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

Thank you.

Cancel
Select Candle
Mary Esther Padilla
In Memory of
Mary Esther
Padilla
1943 - 2018
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.

General Information

Full Name Mary Esther Padilla
Date of Birth
Tuesday, May 4th, 1943
Date of Death
Friday, June 15th, 2018

Visitation

When Monday, June 25th, 2018 4:00pm - 8:00pm
Location
Miller-Jones Mortuary - Sun City
Address
26770 Murrieta Road
Sun City, CA 92586

Service Information

When
Tuesday, June 26th, 2018 11:30am
Location
St. Vincent Ferrer Church, Sun City
Address
27931 Murrieta Road
Sun City, CA 92586

Interment Location

Location
Menifee Valley Cemetery
Address
26770 Murrieta Road
Sun City, CA 92586
Interment Extra Info
Graveside Service - Tuesday, June 26, 2018, at 12:30 PM

Reception Information

Location
Sun City Reception Center/Miller-Jones Mortuary, Sun City
Address
26770 Murrieta Rd.
Sun City, CA 92586
Reception Extra Info
Tuesday, June 26, 2018, from 1:00 PM - 4:00 PM
Recently Shared Condolences
Recently Lit Memorial Candles
Recently Shared Stories
Recently Shared Photos