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
851 details Patrick J. Cadden
852 details Frank Caliandri
853 details Mary Calka
854 details Rudolph Calka
855 details Mary Calson Steffick 1994//
856 details katherine Cammosota
857 details Patrick Cammosota
858 details Dorothy Campbell Haleks
859 details Mary Ann Cappello krukowski
860 details Julia Carabetta Vumback
861 details Frank A. Carbo 1978//
862 details Paula Carbo kolosky
863 details Blake Carfi
864 details Jack Carfi
865 details Joanne Carlson Clark
866 details Monica Carlson Walker
867 details Patrick Carney
868 details Virginia Carnot Matyka 1932/05/10 Shamokin PA USA 2017/04/15
869 details Linda J. Carriere Faulkner
870 details Mary (marcia) Carter Beckley 1816/09/13
871 details Louise Case Fiske
872 details Bonnie Casey Shoplick
873 details Angela Catucci Malicki 2017/03/25
874 details Ann Catucci Jakabowski
875 details Frank Catucci
876 details kayla Cervoni
877 details Frank Burt Chaffee 1853//
878 details Rebeckah Chamberlain Gridley 1772//
879 details George Dickinson Chambers 1884// 1920//
880 details Mary k. Chaponi 1889// 1926//
881 details Alice Charette Sambitsky
882 details Nancy Chasse Alkas
883 details Franceschina Chickie Chiodo
884 details Tina Chionchio kiniry
885 details Frank Choate
886 details Dorothy Chojnowski Berlinski
887 details Helen Saja Chojnowski Olyarchik NEW Britain CT USA 2007/05/01
888 details Joseph Chojnowski
889 details Felix Cichowski
890 details Francis A. Jr. Cichowski
891 details Francis "Frank" A. Cichowski New Britain CT USA 1998/08/17
892 details Helen Cichowski
893 details Henry Cichowski
894 details Jennie Cichowski
895 details John Cichowski
896 details Joyce Cichowski
897 details kathleen Cichowski
898 details Mary Cichowski Bycynski
899 details Ronald J. Cichowski
900 details Val Cichowski

Screen 18 of 75 (3736 records)
previous 13 14 15 16 17 [18] 19 20 21 22 23 next