7
Total Mentions
7
Documents
28
Connected Entities
Location referenced in documents
EFTA00059379
ur agency EFTA00059379 19. MCC New York SHU Cell Search on August 9, 2019 20. MCC New York Quarters History for Jeffrey Epstein 21. MCC New York SHU Map 22. MCC Camera screenshots 23. Pictures of the MCC New York SHU and Epstein's MCC New York cell from August 10, 2019 Memorandum of Investigation
EFTA00060820
it (SHU) 30 Minute Round Check Sheets dated August 9, 2019 17. MCC New York SHU 30 Minute Round Check Sheets dated August 10, 2019 18. MCC New York SHU Map Prepared By: Preparer Tide: Senior Special Agent Signature: Reviewed By: Reviewer Title: Assistant Special Agent in Charge Signature: OIG Fo
EFTA00061577
Count documentation from August 19. MCC New York Count documentation from August 20. MCC New York Count documentation from August 21. MCC New York SHU Map 22. Pictures of Epstein's MCC New York cell 23. MCC New York Post Orders 24. MCC New York Post Orders regarding Counts 9, 2019, at 4 p.m. 9, 201
EFTA00114721
it (SHU) 30 Minute Round Check Sheets dated August 9, 2019 17. MCC New York SHU 30 Minute Round Check Sheets dated August 10, 2019 18. MCC New York SHU Map Prepared By: Preparer Title: Reviewed By: Reviewer Title: Senior Special Agent Assistant Special Agent in Charge Signature: Signature: OIG F
EFTA00116351
r agency. EFTA00116351 19. MCC New York SHU Cell Search on August 9, 2019 20. MCC New York Quarters History for Jeffrey Epstein 21. MCC New York SHU Map 22. MCC Camera screenshots 23. Pictures of the MCC New York SHU and Epstein's MCC New York cell from August 10, 2019 Memorandum of Investigation
EFTA00118224
Count documentation from August 19. MCC New York Count documentation from August 20. MCC New York Count documentation from August 21. MCC New York SHU Map 22. Pictures of Epstein's MCC New York cell 23. MCC New York Post Orders 24. MCC New York Post Orders regarding Counts 9, 2019, at 4 p.m. 9, 201
EFTA00118860
Count documentation from August 19. MCC New York Count documentation from August 20. MCC New York Count documentation from August 21. MCC New York SHU Map 22. Pictures of Epstein's MCC New York cell 23. MCC New York Post Orders 24. MCC New York Post Orders regarding Counts 9, 2019, at 4 p.m. 9, 201

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

Metropolitan Correctional Center
OrganizationMetropolitan Correctional Center, New York, federal detention facility where Jeffrey Epstein died on August 10, 2019
Tova Noel
PersonFederal Bureau of Prisons correctional officer at MCC New York, charged with falsifying records night of Epstein death
Federal Bureau of Prisons
OrganizationU.S. federal agency responsible for incarceration of federal inmates

Jason Foy
PersonPerson referenced in documents
Eric Sarraga
PersonPerson referenced in documents
Tova Noel Daily Assignments
PersonName reference in documents

Eric Trump
PersonAmerican businessman and reality television personality (born 1984)

Bergen
PersonSurname reference in Epstein-related documents
OIG Advisory
OrganizationOrganization referenced in documents
Foy & Seplowitz
OrganizationOrganization referenced in documents
MCC New York SHU Suicide Prevention Training Sign-In Sheet
OrganizationOrganization referenced in documents
MCC New York Post Orders
OrganizationOrganization referenced in documents
Hackensack
LocationCity in New Jersey
MCC New York Daily
OrganizationOrganization referenced in documents
MCC New York Form PP38 Daily Log
OrganizationOrganization referenced in documents
Lieutenant Log
PersonPerson referenced in documents
MCC New York Daily Activity Report
OrganizationOrganization referenced in documents