection Results Record 1 The document records the inspection results of a general aviation flight involving Jeffrey Epstein on July 25, 2013, at St. Thomas. It details his identity, nationality, and the reason for referral...
doj-ogr-00028677 Inspection Results Record 1 This document is an inspection results record from U.S. Customs and Border Protection, detailing the inspection of Jeffrey Epstein's travel on June 9, 2010. It includes information about his travel...
doj-ogr-00028681 Inspection Results Record 1 The document records the inspection results for Jeffrey Edward Epstein at Teterboro Jet on September 21, 2010. Epstein, a U.S. citizen, was inspected by CBP officers and the inspection concluded with...
doj-ogr-00028685 Inspection Results Record 1 The document records the inspection results of Jeffrey Edward Epstein by U.S. Customs and Border Protection on December 30, 2010, at Teterboro Airport. Epstein was inspected, found to be a U.S....
doj-ogr-00028687 Inspection Results Record 1 The document is an inspection results record from U.S. Customs and Border Protection (CBP) regarding Jeffrey Epstein's travel on January 29, 2011. It details the inspection process, reasons for...
doj-ogr-00028691 Inspection Results Record 1 The document records the inspection results for Jeffrey Edward Epstein's travel on February 20, 2011, at Teterboro Airport, detailing the inspection process, reasons for referral, and the outcome. It...
doj-ogr-00028701 Inspection Results Record 1 The document records the inspection results of Jeffrey Epstein's travel on July 2, 2012, by U.S. Customs and Border Protection. It details his travel information, inspection reason, and subsequent...
doj-ogr-00028707 Inspection Results Record 1 The document is an inspection results record from 2014 detailing the inspection of Jeffrey Edward Epstein at Teterboro Airport. It includes information about his travel, documentation, and potential...
doj-ogr-00028709 Inspection Results Record 1 The document records the inspection results of Jeffrey Edward Epstein at Teterboro on April 7, 2014, where he was referred for a baggage examination by CBP officers. The inspection was conducted due...
doj-ogr-00028711 Inspection Results Record 1 The document records the inspection results of Jeffrey Edward Epstein at a U.S. border on April 20, 2014. It details his travel information, the reason for referral for further inspection, and the...
doj-ogr-00028845 TECS II Record Display 1 The document displays a TECS II record for an individual, including driver's license information and potentially other identifying and law enforcement-related data. Much of the content is redacted,...
doj-ogr-00028851 TECS II Record Display 1 The document displays a TECS II record for an individual, showing various identification numbers and status indicators that have been partially redacted. The record includes fields for entry, update,...
doj-ogr-00028853 TECS II Record Display 1 The document is a TECS II record display showing personal and identification information about an individual, along with potential criminal affiliations. The record includes various data fields such...
doj-ogr-00028855 TECS II Record Display 1 The document is a TECS II record display showing information about an individual, including their alien number and card status, with various details redacted for privacy or security reasons.
doj-ogr-00028857 TECS II Record Display 1 The document is a TECS II record display showing personal and driver's license information, along with potential criminal affiliations and warrant details for an individual, with much of the content...
doj-ogr-00028861 TECS II Record Display 1 The document is a TECS II record display showing personal details, driver's license information, and potential criminal affiliations of an individual, with much of the data redacted.
doj-ogr-00028863 TECS II Record Display 1 The document displays a TECS II record for an individual with redacted identifying information, showing details about their alien record and immigration status. The record includes various codes and...
doj-ogr-00028865 TECS II Record Display 1 The document is a TECS II record display showing personal and driver's license information of an individual, with various details redacted. It includes fields for criminal affiliation and warrant...
doj-ogr-00028867 TECS II Record Display 1 The document is a TECS II record display showing details about an individual's immigration record, including alien number and card status, with most identifying information redacted. The record...
doj-ogr-00028871 TECS II Record Display 1 The document displays a TECS II record with various redacted fields related to an individual's immigration or alien registration information. The record includes details such as the record ID, update...
doj-ogr-00028873 TECS II Record Display 1 The document is a TECS II record display showing personal details and law enforcement information about an individual, with various fields redacted for privacy or security reasons. It includes...
doj-ogr-00028886 U.S. Customs and Border Protection TECS Person Query Report 1 This is a TECS Person Query report generated by U.S. Customs and Border Protection on September 4, 2019, containing law enforcement sensitive information about a person. The report is marked 'For...
doj-ogr-00030443 Letter 1 The letter, dated December 21, 2007, is from Jack A. Goldberger to Judge Sandra McSorley, regarding the case State of Florida v. Jeffrey Epstein. It encloses an Agreed Motion to Continue Trial and a...
doj-ogr-00030476 Letter 1 The letter, dated June 5, 2006, from Gerald B. Lefcourt to Lanna Belohlavek, discusses plea negotiation issues for Jeffrey Epstein, focusing on the implications of pleading to aggravated assault...
doj-ogr-00030478 Memorandum or Legal Brief 1 The document discusses the sex offender registration requirements in several states, including New York, California, Colorado, and Florida, and how they apply to individuals convicted of certain...
doj-ogr-00030822 Printout of a MySpace profile page 1 This document is a printout of PIMP JUICE's MySpace profile page, specifically their friends list, which includes 132 friends. The page was printed on July 26, 2017, and is labeled as part of a public...
doj-ogr-00030839 Court filing or public records request document, potentially with a printed webpage 1 The document is a printed webpage from Myspace.com showing user comments for a specific user (friendID 204256), appended to or included with a public records request document (No. 17-295).
doj-ogr-00030850 Myspace webpage printout 1 A printout of a Myspace page from 2005 containing a derogatory comment about an individual named Skyler. The page includes links to view more pictures and copyright information from MySpace.com. The...
doj-ogr-00030852 Social Media Profile Page 1 The document shows a Myspace profile page with a comment from 'Katie' on a profile picture, expressing admiration for the person in the picture. The page was printed or captured as part of a public...
doj-ogr-00030853 Webpage footer or printout 1 This document is a footer from a Myspace.com webpage, containing links to various sections of the site, copyright information, and a URL for viewing more pictures. It includes a unique identifier...
doj-ogr-00030854 Report 1 The blog posts discuss the author's experiences at a Toys For Tots bike rally and their emotional struggles with leaving for college. The author also mentions a local TV show host they met at the...
doj-ogr-00030855 Myspace blog posts with a public records request notation 1 The document contains a series of Myspace blog posts from a user named 'sublimehottie', discussing their job change, a concert they attended, and an upcoming visit to FSU. The posts are from November...
doj-ogr-00030856 Myspace blog posts with a public records request notation 1 The document contains two Myspace blog posts from the user 'sublimehottie', one discussing a Halloween party and a red pitbull puppy they found, and another about job opportunities. The posts are...
doj-ogr-00030857 Record 1 The document contains a series of Myspace blog posts from 'Sublimehottie' in 2005, discussing personal updates, a recent move, a friend's father's passing, and emotional struggles.
doj-ogr-00030859 Unknown 1 The document is a Myspace profile page belonging to 'PIMP JUICE', an 18-year-old student who is attending Florida State University on a scholarship. The profile contains information about their...
doj-ogr-00030925 Financial Record 1 The document is a Priority Mail envelope sent from Lanna Combat to Erich, a State Attorney, with specific instructions and limitations on content and usage. The envelope is certified with Cradle to...
doj-ogr-00030926 News Article 1 A 23-year-old woman is suing billionaire Jeffrey Epstein, alleging he had sex with her when she was 16 and solicited her to bring her underage friends to him. Epstein's lawyer argues that the statute...
doj-ogr-00030927 Printed web page (MySpace profile) 1 The document is a printout of a MySpace profile belonging to 'PIMP JUICE', an 18-year-old high school graduate about to attend Florida State University. The profile contains personal details,...
doj-ogr-00030975 Unknown 1 The document contains two blog posts from 'sublimehottie' dated December 10, 2005, and November 15, 2005. The posts discuss attending a Toys For Tots bike rally and the author's upcoming departure for...
doj-ogr-00031032 MySpace image page printout with unrelated metadata 1 The document shows a MySpace image page with comments from friends, discussing a photo and their relationships. The page includes links and copyright information from MySpace.com. Unrelated metadata...
doj-ogr-00031033 Response 1 The document contains a screenshot or printout of a MySpace image page with a comment from 'The Lucky One' dated June 11, 2006, alongside metadata indicating it was part of a public records request...
doj-ogr-00031095 Telephone Invoice Detail 1 This document is a detailed invoice for Holly Robson's phone account, listing calls made and received on the number (561)308-0282 on February 6-7, 2005. It includes call dates, times, durations, and...
doj-ogr-00031160 Printout of a MySpace profile page 1 This document is a printout of a MySpace profile page belonging to 'The rumors are true' with details about their interests, last login, and other profile information. The profile was last accessed on...
doj-ogr-00031194 Report 1 The document shows that N909JE is a Gulfstream Aerospace G1159B aircraft registered to Hyperion Air Inc, with details on its manufacture, registration, and airworthiness. The aircraft is a fixed-wing,...
doj-ogr-00031196 FAA Aircraft Registry Record 1 The document shows that aircraft N908JE, a Boeing 727-31 manufactured in 1969, is registered to JEGE INC, a company based in Wilmington, Delaware. The record includes various details about the...
doj-ogr-00031201 News Article 1 The Albuquerque Tribune reports on the top donations to Bill Richardson's gubernatorial campaign, highlighting labor unions and gambling interests as major contributors. Labor unions, led by AFSCME,...
doj-ogr-00031202 News Article 1 The article discusses major contributors to Bill Richardson's gubernatorial campaign, including gaming industry entities such as the Downs casino and Riviera Gaming Management Inc. The Downs casino...
doj-ogr-00031203 News Article 1 The article discusses Bill Richardson's campaign finance, revealing that he received significant donations from various sources, including Gerald Peters and Jerry Perenchio. Richardson also...
doj-ogr-00031224 Report 1 The document shows that the aircraft N909JE, a Gulfstream G1159B manufactured in 1974, is registered to Hyperion Air Inc, with an address in Wilmington, Delaware. The registration status is valid, and...
doj-ogr-00031226 FAA Aircraft Registry Record 1 The document shows that the aircraft N908JE, a Boeing 727-31, is registered to JEGE INC, located in Wilmington, Delaware. The aircraft was manufactured in 1969 and has a valid airworthiness...
doj-ogr-00031231 News Article 1 The Albuquerque Tribune reports on the top donations to Bill Richardson's gubernatorial campaign, highlighting labor unions and gambling interests as major contributors. Labor unions, led by AFSCME,...
doj-ogr-00031232 News Article 1 The article discusses major contributors to Richardson's gubernatorial campaign, including gaming industry entities such as the Downs casino and Riviera Gaming Management Inc. The Downs casino is also...
doj-ogr-00031234 News Article 1 The article discusses the major donors to Bill Richardson's campaign, including Nelson Perenchlo and the Maloof family, who collectively donated tens of thousands of dollars. The Maloofs, known for...
doj-ogr-00031240 News article/printout with donation records 1 The document lists various individuals and organizations that made significant financial donations, ranging from $10,000 to $15,000, to a political campaign or cause. The list includes business...
doj-ogr-00031242 News article/printout 1 The document lists various individuals and companies that donated $10,000 each, including business owners, CEOs, and corporations across different industries. The donations are likely related to a...
doj-ogr-00031243 Public Records Request document, likely related to a court case or investigation 1 The document is a list of various individuals and organizations that made $10,000 donations, along with their locations and occupations or descriptions. The list includes a mix of local and...
doj-ogr-00031244 Public Records Request/News Article Excerpt 1 The document lists various individuals and companies that donated $10,000 each, including their locations and professions or business types. The list includes a mix of local and out-of-state donors...
doj-ogr-00031245 Public Records Request Document 1 The document lists various individuals and organizations that have made donations, including political action committees, corporations, and individuals, with amounts ranging from $6,000 to $10,000....
doj-ogr-00031246 Public Records Request Document 1 The document lists various individuals and organizations that made donations, along with the amount donated, and was obtained through Public Records Request No. 17-2957/2006. The donations range from...
doj-ogr-00031250 Public Records Request Document 1 The document lists various individuals and corporations that made $5,000 donations, along with their occupations or business types. The donations are part of a public records request related to a...
doj-ogr-00031253 Newspaper article/Financial disclosure list 1 The document lists various individuals and organizations that donated $5,000, including business owners, professional associations, and political action committees. The donations are from diverse...
doj-ogr-00031256 News article/printout about campaign donations 1 The document lists various individuals and organizations that have made $5,000 donations, including their names, locations, and occupations or business descriptions. The donations appear to be related...
doj-ogr-00031257 Newspaper article/printout 1 The document appears to be a printout from the Albuquerque Tribune Online, listing various donors and their contributions to a political campaign or entity, as compiled by Gilbert Gallegos from...
doj-ogr-00031258 Newspaper webpage/printout with a public records request number 1 This document is a printout or screenshot of a webpage from the Albuquerque Tribune Online, showing an allergy alert and weather forecast for Albuquerque, NM, along with job posting information. It...
doj-ogr-00031274 Myspace page printout 1 The document is a printout of a Myspace profile page from 2005, featuring a profile with comments and an advertisement for Skatezone Underground. The page includes interactions between the profile...
doj-ogr-00031275 Unknown 1 This document is a partial printout of a Myspace profile, showing comments and interactions between the profile owner and their friends, as well as some personal updates and links.
doj-ogr-00031276 Unknown 1 This document appears to be a printout of a Myspace profile, showing interactions between the profile owner and another user. The conversation includes casual discussions about social events and...
doj-ogr-00031277 News Article 1 The article discusses the major donors to Bill Richardson's campaign, including the Maloof family and Norman Perenchio, and details their contributions and connections to Richardson. The Maloof...
doj-ogr-00031278 News Article 1 The article lists top donors to Bill Richardson's campaign, including individuals and organizations that contributed at least $50,000. Notable donors include Jeffrey Epstein and Jerry Perenchio. The...
doj-ogr-00031279 newspaper article/excerpt 1 The document lists individuals and organizations that donated between $5,000 and $99,999 to Bill Richardson's gubernatorial campaign, including labor committees, investment companies, and gaming...
doj-ogr-00031280 News article or public records document 1 The document lists various individuals and organizations that made significant donations to the Committee to Elect Diane Denish, a political action committee. The donations range from $30,000 to...
doj-ogr-00031281 News article/printout 1 The document lists various individuals and organizations that have made significant donations, including law firms, financial services companies, and political action committees. The donations range...
doj-ogr-00031282 Public Records Request document, possibly a news article printout or financial disclosure list 1 The document lists individuals and companies with incomes within a certain range, along with their affiliations and roles. It includes a mix of business owners, executives, and public figures. The...
doj-ogr-00031283 Public Records Request/News Article Excerpt 1 The document lists various individuals and organizations that made donations, ranging from $10,000 to $15,000, along with their occupations or business descriptions. The list includes business owners,...
doj-ogr-00031284 News article/ Public Records Request 1 The document appears to be a news article or public records request listing major donors to a political campaign or cause, with donations ranging from $10,000 to $13,000. The list includes individuals...
doj-ogr-00031285 News article or public records document, specifically a list of donors 1 The document lists various individuals and corporations that have made $10,000 donations, including business owners, CEOs, and companies across different industries such as energy, construction, and...
doj-ogr-00031288 Public Records Request document listing political donations 1 This document lists various individuals and organizations that made significant donations, including political action committees, corporations, and individuals from different professions. The...
doj-ogr-00031289 News article/Financial disclosure list 1 The document lists various individuals and organizations that made significant financial contributions, including business owners, attorneys, and real estate companies. The donations range from $5,000...
doj-ogr-00031295 News article or public records listing 1 The document lists various individuals and companies that have donated $5,000 to different causes or campaigns, including business owners, executives, and organizations across different industries....
doj-ogr-00031297 News article or public records list 1 The document lists various individuals and organizations that have made $5,000 donations, including businesses, tribes, and professionals. The list includes a diverse range of contributors from...
doj-ogr-00031298 Public Records List 1 The document lists various individuals and businesses that received $5,000 donations, including attorneys, insurance agents, and corporate entities. The list includes people and organizations from...
doj-ogr-00031299 Newspaper article/printout with donation records 1 The document lists various individuals and organizations that made $5,000 donations, including politicians, business owners, and investment groups. The donations are likely related to a specific...
doj-ogr-00031300 newspaper article/printout 1 The document lists various donors and their contributions, including a Bangladeshi businessman, HILLPAC, L&M Assets Management, and Science Applications International Corp., each donating $5,000. The...
doj-ogr-00031301 Request 1 The document is a public records request (No. 17-267/2006) referencing 'DOJ-OGR-00031301', associated with an archived news page from the Albuquerque Tribune, which includes information on allergy...
doj-ogr-00031325 Myspace blog archive with a public records request stamp 1 The blog posts detail the author's experiences at a bike rally and their emotional struggles with an upcoming departure for college, leaving behind a significant other or friend. The posts provide...
doj-ogr-00031329 Myspace profile printout with public records request information 1 The document is a printout of a Myspace profile page for 'PIMP JUICE' from 2005, showing their interests and friends. The profile expresses admiration for the band Sublime and its lead singer's pet,...
doj-ogr-00031330 Myspace page printout or log, potentially related to a public records request 1 The document appears to be a printout or log of a Myspace profile page, showing comments and interactions between the profile owner ('sublimehottie') and their friends or acquaintances. The comments...
doj-ogr-00031332 Myspace profile pages with user comments and public records request metadata 1 The document contains screenshots or extracts from a Myspace profile belonging to 'PIMP JUICE', including their profile details and comments from friends. The content includes references to drug use,...
doj-ogr-00031333 Myspace profile page printout or log 1 This document is a partial log or printout of a Myspace profile page, showing interactions between the profile owner 'PIMP JUICE' and various friends or acquaintances, with some discussion of...
doj-ogr-00031334 Unknown 1 The document contains a series of informal messages exchanged on Myspace between various individuals, discussing social interactions and a party invitation. The conversation log is likely part of a...
doj-ogr-00031335 Myspace conversation log and public records request 1 The document contains a log of Myspace conversations between the profile owner 'sublimeh~tie' and various users, alongside a public records request related to a DOJ investigation. The conversations...
doj-ogr-00031343 Social media profile page printout 1 This document is a printout of a Myspace profile page for 'Pimp Juice', showing comments from friends and acquaintances. The comments are casual and discuss personal interactions and relationships....
doj-ogr-00031344 Report 1 The document is a printout of a Myspace profile page, showing interactions between the profile owner and their friends, discussing casual topics and plans to meet up. The page includes a list of the...
doj-ogr-00031346 Social Media Profile Printout 1 The document is a printout of a Myspace profile belonging to 'Pimp Juice', showcasing their interests, education, and interactions with friends. The profile contains explicit content and references to...
doj-ogr-00031348 Unknown 1 The document contains a log of conversations between Jibby, Samatha, and Isiah on Myspace, discussing personal matters, school, and college applications. The conversation is casual and includes...
doj-ogr-00031349 Social media profile page printout or log 1 This document is a log or printout of a Myspace profile page, showing comments and interactions among friends and acquaintances. The conversations revolve around social plans, personal relationships,...
doj-ogr-00031350 Myspace page printout or log 1 This document contains a log or printout of messages and interactions on a Myspace profile, specifically for the user 'sublimehattie'. The messages are from various individuals and express sentiments...
doj-ogr-00031351 Unknown 1 This document contains a log of Myspace conversations between various individuals, discussing casual topics and using slang terms. The conversations took place in September 2005. The document has been...
doj-ogr-00031352 Social media profile/page content 1 The document contains a series of informal messages and comments on a Myspace profile, discussing personal relationships, substance use, and casual interactions among friends or acquaintances. The...
doj-ogr-00031354 Report 1 The blogger, a 19-year-old college student, shares her experiences adjusting to college life in Tallahassee, Florida, including her feelings about her dorm, classes, and relationship with her...
doj-ogr-00031356 Record 1 The document contains a series of Myspace blog posts from 2005, discussing the author's personal life, including a job change, a motorcycle event, and feelings about an upcoming departure. The posts...
doj-ogr-00031357 Record 1 The document contains a series of blog posts from a Myspace user discussing their experiences, including attending a Slightly Stoopid concert, visiting a college, and celebrating Halloween with a...
doj-ogr-00031398 fax or email transmission of a news article with handwritten notes 1 The document transmits a news article discussing the impending plea deal in the Jeffrey Epstein case, criticizing the potential for a lenient sentence and the handling of the case by State Attorney...
doj-ogr-00031448 Email 1 The author discusses their job hunting experience, landing a job at Victoria's Secret, and their relationship with Will, who helped them get the job by providing a false reference. The author also...
doj-ogr-00031459 Public Records Request Image 1 The document is an image file produced in response to Public Records Request No. 17-295, with a production date or notation of 6/13/20, and is labeled as DOJ-OGR-00031459.
doj-ogr-00031476 Record 1 The document contains a series of Myspace blog posts from August 2005, detailing the author's personal life, including a job prospect, a party invitation, and emotional struggles following a friend's...
doj-ogr-00031477 Email 1 The author discusses their recent job hunting experience, landing a job at Victoria's Secret, and their partner Will's job prospects. They also mention using marijuana and missing friends back home.
doj-ogr-00031495 Instant Message or Chat Log 1 The document contains a conversation between teenagers discussing personal topics, school, and social plans. The conversation includes casual language and references to sensitive topics. It was...
doj-ogr-00031511 Social media profile printout with comments 1 The document contains a Myspace profile printout with comments from friends Lea and Nikki, expressing their goodbyes and affection for the profile owner, likely Katie. The comments reveal a close...
doj-ogr-00031535 blog post or social diary entry 1 The author describes a warm day in New York, an early dinner at Swifty's with friends, and notable people in attendance. The author also reflects on the influence of Ogden Codman, a 20th-century...
doj-ogr-00031573 Telephone Call Log 1 This document is a page from a telephone call log detailing incoming and outgoing calls, including dates, times, destinations, and charges. The log shows numerous calls to and from various numbers in...
doj-ogr-00031574 Telephone Call Log 1 This document is a telephone call log for a specific account, detailing calls made and received between February 2, 2005, and February 4, 2005. The log includes call dates, times, destinations, and...
doj-ogr-00031575 T-Mobile phone bill statement 1 The document is a T-Mobile phone bill statement for a specific account, detailing service charges, call logs, and taxes/fees for the period around February 2005. It includes itemized call details and...
doj-ogr-00031577 Telephone Bill Itemized Statement 1 This is a page from an itemized telephone bill statement showing call records for a specific account from February 6 to February 8, 2005. The document lists the date, time, destination, and duration...
doj-ogr-00031578 Telephone Call Log 1 This document is a telephone call log detailing calls made and received on a specific account between February 8 and February 11, 2005. It includes information such as call dates, times, numbers...
doj-ogr-00031579 Telephone Call Log 1 This document is a telephone call log for a specific account on February 11, 2005, detailing calls made, received, and their durations. The log includes various call types and numbers called, with...
doj-ogr-00031584 Telephone Bill or Account Statement 1 The document is an itemized statement for a T-Mobile account, detailing service charges, taxes, and usage for a specific period. It includes breakdowns of monthly service charges, taxes, and fees, as...
doj-ogr-00031588 T-Mobile phone bill statement 1 The document is a T-Mobile phone bill statement for a specific account, detailing service charges, itemized call records, and taxes/fees for the period covered. The statement includes call...
doj-ogr-00031589 Telephone Call Log 1 This document is a telephone call log for a specific account, detailing calls made and received over a two-day period in February 2005. It includes information such as call dates, times, numbers, and...
doj-ogr-00031592 Telephone Call Log 1 This document is a call log for a phone number on 2/11/05, detailing various calls made and received, including the time, number called, and duration. The log shows multiple calls to and from several...
doj-ogr-00031594 T-Mobile phone bill statement 1 This document is a T-Mobile phone bill statement from April 5, 2005, detailing the account's service charges, call records, and taxes and fees. The call records show multiple calls made to various...
doj-ogr-00031595 Telephone Bill or Call Log 1 This document shows an itemized call log for a specific telephone account on April 1, 2005, listing several calls made to numbers in West Palm Beach, FL, with no charges incurred. The log is part of a...
doj-ogr-00031701 Myspace blog post with a public records request stamp 1 The author discusses getting a job at Victoria's Secret, their partner Will's job application at FYE, and personal life. The author used Will as a reference and lied about his job title to get the...
doj-ogr-00031706 Myspace profile printout, potentially attached to a public records request 1 The document is a printout of a Myspace profile page from 2005, belonging to 'PIMP JUICE', a fan of the band Sublime. The profile expresses admiration for Sublime and mentions Bradley Nowell's pet,...
doj-ogr-00031707 Myspace page printout or evidence document 1 The document contains a partial printout of a Myspace profile, showing comments and profile information, alongside a public records request header, suggesting its potential use as evidence in a legal...
doj-ogr-00031709 Myspace profile pages with comments and a public records request number 1 The document contains screenshots or prints of a Myspace profile belonging to 'WEED PIMP JUICE' with comments referencing marijuana use and other interests. The profile and comments are from 2005. A...
doj-ogr-00031710 Social media profile printout with public records request information 1 The document contains a Myspace profile for 'PIMP JUICE', detailing personal information, interests, and comments from friends, alongside a public records request identifier.
doj-ogr-00031711 Printout of MySpace messages 1 The document contains a series of informal MySpace messages exchanged between various individuals, including invitations, greetings, and casual conversations. The messages were sent in 2005 and were...
doj-ogr-00031719 MySpace profile printout, attached to a Public Records Request 1 The document is a printout of a MySpace profile belonging to 'Pimp Juice', including their interests, friends, and personal details. The profile was last accessed in 2006. It was attached to a Public...
doj-ogr-00031720 Unknown 1 This document is a partial capture of a Myspace profile page for 'Pimp Juice', showing comments from friends and acquaintances. The comments are casual and social in nature. The document has been...
doj-ogr-00031721 Myspace profile printout or evidence exhibit 1 This document is a printout of a Myspace profile page, showing conversations and interactions between the profile owner and their friends. The conversations are casual and include references to drug...
doj-ogr-00031755 Webpage screenshot or printout 1 The document shows a MySpace profile page with a photo and navigation links. It includes a URL and a reference number 'DOJ-OGR-00031755', suggesting it may be part of a legal or law enforcement...
doj-ogr-00031756 Unknown 1 This document is a Myspace profile page with a comment from 'Beef Knuckles' referencing marijuana. The page includes a public records request notation and a DOJ reference number, suggesting it may be...
doj-ogr-00031831 Subpoena 1 A subpoena was issued on July 17, 2006, requiring a witness to appear before the Grand Jury on July 19, 2006, to testify in a matter being investigated by the State of Florida in Palm Beach County.
doj-ogr-00031926 Myspace profile printout, potentially part of a public records request or court filing 1 The document is a partial printout of a Myspace profile, including quizzes and personal descriptions. It provides insight into the profile owner's personality, interests, and online presence. The...
doj-ogr-00031976 Myspace comments and a public records request 1 The document contains a series of informal Myspace comments between individuals, including discussions about relationships and hangouts, followed by a snippet of a public records request with a...
doj-ogr-00031983 Public Records Request Document 1 The document contains excerpts from a MySpace profile, showing user interactions and comments, along with metadata and a public records request header.
doj-ogr-00032008 Telephone message logs 1 The document contains a series of telephone message logs from late February 2005, detailing attempts by various individuals to contact J.E., Jeff, and Jeffcy. The messages are brief and often indicate...
doj-ogr-00032080 Report 1 The article discusses Jeffrey Epstein's mysterious financial dealings, his connections to wealthy and influential individuals, and his association with Leslie Wexner. It also touches on gossip about...
doj-ogr-00032087 Report 1 The article discusses how Ghislaine Maxwell's social standing is being affected by negative press surrounding her relationship with Prince Andrew and her attendance at an S&M-themed party. It also...
doj-ogr-00032088 Unknown 1 The article profiles Jeffrey Epstein, describing his wealth, business activities, and social connections. It notes his relationships with prominent figures and his enigmatic lifestyle. The piece...
doj-ogr-00032089 Unknown 1 The article profiles Jeffrey Epstein, describing his mysterious business dealings, his luxurious lifestyle, and his connections to influential people, including Donald Trump and Bill Clinton. Epstein...
doj-ogr-00032090 Unknown 1 The article profiles Jeffrey Epstein, describing his background, relationships with influential people like Bill Clinton, and his career as a financier and philanthropist. It highlights Epstein's...
doj-ogr-00032092 News Article 1 The article discusses the Wexner Analysis report, which emphasizes the importance of linking American success in dealing with terrorism to Israel's efforts to eradicate terrorism. It criticizes the...
doj-ogr-00032094 Report 1 The document is a list of Trilateral Commission members, including notable figures such as former US President William Jefferson Clinton and Vice President Richard B. Cheney. It highlights the...
doj-ogr-00032095 Report 1 This document is a list of Trilateral Commission members, featuring prominent individuals in economics, finance, and corporate leadership. The list includes notable figures such as Alan Greenspan and...
doj-ogr-00032096 Report 1 The document appears to be a list of Trilateral Commission members, including notable figures such as Henry Kissinger, Richard Holbrooke, and Carla Hills. The list highlights the diverse backgrounds...
doj-ogr-00032097 Report 1 This document is a list of Trilateral Commission members, featuring prominent individuals from politics, business, and academia. The list includes notable figures such as Colin Powell, William...
doj-ogr-00032099 Report 1 This document is a list of Trilateral Commission members, featuring prominent individuals from business, politics, and academia. The list includes notable figures such as Paul A. Volcker, Peter...
doj-ogr-00032100 Report 1 The document lists members of the Trilateral Commission, including business leaders, politicians, and academics from around the world. Notable members include former U.S. President Bill Clinton and...
doj-ogr-00032101 Public Records Request response or related document 1 The document lists Trilateral Commission members, including U.S. government officials Donna F. Shalala and Strobe Talbott, in response to or related to a Public Records Request (No. 12262005).
doj-ogr-00032109 Blog post or online article 1 The article discusses the allegations against Jeffrey Epstein, detailing his alleged sexual misconduct with underage girls, including a specific instance of rape. It references testimony from a former...
doj-ogr-00032110 Blog post or online article 1 The article discusses the 'Epstein sex scandal' and alleges that he raped a young woman during a massage, and that the media has not adequately reported on the severity of the allegations. The author...
doj-ogr-00032111 News Article 1 The article discusses the arrest of billionaire Jeffrey Epstein on charges of soliciting sex from a masseuse, with allegations that he paid underage girls for sexual activities. Former employees...
doj-ogr-00032189 Unknown 1 The document is a Myspace profile page belonging to 'Meri Happ', featuring a personal message about a gift with a ribbon that says 'do not open before...' and is timestamped December 22, 2005. The...
doj-ogr-00032209 Myspace profile page with comments and a public records request 1 The document shows a Myspace profile with comments from friends, discussing casual topics and social interactions. A public records request is also visible, suggesting potential investigative interest...
doj-ogr-00032210 Mixed document containing social media profiles and a public records request 1 The document contains a mix of social media content, including a Myspace profile and a promotion for a skateboarding event, alongside a public records request. The connection between these elements is...
doj-ogr-00032211 Social media profile page printout or log 1 The document contains a series of informal messages and comments on a Myspace profile page, discussing social plans and interactions among friends. The tone is casual and often includes slang or...
doj-ogr-00032217 Myspace profile page with unrelated content 1 The document contains a Myspace profile page with an event advertisement for Skatezone Undergr, user interactions, and a seemingly unrelated public records request number at the end.
doj-ogr-00032218 Myspace profile page comments 1 This document contains comments from a Myspace profile page, showing interactions between friends and band promotion. The comments are casual and personal, discussing summer activities and a band...
doj-ogr-00032219 Printout of a Myspace profile page with personal messages, included in a public records request 1 This document appears to be a printout of a Myspace profile page, showing personal messages between the profile owner and friends discussing social plans and a Harry Potter book. The profile owner's...
doj-ogr-00032246 Social media profile page with a public records request notation 1 The document shows a Myspace profile page for a user with a pseudonym or username '*', including their profile information and a notation indicating a public records request (No.: 17205/2006...
doj-ogr-00032261 Myspace page printout, potentially part of a public records request or court filing 1 This document appears to be a printout of a Myspace comment from 'Chels-ifer' to an unknown recipient, dated March 26, 2006. The comment is affectionate and mentions lip gloss. It is part of a larger...
doj-ogr-00032279 Image metadata from a social media platform (MySpace) 1 The document shows metadata from a MySpace image page, including a comment from 'LA SwiI$$' on July 3, 2006. The image is hosted on MySpace and has been commented on. The page is associated with a...
doj-ogr-00032280 Myspace image page 1 The document shows a Myspace image page with a profile picture, comments, and links to other pages. The page includes a comment with profanity and a reference to a external link. The image is...
doj-ogr-00032379 Telephone message logs 1 The document contains logs of telephone messages for Jeffrey Epstein from various callers, including Dr. Ladenson and Dr. Moushwits, with messages and requests to call back. The messages are dated in...
doj-ogr-00032393 Telephone message logs 1 The document contains logs of telephone messages for Jeffrey Epstein, including calls from Manuela and Jonn Lucke, with timestamps and message details. These records may be significant in...
doj-ogr-00032394 Telephone message logs 1 This document contains logs of telephone messages for Jeffrey Epstein, detailing calls from individuals such as StanDubin, Peter from London, Tatum, and RV. The messages include requests for return...
doj-ogr-00032395 Telephone message records 1 This document contains records of telephone messages left for Jeffrey Epstein on July 24, noting attempts by 'Sarah' and 'Dr. Jarecki' to contact him. The messages indicate that both individuals...
doj-ogr-00032399 Telephone message log 1 The document is a log of telephone messages received by 'JE' on August 20th, including messages from various individuals with different phone numbers and purposes. The messages range from simple...
doj-ogr-00032407 Telephone message logs 1 This document contains a series of telephone message logs, primarily related to scheduling and availability. The logs include messages for various individuals, including 'Jeffery' and 'M. Epstein'....
doj-ogr-00032408 Telephone message logs 1 The document contains a series of telephone message logs from 2004, detailing calls and messages left for various individuals, including Asha J.E. and Mr. J.E. The messages include contact information...
doj-ogr-00032411 Telephone message logs 1 The document contains a series of telephone message logs from late August and early September, detailing calls from Reiner, David Copperfield, and Linda to individuals named Jeffy/Jeffrey and Anisa,...
doj-ogr-00032418 Telephone message logs 1 The document contains a series of telephone message logs for an individual named Jeffcy (and possibly 'ge' or 'GE'), detailing calls from various individuals, including Ghislaine, Jocllyn, Colleen,...
doj-ogr-00032431 Telephone message slips 1 The document contains a collection of telephone message slips from different dates, detailing calls and messages between various individuals. The messages include notes about the purpose of the calls...
doj-ogr-00032438 Telephone message records 1 The document contains records of telephone messages, including messages for individuals named Fenry and JC, with details about the caller, time, and phone number. The messages indicate attempts to...
doj-ogr-00032441 Telephone message logs 1 The document contains logs of telephone messages for individuals including Jeff Schultz and Darleen Gadre, with details such as date, time, and phone numbers. The messages are related to a public...
doj-ogr-00032450 Telephone message records 1 This document contains a series of telephone message records for JE and H. Epstein, detailing calls from various individuals, including M. Lesley, M. Eva, Cecilia, and M. Fuitmana, with timestamps and...
doj-ogr-00032456 Telephone message logs 1 The document contains a series of telephone message logs for a person named Joe, detailing calls from various individuals, including M. Jean Lee, Jerry Cohen, David Goldsmith, and Anna. The logs were...
doj-ogr-00032458 Telephone message records 1 The document contains records of telephone messages for Dr. Epstein and others, detailing callers, times, and actions taken or requested. The messages are from various individuals, including Amanda,...
doj-ogr-00032462 Telephone message log 1 This document is a log of telephone messages received on March 16, 2003, including messages from David Roth, Caroline, Tony, and Michael. The log records the date, time, and details of each message....
doj-ogr-00032463 Telephone message slips 1 The document contains three telephone message slips from different dates, recording calls from Jenny, Eric, and Natasha to Mr. Epstein. The messages are marked as 'IMPORTANT' and include details such...
doj-ogr-00032465 Telephone message logs 1 The document contains a series of telephone message logs detailing calls from various individuals, including Micke L, Halina, Ava Lania, and Steve Burns, to recipients such as Sarah or others, with...
doj-ogr-00032466 Telephone message logs 1 The document contains logs of telephone messages for various individuals, including MR PRITZER, ALINA, and JEFF SCHANIZ, taken by someone named MICHAEL. The messages are timestamped and include...
doj-ogr-00032471 Telephone message slips 1 A series of telephone message slips for Jeffrey Epstein, documenting calls from Larry (Pilot), Dave, and Sarah, among others. The messages indicate various activities and requests, including...
doj-ogr-00032476 Telephone message logs 1 The document contains logs of telephone messages from various individuals to J.E. on October 9-10, 2004, marked as urgent and requesting return calls. The calls were taken by individuals identified as...
doj-ogr-00032478 Telephone message records 1 The document contains a series of telephone message records for M.J.F./Mr. J.F. dated October 31, 2004, showing calls from Sarah, Sharon Cookson, Lesley Wexner, and Joan We, with various messages and...
doj-ogr-00032480 Telephone message logs 1 This document contains logs of telephone messages taken on November 6, 2004, for Mr. J.E. and others, detailing callers' names, phone numbers, and the actions they requested or the messages they left.
doj-ogr-00032481 Telephone message log 1 This document is a log of telephone messages received by Mr. J.E. on November 7, 2004. It records four calls from different individuals, including his brother Mark Epstein, Emily, and Robin Lovery,...
doj-ogr-00032490 Telephone message logs 1 The document contains logs of telephone messages exchanged between various individuals, including Sarah, Tracy, Brancy, J.E., and Harry Baller, covering dates in November and December 2004.
doj-ogr-00032492 Telephone message logs 1 This document contains a series of telephone message logs from December 7-8, 2004, detailing calls from various individuals to Mr. J.E, with some messages marked as 'RUSH' or containing specific...
doj-ogr-00032496 Telephone message logs 1 The document contains logs of telephone messages for J.E from various individuals, including representatives from Southbay Realty and personal acquaintances. The messages indicate attempts to contact...
doj-ogr-00032500 Telephone message logs 1 The document contains logs of telephone messages for various individuals, including J.E., Jeffrey, and Lee, from callers such as Amya, Nadia, and Mr. Copra, with dates ranging from January 2005 to...
doj-ogr-00032501 Telephone message logs 1 The document contains a series of telephone message logs for an individual named Jeffry (and possibly referred to as J.E.), detailing calls from various numbers at different times, with some messages...
doj-ogr-00032506 Telephone message logs 1 The document contains a series of telephone message logs for JE, detailing calls from various individuals, including Manucl2, David Copperfield, Leslie Wexner, and Manil, with return call requests and...
doj-ogr-00032507 Telephone message logs 1 This document contains logs of telephone messages for J.E from January 20-22, 2005, detailing attempts by Claudia, Daliz, Eve, and Anya to contact J.E. The messages indicate that these individuals...
doj-ogr-00032512 Telephone message logs 1 The document contains a series of telephone message logs from January 29-30, 2005, for individuals J.E and J.F, detailing calls from various people with different phone numbers and the actions...
doj-ogr-00032514 Telephone message logs 1 The document contains telephone message logs for Mr. Epstein and J.F., detailing calls from various individuals, including Katia, Lorraine Kraus, Tatia, and David Copperfield. The messages are marked...
doj-ogr-00032518 Telephone message logs 1 The document contains logs of telephone messages for individuals including J.E., Jeffry, and M. Epstein, detailing callers, times, and follow-up actions. The messages were logged by 'J.' and another...
doj-ogr-00032523 Telephone message logs 1 The document contains a series of telephone message logs from March and April 2005, detailing calls from various individuals to Jeffery/Jeffry/Jeffrysson, including messages about a hospitalization...
doj-ogr-00032527 Telephone message logs 1 The document contains a series of telephone message logs for individuals named Jeffry and Mr. J. Epstein, detailing callers, times, and messages, including a reference to a Public Records Request.
doj-ogr-00032528 Telephone message logs 1 The document contains a series of telephone message logs, primarily for 'JF', with some messages for 'JE'. The messages indicate attempts by various individuals to contact JF and JE, with some...
doj-ogr-00032535 Telephone message logs 1 This document contains logs of telephone messages for J.E. and Jeffry from various individuals, including Eva, George Dowson, Jean-Luc, and Alicia, with dates and times of calls, and in some cases,...
doj-ogr-00032536 Telephone message records 1 The document contains a series of telephone message records from different dates, detailing calls from various individuals to specific recipients. The messages follow a standard format, indicating...
doj-ogr-00032543 Telephone message slips 1 The document contains multiple telephone message slips, one of which is filled out with a message for 'JGE' dated 11/9/01 from a phone number 9177744452. The slips are part of a public records request...
doj-ogr-00032634 Social media post (Myspace blog) 1 The author discusses quitting their job at Victoria's Secret, denies allegations of 'causing losses,' and expresses excitement about a new job with higher pay. They also share about attending a...
doj-ogr-00032636 Email 1 The author discusses their job hunting experience, landing a job at Victoria's Secret, and their partner Will's job prospects at FYE. They also mention using marijuana and missing friends back home.
doj-ogr-00032703 Telephone message logs 1 The document contains telephone message logs from 2004 and 2017, detailing calls and requests related to Jeffrey Epstein, Ghislaine Maxwell, and others. The logs were taken by Nicole Hesse and another...
doj-ogr-00032761 advertisement or promotional email 1 The document is an email advertisement for a live music event at SkateZone Underground on August 5th, 2005, featuring local bands. The event is scheduled from 7PM to 11PM with an admission fee of...
doj-ogr-00032773 Printed webpage from MySpace.com with comments section 1 This document is a printed copy of a MySpace.com profile page, showing a comments section with a single comment from 'Dorothy' dated March 4, 2005. The page is part of a public records request (No....
doj-ogr-00032775 Myspace.com profile page printout 1 The document shows a Myspace profile with comments, including one from 'Dick Painter' on April 20, 2005. The profile expresses affection for 'Leah' and states 'Chucks mean. Vegetarians rock.' It was...
doj-ogr-00032777 Myspace.com profile page printout or screenshot 1 The document shows a Myspace profile page with a comment from 'Comment Juice' dated January 8, 2005. It was produced as part of a public records request (No.: 17-295). The context suggests it may be...
doj-ogr-00032821 Instant Messaging or Chat Log 1 The document is a chat log from 2005 featuring conversations among several individuals about leaving campus for lunch, creating merchandise, and other casual interactions. The participants discuss...
doj-ogr-00032836 Myspace.com profile page printout 1 This document is a printout of a Myspace profile page showing a user's images and a comment from 'Comment Juice' dated January 8, 2005. The page includes navigation links and other profile features...
doj-ogr-00032934 Mixed document containing a spa/skincare consultation form and a boarding pass with a public records request number 1 The document appears to be a mixed collection of a Guerlain Paris skincare consultation form filled out by Dana Burns, and a Delta Airlines boarding pass. The skincare form details Dana's skin...
doj-ogr-00032937 Financial Analysis Document 1 The document is a financial analysis prepared by Brent Bradbury on 9/30/2005, comparing the estimated value and performance fee for managed properties by New Albany Company for the periods 1/1/2002 to...
doj-ogr-00032941 Letter 1 A fax cover sheet sent by Michael Janin to Jeffrey E. Epstein on September 29, 2005, regarding an Oil Auditing Program. The fax was sent from Metropolitan Refunds, a company providing property and tax...
doj-ogr-00033162 Request 1 The document is a receipt for a public records request (No. 19-372) mailed to Barbara Burns at the State Attorney's Office in West Palm Beach, Florida on December 3, 2009.
epstein #76318-054 Email 10 This document is an email chain related to Jeffrey Epstein's detention at the Metropolitan Correctional Center in New York. The emails discuss various aspects of Epstein's case, including his...
null personal correspondence or diary entry 1 The writer describes attending a performance of 'Phantom' (likely 'The Phantom of the Opera') with someone, followed by a leisurely walk around the Plaza before returning home. The writer enjoyed the...

Keyboard Shortcuts

Go to home H
Random document R
Search /
Toggle dark mode D
Close modal Esc

Press ? to show this help