Resource Type:
|
Record Group
|
Language:
|
English
|
Location:
|
106/6/2
|
Date:
|
20211221
|
Author/Creator:
|
Secretariat--Executive Files.
|
Title:
|
Deceased Ministers--Perez, Damaris Cruz.
|
Format:
|
1 folder
|
Description:
|
DOB: 1945-12-21 (PR)
ORD: 2016-07-15 (Spanish Eastern)
DOD: 2021-12-21 [Bridgeport, CT]
Contents: Notice of deceased minister; Record cards; District notification of death (Spanish Eastern); Obituary with photo.
|
Subject:
|
Perez, Damaris C.
Deceased Ministers, 2021.
|
Date Cataloged:
|
06/02/2022
|
Archive ID | Delivery Description | Price | ||
157708 | Photocopy items | Price to be determined based on 25 cents per page. |
![]() |
Add to cart. |
157708 | View Original at FPHC | * See note below |
![]() |
Add to cart. |
Click Here for Terms and Conditions
Return to search