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.

EFTA00037710.pdf

This document is an internal FBI email dated June 24, 2019, sent by a Special Agent in the New York VCAC/Human Trafficking division. The email conveys an attachment titled 'Epstein_Investigation_Priority_Action_List_(June_2019).docx', indicating active law enforcement planning regarding the Epstein investigation shortly before his arrest.

Email
2025-12-25

EFTA00037706.pdf

This FBI email from July 2, 2020, summarizes intelligence linking Ghislaine Maxwell to a property in Bradford, NH, and a mansion in Massachusetts. The analysis connects Maxwell to Scott Borgerson and Adam Ghander through a web of LLCs (Angara, Granite Realty, Tidewood) and a law firm (Nutter, McLellen & Fish), noting a $20 million transfer from Maxwell to an entity named Angara.

Fbi email / intelligence summary
2025-12-25

EFTA00037705.pdf

An email thread from July 10, 2020, involving an FBI Forensic Accountant from the New York Field Office. The correspondence concerns an analysis of Ghislaine Maxwell's account balances as of June 30, 2020. The emails specifically mention awaiting additional productions from UBS and investigate the funding and expenditures of the 'Montpelier Trust'.

Email thread
2025-12-25

EFTA00037704.pdf

An email dated July 10, 2020, sent from an individual at the FBI New York Field Office's Child Exploitation/Human Trafficking unit. The email conveys an attachment titled '2020-07-10,_Maxwell,_defense_memorandum.pdf', likely referring to a legal memorandum regarding Ghislaine Maxwell's defense shortly after her arrest.

Email
2025-12-25

EFTA00037692.pdf

An email dated October 30, 2019, from a Senior Financial Investigator (likely a contractor with Squad C-40) to an FBI agent in New York. The email attaches flowcharts related to FinCEN data concerning TD Bank and Charles Schwab accounts. The document includes a standard warning regarding the sensitive nature of Bank Secrecy Act information.

Email
2025-12-25

EFTA00037688.pdf

An internal law enforcement email dated July 2, 2020 (the day of Ghislaine Maxwell's arrest), sent from an FBI agent in New York to other FBI and NYPD personnel. The email lists 'Identifiers' for Ghislaine Maxwell, specifically her name, date of birth, social security number, US passport, and UK passport, though the specific values are redacted.

Email
2025-12-25

EFTA00037649.pdf

This document is an internal FBI email dated January 16, 2020, between agents in the New York office. The sender is transmitting an attachment titled 'Maxwell_travel_from_1.1.1990_to_1.1.2000.pdf' which contains travel records for Ghislaine Maxwell for that decade. The actual travel records are not visible in this image, only the transmittal email.

Fbi email
2025-12-25

EFTA00037581.pdf

This document is an internal FBI email sent on April 26, 2019, from the New York field office. It transmits an attachment named 'Epstein_Travel_Manifest_1_year_back_starting_4.27.2018.zip', which contains travel records for Jeffrey Epstein covering the period from April 27, 2018, to April 19, 2019. No actual flight data is visible in the email body itself.

Email
2025-12-25

EFTA00037572.pdf

This document is an internal FBI email chain from August 24-25, 2019, discussing planned updates (or lack thereof) regarding the Epstein case over the weekend. Agents confirm that the Violent Crimes (VC) Squad has nothing planned and inquire whether the Violent Crimes Against Children (VCAC) squad has any plans. The emails originate from the Criminal Investigative Division (CID) and communicate with the New York (NY) field office.

Fbi email chain
2025-12-25

EFTA00037568.pdf

This document contains a series of internal FBI emails from August 24-25, 2019, approximately two weeks after Jeffrey Epstein's death. Agents discuss shifting their reporting schedule from continuous daily work to a standard Monday-Friday schedule, noting that the case is 'slowing to a normal investigative pattern.' The emails coordinate reporting lines between the New York Field Office and CID, specifically mentioning the consolidation of reports from units including Violent Crimes Against Children (VCAC), Violent Crimes (VC), and Civil Rights (CR).

Fbi internal email chain
2025-12-25

EFTA00037562.pdf

This document is an FBI email chain from August 24-25, 2019, shortly after Jeffrey Epstein's death. It details internal discussions between the New York Field Office (NY) and the Criminal Investigative Division (CID) regarding reporting schedules. The NY office advocates for shifting to Monday-Friday reporting as the case had slowed to a 'normal investigative pattern' after three intense weeks, while CID requests a daily 1530 phone call for updates. Specific mention is made of the 'Epstein case' and the coordination between various squads including VC (Violent Crimes), VCAC (Violent Crimes Against Children), and CR (Civil Rights).

Fbi email chain
2025-12-25

EFTA00037560.pdf

This document is an internal FBI email chain from August 24-25, 2019, discussing the reporting schedule for the Epstein investigation. Agents from the New York Field Office (NY) and Criminal Investigative Division (CID) coordinate a shift from intensive weekend work to a standard Monday-Friday schedule, noting that the case is 'slowing to a normal investigative pattern' approximately two weeks after Epstein's death. The emails explicitly mention the 'Epstein case' and confirm that the Violent Crimes (VC) and Violent Crimes Against Children (VCAC) squads have no updates planned for that weekend.

Fbi email chain
2025-12-25

EFTA00037558.pdf

An FBI email chain from late August 2019, shortly after Jeffrey Epstein's death, discussing the consolidation of reporting and the schedule for updates between the New York Field Office and the Criminal Investigative Division (CID). The emails note that the case is 'slowing to a normal investigative pattern' after three weeks of intense activity, and the squads (VCAC, VC, CR) are moving to a Monday-Friday reporting schedule unless significant events occur.

Fbi email chain
2025-12-25

EFTA00037551.pdf

This document is a digital evidence status report dated August 3, 2020, likely from the FBI or a forensic contractor. It details the processing status of numerous electronic devices seized from Jeffrey Epstein's properties in New York, Florida, and the 'Island' (Little St. James), including computers, hard drives, and phones. Notable items include a hard drive labeled 'Woody Allen Archive,' a laptop explicitly linked to 'JE' (Jeffrey Epstein), and a surveillance server (UNIFI) requiring RAID reconstruction.

Email / evidence status report
2025-12-25

EFTA00037547.pdf

This document is an FBI email chain from July 2020 discussing a new potential victim of Jeffrey Epstein coming forward. An FBI agent in Phoenix reports receiving a call from a detective regarding a victim who visited Epstein's island as a teenager multiple times and wishes to disclose their experience for the first time. The inquiry is forwarded to the FBI New York office, specifically the Crimes against Children squad (C20), for follow-up.

Fbi email chain
2025-12-25

EFTA00037507.pdf

This document is an FBI internal email chain from August 24-25, 2019, approximately two weeks after Jeffrey Epstein's death. The correspondence reveals that the high-intensity phase of the investigation (which ran 'three weeks straight') is slowing down to a 'normal investigative pattern,' leading the NY field office to propose shifting from weekend reporting to a standard Monday-Friday schedule. CID headquarters requests a daily 15:30 phone call for updates, and the emails discuss consolidating reporting streams from various units including VCAC (Violent Crimes Against Children), VC (Violent Crimes), and CR (Civil Rights).

Fbi internal email chain
2025-12-25

EFTA00037506.pdf

This document is an email chain from July 2020 between FBI agents in Phoenix and New York, and an NYPD officer. An FBI agent in Phoenix reports that a former colleague (a detective) was contacted by a victim of Jeffrey Epstein who visited 'the island' as a teenager and wishes to disclose this information for the first time. The New York FBI agent confirms the case is being handled by the Crimes against Children squad (C20) and coordinates with the NYPD to reach out to the detective.

Email chain
2025-12-25

EFTA00037501.pdf

This document is an internal FBI email thread dated September 3, 2019, organizing a conference call titled 'Epstein Conference Call - Updates' scheduled for September 6, 2019. The meeting was initiated by a Program Manager in the FBI Victim Services Division and sent to agents in the New York Field Office and Director's Office/Division Office. The email references a previous discussion 'on the low side' (likely meaning unclassified or informal) and provides redacted dial-in information.

Email chain / meeting invitation
2025-12-25

EFTA00037496.pdf

This document is an FBI email chain from August 25-26, 2019, coordinating a conference call regarding the Epstein investigation. The emails discuss the inclusion of specific personnel, including representatives from CART (Computer Analysis and Response Team), OTD (Operational Technology Division), and various Special Agents (SAC, ASAC, SSA) from the New York Field Office's Criminal Branch. The discussion focuses on ensuring the correct points of contact and supervisors are included in the upcoming briefing.

Email chain
2025-12-25

EFTA00037494.pdf

An FBI email chain from late August 2019, shortly after Jeffrey Epstein's death, establishing daily 3:30 PM conference calls between FBI Headquarters and the New York Field Office to discuss 'all aspects of the case.' The emails specifically request the presence of a CART (Computer Analysis Response Team) coordinator to provide updates on digital forensics. One agent explicitly asks if the call relates to the 'jail incident,' referring to Epstein's death in custody.

Fbi email chain
2025-12-25

EFTA00037492.pdf

This document is an internal FBI email chain from August 2019 coordinating a daily conference call regarding the Epstein investigation. The emails establish the use of the VCAC (Violent Crimes Against Children) Bridge Line for a daily 1530 (3:30 PM) status call involving FBI New York and CID agents. It lists various supervisory roles (SSA, ASAC) within the Criminal Branch C of the New York Field Office.

Email chain
2025-12-25

EFTA00037489.pdf

An internal FBI email dated June 17, 2020, between agents in the New York field office regarding the Epstein investigation. The sender requests permission to use case funds to purchase a 12TB hard drive from Best Buy for $249.99 to store digital evidence, suggesting this would alleviate delays associated with CART (Computer Analysis Response Team).

Email
2025-12-25

EFTA00037480.pdf

This document is a digital calendar record for a planning and coordination meeting between the FBI and the Southern District of New York (SDNY) regarding Jeffrey Epstein. The meeting took place on July 1, 2019, just five days before Epstein's arrest. The record indicates the meeting was accepted by an FBI agent from the New York field office whose identity has been redacted.

Calendar entry / electronic meeting record
2025-12-25

EFTA00037477.pdf

An internal FBI email dated June 27, 2019, coordinating a meeting with the Southern District of New York (SDNY) to discuss the arrest plan for Jeffrey Epstein. The email emphasizes the need for both agencies to be 'on the same page' regarding the upcoming operation.

Email
2025-12-25

EFTA00037474.pdf

An internal FBI email dated June 22, 2020, between an agent in the Criminal Investigative Division (CID) and an agent in the New York field office regarding the Epstein investigation. The sender inquires about the timing of a conference call with the Southern District of New York (SDNY) in order to update a supervisor (referred to as 'SC') on when they can expect answers to pending questions.

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