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 'e' (14496 records found.)
# click First Name Middle Name Last Name Marriage Name Birthdate Birth Town Birth State Birth Country Death Date
2001 details Adamo Betterini
2002 details Adolph J. Betterini 2016/09/26
2003 details Apollonia Betterini Betterini
2004 details Mario Betterini
2005 details Nazzareno Betterini
2006 details Peter Betterini
2007 details Agnes e. Bettes 1187/3/ 1930//
2008 details Dorothy F. Betts
2009 details Frances F. Betts
2010 details William P. Betts
2011 details Betty
2012 details Alfred Joseph Betz
2013 details Almira Bevin Bevin 1920/03/20
2014 details F. A. Bevin 1858/10/11
2015 details Infant daughter Bevin 1829/02/18
2016 details Jane Almira Bevin 1837/12/11
2017 details Joseph L. Bevin 1865/06/16
2018 details Lizzie G. S. Bevin 1913/01/30
2019 details William A. Bevin 1901/03/16
2020 details Alvan Bevins
2021 details Child, d. 1829 Bevins 1829//
2022 details Cynthia Bevins
2023 details ezra Bevins
2024 details Frederick Bevins
2025 details Sarah M. Bevins 1836/04/05
2026 details Bevins, Mrs. 1836/04/05
2027 details Heding Beyer
2028 details Joseph Beyer
2029 details Cynthia Bezz
2030 details Cynthia Bezz
2031 details Gregory J. Bezz
2032 details Lorraine Bezz
2033 details Robert D. Bezz
2034 details Stanley J. Bezz New Britain CT USA 1996//
2035 details emily Theresa Biagiotti Benvie 1996//
2036 details elizabeth Bialczak
2037 details Jerry Bialczak
2038 details Robert Bialczak
2039 details Jane Bialek
2040 details Jennie B. Bialek Baj 1920/08/21 New Britain CT USA 2012/01/08
2041 details Kathleen Bialek
2042 details Kathleen Bialek Yanchak
2043 details Leo Bialek
2044 details Stanislaw Bialek
2045 details Stanley "Corky" Bialek 1996//
2046 details Thomas Bialek
2047 details Anne Bialobrzeski
2048 details Gary e. Bialobrzeski
2049 details Jeffrey T. Bialobrzeski
2050 details Marie Bialobrzeski

Screen 41 of 290 (14496 records)
previous 36 37 38 39 40 [41] 42 43 44 45 46 next