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 August 2024.
Name:
AMATO, ORLANDO
City:
GUILFORD
State:
CT
Date of Death:
May 6, 2024
Name:
AMIOT, PHYLLIS P.
City:
DURHAM
State:
CT
Date of Death:
August 16, 2024
Name:
BEEBE, GEORGE
City:
THE VILLAGES
State:
FL
Date of Death:
May 25, 2024
Name:
BENNETT, DAN E
City:
DURHAM
State:
NC
Date of Death:
May 21, 2024
Name:
BERNHARD, JENNIFER
City:
MILFORD
State:
CT
Date of Death:
February 22, 2024
Name:
BISSONI, MILDRED H
City:
NEW BRITAIN
State:
CT
Date of Death:
May 1, 2024
Name:
BLAKESLEE, C A
City:
PORTLAND
State:
OR
Date of Death:
June 8, 2024
Name:
BODIE, KAREN A
City:
NORTH HAVEN
State:
CT
Date of Death:
April 11, 2024
Name:
BONDURANT, CARLYNE G
City:
MARTINSVILLE
State:
VA
Date of Death:
May 31, 2024
Name:
BONNEY, RICHARD K
City:
ANDERSON
State:
SC
Date of Death:
May 8, 2024
Name:
BORRELLI, MADELYN J
City:
HAMDEN
State:
CT
Date of Death:
May 25, 2024
Name:
BOSLEY JR, ARTHUR J
City:
HAVEN
State:
CT
Date of Death:
July 1, 2024
Name:
BUTLER, MICHAEL D
City:
PINE MEADOW
State:
CT
Date of Death:
June 22, 2024
Name:
CASTIGLIONE, RICHARD S
City:
NORTH BRANFORD
State:
CT
Date of Death:
March 16, 2024
Name:
COHEN, JACQUELYN L
City:
WALLINGFORD
State:
CT
Date of Death:
August 11, 2024
Name:
CORMIER, JOAN A
City:
ENFIELD
State:
CT
Date of Death:
August 13, 2024
Name:
CRISTINO, ANTOINETTE
City:
STRATFORD
State:
CT
Date of Death:
July 8, 2024
Name:
DAYS, FRANCES B
City:
HAMDEN
State:
CT
Date of Death:
May 26, 2024
Name:
DEFIGUEIREDO, CAROLYN A
City:
WALLINGFORD
State:
CT
Date of Death:
August 29, 2024
Name:
DELLAFERA, CHRISTOPHER
City:
SOUTH WINDSOR
State:
CT
Date of Death:
May 31, 2024
Name:
DELUCA, RUSSELL
City:
MIDDLEBURY
State:
CT
Date of Death:
July 27, 2024
Name:
DEMATTIE, THERESA V
City:
WOODBRIDGE
State:
CT
Date of Death:
April 20, 2024
Name:
DILEONARDO, CORINNE M
City:
GREEN BAY
State:
WI
Date of Death:
May 23, 2024
Name:
DONOFRIO, ROBERT A
City:
SHELTON
State:
CT
Date of Death:
October 16, 2023
Name:
FISKE, JOAN S
City:
CHICOPEE
State:
MA
Date of Death:
June 26, 2024
Name:
FITCH, RICHARD S
City:
MONROE
State:
CT
Date of Death:
May 8, 2024
Name:
FLYNN, CHARLES M
City:
SUFFIELD
State:
CT
Date of Death:
March 13, 2024
Name:
FORD, JACQUELYN
City:
NEW HAVEN
State:
CT
Date of Death:
January 19, 2024
Name:
FRENCH, MARY R
City:
WEST HAVEN
State:
CT
Date of Death:
August 14, 2024
Name:
GAMBARDELLA, HILDA C
City:
NORTH HAVEN
State:
CT
Date of Death:
July 17, 2024
Name:
GAUDIO, KATHERINE
City:
GILBERT
State:
AZ
Date of Death:
June 12, 2024
Name:
GAUTHIER, JOSEPH J
City:
CROMWELL
State:
CT
Date of Death:
July 21, 2024
Name:
GAUTHIER, LEO A
City:
SOUTH WINDSOR
State:
CT
Date of Death:
May 23, 2024
Name:
GEIGER, ANTHONY M
City:
LEBANON
State:
CT
Date of Death:
July 11, 2024
Name:
HARAGHEY JR, HAROLD
City:
HAMPTON
State:
CT
Date of Death:
August 19, 2024
Name:
HELM, WILLIAM L
City:
LEBANON
State:
CT
Date of Death:
February 8, 2024
Name:
HULTINE, SALLY
City:
SOUTHBURY
State:
CT
Date of Death:
June 25, 2024
Name:
JACOBS, PETER M
City:
NORWALK
State:
CT
Date of Death:
April 30, 2024
Name:
JAMELE, MADELINE M
City:
NAUGATUCK
State:
CT
Date of Death:
May 4, 2024
Name:
JANKURA, JOHN P
City:
STRATFORD
State:
CT
Date of Death:
February 25, 2024
Name:
JARVIS JR, RUSSELL
City:
TAMPA
State:
FL
Date of Death:
August 7, 2024
Name:
JENKINS, CAROL B
City:
EAST HAVEN
State:
CT
Date of Death:
January 10, 2024
Name:
JESSEY, PATRICIA A
City:
BRANFORD
State:
CT
Date of Death:
May 7, 2024
Name:
JOHNSON, RICHARD S
City:
PROSPECT
State:
CT
Date of Death:
October 10, 2023
Name:
KATTIS, LEONIDAS N
City:
NORTH HAVEN
State:
CT
Date of Death:
April 6, 2024
Name:
KELLOGG JR, EMERSON J
City:
LITCHFIELD
State:
CT
Date of Death:
July 16, 2024
Name:
KELLY, DAVID M
City:
POMFRET CENTER
State:
CT
Date of Death:
June 6, 2024
Name:
KENNEDY, STEPHEN J
City:
CHESHIRE
State:
CT
Date of Death:
March 20, 2024
Name:
KRAWEC, MICHAEL J
City:
NORTHFORD
State:
CT
Date of Death:
February 26, 2024
Name:
LACHANCE, JOSEPH
City:
EASLEY
State:
SC
Date of Death:
July 1, 2024
Name:
LALLA, DOROTHY A
City:
SOUTHINGTON
State:
CT
Date of Death:
May 19, 2024
Name:
LEFAVE, RICHARD T
City:
GUILFORD
State:
CT
Date of Death:
July 26, 2024
Name:
LUCIBELLO, MADELYN
City:
WEST HAVEN
State:
CT
Date of Death:
March 11, 2024
Name:
LYNN, ROBERT R
City:
STAFFORD SPRINGS
State:
CT
Date of Death:
June 24, 2024
Name:
MATURO, MILDRED J
City:
NORTH HAVEN
State:
CT
Date of Death:
April 23, 2024
Name:
MIKULSKI, MARGARET F
City:
MIDDLETOWN
State:
CT
Date of Death:
April 4, 2024
Name:
MITCHELL, PATRICIA A
City:
MIDDLETOWN
State:
RI
Date of Death:
July 9, 2024
Name:
MORRILL, GRACE E
City:
BRIER
State:
WA
Date of Death:
June 8, 2024
Name:
NALDI JR, ROGER J
City:
KENSINGTON
State:
CT
Date of Death:
June 2, 2024
Name:
NESKI, BEVERLY A
City:
TORRINGTON
State:
CT
Date of Death:
May 1, 2024
Name:
NICHOLS, VIRGINIA
City:
SOUTHINGTON
State:
CT
Date of Death:
April 8, 2024
Name:
NOLAN, BARBARA H
City:
GUILFORD
State:
CT
Date of Death:
April 21, 2024
Name:
PATTERSON, GLENDA F
City:
BLOOMFIELD
State:
CT
Date of Death:
June 17, 2024
Name:
PERETTI, JANICE D
City:
ORMOND BEACH
State:
FL
Date of Death:
April 17, 2024
Name:
RAK JR, FRANK
City:
MIDDLETOWN
State:
CT
Date of Death:
July 21, 2024
Name:
RIDER, DEBORAH A
City:
MILFORD
State:
CT
Date of Death:
April 19, 2024
Name:
ROSENBLOOM, MARION
City:
WOODBRIDGE
State:
CT
Date of Death:
July 8, 2024
Name:
RUOTOLO, LAWRENCE A
City:
NEW HAVEN
State:
CT
Date of Death:
June 7, 2024
Name:
RYAN, ARLENE C
City:
MADISON
State:
CT
Date of Death:
May 3, 2024
Name:
RYBCZAK, MARGARET E
City:
MILFORD
State:
CT
Date of Death:
April 11, 2024
Name:
SADEK, JOHN A
City:
ESSEX
State:
CT
Date of Death:
July 27, 2024
Name:
SANTY, ROBERT G
City:
NEW MILFORD
State:
CT
Date of Death:
June 4, 2024
Name:
SAVAGE, JUANITA M
City:
BLOOMFIELD
State:
CT
Date of Death:
June 7, 2024
Name:
SCHWARZ, CHRISTOPHER F
City:
STRATFORD
State:
CT
Date of Death:
May 13, 2024
Name:
SIMONI, DENNIS C
City:
WEST HARTFORD
State:
CT
Date of Death:
February 20, 2024
Name:
SMITH, ELIZABETH
City:
NORTH BRANFORD
State:
CT
Date of Death:
June 10, 2024
Name:
SOMA, RAYMOND P
City:
BOLTON
State:
CT
Date of Death:
May 14, 2024
Name:
TEDESCO JR, JOSEPH J
City:
OCALA
State:
FL
Date of Death:
May 25, 2024
Name:
VEGA, JAIME
City:
MILFORD
State:
CT
Date of Death:
May 4, 2024
Name:
WALLER, JOYCE N
City:
ENGLEWOOD
State:
FL
Date of Death:
August 6, 2024
Name:
WHIPPLE, DONALD R
City:
CHESHERE
State:
CT
Date of Death:
June 1, 2024
Name:
WHITE, RONALD
City:
JUPITER
State:
FL
Date of Death:
May 3, 2024
Name:
WILKIE, STUART L
City:
CORNISH
State:
NH
Date of Death:
February 14, 2024
Name:
WORTHINGTON, DAVID
City:
MARSHFIELD
State:
MA
Date of Death:
June 11, 2024
Name:
YOHO, NANCY E
City:
ELLINGTON
State:
CT
Date of Death:
March 29, 2024
No items found.