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
You must be logged in to post a comment.