Obituaries

Mary Kibble
B: 1928-03-04
D: 2024-04-17
View Details
Kibble, Mary
Mary Vassallo
B: 1940-07-13
D: 2024-04-15
View Details
Vassallo, Mary
Robert Schurott
B: 1953-01-14
D: 2024-04-13
View Details
Schurott, Robert
Edward Reed
B: 1925-03-13
D: 2024-04-12
View Details
Reed, Edward
Vincent Calandra
B: 1974-04-18
D: 2024-04-11
View Details
Calandra, Vincent
Lawrence Blake
B: 1942-11-01
D: 2024-03-15
View Details
Blake, Lawrence
Steven Martinez
B: 1949-05-10
D: 2024-03-10
View Details
Martinez, Steven
Agnes Sorrentino
B: 1935-02-05
D: 2024-03-10
View Details
Sorrentino, Agnes
Ralph Galante
B: 1930-10-02
D: 2024-03-08
View Details
Galante, Ralph
George Lund
B: 1936-11-20
D: 2024-03-05
View Details
Lund, George
Jocelyn Crawley
B: 1978-04-23
D: 2024-02-29
View Details
Crawley, Jocelyn
Veronica Correa Giron
B: 1983-05-28
D: 2024-02-26
View Details
Correa Giron, Veronica
Donald Mulligan
B: 1946-03-18
D: 2024-02-26
View Details
Mulligan, Donald
Johan Sanchez Pintado
B: 2023-08-08
D: 2024-02-25
View Details
Sanchez Pintado, Johan
Beth Forbes
B: 1974-10-27
D: 2024-02-06
View Details
Forbes, Beth
Edgar Chavarria Mendoza
B: 1966-04-28
D: 2024-01-25
View Details
Chavarria Mendoza, Edgar
Edgar Guillen Cabrera
B: 1951-06-25
D: 2024-01-19
View Details
Guillen Cabrera, Edgar
John Magee
B: 1984-12-29
D: 2024-01-16
View Details
Magee, John
Marion Leigh
B: 1927-12-31
D: 2024-01-04
View Details
Leigh, Marion
Zorina Schreier
B: 1940-06-23
D: 2024-01-02
View Details
Schreier, Zorina
Susan Csakany
B: 1949-08-13
D: 2024-01-01
View Details
Csakany, Susan

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
202 Stockton Street
HIGHTSTOWN, NJ 08520
Phone: 609-448-3456
Fax: 609-448-3477

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

Thank you.

Cancel
Select Candle

Obituary for Mary G Downs

Mary G  Downs
Mary G. Downs, 89 of Hamilton, died at home on May 25, 2018.

She is survived by her husband of 67 years, William and her three children, Nancy Downs of Hamilton, NJ; Tony and Christy Downs of Lawton, OK and Tom and Carol Downs of Lawton, OK. She is also survived by four grandchildren and six great grandchildren as well as her beloved cat, Pierre.

Mary was a member of St. David’s Episcopal Church in Cranbury.

A memorial service will be held on Saturday, June 2, 2018 at 11:00 AM at St. David's Episcopal Church, 90 South Main St., Cranbury, NJ 08512 with the Rev. Karin R, Mitchell officiating. In lieu of flowers, donations in Mary's name may be made to St. David's Episcopal Church, 90 South Main St., Cranbury, NJ 08512 or Compassionate Care Hospice. Arrangements are under the direction of Barlow & Zimmer Funeral Home, 202 Stockton St, Hightstown, NJ 08520.

To send flowers to the family or plant a tree in memory of Mary G Downs, please visit our Heartfelt Sympathies Store.

Order Flowers
Recently Shared Condolences
Recently Shared Stories
Recently Shared Photos