New York

Location
Mentions
6508
Relationships
2
Events
0
Documents
2987
Also known as:
New York-New York Hotel & Casino New York-New York Atlanta, Chicago, New York, Houston, Los Angeles, Miami, Phoenix, San Francisco, Tulsa New York New York New York City New York, NY 620 Eighth Ave., New York, NY 10018 New York City, NY 575 Lexington Avenue, 4th Floor, New York, New York 10022 345 Park Avenue, 27th Floor, New York, NY 10154 345 Park Avenue, NYC 20-2606, New York, NY 10154-0004 320 EAST 82 ST | NEW YORK | NY State of New York West Village, New York Coney Island, New York SOUTHERN DISTRICT OF NEW YORK New York Stock Exchange (subject of artwork) New York Stock Exchange New York Stock Exchange, New York Metropolitan Correctional Center (MCC), New York New York, N.Y. Armonk, New York New York, New York One Hogan Place, New York, New York 10013 New York County, New York 85 Broad Street, New York, NY 10004 240 Central Park South, New York, NY 10019 511 6th Ave, New York NY 10011 New York City (N.Y.C.) 1 Central Park West #32F, New York, NY 10023 950 5th Avenue, New York, New York 10021 1260 Ave. of the Americas, New York 125 West 18th St., New York Pier 59, at Chelsea Piers, New York 475 10th Ave., New York 11 West 42nd Street, New York New York University New York Office 18 West 10th St, New York, NY 900 Park Ave, New York, NY 40 East 62nd St, New York 10021 New York (NY) 655 Park Avenue, New York NY 10021 142 W 57th Street, 11th Floor, New York, NY 10019 Metropolitan Pavilion, 125 West 18th St., New York 336 East 69th Street, New York, NY 10021 21 East 70th St., New York 10021 208 E. 90th Street, New York, NY 10128 9 East 68th St., New York, New York 10022 130 West 56th Street, New York, New York 10019 1 Beekman Place, New York, NY 10022 Upper East Side, New York Town Hall, New York 575 Lexington Avenue 4th Floor, New York, NY 10022 New York mansion 575 Lexington Avenue, 4th Floor, New York, NY 10022 40 Wall (New York) New York State 60 Fifth Avenue, New York, NY 10012 142 Greene St. #5, New York, NY 10012 10 Lincoln Center Plaza, New York Grand Hyatt New York, Park Ave. at Grand Central Terminal, New York 365 Fifth Ave., New York Yonkers, New York 620 Eighth Avenue New York, NY 10018 Ossining, New York New York (N.Y.) New York (implied by area code 212 and NYT affiliation) Eastern District of New York Fifth Avenue (New York) New York office New York Stock Exchange (subject of photo) 153 E 53 St. 18th Fl., New York, New York 10022 110 E 59 St, Floor 28, New York, New York 10022 110 East End Ave., New York, NY 10021 332 E. 84th St, #1G, New York, NY 10028 570 Park Avenue # 2B, New York, NY 10021 N.Y.C (New York City) NY (New York) 60 Greene Street, New York 333 West 23rd St., New York (SVA Theatre) 655 West 34th St., New York (Javits Center) New York Public Library 462 7th Ave 2nd Fl, New York, NY 10018 Southern District of New York 1114 Avenue of the Americas, New York, NY 10036 450 Park Avenue, New York Joyce Theater, 175 Eighth Ave., New York The Pierre Hotel, 2 East 61st St., New York Gotham Hall, 1356 Broadway, New York 85 Broad Street, 17th Floor, New York, New York 10004 246 Spring St., New York 324 E. 57th, New York, 10022 New York Museum of Modern Art 767 5th Avenue 46th fl., New York, NY 10153 813 Park Avenue, 10th Floor, New York, NY 10021 42 E. 58th Street, New York Liberty, New York 575 Lexington Avenue, New York, NY 10022 315 East 14th Street, New York 172 Norfolk St., New York 950 3rd Ave, New York, NY 1 East 66th St, New York, NY 10021 8 Spruce Street (New York) New York (Broadcast studio location) 810 Seventh Ave., Suite 620, New York, NY 10019 New York Presbyterian Hospital Foley Square, New York (Implied) New York property New York Southern (UNYS) Latham, New York New York Field Office NYM (New York) New York (implied by NYPD/FBI NY context) New York (implied by N. (NY) and NYPD) Metropolitan Correctional Center (MCC), New York (implied) New York, NY 10022-6843 New York Office (NYO) MCC (Metropolitan Correctional Center, New York) 40 Foley, New York New York, NY (implied by office names) 9 East 67th Street, New York New York (implied by 'NY' in case number) New York (implied by Field Office) MCC New York (implied by BOP and context of Epstein case) FBI New York Office New York Presbyterian/Cornell Medical Center 299 Park Avenue, New York NY 10171-0002 New York (Epstein Residence) New York (Grand Jury location) New York Co. SDNY Office (1 St. Andrew’s Plaza, New York, NY) New York, NY 10001 9 E 71st St, New York, NY MCC (New York) 500 Pearl St, New York, NY 500 Pearl St., New York, NY 66 John Street, New York, NY One Penn Plaza, Suite 4715, New York, NY 10119 301 E. 66th Street, New York, NY 875 Third Avenue, New York, NY 10002 919 Third Ave, New York, NY 10022 New York, NY 10278 MCC New York (Implied) 55 Hudson Yards, New York, NY New York (implied by 'your fair city' and NYPD context) New York, NY (1 St. Andrew's Plaza) New York, NY 10003 New York Headquarters 10 Rockefeller Plaza, New York, NY 10020 Shore Haven (New York) 521 5th Avenue, New York, NY 10175 467 10th Ave, 2nd Floor, New York, NY 230 FIFTH, 230 Fifth Ave., New York OCME, 421 E. 26th St, New York, NY

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.
2 total relationships
Connected Entity Relationship Type
Strength (mentions)
Documents Actions
person CAROLYN
Origin
1
1
View
person Maria
Resident
1
1
View
No events found for this entity.

EFTA00036361.pdf

An email exchange dated August 15, 2019 (five days after Jeffrey Epstein's death) between likely Bureau of Prisons staff. The sender describes a 'grave shortage of staff' and notes that officers are being mandated to work upwards of five days in a row. The context suggests a discussion about the conditions at the Metropolitan Correctional Center (MCC) in New York during the aftermath of the suicide.

Email
2025-12-25

EFTA00036328.pdf

This document is an internal email from the Federal Bureau of Prisons dated August 16, 2019 (six days after Jeffrey Epstein's death). The subject line is 'print in color 2' and it includes an attachment ending in '_NYC.docx'. The body of the email displays the official letterhead text for the United States Department of Justice, Federal Bureau of Prisons, Metropolitan Correctional Center New York.

Email
2025-12-25

EFTA00036099.pdf

An internal Bureau of Prisons memorandum requesting 10% retention and 25% recruitment/relocation incentives for staff at MDC Brooklyn and MCC New York due to critical staffing shortages. The document highlights high vacancy rates (up to 15.5%), significant difficulty in hiring qualified candidates between 2016-2018 (e.g., only 12 hired out of 75 positions in FY2018), and staff attrition to other agencies or rural facilities like FCI Otisville. This provides context regarding the operational state of MCC New York, the facility where Jeffrey Epstein was later held.

Memorandum
2025-12-25

EFTA00036097.pdf

An email chain dated August 16, 2019, forwarding a memo concerning MDC Brooklyn and MCC New York. The content originates from HRMD (Human Resources Management Division) and was sent shortly after Jeffrey Epstein's death at MCC New York. The specific names of senders and recipients are redacted.

Email
2025-12-25

EFTA00035810.pdf

This document is a formal letter dated October 21, 2022, from the Department of Justice Office of the Inspector General (OIG) to the New York City Office of the Chief Medical Examiner (OCME). The OIG requests the transfer of all evidence related to Jeffrey Epstein (Case M19-019432), specifically citing a 'ligature/bed sheet material strip' (Evidence unit # EU19-28179) and chain of custody paperwork, pursuant to an ongoing investigation.

Official correspondence / evidence request
2025-12-25

EFTA00035808.pdf

Memorandum of Investigation detailing a September 1, 2021, interview with a BOP Operations Lieutenant regarding the death of Jeffrey Epstein. The document lists numerous attachments, including emails, daily logs, assignment rosters, and count documents from August 2019 (specifically around the time of Epstein's death on August 10), as well as records of a previous interview from June 2021.

Memorandum of investigation (fbi/doj oig)
2025-12-25

EFTA00035807.pdf

This Memorandum of Investigation from the Department of Justice OIG details the receipt of information concerning a camera system upgrade at the Metropolitan Correctional Center (MCC New York) by SigNet Technologies. It outlines a camera system failure on August 8, 2019, and lists several related emails and SigNet Service Requests dating from September 2018 to November 2019, indicating an ongoing issue with the system.

Memorandum of investigation
2025-12-25

EFTA00035804.pdf

This document is a Memorandum of Investigation from the DOJ Office of the Inspector General regarding an interview conducted on September 23, 2021. Agents interviewed a BOP Lieutenant from the Special Investigative Services (SIS) at MCC New York concerning the death of inmate Jeffrey Epstein. The report lists several attachments, including rosters and count documents from August 9, 2019, an email from August 8, 2019, and pictures of Epstein's cell.

Memorandum of investigation (doj oig)
2025-12-25

EFTA00035803.pdf

This document is a Memorandum of Investigation from the DOJ Office of the Inspector General (New York Field Office), case number 2019-010614. It details a conversation between an OIG Senior Counsel and attorney Reid Weingarten of Steptoe & Johnson LLP. Weingarten informed the OIG that Epstein's estate has invoked attorney-client privilege and refuses to be interviewed by the OIG regarding the deceased inmate Jeffrey Epstein.

Memorandum of investigation (department of justice, office of the inspector general)
2025-12-25

EFTA00035802.pdf

Memorandum of Investigation detailing a voluntary interview conducted by the DOJ OIG on October 27, 2021, with a Federal Bureau of Prisons Captain. The interview focused on the Captain's role as Administrative Lieutenant at MCC New York, specifically regarding the training of correctional officers during the period Jeffrey Epstein was detained there (July-August 2019). Several documents related to suicide prevention training and sign-in sheets were attached to the report.

Memorandum of investigation (doj oig)
2025-12-25

EFTA00035756.pdf

This is an unclassified FBI Import Form (FD-1036) dated February 4, 2020. It documents the enclosure of a psychology report and interview notes related to the death investigation of Jeffrey Epstein, who is listed as the victim. The case ID is 90A-NY-3151227, originating from the New York office.

Fbi import form (fd-1036)
2025-12-25

EFTA00035751.pdf

An FBI FD-1036 Import Form dated December 11, 2019, documenting the upload of a Digital Evidence Laboratory (DEL) Process Report. The report relates to CART technical assistance request #223558 under Case ID 90A-NY-3151227, classified as a death investigation where Jeffrey Epstein is listed as the victim.

Fbi import form (fd-1036) - digital evidence laboratory report
2025-12-25

EFTA00035749.pdf

An FBI FD-1036 Import Form dated November 21, 2019, documenting a CART (Computer Analysis Response Team) Process Report for submission ID 218509. The document is associated with Case ID 90A-NY-3151227, which is labeled as a death investigation listing Jeffrey Epstein as the victim.

Fbi import form (fd-1036)
2025-12-25

EFTA00035724.pdf

This is an FBI Import Form (FD-1036) dated September 9, 2019, documenting the receipt of a memorandum related to the Jeffrey Epstein death investigation (Case ID 90A-NY-3151227). The form notes that on August 11, 2019, an Office of Inspector General (OIG) Special Agent provided a memo originally written by personnel at the Metropolitan Correctional Center (MCC) on August 10, 2019.

Fbi fd-1036 import form
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

EFTA00035688.pdf

This document is a Daily Lieutenant's Log for the Metropolitan Correctional Center (MCC) in New York for Sunday, July 21, 2019 (two days prior to Jeffrey Epstein's first reported incident). The logs detailing the Morning, Day, and Evening shifts note significant infrastructure failures, specifically that the fire alarm and sprinkler systems were inoperable requiring a 'Fire Watch,' and the public address system was malfunctioning. Additionally, there were security control failures where unit doors and entrances to 7 South and 5 South could not be opened from the control center.

Bureau of prisons daily lieutenant's log
2025-12-25

EFTA00035628.pdf

This document is an email sent on August 14, 2019, four days after Jeffrey Epstein's death. It facilitates the sharing of an 'After Action Review Team NYM' memo and coordinates logistics for a review team arriving the next day, specifically requesting that computer services be available for them. The email originates from a smartphone.

Email
2025-12-25

EFTA00035625.pdf

This document is a technical telecommunications log recording a phone call made on August 9, 2019, the day prior to Jeffrey Epstein's death. The call was placed from Caller Station 6134 at 18:58:03 to the number 16462438517 and lasted until 19:19:10 (approximately 21 minutes). The record includes technical routing details such as trunk groups, circuit numbers, and call status ('IN CONVERSATION'), and bears the Bates stamp EFTA00035625.

Telecommunications log / call record
2025-12-25

EFTA00035613.pdf

A letter dated July 30, 2019, from mathematician Jonathan Farley to Jeffrey Epstein, who was then incarcerated at MCC New York. Farley offers to publicly defend Epstein and generate positive media coverage ('show the world you are not a pariah') in exchange for a $5 million donation to Morgan State University or funding for a position at Oxford University. The letter references previous communications between the two in 2017, including a Skype call involving a student.

Letter / correspondence
2025-12-25

EFTA00035554.pdf

This document is a Prisoner Schedule Report prepared on July 12, 2019, for movements occurring on July 15, 2019, involving inmates at Brooklyn MDC. It details transport times, court destinations (mainly 500 Pearl St and 40 Foley Sq), judges assigned, and offenses including weapon charges, drugs, and money laundering. All prisoner names are redacted, but the document lists specific judges including Engelmayer, Failla, Swain, Buchwald, and Furman.

Prisoner schedule report (usms)
2025-12-25

EFTA00035042.pdf

This document is an email from a Supervisory Staff Attorney at CLC New York, dated July 30, 2019, concerning inmate Jeffrey Epstein (reg. no. 76318-054). The email states that Epstein's attorneys alleged he was not receiving cholesterol or back pain medication and requests that the recipient address these and other complaints. The email indicates a high importance and includes an attachment named TEXT.htm.

Email
2025-12-25

EFTA00035012.pdf

A Federal Bureau of Prisons memorandum from a Correctional Officer to a Lieutenant regarding the emergency hospital detail for Jeffrey Epstein on August 10, 2019. The document details the timeline of events following the discovery of Epstein, specifically focusing on the security and movement of his remains from the emergency room at New York Presbyterian Hospital to the hospital morgue, and finally the transfer to the Office of City Medical Examiner (OCME). It logs specific communications between the Institution Duty Officer (IDO), the Associate Warden (A/W), and the Director of the OCME.

Us government memorandum / incident report
2025-12-25

EFTA00034965.pdf

This document appears to be a brief internal status report or email from a correctional facility. It states that there are 'None' on Suicide Watch, but lists 'Epstein #76318-054' under 'Psych Observation'. The sender's identity is redacted.

Correctional facility status report / internal communication
2025-12-25

EFTA00034921.pdf

This document is an internal email dated July 23, 2019, regarding a 'Suicide Watch/Psych Observation Update.' It confirms that inmate Epstein (#76318-054) was on Suicide Watch at that time, while noting 'None' for Psych Observation. The sender and recipient fields are redacted.

Email / official correspondence
2025-12-25

EFTA00034679.pdf

This document is a heavily redacted email sent on July 12, 2019, with the subject 'Prisoner Production 07-15-2019'. It includes attachments with filenames suggesting location codes (NYM, BRO) and a date, likely related to the transport or court appearance of a prisoner (likely Jeffrey Epstein given the SDNY context and date proximity to his July 2019 arrest) on July 15, 2019.

Email
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