Obituaries

Minnie Lown
B: 1933-09-07
D: 2024-04-23
View Details
Lown, Minnie
Mary Bruskewicz
B: 1928-01-29
D: 2024-04-21
View Details
Bruskewicz, Mary
Roy Rosenbarker
B: 1949-03-09
D: 2024-04-21
View Details
Rosenbarker, Roy
Angela Carbillano
B: 1968-02-29
D: 2024-04-20
View Details
Carbillano, Angela
Dolores Hellthaler
B: 1938-06-12
D: 2024-04-20
View Details
Hellthaler, Dolores
John Caruso
B: 1932-05-21
D: 2024-04-19
View Details
Caruso, John
Eileen Scoppa
B: 1952-12-26
D: 2024-04-19
View Details
Scoppa, Eileen
Donna McMahon
B: 1963-06-14
D: 2024-04-17
View Details
McMahon, Donna
Edward Vesey
B: 1944-07-02
D: 2024-04-16
View Details
Vesey, Edward
Joseph Shepard
B: 1938-02-07
D: 2024-04-16
View Details
Shepard, Joseph
Emma Del Toro
B: 1932-10-13
D: 2024-04-15
View Details
Del Toro, Emma
Richard Ramputi
B: 1939-03-03
D: 2024-04-14
View Details
Ramputi, Richard
Paul Kok
B: 1939-08-02
D: 2024-04-14
View Details
Kok, Paul
Elaine Orts
B: 1924-03-13
D: 2024-04-13
View Details
Orts, Elaine
Betty Anne Read
B: 1949-01-28
D: 2024-04-12
View Details
Read, Betty Anne
Thomas Haessler
B: 1932-11-25
D: 2024-04-11
View Details
Haessler, Thomas
Ralph Haglund
B: 1938-05-22
D: 2024-04-11
View Details
Haglund, Ralph
Evelyn DuBois
B: 1951-10-20
D: 2024-04-10
View Details
DuBois, Evelyn
Barbara McCormack
B: 1940-12-19
D: 2024-04-10
View Details
McCormack , Barbara
Leo Feury
B: 1942-12-15
D: 2024-04-10
View Details
Feury, Leo
Andrew Fischer
B: 1939-10-26
D: 2024-04-09
View Details
Fischer, Andrew

Search

Use the form above to find your loved one. You can search using the name of your loved one, or any family name for current or past services entrusted to our firm.

Click here to view all obituaries
Search Obituaries
895 Route 82
P.O. Box A
Hopewell Junction, NY 12533
Phone: 845-221-2000
Fax: 845-227-1862

The Memorial Candle Program has been designed to help offset the costs associated with the hosting this Tribute Website in perpetuity. Through the lighting of a memorial candle, your thoughtful gesture will be recorded in the Book of Memories and the proceeds will go directly towards helping ensure that the family and friends of Maureen Ehrhart can continue to memorialize, re-visit, interact with each other and enhance this tribute for future generations.

Thank you.

Cancel
Select Candle

General Information

Full Name Maureen I. Ehrhart (Corey)
Date of Birth
Tuesday, December 8, 1942
Date of Death
Friday, June 3, 2016
Place of Death
Teaneck, NJ 07666

Visitation

When Friday, June 10, 2016 4:00pm - 8:00pm
Location
McHoul Funeral Home, Inc.
Address
895 Route 82
Hopewell Junction, NY 12533
Additional Information In lieu of flowers, memorial donations may be made in Maureen’s memory to Jakes Team, in honor of her great nephew who has Cystic Fibrosis (http://fightcf.cff.org/site/TR/GreatStrides/56_Greater_New_York_Long_Island?px=2706827&pg=personal&fr_id=4785). Checks may be written out to the "Cystic Fibrosis Foundation" with "Jake's Team" on the memo line.

Service Information

When
Saturday, June 11, 2016 11:00am
Location
St. Columba Church
Address
835 Route 82
Hopewell Junction, NY 12533
Service Extra Info
A celebration of Maureen’s life will follow at the Protection Engine Fire Company, 1132 Main Street Fishkill, NY 12524.
Recently Shared Condolences
Recently Shared Stories
Recently Shared Photos