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
501 details Frank Berardi
502 details Frank Berardi
503 details Erik Berg
504 details Annette Bergeron kales
505 details kristine Bergstrom Hoffman
506 details Dr. Jeanne Bernacki Lescoe
507 details Frank Berti
508 details karen Berube
509 details Frederick Bevins
510 details David Bialczak
511 details Elizabeth Bialczak
512 details Jerry Bialczak
513 details Robert Bialczak
514 details Stanislawa Bialczak Poland 1999//
515 details Jane Bialek
516 details Jennie B. Bialek Baj 1920/08/21 New Britain CT USA 2012/01/08
517 details kathleen Bialek
518 details kathleen Bialek Yanchak
519 details Leo Bialek
520 details Stanislaw Bialek
521 details Stanley "Corky" Bialek 1996//
522 details Thomas Bialek
523 details Anne Bialobrzeski
524 details Gary E. Bialobrzeski
525 details Jeffrey T. Bialobrzeski
526 details Marie Bialobrzeski
527 details Robert V. Bialobrzeski
528 details Sandra Bialobrzeski Mello
529 details Tadeusz "Teddy" J. Bialobrzeski New Britain CT USA 2000/02/02
530 details Laura Bicknell Edwards 1856/12/21
531 details Frederick, mar.1872 Bidwell
532 details keith Bidwell
533 details Mary, d.1798 Bidwell kelsey 1798/01/27
534 details karolien Bierlat Garlick
535 details Frank S. Biernbrauer 1833// 1920//
536 details Jack Bighinatti
537 details Lois Bighinatti kucharczyk
538 details Frank Bill 1866/01/
539 details Andrew Birecki
540 details Anne Marie Birecki
541 details Frank Birecki Prussy Poland 1996//
542 details Roman Birecki
543 details Frank Biscoglio
544 details karen Biscoglio
545 details Cecelia Bishop Dickinson
546 details Stella Biskupiah
547 details Theodore Biskupiah
548 details Edward Biskupiak
549 details Henry Biskupiak
550 details Mona Biskupiak Cappuccio

Screen 11 of 75 (3736 records)
previous 6 7 8 9 10 [11] 12 13 14 15 16 next