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
3101 details Laura, d.1870 Butler Lyman 1870/03/04
3102 details Lydia Isabel Butler Bruce 1872// 1929//
3103 details Mary L. Butler 1848/10/01
3104 details Mary (eddy) Butler eddy
3105 details May Butler
3106 details Nancy Butler Butler 1862/08/09
3107 details Sarah M. Butler Rich 1845// 1930//
3108 details Thomas Butler
3109 details Timothy Butler 1858/06/10
3110 details W. K. Butler
3111 details William H. Butler 1873/02/09
3112 details William Henry Butler 1862/05/30
3113 details Willie, Infant Butler
3114 details Mary Butrick Gilbert/Booth 1831/03/30
3115 details Sarah Butrick Halbert
3116 details Amy Louise Bylek Nelson 2014/08/13
3117 details Charlotte Bylek Potanka
3118 details JoAnn Bylek Majewski
3119 details John, Jr. A Bylek
3120 details John, Sr. A. Bylek New Britain CT USA 2002/11/08
3121 details Raymond Bylek
3122 details Richard Bylek
3123 details Shelly Bylek
3124 details Dorothy Byrnes
3125 details Bernard e. Cabelus 1995/01/17
3126 details Margaret C. Cabelus Farone
3127 details Neil P. Cabelus
3128 details Virginia Cabelus Philippon
3129 details edward L. Caccavale
3130 details Jennie K. Caccavale
3131 details Mildred A. Caccavale
3132 details Patrick W. Caccavale
3133 details Grace Caccio 1996/05/04
3134 details Gerald Cacciola
3135 details Laureen Cacciola Sihombing
3136 details Margaret Cacio
3137 details Patrick J. Cadden
3138 details Harvey J. Cadoret
3139 details Mary A. Cadoret
3140 details evelyn S. Cadrain
3141 details George A. Cadwell 1844/10/06 Bloomfield CT USA
3142 details Sarah Cornelia Cadwell 1740/20/3
3143 details Carmela Cagliaudra
3144 details James Cagliaudra
3145 details Phoebe Calabro DiManno
3146 details Jonathan Calderone
3147 details Thomas V. Calderone
3148 details R. M. Caldwell
3149 details George Caleb
3150 details Virginia C. Calebus Philippon

Screen 63 of 290 (14496 records)
previous 58 59 60 61 62 [63] 64 65 66 67 68 next