U.S. Department of Justice

Organization
Mentions
1208
Relationships
13
Events
13
Documents
600

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.

Event Timeline

Interactive Timeline: Hover over events to see details. Events are arranged chronologically and alternate between top and bottom for better visibility.
13 total relationships
Connected Entity Relationship Type
Strength (mentions)
Documents Actions
organization French Ministry of Justice
Professional
8 Strong
3
View
person Andrew FINKELMAN
Professional
6
1
View
organization UN
Cooperation
5
1
View
person ALISON J. NATHAN
Professional
5
1
View
person GHISLAINE MAXWELL
Adversarial
5
1
View
person Jeffrey Epstein
Investigation subject
1
1
View
person GHISLAINE MAXWELL
Defendant vs prosecution
1
1
View
organization EST
Legal representative
1
1
View
organization Drug Enforcement Administration
Subordinate agency
1
1
View
person Jona A. Noel
Employment
1
1
View
person D. JOHN SAUER
Employee
1
1
View
organization United Kingdom
International cooperation
1
1
View
organization ING
Legal representative
1
1
View
Date Event Type Description Location Actions
N/A N/A Clients received correspondence from the U.S. Department of Justice regarding their rights as vic... N/A View
2025-07-14 N/A Requested new due date for government's response. Supreme Court of the United... View
2025-06-13 N/A Requested new deadline for government's response. Supreme Court of the United... View
2025-05-14 N/A Original due date for government's response. Supreme Court of the United... View
2025-05-08 Communication The Task Force sent another letter to the Department requesting the public release of the Epstein... N/A View
2025-02-11 Communication The Committee and the Task Force on the Declassification of Federal Secrets sent a letter to the ... N/A View
2022-04-01 Legal filing The U.S. Government submitted a letter to the Court requesting an exclusion of time under the Spe... United States District Cour... View
2021-03-29 Legal filing The Government filed a letter with the Court to clarify a statement made in a prior letter regard... Southern District of New York View
2020-12-11 Legal correspondence The French Ministry of Justice sent a letter to the U.S. Department of Justice to clarify its leg... Paris, France View
2020-12-11 Legal communication The French Ministry of Justice sent a letter to the US Department of Justice explaining its legal... Paris, France View
2020-10-01 N/A Production of discovery materials (financial records) to the defense. New York, NY View
2020-08-13 Court filing The U.S. Government filed a letter in opposition to the defendant's requests. United States District Cour... View
2018-12-12 N/A Issuance of a preservation letter by the DOJ SDNY regarding an ongoing investigation. New York, New York View

EFTA00036968.pdf

A Federal Bureau of Prisons memorandum from the Metropolitan Correctional Center (MCC) New York, dated August 12, 2019 (two days after Jeffrey Epstein's death). The memo orders a mandatory 'Staff Recall' meeting at 1:00 P.M. and assigns high-level staff (Department Heads and Supervisors) to cover custodial posts during the meeting. Notably, '9 South' (the Special Housing Unit where Epstein died) requires three specific relief staff members: the Special Housing Unit Lieutenant, a Correctional Systems Specialist, and an SIS Lieutenant.

Memorandum / internal correspondence
2025-12-25

EFTA00036921.pdf

This document is a template or draft of a Safety and Sanitation Inspection Report (ACA/PREA) for the Federal Correctional Complex in Yazoo City, Mississippi. It details various maintenance and sanitation discrepancies found in the food service areas, including the Kitchen, Bakery, and Chemical Storage rooms, noting issues like broken equipment, missing logs, and cleanliness problems. The document contains placeholders for names and dates, suggesting it serves as an example of BOP inspection procedures.

Memorandum / inspection report template
2025-12-25

EFTA00036917.pdf

This document is a formal memorandum from the Food Service Administrator at MCC New York to the Associate Warden, dated August 6, 2019 (four days before Jeffrey Epstein's death). It serves as an Annual Assurance Statement for FY 2019, certifying that internal controls regarding the Food Service Division were reviewed and found to be effective in protecting government resources against fraud and mismanagement.

Memorandum / federal bureau of prisons record
2025-12-25

EFTA00036910.pdf

An email exchange dated August 12, 2019 (two days after Jeffrey Epstein's death) between a Senior Attorney at FCC Victorville and an Associate Warden at MCC New York. The attorney expresses support and prayers for the staff at MCC New York during 'these difficult days' following the weekend's events.

Email correspondence
2025-12-25

EFTA00036893.pdf

This document is an Institution Supplement (NYM - 6031.03C) for the Metropolitan Correctional Center (MCC) in New York, dated May 29, 2013. It establishes detailed policies and procedures for inmate patient care, including intake screening, sick calls, urgent medical/dental/psychiatric services, and emergency response protocols. It specifically notes that due to the high-rise nature of the facility, emergency medical vehicles are not appropriate on-site, and designates New York Down Town Hospital for life-threatening emergencies and Brooklyn Hospital for urgent but non-life-threatening cases.

Institution supplement (policy document)
2025-12-25

EFTA00036858.pdf

This document is a Justice Prisoner Alien Transportation System (JPATS) manifest report issued on August 6, 2019, for a prisoner transport trip scheduled for August 14, 2019. The trip (PTS01762-19) involves moving seven male prisoners via van ('VANP') from CCA Mason in Tennessee to various federal correctional facilities in Yazoo City, Mississippi. Prisoner names are redacted, though one entry notes an affiliation with the 'Gangster Disciples'.

Jpats issued manifest report
2025-12-25

EFTA00036830.pdf

This document is an email thread dated August 5, 2019, between employees of the Federal Bureau of Prisons at the Metropolitan Correctional Center (MCC) in New York. One employee invites colleagues to 'drinks on me' at the Whiskey Tavern on August 9 (the night before Jeffrey Epstein's death). The most recent reply in the chain consists solely of the text 'GAYYYYYYYYYYYYYY'.

Email
2025-12-25

EFTA00036763.pdf

This document is a printed note or invitation issued on Department of Justice / Bureau of Prisons letterhead for the Metropolitan Correctional Center (MCC) in New York. The text invites colleagues ('guys') to drinks at 'Whiskey tavern' on 'Aug 9' as a show of appreciation. It features a motivational quote: 'Work hard in silence, let your success be your noise.' The date 'Aug 9' is notable as Jeffrey Epstein died in MCC custody on August 10, 2019.

Correspondence / staff note / invitation
2025-12-25

EFTA00036598.pdf

This document is a Special Housing Unit Record for Jeffrey Epstein at the New York MCC, covering the dates August 4, 2019, through August 9, 2019, just prior to his death. The log tracks shifts (Morning, Day, Evening), meals consumed, and other activities. Notable entries include 'No' recorded in the Shower (SH) column for the evenings of August 6 and August 7. All staff signatures are redacted.

Special housing unit record (bop form bp-a0292)
2025-12-25

EFTA00036587.pdf

This document is a Special Housing Unit (SHU) record for Jeffrey Epstein at the New York Metropolitan Correctional Center (MCC). It details his admission to the SHU on July 7, 2019, at 19:20 pending classification, assigned to cell Z05-124LAD. The log tracks daily shifts, meals, and medical checks from July 8 to July 13, 2019, noting specifically on July 11 and 12 that he voiced 'no medical complaints'.

Special housing unit record (prison log)
2025-12-25

EFTA00036585.pdf

This document is a Special Housing Unit (SHU) Record from the Federal Bureau of Prisons for Jeffrey Epstein at New York MCC, covering the period from his admittance on July 10, 2019, through July 20, 2019. It logs his daily activities including meals, showers, exercise (which he refused on July 17 and 18), and out-of-cell time. The second page contains daily health comments for July 15-19, consistently noting 'Voices no medical complaints.'

Special housing unit record (bureau of prisons form bp-a0292)
2025-12-25

EFTA00036584.pdf

This document is a Special Housing Unit (SHU) Record for Jeffrey Epstein at the New York MCC, covering dates July 21 and July 22, 2019. It records his admission date to the unit as July 10, 2019, for 'Pending Classification' and logs his daily activities, including meals, showers, and out-of-cell time (1 hour on July 22). The record notes he was not on medication at the time.

Special housing unit record (form bp-a0292)
2025-12-25

EFTA00036582.pdf

This document is a Special Housing Unit (SHU) Record for Jeffrey Epstein at the New York MCC, dated from July 29, 2019, to August 3, 2019. It logs his daily activities, including meals, showers, exercise, and medical checks, noting that he was on medication and pending classification. The log indicates specific days where he refused exercise or showers, and daily medical notes consistently state he 'voiced no medical complaints.'

Special housing unit record (bp-a0292)
2025-12-25

EFTA00036581.pdf

This document is a Special Housing Unit (SHU) Record for Jeffrey Epstein at the New York MCC, covering the period from his intake on July 29, 2019, through August 9, 2019 (the day before his death). The log details daily shifts (Morning, Day, Evening) confirming meals were served and whether exercise occurred, with signatures from medical staff and officers largely redacted. It notes that Epstein was on medication and the reason for his SHU placement was 'Pending Classification'.

Special housing unit record (bop form bp-a0292)
2025-12-25

EFTA00036573.pdf

This document is a Special Housing Unit (SHU) Review form for Jeffrey Epstein at the New York MCC, dated August 5, 2019. It documents his placement in the SHU starting July 29, 2019, due to 'Pending DHO for Code 228 Self-Mutilation,' referring to his first suicide attempt/incident. The form records a 3-day review on August 1 and a 7-day review on August 5, both resulting in a decision to continue his placement in the SHU, with the next review scheduled for August 12, 2019.

Special housing unit review (bop form bp-a295.052)
2025-12-25

EFTA00036572.pdf

A Bureau of Prisons Special Housing Unit (SHU) Review form for Jeffrey Epstein at New York MCC. The document details his placement in SHU starting July 10, 2019, pending a 'Captians Review' [sic], and records subsequent reviews on July 15 and July 19, 2019, where the decision was made to continue his SHU placement. It confirms he was seen daily by medical staff and received prescribed weekly exercise.

Special housing unit review (bp-a295.052)
2025-12-25

EFTA00036441.pdf

This document is an email thread between staff members at the Metropolitan Correctional Center (MCC) in New York, spanning August 10 to August 13, 2019. The initial email, sent on the day of Jeffrey Epstein's death (August 10), relays a request from 'the captain' for supplies for the SHU (Special Housing Unit), including gloves and name magnets. Subsequent emails discuss the ordering of these items and express frustration with the workplace ('This place!!!').

Email thread
2025-12-25

EFTA00036406.pdf

An email sent on August 8, 2019, by the Chief Psychologist at the Metropolitan Correctional Center (MCC) in New York. The sender notifies recipients that they will be away from the office from August 9 to August 19, 2019, and designates specific staff members (names redacted) to act in their capacity. This period coincides with the death of Jeffrey Epstein at the facility on August 10, 2019.

Email
2025-12-25

EFTA00036401.pdf

This is a U.S. Department of Justice Pay Period Overtime Report dated August 7, 2019, for Pay Period 14A of 2019. It details overtime hours and payments for employees, specifically identifying Tova Noel (16 hours, $553.92) and Michael Thomas (96 hours, $4,883.52), while redacting all other employee names. The document records a total of 3,080.50 overtime hours costing $142,561.93 for the period.

Payroll report (pay period overtime report)
2025-12-25

EFTA00036380.pdf

This document is a U.S. Department of Justice Employee Locator Information form (Form DOJ-233) submitted by Jona A. Noel on October 25, 2018. The form lists the employee's residence in the Bronx, New York, and identifies a redacted individual described as a 'Significant Other' as the emergency contact, also located in the Bronx. Specific contact details such as street addresses and phone numbers are redacted.

U.s. department of justice employee locator information form (form doj-233)
2025-12-25

EFTA00036314.pdf

This document appears to be a brief cover note or email printout addressed to a 'LT.' (Lieutenant) accompanying a memo. It originates from an employee of the U.S. Department of Justice, Federal Bureau of Prisons, located at the Metropolitan Correctional Center in New York, though the sender's specific identity is redacted.

Correspondence / memo cover sheet
2025-12-25

EFTA00036313.pdf

This document is an email dated August 8, 2019, from a Federal Bureau of Prisons employee at the Metropolitan Correctional Center in New York to a recipient addressed as 'LT.' (Lieutenant). The subject is '9 south USE OF FORCE', and the email includes a memo attachment related to this topic. This date is two days prior to Jeffrey Epstein's death, and '9 South' was the housing unit where he was detained.

Email
2025-12-25

EFTA00036293.pdf

This document is an email chain from June to August 2019 involving a Forensic Psychologist at the MCC New York (Federal Bureau of Prisons). The psychologist details severe understaffing in the department and a personal medical procedure as reasons for requesting a 15-day extension to complete a forensic evaluation (likely for Jeffrey Epstein, given the attachment filename '70497-050_ORD.pdf', which matches his inmate number). The correspondence includes references to a letter sent to a Judge signed by the Warden.

Email chain / correspondence
2025-12-25

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

EFTA00036077.pdf

This document is an evidence photograph report from the Metropolitan Correctional Center New York following the suicide of Jeffrey Epstein. It contains a photo taken on August 12, 2019, showing the door or wall of '9 South Cell 220' with ID cards for inmates Jeffrey Epstein and Efrain Reyes taped to it. The report details the incident date as August 10, 2019, and the location as 9 South Cell 220.

Evidence photograph report
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