6
Total Mentions
6
Documents
17
Connected Entities
Organization referenced in documents
EFTA00060815
2019, from USMS, to the MCC New York 5. MCC New York Form PP38 Daily Log on August 9, 2019 6. Inmate Fernandez Housing Quarters History report 7. MCC New York Daily Lieutenant's Log on August 9, 2019 8. MCC New York Daily Lieutenant's Log on August 10, 2019 9. Screenshot from MCC New York S ecial Housing Unit (SHU) Video 10. E
EFTA00060820
ugust 4, 2021, signed by 3. MCC New York Daily Assignment Roster for August 9, 2019 4. MCC New York Daily Assignment Roster for August 10, 2019 5. MCC New York Daily Lieutenant's Log for August 9, 2019 6. MCC New York Daily Activity Report for August 10, 2019 7. MCC New York Daily Lieutenant's Log for August 10, 2019 8. MCC New
EFTA00061691
st 5, 2021, signed by. 3. MCC New York Daily Assignment Roster from August 9, 2019 4. MCC New York Daily Assignment Roster from August 10, 2019 5. MCC New York Daily Lieutenant's Log on August 9, 2019 6. MCC New York Daily Lieutenant's Log on August 10, 2019 7. MCC New York Housing Quarters History for Inmate 8. Email dated Aug
EFTA00113447
, 2021, signed by Cale 3. MCC New York Daily Assignment Roster from August 9, 2019 4. MCC New York Daily Assignment Roster from August 10, 2019 5. MCC New York Daily Lieutenant's Log on August 9, 2019 6. MCC New York Daily Lieutenant's Log on August 10, 2019 7. MCC New York Housing Quarters History for Inmate Fernandez 8. Email
EFTA00114721
August 4, 2021, signed b 3. MCC New York Daily Assignment Roster for August 9, 2019 4. MCC New York Daily Assignment Roster for August 10, 2019 5. MCC New York Daily Lieutenant's Log for August 9, 2019 6. MCC New York Daily Activity Report for August 10, 2019 7. MCC New York Daily Lieutenant's Log for August 10, 2019 8. MCC New
EFTA00114849
2019, from USMS, to the MCC New York 5. MCC New York Form PP38 Daily Log on August 9, 2019 6. Inmate Fernandez Housing Quarters History report 7. MCC New York Daily Lieutenant's Log on August 9, 2019 8. MCC New York Daily Lieutenant's Log on August 10, 2019 9. Screenshot from MCC New York Special Housing Unit (SHU) Video 10. E
Boston Area Office
OrganizationOrganization referenced in documents

Jeffrey Epstein
PersonAmerican sex offender and financier (1953–2019)
United States Marshals Service
OrganizationU.S. Marshals Service
DEPARTMENT OF JUSTICE I OFFICE OF THE INSPECTOR
OrganizationDepartment of Justice Office of Inspector General
Tova Noel
PersonFederal Bureau of Prisons correctional officer at MCC New York, charged with falsifying records night of Epstein death
Michael Thomas
PersonPerson referenced in documents
MCC New York PP38 Daily Log
OrganizationOrganization referenced in documents
MCC New York Housing Quarters History
OrganizationOrganization referenced in documents
MCC New York Form PP38 Daily Log
OrganizationOrganization referenced in documents
MCC New York Daily Activity Report
OrganizationOrganization referenced in documents
MCC New York Inmate Quarters History
OrganizationOrganization referenced in documents
the BOP Office of the General Counsel
OrganizationOrganization referenced in documents
SHU Map
LocationLocation referenced in documents
Inmate Fernandez Housing Quarters History
PersonName reference in documents

Foreman
PersonSurname reference in Epstein documents

New York
LocationMost populous city in the United States

Metropolitan Correctional Center
OrganizationMetropolitan Correctional Center, New York, federal detention facility where Jeffrey Epstein died on August 10, 2019