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:
ADAMCZYK JR, JOSEPH A
City:
WALLINGFORD
State:
CT
Date of Death:
October 23, 2019
Name:
AIMEY, CYRUS
City:
WINDSOR
State:
CT
Date of Death:
September 25, 2022
Name:
ALLENDER, EDWARD
City:
ABINGDON
State:
MD
Date of Death:
September 9, 2022
Name:
AMORE, PAUL L
City:
ORANGE
State:
CT
Date of Death:
November 8, 2022
Name:
ANDERSON, POLLY F
City:
INDIANTOWN
State:
FL
Date of Death:
May 28, 2022
Name:
ANDERSON, ROBERT C
City:
OLD LYME
State:
CT
Date of Death:
September 6, 2022
Name:
ANDREW, LESLIE S
City:
WEST HARTFORD
State:
CT
Date of Death:
November 20, 2022
Name:
ANDREWS, JOHN H
City:
WEST HAVEN
State:
CT
Date of Death:
September 1, 2022
Name:
ANGIOLLO, RICHARD
City:
EAST HAVEN
State:
CT
Date of Death:
April 2, 2022
Name:
AUSTIN, ALICE
City:
BRANFORD
State:
CT
Date of Death:
May 21, 2022
Name:
BANNING, WILLIAM R
City:
WEST REDDING
State:
CT
Date of Death:
September 12, 2022
Name:
BARONI, ADA
City:
NEW BRITAIN
State:
CT
Date of Death:
October 22, 2022
Name:
BARTOSIAK, ALFRED F
City:
ROCKY HILL
State:
CT
Date of Death:
January 24, 2023
Name:
BATTISTA, ANTHONY T
City:
W REDDING
State:
CT
Date of Death:
August 8, 2022
Name:
BEHNKE, ALICE P
City:
SUMMERVILLE
State:
SC
Date of Death:
August 16, 2020
Name:
BELL, HARRIET S
City:
WALLINGFORD
State:
CT
Date of Death:
July 2, 2022
Name:
BETHKE, LAURA JANE
City:
PALOS HILLS
State:
IL
Date of Death:
November 1, 2022
Name:
BOMBRIA, ALICE R
City:
WILLIMANTIC
State:
CT
Date of Death:
October 28, 2022
Name:
BORYSEWICZ, CHARLES
City:
WOLCOTT
State:
CT
Date of Death:
October 25, 2022
Name:
BOUVIER, JUNE MARIE T
City:
PENDLETON
State:
SC
Date of Death:
April 23, 2022
Name:
BRIGGS, SHERWOOD W
City:
LAFAYETTE
State:
LA
Date of Death:
July 2, 2022
Name:
BROADBENT, RICHARD E
City:
VOORHEES
State:
NJ
Date of Death:
July 30, 2022
Name:
BROOKSHIRE, MEKIO L
City:
HAMDEN
State:
CT
Date of Death:
May 12, 2021
Name:
BROWN, BARBARA P
City:
READING
State:
PA
Date of Death:
November 29, 2022
Name:
BURDETT, PETER F
City:
VENICE
State:
FL
Date of Death:
January 13, 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:
CARSON JR.,, WILLIAM R
City:
MADISON
State:
CT
Date of Death:
November 20, 2022
Name:
CASE, AMOS R
City:
WALLINGFORD
State:
CT
Date of Death:
February 10, 2022
Name:
CHUBA, RONALD A
City:
FORT PIERCE
State:
FL
Date of Death:
December 2, 2022
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:
CLARK, LEON R
City:
SILVER SPRING
State:
MD
Date of Death:
September 20, 2022
Name:
COLLINSWORTH, RONALD D
City:
MESA
State:
AZ
Date of Death:
November 25, 2022
Name:
COMPITELLO, ROCCO G
City:
EAST HAVEN
State:
CT
Date of Death:
October 25, 2022
Name:
CONIGLIO, VINCENZA
City:
STAMFORD
State:
CT
Date of Death:
November 12, 2022
Name:
CROSSON, WILLIAM S
City:
WINDSOR
State:
CT
Date of Death:
August 27, 2022
Name:
DAVIS, LEILA B
City:
HAMDEN
State:
CT
Date of Death:
July 27, 2022
Name:
DAVIS, THOMAS R
City:
GUILFORD
State:
CT
Date of Death:
July 23, 2022
Name:
DAVIS, WAYNE R
City:
N BRANFORD
State:
CT
Date of Death:
July 15, 2022
Name:
DEANGELIS, JOHN
City:
SMITHFIELD
State:
PA
Date of Death:
October 19, 2022
Name:
DEFFLEY, MARGARET L
City:
SOUTH WINDSOR
State:
CT
Date of Death:
November 16, 2022
Name:
DELUCIA, ELIZABETH A
City:
WALLINGFORD
State:
CT
Date of Death:
February 17, 2023
Name:
DENEEN, WILLIAM B
City:
TORRINGTON
State:
CT
Date of Death:
December 18, 2022
Name:
DESIMONE, RALPH A
City:
MANCHESTER
State:
CT
Date of Death:
October 19, 2022
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:
DICKLOW, JAMES D
City:
SOUTHINGTON
State:
CT
Date of Death:
June 16, 2022
Name:
DILL, BARBARA B
City:
EAST HADDAM
State:
CT
Date of Death:
July 21, 2022
Name:
DINNEEN, RICHARD
City:
YALESVILLE
State:
CT
Date of Death:
October 27, 2022
Name:
DIXON, BARBARA A
City:
ANSONIA
State:
CT
Date of Death:
June 22, 2021
Name:
DONOVAN, DONNA GENE S
City:
WEST HAVEN
State:
CT
Date of Death:
January 21, 2023
Name:
DOW, IRIS
City:
GROTON
State:
CT
Date of Death:
November 17, 2022
Name:
EBRON, CURTIS M
City:
NEW HAVEN
State:
CT
Date of Death:
September 29, 2022
Name:
ERNST, ROGER W
City:
ORMOND BEACH
State:
FL
Date of Death:
December 22, 2022
Name:
ESTEP, LOIS N
City:
MOODUS
State:
CT
Date of Death:
December 9, 2022
Name:
FAIRCHILD, ROGER
City:
DURHAM
State:
CT
Date of Death:
January 28, 2023
Name:
FEARNLEY, KAREN D
City:
DERBY
State:
CT
Date of Death:
October 30, 2022
Name:
FRANCO, CHERYL T
City:
HAMDEN
State:
CT
Date of Death:
September 24, 2022
Name:
FRANKS, VERA B
City:
MANCHESTER
State:
CT
Date of Death:
August 9, 2022
Name:
FREGEAU, ARTHUR J
City:
NORTH HAVEN
State:
CT
Date of Death:
October 24, 2022
Name:
FROST, RAYNOR R
City:
NEW MILFORD
State:
CT
Date of Death:
September 5, 2022
Name:
FULLER, SHIRLEY C
City:
BLOOMFIELD
State:
CT
Date of Death:
May 18, 2021
Name:
FURLONG, DOROTHY J.
City:
VANDERGRIFT
State:
PA
Date of Death:
October 15, 2022
Name:
FURNISS, JOHN W
City:
FAIRFIELD
State:
CT
Date of Death:
October 26, 2022
Name:
GELINAS, RICHARD J
City:
OXFORD
State:
MI
Date of Death:
September 7, 2022
Name:
GIAQUINTO JR, ANDREW
City:
WEST HAVEN
State:
CT
Date of Death:
December 13, 2022
Name:
GONDEK, JUNE
City:
SANTA FE
State:
NM
Date of Death:
October 18, 2022
Name:
GREEN, DEVON A
City:
NORWALK
State:
CT
Date of Death:
October 11, 2022
Name:
GREENE, RICHARD E
City:
HUNTINGTON
State:
CT
Date of Death:
February 17, 2023
Name:
GUTEKENST, STACEY R
City:
LOUISA
State:
VA
Date of Death:
October 6, 2022
Name:
HABER, CHESTER J
City:
BERLIN
State:
CT
Date of Death:
July 5, 2022
Name:
HEIN, DAVID A
City:
RIDGEFIELD
State:
CT
Date of Death:
August 2, 2022
Name:
HULBERT, EDWARD I
City:
MADISON
State:
CT
Date of Death:
December 17, 2022
Name:
ISAAC, THOMAS C
City:
SHELTON
State:
CT
Date of Death:
July 28, 2022
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:
JOHNSON, ANNA D
City:
PHILADELPHIA
State:
PA
Date of Death:
October 11, 2022
Name:
KAMMER, EDWARD K.
City:
MOOSUP
State:
CT
Date of Death:
January 7, 2023
Name:
KATSOFF, LEONA B
City:
PEMBROKE PINES
State:
FL
Date of Death:
June 22, 2022
Name:
KENNEY, SHARON L
City:
BRISTOL
State:
CT
Date of Death:
September 25, 2022
Name:
KING, JOHN
City:
COLCHESTER
State:
CT
Date of Death:
November 20, 2022
Name:
KIRBY, DAVID A
City:
LEESBURG
State:
FL
Date of Death:
September 21, 2022
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:
LACELLS, WILLIAM G
City:
SOUTHINGTON
State:
CT
Date of Death:
August 1, 2022
Name:
LAMBERT, DOROTHY
City:
WINDSOR
State:
CT
Date of Death:
September 7, 2022
Name:
LAPKE JR, THOMAS
City:
FT MYERS
State:
FL
Date of Death:
November 21, 2022
Name:
LAUTERI, EVA
City:
NORTH HAVEN
State:
CT
Date of Death:
February 11, 2021
Name:
LAVADO JR, JOHN
City:
GLASTONBURY
State:
CT
Date of Death:
January 9, 2023
Name:
LEAVSTROM, CLIFFORD E
City:
NORTH BRANCH
State:
MN
Date of Death:
May 9, 2022
Name:
LECLAIR, SUE C
City:
BURLINGTON
State:
CT
Date of Death:
October 31, 2022
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:
LOMBARDO, THERESA S
City:
WILTON
State:
CT
Date of Death:
November 5, 2022
Name:
LORENZO, FRANCES M
City:
BRANFORD
State:
CT
Date of Death:
August 15, 2022
Name:
LOWELL, RICHARD C
City:
WEST ENFIELD
State:
ME
Date of Death:
September 3, 2022
Name:
MACKLIN - BELL, JEAN
City:
LOUISA
State:
VA
Date of Death:
February 14, 2023
Name:
MADDERN, ROBERT
City:
PORT ORANGE
State:
FL
Date of Death:
October 9, 2022
Name:
MARKHAM, MYRNA
City:
SOUTH PARK
State:
PA
Date of Death:
November 29, 2022
Name:
MCCOY, DOROTHY L.
City:
WATERFORD
State:
CT
Date of Death:
December 1, 2022
Name:
MCEVOY, JAMES
City:
CHESHIRE
State:
CT
Date of Death:
February 3, 2023
Name:
MCHUGH, PATRICIA L
City:
CHESHIRE
State:
CT
Date of Death:
October 25, 2022
Name:
MCNAMARA, SUSAN
City:
HARTFORD
State:
CT
Date of Death:
February 5, 2023
Name:
MELATTI, RODERICK D
City:
BRIDGEWATER
State:
CT
Date of Death:
December 19, 2022
Name:
MICHALAK, JEAN L
City:
SHELTON
State:
CT
Date of Death:
December 8, 2022
Name:
MOORE, MONTE J.
City:
CLAYTON
State:
NC
Date of Death:
December 31, 2022
Name:
MORGAN, JOHN
City:
WINSTED
State:
CT
Date of Death:
March 10,2023
Name:
MORGAN, CHRISTOPHER
City:
NORTH HAVEN
State:
CT
Date of Death:
January 26, 2023
Name:
MOULTIS, ROBERT M
City:
MILFORD
State:
CT
Date of Death:
April 10, 2022
Name:
MOULTON, ROY E.
City:
PORT ORANGE
State:
FL
Date of Death:
November 27, 2022
Name:
NEWTON, JOAN
City:
TORRINGTON
State:
CT
Date of Death:
November 22, 2022
Name:
NICOLELLI, IDA
City:
WEST HAVEN
State:
CT
Date of Death:
September 16, 2022
Name:
NISSI, RICHARD F
City:
WEST FALMOUTH
State:
MA
Date of Death:
July 30, 2022
Name:
O'BRIEN, JAMES F
City:
NEW HAVEN
State:
CT
Date of Death:
September 1, 2022
Name:
OCHENKOWSKI, FRANCES T
City:
WALLINGFORD
State:
CT
Date of Death:
January 10, 2023
Name:
ORR, RICHARD J
City:
NEWTOWN
State:
CT
Date of Death:
December 27, 2022
Name:
OTT, HANS
City:
LARGO
State:
FL
Date of Death:
January 20, 2023
Name:
PANTERA, MICHAEL L
City:
NORTH BRANFORD
State:
CT
Date of Death:
August 2, 2022
Name:
PARKER, JAMES E
City:
INTERVALE
State:
NH
Date of Death:
October 4, 2022
Name:
PEREZ, DONNAMARIE R
City:
SHELTON
State:
CT
Date of Death:
February 1, 2023
Name:
PETRICCA, RONALD F
City:
FARMINGTON
State:
CT
Date of Death:
October 21, 2022
Name:
PEYRON, ELIZABETH
City:
NEW MILFORD
State:
CT
Date of Death:
July 15, 2022
Name:
PHIPPS, EDWARD C
City:
ANSONIA
State:
CT
Date of Death:
October 17, 2022
Name:
PILECKI, JOSEPH G.
City:
UNCASVILLE
State:
CT
Date of Death:
October 14, 2022
Name:
PIROLO, TANYA L
City:
WALLINGFORD
State:
CT
Date of Death:
August 9, 2022
Name:
POIROT, MARY E
City:
CHARLESTOWN
State:
NH
Date of Death:
June 29, 2022
Name:
PREAU, WILMA
City:
CUREPE
State:
Date of Death:
April 8, 2022
Name:
PUZONE, VINCENT J
City:
DUNNELLON
State:
FL
Date of Death:
February 22, 2022
Name:
QUINN, SHIRLEY D
City:
HAMDEN
State:
CT
Date of Death:
August 3, 2022
Name:
REA, DIARMUID
City:
DURHAM
State:
CT
Date of Death:
August 5, 2022
Name:
REYNOLDS, WALLACE F
City:
STILLWATER
State:
OK
Date of Death:
November 6, 2022
Name:
RIEGERT, SHARON M
City:
MILFORD
State:
CT
Date of Death:
August 20, 2022
Name:
ROBINSON, ANNETTE W
City:
EAST HARTFORD
State:
CT
Date of Death:
January 2, 2023
Name:
ROGERS, TALMAGE F
City:
WEST HAVEN
State:
CT
Date of Death:
December 8, 2022
Name:
ROMAGNA, ELIZABETH S
City:
OXFORD
State:
CT
Date of Death:
October 28, 2022
Name:
ROY, JOHN
City:
WESTBROOK
State:
CT
Date of Death:
January 26, 2022
Name:
ROZINSKI, RUTH
City:
WESTERLY
State:
RI
Date of Death:
December 1, 2022
Name:
RUTHERFORD, JOHN A
City:
FISHERSVILLE
State:
VA
Date of Death:
October 24, 2022
Name:
SACCO, SANDRA M
City:
NORTH HAVEN
State:
CT
Date of Death:
November 27, 2022
Name:
SAVIO, GWENDOLYN
City:
CROMWELL
State:
CT
Date of Death:
October 22, 2022
Name:
SCOTT, SHIRREL
City:
NEW HAVEN
State:
CT
Date of Death:
July 30, 2022
Name:
SEYMOUR, MARIETTA
City:
BRIDGEPORT
State:
CT
Date of Death:
May 11, 2022
Name:
SHANNON, SHIRLEY L
City:
WATERTOWN
State:
CT
Date of Death:
November 17, 2022
Name:
SHEA, MURIEL M
City:
WESTERLY
State:
RI
Date of Death:
November 22, 2022
Name:
SLOCUM, KIM M
City:
GROTON
State:
CT
Date of Death:
October 24, 2022
Name:
SNIPE, HARRY J
City:
WEST HAVEN
State:
CT
Date of Death:
September 17, 2022
Name:
STEVENS, REGINA A
City:
WEST HAVEN
State:
CT
Date of Death:
November 25, 2022
Name:
STREDE, JEAN
City:
COVENTRY
State:
CT
Date of Death:
September 18, 2022
Name:
SWANSON, RUSSELL A
City:
ORRINGTON
State:
ME
Date of Death:
October 5, 2022
Name:
SYLVESTRO, KATHLEEN B
City:
ROCKY HILL
State:
CT
Date of Death:
April 6, 2022
Name:
TANNER, GRACEMARY
City:
ROCKY HILL
State:
CT
Date of Death:
October 26, 2022
Name:
TARTAGNI, CAROL
City:
WEST HAVEN
State:
CT
Date of Death:
December 28, 2021
Name:
TOLLEFSON, BARBARA D
City:
BURLINGTON
State:
CT
Date of Death:
July 21, 2022
Name:
TROWBRIDGE, GEORGE D
City:
MYSTIC
State:
CT
Date of Death:
December 2, 2022
Name:
ULKUS, ETHELYN
City:
VENICE
State:
FL
Date of Death:
September 22, 2022
Name:
VENORA, JOAN
City:
NEWINGTON
State:
CT
Date of Death:
July 24, 2022
Name:
VISCIO, RICHARD
City:
CHESHIRE
State:
CT
Date of Death:
December 16, 2021
Name:
WALTON, ROBERT L
City:
COVENTRY
State:
RI
Date of Death:
July 11, 2022
Name:
WARD, JOHN J
City:
MYRTLE BEACH
State:
SC
Date of Death:
November 24, 2022
Name:
WEST, JAMES
City:
SHREWSBURY
State:
VT
Date of Death:
November 2, 2022
Name:
WHEELER JR, CLAYTON A
City:
BRISTOL
State:
CT
Date of Death:
July 23, 2022
Name:
WHITEMAN, WILLIAM B
City:
GUILFORD
State:
CT
Date of Death:
December 27, 2022
Name:
WILCOCK, ROBERT
City:
OXFORD
State:
CT
Date of Death:
September 14, 2022
Name:
WOJCIECHOWSKI, ELIZABETH
City:
BROOKFIELD
State:
CT
Date of Death:
August 3, 2022
Name:
WYANT JR, ERNEST H
City:
HENDERSON
State:
NV
Date of Death:
September 27, 2022
Name:
YEAMAN, MATTHEW
City:
BRISTOL
State:
CT
Date of Death:
August 30, 2022
Name:
ZAPATKA, GRACE
City:
NEW BRITAIN
State:
CT
Date of Death:
June 17, 2022
Name:
ZUKOWSKI, CHARLES L
City:
NORTH POLE
State:
AK
Date of Death:
July 11, 2022