FBI

Organization
Mentions
5131
Relationships
326
Events
710
Documents
2372
Also known as:
FBI (Federal Bureau of Investigation) FBI National Academy FBI Human Resources FBI Tampa FBI Albuquerque FBI San Juan FBI ICRC Winchester VA FBI Miami Field Office FBI New York Division FBI Criminal Investigative Division FBI New York FBI ICRC FBI C-20 FBI Counter Terrorism Task Force FBI Jacksonville FBI Lab FBI Jacksonville Field Office FBI Newark FBI Jacksonville Division FBI Evidence Response Team FBINET FBI NY FBI CART FBI Richmond Division FBI-New York FBI Victim Services Division FBI Victim Services NY FBI FBINY (FBI New York) FBI Baltimore/Delaware Seattle FBI FBINY FBI-Miami Office FBI/DOJ FBI Boston FBI-NY FBI-NY Sex Crimes Squad FBI (implied by mention of '302s') NY FBI (New York Field Office) FBI Los Angeles Federal Bureau of Intelligence (FBI) FBINET (FBI Network) DO (likely Director's Office or similar FBI division) FBI - New York Office FBI (Implied by 'Agent') Bureau (FBI) FBI - New York City FBI HQ FBI (implied by reference to '302') DOJ/FBI FBIHQ/CID FBI NY EC4 FBI (implied by reference to '302s') NYO (FBI New York Office) FBI (implied by case file format) FBI Denver Division FBI / Federal Agents FBI (Implied by reference to 'SA' - Special Agent, or internal office agents) FBI Victim Assistance FBIHQ FBI New York Office (NYO) FBI Denver Office FBI Atlanta Division FBI Victim Services program FBI Headquarters FBI New York (FBINY) FBI NY ECU FBI NY CART (Computer Analysis and Response Team) Inspection Division (FBI) FBI NY CART (Computer Analysis Response Team) FBI's FBI, New York

Relationship Network

Loading... nodes
Interactive Network: Click nodes or edges to highlight connections and view details with action buttons. Drag nodes to reposition. Node size indicates connection count. Line color shows relationship strength: red (8-10), orange (6-7), yellow (4-5), gray (weak). Use legend and help buttons in the graph for more guidance.
326 total relationships
Connected Entity Relationship Type
Strength (mentions)
Documents Actions
organization OIG
Professional
5
1
View
organization MIA
Collaboration
5
1
View
person Pro-PRC organizations
Surveillance adversarial
5
1
View
person the defendant
Adversarial
5
1
View
person Robert Maheu
Informant operative
5
1
View
person NSA
Jurisdictional investigative
5
1
View
person The victims
Professional
5
1
View
person STEPHEN FLATLEY
Employment
5
1
View
person paul krassner
Adversarial
5
1
View
person Redacted Source
Informant service provider
5
1
View
organization The government
Operational
5
1
View
person James A. Baker
Employment
5
1
View
person Wild
Investigative law enforcement victim witness
5
1
View
person Annie Farmer
Subject of investigation evidence collection
5
1
View
organization [REDACTED]
Professional collaboration
5
1
View
organization NSA
Inter agency communication
5
1
View
person Jeffrey Epstein
Requester agency
5
1
View
organization State Attorney’s Office
Inter agency
5
1
View
person CIA
Withholding information
5
1
View
person USAO-SDFL
Professional
5
1
View
person Epstein's Victims
Investigator victim
5
1
View
person A. Farmer
Professional investigative
5
1
View
person Michelle Licata
Identified victim
5
1
View
person [Redacted Female]
Witness informant
5
1
View
person MR. ROBERT
Litigation foia requester
5
1
View
Date Event Type Description Location Actions
N/A N/A OPR working with FBI Palm Beach Office, including case agents and Victim Witness Specialist, to o... Palm Beach View
N/A N/A FBI search of Automated Case Support system and documentation of victim notification system. N/A View
N/A N/A FBI Meeting Unknown View
N/A N/A Notification received by OPR from FBI and USAO regarding federal investigation and Epstein's plea. N/A View
N/A N/A FBI investigation into Epstein's international sex trafficking organization was quashed. N/A View
N/A N/A Federal investigation began, contemporaneous with news reports of Epstein's arrest. N/A View
N/A N/A Victims provided OPR with information regarding their contacts with the FBI and USAO. N/A View
N/A N/A Rothstein's firm was raided. N/A View
N/A N/A FBI produced a criminal complaint related to Alfredo Rodriguez. N/A View
N/A N/A Potential arrest of Ghislaine Maxwell ('green lighting ab arrest'). Unknown View
N/A N/A Launch of counterintelligence investigation into Trump campaign USA View
N/A N/A Defense counsel review of nude images FBI View
N/A N/A FBI interview of a victim pursuant to a federal investigation regarding the sexual exploitation o... Unknown View
N/A Investigation Epstein investigation N/A View
N/A N/A Transfer of evidence New York Office (NYO) View
N/A N/A Criminal Investigation / Agency Interviews MCC New York View
N/A N/A Search of Epstein's island Little St. James View
N/A N/A Seizure of images from Jeffrey Epstein's residences pursuant to search warrants. New York and Virgin Islands View
N/A N/A Planned Arrest upon return to US Unspecified Airport View
N/A N/A Closure of federal investigations by FBI and U.S. Attorney Federal jurisdiction View
N/A N/A FBI Raid / Evidence Collection Epstein Residence View
N/A N/A Identification of new victims Unknown View
N/A N/A Government interviews with accusers Unknown View
N/A N/A Opening of the case/Investigation New York View
N/A N/A Referral of case to FBI Palm Beach View

EFTA00036136.pdf

Memorandum from the MCC Facilities Manager to the Warden detailing the failure of CCTV recorder 2 on the day of Jeffrey Epstein's death (August 10, 2019). It describes how the FBI seized 18 hard drives, including 16 from a RAID array that was in the middle of a rebuild process. A subsequent teleconference with Signet Technologies revealed that the FBI's removal of the drives before the rebuild finished might have corrupted any data on them.

Memorandum
2025-12-25

EFTA00036030.pdf

This document contains an email chain initiating from an MCC Supervisory Staff Attorney regarding Jeffrey Epstein. The primary content is a formal legal request from Epstein's attorney, Martin G. Weinberg, sent on August 11, 2019 (the day after Epstein's death), demanding the preservation of all evidence including video logs, physical evidence (ligatures, notes), and staff logs related to Epstein's death on August 10 and a prior suicide attempt on July 23. The chain also includes the initial notification of death sent by the MCC to Weinberg on August 10.

Email chain / legal preservation request
2025-12-25

EFTA00036016.pdf

Memorandum from the DOJ Office of the Inspector General to the FBI Inspection Division dated April 10, 2023. The OIG attaches a draft report regarding the investigation into the Bureau of Prisons' custody of Jeffrey Epstein at MCC New York for the FBI to conduct a factual accuracy and sensitivity review before public release. The memo emphasizes strict confidentiality and sets a review deadline of April 17, 2023.

Memorandum
2025-12-25

EFTA00035986.pdf

This document is a draft DOJ OIG report from March 2023 detailing the investigation into Jeffrey Epstein's death in BOP custody. It describes the failure of correctional officers Michael Thomas and Tova Noel to conduct mandatory rounds and counts in the SHU on the night of August 9-10, 2019, noting they falsified records and slept on duty. The report confirms the medical examiner's finding of suicide by hanging and states there was no evidence of homicide or other individuals entering the tier during the relevant timeframe.

Doj office of the inspector general draft report
2025-12-25

EFTA00035791.pdf

This document is a transcript and summary of a Fox News segment by Tucker Carlson from January 25, 2023. Carlson criticizes the lack of accountability regarding Jeffrey Epstein's death, highlighting that former AG Bill Barr promised an investigation that never materialized and that the only guards charged had their cases dropped. The segment also details a call to a DOJ case officer named Lyeson Daniel who refused to confirm his employment, and questions the official narrative regarding the suicide ruling.

Media transcript / summary
2025-12-25

EFTA00035775.pdf

A Department of Justice Office of the Inspector General waiver form dated August 29, 2019, signed by an employee agreeing to provide voluntary information. The investigation is explicitly stated to pertain to the 'Jeffrey Epstein investigation and any employee' and lists a specific individual (possibly 'Mrs. Cooney') underneath. The waiver was witnessed by an OIG Special Agent and an FBI agent at the Southern District of New York (SDNY).

Doj oig warnings and assurances form (waiver)
2025-12-25

EFTA00035771.pdf

This is an unclassified physical evidence cover sheet (1A/1C) for a file export. It tracks a piece of evidence described as an unclassified letter (Package 1A65) associated with case file 90A-NY-3151227, Serial 147. The evidence was acquired on September 26, 2019, by a redacted individual.

Physical evidence cover sheet (fbi/doj)
2025-12-25

EFTA00035718.pdf

This document is an unclassified physical cover sheet for serial export from the SDNY files, referencing case ID 90A-NY-3151227. It logs the acquisition of a psychology report and interview notes on September 11, 2019.

Physical 1a/1c cover sheet for serial export (evidence log)
2025-12-25

EFTA00035717.pdf

This is an FBI Physical 1A/1C Cover Sheet for case file 90A-NY-3151227. It documents that evidence item 1B44 was returned to a redacted individual on August 28, 2019, by a Special Agent, as referenced in an Electronic Communication (EC) dated August 29, 2019. The record was acquired on September 24, 2019.

Fbi physical 1a/1c cover sheet
2025-12-25

EFTA00035658.pdf

Official press release from the Federal Bureau of Prisons regarding the death of inmate Jeffrey Edward Epstein at the Metropolitan Correctional Center in New York on August 10, 2019. The document states he was found unresponsive in the Special Housing Unit from an apparent suicide and was pronounced dead at a local hospital.

Press release
2025-12-25

EFTA00035657.pdf

This document is an email thread dated August 10, 2019, between an Associate Warden at MCC New York and a staff member drafting a press release regarding the death of Jeffrey Epstein. It provides a specific timeline of events, confirming Epstein was found at 6:30 AM, life-saving measures were attempted, he was transported by BOP and EMS to a local hospital, and pronounced dead at 7:36 AM. It also confirms the FBI was notified and clarifies his specific charges as 'Sex Trafficking Conspiracy and Sex Trafficking of Minors.'

Email correspondence / internal q&a for press release
2025-12-25

EFTA00035626.pdf

Suicide Timeline re: Epstein, Jeffrey Edward, Reg. No. 73618-054 Friday, August 9, 2019 8:00 am inmate [REDACTED], Reg. No. [REDACTED] departs fo...

Suicide timeline / incident report
2025-12-25

EFTA00035624.pdf

A brief internal note or email printout instructing a Lieutenant to forward the document (or attached records) to the FBI and the Office of the Inspector General (OIG). The identities of both the sender and the recipient are redacted.

Correspondence / memo
2025-12-25

EFTA00035504.pdf

This document is the Daily Lieutenant's Log for the Metropolitan Correctional Center in New York for Sunday, August 11, 2019, the day following Jeffrey Epstein's death. It details significant facility issues, including an inoperable fire alarm and pump system requiring a 'Fire Watch,' and a malfunction of the Public Address system. The logs also record the movement of inmate Mora to special housing and the late-night arrival (11:05 PM) of a new 'safe keep' inmate brought by the FBI, who was placed on suicide watch due to overcrowding in the Special Housing Unit.

Daily lieutenant's log (bureau of prisons)
2025-12-25

EFTA00035432.pdf

This document is an internal email chain dated August 10, 2019, the morning of Jeffrey Epstein's death. A government official (likely BOP) is coordinating with IPPA to finalize a press release and asks seven critical questions to verify facts, including whether next of kin was notified, the timeline of finding him (6:30 AM) vs. pronouncing death (7:30 AM), whether the FBI was notified, and the specific offense titles listed in the Sentry system.

Email correspondence
2025-12-25

EFTA00035431.pdf

This document is an internal email thread from August 10, 2019, the day of Jeffrey Epstein's death. Officials (likely within the Bureau of Prisons or DOJ) are coordinating a press release and seeking specific factual confirmations. The emails list seven critical questions regarding the timeline of events, including the time he was found (6:30 am), the time of death (7:30 am), life-saving measures taken, method of transport to the hospital, FBI notification, and the specific legal titles of his offenses.

Email thread / official correspondence
2025-12-25

EFTA00035420.pdf

This document is an internal email thread from August 10, 2019, between an Associate Warden at MCC New York and another official (likely Public Affairs), finalizing the press release regarding Jeffrey Epstein's death. It contains a Q&A section confirming specific details: Epstein was found at 6:30 AM, life-saving measures were initiated, he was transported by EMS and BOP staff, pronounced dead at a local hospital at 7:36 AM, and the FBI was notified. It also confirms his specific charges as 'Sex Trafficking Conspiracy and Sex Trafficking of Minors'.

Email communication / internal report
2025-12-25

EFTA00035220.pdf

This document is a detailed 'Suicide Timeline' log from the Bureau of Prisons regarding the death of Jeffrey Epstein. It chronicles the events from August 9, 2019, noting his cellmate's departure and Epstein's legal visits, through the discovery of his unresponsive body on the morning of August 10, 2019. The timeline details the medical response, transportation to Beekman Hospital, declaration of death, and subsequent notifications to the FBI, Judge Berman, and his next of kin, as well as the securing of evidence like his clothing and a desktop computer.

Official timeline / incident report
2025-12-25

EFTA00035053.pdf

This document is an email chain initiated by a Supervisory Staff Attorney at the MCC on August 12, 2019. It forwards a detailed legal request from Jeffrey Epstein's family (dated August 11, 2019) demanding the preservation of all evidence—including video footage, logs, and medical records—related to Epstein's detention, his July 23 attempted suicide, and his death on August 10. The chain also includes the initial August 10 notification of Epstein's passing.

Email thread / legal preservation request
2025-12-25

EFTA00034849.pdf

Official press release from the U.S. Department of Justice and Federal Bureau of Prisons announcing the death of inmate Jeffrey Epstein on August 10, 2019. The document states he was found unresponsive in the Special Housing Unit of the MCC New York from an apparent suicide. It also notes the FBI is investigating and provides background on his arrival at the facility on July 6, 2019, following his indictment for sex trafficking.

Press release / official statement
2025-12-25

EFTA00034806.pdf

This document is the Daily Lieutenant's Log for the Metropolitan Correctional Center (MCC) in New York for August 13, 2019, three days after Jeffrey Epstein's death. It records shift activities, inmate counts, and operational issues, specifically noting that the fire alarm and pump system were inoperable during the Day Watch and the PA system malfunctioned during the Evening Watch. The logs also document inmates on 'Psych Obs w/inmate companion' (suicide watch protocols) and an FBI entry at 11:05 PM with a new inmate commitment.

Daily lieutenant's log (bureau of prisons)
2025-12-25

EFTA00034802.pdf

A brief confidential correspondence addressed to a Lieutenant, instructing them to forward the associated material to the FBI and the Office of Inspector General (OIG). The document bears SDNY (Southern District of New York) Bates stamps.

Correspondence / cover memo
2025-12-25

EFTA00034514.pdf

This document is a confidential cover sheet or slip sheet containing a directive to ensure the Office of Inspector General (OIG) and the FBI receive the associated material. It bears Bates numbers SDNY_00011233 and EFTA00034514.

Cover sheet / internal note / slip sheet
2025-12-25

EFTA00034372.pdf

This document is a letter dated August 12, 2019, from MCC Warden Lamine N'Diaye to District Judge Richard M. Berman. The Warden confirms that an internal investigation into a July 23, 2019 incident involving Jeffrey Epstein was completed, but details cannot be shared because the incident is now part of active FBI and OIG investigations.

Legal correspondence / government letter
2025-12-25

EFTA00034370.pdf

This document is a checklist from the National Suicide Prevention Program titled 'Suicide Reconstruction Materials' (dated 6-30-2015). It details the mandatory documentation, video evidence, logs, and reports required by the Suicide Reconstruction Team following an inmate suicide in federal custody (BOP). The list includes requirements for securing the scene, collecting Sentry data, TRUVIEW communication logs, SHU rounds, and medical files.

Procedural checklist / policy document
2025-12-25
Total Received
$0.00
0 transactions
Total Paid
$0.00
0 transactions
Net Flow
$0.00
0 total transactions
No financial transactions found for this entity. Entity linking may need to be improved.
As Sender
0
As Recipient
0
Total
0
No communications found for this entity. Entity linking may need to be improved.

Discussion 0

Sign in to join the discussion

No comments yet

Be the first to share your thoughts on this epstein entity