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
3601 details Joseph A. Ciezynski, Jr. New Britain CT USA 1996/06/19
3602 details Josephine Cimino Rio
3603 details Jerry Cioli
3604 details Seth Cioli
3605 details Summer Margaret Cioli New Britain CT 2017/12/28
3606 details Carol Ciszek Rusch
3607 details edward Ciszek
3608 details Alphonse Civali
3609 details Angela Civiello Carson
3610 details Mary Claffey Tomasi
3611 details Barbara Clapp Weld
3612 details Clara evelyn Clapp Westcott
3613 details Miriam Clapp Beckley 1879/09/24
3614 details Lorraine Clarick Stub
3615 details Vernon Clarick Fontana CA USA
3616 details Abel Clark
3617 details Albert Clark
3618 details Anna Clark Andrews
3619 details Aseneth Clark Clark 1863/12/29
3620 details Betsey Clark Botsford
3621 details Caroline Beckley, bap.1862 Clark
3622 details Catherine Clark Goldenbaum
3623 details Charles L. Clark
3624 details Charles, d. 1848 Clark 1848/03/14
3625 details Charles, Mrs. Clark Clark 1862/01/02
3626 details Charlotte Clark Andrews
3627 details Daniel, d. 1831 Clark 1831/02/23
3628 details Daniel, fl. 1670 Clark
3629 details e. Clark
3630 details edwin Ives Clark
3631 details edwin J. Clark 1923/12/08
3632 details elbert J. Clark 1887/12/03
3633 details elisha Clark
3634 details elisha H. Clark
3635 details Florence M. Clark
3636 details Frederick R. Clark Cincinnati
3637 details George H. Clark 1918/11/05
3638 details George Harold Clark
3639 details George, fl. 1847 Clark
3640 details Georgianna L. Clark Andrews 1852// 1899//
3641 details Harold Robert Clark 1889/08/31
3642 details Harriet Clark DeWolf 1913/09/07
3643 details Helen A. Clark Cook 1850/10/31 1911/02/04
3644 details Henry Clark
3645 details Henry Clark
3646 details Henry, d. 1836 Clark 1836/12/21
3647 details Hope S. Clark Beale
3648 details Janice Clark Mendillo
3649 details Jeffrey nmi Clark
3650 details Jemima, d.1868 Clark Wood 1868//

Screen 73 of 290 (14496 records)
previous 68 69 70 71 72 [73] 74 75 76 77 78 next