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

Name: Donald J. Armstrong

Address: 609 Hawley Ave, Apt 1 SYR 13203

Convicted: February 27, 2023

Name: Earlwood N. Armstrong Jr.

Address: 307 Shonnard Street SYR 13204

Convicted: November 21, 2022

Name: Jennifer A. Bives

Address: 811 Highland Street SYR 13203

Convicted: May 15, 2023

Name: Anthony M. Compasso

Address: 335 Holland Street SYR 13204

Convicted: September 2, 2021

Name: Xavier Figueroa

Address: 516 Wilkinson Street SYR 13204

Convicted: July 24, 2023

Name: Cherisse Green

Address: 323 Rockland Street SYR 13204

Convicted: October 30, 2023

Name: Shakia M. Gunther

Address: 132 N. Edwards Ave SYR 13206

Convicted: April 29, 2024

Name: Elizabeth A. Lugo

Address: 243 Richmond Ave SYR 13204

Convicted: January 30, 2023

Name: Tyesha M. McNealy

Address: 600 James Street SYR 13203

Convicted: September 27, 2021

Name: Javier A. Medina Sr.

Address: 261 Glenwood Ave SYR 13207

Convicted: November 29, 2021

Name: Rashaurd L. Mike

Address: 117 Berwyn Ave SYR 13210

Convicted: August 22, 2022

Name: Carlos Ocasio

Address: 220 McKinley Ave SYR 13205

Convicted: September 27, 2021

NYI

Name: Ashli Soussi

Address: 915 McBride Street SYR 13202

Convicted: August 22, 2022

Name: Calvin West

Address: 2702 Midland Ave SYR 13205

Convicted: January 20, 2023

Name: Shileeka Williams

Address: 308 Kramer Drive SYR 13207

Convicted: January 25, 2022

NYI

Name: Kayla M. Valerino

Address: 105 Bristol Place SYR 13210

Convicted: June 13. 2022

Name: Nathaniel C. Brown

Address: 415 Ivey Street E. Concord, NC 28025

Convicted: February 26, 2024

Name: Sky T. Bell

Address: 508 Plymouth Drive Apt 2 SYR 13206

Convicted: February 9, 2024

Name: Raymond Clemons Jr

Address: Onondaga County Justice Center SYR 13202

Convicted: August 23, 2023

NYI

Name: Aaron R. Clemons

Address: 1032 Bronson Street Watertown, NY 13601

Convicted: August 28, 2023

Name: Derrick L. Roberston

Address: 5 Nightingale Path Liverpool, NY 13090

Convicted: August 28, 2023

Name: Lynette S. Prince

Address: 106 Ontario Place Liverpool, NY 13088

Convicted: November 15, 2023

Name: Dynesha D. Young

Address: 924 N. State Street SYR 13208

Convicted: December 19, 2022

Name: Hattie D. Powell

Address: 924 N. State Street SYR 13208

Convicted: January 30, 2023

Name: Maurice J. Giles

Address: 122 Dickerson Street SYR 13202

Convicted: September 2, 2022

Name: William A. Jackson Sr.

Address: 514 Wolf Street Apt 3 SYR 13208

Convicted: April 11, 2024

NYI

Name: Alfonzie Gunn

Address: 232 Hazelwood Ave SYR 13224

Convicted: December 17, 2020

Name: Lamar S. Pitts

Address: 1622 Midland Ave Apt 2 SYR 13205

Convicted: September 27, 2021

Name: John Y. Pizarro Carrasquillo

Address: 108 Davis Street Apt 2 SYR 13204

Convicted: July 24, 2023

Name: James E. McLaurin

Address: 126 Huntley Street SYR 13208

Convicted: May 15, 2023

Name: Quashawn J. Webb

Address: 122 Dickerson Street SYR 13202

Convicted: February 4, 2022

Name: Daquann L. Maxwell

Address: 516 Kenwick Drive SYR 13208

Convicted: November 29, 2021

NYI

Name: Lester L. Coats

Address: Plainville Road, Elbridge 13112

Convicted: April 18, 2022

Name: Takaiya M. Hines

Address: 419 Hawley Ave SYR 13203

Convicted: August 15, 2023

Name: Danahza L. Wright

Address: 163 Valley View Drive SYR 13207

Convicted: January 29, 2024

Name: Ulysses P. Mallory

Address: 114 S. Alvord Street SYR 13203

Convicted: January 30, 2023

Name: Jeddidia Manning

Address: 1336 Butternut Street SYR 13208

Convicted: August 15, 2023

Name: Crystal M. Monserrate

Address: 821 S. Wilbur Ave SYR 13204

Convicted: September 26, 2023

Name: Natriyana Bush

Address: 303 Catherine Street Apt 2 SYR 13203

Convicted: March 3, 2024

Name: Shakita D. Acosta

Address: 115 Mark Ave SYR 13205

Convicted: January 29, 2024

NYI

Name: Shakita Waiters

Address: 219 Hubbell Ave SYR 13207

Convicted: October 30, 2023

NYI

Name: Nhyjire Hackett

Address: 219 Hubbell Ave SYR 13207

Convicted: October 30, 2023

Name: Emmanual Stokes

Address: 420 Gifford Street SYR 13204

Convicted: January 29, 2024

Name: Jamal Martin

Address: 164 Ballantyne Road SYR 13205

Convicted: February 26, 2024

Name: Lashondre O. Jamison

Address: 319 Hatch Street SYR 13205

Convicted: March 25, 2024

Name: Miami Thomas

Address: 122 Dickerson Street SYR 13204

Convicted: January 29, 2024

NYI

Name: Destiny S. Kelley

Address: 224 Seymour Street SYR 13204

Convicted: March 25, 2024

Name: Kathy M. Lindsay

Address: 8514 Sumac Drive Apt 271A Baldwinsville, NY 13027

Convicted: March 25, 2024

Name: Frederick Dodd Jr.

Address: 127 Culbert Street SYR 13208

Convicted: March 25, 2024

 

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