Obituaries

Kenneth Monroe
B: 1948-06-06
D: 2024-04-24
View Details
Monroe, Kenneth
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

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
Myron  Watkins
In Memory of
Myron  J.
Watkins Jr.
1930 -
2018

General Information

Full Name Myron J. Watkins Jr.
Date of Birth
Sunday, June 1st, 1930
Date of Death
Sunday, June 3rd, 2018

Service Information

When
Saturday, June 30th, 2018
Location
Kingsbury Volunteer Hose Co No.1
Address
Burgoyne Avenue
Hudson Falls, NY 12839
Service Extra Info
A celebration of life will be held from 11 to 4pm on Saturday, June 30., 2018 at the Kingsbury Volunteer Hose Co. 3715 Burgoyne Avenue, Hudson Falls, NY 12839.

Interment Location

Interment Extra Info
At the convenience of the family.

Reception Information

Location
Kingsbury Volunteer Hose Co No.1
Address
Burgoyne Avenue
Hudson Falls, NY 12839
Reception Extra Info
A celebration of life will be held from 11 to 4pm on Saturday, June 30., 2018 at the Kingsbury Volunteer Hose Co. 3715 Burgoyne Avenue, Hudson Falls, NY 12839.