Obituaries

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
David McIntyre
B: 1943-11-28
D: 2024-04-09
View Details
McIntyre, David

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

Thank you.

Cancel
Select Candle
Nancy Muller
In Memory of
Nancy Jane
Muller
1958 - 2017
Click above to light a memorial candle.

The lighting of a Memorial Candle not only provides a gesture of sympathy and support to the immediate family during their time of need but also provides the gift of extending the Book of Memories for future generations.

Obituary for Nancy Jane Muller

Nancy Jane  Muller
WAPPINGERS FALLS – Nancy Jane Muller, a lifelong local area resident, died suddenly at home on Wednesday, October 11, 2017. She was 59.

Daughter of the late Thomas and Jane (Duncan) Muller, she was born in Poughkeepsie on March 12, 1958.

Nancy worked for several different companies, including Serenity Electrics (Poughkeepsie), Grand Union (Fishkill), and most recently, Shop Rite (Fishkill). She had a deep fondness for animals, especially her cats Cole and Ash.

She was predeceased by her parents, her brothers Thomas Muller and Terry “Tag” Muller, as well as two nephews, Billy Cecil Muller and Thomas Muller, III.

Nancy is survived by her sister-in-law, Venda Muller; her nephews, Terry Muller & his wife Tracey and Kyle Muller; and her great-niece and great-nephew, Jenna & Ty Wagner.

Calling hours will be held from 2 to 4 p.m. on Sunday, October 15, 2017 at the McHoul Funeral Home of Fishkill, Inc., 1089 Main Street, Fishkill. Interment will be private and at the convenience of the family.

In lieu of flowers, memorial donations may be made to the Dutchess County S.P.C.A., 636 Violet Ave., Hyde Park, NY 12538; www.dcspca.org.
Recently Shared Condolences
Recently Lit Memorial Candles
Recently Shared Stories
Recently Shared Photos