EFTA01271124Set 10removed from DOJ
2015-02-28162p67,245w
After Five Days Return To:
PO Box 309600 1 First Bank
St. Thomas, VI 00803
STATEMENT OF ACCOUNT
STATEMENT DATE
02/28/15
00,001223 MFBPRVO3r1505234600 2 03000X01, 205-COMMERCIAL CHECKING
GRATITUDE ... AMERICA, LTD
9100 HAVENSIGHT PORT OF SALE STE 15 16
ST THOMAS VI 00802
DEPOSITS / OTHER CREDITS CHECKSIOTHERDEBITS SERVICE
BEGINNING BALANCE CHARGES ENDING BALANCE
NUMBER AMOUNT CREDITED NUMBER AMOUNT DEBITED ... Beteg O..eraa6q PORot ITA- 0 P3 Etc CM
EKIRo•StA0 Sal Aes, Pit St Nee :1CCN13 Wod Mee rent F-t: tale use el be remey dun; be mite
https://www.justice.gov/epstein/files/DataSet%2010/EFTA01271124.pdf
EFTA00085121Set 9
2011-11-2233p10,204w
GOVERNMENT OF
THE VIRGIN ISLANDS OF THE UNITED STATES
... . 0 —
CHARLOTTE AMALIE. ST. THOMAS, VI 00802
C io SU to Whom that Intents% Moll Come:
I, the undersigned, LIEUTENANT GOVERNOR ... Government of the
Virgin Islands of the United States, at Charlotte Amalie, St.
Thomas, this 27th day of December, 2011.
Lieutenant Governor of the Virgin Islands
;I rF
1
EFTA00085121 ... Virgin Islands is located at 9100 Havensight, Port of Sale, Suite
15-16, St. Thomas, U.S. Virgin Islands, 00802 and the name of the resident agent of the Corporation
https://www.justice.gov/epstein/files/DataSet%209/EFTA00085121.pdf
EFTA00133182Set 9
2019-12-03167p34,932w
return date to Assistant U.S. Attorney of the United States Attorney's Office, I St.
Andrew's Plaza, New York, NY 10007. Tel: , email: and (2)
accompanied by an executed ... BERMAN
United States Attorneyfor the
Southern District ofNew York
Assistant United States Attorney
One St. Andrew's Plaza
New York, New York 10007
Telephone:
Email:
rev. 02.01.12
EFTA00133195
RIDER
(Grand ... Assistant U.S. Attorney
of the United States Attorne 's Office, 1 St. Andrew's Plaza, New York, NY 10007. Tel:
email:
EFTA00133196
Declaration of Custodian of Records
Pursuant
https://www.justice.gov/epstein/files/DataSet%209/EFTA00133182.pdf
EFTA01698700Set 10
100p29,907w
Miami, NAWarianna, MB-Melbourne, MX.Mexico Beach, OC.Ocala, OR.Orlando, PLaPalatka, PC..Panama City,
PSaPensacola, PJ.Port St Joe, 8DaSanDestin, SA.Sarasota, THaTallehessea, TA-Tampa, VB.Vero Beach, NA-Naples,
LK.Lakeland, TV.Thomaaville, S0aSebring
Rate Code ... MA.Marianna, M8.Melbourne, mX.Mexico Beach, OC-Ocala, ORmOrlando, PL.Palatka, PC-Panama city,
PS.pensacola, PJ=Port St Joe, SDeSanDestin, SA=Sarasota, TH.Tallahassee, TA.Tampat VB.Vere Beach, MR.
-Naples.
LK.Lakeland, TV-Thomasville, SB-Sebring ... Mexico Beach, 0CmOcala, OR-Orlando, PL-Palatka, PC-Panama City,
PS-Pensacola, PJmPort St Jo*, 6DmSanDestin, SA-Sarasota, TN.-Tallahassee, TAmTaspa, VIlmVero Beach, NA-Naples,
Litmlakeland, TValhomaeville, SO-Sebring
Rate
https://www.justice.gov/epstein/files/DataSet%2010/EFTA01698700.pdf
EFTA00310887Set 9
2011-12-19103p24,458w
Islands corporation, with an
address of 9100 Havensight, Port of Sale, Suite 15/16, St.
Thomas, United States Virgin
Islands 00802, the real estate located in Santa Fe Coun ... Jeffrey Epstein
Mailing Address: 9100 Havensight, Port of Sale, Suite 15/16 Mailing Address:
City: St. Thomas City:
State: VI Zip Code: 00802 State: Zip Code:
Phone: ❑ Home ❑ CeO Phone: ■ Home ... Jeffrey Epstein
Mailing Address: 9100 Havensight, Port of Sale, Suite 15/16 Mailing Address:
City: St. Thomas City:
State: VI Zip Code: 00802 State: Zip Code:
Phone: 0 Home 0 Cell
https://www.justice.gov/epstein/files/DataSet%209/EFTA00310887.pdf
EFTA02731260Set 12removed from DOJ
2012-05-1081p10,921w
11ti1, VA \ di4A A• VAiS
at bio- Is
-1\-\\‘ yiso \ SOW.\\st, r\ m- tiwk •Hkick i\kM wedid (Is kwo
4.s.
ilsw, mtc a W nclict ... Ithlik qi.,/43
-a ogwoN 104 04, SU2 I Neoro .
_ the, \Awol\fft St\ «oct k‘,k\s(ktIss)(11. \'wt
_•
.•
a
EFTA02731262
a
a lieaC ... tutti \IN\ (.Int. \I W1t.lt
bet» titiolk`mtlI) \\ St. k\g \ltAltt. He Nys \`n\O- lm. ‘otb tnsb
https://www.justice.gov/epstein/files/DataSet%2012/EFTA02731260.pdf
EFTA02254017Set 11
2018-08-2431p6,977w
Departing: Miami Airport, (MIA) at 12.19pm
Arriving: Cyril E. King Airport, St. Thomas (STT) at 3.01pm
Please reply to this email and provide your authorization to proceed.
Regards ... Departing: Miami Airport, (MIA) at 12.19pm
Arriving: Cyril E. King Airport, St. Thomas (STT) at 3.01pm
Please reply to this email and provide your authorization to proceed.
Regards ... Departing: Miami Airport, (MIA) at 12.19pm
Arriving: Cyril E. King Airport, St. Thomas (STT) at 3.01pm
Please reply to this email and provide your authorization to proceed.
Regards
https://www.justice.gov/epstein/files/DataSet%2011/EFTA02254017.pdf
EFTA01198343Set 9
2015-06-263p1,132w
June 26, 2015
Jeffrey Epstein
Owner
Nautilus, Inc.
6100 Red Hook Quarter, Suite B3
St. Thomas, U. S. Virgin Islands 00802
Via E-mail:
RE: FEE PROPOSAL FOR ADDITIONAL DESIGN ... SERVICES FOR LITTLE ST. JAMES MAINTENANCE SHOP,
St JOHN, U. S. VIRGIN ISLANDS
Dear Mr. Epstein,
The Jaredion Design Group is pleased to provide our proposal and recommendations ... additional Design Services related to the work being performed by us on the Little St. James
Maintenance Shop, Little St. James Cay, St. John, U. S. Virgin Islands. The additional
https://www.justice.gov/epstein/files/DataSet%209/EFTA01198343.pdf
EFTA01404491Set 10
2013-01-3121p3,794w
EFTA01404498
EFTA01404499
GOVERNMENT OF
THE VIRGIN ISLANDS OF THE UNITED STATES
-0-
CHARLOTTE AMALIE, ST. THOMAS, VI00802
To Whom These Presents Shall Come:
I, the undersigned. LIEUTENANT GOVERNOR, do hereby ... this notice: CP 575 A
EFTA01404500
C
FINANCIAI. INFOMATICS INC
9100 HAVENSIGHT 15 16
ST THOMAS, VI 00802
0
31-
For assistance you may call us at:
IF YOU WRITE ... GOVERNMENT OF
THE VIRGIN ISLANDS OF THE UNITED STATES
-- 0 --
CHARLOTTE AMALIE, ST. THOMAS, VI 00802
au l"rejientt ftliall ComeJ"
I, the undersigned, LIEUTENAN T GOVERNOR, DO hereby certifies
https://www.justice.gov/epstein/files/DataSet%2010/EFTA01404491.pdf
EFTA01325692Set 10removed from DOJ
2021-04-09340p219,339w
EltlirraPranntr
- -a aaa - - ..t
eUE Annil
,,Orsoaaaasz,- -anaa't 4 co st--
4 ?. E. jettiliblitanifilmd1111lifil
CA ,:00:00:0.-ainaanno
FEI
NI
in
4
zil5aaattElarral ... VIONI garlilliMitn1111111 zAii119 .ittlfille - z-affianinnininaiMMUMBU z_ I
saz:4:a3503-4 WM AV St o:ki E 0 al 1:?431aND ISE'S= at 4SSa: - : ;®awl iNEEMI WEEMNIc ISIS ... rang-antVa=rar-a•Saa-znasa
/POO,
. c.-- a.inFa-Zar;- 7;
st- nt-Ana-arrsza.roar ,-.8wa%ass-s-,-. a ma aa= .8=a arca
-3BRAPia.A.-818.2.rial,===rsa- -4aasfa : ' asaISParaar
https://www.justice.gov/epstein/files/DataSet%2010/EFTA01325692.pdf
EFTA00031332Set 8
2007-04-2417p7,777w
York evidence
numbers.
Best,
EFTA00031332
Assistant United States Attorney
Southern District of New York
St. Andrew's Plaza
New York, NY 10007
From: Laura Menninger <Imenninger@hmflaw.com>
Sent: Wednesday, April ... review.
Best,
Assistant United States Attorney
Southern District of New York
1 St. Andrew's Plaza
New York, NY 10007
From: Laura Menninger <Imenning @hmflaw.com>
Sent: Wednesday, April ... April 13th.
Best,
Assistant United States Attorney
Southern District of New York
I St. Andrew's Plaza
New York, NY 10007
From:
Sent: Wednesday, April
https://www.justice.gov/epstein/files/DataSet%208/EFTA00031332.pdf
EFTA01712548Set 10
2007-01-1129p5,681w
GROVE CA 95624-1636, SACRAMENTO COUNTY (Apr 2002 - May 2006)
I urn . . • • ess:
st: TO CA 95823-3068, SACRAMENTO COUNTY (Jul 1994 - Feb 2004)
ELK GROVE CA 95624-1959, SACRAMENTO ... PALM BEACH COUNTY (Jul 1993 - Nov 2006)
Address:
PORT SAINT LUCIE FL 34952-6063. ST. LUCIE COUNTY (Nov 1994 - Oct 2006)
ST LUCIE FL 34952, ST. LUCIE COUNTY ... between 01/01/1967 and 12/31/1968
4 , -Ve Address(es):
, PORT SAINT LUCIE FL 34952-6112, ST. LUCIE COUNTY (Jul 2001 - Nov 2006)
rren esi ddress:
• 34953-5844, ST. LUCIE COUNTY
https://www.justice.gov/epstein/files/DataSet%2010/EFTA01712548.pdf
EFTA00098000Set 9
2021-04-0716p7,340w
review.
Best,
Assistant United States Attorney
Southern District of New York
EFTA00098001
1 St. Andrew's Plaza
New York, NY 10007
From: Laura Menninger <Imenninger@hmflaw.com>
Sent: Wednesday, April ... April 13th.
Best,
Assistant United States Attorney
Southern District of New York
1 St. Andrew's Plaza
New York, NY 10007
EFTA00098002
From:
Sent: Wednesday, April ... Bronx warehouse.
Best,
Assistant United States Attorney
Southern District of New York
I St. Andrew's Plaza
New York, NY 10007
EFTA00098003
From:
Sent: Monday, April
https://www.justice.gov/epstein/files/DataSet%209/EFTA00098000.pdf