EFTA00036548.pdf

876 KB
View Original

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...

Timeline (3 events)

2019-07-14
Start date of the signup records visible in the query filter on the final page.
MCC New York
2019-07-14 to 2019-08-13
668 Signup Records logged for shifts.
MCC New York
Redacted BOP Staff
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

Key Quotes (5)

"668 Signup Records"
Source
EFTA00036548.pdf
Quote #1
"Signup Date/Time"
Source
EFTA00036548.pdf
Quote #2
"Alias"
Source
EFTA00036548.pdf
Quote #3
"Shift Date"
Source
EFTA00036548.pdf
Quote #4
"Watc"
Source
EFTA00036548.pdf
Quote #5

Discussion 0

Sign in to join the discussion

No comments yet

Be the first to share your thoughts on this epstein document