7
Total Mentions
7
Documents
15
Connected Entities
Person referenced in documents
EFTA00059379
ed July 30, 2019 6. Sign saying Mandatory Epstein Rounds 7. Memorandum written by dated August 12, 2019 8. MCC New York Daily Activity Report and Lieutenant Log on August 9, 2019 9. MCC New York Form PP38 Daily Log on August 9, 2019 10. MCC New York Count documentation from August 9, 2019, at 5 a.m. 11. MC
EFTA00059381
ces Form signed by dated September 1, 2021. 3. MCC New York Daily Assignment Roster from August 9, 2019. 4. MCC New York Daily Activity Report and Lieutenant Log on August 9, 2019. 5. Email dated August 8, 2019, from the USMS to the MCC Receiving and Discharge Department. 6. Email dated August 8, 2019, from
EFTA00061347
aily Assignment Roster from August 9, 2019. 4. MCC New York Daily Assignment Roster from August 10, 2019. 5. MCC New York Daily Activity Report and Lieutenant Log on August 9, 2019. 6. MCC New York Daily Activity Report and Lieutenant Log on August 10, 2019. 7. MCC New York Special Housing Unit 30 Minute Roun
EFTA00115898
aily Assignment Roster from August 9, 2019. 4. MCC New York Daily Assignment Roster from August 10, 2019. 5. MCC New York Daily Activity Report and Lieutenant Log on August 9, 2019. 6. MCC New York Daily Activity Report and Lieutenant Log on August 10, 2019. 7. MCC New York Special Housing Unit 30 Minute Roun
EFTA00115896
Email from dated July 30, 2019. 7. Orange Sign saying Mandatory Epstein Rounds 8. Memorandum written by 9. MCC New York Daily Activity Report and Lieutenant Log on August 9, 2019 10. MCC New York Form PP38 Daily Log on August 9, 2019 11. MCC New York Count documentation from August 9, 2019, at 5 a.m. 12. M
EFTA00116351
ed July 30, 2019 6. Sign saying Mandatory Epstein Rounds 7. Memorandum written by dated August 12, 2019 8. MCC New York Daily Activity Report and Lieutenant Log on August 9, 2019 9. MCC New York Form PP38 Daily Log on August 9, 2019 10. MCC New York Count documentation from August 9, 2019, at 5 a.m. 11. MC
EFTA00117415
ces Form signed by dated September 1, 2021. 3. MCC New York Daily Assignment Roster from August 9, 2019. 4. MCC New York Daily Activity Report and Lieutenant Log on August 9, 2019. 5. Email dated August 8, 2019, from the USMS to the MCC Receiving and Discharge Department. 6. Email dated August 8, 2019, from
MCC New York Daily
OrganizationOrganization referenced in documents

Jeffrey Epstein
PersonAmerican sex offender and financier (1953–2019)
Boston Area Office
OrganizationOrganization referenced in documents
DEPARTMENT OF JUSTICE I OFFICE OF THE INSPECTOR
OrganizationDepartment of Justice Office of Inspector General
MCC New York Form PP38 Daily Log
OrganizationOrganization referenced in documents
the MCC Custody Department
OrganizationOrganization referenced in documents
Federal Bureau of Prisons
OrganizationU.S. federal agency responsible for incarceration of federal inmates
Inmate Quarters History
OrganizationOrganization referenced in documents
MCC New York SHU Cell Search
OrganizationOrganization referenced in documents
MCC New York Quarters History
OrganizationOrganization referenced in documents
MCC Camera
OrganizationOrganization referenced in documents
Leonardo Fernandez
PersonPerson referenced in documents
SHU Map
LocationLocation referenced in documents
the MCC Receiving and Discharge Department
OrganizationOrganization referenced in documents

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