EFTA00039153
Document Transcript
LIST OF EXHIBITS - CHAPTER 2
1. Federal Bureau of Prisons (BOP) Psychological Reconstruction dated September 17, 2019, regarding inmate Jeffrey Epstein (previously exhibited in Introduction).
2. Indictment filed in the U.S. District Court for the Southern District of New York against Jefferey Epstein, dated July 2, 2019 (previously exhibited in Introduction).
3. Decision and Order Remanding Defendant filed in the U.S. District Court for the Southern District of New York against Jeffrey Epstein, dated July 18, 2019 (previously exhibited in Introduction).
4. Attorney's Guide to The Metropolitan Correctional Center, New York, New York (MCC New York), dated April 2008.
5. MCC New York, Daily Assignment Rosters, dated July 22, 2019.
6. Indictment filed in the U.S. District Court for the Southern District of New York against Tova Noel and Michael Thomas, dated November 19, 2019.
7. MCC New York, Special Housing Unit, 30 Minute Check Sheet, L-Tier, dated August 9, 2019.
8. MCC New York, Special Housing Unit, 30 Minute Check Sheet, ZA, Tier-G, dated August 10, 2019.
9. Deferred Prosecution Agreement filed in the U.S. District Court for the Southern District of New York against Tova Noel, dated May 25, 2021.
10. Deferred Prosecution Agreement filed in the U.S. District Court for the Southern District of New York against Michael Thomas, dated May 25, 2021.
11. Nolle Prosequi filed in the U.S. District Court for the Southern District of New York against Tova Noel and Michael Thomas, dated January 3, 2022.
12. 5 C.F.R. Section 2635.101, Basic Obligation of Public Service.
13. 5 C.F.R. Section 2635.705, Use of Official Time.
14. 5 C.F.R. Section 2635.704, Use of Government Property.
15. BOP Program Statement Number 3420.11, Standards of Employee Conduct, dated December 6, 2013. U.S. Department of Justice Office of the Inspector General DATE: CASE NUMBER: 2019.010614
16. 18 U.S.C.A. Section 1001, Statements or Entries Generally.
17. Bryan v. United States, 524 U.S. 184 (1998).
18. 28 C.F.R. Section 541.21, Special Housing Units (SHUs).
19. BOP Program Statement Number 5270.11, Special Housing Units, dated November 23, 2016.
20. 28 C.F.R. Section 541.22, Status When Placed in the SHU.
21. 28 C.F.R. Section 541.23, Administrative Detention Status.
22. 28 C.F.R. Section 541.27, Protection Case - Placement in Administrative Detention Status.
23. 28 C.F.R. Section 541.32, Medical and Mental Health Care in the SHU.
24. BOP Program Statement Number 5500.14, CN-1, Correctional Service Procedures Manual, dated August 1, 2016.
25. MCC New York, Specific Post Orders, SHU Number 1, dated December 7, 2018.
26. MCC New York, Specific Post Orders, SHU Number 2, dated December 7, 2018.
27. MCC New York, Special Post Orders, Special Housing Unit, dated December 7, 2018.
28. BOP Program Statement Number 5521.06, Searches of Housing Units, Inmates, and Inmate Work Areas, dated June 4, 2015.
29. BOP Program Statement Number 7331.04, Pretrial Inmates, dated January 31, 2003.
30. 28 C.F.R. Section 552.40, Purpose and Scope.
31. BOP Program Statement Number P5324.08, Suicide Prevention Program, dated April 5, 2007.
32. MCC New York, Institution Supplement, Suicide Prevention Program, dated May 21, 2013.
33. BOP Program Statement Number 5270.09, Inmate Discipline Program, dated July 8, 2011.
34. BOP Elements of Prohibited Acts, dated November 18, 2020.
35. 28 C.F.R. Section 540.102, Monitoring of Inmate Telephone Calls. U.S. Department of Justice Office of the Inspector General DATE: CASE NUMBER: 2019.010614
36. BOP Program Statement Number P5264.08, Inmate Telephone Regulations, dated January 24, 2008.
37. 28 C.F.R. Section 541.31, Conditions of Confinement in the SHU.
38. BOP Program Statement Number P6360.01, Pharmacy Services, dated January 15, 2005.
39. 28 C.F.R. Section 549.30, Purpose and Scope.
40. BOP Program Statement Number P6541.02, Over-the-Counter Medications, dated November 17, 2004.
41. MCC New York, Special Post Orders, General Housing Units, dated December 7, 2018. U.S. Department of Justice Office of the Inspector General DATE: CASE NUMBER: 2019.010614
Mentioned Entities
Frequently Asked Questions
What is "EFTA00039153"?
Where does this document come from?
How long is this document?
Can I download this document?
Type
Foia ReleaseSource
DOJ - Data Set 9Release Date
January 24, 2025
Pages
3
File Size
137.9 KB
Format
Data Set
data-set-9
OCR Confidence
ID: EFTA00039153
Last updated: Mar 31, 2026
Explore other documents mentioning people in this file
Cooling Tower Maintenance and Water Treatment Service Log 2018
This document is a detailed service and maintenance log for a cooling tower s...
OtherJeffrey E. Epstein Principle: LSJE Employees and Flight Operations Staff
This document is an organizational chart titled 'Jeffrey E. Epstein Principle...
OtherEFTA00013640
Foia ReleaseEFTA00013671
Foia ReleaseRelated Documents
View all foia releasesEFTA02857845
FD-302 (Rev. 5-8-101 -: of 4 - FEDERAL BUREAU OF INVESTIGATION Dmcoremm ::/:0/2020 , daLe of birth was interviewed over video conference ...
EFTA02858453
date of birth was interviewed at the CLUB AT ADMIRALS COVE at 200 Admirals Cove Blvd, Jupiter, FL 33477. Present in person was attorneys Chris Ro...
EFTA02858497
r ,OD-NY-3027571 Serial 4c CrisishitalkOlter.5.2347) UNCLASSIFIED FEDERAL BUREAU OF INVESTIGATION Crisis Intake Date: 07/08/2019 Case ID #: ...
EFTA02858445
FD-302 (Rev. 5-8-101 -1 of H FEDERAL BUREAU OF INVESTIGATION Omeoremm 01/10/2020 , date of birth (DOB) , was interviewed at III , New ...
EFTA02858465
UNCLASSIFIED//LAW ENFORCEMENT SENSITIVE FBI INTERNAL USE ONLY - DO NOT DISSEMINATE EXTERNALLY actical Intelli' FBI New York, ID-13 13 March 2020 ...
EFTA02858481
FD-302 (Rev. 3-8-I0) 31E-NY-3027571 Serial 252 -1 of 10- UNCLASSIFIED//FOUO FEDERAL BUREAU OF INVESTIGATION Date of enuy 08/22/2019 'PROTECT ...