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