Incarcerated Deaths

Notification Requirement

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.

Cause of Death

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.

January 2026

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

December 2025

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