Obituaries

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.
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.
Conrad Oppt
B: 1944-03-05
D: 2024-04-01
View Details
Oppt, Conrad
Terri Branch
B: 1954-07-22
D: 2024-03-31
View Details
Branch, Terri
Darlene F. Lawson
B: 1952-05-31
D: 2024-03-31
View Details
Lawson, Darlene F.
Adina Burnes
B: 1933-05-08
D: 2024-03-30
View Details
Burnes, Adina
Craig Coldiron
B: 1946-09-04
D: 2024-03-27
View Details
Coldiron, Craig
John A. Glaser
B: 1944-08-06
D: 2024-03-26
View Details
Glaser, John A.
Jack Douglas Berner
B: 1940-01-23
D: 2024-03-26
View Details
Berner, Jack Douglas
Wayne Armacost
B: 1955-11-11
D: 2024-03-20
View Details
Armacost, Wayne
Deacon William Mullaney
B: 1937-01-29
D: 2024-03-17
View Details
Mullaney, Deacon William
Mark Liegel
B: 1962-03-01
D: 2024-03-17
View Details
Liegel, Mark
Lillian Wooten
B: 1946-09-16
D: 2024-03-16
View Details
Wooten, Lillian
Thomas "Tom" McTernan
B: 1943-10-16
D: 2024-03-16
View Details
McTernan, Thomas "Tom"

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

Thank you.

Cancel
Select Candle
Richard Lauch
In Memory of
Richard Patrick
Lauch
1933 - 2018
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 Richard Patrick Lauch
Date of Birth
Friday, March 17, 1933
Date of Death
Saturday, March 3, 2018

Visitation

When Thursday, March 8, 2018 5:00pm - 8:00pm
Location
T. P. White & Sons Funeral Home, Inc.
Address
2050 Beechmont Ave.
Cincinnati, OH 45230

Service Information

When
Friday, March 9, 2018 11:00am
Location
St. Thomas More Church
Address
800 Ohio Pike
Cincinnati, OH 45245

Interment Location

Location
St. Joseph (Old) Cemetery
Address
3819 W 8th St.
Cincinnati, OH 45205
Interment Extra Info
A private family interment will be held at a later date.
Recently Shared Condolences
Recently Shared Stories
Recently Shared Photos