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:
CAMERON, ANDREA G
City:
HAMDEN
State:
CT
Date of Death:
April 2, 2024
Name:
CANNING, JOHN J
City:
DARIEN
State:
CT
Date of Death:
February 11, 2025
Name:
CAPELL JR, WILLIAM H
City:
NEW HARTFORD
State:
CT
Date of Death:
September 28, 2024
Name:
CAPOSSELA JR, ANTHONY J
City:
SANDY HOOK
State:
CT
Date of Death:
January 13, 2025
Name:
CAREY, DIANA B
City:
SHELTON
State:
CT
Date of Death:
February 21, 2024
Name:
CARIGNAN, SHARON
City:
STAFFORD SPRINGS
State:
CT
Date of Death:
November 25, 2024
Name:
CARTER, MARION A
City:
WINSTON-SALEM
State:
NC
Date of Death:
March 5, 2024
Name:
CASTIGLIONE, RICHARD S
City:
NORTH BRANFORD
State:
CT
Date of Death:
March 16, 2024
Name:
CATHCART, LIONEL
City:
LENOX
State:
MA
Date of Death:
March 1, 2024
Name:
CELENTANO, ROSEMARIE A
City:
TRUMBULL
State:
CT
Date of Death:
February 17, 2024
Name:
CHAMBERS, OWEN H
City:
NEW HAVEN
State:
CT
Date of Death:
January 16, 2025
Name:
CHASE, DAVID W
City:
SPRUCE HEAD
State:
ME
Date of Death:
March 1, 2024
Name:
CLARK, DONALD J
City:
NORTH HAVEN
State:
CT
Date of Death:
January 29, 2024
Name:
CLEMENTE, JOYCE P
City:
EAST HAVEN
State:
CT
Date of Death:
September 19, 2024
Name:
COHEN, JACQUELYN L
City:
WALLINGFORD
State:
CT
Date of Death:
August 11, 2024
Name:
COKER-CHAPMAN, EVELYN
City:
EAST HAVEN
State:
CT
Date of Death:
February 29, 2024
Name:
COLEMAN, YVONNE
City:
NORWICH
State:
CT
Date of Death:
February 7, 2024
Name:
CORMIER, JOAN A
City:
ENFIELD
State:
CT
Date of Death:
August 13, 2024
Name:
COYLE, MARY-LOU
City:
HARWICH
State:
MA
Date of Death:
February 24, 2024
Name:
CRISTINO, ANTOINETTE
City:
STRATFORD
State:
CT
Date of Death:
July 8, 2024
Name:
CUMMINGS, PETER L
City:
STRATFORD
State:
CT
Date of Death:
December 14, 2024
Name:
CUMMISKEY, PETER
City:
WETHERSFIELD
State:
CT
Date of Death:
July 31, 2024
Name:
D'ADDIO, CHRISTY A
City:
DERBY
State:
CT
Date of Death:
July 23, 2024
Name:
DAIGLE, CLAUDE
City:
COLCHESTER
State:
CT
Date of Death:
September 24, 2024
Name:
DAVIS, DOROTHY
City:
STORRS-MANSFIELD
State:
CT
Date of Death:
June 4, 2024
Name:
DAYS, FRANCES B
City:
HAMDEN
State:
CT
Date of Death:
May 26, 2024
Name:
DEAN, HELEN E
City:
NEW HAVEN
State:
CT
Date of Death:
February 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:
DESBIENS, ROSELLA K
City:
EAST HAVEN
State:
CT
Date of Death:
February 4, 2025
Name:
DILEONARDO, CORINNE M
City:
GREEN BAY
State:
WI
Date of Death:
May 23, 2024
Name:
DILLMAN, JOHN C
City:
WEST HAVEN
State:
CT
Date of Death:
January 24, 2025
Name:
DINICHOLAS, CARL J
City:
SOUTHINGTON
State:
CT
Date of Death:
January 2, 2025
Name:
DINNEEN, FREDERICK
City:
YALESVILLE
State:
CT
Date of Death:
December 15, 2024
Name:
DINNEEN, PATRICK J
City:
GUILFORD
State:
CT
Date of Death:
March 8, 2024
Name:
DONNELLY, GREGORY S
City:
NORTH BRANFORD
State:
CT
Date of Death:
August 21, 2024
Name:
DONOFRIO, LOUIS T
City:
BRANFORD
State:
CT
Date of Death:
January 29, 2025
Name:
DONOVAN, WALTER T
City:
RIDGEFIELD
State:
CT
Date of Death:
December 1, 2024
Name:
DOUGLASS, LUCILLE A
City:
BRANFORD
State:
CT
Date of Death:
July 29, 2024
Name:
DOWLING, MARY C
City:
SHAKER HEIGHTS
State:
OH
Date of Death:
February 28, 2024
Name:
DUBAUSKAS, KENNETH J
City:
OAKVILLE
State:
CT
Date of Death:
February 8, 2024
Name:
DUBEE, JOSEPH R
City:
SANDY HOOK
State:
CT
Date of Death:
November 22, 2024
Name:
EARLY, ALBERT H
City:
GAYLORDSVILLE
State:
CT
Date of Death:
October 11, 2024
Name:
ECKENRODE, ELAINE M
City:
FAIRFIELD
State:
CT
Date of Death:
November 25, 2024
Name:
ELDRIDGE, HOWARD R
City:
GUILFORD
State:
CT
Date of Death:
January 14, 2025
Name:
ENGLISH, MAUREEN J
City:
WEST HAVEN
State:
CT
Date of Death:
February 17, 2024
Name:
ESPOSITO, PAUL T
City:
OCALA
State:
FL
Date of Death:
February 28, 2024