EFTA00039153.pdf
PDF Source (No Download)
Extracted Text (OCR)
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
EFTA00039153
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
EFTA00039154
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
EFTA00039155
Document Preview
PDF source document
This document was extracted from a PDF. No image preview is available. The OCR text is shown on the left.
This document was extracted from a PDF. No image preview is available. The OCR text is shown on the left.
Extracted Information
Document Details
| Filename | EFTA00039153.pdf |
| File Size | 137.9 KB |
| OCR Confidence | 85.0% |
| Has Readable Text | Yes |
| Text Length | 4,223 characters |
| Indexed | 2026-02-11T10:19:50.450740 |