EFTA02281477
Extracted Text (OCR)
Technical Artifacts (5)
View in Artifacts BrowserEmail addresses, URLs, phone numbers, and other technical indicators extracted from this document.
22814772281478228147956170346982390203Related Documents (6)
THE 1953 TRUST
DOJ EFTA Data Set 10 document EFTA01266204
17 August 16 through August 31 2016_Redacted.pdf
Kristen M. Simkins From: Sent: To: Subject: Attachments: Juan Mendez Tuesday, August 16, 2016 1:10 AM Brenda A. McKinley; C. Kay Woodring; Caitlyn D. Neff; Danielle Minarchick; Eric A. Lockridge; Jeffrey T. Hite; Jonathan M. Millinder; Julie A. Simoni; Kevin T. Jeirles; Larry L. Lidgett; Lee R. Sheaffer; Lorinda L. Brown; Matthew T. Fisher; Melanie L. Gordon; Michael S. Woods; Richard C. Smith; Stephanie D. McGhee; Thomas S. Allen, Jr.; Walter E. Jeirles Calendar and Status Report 8/16/2016 20
EFTA01266204
HOUSE OVERSIGHT 016696-Palm-Beach
November 12, 2025 release of Jeffrey Epstein documents by the House Committee on Oversight and Government Reform. Microsoft Excel Spreadsheets converted to PDF. Originals in NATIVES/001 folder
EFTA Document EFTA01266204
THE 1953 TRUST THIS TRUST AGREEMENT is made as of August 8, 2019 ("Agreement"), by and among JEFFREY E. EPSTEW, as Grantor (the "Grantor"), and DARREN K. INDYKE and RICHARD D. KAHN, as Trustees (the "Trustees"). WHEREAS, Grantor, residing at Little St. James Island, St. Thomas, U.S. Virgin Islands established The Jeffrey E. Epstein 2019 Trust dated January 18, 2019, with Darren K. Indyke, and Richard D. Kahn, as Trustees; and WHEREAS, the Grantor retained the power to amend the trust in w
DS9 Document EFTA00371087
Forum Discussions
This document was digitized, indexed, and cross-referenced with 1,400+ persons in the Epstein files. 100% free, ad-free, and independent.