In Memory

In Memory of Former SNET and AT&T Employees

The name of the retiree is not listed until the family officially reports the death to the company, so at times you will see a date of death that is months old. The death of an active employee or a retiree can be reported by calling the Fidelity Service Center at 1-800-416-2363 and then following the prompts.
Please note: The notices listed here include only names that were reported through March 2023.
Name:
AARDEWERK, ELAINE H
City:
NORTH BRANFORD
State:
CT
Date of Death:
May 6, 2023
Name:
ADAMCZYK JR, JOSEPH A
City:
WALLINGFORD
State:
CT
Date of Death:
October 23, 2019
Name:
AIUDI, FRANKLIN
City:
TOLLAND
State:
CT
Date of Death:
December 1, 2022
Name:
AMIRAULT, IMOGENE M
City:
FRUITA
State:
CO
Date of Death:
June 16, 2023
Name:
ANDERSON, BEVERLY A
City:
HARTFORD
State:
CT
Date of Death:
December 14, 2022
Name:
ANDERSON, BURTON H
City:
GLASTONBURY
State:
CT
Date of Death:
March 22, 2023
Name:
ANDREWS, JOHN H
City:
WEST HAVEN
State:
CT
Date of Death:
September 1, 2022
Name:
ARVAI, VIOLA K
City:
HAMDEN
State:
CT
Date of Death:
March 25, 2023
Name:
BAILEY, ROBERT P
City:
GUILFORD
State:
CT
Date of Death:
October 31, 2022
Name:
BARTOSIAK, ALFRED F
City:
ROCKY HILL
State:
CT
Date of Death:
January 24, 2023
Name:
BAUER III, CONRAD J
City:
LITCHFIELD
State:
CT
Date of Death:
March 1, 2023
Name:
BEAUDETTE, MARION S.
City:
HAMDEN
State:
CT
Date of Death:
April 1, 2023
Name:
BERARDUCCI, PATRICK J
City:
BRIDGEPORT
State:
CT
Date of Death:
December 20, 2022
Name:
BETTE, RICHARD F
City:
SOUTHBURY
State:
CT
Date of Death:
June 20, 2023
Name:
BIGARD, DOROTHY L
City:
NEW HAVEN
State:
CT
Date of Death:
July 3, 2023
Name:
BORYSEWICZ, CHARLES
City:
WOLCOTT
State:
CT
Date of Death:
October 25, 2022
Name:
BOSSA, ROSEMARIE
City:
NAPLES
State:
FL
Date of Death:
May 24, 2023
Name:
BOWER, RICHARD C
City:
MADISON
State:
CT
Date of Death:
January 24, 2023
Name:
BRADY, WILLIAM J
City:
MERIDEN
State:
CT
Date of Death:
March 20, 2023
Name:
BRESKI, DOROTHY T
City:
KENSINGTON
State:
CT
Date of Death:
May 12, 2023
Name:
BRETON, ROGER
City:
MIDDLETOWN
State:
CT
Date of Death:
May 13, 2023
Name:
BROOKS, PAUL R
City:
PORTSMOUTH
State:
VA
Date of Death:
March 30, 2023
Name:
BROOKSHIRE, MEKIO L
City:
HAMDEN
State:
CT
Date of Death:
May 12, 2021
Name:
BROWNING, SHARON D
City:
EDGEWATER
State:
FL
Date of Death:
March 16, 2023
Name:
BURDETT, PETER F
City:
VENICE
State:
FL
Date of Death:
January 13, 2023
Name:
CAIN, LILLIE V
City:
MIDDLETOWN
State:
CT
Date of Death:
January 28, 2023
Name:
CAMPBELL, JOHN
City:
MANCHESTER
State:
CT
Date of Death:
November 25, 2022
Name:
CARAMANICA, DIANE M
City:
MILFORD
State:
CT
Date of Death:
December 29, 2022
Name:
CARLSON, WALTER
City:
WESTBROOK
State:
CT
Date of Death:
May 28, 2023
Name:
CASE, AMOS R
City:
WALLINGFORD
State:
CT
Date of Death:
February 10, 2022
Name:
CASTELOT, RITA
City:
BRANFORD
State:
CT
Date of Death:
March 17, 2023
Name:
CIARLEGLIO JR, JOSEPH V
City:
BETHLEHEM
State:
CT
Date of Death:
October 19, 2022
Name:
CIRILLO, FRANK J
City:
ROCKY HILL
State:
CT
Date of Death:
November 3, 2022
Name:
CLARK, BURTON
City:
LELAND
State:
NC
Date of Death:
February 20, 2023
Name:
CLEMENTS, DAISY R.
City:
BLOOMFIELD
State:
CT
Date of Death:
June 3, 2023
Name:
COMO, PATRICIA L
City:
BRANFORD
State:
CT
Date of Death:
June 8, 2023
Name:
CONWAY, MARY H
City:
EAST HAVEN
State:
CT
Date of Death:
January 6, 2023
Name:
DAPKUS, ELEANOR M
City:
HAMDEN
State:
CT
Date of Death:
March 31, 2023
Name:
DAVIES JR, WILLIAM T
City:
ACTON
State:
MA
Date of Death:
February 4, 2023
Name:
DAVIS, ALICE S
City:
ALBUQUERQUE
State:
NM
Date of Death:
July 5, 2023
Name:
DELEHANT, DORIS H
City:
SHORT BEACH
State:
CT
Date of Death:
March 26, 2020
Name:
DELUCIA, ELIZABETH A
City:
WALLINGFORD
State:
CT
Date of Death:
February 17, 2023
Name:
DESMOND, DANIEL
City:
HARWICH
State:
MA
Date of Death:
January 16, 2023
Name:
DIBBLE, PHILIP W
City:
NEWFANE
State:
VT
Date of Death:
February 20, 2023
Name:
DONOVAN, DONNA GENE S
City:
WEST HAVEN
State:
CT
Date of Death:
January 21, 2023
Name:
DOWNEY JR, WALTER D
City:
JUPITER
State:
FL
Date of Death:
March 23, 2023
Name:
ERNST, ROGER W
City:
ORMOND BEACH
State:
FL
Date of Death:
December 22, 2022
Name:
EVANS, GARY P
City:
WEST WARWICK
State:
RI
Date of Death:
May 19, 2023
Name:
FAIRCHILD, ROGER
City:
DURHAM
State:
CT
Date of Death:
January 28, 2023
Name:
FELKER, GLORIA S.
City:
UNCASVILLE
State:
CT
Date of Death:
July 21, 2023
Name:
FERNANDEZ, MARIE D
City:
SENECA
State:
SC
Date of Death:
June 13, 2023
Name:
FERRANDO, KATHARINA R
City:
STRATFORD
State:
CT
Date of Death:
April 20, 2023
Name:
FILM, EDWARD
City:
NEW MILFORD
State:
CT
Date of Death:
June 26, 2023
Name:
FOW, TERESA
City:
SANDY HOOK
State:
CT
Date of Death:
April 10, 2023
Name:
FULLER, SHIRLEY C
City:
BLOOMFIELD
State:
CT
Date of Death:
May 18, 2021
Name:
GIESE, BYRON
City:
OAKDALE
State:
CT
Date of Death:
January 2, 2023
Name:
GILMORE, BRUCE B
City:
MIDDLEFIELD
State:
CT
Date of Death:
March 27, 2023
Name:
GOODE, EDNA R
City:
NEW LONDON
State:
CT
Date of Death:
February 8, 2023
Name:
GOODE, GARY E
City:
MERIDEN
State:
CT
Date of Death:
June 29, 2023
Name:
GRANATO, LINDA H
City:
WINDSOR
State:
CT
Date of Death:
May 20, 2023
Name:
GRECO, JUANA E
City:
STAMFORD
State:
CT
Date of Death:
May 1, 2016
Name:
GREENE SR, EDWARD C
City:
LONGS
State:
SC
Date of Death:
July 5, 2023
Name:
GREENE, RICHARD E
City:
HUNTINGTON
State:
CT
Date of Death:
February 17, 2023
Name:
HABER, CHESTER J
City:
BERLIN
State:
CT
Date of Death:
July 5, 2022
Name:
HABERMAN, CELYNE T.
City:
BRIDGEPORT
State:
CT
Date of Death:
June 3, 2023
Name:
HALL, JAY E
City:
TORRINGTON
State:
CT
Date of Death:
March 5, 2023
Name:
HARVEY, CHARLES
City:
SILVER SPRING
State:
MD
Date of Death:
October 30, 2021
Name:
HILL, DOROTHY L
City:
NEW HAVEN
State:
CT
Date of Death:
June 4, 2023
Name:
HILTON, ANNE W
City:
HERNDON
State:
VA
Date of Death:
May 14, 2023
Name:
HULBERT, EDWARD I
City:
MADISON
State:
CT
Date of Death:
December 17, 2022
Name:
HUSCHER, ADELE N
City:
WINDSOR
State:
CT
Date of Death:
April 28, 2023
Name:
HUTCHINSON, KATHLEEN F
City:
MIAMI BEACH
State:
FL
Date of Death:
March 9, 2023
Name:
JABLONSKI, FRANK S
City:
NORTH HAVEN
State:
CT
Date of Death:
November 26, 2022
Name:
JAGEL, WILLIAM R
City:
CROMWELL
State:
CT
Date of Death:
April 27, 2021
Name:
JEFFERY, BARTLEY
City:
WAYNE
State:
PA
Date of Death:
July 1, 2023
Name:
KAMMER, EDWARD K.
City:
MOOSUP
State:
CT
Date of Death:
January 7, 2023
Name:
KELLY, DEBORAH D
City:
MILFORD
State:
CT
Date of Death:
July 4, 2023
Name:
KILDUFF, FRANCIS E
City:
UNIONVILLE
State:
CT
Date of Death:
December 26, 2022
Name:
KING, KEVIN
City:
NORWALK
State:
CT
Date of Death:
May 10, 2023
Name:
KINGSTON, JAMES M
City:
SEYMOUR
State:
CT
Date of Death:
February 24, 2023
Name:
KIRSCHNER, ALFRED R
City:
BRISTOL
State:
CT
Date of Death:
February 16, 2022
Name:
KISH, MARGARET A
City:
SHELTON
State:
CT
Date of Death:
April 11, 2022
Name:
KOVACS, VELMA S
City:
BROOKFIELD
State:
CT
Date of Death:
January 29, 2023
Name:
KUDRAK, JAMES T
City:
TELFORD
State:
TN
Date of Death:
January 26, 2023
Name:
KUPESKY, LANCE E
City:
DANBURY
State:
CT
Date of Death:
November 23, 2022
Name:
LAMBERT, CRAIG
City:
WATERFORD
State:
CT
Date of Death:
May 31, 2023
Name:
LAPKE JR, THOMAS
City:
FT MYERS
State:
FL
Date of Death:
November 21, 2022
Name:
LAVADO JR, JOHN
City:
GLASTONBURY
State:
CT
Date of Death:
January 9, 2023
Name:
LEHMAN, DOROTHY L
City:
STAR CITY
State:
IN
Date of Death:
January 1, 2023
Name:
LEHMANN, BARBARA C
City:
NIANTIC
State:
CT
Date of Death:
October 31, 2022
Name:
LEHOUILLIER, DOROTHY R
City:
BRISTOL
State:
CT
Date of Death:
November 28, 2022
Name:
LEININGER, HENRY M
City:
CLERMONT
State:
FL
Date of Death:
December 27, 2022
Name:
LEWIS, ROY K
City:
GOOCHLAND
State:
VA
Date of Death:
February 27, 2023
Name:
LOWRY, ALICE
City:
NORWALK
State:
CT
Date of Death:
May 11, 2020
Name:
MACKLIN - BELL, JEAN
City:
LOUISA
State:
VA
Date of Death:
February 14, 2023
Name:
MACLEAN, SANDRA J
City:
KEENE
State:
NH
Date of Death:
April 25, 2023
Name:
MALCARNE, WILLIAM E
City:
JONESPORT
State:
ME
Date of Death:
March 24, 2023
Name:
MALCOLM, PASCORA A
City:
PALM COAST
State:
FL
Date of Death:
June 21, 2023
Name:
MARTIN, NANCY D
City:
WEST HARTFORD
State:
CT
Date of Death:
November 24, 2022
Name:
MAY, ROGER J
City:
WATERBURY
State:
CT
Date of Death:
June 10, 2023
Name:
MCCARTHY, HELEN B
City:
VERNON
State:
CT
Date of Death:
June 21, 2023
Name:
MCCOY, DOROTHY L.
City:
WATERFORD
State:
CT
Date of Death:
December 1, 2022
Name:
MCDERMOTT, CHERYL A
City:
DANBURY
State:
CT
Date of Death:
April 5, 2015
Name:
MCEVOY, JAMES
City:
CHESHIRE
State:
CT
Date of Death:
February 3, 2023
Name:
MCNAMARA, SUSAN
City:
HARTFORD
State:
CT
Date of Death:
February 5, 2023
Name:
MEHUREN, LORRAINE
City:
SOUTHBURY
State:
CT
Date of Death:
May 24, 2023
Name:
MELATTI, RODERICK D
City:
BRIDGEWATER
State:
CT
Date of Death:
December 19, 2022
Name:
MIKLUS, HELEN K
City:
BEACON FALLS
State:
CT
Date of Death:
May 31, 2023
Name:
MOORE, MONTE J.
City:
CLAYTON
State:
NC
Date of Death:
December 31, 2022
Name:
MORGAN, CHRISTOPHER
City:
NORTH HAVEN
State:
CT
Date of Death:
January 26, 2023
Name:
MORGAN, FRANK E
City:
WOODBURY
State:
CT
Date of Death:
June 29, 2023
Name:
MORGAN, JOHN
City:
WINSTED
State:
CT
Date of Death:
March 10, 2023
Name:
MORRISON, WILLIE J
City:
NEW HAVEN
State:
CT
Date of Death:
December 24, 2022
Name:
MORRISSEY JR, JAMES J
City:
STRATFORD
State:
CT
Date of Death:
March 8, 2023
Name:
MOTT, ELSIE E
City:
SOUTHBURY
State:
CT
Date of Death:
May 21, 2023
Name:
NEAL, ROBERT F
City:
WEST HARTFORD
State:
CT
Date of Death:
July 1, 2022
Name:
NELIGON, MONICA P
City:
SARASOTA
State:
FL
Date of Death:
May 1, 2023
Name:
NEWMAN, ROBERT J
City:
CHESHIRE
State:
CT
Date of Death:
May 12, 2023
Name:
NEWTON, JOAN
City:
TORRINGTON
State:
CT
Date of Death:
November 22, 2022
Name:
OCHENKOWSKI, FRANCES T
City:
WALLINGFORD
State:
CT
Date of Death:
January 10, 2023
Name:
ODONOVAN, JOHN C
City:
HAMDEN
State:
CT
Date of Death:
March 3, 2023
Name:
ORR, RICHARD J
City:
NEWTOWN
State:
CT
Date of Death:
December 27, 2022
Name:
OSYPUK, MARTHA
City:
VERNON
State:
CT
Date of Death:
April 19, 2022
Name:
OTT, HANS
City:
LARGO
State:
FL
Date of Death:
January 20, 2023
Name:
OWSIAN, BARBARA L
City:
NIANTIC
State:
CT
Date of Death:
January 15, 2020
Name:
PACE, JOSEPHINE
City:
MUNSTER
State:
IN
Date of Death:
January 13, 2022
Name:
PANDOLFI, CHRISTINE
City:
STRATFORD
State:
CT
Date of Death:
May 1, 2023
Name:
PANDOLFI, PATRICIA A
City:
NEW BRITAIN
State:
CT
Date of Death:
February 1, 2023
Name:
PASTOR, DAVID N
City:
WALLINGFORD
State:
CT
Date of Death:
July 19, 2023
Name:
PECKHAM, CORA A
City:
WEST HAVEN
State:
CT
Date of Death:
July 1, 2023
Name:
PEPPIN, JAMES L
City:
ASHFORD
State:
CT
Date of Death:
January 26, 2023
Name:
PEREZ, DONNAMARIE R
City:
SHELTON
State:
CT
Date of Death:
February 1, 2023
Name:
PERIU, MANUEL
City:
MIAMI
State:
FL
Date of Death:
June 9, 2023
Name:
PESCHELL, THERESA C
City:
MADISON
State:
CT
Date of Death:
April 6, 2020
Name:
PETERSON, ROBERT C
City:
GUILFORD
State:
CT
Date of Death:
July 18, 2023
Name:
PHILLIPS, LORETTA E
City:
UNCASVILLE
State:
CT
Date of Death:
April 15, 2023
Name:
PINE, RICHARD G
City:
MONROE
State:
CT
Date of Death:
February 3, 2023
Name:
PISCITELLI, BEVERLY F
City:
HAMDEN
State:
CT
Date of Death:
March 24, 2023
Name:
PLEFKA JR, ALEXANDER
City:
EAST HARTFORD
State:
CT
Date of Death:
April 9, 2023
Name:
PLEKAN, HELEN
City:
CHESHIRE
State:
CT
Date of Death:
June 5, 2023
Name:
PRIOR, MICHAEL D
City:
GUILFORD
State:
CT
Date of Death:
February 3, 2023
Name:
PROKESCH, ELAINE B
City:
NEW LONDON
State:
CT
Date of Death:
January 29, 2023
Name:
PULASKI JR, FRANK
City:
BLUFFTON
State:
SC
Date of Death:
April 4, 2023
Name:
RAIOLA, FREDERICK
City:
NORTH BRANFORD
State:
CT
Date of Death:
February 25, 2023
Name:
REGAN, CHARLES M
City:
BRANFORD
State:
CT
Date of Death:
June 25, 2023
Name:
RICHARDSON, JOAN R
City:
MESA
State:
AZ
Date of Death:
February 10, 2023
Name:
RICHEY, MARGARET E
City:
ELLINGTON
State:
CT
Date of Death:
March 9, 2023
Name:
ROBINSON, ANNETTE W
City:
EAST HARTFORD
State:
CT
Date of Death:
January 2, 2023
Name:
ROSSELLI, JOSEPHINE
City:
NEW HAVEN
State:
CT
Date of Death:
April 20, 2020
Name:
ROY, CHANDAN
City:
BRANFORD
State:
CT
Date of Death:
April 23, 2023
Name:
ROY, JOHN
City:
WESTBROOK
State:
CT
Date of Death:
January 13, 2023
Name:
RUSSELL, EARNESTINE B
City:
NEW HAVEN
State:
CT
Date of Death:
June 14, 2023
Name:
RUSSILLO, NICHOLAS F
City:
HADDAM
State:
CT
Date of Death:
May 27, 2023
Name:
RUZYLO, MARGARET M
City:
VENICE
State:
FL
Date of Death:
October 14, 2022
Name:
SANDOR, EVELYN F
City:
HENDERSON
State:
NV
Date of Death:
June 8, 2023
Name:
SANTORO, RICHARD
City:
GUILFORD
State:
CT
Date of Death:
March 17, 2023
Name:
SAWICKI, MARY B
City:
QUAKER HILL
State:
CT
Date of Death:
April 5, 2023
Name:
SCHMEISER, CHARLES
City:
MESA
State:
AZ
Date of Death:
April 14, 2023
Name:
SCHMIDBAUER, NORMA L
City:
COLUMBUS
State:
NM
Date of Death:
February 18, 2023
Name:
SCOTT, SHIRREL
City:
NEW HAVEN
State:
CT
Date of Death:
July 30, 2022
Name:
SHEA, MURIEL M
City:
WESTERLY
State:
RI
Date of Death:
November 22, 2022
Name:
SHEA, ROBERT D
City:
NIANTIC
State:
CT
Date of Death:
February 6, 2023
Name:
SKOOG, SANDRA L
City:
QUEENSBURY
State:
NY
Date of Death:
June 18, 2023
Name:
SMITH, ELIZABETH
City:
WEST HAVEN
State:
CT
Date of Death:
January 30, 2023
Name:
STEWART, JOHN E
City:
NEW PORT RICHEY
State:
FL
Date of Death:
January 9, 2023
Name:
Stefanowski, Robert
City:
NO HAVEN
State:
CT
Date of Death:
November 27, 2022
Name:
TERRICCIANO, ROBERT W
City:
BROOKSVILLE
State:
FL
Date of Death:
January 2, 2023
Name:
THOMPSON, JAMES
City:
NO STONINGTON
State:
CT
Date of Death:
October 10, 2022
Name:
THROWE, RICHARD F
City:
JEWETT CITY
State:
CT
Date of Death:
August 12, 2023
Name:
TRIANA, ALFRED J
City:
WEST HAVEN
State:
CT
Date of Death:
August 28, 2023
Name:
TROWBRIDGE, GEORGE D
City:
MYSTIC
State:
CT
Date of Death:
December 2, 2022
Name:
TRUMAN, ROGER K
City:
RUFFSDALE
State:
PA
Date of Death:
September 24, 2021
Name:
TYLER, JAMES E
City:
WESTBROOK
State:
CT
Date of Death:
April 24, 2023
Name:
VALIAMPLACKAL, JOSEPH M
City:
DANBURY
State:
CT
Date of Death:
July 19, 2023
Name:
VALLARIO, ROBERT F
City:
WETHERSFIELD
State:
ct
Date of Death:
May 21, 2023
Name:
VEALE, ANNIE B
City:
NEW HAVEN
State:
CT
Date of Death:
January 13, 2023
Name:
WAGNER, GLORIA M
City:
WINDSOR
State:
CT
Date of Death:
July 7, 2023
Name:
WALBRIDGE, JANET S
City:
TEATICKET
State:
MA
Date of Death:
April 15, 2023
Name:
WATSON, ROBERT
City:
FAIRFIELD
State:
CT
Date of Death:
March 20, 2023
Name:
WEISENBURGER, MARGARET K
City:
CHESTER
State:
CT
Date of Death:
February 17, 2023
Name:
WENTWORTH, ROBERT A
City:
UNIONVILLE
State:
CT
Date of Death:
November 17, 2022
Name:
WHITEMAN, WILLIAM B
City:
GUILFORD CT
State:
27-Dec-22
Date of Death:
Name:
WILLIAMS, JOSEPH L
City:
WINDSOR
State:
CT
Date of Death:
March 19, 2023
Name:
WILSON, LINDA Y
City:
GUILFORD
State:
CT
Date of Death:
April 6, 2023
Name:
WITECKI, GENEVIEVE
City:
GUILFORD
State:
CT
Date of Death:
January 15, 2023
Name:
WITTEMAN, CHARLES B
City:
HAMDEN
State:
CT
Date of Death:
April 17, 2023
Name:
WOYNAR, ALBERT
City:
GLASTONBURY
State:
CT
Date of Death:
March 19, 2023
Name:
ZAPATKA, GRACE
City:
NEW BRITAIN
State:
CT
Date of Death:
June 17, 2022