Enter the first or last name of the person you are searching for:



  NAME RECORD (#18094)                                  
Name
Last First Middle Marriage
Landers Beverly J. Cooper
Birth
Date Town State Country
  Meriden   CT   USA  
Father Landers, Bert
Mother
Baptism
Date Town State Country
       
Occupations
Marriage (1)
# click First Name Middle Name Last Name Marriage Name MarriageDate MarriageTown MarriageState MarriageCountry
1 link Roy A. Cooper
Death
Date Town State Country Cemetery Cemetery Town Cemetery State Cemetery Country Obit File
1999/09/13         Maple Cemetery   Berlin   CT   USA   1  
Notes (1)
# Note
1 Beverly resided in Kensington the last 38 years of her life. She had lived on Robbins Road. She had been employed at Timberlin Golf Course for 24 years before retiring.. She was a member of St. Paul Church. Beverly predeceased her husband, Roy A. Cooper; they had been married 50 years. She was also survived by three sons and daughters-in-law, William and Victoria Cooper of Southington, Roy A. Cooper, Jr. of Kensington, Gerard and Tracy Cooper of Kensington; six daughters and sons-in-law, Patricia and Kenneth Glaser of Kensington, Pamela and Mark Hillstrand of Southington, Paula Cooper of Kensington, Penelope and Scott Kudla of Plainville, Frances and Timothy Miller of Berlin and Joy Tyler Cooper of Kensington; 11 grandchildren; two brothers, Daina Landers of Bristol and Charles Landers of Oxford, ME; a sister, Margarite Zaler of Meriden; several nieces and nephews. She was predeceased by three brothers, Herbert, Bert and Richard Landers. Calling hours were at Berlin Memorial Funeral Home, Kensington. Mass of Christian Burial was celebrated at St. Paul Church, Kensington. Memorial donations to Hospice of Central Connecticut or the American Cancer Society. Hartford Courant, 14 SEP 1999 - Obituary for Beverly J. [Landers] Cooper
Sources Hartford Courant


SEARCH RESULTS for 'k' (3736 records found.)
# click First Name Middle Name Last Name Marriage Name Birthdate Birth Town Birth State Birth Country Death Date
1451 details Michael Fitzpatrick
1452 details Michael B. Fitzpatrick
1453 details Abijah, fl.1750's Flagg Clark
1454 details Martha Flagg Tompkins
1455 details Sarah (Sally) Flagg Beckley 1861/02/21
1456 details Mary Flood karam
1457 details Valeria Florek Adolewski
1458 details Christine Anne Ford Atkinson 2006/08/01
1459 details Justine Ford Rearick
1460 details Ruth Forster Clark 2007/06/25
1461 details Frederick Brown Fowler 1864/11/24
1462 details kenneth Fowler
1463 details Lucy Fowler Clark
1464 details ken France
1465 details Mary Franco Yuniskis
1466 details Arthur W. Frank
1467 details Gladys, Mrs. Frank Frank
1468 details John Frank
1469 details Joseph J. Frank
1470 details Frank Fraprie
1471 details Mark Fraprie
1472 details Frank Jay Fraprie, Jr.
1473 details Mary Fredericks Ehle
1474 details Linda Locke Fritzson Tarver
1475 details Jozefa Fuziek Gorski
1476 details Edward J. Gacek
1477 details Irene L. Gacek
1478 details Jacob L. Gacek
1479 details John Gacek
1480 details Mary Gacek
1481 details Nellie Gacek
1482 details Jacob Gacek, Jr.
1483 details Stanley J. Gadik
1484 details Rosalia Gadomski Marchewka
1485 details John Gadxik
1486 details Charles Gadzik
1487 details Della M. Gadzik
1488 details Dorothy J. Gadzik
1489 details Irene T. Gadzik
1490 details John A. Gadzik
1491 details Lynne Gadzik knight
1492 details Mary A. Gadzik
1493 details Steve Gadzik
1494 details Thomas Gadzik
1495 details Frank Gagliardi
1496 details Rebecka Galpen
1497 details Abigail, 1720-1775 Galpin Peck 1720/07/20 1775/07/21
1498 details katherine Parsons Galpin 1791/07/20
1499 details Roxy, Rooksy, 1769-1844 Galpin Deming/Savage 1769// 1844/11/18
1500 details Julia G. Garaberian Ashekian New Britain CT USA 2014/05/15

Screen 30 of 75 (3736 records)
previous 25 26 27 28 29 [30] 31 32 33 34 35 next