Obituaries

Stephanie Pavey
D: 2024-05-16
View Details
Pavey, Stephanie
Rev. F. Gene Jackson
B: 1947-03-08
D: 2024-05-15
View Details
Jackson, Rev. F. Gene
Shirley Rehling
B: 1938-07-02
D: 2024-05-13
View Details
Rehling, Shirley
Patricia "Patty" Freland
B: 1960-01-10
D: 2024-05-12
View Details
Freland, Patricia "Patty"
Judith "Judy" E. Kegley
B: 1936-05-21
D: 2024-05-12
View Details
Kegley, Judith "Judy" E.
Joseph Sauter
B: 1966-09-23
D: 2024-05-11
View Details
Sauter, Joseph
Betty Cody
B: 1930-12-13
D: 2024-05-10
View Details
Cody, Betty
Stephanie Brown
B: 1968-07-21
D: 2024-05-09
View Details
Brown, Stephanie
Kathy Cramer
B: 1962-01-27
D: 2024-05-07
View Details
Cramer, Kathy
Bruce Branch, Jr.
B: 1952-03-19
D: 2024-05-06
View Details
Branch, Jr., Bruce
Rebecca Daley
B: 1933-01-19
D: 2024-05-05
View Details
Daley, Rebecca
Doris Bergdoll
B: 1931-10-10
D: 2024-05-04
View Details
Bergdoll, Doris
William Seibert
B: 1941-12-08
D: 2024-05-03
View Details
Seibert, William
Richard Walters
B: 1936-07-04
D: 2024-05-01
View Details
Walters, Richard
Michael 'Mike' Ehlers
B: 1952-10-10
D: 2024-05-01
View Details
Ehlers, Michael 'Mike'
Robin Trout
B: 1961-08-21
D: 2024-05-01
View Details
Trout, Robin
Phyllis Jones
B: 1945-03-14
D: 2024-05-01
View Details
Jones, Phyllis
Marilyn “Skip” Quinn
B: 1930-07-15
D: 2024-04-30
View Details
Quinn, Marilyn “Skip”
Sydney Franer
B: 2009-09-09
D: 2024-04-30
View Details
Franer, Sydney
Derek Carmell
B: 1974-08-13
D: 2024-04-28
View Details
Carmell, Derek
Richard Ashbridge
B: 1925-12-07
D: 2024-04-28
View Details
Ashbridge, Richard

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
2050 Beechmont Ave
Cincinnati, OH 45230
Phone: 513-231-7150
Fax: 513-231-5730

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

Thank you.

Cancel
Select Candle
Melanie Smith
In Memory of
Melanie Dione
Smith
1975 - 2016
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 Melanie Dione Smith
Date of Birth
Tuesday, April 15, 1975
Date of Death
Monday, September 19, 2016

Visitation

When Saturday, September 24, 2016 12:00pm - 1:00pm
Location
T. P. White & Sons Funeral Home, Inc.
Address
2050 Beechmont Ave.
Cincinnati, OH 45230

Service Information

When
Saturday, September 24, 2016 1:00pm
Location
T. P. White & Sons Funeral Home, Inc.
Address
2050 Beechmont Ave.
Cincinnati, OH 45230

Interment Location

Location
Mt. Moriah Cemetery
Address
686 Mt. Moriah Road
Cincinnati, OH 45245
Recently Shared Condolences
Recently Shared Stories
Recently Shared Photos