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.

EFTA00037947.pdf

This document is an email thread from June 18, 2020, between an FBI Special Agent in the New York Child Exploitation/Human Trafficking unit and a redacted individual. The individual contacted the FBI agent regarding the 'EPSTEIN CASE' upon the recommendation of Attorney Sigrid McCawley. The agent responded to schedule a call.

Email thread
2025-12-25

EFTA00037945.pdf

This document is a two-page email chain from January to June 2020 involving the FBI, NYPD, and Amazon.com regarding a subpoena response (Ref. No. CRIM1048721) for Ghislaine Maxwell's Amazon records. Amazon provided the records on January 31, 2020, noting they redacted 'expressive materials.' In June 2020, an FBI Administrative Specialist supporting the Cellular Analysis Survey Team (CAST) referenced a 'Batch search for numbers called' related to these records.

Email chain / legal correspondence
2025-12-25

EFTA00037939.pdf

This document is an email chain from October 2019 between a trial attorney from Edwards Pottinger LLC and likely federal investigators. The attorney informs the recipient that they represent four additional victims ready to speak about their experiences with Jeffrey Epstein and requests to schedule meetings during a victim briefing in New York on October 23 or 24. The recipient agrees to the meetings and suggests a preliminary discussion regarding the victims' backgrounds.

Email correspondence
2025-12-25

EFTA00037937.pdf

This document is an email chain from October 2019 involving attorneys from Edwards Pottinger LLC and likely federal authorities (references to 'HQ'). The emails discuss coordinating interviews for victims of Jeffrey Epstein, specifically mentioning four additional victims ready to speak. The attorneys propose meetings in New York on October 23 or 24, coinciding with a 'victim briefing'.

Email chain
2025-12-25

EFTA00037922.pdf

This document is an email chain from June 2020 between a Trial Attorney at Edwards Pottinger LLC and an FBI Special Agent from the New York Field Office's Child Exploitation/Human Trafficking unit. They are coordinating an interview schedule for two victims of Jeffrey Epstein represented by the law firm. The attorney also inquires about obtaining FBI Form 302s (interview reports) to verify previous victim interviews.

Email correspondence
2025-12-25

EFTA00037915.pdf

This document is an inventory list of electronic evidence seized in relation to the Jeffrey Epstein case, specifically labeled as 'New York Evidence' and 'Island Evidence'. It lists various hardware including Seagate hard drives (linked to the original Florida case), Apple Mac desktops, Windows PCs (Dell, HP, MSI), loose media (SD cards, USBs), and a Nikon camera. It also lists inventory numbers for cell phone extractions and notes comments from a redacted individual regarding further processing needs.

Evidence inventory list
2025-12-25

EFTA00037908.pdf

This document is an internal FBI email dated August 7, 2019, from a Special Agent in the New York VCAC/Human Trafficking division. The email, with the subject 'flights', transmits five PDF attachments containing Jeffrey Epstein's travel records and flight logs covering periods between 2015 and 2019.

Email
2025-12-25

EFTA00037898.pdf

This document is an email dated December 12, 2018, sent by an Assistant United States Attorney from the Southern District of New York. The subject is 'Preservation Request,' and the email serves to transmit an attached document concerning that request. The identities of the sender and recipients are redacted.

Email
2025-12-25

EFTA00037877.pdf

This document is an email chain from August 15, 2019, involving the United States Attorney's Office for the Southern District of New York (SDNY). The correspondence coordinates mental health counseling and support for victims in the Epstein case, specifically mentioning a victim in Palm Beach, Florida. The emails identify 'Safe Horizon' (specifically Victoria Dexter and Sherri Papamihalis) as a resource willing to provide counseling slots for these victims.

Email correspondence
2025-12-25

EFTA00037867.pdf

This document is an email dated August 15, 2019, from a Detective on the NYPD/FBI Child Exploitation Human Trafficking Task Force to an FBI agent in New York. The email transmits an attachment titled 'DAG_brief.docx' (likely referring to the Deputy Attorney General), sent five days after Jeffrey Epstein's death.

Email
2025-12-25

EFTA00037844.pdf

This document is an internal FBI email dated September 12, 2019, from the New York Operations Center (NYOC) to a Special Agent. The email reports that an outside caller contacted the NYOC regarding the Jeffrey Epstein case. The identity of the caller and the specific details of the information provided are redacted.

Fbi email/internal communication
2025-12-25

EFTA00037840.pdf

This document is an email dated September 14, 2019, from the former Chief of the Palm Beach Police Department (name redacted) to an FBI Special Agent (name redacted). The sender, writing from Global Security Advisors, states they have information 'germane' to the investigation of Epstein's coconspirators and requests a phone call to share details the FBI may not be aware of.

Email
2025-12-25

EFTA00037829.pdf

This document is an automated Microsoft 365 email notification generated by the FBI's system. It indicates that an FBI employee (associated with the 'BA' field office, likely Baltimore) replied to a comment on a PowerPoint presentation titled 'Epstein PPT - EM.pptx'. The notification was sent to another FBI employee associated with the New York (NY) field office. The date listed is July 29, 2025, which appears to be a system clock error or artifact.

Email notification
2025-12-25

EFTA00037825.pdf

This document is an internal email from an FBI Special Agent in the New York VCAC/Human Trafficking division to the US Attorney's Office (USANYS) dated July 26, 2019. The email transmits attachments related to the search of Jeffrey Epstein's residence at 9 East 71st Street, including executed search warrants, search logs, and FD-597 forms (receipt for property). One attachment filename indicates a search occurred on July 6, 2019.

Email
2025-12-25

EFTA00037814.pdf

This document is an internal FBI email dated August 13, 2019, from a Special Agent in the New York Child Exploitation/Human Trafficking Task Force. The agent reports interviewing an air traffic controller named Pat and contacting St. Thomas Jet Center regarding their handling of Jeffrey Epstein's helicopter. The email notes that St. Thomas Jet Center, specifically mentioning employee Pat Hatch, refused to comment or confirm anything regarding Epstein, suggesting a subpoena might be necessary.

Email / fbi internal correspondence
2025-12-25

EFTA00037813.pdf

This document is an internal FBI email chain dated August 13, 2019. It details an investigation into Epstein's helicopter movements in St. Thomas, where an FBI Special Agent from the Child Exploitation/Human Trafficking Task Force reports interviewing an air traffic controller named Pat and contacting the St. Thomas Jet Center (specifically mentioning employee Pat Hatch). The Jet Center refused to comment or confirm anything regarding Epstein, prompting the agent to suggest a subpoena might be needed.

Email chain / fbi internal correspondence
2025-12-25

EFTA00037801.pdf

An email dated July 2, 2019 (days before Jeffrey Epstein's arrest) from the US Attorney's Office in New York to an FBI agent in New York. The email transmits a PDF attachment titled 'Subscriber [Redacted].pdf', likely containing subpoenaed subscriber information relevant to the investigation.

Email
2025-12-25

EFTA00037795.pdf

This document is an email chain from July 2019 between FBI New York (VCAC/Human Trafficking unit) and FBI Canberra. An FBI Special Agent informs the Australian team that a US citizen victim of the Jeffrey Epstein investigation, currently residing in Australia, received an anonymous threat for 'speaking out.' The FBI notified the victim via her attorney, and the Australian Federal Police (AFP) requested confirmation of the threat from the FBI.

Email chain / fbi communication
2025-12-25

EFTA00037791.pdf

An email thread between FBI agents dated August 1, 2019, with the subject line 'Epstein vic'. An agent from the FBI New York VCAC/Human Trafficking unit reports speaking to a woman who requested a victim specialist. The recipient replies that they will call the victim the following day after they land, implying they are currently traveling (likely from Germany).

Email thread
2025-12-25

EFTA00037788.pdf

An internal FBI email dated May 1, 2019, from a Special Agent in the VCAC/Human Trafficking division (New York). The email details the location of specific phone records and subscriber information within case folder 31E-MM-108062-1A, referencing pages containing call logs between redacted individuals.

Email / fbi internal communication
2025-12-25

EFTA00037783.pdf

This document is an email thread between FBI personnel (including a Special Agent from the New York VCAC/Human Trafficking unit) dated May 1, 2019. The discussion concerns the timeline of phone subscriber records and toll records, noting discrepancies between when records start (Nov 2005) and when messages were observed (Oct 2005), with some toll records dating back to 2004. The emails reference specific case folder numbers (31E-MM-108062-1A) and page ranges containing subscriber info and call logs.

Email correspondence / fbi internal report
2025-12-25

EFTA00037766.pdf

This document is an email chain from October 2020 detailing the forensic review protocol for digital devices seized in the Jeffrey Epstein investigation. The correspondence involves FBI and USAO teams coordinating the review of 10 specific devices (labeled with NYC prefixes) for images and video files, using a system referred to as CAIR. The most recent email confirms that two specific devices (NYC027908 and a Siemens image) were reviewed and found to be 'negative' for images and videos. The chain also references the Ghislaine Maxwell indictment.

Email chain / internal government correspondence
2025-12-25

EFTA00037755.pdf

This document is a printout of search results from the New York City Department of Finance regarding the property at 9 E 71st St, New York, NY (Epstein's Manhattan mansion). It lists historical property records dating back to 1975, including a significant deed transfer on January 10, 2012 (dated December 23, 2011) from 'Nine East 71st Street Corporation' (historically associated with Les Wexner) to 'Maple, Inc.' (a company controlled by Jeffrey Epstein). It also records the 1989 purchase of the property by Nine East 71st St Corp from the Birch Wathen School.

Public record / property search results
2025-12-25

EFTA00037726.pdf

This document is an internal FBI email alert dated May 17, 2019, notifying agents of a 'Silent Hit' on Jeffrey Epstein. The automated system flagged Epstein's scheduled arrival at Palm Beach International Airport (KPBI) on May 18, 2019, at 16:00 hours aboard aircraft N212JE.

Email / automated law enforcement alert
2025-12-25

EFTA00037718.pdf

This document is an email chain dated June 11, 2019, containing an automated alert from CBP to the FBI regarding a 'Silent Hit' on Jeffrey Epstein. The alert indicates Epstein was processed at Jet Aviation in Teterboro Airport at 11:29 AM, triggering a match based on his passport number (PPN), but the hit was not displayed to the operator (silent).

Email / automated government alert
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