eJusticeNY Integrated Justice Portal Page 1 of 10
Feedback
• Sex Offencren • I la ROill•trY SOprch I+1
ISOSISFull Registry Search . evil
full Registry Search
Offender Details
Domiciled
Informational Data is available.
Access to New York Slate Sex Offender Registry information is governed by Correction Law Adadee.C. hasuant
toCorn:don LareSection 16SO (2)(o). no information in he Regisby shall be made avaitatie except in
twlheranoti o the provisions or the Sex Offencler Registration Act (SORA). Access to RegiStry Information through
eantioeNY is stowed trolNy for Regstry purposes The Informaton contained In the Sex Offender Registry
through easiticeNY should nIX be shared with the ovine Unauthon2ed release or Registry IMOnnellOro M a COne
Anyone who uses this nfomiaton b inure. harass. or scam, a onm.nad act aganst any person may be suixeci to
onninal prosecution.
A law enforcement agency havingjurisdiction and which Is authorized under SORA to perform community
notification on sex offenders swing 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. II any, is permitted..? a jurisdiction has questions regarding community notification, please
refer to the Community Notification Document available on *Justice or call the Registry at (518)417-3385.
Offender ID: 33216 Sex: Male
NYSID: 48148790 Race: White
FBI Number 787075K6 Ethnicity: Unknown
SSN Relight: ' 00
NCIC Number. X152300377 Weight: 180
Last Name: EPSTEIN Hair Grey
First Name: JEFFREY Eyes: Blue
Middle Name: E Con. Lens:
008: Jan 20 1953
Photo Date: Apr 27, 20L8
Vlow Add4.onal Mottos
Additional Names / Aliases:
Last Name Flint Name Middle Name
EPSTEIN JEFFREY EDWARD
Sears, Marks Tattoos:
Description
Telephone Numbers:
Type
Home
Risk Level Information:
Level Designation Date Assigned Date Entered Injunction Settled
3 No Oesonelon Apples Jan 18. 2011 Jan 24. 2011
P Slay 4. 2010
Current Addresses:
Time Category Location Name a City County/Country State Zip
P RES ST Wgn 00802
TROMPS Islands
5 RES France
S RES ST Virgin 00802
THOMAS Wanda
S RES PALM Florida 33480
BEACH
5 RES France
5 RES STANLEY New 87056
Mexico
5 RES NEW New Yvk New 10021-4102
YORK York
P EMP ST %kr 00802
THOMAS Wands
• Show Previous Addresses
https://www.ejustice.ny.gov/wps/myportalAut/p/al/jZBbb4JAEIV_Sx94arIziFx8BC8UY0... 6/28/2019
EFTA00014438
eJusticeNY Integrated Justice Portal Page 2 of 10
+ Snow Future Adcsesses
Jurisdiction Agency:
Agency Name Street City County State Zip
Wein sands Dept of Jusece • Sex GERS Clueing Second Fbcr.488.60C St Virgin 00802
Offender ROOMY krOngeldeenS Gods Th)rneS Wan%
Other Address Info or Status:
Current Internet Details:
Email Address
Screw Name
Sr*, Providers
VIRGIN ISLANDS TELEPHONE CORPORATION GSA VIVA
OWEST COMMUNICATIONS COMPANY. U.0 0BA CENTURY LINK
SIGNAL SERVICE
CONFIDE MESSAGING SERVICE
WHATSAPP MESSAGING SERVICE
LEVEL 3 COMMUNICATION
CENTURY LINK
VERIZCN
FREE TELECOM
AT&T
ORANGE TELECOM
COMCAST
TIME WARNERISPECTRUM
+ Sean. Proms: In:tenet Details
Current Driver Licenses:
License Number moms. Stale
Vein Islands
Virgin Islands
+ Snow Precious Pacer LatreSS
Current Vehicles:
IJC. Plate No. State Vehkle Year litakallhodal Color
2058
2015 General Meter Corp. Yukon Back
2015
2016
https://www.ejustice.ny.gov/wps/myportalAut/p/al/jZBbb4JAEIV_Sx94arlziFx8BC8UY0... 6/28/2019
EFTA00014439
eJusticeNY Integrated Justice Portal Page 3 of 10
2019 Chevrolet Suburban Black
2019 Chevrolet Suburban Black
2016 Chevrolet Suburban Black
2016 Chevrolet Suburban Black
2001 Gull Stream Unknonn
2011
2017 Chevrolet Express Black
2017 Bentley kluleanne
Ign
2016 Chevrolet Suburban Black
2012 Cadillac Escalade Black
1989
2012 Cadillac Escalade Black
2015 General Motor Corp. Dena/ Rack
2010 Chevrolet Suburban Black
2013
2015 Chevrolet Suburban Mork
2015 General Motor Corp. Yukon Rack
2015 Chevrolet Suburban Black
2012
1988
2001
2013 Ford Esvedton Black
2008 Land Rover Range Rover Black
2001 Hummer Hummer. a Mork
2002 MercedeaSem 500 Series Black
2010 Chevrolet Sububan Black
1966
2008
2006
2011
2011
t999
+ Show Previous Venmes
Current Registration:
Date Signature Ending Dale 90 Day Verification
AFe 15. 2010 vn, L Yes
Address At Time of Arrest:
Time Category Location Name and Street Address Cky County/Country Stab Zip
P RES UNKNOWN UNKNOWN
Arrest Agency:
Ronda Dept of Law Enforcement Sere Offender Regstry
Conviction:
Crime Date Arrest Date COIlVidiefl Data Victim Sex/Age
Jul 23. 2006 Jul 23.2006 Jun 30. 2008 Female. 14 Years
Female. 18 Years
Female. Unknown
Conviction Charges:
(Please note: a COIIVICtiOil for an attempt is generally punishable at one grade below the classMcation of
the crime attempted. I et.. a rape 3rd degree is punishable as a class E felony Mae an attempted rape 3rd
degree it 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 Operand':
Offense Description:
Aclual,HoreThanOnce Sexual intercourse
ActualMorelhanOnoe Deviate Sexual Intercourse
Actual,MorelhanOnoe Sexual Contact
Relationship to victim:
None Reported
Weapon used:
None Reported
Force mat
Detail unknown
Computer used
None Reported
Pornography
None Reported
Sentencing:
https://www.ejustice.ny.gov/wps/myportalAut/p/al/jZBbb4JAEIV_Sx94arlziFx8BC8UY0... 6/28/2019
EFTA00014440
eJusticeNY Integrated Justice Portal Page 4 of 10
Coon Docket
OS1909
Sentence:
Probasco. 6 Moran(s) Term- Time Salved Unsoecified
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 04 Examiners of Sex Offenders UNKNOWN
+ Show Previous Regstreem(s)
Note:
OTHER 5SM: 090-41-3348
Communications:
Display Crilnin snow An O
Description Sent To/ Received From
Jun 17, 2019 SCR Change Sent to Virgin Islands Dept of Justice - Sex Offender Registry
Notification at GERS Building Second Mar, 488.50C Kronpnndsens Gade.
St Thomas, VI, 00802
Jun 17, 2019 SOR Change Sent to New Mexico Dept of Public Safety • Sex Offender
Notification Registry at PD Box 1628, Santa Fe, NM, 87504
Jun 17, 2019 e•SOR Change Sent to NYCPD Sex Offender Unit
Notification
Jun 17, 2019 SOR Change Sent to Mena Dept of Law Enforcement • Sex Offender
Notification Registry at Sex Offender/Predator Unit, PO Box 1489,
Tallahassee, FL. 32302
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 New Mexico Dept of Public Safety - Sex Offender
Notification Registry at PO Box 1628, Santa Fe, NM, 87504
Mar 20, 2019 SCR Change Sent to Sonia Dept of law Enforcement - Sex Offender
Notification Registry at Sex Offender/Predator Unit, PO Box 1469,
Tallahassee, FL, 32302
Mar 20, 2019 SOR Change Sent to Virgin Islands Dept of Justice • Sex Offender Registry
Notification at GERS Building Second Floor, 488-SOC Kronprindsens Gade,
St Thomas, VI, 00802
Mar 20, 2019 e-SOR Change Sent to NYCPD Sex Offender Unit
Notification
Mar S. 2019 Offender Photo Due Sent to JEFFREY E EPSTEIN at 6100 RED HOOK QUARTER, 83,
Letter ST THOMAS. VI, 00802
Mar S. 2019 Agency Photo Due Sent to Virgin Islands Dept of Justice - Sex Offender Registry
Notification at GERS Building Second Mar, 488.500 Kronprindsens Dade.
St Thomas, VI, 00802
Jan 7, 2019 e•SOR Change Sent to NYCPD Sex Offender Unit
Notification
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 New Mexico Dept of Public Safety - Sex Offender
Notification Registry at PO Box 1628, Santa Fe, NM, 87504
Jan 7, 2019 SOR Change Sent to Virgin Islands Dept of Justice - Sex Offender Registry
Notification at GERS Building Second Floor, 488-SOC Kronprindsens Gade,
St Thomas, VI. 00802
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 PD 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 Mar, 488.500 Kronpnndsens Dade.
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 Lem Enforcement - Sex Offender
Notification Registry at Sex Offender/Predator Unit, PO Box 1489,
Tallahassee, FL, 32302
Nov 7, 2018 SCR Change Sent to Virgin Islands Dept of Justice • Sex Offender Registry
Notification at GERS Building Second floor, 488-SOC Kronprindsens Cade,
St Thomas, VI, 00802
Nov 7, 2018 SCR Change Sent to New Mexico Dept of Public Safety - Sex Offender
https://www.ejustice.ny.gov/wps/myportalAut/p/al/jZBbb4JAEIV_Sx94arlziFx8BC8UY0... 6/28/2019
EFTA00014441
eJusticeNY Integrated Justice Portal Page 5 of 10
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 Oept 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
Jul 10. 2016 SOR Change Sent to Virgin Islands Dept of Justice • Sex Offender Registry
Notification at GERS Building Second Floor, 488.500 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, 32702
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 or Public Safety • Sex Offender
Notilicabon Registry at PD 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, 488-50C Kronprindsens Gade,
St Thomas, VI. 00802
Apr 9, 2018 Annual Verification Sent to JEFFREY E EPSTEIN at 6100 RED 1100K QUARTER,
to Offender ST THOMAS, VI, 00802
Mar 5. 2018 Offender Photo Due Sent to JEFFREY E EPSTEIN at 6100 RED NOOK QUARTER. 53,
Letter ST THOMAS, VI, 00802
Mar 5. 2018 Agency Ph0to Due Sent to Virgin Islands Dept of Justice • Sex Offender Registry
Notification at GERS Building Second Moe 488.500 Kronplindsens 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, 32702
Feb 6, 2018 SOR Change Sent to Virgin Islands Dept of Justice - Sex Offender Registry
Notification at GERS Building Second Moe 488.500 Kronplindsens 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 Fluor, 488-50C 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 Oept of Justice • Sex Offender Registry
Notification at GERS Building Second Fluor, 488-50C 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 PD 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, 32702
Aug 9, 2017 e•SOR Change Sent to NYCPD Sex Offender Unit
Notification
Aug 9, 2017 SOR Change Sent to Fonda 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 Moe 488.500 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 Oept of Justice • Sex Offender Registry
Notification at GERS Building Second Moe 488.500 Kronprindsens Gade.
St Thomas, VI, 00802
https://www.ejustice.ny.gov/wps/myportalAut/p/al/jZBbb4JAEIV_Sx94arlziFx8BC8UY0... 6/28/2019
EFTA00014442
eJusticeNY Integrated Justice Portal Page 6 of 10
Jul 20. 2017 SOR Change Sent to Walde Dept of Law Enforcement • Sex Offender
Notification Registry at Sex Offender/Predator Unit, PO Box 1489,
Tallahassee, PL, 32302
Jul 20. 2017 SOR Change Sent to New Mexico Dept of Public Safety - Sex Offender
NMKN:Ion Registry at PO Box 1628, Sante Fe, NM, 87504
Jun 20, 2017 Se« Change Sent to Virgo Islands Dept of lustice - Sex Offendor Regisby
Notification at GERS Building Second Mor, 488.500 KronprIndsens Gade.
St Thomas, VI, 00802
Jun 20, 2017 SOR Change Sent to New Mexico Oept of Public Safety • Sex Offender
Notification Registry at PO Box 1628, Sante Fe, NM, 87504
Jun 20, 2017 e•SOR Change Sent to NYCPD Sex Offender Unit
Notification
Jun 20, 2017 SOR Change Sent to Malde Dept of Law Enforcement • Sec Wend«
Notification Registry at Sex Offender/Predator Unit, PO Box 1489,
Tallahassee, PL 32302
Jun 6, 2017 e-SOR Change Sent to NYCPD Sex Offender Unit
NotifintIon
Jun 6, 2017 SOR Change Sent to Florida Dept of law Enforcement - Sex Offendor
Notificatlon Registry at Sex Offender/Predator Unit, PO Box 1489,
Tallahassee, FL, 32302
Jun 6, 2017 SOF( Change Sent to Virgin Islands Oept of lustte • Sec Offender Registy
NOWiCahOn al GEFtS Building Second Fbor, 488-50C Kronprindsens Gade,
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, Sante Fe, NM, 87504
Jun 5, 2017 SOR Change Sent to Virgin Islands Dept of lustte - Sex Offendor Registry
Notificatlon at GERS Building Second Mor, 488.500 KronprIndsens Gade.
St Thomas, VI, 00802
Jun 5, 2017 SOR Change Sent to Malde Dept of Law Enforcement • Set Offender
NotifintIon Registry at Sex Offender/Predator Unit, PO Box 1489,
Tallahassee, FL, 32302
Jun 5, 2017 e•SOR Change Sent to NYCPD Sex Offender Unit
Notificabon
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 Mnual Verification Received from Offender
Received
Apr 27, 2017 SOR Change Sent to Florida Dept of law Enforcement - Sex Offendor
Notification Registry at Sex Offender/Predator Unit, PO Box 1489,
Tallahassee, PL, 32302
Apr 27, 2017 SOR Change Sent to Vlran Islands Oept of Rinke • Set Oftender Registry
Notificatlon at GERS Building Second Mor, 488.500 KronprIndsens Gade.
St Thomas, VI, 00802
Apr 27, 2017 SOR Change Sent to New Mexico (rept of Public Safety • Sex Offender
Notificatron Registry at PO Box 1628, Sante Fe, NM, 87504
Apr 27, 2017 e•SOR Change Sent to NYCPD Sex Offender Unit
Notification
Apr 10, 2017 Mnual Verification Sent to EPSTEINJEFFREY at 6100 RED HOOI< QUARTER, B3,
to Offender ST THOMAS, VI, 00802
Apr 3, 2017 SOR Change Sent to Virgin Islands Dept of lustte - Sex Offendor Registry
Notihcation al GEFtS Building Second Floor, 488-50C Kronprindsens Gade,
St Thomas, W, 00802
Apr 3, 2017 SOR Change Sent to New Mexico Dept of Public Safety - Sex Offender
Notificatlon Registry at PO Box 1628, Sante Fe, NM, 87504
Apr 3, 2017 e•SOR Change Sent to NYCPD Sex Offender Unit
Notificatlon
Apr 3, 2017 Soft Change Sent to novae Dept of Law Enforcement • Sec Offender
Notificatlon Registry at Sex Offender/Predator Unit, PO Box 1489,
Tallahassee, FL, 32302
Mar 7. 2017 Offender Photo Doe Sent to JEFFREY E EPSTEIN al 6100 RED 11001( QUARTER. ea,
Letter ST THOMAS, VI, 00802
Mar 7. 2017 Agency Moto Due Sent to Virgin Islands Dept of lustte - Sex Offendor Regisrry
Notificabon at GEFtS Building Second Fbor, 488-50C Kronprindsens Gade,
St Thomas, VI, 00802
Nov 8, 2016 SOR Change Sent to Virgin Islands Dept of lustte - Sex Offender ftegistry
Notificatlon at GERS Building Second Mor, 485.500 Kronprindsens Gade.
St Thomas, VI, 00802
Sep 30. 2016 SOR Change Sent to Vlrgin Islands Oept of Justice • Sec Offender Registry
Notificahon at GERS Building Second Fbor, 488-50C KronpUndsens Gade,
St Thomas, VI, 00802
Sep 15, 2016 SOR Change Sent to Virgin Islands Dept of lustice - Sex Offendor Regiory
Notificatlon at GERS Building Second Mor, 485.500 Kronprindsens Gade.
St Thomas, W, 00802
Jul 26. 2016 SOR Change Sent to VlrgO Islands (rept of Justice • Sec Offender Registry
Notificatlon at GERS Building Second Mor, 488.50C Kronprindsens Gade.
St Thomas, VI, 00802
Jun 3, 2016 SOR Change Sent to Virgin Islands Dept of lustice - Sex Offender Registry
Notificabon at GEFtS Building Second Fbor, 488-50C Kronprindsens Gade,
St Thomas, W, 00802
May 9, 2016 SOR Change Sent to Virgin Islands Dept of lustice - Sex Offender Registry
NotifintIon at GERS Building Second Mor, 485.500 Kronprinnens Gade.
St Thomas, VI, 00802
May 6, 2016 SOR Change Sent to Vlrgin Islands Oept of Rinke • Sec Offender Registry
Notification at GEFtS Building Second Floor, 488-50C Knoprindsens Gade,
St Thomas, VI, 00802
Apr 26, 2016 Mnual Venficateon Received from Offender
Received
Apr 26, 2016 SOR Change Sent to Viergin Islands Dept of lustte - Sex Offender ftegistry
https://www.ejustice.ny.gov/wps/myportalAut/p/al/jZBbb4JAEIV_Sx94arlziFx8BC8UY0... 6/28/2019
EFTA00014443
eJusticeNY Integrated Justice Portal Page 7 of 10
Notincetbrin at GERS Ballding Second Moor, 485.500 Kronprindsens Gade.
St Thomas, VI, 00802
Apr 11, 2016 Mnual Verification Sent to EPSTEIN,IEFFREY at 6100 RED HOOK QUARTER, B3.
to Offender ST THOMAS, VI, 00802
Apr 6, 2016 SOR Change Sent to Viren Islands Dept ofleslie - Sex Offender Registry
Notificatlon at GERS Building Second Moor, 488-50C Kronprindsens Gade.
St Thomas, W, 00802
Mar 7. 2016 Offender Photo Due Sent to JEFFREY E EPSTEIN al 6100 RED HOOK QUARTER. ea,
Letter ST THOMAS, VI, 00802
Mar 7. 2016 Agency Photo Due Sent to Wrgin Islands Dept of Justke • Sex Offender Registry
Notificalon at GERS Building Second Foor, 485.500 ICronpnndsens Gade.
St Themas, VI, 00802
Jan 28, 2016 SOR Change Sent to Teen Islands Oept of Justice • Sex Ortender Registry
Notificatlon at GERS Building Second Floor, 488-50C Kronprindsens Gade,
St Thomas, W, 00802
Jan 20, 2016 SOR Change Sent to Viren Islands Dept of Justice - Sex Offender Rogistry
Notincation at GERS Building Second FHor, 488.500 ICronpnndsens Gade.
St Thomas, W, 00802
Jan 7, 2016 SOR Change Sent to Team Islands Oept of Justice • Sex Ortender Registry
Notificatlon at GERS Building Second Moor, 488-50C Kronprindsens Gade,
St Thomas, VI, 00802
Jan a, 2016 SOR Change Sent to Viren Islands Dept of Justice - Sex Offender Rogistry
Notificatlon at GERS Building Second Moor, 488-50C Kronprindsens Gade.
St Thomas, W, 00802
Dec 29. 2015 DDR Change Sent to Viren Islands Dept of Justice - Sex Offender Rogistry
Notincation at GERS Building Second Foor, 485.50C Kronprindsens Gade.
St Thomas, VI, 00802
Dec 4. 2015 SDR Change Sent to Team Islands Oept of Justke • Sex Ortender Registry
Notificabon at GERS Building Second Fbaor, 488-50C Kronprindsens Gade.
St Thomas, W, 00802
Nov 23, 2015 DDR Change Sent to Viren Islands Dept oflaslice - Sex Offender Registry
Notification at GERS Building Second Foor, 485.500 ICronpnndsens Gade.
St Thomas, VI, 00802
Jun 16, 2015 SDR Change Sent to Wen Islands Oept of Justke • Sex Offender Registry
Notlficaaon at GERS Building Second Foor, 485.50C Kronpnndsens Gade.
St Thomas, VI, 00802
Jun 11, 2015 DDR Change Sent to Viren Islands Dept of Justice - Sex Offender Registry
Notificabon al GERS Building Second Moor, 488-50C Kronprindsens Gade.
St Thomas, VI, 00802
May 7, 2015 SOR Change Sent to Viren Islands Dept of Justice - Sex Offender Registry
Notification at GERS Building Second FHor, 485.500 Kronpnndsens Gade.
St Thomas, VI, 00802
Apr 28, 2015 Mnual Venficatlon Recelved from Offener
Received
Apr 28, 2015 SDR Change Sent to Teen Islands Oept of Justice • Sex Ortender Registry
Notificatlon at GERS Building Second Floor, 488-50C Kronprindsens Gade.
St Thomas, W, 00802
Apr 21, 2015 DDR Change Sent to Viren Islands Dept oflastim - Sex Offender Registry
Noteation at GERS Building Second Foor, 485.500 Kronprindsens Gade.
St Thomas, W, 00802
Apr 13, 2015 SOR Change Sent to Wein Islands Dept of Justke • Sex Offender Registry
Notification at GERS Building Second Foor, 488.500 Kronprindsens Gade.
St Themas, VI, 00802
Apr 9, 2015 Mnual Venfication Sent to EPSTEIN.JEFFREY at 6100 RED HOOK QUARTERS,
to Offender SUITE 83. ST THOMAS, VI, 00802
Mar 17, 2015 SOR Change Sent to Viren Islands Dept of Justice - Sex Offender Registry
Notificauon at GERS Building Second Fbor, 488-50C Kronprindsens Gade.
St Thomas, VI, 00802
Mar 6. 2015 Agency Photo Due Sent to Viren Islands Dept oflaslice - Sex Offender Registry
Notificatlon at GERS Building Second Foor, 485.50C Kronpnndsens Gade.
St Thomas, VI, 00802
Har 6. 2015 Offender Photo Due Sent to JEFFREY E EPSTEIN at 6100 RED HOOK QU.ORTERS,
Letter SUITE 83, ST THOMAS, VI, 00802
Mar 4. 2015 SDR Change Sent to Teen Islands Dept of Justice • Sex Offender Registry
Notirrealen at GERS Building Second Fbor, 488-50C Knenprindsens Gade.
St Thomas, W, 00802
Feb 27, 2015 SOR Change Sent to Viren Islands Dept of Justice - Sex Offender Registry
Notificatlon at GERS Building Second Foor, 485.500 Kronprindsens Gade.
St Thomas, W, 00802
Dec 30. 2019 SOR Change Sent to Team Islands Oept of Justke • Sex Ortender Registry
Notineation at GERS Building Second Moor, 488-50C Kronprindsens Gade.
St Thomas, VI, 00802
Delle, 2014 SOR Change Sent to Viren Islands Dept of Justice - Sex Offender Rogistry
Notificatlon al GERS Building Second Moor, 488-50C Kronprindsens Gade.
St Thomas, W, 00802
Oct 9, 2014 SOR Change Sent to Viren Islands Dept of Justice - Sex Offender Registry
Notificatlon at GERS Building Second Foor, 485.50C Kronprindsens Gade.
St Thomas, VI, 00802
Aug 24, 2014 SOR Change Sent to Teen Islands Oept of Justice • Sex Offender Registry
Notificatlon at GERS Building Second Floor, 488-50C Kronprindsens Gade.
St Thomas, VI, 00802
Aug 12, 2014 DDR Change Sent to Viren Islands Dept of Justke - Sex Offender Registry
Notificatlon at GERS Building Second Fixer, 485.50C Kronprindsens Gade.
St Thomas, VI, 00802
Apr 21, 2014 Mnual Verification Recelved from Offender
Recelved
Apr 21, 2014 SDR Change Sent to Vlrgin Islands Dept of JustKe • Sex Ortender Registry
Notirreeen at GERS Building Second Moor, 488-50C Kronprindsens Gade.
St Thomas, VI, 00802
https://www.ejustice.ny.gov/wps/myportaln ut/p/al/jZBbb4JAEIV_Sx94arlziFx8BC8UY0... 6/28/2019
EFTA00014444
eJusticeNY Integrated Justice Portal Page 8 of 10
Apr 9, 2014 Mnual Verification Sent to EPSTEIN,IEFFREY at 6100 RED HOOK QUARTERS.
to Offender SUM 83, ST THOMAS, VI, 00802
Mar 18, 2014 Offender Photo Due Sent to JEFFREY E EPSTEIN at 6100 RED HOOK QUARTERS,
Letter SUM 83, ST THOMAS, VI, 00802
Mar S, 2014 Agency Photo Due Sent to Virgin Islands Dept of Justice - Sex Offender Registry
Notification at GERS Building Second Floor, 488-SOC Kronprindsens Gade,
St Thomas, VI. 00802
Mar S, 2014 Offender Photo Due Sent to JEFFREY E EPSTEIN at 6100 RED HOOK QUARTERS•
Letter SUITE 63. ST THOMAS. VI, 00802
Jan 22, 2014 SCR Change Sent to Virgin Islands Dept of Justice • Sex Offender Registry
Notification at GERS Building Second Floor, 488.500 Kronpdndsens Cede.
St Thomas, VI, 00802
Jan 7, 2014 SCR Change Sent to Virgin Islands Oept of Justice • Sex Offender Registry
Notification at GERS Building Second Floor, 488-SOC 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, 488-50C Kronprindsens Cede.
St Thomas, VI. 00802
Jul 5. 2013 SCR Change Sent to Virgin Islands Oept of Justice • Sex Offender Registry
Notification at GERS Building Second Floor• 488-SOC 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-SOC Kronprindsens Gade,
St Thomas• VI. 00802
May 14. 2013 SCR Change Sent to Virgin Islands Dept of Justice - Sex Offender Registry
Notification at GERS Building Second Floor, 488.50C Kronprindsens Cede.
St Thomas, VI, 00802
May 6, 2013 SCR Change Sent to Virgin Islands Oept of Justice • Sex Offender Registry
Notification at GERS Building Second Floor• 488-SOC 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, 488.500 Kronprindsens Gade.
St Thomas, VI. 00802
Apr 23, 2013 Mnual Verification Received from Offender
Received
Apr 9, 2013 Mnual Verification Sent to EPSTEIN,IEFFREY at 6100 RED HOOK QUARTERS.
to Offender SUITE 83, ST THOMAS, VI, 00802
Apr 5, 2013 SOR Change Sent to Virgin Islands Oept of Justice • Sex Offender Registry
Notification at GERS Building Second Floor, 488-SOC 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, 488-SOC Kronprindsens Gade,
St Thomas, VI. 00802
Mar 12. 2013 SOR Change Sent to Virgin Islands Oept of Justice • Sex Offender Registry
Notification at GERS Building Second Moor, 488.500 Kronprindsens Cede.
St Thomas, VI, 00802
Mar 5. 2013 Agency Photo Due Sent to Virgin Islands Oept of Justice • Sex Offender Registry
Notification at GERS Building Second Floor, 488-SOC Kronprindsens Gade,
St Thomas, VI. 00802
Mar S, 2013 Offender Photo Due Sent to JEFFREY E EPSTEIN at 6100 RED HOOK QUARTERS,
Utter SUITE B3. ST THOMAS. VI, 00802
Feb 27, 2013 SCR Change Sent to Virgin Islands Dept of Justice - Sex Offender Registry
Notification at GERS Building Second Floor, 488.500 Kronprindsens Cede.
St Thomas, VI, 00802
Feb 11, 2013 SOR Change Sent to Virgin Islands Oept of Justice • Sex Offender Registry
Notification at GERS Building Second Floor, 488-SOC Kronprindsens Gade,
St Thomas, VI, 00802
Jan 30, 2013 SCR Change Sent to Virgin Islands Dept of Justice - Sex Offender Registry
Notification at GERS Building Second Floor, 488-SOC Kronprindsens Gade,
St Thomas, VI. 00802
Jan II, 2013 SOR Change Sent to Virgil Islands Oept of Justice • Sex Offender Registry
Notification at GERS Building Second Floor, 488-50C Kronprindsens Cede.
St Thomas, VI, 00802
Dec 28, 2012 SCR Change Sent to Virgin Islands Oept of Justice • Sex Offender Registry
Notification at GERS Building Second Floor, 488-SOC Kronprindsens Gade,
St Thomas, VI. 00802
Dee 4, 2012 SOR Change Sent to Virgin Islands Dept of Justice - Sex Offender Registry
Notification at GERS Building Second Floor, 488-50C Kronprindsens Cede.
St Thomas, VI, 00802
Nov 19, 2012 SCR Change Sent to Virgil Islands Oept of Justice • Sex Offender Registry
Notification at GERS Building Second Floor, 488-SOC 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, 488-SOC 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, 488.50C Kronprindsens Cede.
St Thomas, VI, 00802
Jul 23. 2012 SCR Change Sent to Virgin Islands Oept of Justice • Sex Offender Registry
Notification at GERS Building Second Floor, 488-SOC 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, 488-50C Kronprindsens Cede.
St Thomas, VI, 00802
Apr 24, 2012 SCR Change Sent to Virgil Islands Oept of Justice • Sex Offender Registry
Notification at GERS Building Second Moor, 488.500 Kronprindsens Cede.
St Thomas, VI, 00802
Apr 23, 2012 Mnual Verification Received from Offender
Received
https://www.ejustice.ny.gov/wps/myportalAut/p/al/jZBbb4JAEIV_Sx94arlziFx8BC8UY0... 6/28/2019
EFTA00014445
eJusticeNY Integrated Justice Portal Page 9 of 10
Apr 19, 2012 SOR Change Sent to Virgin Islands Dept of Justice - Sex Offender Registry
Notification at GERS Building Second Floor, 488-SOC Kronprindsens Cade,
St Thomn, VI, 00802
Apr 9, 2012 Mnual Verification Sent to EPSTEIN,IEFFREY at 6100 RED HOOK QUARTERS,
to Offender SUITE 63. ST THOMAS. VI, 00802
Mar 9. 2012 SCR Change Sent to Virgin Islands Dept of Justice • Sex Offender Registry
Notification at GERS Building Second Floor, 488.50[ Kronpnndsens Cade.
St Thomas• VI, 00802
Mar 5. 2012 Agency Photo Om Sent to Virgil Islands Dept of Justice • Sex Offender Registry
Notification at GERS Building Second Floor, 488-SOC Kroriptindsens Cade,
St Thomas, VI. 00802
Mar 5, 2012 Offender Photo Due Sent to JEFFREY E EPSTEIN at 6100 RED HOOK QUARTERS,
Letter SUITE 63. ST THOMAS. VI, 00802
Feb 17, 2012 SCR Change Sent to Virgin islands Dept of Justice - Sex Offender Registry
Notification at GERS Building Second Floor, 488.500 Kronolndsens Ga0e.
St Thomas, VI. 00802
Jan 6, 2012 SOR Change Sent to VIrMn Islands Dept of Justice • Sex Offender Registry
Notification at GERS Building Second Floor• 488-SOC Kroriptindseris Gade,
St Thomas, VI, 00802
May 4, 2011 Mnual Verification Received from Offender
Received
May 4, 2011 Mnual Verification Received from Offender
Received
May 2, 2011 Mnual Verification Sent to Virgin islands Dept of Justice - Sex Offender Registry
Failure NOolcatIon at GERS Building Second Floor, 488.50C Kronpnndsens Gade.
St Thomas, VI. 00802
Apr II, 2011 Mnual 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 63, 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, 488-SOC Kroriptindseris Dade,
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, 488-SOC Kroriptindseris Cade,
St Thomas, VI. 00802
Mar 2. 2011 SOR change Sent to Florida Dept of law Enforcement • Sex Offender
NOINKau0n Registry at Sex Offender/Fredator 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
Notikanon Registry at Sex Offender/Fredator Unit, PO Box 1489.
Tallahassee, FL, 32302
- Show InSamuiacasi Dam
Note: The following information is for Registry and investigative purposes
only and may not be shared with the public. Please refer to the beginning
of this detail sheet which discusses unauthorized release of Registry
information.
Current Informational Addresses:
Time Category Location Name and Street Address City County/Country State Zip
Previous Informational Addresses:
Time Category Location Name and Street Address City CoumwCountry State Zip
Future Informational Addresses:
Time Category Location Name and Street Address City County/Country State Zip
Currant Informational Internet Details:
Email Address
Screen Name
nyiT TER JEFFREYEPSIEIN
Service Providers
Previous Informational Internet Details:
Email Address
Screen Name
Service Provident
Current Informational Driver Licenses:
License Number License state
https://www.ejustice.ny.gov/wps/myportalAut/p/al/jZBbb4JAEIV_Sx94arlziFx8BC8UY0... 6/28/2019
EFTA00014446
eJusticeNY Integrated Justice Portal Page 10 of 10
Previous Informational Driver Licenses:
Lleinepe Number Llano, Stale
Current Informational Vehicles:
Lk. Plate No. State Vehicle Veer Makailladd Color
Previous Informational Vehicles:
Lk. Plate No. State Vehicle Year Makailladd Color
'bait I Site Nee I Site knees lune 28 2019 4:00 PH EDT
https://www.ejustice.ny.gov/wps/myportalAut/p/al/jZBbb4JAEIV_Sx94arIziFx8BC8UY0... 6/28/2019
EFTA00014447