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
751 details Edward Brusick
752 details Florence C. Brusick Berlin CT USA 2012/03/22
753 details John Brusick
754 details Margaret Brusick Czellecz
755 details Mary Brusick Hoppe
756 details Olga Brusick
757 details Theodore Brusick
758 details William Brusick
759 details Natalie Brzozowska Chojnowski
760 details kim Bucchi Consoli
761 details Abigail Buck 1835/08/14
762 details Charlotte Buck
763 details Dorothy/Dolly, d.1838 Buck Stocking 1832/07/20
764 details John Buck
765 details Mehitable, fl.1700's Buck Smith
766 details Mrs. Buck 1836/03/23
767 details Linda Buckland Coccomo
768 details Jehiel Buckle
769 details David Buckley
770 details Elias Buckley
771 details George Buckley
772 details Harriet Buckley Booth 1832// 1896//
773 details John G. Buckley 1862// 1886//
774 details Martha (Dunham) Buckley Cowles/Dunham 1825/12/18
775 details Mary Buckley Chambers 1877/10/06
776 details Moses Buckley
777 details Mr. Buckley 1821/12/
778 details Richard Buckley
779 details Sydney (Mrs.) Buckley
780 details William J. Buckley
781 details John Buckman
782 details Blake Budney
783 details kevin M. Budney
784 details Ludwika Bukowiec Uryga
785 details Janice Bukowski Sakowicz
786 details Betsey, d.1867 Bulkeley North 1867/03/29
787 details Caroline Bulkeley Bulkeley 1881/11/15
788 details George Hart Bulkeley 1839/11/29
789 details Julia Bulkeley 1839/11/ 1912//
790 details Rhoda Bulkeley Edwards
791 details William J., 1829-1923 Bulkeley 1829/07/18 1923/07/30
792 details William, Col., d. 1878 Bulkeley 1878/11/10
793 details William, Jr. Bulkeley
794 details Bulkeley (see also Bulkley)
795 details Anne Bulkley
796 details Benjamin Bulkley
797 details Child, d. 10/4/1839 Bulkley 1839/10/04
798 details Child, d. 10/6/1839 Bulkley 1839/10/06
799 details Child, d. 1825 Bulkley 1825/05/17
800 details Edward R. Bulkley 1830/10/09

Screen 16 of 75 (3736 records)
previous 11 12 13 14 15 [16] 17 18 19 20 21 next