The Onondaga County Animal Abuser Registry was established in 2017 by an act of the Onondaga County Legislature. The complete law may be viewed here.

Anyone convicted of animal cruelty, who resides in Onondaga County, is required to register with the Onondaga County Sheriff’s Office within five (5) days of their release from incarceration or, if not incarcerated, from the date of the conviction. The registry is not retroactive.  The information listed below has been supplied by convicted offenders to the Onondaga County Sheriff’s Office.

Names of Offenders

Name: Richard M. Gerharz

Address: 178 Colby Avenue, Syracuse, NY 13206

Convicted: August 2017

Name: Andrew D Coy Jr.

Address: 220 Hier Avenue Syracuse, NY 13203

Convicted: October 2017

Name: Jane M. Richards

Address: 6715 Buckley Road Apt 205 N. Syracuse, NY 13212

Convicted: October 2017

Name: Brian L. Person

Address: 1322 South Avenue Syracuse, NY 13207

Convicted: October 2017

Name: Cheryl L. Bowens

Address: 208 Barrett Street Syracuse, NY 13204

Convicted: February 2018

Name: Joanne Ruggireo

Address: 1100 W. Colvin Street Syracuse, NY 13207

Convicted: March 2018

Name: Scott Cooper

Address: 320 Putnam Street Syracuse, NY 13204

Convicted: June 2018

Name: Howard Bethea

Address: 804 North Alvord Street Syracuse, NY 13208

Convicted: June 2018

Name: Rennie Rall

Address: 138 Grumbach Avenue Apt #2 Syracuse, NY 13203

Convicted: August 2018

Name: Anthony McCauliffe

Address: 357 Elm Street Syracuse, NY 13203

Convicted: August 2018

Name: Michele Piper

Address: 1802 Butternut Street Syracuse, NY 13208

Convicted: August 2018

Name: Laura Briggs

Address: 636 Catherine Street Apt #2 Syracuse, NY 13203

Convicted: September 2018

Name: Yolanda Williams

Address: 322 Elm Street Syracuse, NY 13203

Convicted: November 2018

Name: Tyler T. Simon

Address: 3221 Burns Avenue Syracuse, NY 13206

Convicted: January 2019

Name: Jennette Filicia

Address: 314 Green Street Syracuse, NY 13203

Convicted: February 2019

Name: Trent L. McMillan

Address: 156 West Fourth Street Fulton, NY 13069

Convicted: March 2019

Name: Nieisha Howington

Address: 1163 Bellevue Avenue Syracuse, NY 13204

Convicted: May 2019

Name: Stephen Clemons Jr.

Address: 501 Pacific Avenue Syracuse, NY 13207

Convicted: June 2019

Name: Cassandra Jones

Address: 323 Maple Street, Syracuse, NY 13210

Convicted: June 2019

Name: Shon Barbee

Address: 5007 County Route 17, Redfield, NY 13437

Convicted: November 2019

Name: Joann Osier

Address: 127 Austin Avenue, Syracuse, NY 13207

Convicted: November 2019

Name: William Osier

Address: 127 Austin Avenue, Syracuse, NY 13207

Convicted: November 2019

Name: Corey Hudson

Address: 331 Bellevue Avenue, Syracuse, NY 13214

Convicted: November 2019

Name: Stacey Hand

Address: 501 Catherine Street Apt # 205, Syracuse, NY 13206

Convicted: December 2019

Name: David Fudge

Address: 321 Midland Avenue, Syracuse, NY 13202

Convicted: December 2019

Name: Brandon LeMire

Address: 220 Bassett Street, Syracuse, NY 13210

Convicted: December 2019

Name: Wanda McKee

Address: 833 East Brighton Avenue Apt # 1411, Syracuse, NY 13205

Convicted: January 2020

Name: Cassandra Harris

Address: 825 South Avenue, Syracuse, NY 13207

Convicted: February 2020

Name: Kelly Dunn

Address: 236 North Avenue, Syracuse, NY 13206

Convicted: February 2020

Name: Jessica Gadson

Address: Unavailable at this time

Convicted: July 2020

Name: Christina Tyler

Address: 550 S. Clinton Street Apt # 707, Syracuse, NY 13202

Convicted: March 2021

Name: Venus Godley

Address: 213 Warner Avenue Syracuse, NY 13205

Convicted: June 2021

Name: Antonia Wright

Address: 203 Beecher Street Apt # 2 Syracuse, NY 13203

Convicted: July 2021

Name: Michael Ryan

Address: 138 West Ostrander Avenue, NY 13205

Convicted: August 2021

Name: Jeremy Taylor

Address: 112 Murray Avenue Syracuse, NY 13208

Convicted: August 2021

Name: Justin O’Hara

Address: 6007 Vosburg Road Earlville, NY 13332

Convicted: August 2021

Name: Ivan Medina-Otero

Address: 121 Hudson Street Syracuse, NY 13204

Convicted: October 2021

Name: Austin Dooley

Address: 1412 Butternut Street Apt # 1 Syracuse, NY 13208

Convicted: October 2021

Name: Shenandoah Gilbert

Address: 205 Atlantic Avenue Syracuse, NY 13205

Convicted: December 2021

Name: Myra Edwards

Address: 138 West Ostrander Avenue Syracuse, NY 13205

Convicted: February 2022

Name: Jermaine T. Scott

Address: 1803 South Salina Street Syracuse, NY 13205

Convicted: March 2022

Name: Joseph Judware Jr.

Address: 6 Kingsley Place Syracuse, NY 13204

Convicted: May 2022

Name: Jose E. Vazquez

Address: 509 Turtle Street Apt # 2, Syracuse, NY 13208

Convicted: October 2022

Name: Justin D. Brewer

Address: 160 Stafford Avenue, Syracuse, NY 13206

Convicted: October 2022

 

Anyone selling, giving away or adopting an animal to another person must check the Onondaga County Animal Abuser Registry prior to any change in ownership. Giving, selling or adopting an animal to a person on the Onondaga County Animal Abuser Registry is a violation of county law.

For informational use, links to other county registries in New York State are provided below

Albany

Nassau

Niagara

Orange

Rockland

Cattaraugus