Lake Pleasant, NY Area Cold Cases

cold-case-record__Darling Jr

Name

Robert Darling Jr

Age

21

Cause of Death

Robbery

Info

Robert darling jr. Was reported missing by his father on august 3, 1984. He was last seen in fulton county. Darling's body was located on october 20, 1984 in hamilton county. His death was determined to be a homicide. Darling was know to be involved in the drug trade and it is believed that his death may have been the result of a robbery.

Agency

NY State Troopers

View Source Square with arrow pointing upper right

cold-case-record__Gordon

Name

Robert Gordon

Age

51

Cause of Death

Homicide

Info

On october 15, 1996, 51-year-old robert gordon was found murdered inside his residence. He was bound with tape and rope. Gordon lived alone and almost exclusively traveled on foot; he did not readily accept rides from strangers. This case is similar to the unsolved homicide involving the death of larry j. Atkins. On august 24, 1992, 43-year-old atkins was found murdered inside his residence, bound with tape and rope. He also lived alone and traveled exclusively on foot. Both gordon and atkins were reclusive, resided in dwellings described as cluttered and unkempt and were rumored to have large sums of money hidden in their homes. The victims lived within two miles of each other.

Agency

NY State Troopers

View Source Square with arrow pointing upper right

cold-case-record__Atkins

Name

Larry Atkins

Age

24

Cause of Death

Homicide

Info

On october 15, 1996, 51-year-old robert gordon was found murdered inside his residence. He was bound with tape and rope. Gordon lived alone and almost exclusively traveled on foot; he did not readily accept rides from strangers. This case is similar to the unsolved homicide involving the death of larry j. Atkins. On august 24, 1992, 43-year-old atkins was found murdered inside his residence, bound with tape and rope. He also lived alone and traveled exclusively on foot. Both gordon and atkins were reclusive, resided in dwellings described as cluttered and unkempt and were rumored to have large sums of money hidden in their homes. The victims lived within two miles of each other.

Agency

NY State Troopers

View Source Square with arrow pointing upper right

cold-case-record__Fleury

Name

Marie Fleury

Age

64

Cause of Death

Homicide

Info

On october 17, 2002, at approximately 7:30pm, marie fleury was found murdered in her residence located on st-37 near the intersection of st-122, in the town of westville, franklin county, new york. Marie was last seen alive by her husband, at approximately 4:00pm on october 17, 2002. There is a $16,000 reward.

Agency

NY State Troopers

View Source Square with arrow pointing upper right

cold-case-record__Kolodziej

Name

Katherine Kolodziej

Age

17

Cause of Death

Homicide

Info

On november 2, 1974, 17-year-old katherine kolodziej of ronkonkoma, ny was reported missing from the campus of the state university of new york at cobleskill. She was in her freshman year of college, and lived on campus. She was found murdered, on november 28, 1974. An nvestigation revealed she was last seen leaving the vault tavern on main street in cobleskill, ny.

Agency

NY State Troopers

View Source Square with arrow pointing upper right

cold-case-record__Roark

Name

Terri Roark

Age

32

Cause of Death

Homicide

Info

On march 29, 1988, terry kay roark's body was found on interstate 87 on the thaddeus kosciusko bridge ("Twin bridges") in clifton park, new york.Roark was not identified until july 26, 1988, when a fingerprint match was made by the department of public safety, austin, texas. Roark's parents' residence was in mt. Pleasant, texas.

Agency

NY State Troopers

View Source Square with arrow pointing upper right

cold-case-record__Morales-Pizarro

Name

Eli Morales-Pizarro

Age

34

Cause of Death

Homicide

Info

Date of birth: 5/29/81 date and time of occurrence: july 30, 2015 at 3:39 am location of occurrence: 558 delaware st. Dr# 15-390187

Agency

Syracuse PD

View Source Square with arrow pointing upper right

cold-case-record__McGrath

Name

John McGrath

Age

55

Cause of Death

Shooting

Info

On 10/10/1974 john mcgrath was found deceased the result of a gunshot wound. An autopsy determined mr. Mcgrath’s death was a homicide.

Agency

Vermont State Police

View Source Square with arrow pointing upper right

cold-case-record__Belisle

Name

Angela Belisle

Age

35

Cause of Death

Shooting

Info

On january 3rd, 1981 the body of angela belisle (35 years of age) was found outside of her brookes avenue home. The investigation found that belisle had been shot to death in the twenty four hour period leading up to the discovery of her body. Belisle’s death was ruled a homicide by the chief medical examiner and the case remains open and unsolved.

Agency

Vermont State Police

View Source Square with arrow pointing upper right

cold-case-record__Destromp

Name

Keith Destromp

Age

35

Cause of Death

Homicide

Info

On may 30th, 1989 the body of keith destromp (35 years of age) was discovered in the abandoned “pease grain” building on burlington’s waterfront, a victim of severe blunt trauma. Destromp was known to frequent this area which was popular with the homeless community at the time. Destromp’s death was ruled a homicide by the chief medical examiner and the case remains open and unsolved.

Agency

Vermont State Police

View Source Square with arrow pointing upper right

cold-case-record__Fitzgerald

Name

Lloyd Fitzgerald

Age

27

Cause of Death

Shooting

Info

Lloyd “pat” fitzgerald (27 years of age) was last seen on october 2nd, 1972 in burlington, vermont. Fitzgerald was employed by the city of burlington electric and light department at the time of his disappearance. The body of fitzgerald was later discovered on march 4, 1973 in a remote area of a cornfield near the ethan allen homestead in burlington. It appeared that fitzgerald had been shot and killed. The cause of death was ruled a homicide by the chief medical examiner. Although there was significant investigation conducted over the years, the case still remains open and unsolved.

Agency

Vermont State Police

View Source Square with arrow pointing upper right

cold-case-record__Rhein

Name

Jan Rhein

Age

29

Cause of Death

Homicide

Info

Jan rhein was found deceased behind the forest hills store in the town of winooski, vt. An individual was in the parking area behind the building when mr. Rhein was discovered deceased on the ground. His death was determined to be a homicide.

Agency

Vermont State Police

View Source Square with arrow pointing upper right

cold-case-record__Hunter

Name

Sarah Hunter

Age

32

Cause of Death

Homicide

Info

Sarah hunter was a golf pro at the manchetser country club, manchester, vt. She was last seen alive on 9/18/1986. She was reported missing to manchester police department after her vehicle was found parked behind a local car wash. Her remains were found in november of 1986 by a hunter in the woods in pawlet vt. Evidence identified at the scene, during autopsy and during this investigation support the classification of this case as a homicide.

Agency

Vermont State Police

View Source Square with arrow pointing upper right

cold-case-record__Lamonda

Name

Marsha Lamonda

Age

25

Cause of Death

Homicide

Info

Marsha lamonda was reported missing on 7/6/1977 to the south burlington police dept. She was last seen on 6/30/1977. Marsha lamonda’s body was discovered in charlotte, vt 10 years later, off bean road on 8/25/1987. She suffered from some medical issues but her death was not related to her medical condition. Her death was determined to be a homicide.

Agency

Vermont State Police

View Source Square with arrow pointing upper right

cold-case-record__Benson

Name

John Benson

Age

58

Cause of Death

Shooting

Info

John benson was located deceased inside his residence in the town of manchester, a victim of multiple gunshot wounds. Investigation revealed mr. Benson had visitors on the night of this incident. The visitors were known by mr. Benson.

Agency

Vermont State Police

View Source Square with arrow pointing upper right

cold-case-record__Ellis Jr

Name

Floyd Ellis Jr

Age

Cause of Death

Stabbing

Info

Agency

CT State Division of Criminal Justice

View Source Square with arrow pointing upper right

cold-case-record__Lynn

Name

Joanne Lynn

Age

11

Cause of Death

Homicide

Info

Joanne lynn was last seen on monday, september 19, 1949, walking to school along state route 15a in the hamlet of hemlock, livingston county. Her body was discovered on september 24, 1949, in a pasture about seven miles away.

Agency

NY State Troopers

View Source Square with arrow pointing upper right

cold-case-record__Burdick

Name

Lynn Burdick

Age

18

Cause of Death

Murder

Info

Agency

Massachusetts State Police

View Source Square with arrow pointing upper right

cold-case-record__Corley

Name

Edward Corley

Age

15

Cause of Death

Homicide

Info

Edward "Mitt" croley was last seen wearing a blue, hooded pullover sweatshirt, grey sweatpants and a dark blue t-shirt with a silver anniversary superbowl xxv nfc champions and ny giants helmet logo. Croley's remains were discovered january 8, 1992, in the woods along state route 144 in the town of coeymans, new york

Agency

NY State Troopers

View Source Square with arrow pointing upper right

cold-case-record__Filkins

Name

Wilomeana Filkins

Age

81

Cause of Death

Homicide

Info

Violet wilkin's bludgeoned body was found in her apartment on august 19, 1994. She was a well-liked, long time resident of east greenbush. Any information about this homicide should be reported to the east greenbush police department or the new york state police, troop g, major crimes unit.

Agency

NY State Troopers

View Source Square with arrow pointing upper right

cold-case-record__Gutkaiss

Name

Robert Gutkaiss

Age

15

Cause of Death

Homicide

Info

On 6/30/83, 15-year-old robert gutkaiss left the pease farm and was last seen walking north on route 22 in the town of stephentown, rensselaer county, new york. Gutkaiss's remains were discovered on 7/08/83, near a logging road off east road in the town of stephentown.

Agency

NY State Troopers

View Source Square with arrow pointing upper right

cold-case-record__Rush

Name

Tanya Rush

Age

39

Cause of Death

Homicide

Info

The remains of tanya rush, 39, 345 livonia avenue, brooklyn, ny were found on june 27, 2008. Her remains were found in a suitcase on the south newbridge road exit ramp to the westbound southern state parkway in nassau county, ny.

Agency

NY State Troopers

View Source Square with arrow pointing upper right

cold-case-record__Whitman

Name

Ruth Whitman

Age

18

Cause of Death

Homicide

Info

On december 8th, 1959, ruth whitman, age 18, was beaten and left in a water-filled ditch on the west side of sand creek road, colonie, albany county, ny, where she drowned.

Agency

NY State Troopers

View Source Square with arrow pointing upper right

cold-case-record__Wicik

Name

Chris Wicik

Age

37

Cause of Death

Murder

Info

Krzysztof "Chris" wicik anyone with information is encouraged to contact the new york police department at (646) 610-5000 or crimestoppers at 800-577-tips.

Agency

New York Police Department

View Source Square with arrow pointing upper right

cold-case-record__Forbes

Name

Stephen Forbes

Age

28

Cause of Death

Homicide

Info

On july 11, 1980, stephen d. Forbes, village green apartments, baldwinsville, ny, was reported missing by family, having been last seen on july 8, 1980. Forbes had been driving his blue 1977 dodge pickup which was discovered parked at hancock airport in syracuse. Forbes was reportedly last seen leaving a friend's residence on vine street in liverpool, ny at approximately 2:00 pm on july 8, 1980. Forbes was a partner in the "Novel-t shirt store" on route 48, phoenix, ny. On august 19, 1980, the body of forbes was discovered in a heavily wooded area adjacent to a small dirt roadway leading south off route 20, in the town of lafayette, onondaga county.

Agency

NY State Troopers

View Source Square with arrow pointing upper right

cold-case-record__Ambrosi

Name

Hector Ambrosi

Age

47

Cause of Death

Shooting

Info

On 01/15/83, at 9:30 am, hector ambrosi was found deceased in a room at the ramada inn on burrstone road, town of new hartford in oneida county, a short distance west of the city of utica. An investigation revealed that mr. Ambrosi was shot to death in the room and jewelry was taken from the victim. Mr. Ambrosi was involved in the used car business and also had connections to the syracuse, ny, albany, ny, and florida areas.

Agency

NY State Troopers

View Source Square with arrow pointing upper right

cold-case-record__Hart

Name

Donna Hart

Age

24

Cause of Death

Shooting

Info

At about 12:15 am, 08/08/68, donna l. Hart, route 29, dolgeville, ny, called her father and told him someone was looking through her window. Her father arrived approximately five minutes later and heard gunshots. Her father found the door to be locked and went to another exterior door he found had been forced in. The victim's father entered the house and went to the second floor, where he discovered donna had been shot to death. The perpetrator fled the residence while her father was entering the residence.

Agency

NY State Troopers

View Source Square with arrow pointing upper right

cold-case-record__Kemp

Name

Barbara Kemp

Age

19

Cause of Death

Stabbing

Info

Barbara jean kemp was last seen on december 5, 1976, in the village of baldwinsville, ny. On december 7, 1976, her body was found on great bear road in the town of volney, not far from the former miller brewery plant. It had been rolled up in an undisclosed material and dumped on the shoulder of the roadway. The cause of death was attributed to multiple stab wounds. Barbara had many friends and often frequented bars in the baldwinsville and phoenix, ny areas.

Agency

NY State Troopers

View Source Square with arrow pointing upper right

cold-case-record__Chavis

Name

Kawon Chavis

Age

37

Cause of Death

Homicide

Info

Date of birth: 7/03/82 date and time of occurrence: january 2, 2019 at 9:06 pm . Location of occurrence: 2935 s. Salina street dr# 19-103650

Agency

Syracuse PD

View Source Square with arrow pointing upper right

cold-case-record__Hill

Name

Rodney Hill

Age

34

Cause of Death

Homicide

Info

Date of birth: 11/28/1984 date and time of occurrence: december 1, 2018 at 1:07 am location of occurrence: 723 park street dr# 18-562390

Agency

Syracuse PD

View Source Square with arrow pointing upper right

cold-case-record__Baxter-Bradwell

Name

Nyle Baxter-Bradwell

Age

24

Cause of Death

Homicide

Info

Date of birth: 8/23/1994 date and time of occurrence: march 15, 2018 at 1:23 am location of occurrence: 110 roney lane dr# 18-200687

Agency

Syracuse PD

View Source Square with arrow pointing upper right

cold-case-record__Noel

Name

William Noel

Age

30

Cause of Death

Homicide

Info

Date of birth: 1/27/87 date and time of occurrence: july 5, 2017 at 12:11 am. Location of occurrence: 2119 e. Fayette st. Dr# 17-354539

Agency

Syracuse PD

View Source Square with arrow pointing upper right

cold-case-record__Bloodworth

Name

Naqual Bloodworth

Age

22

Cause of Death

Homicide

Info

Date of birth: 08/27/95 date and time of occurrence: april 3, 2017 at 10:40 pm. Location of occurrence: 500 block of gifford st. Dr# 17-223833

Agency

Syracuse PD

View Source Square with arrow pointing upper right

cold-case-record__Kelly

Name

Jamall Kelly

Age

30

Cause of Death

Homicide

Info

Date of birth: 7/20/86 date and time of occurrence: july 3, 2016 at 3:25 am location of occurrence: 534 westcott st., dorian's pizza dr# 16-353160

Agency

Syracuse PD

View Source Square with arrow pointing upper right

cold-case-record__Ross

Name

Maurice Ross

Age

31

Cause of Death

Homicide

Info

Date of birth: 05/31/85 date and time of occurrence: april 29, 2016 at 11:40 pm. Location of occurrence: 3226 s. Salina st., expressway market dr# 16-262917

Agency

Syracuse PD

View Source Square with arrow pointing upper right

cold-case-record__Pinet

Name

Steven Pinet

Age

27

Cause of Death

Homicide

Info

Date of birth: 12/15/89 date and time of occurrence: march 16, 2016 at 8:35 pm. Location of occurrence: 3101 burnet ave, aberdeen apartments dr# 16-202312

Agency

Syracuse PD

View Source Square with arrow pointing upper right

cold-case-record__Townsend

Name

Charles Townsend

Age

22

Cause of Death

Homicide

Info

Date of birth: 5/5/94 date and time of occurrence: february 29, 2016 at 8:40 pm location of occurrence: 227 rich st. Dr# 16-181295

Agency

Syracuse PD

View Source Square with arrow pointing upper right

cold-case-record__Abdellatif

Name

Kiair Abdellatif

Age

20

Cause of Death

Homicide

Info

Date of birth: 6/13/96 date and time of occurrence: february 7, 2016 at 8:21 pm location of occurrence: 623 park st. Dr# 16-152094

Agency

Syracuse PD

View Source Square with arrow pointing upper right

cold-case-record__Combs

Name

Devante Combs

Age

22

Cause of Death

Homicide

Info

Date of birth: 05/17/93 date and time of occurrence: december 6, 2015 at 2:38 am. Location of occurrence: 100 smith lane, st. Vincent apartments dr# 15-572290

Agency

Syracuse PD

View Source Square with arrow pointing upper right

cold-case-record__Carrasquillo

Name

Marcos Carrasquillo

Age

23

Cause of Death

Homicide

Info

Date of birth: 04/30/92 date and time of occurrence: october 10, 2015 at 2:50 am location of occurrence: 2003 e. Fayette st. Dr# 15-495736

Agency

Syracuse PD

View Source Square with arrow pointing upper right

cold-case-record__Anderson

Name

Trevon Anderson

Age

25

Cause of Death

Homicide

Info

Date of birth: 04/15/90 date and time of occurrence: july 12, 2015 at 12:49 am location of occurrence: 300 block of w. Ostrander ave. Dr# 15-363563

Agency

Syracuse PD

View Source Square with arrow pointing upper right

cold-case-record__Jones

Name

Rayquell Jones

Age

19

Cause of Death

Homicide

Info

Date of birth: 3/11/96 date and time of occurrence: july 6, 2015 at 12:13 am location of occurrence: 300 block of rich st. Dr# 15-354431

Agency

Syracuse PD

View Source Square with arrow pointing upper right

cold-case-record__Turner

Name

Charvin Turner

Age

26

Cause of Death

Homicide

Info

Date of birth: 08/29/89 date and time of occurrence: may 29, 2015 at 9:48 pm location of occurrence: 100 block of salt springs rd. Dr# 15-300152

Agency

Syracuse PD

View Source Square with arrow pointing upper right

cold-case-record__Davis

Name

Donnell Davis

Age

30

Cause of Death

Homicide

Info

Donnell davis was shot and killed while walking in the 2600 block of midland avenue. The suspect fired upon a group of people davis was with from a passing vehi

Agency

Syracuse PD

View Source Square with arrow pointing upper right

cold-case-record__Boatwright

Name

Adon Boatwright

Age

21

Cause of Death

Homicide

Info

Adon boatwright was shot multiple times as he sat in a vehicle parked in the 200 block of rich street. It is believed he was intentionally targeted.

Agency

Syracuse PD

View Source Square with arrow pointing upper right

cold-case-record__Sistrunk

Name

Anthony Sistrunk

Age

24

Cause of Death

Shooting

Info

Anthony sistrunk died after the vehicle he was operating crashed. It is believed he was being chased by another vehicle whose occupant's were shooting at him.

Agency

Syracuse PD

View Source Square with arrow pointing upper right

cold-case-record__Sweeting

Name

Janna Sweeting

Age

22

Cause of Death

Shooting

Info

Jenna sweeting died as a result of a gunshot wound to the head. At the time she and three friends were in a vehicle parked in kirk park. It is believed those responsible shot randomly at the vehicle.

Agency

Syracuse PD

View Source Square with arrow pointing upper right

cold-case-record__Brown

Name

Bobby Brown

Age

41

Cause of Death

Homicide

Info

Date of birth: 08/03/73 date and time of occurrence: april 8, 2014 at 4:50 pm location of occurrence: 406 ivy ridge rd. Apartment # 2 dr# 14-230798

Agency

Syracuse PD

View Source Square with arrow pointing upper right

cold-case-record__Harris

Name

Nancy Harris

Age

66

Cause of Death

Homicide

Info

Date of birth: 7/4/48 date and time of occurrence: march 3, 2014 at 12:52 pm location of occurrence: 217 grand ave. Dr# 14-183863

Agency

Syracuse PD

View Source Square with arrow pointing upper right

cold-case-record__Howingotn

Name

Vance Howingotn

Age

46

Cause of Death

Shooting

Info

Forty-six-year-old vance howington was shot and killed in the 100 block of e. Beard avenue.

Agency

Syracuse PD

View Source Square with arrow pointing upper right