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
1601 details Genevieve "Gerry" V. Gut Boryczki Poland 1997/04/18
1602 details Henry, Jr. (Harry), fl.1876 Gwatkin
1603 details Leland Walter Gwatkin 1882/12/13
1604 details Walter Gwatkin 1857/08/23 New Britain CT USA 1921//
1605 details Paul F. Hackett 2017/02/23
1606 details Peter Hackett Ireland 1905/11/16
1607 details keith Haines
1608 details Lucy Ann, 1827-1896 Hale Peck 1827// 1896//
1609 details Martha, b. abt.1622 Hale Peck
1610 details Mary (Peck) Hale Peck
1611 details Rockwell Fellows Hale 1899/12/14
1612 details Rockwell Belden Hale 1833/04/23 Rocky Hill CT USA
1613 details Cornelia H. Hall Beckley
1614 details Sherlock Hall 1855/10/21
1615 details Leavitt H., Rev Hallock 1842/08/15
1616 details Frederick Haman
1617 details Mehitable Hamlin Hooker
1618 details Franklin Hanford
1619 details Audrey Hardacker Laudenat
1620 details Cynthia Hardacker Muller
1621 details Dennis Hardacker
1622 details Donald Hardacker
1623 details Owen Hardacker
1624 details Marian katherine Harris Peters
1625 details Ruth Harris Beckley 1773/07/09
1626 details Esther Harrison Atkins 1879//
1627 details Agnes Hart kumm
1628 details Benjamin kellogg Hart 1884/08/28
1629 details Betsey (Atkins) Hart Atkins
1630 details Hannah, 1765-1854 Hart kelsey 1765/10/03 1854/06/23
1631 details Harriet Hart Dickenson 1820/10/ 1907/05/
1632 details Hezekiah Hart
1633 details Hezekiah, #5262 Hart
1634 details Hezekiah, 1730-1804 Hart 1730/01/07 1804/04/14
1635 details Hezekiah, bapt.1758 Hart
1636 details Hezekiah, ca. 1684-1752 Hart 1752/09/29
1637 details Hezekiah, d. 1840 Hart 1840/09/24
1638 details katherine, fl. 1932 Hart
1639 details kathryn L. Hart Hart
1640 details kellog, fl. 1860 Hart
1641 details Lois, bap.1775 Hart Parker
1642 details Lucy H.,1803-1872 Hart Peck 1803/11/14 Kensington CT USA 1872/11/12
1643 details Mary, 1728-1771 Hart Peck 1728/07/01 Farmington CT USA 1771/06/22
1644 details Mercy/Mary, 1703-1782 Hart Hooker 1703/09/29 Kensington CT USA 1766/08/03
1645 details Rebecca, ca.1760-1823 Hart Cook 1823/01/07
1646 details Rebecca/Rebeckah, d.1843 Hart Gladden/Glading 1843/10/06
1647 details Rebecka, bap.1771 Hart Hart
1648 details Sophia, mar.1809 Hart Hitchcock
1649 details Thankful, b.1725 Hart Bronson 1725/07/04 Kensington CT USA 1759/05/29
1650 details kaspar, mar.1884 Hartleid

Screen 33 of 75 (3736 records)
previous 28 29 30 31 32 [33] 34 35 36 37 38 next