EFTA00036548.pdf
876 KB
Extraction Summary
2
People
2
Organizations
2
Locations
3
Events
0
Relationships
5
Quotes
Document Information
Type:
Bureau of prisons (bop) / mcc new york shift signup log
File Size:
876 KB
Summary
This document is a 10-page computer-generated log from the Bureau of Prisons, specifically the Metropolitan Correctional Center (MCC) in New York. It details 668 staff shift signups between July 14, 2019, and August 13, 2019, a period coinciding with Jeffrey Epstein's incarceration and death. The log tracks the date/time of signup, the shift date, and the specific watch (e.g., Morning Watch 'M/W', Day Watch 'D/W', Evening Watch 'E/W'), but all personnel identities in the 'Alias' column have been redacted.
People (2)
| Name | Role | Context |
|---|---|---|
| Redacted | Correctional Officer / Staff |
The 'Alias' column is fully redacted throughout the document, hiding the identities of the staff members signing up f...
|
| Jeffrey Epstein | Inmate (Implied) |
The document date range (July-August 2019) corresponds to Jeffrey Epstein's incarceration at MCC New York, his suicid...
|
Organizations (2)
| Name | Type | Context |
|---|---|---|
| Federal Bureau of Prisons | ||
| Metropolitan Correctional Center (MCC) New York |
Timeline (3 events)
2019-07-14
Start date of the signup records visible in the query filter on the final page.
MCC New York
2019-08-13
End date of the signup records visible in the query filter on the final page.
MCC New York
Locations (2)
| Location | Context |
|---|---|
Discussion 0
No comments yet
Be the first to share your thoughts on this epstein document