Obituaries

Maureen Dikeman
B: 1937-03-27
D: 2024-04-22
View Details
Dikeman, Maureen
James "Jim" Dawson
B: 1946-12-12
D: 2024-04-21
View Details
Dawson, James "Jim"
Elizabeth 'Betty' Anderson
B: 1933-08-29
D: 2024-04-20
View Details
Anderson, Elizabeth 'Betty'
Robert James Reeves
B: 1936-09-19
D: 2024-04-19
View Details
Reeves, Robert James
Edwina 'Bunny' Buchanan
B: 1945-07-16
D: 2024-04-19
View Details
Buchanan, Edwina 'Bunny'
Dorothy Osborne
B: 1943-03-27
D: 2024-04-18
View Details
Osborne, Dorothy
Mia Deisch
B: 1977-05-16
D: 2024-04-18
View Details
Deisch, Mia
Mary G. Daniel
B: 1928-09-20
D: 2024-04-16
View Details
Daniel, Mary G.
Bonnie E. Burge
B: 1979-04-20
D: 2024-04-16
View Details
Burge, Bonnie E.
Polly R. Drapp
B: 1940-06-02
D: 2024-04-15
View Details
Drapp, Polly R.
Benny "Rudy" McCandless, Jr.
B: 1951-02-03
D: 2024-04-15
View Details
McCandless, Jr., Benny "Rudy"
Janet Ashford
B: 1936-11-02
D: 2024-04-15
View Details
Ashford, Janet
Joan E. Wolf
B: 1932-12-18
D: 2024-04-14
View Details
Wolf, Joan E.
Jeffrey "Jeff" G. Pelfrey
B: 1955-04-10
D: 2024-04-12
View Details
Pelfrey, Jeffrey "Jeff" G.
Marjorie Nelson
B: 1931-09-25
D: 2024-04-10
View Details
Nelson, Marjorie
Mary Ann Schneider
B: 1931-08-31
D: 2024-04-09
View Details
Schneider, Mary Ann
Gloria J. Ferguson
B: 1922-09-24
D: 2024-04-08
View Details
Ferguson, Gloria J.
Bernard "Bernie" Gott
B: 1932-12-18
D: 2024-04-06
View Details
Gott, Bernard "Bernie"
Robert "Bob" Baioni
B: 1947-12-15
D: 2024-04-05
View Details
Baioni, Robert "Bob"
Donna La Villa
B: 1941-12-01
D: 2024-04-03
View Details
La Villa, Donna
James Updike
B: 1942-01-30
D: 2024-04-02
View Details
Updike, James

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

Thank you.

Cancel
Select Candle
Dolores Millikin
In Memory of
Dolores P. "Lorie"
Millikin
1921 - 2017
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 Dolores P. "Lorie" Millikin
Date of Birth
Sunday, December 25, 1921
Date of Death
Friday, March 17, 2017

Visitation

When Wednesday, March 22, 2017 9:00am - 10:00am
Location
Immaculate Heart of Mary Church
Address
7820 Beechmont Ave.
Cincinnati, OH 45255

Service Information

When
Wednesday, March 22, 2017 10:00am
Location
Immaculate Heart of Mary Church
Address
7820 Beechmont Ave.
Cincinnati, OH 45255

Interment Location

Location
All Saints Cemetery
Address
700 N River Rd.
Des Plaines, IL 60016
Recently Shared Condolences
Recently Shared Stories
Recently Shared Photos