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
51 details Amejian Alkas
52 details David Alkas
53 details Edward J. Alkas 1947/05/12 New Britain CT USA 2005/08/27
54 details Edward, Jr. Alkas
55 details Fred Alkas
56 details George Alkas
57 details Irene Alkas Woitowitz
58 details Josephine Alkas Alkas
59 details kathy Alkas Alkas
60 details Michelle Alkas
61 details Patricia M. Alkas Brauer Berlin CT USA 2002/11/04
62 details Paula Alkas Alkas
63 details Irene Alkus
64 details kenneth Allario
65 details Cloe (Chloe) Allen Dickinson
66 details Frederick Clyde Allen
67 details kathy L. Allen Smith
68 details Mark Allen
69 details Diane Ambrose kramer
70 details katie Amenta
71 details Edward Parkinson Amory 1910/01/14 Chicago IL USA
72 details Agnes Anderson Walentukonis
73 details Ellen Anderson Grochowski
74 details Frank Anderson
75 details Frank R. Anderson
76 details Frederick Anderson
77 details George Oke Anderson 1911/04/23 New Britain CT USA 1994/06/29
78 details Janice Anderson Shurack
79 details Jennifer Anderson Blakeslee
80 details Joanne Anderson Norr/Michalik
81 details karen Anderson McConnell
82 details karen G. Anderson Swanson New Britain CT USA
83 details Marvin (Trudy) Anderson Blakesley
84 details Nancy Anderson Putinski 2007/04/09
85 details Sarah Anderson keil
86 details Ezekiel Andrews
87 details Ezekiel, Jr. Andrews
88 details Hezekiah Andrews
89 details kate Andrews 1790/06/08
90 details katie Louise, b.1856 Andrews Jones 1856/04/22 Berlin CT USA
91 details keziah L. Andrews Booth
92 details Mark Andrews
93 details Sybil/Sibble Andrews Dickinson 1756/05/30
94 details Frank Andrus
95 details Hezekiah Andrus 1731/08/14
96 details katy Andrus
97 details Lydia Andrus Peck
98 details Phebe, mar.1805 Andrus Perkins
99 details Elizabeth Andruskiewicz
100 details Carolyn Andruszkiewicz DiPinto

Screen 2 of 75 (3736 records)
previous 1 [2] 3 4 5 6 7 8 9 10 11 next