Obituaries

Minnie Lown
B: 1933-09-07
D: 2024-04-23
View Details
Lown, Minnie
Dorothy Bogdanowicz
B: 1936-02-07
D: 2024-04-23
View Details
Bogdanowicz, Dorothy
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

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 Katherine Egan can continue to memorialize, re-visit, interact with each other and enhance this tribute for future generations.

Thank you.

Cancel
Select Candle

Obituary for Katherine Egan

Katherine  Egan
Katherine Egan, 86, of Poughkeepsie and formerly of Yonkers, died on January 25, 2018 at Calvary Hospital following a brief illness.

Katherine was born on November 4, 1931, the daughter of the late Michael and Cecelia Cunnane. She was a parishioner of St. Martin de Porres Church. She was also a former member of the St. Barnabas Ladies of Charity, and a longtime volunteer with Meals on Wheels.

Katherine is survived by her children and their spouses, Maureen and Michael McGorty, Kathy and Michael Connor, Jack and Tawna Egan, and Joseph Egan; her grandchildren, Kristin, John, Caitlin, Julianne, Matthew, Tara and Brian; her sisters, Theresa Weber and Cecelia Hayes; and many nieces and nephews. She was predeceased by her husband John Egan in 2015; her daughter Ann Egan in 2016; and her siblings, Michael, Joseph and Nancy Cunnane.

Calling hours on Sunday from 2-6pm at the McHoul Funeral Home of Fishkill, Inc., 1089 Main Street, Fishkill. The Mass of Christian Burial will be offered on Monday at 10am at St. Martin de Porres Church, 118 Cedar Valley Road, Poughkeepsie followed by interment in Gate of Heaven Cemetery.

Memorial donations may be made to St. Jude Children’s Research Hospital. Please visit www.mchoulfuneralhome.com.
Recently Shared Condolences
Recently Lit Memorial Candles
Recently Shared Stories
Recently Shared Photos