Pursuant to Section 624 of the Correction Law, when an incarcerated individual dies while in custody, DOCCS must notify the person’s next of kin and any representative named by the individual as the emergency contact that a death has occurred. The Department must also post notice of the death on its website within 48 hours after notifying the family and designated representative.
Information of the official cause of death is determined and released by the County Medical Examiner’s Office pursuant to County Law §671 and §674, whereby state coroners and medical examiners determine the cause of death. County Law §677 leaves it to coroners and medical examiners to determine if results will be released and to whom. Any death that appears to be from other than natural causes or a known medical condition is thoroughly investigated by New York State Police and DOCCS’ Office of Special Investigations. All deaths in DOCCS’ facilities are reviewed by the State Commission of Correction.
Name: David Delosh
Date of Birth: 12/10/1965
DIN: 00A6685
Date of Death: 01/17/2026
Housing Facility: Attica
Name: Tavarese Stackhouse
Date of Birth: 06/17/1982
DIN: 21A2018
Date of Death: 01/16/2026
Housing Facility: Sing Sing
Name: Keith Monroe
Date of Birth: 05/17/1987
DIN: 24R2929
Date of Death: 01/15/2026
Housing Facility: Fishkill
Name: Stuart Graham
Date of Birth: 10/11/1943
DIN: 09A5499
Date of Death: 01/12/2026
Housing Facility: Mohawk
Name: Jason Shaw
Date of Birth: 03/13/1987
DIN: 20A1840
Date of Death: 01/11/2026
Housing Facility: Clinton
Name: Kenneth Thomas
Date of Birth: 12/17/1937
DIN: 13B0548
Date of Death: 01/10/2026
Housing Facility: Mohawk
Name: Glenn Miller
Date of Birth: 05/15/1946
DIN: 23R2495
Date of Death: 01/09/2026
Housing Facility: Coxsackie
Name: Gilbert Carrion
Date of Birth: 11/22/1971
DIN: 10A3517
Date of Death: 01/08/2026
Housing Facility: Sing Sing
Name: Robert Williams
Date of Birth: 03/01/1972
DIN: 14A1116
Date of Death: 01/07/2026
Housing Facility: Green Haven
Name: Edward Cartusciello
Date of Birth: 05/24/1982
DIN: 19B2235
Date of Death: 01/05/2026
Housing Facility: Green Haven
Name: TJ Manney
Date of Birth: 10/13/1973
DIN: 25R0850
Date of Death: 01/02/2026
Housing Facility: Mid-State
Name: Howard Daniels
Date of Birth: 11/22/1954
DIN: 02A3383
Date of Death: 12/27/2025
Housing Facility: Green Haven
Name: Denis Gutierrez-Marcos
Date of Birth: 09/08/2002
DIN: 23B3983
Date of Death: 12/24/2025
Housing Facility: Upstate