Obituaries

Hazel King
B: 1939-02-03
D: 2024-04-21
View Details
King, Hazel
Brock Wood
B: 1965-09-17
D: 2024-04-20
View Details
Wood, Brock
Janice Colios
B: 1935-04-05
D: 2024-04-19
View Details
Colios, Janice
Linda LaPoint
B: 1941-06-23
D: 2024-04-15
View Details
LaPoint, Linda
Elaine Barker
B: 1934-07-08
D: 2024-04-13
View Details
Barker, Elaine
Jeffrey Stevens
B: 1953-07-18
D: 2024-04-11
View Details
Stevens, Jeffrey
Geraldine Stanton
B: 1925-12-23
D: 2024-04-10
View Details
Stanton, Geraldine
Laura Dalton
B: 1961-07-20
D: 2024-04-09
View Details
Dalton, Laura
Leon Potter
B: 1950-12-31
D: 2024-04-08
View Details
Potter, Leon
Earl McDonald
B: 1927-05-28
D: 2024-04-08
View Details
McDonald, Earl
Donna Craft
B: 1946-08-20
D: 2024-04-07
View Details
Craft, Donna
Michel Corbeil
B: 1948-08-01
D: 2024-04-07
View Details
Corbeil, Michel
Donald Abrahamson
B: 1932-09-02
D: 2024-04-05
View Details
Abrahamson, Donald
Clinton Shanks
B: 1947-02-13
D: 2024-04-03
View Details
Shanks, Clinton
Melody Duell
B: 1956-05-01
D: 2024-04-03
View Details
Duell, Melody
Dale Brauser
B: 1950-05-21
D: 2024-03-29
View Details
Brauser, Dale
Timothy Bowe
B: 1951-07-03
D: 2024-03-28
View Details
Bowe, Timothy
Nathan Salazar
B: 1997-03-20
D: 2024-03-27
View Details
Salazar, Nathan
Richard Kelley
B: 1950-03-21
D: 2024-03-27
View Details
Kelley, Richard
Alena Beames
B: 1930-05-23
D: 2024-03-25
View Details
Beames, Alena
Kay Williamson
B: 1940-11-11
D: 2024-03-22
View Details
Williamson, Kay

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
82 Broadway
M.B. KilmerFuneral Home
Fort Edward, NY 12828
Phone: 518-747-9266
Fax: 518-747-7548

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 Roscoe Bain 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 Roscoe J. Bain
Date of Birth
Sunday, May 12th, 1929
Date of Death
Monday, October 9th, 2017
Place of Death
Albany, NY 12204

Visitation

When Saturday, October 14th, 2017 11:00am - 12:00pm
Location
Argyle United Methodist Church
Address
12 Sheridan street
Argyle, NY 12809

Service Information

When
Saturday, October 14th, 2017 12:00pm
Location
Argyle United Methodist Church
Address
12 Sheridan street
Argyle, NY 12809

Interment Location

Location
Prospect Hill Cemetery - Argyle
Address
41 County Rt. 47
Argyle, NY 12809
Location Information
From the main intersection in the village head north on Route 40, (past The Stewarts Shop and the Methodist Church) take the second right (County Rt. 47) Argyle American Legion with a cannon on corner. Cemetery is on the left by the pond.

Reception Information

Location
Sheridan Hall at the Argyle United Methodist Church
Address
12 Sheridan Street
Argyle, NY 12809
Recently Shared Condolences
Recently Lit Memorial Candles
Recently Shared Stories
Recently Shared Photos