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
1651 details Dena Harvey Tompkins
1652 details kelly Harvey
1653 details Betsey "Betsy" Haskell Smith/Wilcox 1779//
1654 details Caroline Haskell Goodrich
1655 details Horace Haskell
1656 details Thomas, fl.1815 Haskell
1657 details Unnamed Infant Haskell 1833/12/18
1658 details Frank, fl.1942 Hasselmark
1659 details Page Hausner Domanski
1660 details Isabelle Hawkes Fiske
1661 details Mary Hawkes/Hawkins Judd
1662 details Charles Hawkins
1663 details Robert Hawkins
1664 details Roberta Charlotte Hawkins Deschenes Honshu Japan 2016/08/04
1665 details Ruth Hawkins Hart
1666 details Edward Hawrylik
1667 details Florence "kitty" Hawrylik Bialobrzeski 2010/10/02
1668 details Irene Hawrylik Smuda
1669 details Joyce Hawrylik
1670 details Raymond Hawrylik New Britain CT USA 2000/09/07
1671 details Steven Hawrylik
1672 details William Hawrylik
1673 details Antoinette Hayek Talmadge 2006/08/01
1674 details Charles J. Hayek
1675 details Charles J. Hayek, Jr.
1676 details Elaine Haze Semanchik
1677 details kathleen Haze Larkspur 2006/11/25
1678 details Patrick Haze
1679 details Mike E. Heart 1866/11/05
1680 details Rebekah Heart 1769/07/28
1681 details Rebekah Heart 1783/06/11
1682 details Emil Helaks
1683 details Julian Helenski
1684 details Leo Helenski
1685 details Paul Helenski
1686 details Stephen Helenski
1687 details Victoria Helenski Helenski
1688 details Betty Hentig Barker
1689 details Webster Herrick
1690 details kathleen Heslin Perry
1691 details Frederick Hewett
1692 details Mary E., d.1863 Hibbard Peck 1863/08/21
1693 details Effie Hill Fkeming
1694 details Thankful, 1710-1741 Hills Porter 1710/12/09 East Hartford CT USA 1741/08/06
1695 details Thankful, fl.1800's Hills Hills
1696 details Rita Mae Hinchliffe McCusker
1697 details Sharon Hinchliffe klotz
1698 details Elizabeth, mar.1758 Hinsdale Atkins or Adkins
1699 details Frederick nmi Hinsdale 1854/02/16
1700 details Frederick, d.1831 Hinsdale 1831/05/30

Screen 34 of 75 (3736 records)
previous 29 30 31 32 33 [34] 35 36 37 38 39 next