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"
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
Reverend Howard D. Preston
B: 1936-04-12
D: 2024-04-01
View Details
Preston, Reverend Howard D.

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
Rose Miracle
In Memory of
Rose A.
Miracle
1964 - 2018
Memorial Candle Tribute From
T.P. White & Sons Funeral Home
"We are honored to provide this Book of Memories to the family."
View full message >>>
Memorial Candle Tribute From
Kristen and Rachel
"Our second Mother is forever in our hearts and will be missed beyond what we cou"
View full message >>>
Memorial Candle Tribute From
Michelle
"Goodbyes are not forever. Goodbyes are not the end. They simply mean I'll miss y"
View full message >>>

General Information

Full Name Rose A. Miracle
Date of Birth
Tuesday, October 20, 1964
Date of Death
Tuesday, January 9, 2018

Visitation

When Friday, January 12, 2018 3:30pm - 4:30pm
Location
T. P. White & Sons Funeral Home, Inc.
Address
2050 Beechmont Ave.
Cincinnati, OH 45230

Service Information

When
Friday, January 12, 2018 4:30pm
Location
T. P. White & Sons Funeral Home, Inc.
Address
2050 Beechmont Ave.
Cincinnati, OH 45230