Obituaries

Helyne Dyer
B: 1958-09-13
D: 2018-11-27
View Details
Dyer, Helyne
Ruth Olha
B: 1928-05-27
D: 2018-12-11
View Details
Olha, Ruth
Raymond Fiscus
B: 1924-08-07
D: 2018-11-05
View Details
Fiscus, Raymond
George Turner
B: 1924-07-30
D: 2018-11-19
View Details
Turner, George
James Shipley, Jr.
B: 1951-12-08
D: 2018-12-08
View Details
Shipley, Jr., James
William Shores Jr.
B: 1948-04-19
D: 2018-11-19
View Details
Shores Jr. , William
Gloria Nainoa
B: 1946-07-24
D: 2018-11-24
View Details
Nainoa, Gloria
Mike Ekwall
B: 1955-01-12
D: 2018-11-20
View Details
Ekwall, Mike
Elaine Thompson
B: 1961-03-25
D: 2018-11-21
View Details
Thompson , Elaine
Micah Plemmons
B: 1980-12-18
D: 2018-11-10
View Details
Plemmons, Micah
Mary Crowley
B: 1924-11-25
D: 2018-11-00
View Details
Crowley, Mary
Jason Christopher Tipton-Kent
B: 2001-03-07
D: 2018-11-26
View Details
Tipton-Kent, Jason Christopher
Mary Crowley
B: 1924-11-25
D: 2018-11-16
View Details
Crowley, Mary
Charles Buckingham
B: 1946-10-18
D: 2018-11-20
View Details
Buckingham, Charles
Dennis Mulcahy
B: 1933-06-19
D: 2018-11-11
View Details
Mulcahy, Dennis
Audrey F Ellis
B: 1930-08-12
D: 2018-11-24
View Details
Ellis, Audrey F
Patricia James
B: 1932-10-22
D: 2018-11-09
View Details
James, Patricia
Gerald Budlong
B: 1945-04-27
D: 2018-11-23
View Details
Budlong, Gerald
Lawrence Victor Harrison
B: 1944-09-19
D: 2018-11-22
View Details
Harrison, Lawrence Victor
Harry LeRoy Aronson
B: 1936-08-05
D: 2018-11-24
View Details
Aronson, Harry LeRoy
Ricardo Sandoval
B: 1996-10-18
D: 2018-11-12
View Details
Sandoval, Ricardo

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
1501 W. Florida Ave.
PO BOX 1077 Hemet , CA 92546
Hemet, CA 92543
Phone: (951) 658-3161
Fax: (951) 652-5826

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 Lois Miller 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 Lois Mae Miller
Date of Birth
Thursday, July 24th, 1930
Date of Death
Wednesday, November 30th, 2016

Visitation

When Wednesday, December 14th, 2016 9:00am - 10:00am
Location
Miller-Jones Mortuary - Hemet
Address
1501 W. Florida Ave.
Hemet, CA 92543

Service Information

When
Wednesday, December 14th, 2016 10:00am
Location
Miller-Jones Mortuary - Hemet
Address
1501 W. Florida Ave.
Hemet, CA 92543

Interment Location

Location
Inglewood Park Cemetery
Address
720 E. Florence Avenue
Inglewood, CA 90301

Reception Information

Location
Cornerstone Church
Address
26089 Girard Street
Hemet, CA 92544
Reception Extra Info
Reception will be immediately following the 10 am service
Recently Shared Condolences
Recently Shared Stories
Recently Shared Photos