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
Tracy Garrett, Jr.
In Memory of
Tracy
Garrett, Jr. 
1946 - 2018
Memorial Candle Tribute From
Miller-Jones Mortuary, Hemet
"We are honored to provide this Book of Memories to the family."
View full message >>>

General Information

Full Name Tracy Garrett, Jr.
Date of Birth
Tuesday, December 3rd, 1946
Date of Death
Thursday, August 16th, 2018
Place of Death
Temecula, CA

Service Information

When
Friday, August 24th, 2018 11:00am
Location
Miller-Jones Mortuary - Murrieta
Address
26855 Jefferson Avenue Suite A
Murrieta, CA 92562

Reception Information

Location
The Gambling Cowboy
Address
42072 5th St.,
Temecula, CA 92590
Reception Extra Info
Family and friends are welcome to gather at a Celebration of Life Luncheon from 1pm to 4pm.