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
3251 details Jeffrey W Shoplick 2012/01/05
3252 details Joyce Shoplick klotz
3253 details katie Shoplick
3254 details William Shoplick
3255 details Hezekiah Shurlifle
3256 details Eva Sideranko Benner New Britain CT USA 1996/03/25
3257 details kiril Sideranko
3258 details Willie Mae Sikes Bogosian 1995/07/25
3259 details Elizabeth, fl.1843 Silleck Tibbals
3260 details Patrick Simeone
3261 details John Sirko
3262 details Lillian Sirko Danek
3263 details Paula S. Sirko Izabel
3264 details Steven M. Sirko
3265 details Paul J. Sirko, Jr. 2012/01/04
3266 details Paul J. Sirko, Sr.
3267 details S. Siturnik
3268 details Mr. Skelly 1850/11/23
3269 details William W. Skelly 1861/12/25
3270 details Helen Marie Skiba Burkarth
3271 details Hedwig Skierkowski Casso
3272 details Stanislaus Skierkowski
3273 details Richard J. Skinner r.
3274 details Amanda Elizabeth Skinner Galpin 1844/10/19
3275 details Cathleen M. Skinner Foster
3276 details Elmer/Elmore Skinner
3277 details Elmore Skinner
3278 details Florence Skinner Pickett
3279 details Grant Ward S. Skinner
3280 details Lucille C. Skinner 1996/02/03
3281 details Michael J. Skinner
3282 details Richard F. Skinner 1928// 2012/01/31
3283 details Richard J. Skinner
3284 details Robert Skinner 1932//
3285 details Theodore Sage Skinner
3286 details Thomas H. Skinner 1826//
3287 details Virginia Skinner Walsh 1944//
3288 details Alfred Slakish
3289 details Mark Slakish
3290 details Frederick D. Slater 1898/04/10
3291 details Catherine Slepski
3292 details Christine Slepski Arute
3293 details Elizabeth Slepski
3294 details Gabrielle Slepski Cimino
3295 details Linda Slepski
3296 details Marva Slepski Rasche
3297 details Mary nmi Slepski Chojnicki
3298 details Chester Slepski, Jr.
3299 details Chester Slepski, Sr.
3300 details Julia Sliwa Bialek

Screen 66 of 75 (3736 records)
previous 61 62 63 64 65 [66] 67 68 69 70 71 next