eJusticeNY Integrated Justice Portal Page 1 of 13
eJusticeNYINTEGRATED
JUSTICE PORTAL
People • Sex Offenders • Full Aeon Scant) 'I Feedback
jSOMS Full Registry Search
Full Registry Search
- 0L
BACK, DONE'
Offender Details
In Custody
Informational Data is available.
Access to New York State Sex Offender Registry information is governed by Correction Law Article 6-C. Pursuant
to Correction Law Section 168-b (2)(e), no information in the Registry shall be made evadable except in
furtherance of the provisions of the Sex Offender Registration Act (SORA). Access to Registry Information through
eJusticeNY is allowed solely for Registry purposes. The intonation contained in the Sex Offender Registry
through eJusticeNY should not be shared with the public. Unauthorized release of Registry Information Is a crime.
Anyone who uses this intonation to injure, harass, or commit a criminal act against any person may be subject to
criminal prosecution.
A law enforcement agency having jurisdiction and which is authorized under SORA to perform community
notification on sex offenders living within the agency's jurisdiction should refer to the offender specific
notifications sent by the DCJS Sex Offender Registry to the jurisdiction regarding what community
notification, If any, Is permitted. If a jurisdiction has questions regarding community notification, please
refer to the Community Notification Document available on °Justice or call the Registry at (618) 417-3385.
Offender ID: 33216 Sex: Male
NYSID: 48148790 Race: White
FBI Number 787075K6 Ethnicity: Unknown
SSN: Height: 6 ' 00 •
NCIC Number. X152300377 Weight: 180
Last Name: EPSTEIN Hair: Gray
First Name: JEFFREY Eyes: Blue
Middle Name: E Com Lens:
DOB: Jan 20, 1953
Photo Date: Apr 27, 2018
View Additional Photos
Additional Names / Aliases:
Last Name First Name Middle Name
EPSTEIN JEFFREY EDWARD
Scars, Marks Tattoos:
Description
Telephone Numbers:
Type Number
Risk Level Information:
Level Designation Date Assigned Date Entered Injunction Settled
https://www.ejustice.ny.gov/wps/myportaY! ut/p/a I /jZBdb4IwG1V _Dbf1C8i111-AH YpyoEye... 8/8/2019
EFTA00037421
eJusticeNY Integrated Justice Portal
Page 2 of 13
3 No Designation Applies Jan 18, 2011 Jan 24, 2011
P May 4, 2010
Current Addresses:
Time Category Location Name and Street Address City County/Country State Zip
P RES NEW YORK MCC REGISTER S76318-054 , NEW New York New 10007
150 PARK ROW YORK York
+ Show Previous Addresses
+ Show Future Addresses
Jurisdiction Agency:
Agency Name Street City County State Zip
NYCPO Sex Offender Unit 100 Centre Street ,Room 1414 New York New York New York 10013
Other Address Info or Status:
Current Internet Details:
Email Address
JEEITUNES6GMAIL.COM
LITTLESTJEFF@YAHOO.COM
JEFFREYEPSTEIN@LIVE.COM
JEFFREYOJEFFREYEPSTEIN.ORG
COLUMBIADENTALlgYAHOO.COM
JEFFREYEPSTEINORGQYAHOO.COM
JEEVACATION1@ME.COM
JEFFREYEPSTEINORG@GMAIL.COM
JEEPROJECTGYAHOO.COM
JEEVACATIONOME.COM
JEEVACATION@GMAIL.COM
Screen Name
SIGNAL
TELEGRAM
JEEVACATIONSGMAIL.COM
SICYPE-JEEVACATIONCGMAIL.COM
FACETIME
JEEPROJECT
JEFFREY-EPSTEIN
TWITTER JEFFREY EPSTEIN
INSTAGRAM JEEPROJECT
JEFFREY EPSTEIN
JEFFREY EPSTEIN VI FOUNDATION
JEFFREYEPSTEIN2
JEFFREY_EPSTEIN
JEFFREYEPSTEINI
TWITTER JEFFREY_EPSTEIN
JEFFREYEPSTEIN12
JEFFREYEPSTEINFOUNDATION
hups://www.ejustice.ny.gov/wps/myportalflut/p/al/jZSdb41wGIV _DbftC8iH1-AHYpyoEye... 8/8/2019
EFTA00037422
eJusticeNY Integrated Justice Portal Page 3 of 13
THE JEFFREY EPSTEIN VI FOUNDATION
JEFFREYEPSTEINORG
THEJEFFREYEPSTEINFOUNDATION
JEFFREYEPSTEIN
Service Providers
VIRGIN ISLANDS TELEPHONE CORPORATION DBA VIVA
OWEST COMMUNICATIONS COMPANY. LLC DBA CENTURY LINK
SIGNAL SERVICE
CONFIDE MESSAGING SERVICE
WHATSAPP MESSAGING SERVICE
LEVEL 3 COMMUNICATION
CENTURY LINK
VERIZON
FREE TELECOM
AT&T
ORANGE TELECOM
COMCAST
TIME WARNER/SPECTRUM
+ Show Previous Internet Details
Current Driver Licenses:
License Number License State
C030000084430 Virgin Islands
0000025874 Virgin Islands
+ Show Previous Driver Licenses
Current Vehicles:
Lic. Plate No. State Vehicle Year Make/Model Color
N722JE 2008
TGH737 Virgin Islands 2015 General Motor Corp. Yukon Black
V16224TC Virgin Islands 2018
VI7054TC Virgin Islands 2015
KQUV02 Florida 2019 Chevrolet Suburban Black
Florida 2019 Chevrolet Suburban Black
HCP5713 New York 2016 Chevrolet Suburban Black
HJGK55 Florida 2018 Chevrolet Suburban Black
N212JE New York 2007 Gulf Stream Unknown
VI5890TC Virgin Islands 2011
IAAA32 Florida 2017 Chevrolet Express Black
HSU5212 New York 2017 Bentley Mu'senile
3548TC Virgin Islands 1989
FUGK55 Florida 2016 Chevrolet Suburban Black
NHL381 New Mexico 2012 Cadillac Escalade Black
3548TC Virgin Islands 1989
NHL381 New Mexico 2012 Cadillac Escalade Black
Virgin Islands 2015 General Motor Corp. Denali Black
TFF717 Virgin Islands 2010 Chevrolet Suburban Black
https://www.ejustice.ny.gov/wps/myportaL/!ut/p/al /jZBdb4IwGIV_DbftC8iHI-AHYpyoEye... 8/8/2019
EFTA00037423
eJusticeNY Integrated Justice Portal Page 4 of 13
4772TC Virgin Islands 2013
HCP5713 New York 2015 Chevrolet Suburban Black
TFS287 Virgin Islands 2015 General Motor Corp. Yukon Black
NAL159 New Mexico 2015 Chevrolet Suburban Black
46411C Virgin islands 2012
NI2OJE New York 1988
N331JE 2001
522RZZ New Mexico 2013 Ford Expedition Black
MLO718 New Mexico 2008 Land Rover Range Rover Black
CPK643 New Mexico 2007 Hummer Hummer II Black
NHL552 New Mexico 2002 Mercedes-Benz 500 Series Black
TFM171 Virgin Islands 2010 Chevrolet Suburban Black
2583TC Virgin Islands 1968
2907TC Virgin Islands 2008
0730TC Virgin Islands 2006
4105TC Virgin Islands 2011
4106TC Virgin Islands 2011
2709TC Virgin Islands 1999
+ Show Previous Vehicles
Current Registration:
Date Signature Ending Date 90 Day Verification
Apr 15, 2010 Yes Life Yes
Address At Time of Arrest:
Time Category Location Name and Street Address City County/Country State Zip
P RES UNKNOWN UNKNOWN
Arrest Agency:
Florida Dept of Law Enforcement - Sex Offender Registry
Conviction:
Crime Date Arrest Date Conviction Date Victim Sex/Age
Jul 23, 2006 Jul 23.2006 Jun 30. 2008 Female , 14 Years
Female , 16 Years
Female , Unknown
Conviction Charges:
(Please note: a conviction for an attempt is generally punishable at one grade below the classification
of
the crime attempted, i.e., a rape 3rd degree Is punishable as a class E felony while an attempted rape 3rd
degree is punishable as a class A misdemeanor.)
Title Section Subsection Class Category Counts Description
OUT 000000000 000000 U F 1 Non-NYS Felony Sex Offense
Offense Description Modus Operandi:
Offense Description:
Actual,MoreThanOnce Sexual Intercourse
Actual,MoreThanOnce Deviate Sexual Intercourse
Actual,MoreThanOnce Sexual Contact
Relationship to victim:
https://www.ejustice.ny.go v/wps/myportalfiut/p/a1/j ZBdb4IwGIV_DbftC8iHI-AHYpyoEye... 8/8/2019
EFTA00037424
eJusticeNY Integrated Justice Portal Page 5 of 13
None Reported
Weapon used:
None Reported
Force used:
Detail unknown
Computer used:
None Reported
Pornography involved:
None Reported
Sentencing:
court Docket
O81909
Sentence:
Probation: 6 Months) Term: Time Served Unspecified
Supervising Agency Information:
Agency Officer Telephone Number
Special Conditions of Supervision:
Maximum Expiration Date/Post Release Supervision Date of Sentence:
Jul 21.2010
Notifying Agency Information:
Agency Officer Telephone Number
NYS Board of Examiners of Sex Offenders UNKNOWN
+ Show Previous Registrationfs)
Note:
OTHER SSN: 090-41-3348
Communications:
Display Criteria: Show All
12.ate Pescnoti on 51.0Cfgaesgividfcco
Jul 9, 2019 SOR Change Sent to Virgin Islands Dept of Justice - Sex Offender Registry
Notification at GERS Building Second Floor, 48B-50C Kronprindsens Gade,
St Thomas, VI, 00802
Jul 9, 2019 e-SOR Change Sent to NYCPD Sex Offender Unit
Notification
Jun 17, 2019 SOR Change Sent to Virgin Islands Dept of Justice - Sex Offender Registry
Notification at GERS Building Second Floor, 488-50C Kronprindsens Gade,
St Thomas, VI, 00802
Jun 17, 2019 SOR Change Sent to Florida Dept of Law Enforcement - Sex Offender
Notification Registry at Sex Offender/Predator Unit, PO Box 1489,
Tallahassee, FL, 32302
Jun 17, 2019 SOR Change Sent to New Mexico Dept of Public Safety - Sex Offender
Notification Registry at PO Box 1628, Santa Fe, NM, 87504
Jun 17, 2019 e-SOR Change Sent to NYCPD Sex Offender Unit
Notification
Imps://www.ejustice.ny.gov/wps/myportalflut/p/al/j2Etdb4IwGIV_DbfiC8iHI-AHYpyoEye... 8/8/2019
EFTA00037425
eJusticeNY Integrated Justice Portal Page 6 of 13
Apr 24, 2019 Annual Verification Received from Offender
Received
Apr 9, 2019 Annual Verification Sent to EPSTEIN,JEFFREY at 6100 RED HOOK QUARTER, B3,
to Offender ST THOMAS, VI, 00802
Mar 20, 2019 SOR Change Sent to Florida Dept of Law Enforcement - Sex Offender
Notification Registry at Sex Offender/Predator Unit, PO Box 1489,
Tallahassee, FL, 32302
Mar 20, 2019 SOR Change Sent to New Mexico Dept of Public Safety - Sex Offender
Notification Registry at PO Box 1628, Santa Fe, NM, 87504
Mar 20, 2019 e-SOR Change Sent to NYCPD Sex Offender Unit
Notification
Mar 20, 2019 SOR Change Sent to Virgin Islands Dept of Justice - Sex Offender Registry
Notification at GERS Building Second floor, 48B-50C Kronprindsens Gade,
St Thomas, VI, 00802
Mar 5, 2019 Offender Photo Due Sent to JEFFREY E EPSTEIN at 6100 RED HOOK QUARTER, B3,
Letter ST THOMAS, VI, 00802
Mar 5, 2019 Agency Photo Due Sent to Virgin Islands Dept of Justice - Sex Offender Registry
Notification at GERS Building Second Floor, 48B-50C Kronprindsens Gade,
St Thomas, VI, 00802
Jan 7, 2019 SOR Change Sent to Florida Dept of Law Enforcement - Sex Offender
Notification Registry at Sex Offender/Predator Unit, PO Box 1489,
Tallahassee, FL, 32302
Jan 7, 2019 SOR Change Sent to Virgin Islands Dept of Justice • Sex Offender Registry
Notification at GERS Building Second Floor, 486-50C Kronprindsens Gade,
St Thomas, VI, 00802
Jan 7, 2019 SOR Change Sent to New Mexico Dept of Public Safety - Sex Offender
Notification Registry at PC/ Box 1628, Santa Fe, NM, 87504
Jan 7, 2019 e-SOR Change Sent to NYCPD Sex Offender Unit
Notification
Dec 24, 2018 e-SOR Change Sent to NYCPD Sex Offender Unit
Notification
Dec 24, 2018 SOR Change Sent to New Mexico Dept of Public Safety - Sex Offender
Notification Registry at PO Box 1628, Santa Fe, NM, 87504
Dec 24, 2018 SOR Change Sent to Virgin Islands Dept of Justice - Sex Offender Registry
Notification at GERS Building Second Floor, 486-50C Kronprindsens Gade,
St Thomas, VI, 00802
Dec 24, 2018 SOR Change Sent to Florida Dept of Law Enforcement - Sex Offender
Notification Registry at Sex Offender/Predator Unit, PO Box 1489,
Tallahassee, FL, 32302
Nov 7, 2018 SOR Change Sent to Florida Dept of Law Enforcement - Sex Offender
Notification Registry at Sex Offender/Predator Unit, PO Box 1489,
Tallahassee, FL, 32302
Nov 7, 2018 SOR Change Sent to Virgin Islands Dept of Justice - Sex Offender Registry
Notification at GERS Building Second Floor, 488-50C Kronprindsens Gade,
St Thomas, VI, 00802
Nov 7, 2018 SOR Change Sent to New Mexico Dept of Public Safety - Sex Offender
Notification Registry at PO Box 1628, Santa Fe, NM, 87504
Nov 7, 2018 e-SOR Change Sent to NYCPD Sex Offender Unit
Notification
Oct 9, 2018 e-SOR Change Sent to NYCPD Sex Offender Unit
Notification
Oct 9, 2018 SOR Change Sent to New Mexico Dept of Public Safety - Sex Offender
Notification Registry at PO Box 1628, Santa Fe, NM, 87504
Oct 9, 2018 SOR Change Sent to Virgin Islands Dept of Justice - Sex Offender Registry
Notification at GERS Building Second Floor, 488-50C Kronprindsens Gade,
St Thomas, VI, 00802
Oct 9, 2018 SOR Change Sent to Florida Dept of Law Enforcement - Sex Offender
Notification Registry at Sex Offender/Predator Unit, PO Box 1489,
Tallahassee, FL, 32302
https://www.ejustice.ny.gov/wps/myportal/lut/p/al/jZBdb4IwGIV DbftC8iHI-AHYpyoEye... 8/8/2019
EFTA00037426
elusticeNY Integrated Justice Portal Page 7 of 13
Jul 10, 2018 SOR Change Sent to Virgin Islands Dept of Justice - Sex Offender Registry
Notification at GERS Building Second Floor, 48B-50C Kronprindsens Gade,
St Thomas, VI, 00802
Jul 10, 2018 SOR Change Sent to New Mexico Dept of Public Safety - Sex Offender
Notification Registry at PO Box 1628, Santa Fe, NM, 87504
Jul 10, 2018 e-SOR Change Sent to NYCPD Sex Offender Unit
Notification
Jul 10, 2018 SOR Change Sent to Florida Dept of Law Enforcement - Sex Offender
Notification Registry at Sex Offender/Predator Unit, PO Box 1489,
Tallahassee, FL, 32302
Apr 19, 2018 Annual Verification Received from Offender
Received
Apr 19, 2018 e-SOR Change Sent to NYCPD Sex Offender Unit
Notification
Apr 19, 2018 SOR Change Sent to New Mexico Dept of Public Safety Sex Offender
Notification Registry at PO Box 1628, Santa Fe, NM, 87504
Apr 19, 2018 SOR Change Sent to Florida Dept of Law Enforcement - Sex Offender
Notification Registry at Sex Offender/Predator Unit, PO Box 1489,
Tallahassee, FL, 32302
Apr 19, 2018 SOR Change Sent to Virgin Islands Dept of Justice - Sex Offender Registry
Notification at GERS Building Second Floor, 489-50C Kronprindsens Gade,
St Thomas, VI, 00802
Apr 9, 2018 Annual Verification Sent to JEFFREY E EPSTEIN at 6100 RED HOOK QUARTER, 83,
to Offender ST THOMAS, VI, 00802
Mar 5, 2018 Offender Photo Due Sent to JEFFREY E EPSTEIN at 6100 RED HOOK QUARTER, 83,
Letter ST THOMAS, VI, 00802
Mar 5, 2018 Agency Photo Due Sent to Virgin Islands Dept of Justice - Sex Offender Registry
Notification at GERS Building Second Floor, 488-50C KronprIndsens Gade,
St Thomas, VI, 00802
Feb 6, 2018 SOR Change Sent to Florida Dept of Law Enforcement - Sex Offender
Notification Registry at Sex Offender/Predator Unit, PO Box 1489,
Tallahassee, FL, 32302
Feb 6, 2018 SOR Change Sent to Virgin Islands Dept of Justice - Sex Offender Registry
Notification at GERS Building Second Floor, 48B-50C Kronprindsens Gade,
St Thomas, VI, 00802
Feb 6, 2018 SOR Change Sent to New Mexico Dept of Public Safety - Sex Offender
Notification Registry at PO Box 1628, Santa Fe, NM, 87504
Feb 6, 2018 e-SOR Change Sent to NYCPD Sex Offender Unit
Notification
Feb 1, 2018 e-SOR Change Sent to NYCPD Sex Offender Unit
Notification
Feb 1, 2018 SOR Change Sent to New Mexico Dept of Public Safety - Sex Offender
Notification Registry at PO Box 1628, Santa Fe, NM, 87504
Feb 1, 2018 SOR Change Sent to Virgin Islands Dept of Justice - Sex Offender Registry
Notification at GERS Building Second Floor, 489-50C Kronprindsens Gade,
St Thomas, VI, 00802
Feb 1, 2018 SOR Change Sent to Florida Dept of Law Enforcement - Sex Offender
Notification Registry at Sex Offender/Predator Unit, PO Box 1489,
Tallahassee, FL, 32302
Jan 23, 2018 SOR Change Sent to Virgin Islands Dept of Justice - Sex Offender Registry
Notification at GERS Building Second Floor, 48B-50C Kronprindsens Gade,
St Thomas, VI, 00802
Jan 23, 2018 e-SOR Change Sent to NYCPD Sex Offender Unit
Notification
Jan 23, 2018 SOR Change Sent to New Mexico Dept of Public Safety - Sex Offender
Notification Registry at PO Box 1628, Santa Fe, NM, 87504
Jan 23, 2018 SOR Change Sent to Florida Dept of Law Enforcement - Sex Offender
Notification Registry at Sex Offender/Predator Unit, PO Box 1489,
Tallahassee, FL, 32302
hnps://www.ejustice.ny.gov/wps/myportalflut/p/aI/jZBdb4IwGI V DbftC8iHI-AHYpyoEye... 8/8/2019
EFTA00037427
eJusticeNY Integrated Justice Portal Page 8 of 13
Aug 9, 2017 e-SOR Change Sent to NYCPD Sex Offender Unit
Notification
Aug 9, 2017 SOR Change Sent to Florida Dept of Law Enforcement - Sex Offender
Notification Registry at Sex Offender/Predator Unit, PO Box 1489,
Tallahassee, FL, 32302
Aug 9, 2017 SOR Change Sent to New Mexico Dept of Public Safety - Sex Offender
Notification Registry at PO Box 1628, Santa Fe, NM, 87504
Aug 9, 2017 SOR Change Sent to Virgin Islands Dept of Justice - Sex Offender Registry
Notification at GERS Building Second Floor, 48B-50C Kronprindsens Gade,
St Thomas, VI, 00802
Jul 20, 2017 e-SOR Change Sent to NYCPD Sex Offender Unit
Notification
Jul 20, 2017 SOR Change Sent to Virgin Islands Dept of Justice - Sex Offender Registry
Notification at GERS Building Second Floor, 48B-50C Kronprindsens Cade,
St Thomas, VI, 00802
Jul 20, 2017 SOR Change Sent to Florida Dept of Law Enforcement - Sex Offender
Notification Registry at Sex Offender/Predator Unit, PO Box 1489,
Tallahassee, FL, 32302
Jul 20, 2017 SOR Change Sent to New Mexico Dept of Public Safety - Sex Offender
Notification Registry at PO Box 1628, Santa Fe, NM, 87504
Jun 20, 2017 SOR Change Sent to Virgin Islands Dept of Justice - Sex Offender Registry
Notification at GERS Building Second Floor, 48B-50C Kronprindsens Gade,
St Thomas, VI, 00802
Jun 20, 2017 SOR Change Sent to New Mexico Dept of Public Safety - Sex Offender
Notification Registry at PO Box 1628, Santa Fe, NM, 87504
Jun 20, 2017 e-SOR Change Sent to NYCPD Sex Offender Unit
Notification
Jun 20, 2017 SOR Change Sent to Florida Dept of Law Enforcement - Sex Offender
Notification Registry at Sex Offender/Predator Unit, PO Box 1489,
Tallahassee, FL, 32302
Jun 6, 2017 e-SOR Change Sent to NYCPD Sex Offender Unit
Notification
Jun 6, 2017 SOR Change Sent to Florida Dept of Law Enforcement - Sex Offender
Notification Registry at Sex Offender/Predator Unit, PO Box 1489,
Tallahassee, FL, 32302
Jun 6, 2017 SOR Change Sent to Virgin Islands Dept of Justice - Sex Offender Registry
Notification at GERS Building Second Floor, 488-50C Kronprindsens Cade,
St Thomas, VI, 00802
Jun 6, 2017 SOR Change Sent to New Mexico Dept of Public Safety - Sex Offender
Notification Registry at PO Box 1628, Santa Fe, NM, 87504
Jun 5, 2017 SOR Change Sent to Virgin Islands Dept of Justice - Sex Offender Registry
Notification at GERS Building Second Floor, 48B-50C Kronprindsens Gade,
St Thomas, VI, 00802
Jun 5, 2017 SOR Change Sent to Florida Dept of Law Enforcement - Sex Offender
Notification Registry at Sex Offender/Predator Unit, PO Box 1489,
Tallahassee, FL, 32302
Jun 5, 2017 e-SOR Change Sent to NYCPD Sex Offender Unit
Notification
Jun 5, 2017 SOR Change Sent to New Mexico Dept of Public Safety - Sex Offender
Notification Registry at PO Box 1628, Santa Fe, NM, 87504
Apr 27, 2017 Annual Verification Received from Offender
Received
Apr 27, 2017 SOR Change Sent to Florida Dept of Law Enforcement - Sex Offender
Notification Registry at Sex Offender/Predator Unit, PO Box 1489,
Tallahassee, FL, 32302
Apr 27, 2017 SOR Change Sent to Virgin Islands Dept of Justice - Sex Offender Registry
Notification at GERS Building Second Floor, 488-50C Kronprindsens Gade,
St Thomas, VI, 00802
Apr 27, 2017
https://www.ej ustice.ny.gov/wps/myportal/! ut/p/a I /jZ ad b4I wOl V_DbftC8 H1-A Fl YpyoEye... 8/8/2019
EFTA00037428
eJusticeNY Integrated Justice Portal Page 9 of 13
SOR Change Sent to New Mexico Dept of Public Safety - Sex Offender
Notification Registry at PO Box 1628, Santa Fe, NM, 87504
Apr 27, 2017 e-SOR Change Sent to NYCPD Sex Offender Unit
Notification
Apr 10, 2017 Annual Verification Sent to EPSTEIN,JEFFREY at 6100 RED HOOK QUARTER, 63,
to Offender ST THOMAS, VI, 00802
Apr 3, 2017 SOR Change Sent to Virgin Islands Dept of Justice - Sex Offender Registry
Notification at GERS Building Second Floor, 486-50C Kronprindsens Gade,
St Thomas, VI, 00802
Apr 3, 2017 SOR Change Sent to New Mexico Dept of Public Safety - Sex Offender
Notification Registry at PO Box 1628, Santa Fe, NM, 87504
Apr 3, 2017 e-SOR Change Sent to NYCPD Sex Offender Unit
Notification
Apr 3, 2017 SOR Change Sent to Florida Dept of Law Enforcement - Sex Offender
Notification Registry at Sex Offender/Predator Unit, PO Box 1489,
Tallahassee, FL, 32302
Mar 7, 2017 Offender Photo Due Sent to JEFFREY E EPSTEIN at 6100 RED HOOK QUARTER, 63,
Letter ST THOMAS, VI, 00802
Mar 7, 2017 Agency Photo Due Sent to Virgin Islands Dept of Justice - Sex Offender Registry
Notification at GERS Building Second Floor, 486-50C Kronprindsens Gade,
St Thomas, VI, 00802
Nov 8, 2016 SOR Change Sent to Virgin Islands Dept of Justice - Sex Offender Registry
Notification at GERS Building Second Floor, 48B-50C Kronprindsens Gade,
St Thomas, VI, 00802
Sep 30, 2016 SOR Change Sent to Virgin Islands Dept of Justice - Sex Offender Registry
Notification at GERS Building Second Floor, 486-50C Kronprindsens Gade,
St Thomas, VI, 00802
Sep 15, 2016 SOR Change Sent to Virgin Islands Dept of Justice - Sex Offender Registry
Notification at GERS Building Second Floor, 486-SOC Kronprindsens Gade,
St Thomas, VI, 00802
Jul 26, 2016 SOR Change Sent to Virgin Islands Dept of Justice - Sex Offender Registry
Notification at GERS Building Second Floor, 48B-50C Kronprindsens Gade,
St Thomas, VI, 00802
Jun 3, 2016 SOR Change Sent to Virgin Islands Dept of Justice - Sex Offender Registry
Notification at GERS Building Second Floor, 486-50C Kronprindsens Gade,
St Thomas, VI, 00802
May 9, 2016 SOR Change Sent to Virgin Islands Dept of Justice • Sex Offender Registry
Notification at GERS Building Second floor, 486-50C Kronprindsens Gade,
St Thomas, VI, 00802
May 6, 2016 SOR Change Sent to Virgin Islands Dept of Justice - Sex Offender Registry
Notification at GERS Building Second Floor, 48B-50C Kronprindsens Gade,
St Thomas, VI, 00802
Apr 26, 2016 Annual Verification Received from Offender
Received
Apr 26, 2016 SOR Change Sent to Virgin Islands Dept of Justice - Sex Offender Registry
Notification at GERS Building Second Floor, 48B-50C Kronprindsens Gade,
St Thomas, VI, 00802
Apr 11, 2016 Annual Verification Sent to EPSTEIN,JEFFREY at 6100 RED HOOK QUARTER, B3,
to Offender ST THOMAS, VI, 00802
Apr 6, 2016 SOft Change Sent to Virgin Islands Dept of Justice - Sex Offender Registry
Notification at GERS Building Second Floor, 48B-50C Kronprindsens Gade,
St Thomas, VI, 00802
Mar 7, 2016 Offender Photo Due Sent to JEFFREY E EPSTEIN at 6100 RED HOOK QUARTER, 63,
Letter ST THOMAS, VI, 00802
Mar 7, 2016 Agency Photo Due Sent to Virgin Islands Dept of Justice - Sex Offender Registry
Notification at GERS Building Second Floor, 488-50C Kronprindsens Gade,
St Thomas, VI, 00802
Jan 28, 2016 SOR Change Sent to Virgin Islands Dept of Justice - Sex Offender Registry
Notification at GERS Building Second Floor, 486-50C Kronprindsens Gade,
St Thomas, VI, 00802
hftps://www.ejustice.ny.gov/wps/myportalPut/p/al/jZBdb41wGIV_DbftC8iHI-AHYpyoEye... 8/8/2019
EFTA00037429
eJusticeNY Integrated Justice Portal Page 10 of 13
•
Jan 20, 2016 SOR Change Sent to Virgin Islands Dept of Justice - Sex Offender Registry
Notification at GERS Building Second Floor, 48B-50C Kronprindsens Gade,
St Thomas, VI, 00802
Jan 7, 2016 SOR Change Sent to Virgin Islands Dept of Justice - Sex Offender Registry
Notification at GERS Building Second floor, 48B-50C Kronprindsens Gade,
St Thomas, VI, 00802
Jan 4, 2016 SOR Change Sent to Virgin Islands Dept of Justice - Sex Offender Registry
Notification at GERS Building Second Floor, 48B-50C Kronprindsens Gade,
St Thomas, VI, 00802
Dec 29, 2015 SOR Change Sent to Virgin Islands Dept of Justice - Sex Offender Registry
Notification at GERS Building Second floor, 486-50C Kronprindsens Cade,
St Thomas, VI, 00802
Dec 4, 2015 SOR Change Sent to Virgin Islands Dept of Justice - Sex Offender Registry
Notification at GERS Building Second Floor, 48B-50C Kronprindsens Gade,
St Thomas, VI, 00802
Nov 23, 2015 SOR Change Sent to Virgin Islands Dept of Justice - Sex Offender Registry
Notification at GERS Building Second Floor, 48B-50C Kronprindsens Gade,
St Thomas, VI, 00802
Jun 16, 2015 SOR Change Sent to Virgin Islands Dept of Justice - Sex Offender Registry
Notification at GERS Building Second Floor, 48B-50C Kronprindsens Cade,
St Thomas, VI, 00802
Jun 11, 2015 SOR Change Sent to Virgin Islands Dept of Justice - Sex Offender Registry
Notification at GERS Building Second Floor, 489-50C Kronprindsens Gade,
St Thomas, VI, 00802
May 7, 2015 SOR Change Sent to Virgin Islands Dept of Justice - Sex Offender Registry
Notification at GERS Building Second Poor, 48B-50C Kronprindsens Gade,
St Thomas, VI, 00802
Apr 28, 2015 Annual Verification Received from Offender
Received
Apr 28, 2015 SOR Change Sent to Virgin Islands Dept of Justice - Sex Offender Registry
Notification at GERS Building Second Floor, 48B-5K Kronprindsens Cade,
St Thomas, VI, 00802
Apr 21, 2015 SOR Change Sent to Virgin Islands Dept of Justice - Sex Offender Registry
Notification at GERS Building Second Floor, 48B-50C Kronprindsens Gade,
St Thomas, VI, 00802
Apr 13, 2015 SOR Change Sent to Virgin Islands Dept of Justice - Sex Offender Registry
Notification at GERS Building Second Floor, 48B-50C Kronprindsens Gade,
St Thomas, VI, 00802
Apr 9, 2015 Annual Verification Sent to EPSTEIN,JEFFREY at 6100 RED HOOK
QUARTERS,
to Offender SUITE 83, ST THOMAS, VI, 00802
Mar 17, 2015 SOR Change Sent to Virgin Islands Dept of Justice - Sex Offender Registry
Notification at GERS Building Second Floor, 489-50C Kronprindsens Gade,
St Thomas, VI, 00802
Mar 6, 2015 Agency Photo Due Sent to Virgin Islands Dept of Justice - Sex Offender Registry
Notification at GERS Building Second Floor, 489-50C Kronprindsens Gade,
St Thomas, VI, 00802
Mar 6, 2015 Offender Photo Due Sent to JEFFREY E EPSTEIN at 6100 RED HOOK QUARTERS,
Letter SUITE B3, ST THOMAS, VI, 00802
Mar 4, 2015 SOR Change Sent to Virgin Islands Dept of Justice - Sex Offender Registry
Notification at GERS Building Second Floor, 48B-50C Kronprindsens Gade,
St Thomas, VI, 00802
Feb 27, 2015 soft. Change Sent to Virgin Islands Dept of Justice - Sex Offender Registry
Notification at GERS Building Second floor, 4813-50C Kronprindsens Gade,
St Thomas, VI, 00802
Dec 30, 2014 SOR Change Sent to Virgin Islands Dept of Justice - Sex Offender Registry
Notification at GERS Building Second Floor, 48B-50C Kronprindsens Gade,
St Thomas, VI, 00802
Oct 30, 2014 SOR Change Sent to Virgin Islands Dept of Justice - Sex Offender Registry
Notification at GERS Building Second Floor, 48B-50C Kronprindsens Gade,
St Thomas, VI, 00802
https://www.ejustice.ny.gov/wps/myportalflut/p/al/jZBdb4IwGIV_DWIC8iHI-AHYpyoEye... 8/8/2019
EFTA00037430
eJusticeNY Integrated Justice Portal Page 11 of 13
Oct 9, 2014 SOR Change Sent to Virgin Islands Dept of Justice - Sex Offender Registry
Notification at GERS Building Second Floor, 486-50C Kronprindsens Gade,
St Thomas, VI, 00802
Aug 24, 2014 SOR Change Sent to Virgin Islands Dept of Justice - Sex Offender Registry
Notification at GERS Building Second Floor, 486-S0C Kronprindsens Gade,
st Thomas, VI, 00802
Aug 12, 2014 SOR Change Sent to Virgin Islands Dept of Justice - Sex Offender Registry
Notification at GERS Building Second Floor, 48B-50C Kronprindsens Gade,
St Thomas, VI, 00802
Apr 21, 2014 Annual Verification Received from Offender
Received
Apr 21, 2014 SOR Change Sent to Virgin Islands Dept of Justice - Sex Offender Registry
Notification at GERS Building Second Floor, 48B-50C Kronprindsens Gade,
St Thomas, VI, 00802
Apr 9, 2014 Annual Verification Sent to EPSTEIN,JEFFREY at 6100 RED HOOK QUARTERS,
to Offender SUITE B3, ST THOMAS, VI, 00802
Mar 18, 2014 Offender Photo Due Sent to JEFFREY E EPSTEIN at 6100 RED HOOK QUARTERS,
Letter SUITE B3, ST THOMAS, VI, 00802
Mar 5, 2014 Agency Photo Due Sent to Virgin Islands Dept of Justice - Sex Offender Registry
Notification at GERS Building Second Floor, 48B-50C Kronprindsens Gade,
St Thomas, VI, 00802
Mar 5, 2014 Offender Photo Due Sent to JEFFREY E EPSTEIN at 6100 RED HOOK QUARTERS,
Letter SUITE 63, ST THOMAS, VI, 00802
Jan 22, 2014 SOR Change Sent to Virgin Islands Dept of Justice - Sex Offender Registry
Notification at GERS Building Second Floor, 486-SOC Kronprindsens Gade,
St Thomas, VI, 00802
Jan 7, 2014 SOP Change Sent to Virgin Islands Dept of Justice - Sex Offender Registry
Notification at GERS Building Second Floor, 48B-50C Kronprindsens Gade,
St Thomas, VI, 00802
Jan 6, 2014 SOR Change Sent to Virgin Islands Dept of Justice - Sex Offender Registry
Notification at GERS Building Second Floor, 486-50C Kronprindsens Gade,
St Thomas, VI, 00802
Jul 5, 2013 SOR Change Sent to Virgin Islands Dept of Justice - Sex Offender Registry
Notification at GERS Building Second Floor, 48B-50C Kronprindsens Gade,
St Thomas, VI, 00802
Jun 12, 2013 SOR Change Sent to Virgin Islands Dept of Justice - Sex Offender Registry
Notification at GERS Building Second Floor, 488-50C Kronprindsens Gade,
St Thomas, VI, 00802
May 14, 2013 SOR Change Sent to Virgin Islands Dept of Justice - Sex Offender Registry
Notification at GERS Building Second Floor, 486-50C Kronprindsens Gade,
St Thomas, VI, 00802
May 6, 2013 SOR Change Sent to Virgin Islands Dept of Justice - Sex Offender Registry
Notification at GERS Building Second Floor, 488-50C Kronprindsens Gade,
St Thomas, VI, 00802
Apr 24, 2013 SOR Change Sent to Virgin Islands Dept of Justice - Sex Offender Registry
Notification at GERS Building Second Floor, 486-50C Kronprindsens Gade,
St Thomas, VI, 00802
Apr 23, 2013 Annual Verification Received from Offender
Received
Apr 9, 2013 Annual Verification Sent to EPSTEIN,JEFFREY at 6100 RED HOOK QUARTERS,
to Offender SUITE 63, ST THOMAS, VI, 00802
Apr S, 2013 SOR Change Sent to Virgin Islands Dept of Justice - Sex Offender Registry
Notification at GERS Building Second Floor, 48B-50C Kronprindsens Gade,
St Thomas, VI, 00802
Mar 20, 2013 SOR Change Sent to Virgin Islands Dept of Justice - Sex Offender Registry
Notification at GERS Building Second Floor, 48B-50C Kronprindsens Gade,
St Thomas, VI, 00802
Mar 12, 2013 SOR Change Sent to Virgin Islands Dept of Justice - Sex Offender Registry
Notification at GERS Building Second Floor, 4136-50C Kronprindsens Gade,
St Thomas, VI, 00802
https://www.ejustice.ny.gov/wps/myportaU!ut/p/a I /jZBdb4IwGIV_DbftC8iIII-AH Ypy0Eye...
8/8/2019
EFTA00037431
eJusticeNY Integrated Justice Portal Page 12 of 13
Mar 5, 2013 Agency Photo Due Sent to Virgin Islands Dept of Justice - Sex Offender Registry
Notification at GERS Building Second Floor, 48B-50C Kronprindsens Gade,
St Thomas, VI, 00802
Mar 5, 2013 Offender Photo Due Sent to JEFFREY E EPSTEIN at 6100 RED HOOK QUARTERS,
Letter SUITE B3, ST THOMAS, VI, 00802
Feb 27, 2013 SOR Change Sent to Virgin Islands Dept of Justice - Sex Offender Registry
Notification at GERS Building Second Floor, 48B-50C Kronprindsens Gade,
St Thomas, VI, 00802
Feb 11, 2013 SOR Change Sent to Virgin Islands Dept of Justice - Sex Offender Registry
Notification at GERS Building Second floor, 488-50C Kronprindsens Gade,
St Thomas, VI, 00802
Jan 30, 2013 SOR Change Sent to Virgin Islands Dept of Justice - Sex Offender Registry
Notification at GERS Building Second Floor, 48B-50C Kronprindsens Gade,
St Thomas, VI, 00802
Jan 11, 2013 SOR Change Sent to Virgin Islands Dept of Justice - Sex Offender Registry
Notification at GERS Building Second Floor, 48B-50C Kronprindsens Gade,
St Thomas, VI, 00802
Dec 28, 2012 SOR Change Sent to Virgin Islands Dept of Justice - Sex Offender Registry
Notification at GERS Building Second floor, 485-50C Kronprindsens Gade,
St Thomas, VI, 00802
Dec 4, 2012 SOR Change Sent to Virgin Islands Dept of Justice - Sex Offender Registry
Notification at GERS Building Second Floor, 48B-50C Kronprindsens Gade,
St Thomas, VI, 00802
Nov 19, 2012 SOR Change Sent to Virgin Islands Dept of Justice - Sex Offender Registry
Notification at GERS Building Second Floor, 488-50C Kronprindsens Gade,
St Thomas, VI, 00802
Nov 14, 2012 SOR Change Sent to Virgin Islands Dept of Justice - Sex Offender Registry
Notification at GERS Building Second Floor, 48B-50C Kronprindsens Gade,
St Thomas, VI, 00802
Sep 14, 2012 SOR Change Sent to Virgin Islands Dept of Justice - Sex Offender Registry
Notification at GERS Building Second Floor, 48B-50C Kronprindsens Gade,
St Thomas, VI, 00802
Jul 23, 2012 SOR Change Sent to Virgin Islands Dept of Justice - Sex Offender Registry
Notification at GERS Building Second Floor, 486-50C Kronprindsens Gade,
St Thomas, VI, 00802
Jul 9, 2012 SOR Change Sent to Virgin Islands Dept of Justice - Sex Offender Registry
Notification at GERS Building Second Floor, 48B-50C Kronprindsens Gade,
St Thomas, VI, 00802
Apr 24, 2012 SOR Change Sent to Virgin Islands Dept of Justice - Sex Offender Registry
Notification at GERS Building Second Floor, 48B-50C Kronprindsens Gade,
St Thomas, VI, 00802
Apr 23, 2012 Annual Verification Received from Offender
Received
Apr 19, 2012 SOR Change Sent to Virgin Islands Dept of Justice - Sex Offender Registry
Notification at GERS Building Second Floor, 48B-50C Kronprindsens Gade,
St Thomas, VI, 00802
Apr 9, 2012 Annual Verification Sent to EPSTEIN,JEFFREY at 6100 RED HOOK QUARTERS,
to Offender SUITE B3, ST THOMAS, VI, 00802
Mar 9, 2012 SOR Change Sent to Virgin Islands Dept of Justice - Sex Offender Registry
Notification at GERS Building Second Floor, 48B-50C Kronprindsens Gade,
St Thomas, VI, 00802
Mar 5, 2012 Agency Photo Due Sent to Virgin Islands Dept of Justice - Sex Offender Registry
Notification at GERS Building Second Floor, 48B-50C Kronprindsens Gade,
St Thomas, VI, 00802
Mar 5, 2012 Offender Photo Due Sent to JEFFREY E EPSTEIN at 6100 RED HOOK QUARTERS,
Letter SUITE B3, ST THOMAS, VI, 00802
Feb 17, 2012 SOR Change Sent to Virgin Islands Dept of Justice - Sex Offender Registry
Notification at GERS Building Second Floor, 488-50C Kronprindsens Gade,
St Thomas, VI, 00802
Jan 6, 2012
https://www.ejustice.ny.gov/wps/myportalflut/p/al/jZBdb41wGIV_DbftC8iHI-AHYpyoEye... 8/8/2019
EFTA00037432
eJusticeNY Integrated Justice Portal Page 13 of 13
SOR Change Sent to Virgin Islands Dept of Justice - Sex Offender Registry
Notification at GERS Building Second Floor, 486-50C Kronprindsens Gade,
St Thomas, VI, 00802
May 4, 2011 Annual Verification Received from Offender
Received
May 4, 2011 Annual Verification Received from Offender
Received
May 2, 2011 Annual Verification Sent to Virgin Islands Dept of Justice - Sex Offender Registry
Failure Notification at GERS Building Second Floor, 486-50C Kronprindsens Gade,
St Thomas, VI, 00802
Apr 11, 2011 Annual Verification Sent to EPSTEIN,JEFFREY at 6100 RED HOOK QUARTERS,
to Offender SUITE 63, ST THOMAS, VI, 00802
Mar 7, 2011 Offender Photo Due Sent to JEFFREY E EPSTEIN at 6100 RED HOOK QUARTERS,
Letter SUITE 83, ST THOMAS, VI, 00802
Mar 7, 2011 Agency Photo Due Sent to Virgin Islands Dept of Justice - Sex Offender Registry
Notification at GERS Building Second Floor, 48B-50C Kronprindsens Gade,
St Thomas, VI, 00802
Mar 2, 2011 SOR Change Sent to Virgin Islands Dept of Justice - Sex Offender Registry
Notification at GERS Building Second Floor, 48B-50C Kronprindsens Gade,
St Thomas, VI, 00802
Mar 2, 2011 SOR Change Sent to Florida Dept of Law Enforcement - Sex Offender
Notification Registry at Sex Offender/Predator Unit, PO Box 1489,
Tallahassee, FL, 32302
Jan 24, 2011 Final Risk Sent to Florida Dept of Law Enforcement - Sex Offender
Notification Registry at Sex Offender/Predator Unit, PO Box 1489,
Tallahassee, FL, 32302
May 4, 2010 Jurisdiction Sent to Florida Dept of Law Enforcement - Sex Offender
Notification Registry at Sex Offender/Predator Unit, PO Box 1489,
Tallahassee, FL, 32302
+ Show Informational Data
BACK DONE
Mut I srte ia $ite August 8, 2019 11:39 AM EDT
https://www.ejustice.ny.gov/wps/myportaU! ut/p/al/jZBdb41wGIV_DbftC8iHI-AHYpyoEye... 8/8/2019
EFTA00037433