Westchester

Location
Mentions
56
Relationships
0
Events
0
Documents
28
Also known as:
Westchester Airport White Plains / Westchester Airport Westchester (HPN) Westchester, CO (A102) HPN (White Plains/Westchester) Westchester (mentioned by Tartaglione regarding court appearance) Westchester, NY Westchester (Court location mentioned by Tartaglione)

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.
No relationships found for this entity.
No events found for this entity.

EFTA00035574.pdf

An official Bureau of Prisons memorandum detailing a possible suicide attempt by Jeffrey Epstein on July 23, 2019, at the MCC in New York. The report describes Epstein being found on his cell floor with a red neck, his subsequent placement on suicide watch, and conflicting narratives where the cellmate claims he saw Epstein with a string around his neck, while Epstein claims the cellmate attempted to kill him. The officer notes Epstein appeared to be feigning unconsciousness and 'making the story up as he went along' regarding the cellmate's alleged aggression.

Federal bureau of prisons memorandum / incident report
2025-12-25

EFTA00034275.pdf

This document package contains Bureau of Prisons records regarding a July 23, 2019 incident where Jeffrey Epstein was found unresponsive in his cell at MCC New York with marks on his neck. While officially classified as a suicide attempt (Incident Report #3282555), memoranda reveal Epstein claimed his cellmate attempted to kill and extort him, while the cellmate claimed he woke up to find Epstein hanging himself. The file includes incident reports, medical exams documenting neck injuries, staff duty rosters, and grainy photo sheets of the scene.

Bureau of prisons incident report, memoranda, duty rosters, and medical records
2025-12-25

EFTA00034197.pdf

This document is a collection of Federal Bureau of Prisons memorandums detailing an incident on July 23, 2019, where Jeffrey Epstein was found unresponsive in his cell at the Metropolitan Correctional Center with injuries to his neck. Staff responded to a body alarm at 1:27 AM, finding Epstein on the floor; reports vary on whether he had a 'noose,' 'orange homemade rope,' or 'handmade orange cloth' around his neck. Epstein later alleged his cellmate, Nicholas Tartaglione, attempted to kill and extort him, while Tartaglione claimed he discovered Epstein attempting suicide. Epstein was subsequently placed on suicide watch in the HA-Unit.

Federal bureau of prisons memorandum / incident report
2025-12-25

EFTA00026279.pdf

This document contains the 2015 US Individual Income Tax Return (Form 1040) and New York State Resident Income Tax Return (Form IT-201) for Ghislaine Maxwell. It includes various schedules and forms reporting income from dividends, interest, partnerships (including The Blackstone Group and Cargometrics), capital gains/losses, foreign assets, and deductions. The return shows an adjusted gross income of $243,496, a total tax of $30,286, and a substantial overpayment applied to 2016 estimated taxes.

2015 us and new york state individual income tax returns
2025-12-25

EFTA00022489.pdf

This document is an AT&T Wireless invoice for Jeffrey E. Epstein for the billing period ending May 02, 2004. It details extensive call logs including domestic calls primarily between New York and Florida, as well as international activity involving France, the UK, Brazil, and Belgium. The invoice specifically documents a trip to St. Thomas, US Virgin Islands (CHTAMSTTHS VI), between April 6 and April 8, 2004, evidenced by 'Roamer Usage' logs.

At&t wireless invoice / phone bill
2025-12-25

EFTA00021406.pdf

An email thread from July 16, 2019, between SDNY Public Affairs staff discussing a modification to the SDNY website homepage. The sender proposes replacing a 'Sexual Assault in Public Housing' image with a new graphic (attachment named 'Epstein_Homepage.png') that links to a victim/witness page, likely in response to the Jeffrey Epstein case which was active at that time.

Email thread
2025-12-25

EFTA00019348.pdf

This document is an Inmate Investigative Report and associated incident documentation from the MCC New York regarding a suicide attempt by Jeffrey Epstein on July 23, 2019. Epstein was found unresponsive with a homemade noose around his neck in the cell he shared with Nicholas Tartaglione. The report concludes there was insufficient evidence to suggest Tartaglione assaulted Epstein, despite conflicting narratives and allegations of extortion and discomfort between the cellmates.

Federal bureau of prisons investigative report / incident report
2025-12-25

EFTA00010083.pdf

This document is a CBP TECS Person Encounter List for Ghislaine Maxwell, detailing her international travel and border crossings from January 2000 to June 2019. It contains 203 records showing a mix of commercial flights (primarily between Boston/New York and London) and private aviation. Notable private aircraft include Jeffrey Epstein's planes (N908JE, N909JE) used frequently between 2002-2006 for travel to West Palm Beach (PBI) and St. Thomas (STT), as well as heavy usage of tail number N17ND between 2009-2010.

Cbp tecs person encounter list (border crossing/travel records)
2025-12-25

DOJ-OGR-00015252.tif

This document is a list of professional activities and engagements, likely for an academic or legal professional, spanning from 1998 to 2000. It details various conferences, lectures, meetings, and academic affiliations across numerous universities, legal associations, and scientific organizations in the United States and internationally. The topics covered include memory, psychology, law, criminal defense, and wrongful convictions.

List of professional activities/engagements
2025-11-20

DOJ-OGR-00028726.jpg

This document is a 'PQH API/HIT DATA' record from April 28, 2014, detailing a travel event for Jeffrey Epstein on April 20, 2014. It records an inbound General Aviation flight on aircraft N212JE arriving at Westchester (HPN) from an unknown departure point. The document includes FOIA redactions regarding agency identifiers and personal privacy.

Law enforcement database record / advance passenger information (api) hit
2025-11-20

DOJ-OGR-00028711.jpg

This document is a CBP IO95 Inspection Result record dated April 20, 2014, documenting the entry of Jeffrey Edward Epstein into the United States via Westchester (Port A102). He arrived on a General Aviation flight identified as 'GA 21JE' (likely tail number N21JE). The record notes he was referred to secondary inspection but ultimately 'ADMITTED AS USC' (US Citizen); specific reasons and officer names are redacted.

Cbp io95 inspection results (customs and border protection entry record)
2025-11-20

DOJ-OGR-00008513.jpg

This document is Instruction No. 40 regarding 'Venue' from a legal case (1:20-cr-00330-PAE) filed on December 17, 2021. It instructs the jury that the Government must prove, by a 'preponderance of the evidence,' that an act related to each charged crime occurred within the Southern District of New York, which includes several specified counties. The document clarifies that if the Government fails to meet this burden of proof for any specific charge, the jury must acquit the defendant, Ms. Maxwell, on that charge.

Legal document
2025-11-20

DOJ-OGR-00015809.jpg

This document is a flight log page from August 1992 for aircraft N908JE, piloted by David Rodgers. It details 18 flight segments connecting locations frequently associated with Jeffrey Epstein, including Teterboro (TEB), Santa Fe (SAF), Columbus (CMH), and Aspen (ASE). The 'Remarks' column, which usually lists passengers, is entirely redacted.

Flight log (pilot logbook)
2025-11-20

DOJ-OGR-00021948.jpg

This document is page 7 of 8 from a court filing (Document 9) dated November 19, 2019, in case 1:19-cr-00830-AT (related to the prosecution of Epstein's guards, Tova Noel and Michael Thomas). It displays a map outlining the jurisdictional boundaries of the Southern District of New York (SDNY) and the Eastern District of New York (EDNY), listing the specific counties included in each district. There are handwritten notes in the bottom right corner that appear to read 'DNO' and 'EDPA'.

Court filing attachment (map / advice of penalties)
2025-11-20

DOJ-OGR-00021940.jpg

This document is page 9 of a 10-page court filing from November 19, 2019, in case 1:19-cr-00830-AT. It is part of an "Advice of Penalties" form and consists of a map and a list defining the counties that fall under the jurisdiction of the Southern and Eastern Districts of New York federal courts. The document is marked with a Department of Justice Bates number, indicating it was produced as part of a legal proceeding.

Legal document
2025-11-20

DOJ-OGR-00009258.jpg

This document is a transcript from the trial 'United States v. Paul M. Daugerdas' dated February 15, 2012, filed as an exhibit in the Ghislaine Maxwell case (1:20-cr-00330). It features the cross-examination of witness Catherine Conrad (also known as Catherine Rosa), focusing on her credibility, her indefinite suspension from the practice of law, her alcoholism, and her arrest for petit larceny in 2009. The testimony reveals she submitted inaccurate medical reports regarding her sobriety to support her petition for reinstatement to the bar.

Court transcript (trial testimony)
2025-11-20

DOJ-OGR-00009249.jpg

This document is a page from a court transcript dated February 15, 2012, from the case 'United States v. Paul M. Daugerdas'. It was filed as an exhibit (Doc 616-1) in the case 'United States v. Ghislaine Maxwell' (1:20-cr-00330-PAE) on February 4, 2022. The transcript features the cross-examination of a witness, Ms. Conrad, regarding her conduct as a juror in a previous trial. She admits to omitting the fact that she possessed a Juris Doctor (JD) degree during jury selection (voir dire) and is questioned aggressively about whether this omission constituted a lie to the Court and Judge Pauley. The testimony also covers discrepancies regarding her stated residence (Bronxville vs. Bronx Village).

Court transcript (exhibit)
2025-11-20

DOJ-OGR-00009981.jpg

This document is an index page from a court transcript dated February 15, 2012, for the legal case of United States of America v. Paul M. Daugerdas, et al. The index, prepared by Southern District Reporters, covers words from 'weeks' to 'younger' and lists their corresponding page and line numbers in the transcript. The index includes references to individuals named Weiss and Winslow, locations such as Westchester and York, and the legal research service Westlaw.

Court transcript index
2025-11-20

DOJ-OGR-00009928.jpg

This document is a court transcript from February 15, 2012, detailing the direct examination of a witness named Conrad. The questioning focuses on allegations that Conrad was dishonest during jury selection (voir dire) by deliberately omitting that she was an attorney and by providing a false address (Bronxville) to Judge Pauley. Conrad admits to the 'omission' of her legal background but distinguishes it from a lie, while the questioner challenges her credibility and the truthfulness of her statements under oath.

Legal document
2025-11-20

DOJ-OGR-00002840.jpg

This document is page 19 of a court filing (Case 1:17-cr-00548-PAC) filed on March 24, 2021, regarding the case of United States v. Schulte. The text details the Court's rejection of Schulte's arguments concerning violations of the Jury Selection and Service Act (JSSA), specifically regarding the exclusion of inactive voters and the proration of jurors from Westchester, Putnam, and Rockland counties. The Court cites precedent from *United States v. Allen* and Judge Roman to validate the Government's decision to indict in White Plains.

Legal court filing / judicial opinion
2025-11-20

DOJ-OGR-00002830.jpg

This legal document, page 9 of a court filing dated March 24, 2021, details a court's analysis of a dispute between the defendant, Schulte, and the Government over the proper 'relevant community' for jury selection. The court sides with the Government, ruling that the appropriate jury pool is the White Plains master wheel, which draws from all counties in the Southern District, rather than just those that supply jurors to Manhattan where the trial is to be held. This decision is based on legal precedent and the statutory composition of the judicial district.

Legal document
2025-11-20

DOJ-OGR-00002825.jpg

This document is page 4 of a legal filing dated March 26, 2021, likely relating to the Ghislaine Maxwell trial given the timeline and context of jury selection in the Southern District of New York (SDNY). It outlines the procedural mechanics of the 'Jury Plan,' detailing how master jury wheels are constructed from voter registration lists in specific NY counties (Manhattan, Bronx, Westchester, etc.) to ensure proportionate representation. A footnote clarifies qualification criteria for jurors, including English proficiency, citizenship, and exemptions for hardship or occupation.

Legal filing / court order (page 4 of 20)
2025-11-20

DOJ-OGR-00008763.jpg

This document is a page from the jury instructions (Instruction No. 40) for the trial of Ghislaine Maxwell (Case 1:20-cr-00330-PAE), filed on December 19, 2021. It defines the legal concept of 'Venue' within the Southern District of New York and lists the specific counties included in that jurisdiction. The instruction clarifies that the Government must prove venue by a 'preponderance of the evidence' rather than 'beyond a reasonable doubt,' stating that Maxwell must be acquitted of any specific offense if venue is not established for it.

Court document (jury instructions)
2025-11-20

HOUSE_OVERSIGHT_016773.jpg

This document is page A33 of 46 from Donald J. Trump's OGE Form 278e financial disclosure. It details the corporate structure, ownership percentages, and managing members for several entities, including Trump Marks Westchester, Trump Miami Resort Management, Trump National Golf Clubs (Colts Neck and Westchester), and notably Trump Model Management LLC, of which Annie Veltri is listed as a 15% owner. The document bears a House Oversight Committee stamp.

Oge form 278e (executive branch personnel public financial disclosure report)
2025-11-19

HOUSE_OVERSIGHT_016772.jpg

This document is page A32 of 46 from a financial disclosure report (OGE Form 278e) filed by Donald J. Trump. It details the corporate structure and ownership percentages of various 'Trump Marks' entities associated with locations including Sunny Isles, Tampa, Toronto, Waikiki, and Westchester. The document outlines the relationships between holding companies (such as DTTM Operations LLC and The Donald J. Trump Revocable Trust) and specific property LLCs/Corps. While the prompt asks for Epstein-related documents, this specific page contains no mention of Jeffrey Epstein or his known associates; it appears to be a standard government financial filing stamped with a House Oversight Committee production number.

Financial disclosure report (oge form 278e)
2025-11-19
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