Skip navigation
The Habeas Citebook: Prosecutorial Misconduct - Header

New York police officer decertifications

Download original document:
Brief thumbnail
This text is machine-read, and may contain errors. Check the original document to verify accuracy.
Police De-Certs
Officer's Name

Agency Name

Reason For Deletion Code

Effective Date

Tenemille, Ernst
DeMarco, Tyler P
Egan, Daniel
Hall, Devin
Rando, Jordan K
O'Gorman, Bryan
Lester, Benjamin
Vann, Jeremy J
Stevens, Christopher A

Ramapo Town PD
Utica City PD
Yonkers City PD
Wayne CSO
Colonie Town PD
Putnam CSO
Utica City PD
Tompkins CSO
Johnstown City PD

4
5
4b
4b
5
5
5
4c
4e

11/18/2016
2/17/2017
12/21/2016
2/21/2017
2/22/2017
12/7/2016
2/17/2017
4/7/2017
1/30/2017

Notification Letter(s)
Sent
4/20/2017
4/26/2017
4/26/2017
4/29/2017
4/29/2017
4/29/2017
4/26/2017
5/18/2017
5/18/2017

Multiple
Employers
N
N
N
N
N
N
N
N
N

Notes

Reason for Deletion KEY
9 NYCRR Part §6056.2(g) and (h) - Removal for Cause of Full-Time or Part-Time Employee for incompetence or misconduct pursuant to:
(4 - 4a): a hearing held under section 75 of the Civil Service Law;
(4b): a collective bargaining agreement, or any general, special, or local law, or charter provision in accordance with section 76 of the Civil Service Law;
(4c): any other applicable law
(4d): an employee's resignation or retirement while a disciplinary process has commenced pursuant to (4a), (4b), or (4c)
(4e): an employee's waiver of any rights available pursuant to (4a), (4b), or (4c)
(5) Removal During a Probationary Period for conduct that would have resulted in removal of a permanent employee pursuant to (4a), (4b), (4c), (4d); or (4e)

Page 1 of 4

Peace De-Certs
Officer's Name

Agency Name

Carter, Benjamin J.
Perez, Javis N.
Alim, Abdul
Cabbagestalk, Amad S
Edwards, Kenton
Hoosein, Randy
Morales, Luis A
Parvesh, Md K
Stroble, Steven C
Benfanti, Louis
Camacho, Gonzalo
Coon, Justin
Deeg, Christopher
Gervase, Nicholas
Gibson, Nicole
Green, Ayisha
Guzlyak, Ivan
Hinton, James
Korba, Philip
LaMare, Scott
Lord, Orianna
Manyweather, Norma
McDonough, Darrin
Palumbo, Charles
Powell, Darnell
Powers, Edward
Rafferty, Timothy
Rees, Kenneth
Riccobono, Jr., Anthony
Robare, Timothy
Rosario, Ruben D
Shaffer, Alyssa

Erie CSO
Erie CSO
NYC Taxi & Limo
NYC Taxi & Limo
NYC Taxi & Limo
NYC Taxi & Limo
NYC Taxi & Limo
NYC Taxi & Limo
NYC Taxi & Limo
NYS DOCCS
NYS DOCCS
NYS DOCCS
NYS DOCCS
NYS DOCCS
NYS DOCCS
NYS DOCCS
NYS DOCCS
NYS DOCCS
NYS DOCCS
NYS DOCCS
NYS DOCCS
NYS DOCCS
NYS DOCCS
NYS DOCCS
NYS DOCCS
NYS DOCCS
NYS DOCCS
NYS DOCCS
NYS DOCCS
NYS DOCCS
NYS DOCCS
NYS DOCCS

CPL 2.10
Designation
25
25
27
27
27
27
27
27
27
25
25
25
25
25
25
25
25
25
25
25
25
25
25
25
25
25
25
25
25
25
25
25
Page 2 of 4

Page 2
Reason For
Deletion Code
5
5
5
5
5
5
5
5
5
4
4
4
5
4
4
5
4
4
4
4
4
4
4
5
5
4
4
5
4
4
4
5

Effective Date
1/11/2017
1/1/2017
1/19/2017
1/5/2017
12/9/2016
1/6/2017
12/17/2016
1/5/2017
1/10/2017
1/20/2017
3/2/2017
1/4/2017
1/4/2017
1/26/2017
11/12/2016
2/6/2017
1/7/2017
1/25/2017
12/19/2016
1/13/2017
1/31/2017
12/15/2016
12/23/2016
10/28/2016
1/18/2017
2/17/2017
2/6/2017
11/14/2016
12/6/2016
1/10/2017
2/15/2017
1/27/2017

Notification
Letter(s) Sent

Multiple
Employers
N
N
N
N
N
N
N
N
N
N
N
N
N
N
N
N
N
N
N
N
N
N
N
N
N
N
N
N
N
N
N
N

Peace De-Certs
Officer's Name

Agency Name

Smith, Michael
Vargas, Luis
Washington, Ryan
Wolf, Keith A
Szot, Joshua
Feliciano, Jonah T
Howe, Adam E.
Rogers, Scott A
Johnston, Timothy
Grant, Demi M
Mauro, Dominick
Sheridan, Dustin R
Pollack, Jennifer
Millien, Jacquelin
Tennant, Karissa D
Davis, Jamillah
Phillips, Kenneth J.
Giocondo, John P
Ross, Kevin L
Connors, Richard
Roundtree, Philip R
McGrath, Justin J
Kerringer, Joseph M
Heath, Alyssa M
Nigro, Michelle
Finney, Henry
Johnson, Richard L
Leake, Michael
Terry, Christopher E
Picerno, Marisa
Yost, Jeremey
Smith, Dyeisha

NYS DOCCS
NYS DOCCS
NYS DOCCS
NYS DOCCS
Oneida CSO
Onondaga County Penitentiary
Onondaga County Penitentiary
Onondaga County Penitentiary
Ontario CSO
NYS DOCCS
NYS DOCCS
NYS DOCCS
Putnam CSO
Rockland CSO
Chenenago CSO
Erie CSO
Onondaga CSO
Onondaga CSO
NYS DOCCS
NYS DOCCS
NYS DOCCS
NYS DOCCS
NYS DOCCS
NYS DOCCS
Putnam CSO
Putnam CSO
Onondaga County Penitentiary
NYS DOCCS
NYS DOCCS
Montgomery CSO
Montgomery CSO
NYS DOCCS

CPL 2.10
Designation
25
25
25
25
25
25
25
25
25
25
25
25
25
25
25
25
25
25
25
25
25
25
25
25
25
25
25
25
25
25
25
25
Page 3 of 4

Page 3
Reason For
Deletion Code
4
4
5
4
4d
5
4
4
5
4
5
4
4d
4a
4d
5
4b
4
4
4d
4
4
4
4
4d
5
5
5
4
5
5
4

Effective Date
12/21/2016
11/27/2016
10/27/2016
2/7/2017
1/18/2017
1/30/2017
12/2/2016
12/31/2016
1/7/2017
2/24/2017
3/2/2017
2/24/2017
3/15/2017
3/15/2017
3/13/2017
3/5/2017
3/2/2017
2/20/2017
3/27/2017
4/7/2017
4/14/2017
4/13/2017
4/18/2017
4/19/2017
4/14/2017
4/6/2017
3/26/2017
4/7/2017
5/5/2017
4/17/2017
4/22/2017
5/9/2017

Notification
Letter(s) Sent

Multiple
Employers
N
N
N
N
N
N
N
N
N
N
N
N
N
N
N
Y
N
N
N
N
N
N
N
N
N
N
N
N
N
N
N
N

Peace De-Certs
Officer's Name

Agency Name

Harris, Laniya

NYC DCAS

CPL 2.10
Designation
40

Page 4
Reason For
Deletion Code
5

Effective Date
4/10/2017

Notification
Letter(s) Sent

Multiple
Employers
N

Reason for Deletion KEY
9 NYCRR Part §6056.2(g) and (h) - Removal for Cause of Full-Time or Part-Time Employee for incompetence or misconduct pursuant to:
(4 - 4a): a hearing held under section 75 of the Civil Service Law;
(4b): a collective bargaining agreement, or any general, special, or local law, or charter provision in accordance with section 76 of the Civil Service Law;
(4c): any other applicable law
(4d): an employee's resignation or retirement while a disciplinary process has commenced pursuant to (4a), (4b), or (4c)
(4e): an employee's waiver of any rights available pursuant to (4a), (4b), or (4c)
(5) Removal During a Probationary Period for conductthat would have resulted in removal of a permanent employee pursuant to (4a), (4b), (4c), (4d); or (4e)

Page 4 of 4

 

 

Prison Phone Justice Campaign
Advertise Here 3rd Ad
The Habeas Citebook Ineffective Counsel Side