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:
MARI, CLAIRE P
City:
WEST HAVEN
State:
CT
Date of Death:
February 19, 2024
Name:
MARTEL, RAYMOND R
City:
CLEMONS
State:
NC
Date of Death:
November 1, 2024
Name:
MASTROBUONI, EDNA M
City:
HAMDEN
State:
CT
Date of Death:
March 9, 2024
Name:
MATTEI, JOSEPH M
City:
HAMDEN
State:
CT
Date of Death:
February 18, 2024
Name:
MATURO, MILDRED J
City:
NORTH HAVEN
State:
CT
Date of Death:
April 23, 2024
Name:
MAXWELL, EUGENE
City:
BRIDGEPORT
State:
CT
Date of Death:
January 19, 2025
Name:
MAYFIELD, GERALD
City:
GREENWICH
State:
CT
Date of Death:
November 19, 2024
Name:
MCCARTHY, PATRICK
City:
STAMFORD
State:
CT
Date of Death:
August 23, 2024
Name:
MCINTYRE, MICHAEL T
City:
ROGERS
State:
CT
Date of Death:
June 24, 2024
Name:
MCKEON, GEORGE F
City:
WEST HAVEN
State:
CT
Date of Death:
January 29, 2025
Name:
MELIA, CLARA M
City:
BRANFORD
State:
CT
Date of Death:
February 8, 2024
Name:
MIANO, PHILIP
City:
WESTON
State:
CT
Date of Death:
February 27, 2024
Name:
MIELECH, MICHAEL
City:
RIDGEFIELD
State:
CT
Date of Death:
January 19, 2025
Name:
MIERZEJEWSKI, STEVEN E
City:
PLANTSVILLE
State:
CT
Date of Death:
November 29, 2024
Name:
MIHALYAK, FLORENCE S
City:
WOLCOTT
State:
CT
Date of Death:
August 30, 2024
Name:
MIKULSKI, MARGARET F
City:
MIDDLETOWN
State:
CT
Date of Death:
April 4, 2024
Name:
MILNE, GLORIA D
City:
WESTWOOD
State:
NJ
Date of Death:
January 13, 2025
Name:
MITCHELL, PATRICIA A
City:
MIDDLETOWN
State:
RI
Date of Death:
July 9, 2024
Name:
MOLLMAN, JENNIFER E
City:
WAYNE
State:
PA
Date of Death:
January 10, 2024
Name:
MORRILL, GRACE E
City:
BRIER
State:
WA
Date of Death:
June 8, 2024
Name:
MORRILL, PAUL A
City:
WEST HARTFORD
State:
CT
Date of Death:
February 12, 2024
Name:
MUCKLE, ROBERT E
City:
WATERBURY
State:
CT
Date of Death:
January 2, 2025
Name:
MYNES, JUDITH B
City:
BETHEL
State:
CT
Date of Death:
March 6, 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:
NICHOLAS, NANCY J
City:
OLD SAYBROOK
State:
CT
Date of Death:
December 10, 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:
NOSSEK, JOHN V
City:
WATERFORD
State:
CT
Date of Death:
October 10, 2024
Name:
OCONNELL, RICHARD L
City:
OXFORD
State:
CT
Date of Death:
December 8, 2024
Name:
OLSON, DEANE B
City:
CROMWELL
State:
CT
Date of Death:
February 11, 2024
Name:
OSDEN, DAWN J
City:
BRISTOL
State:
CT
Date of Death:
November 2, 2024
Name:
PAPE, CHRISTINE D
City:
EAST HAMPTON
State:
CT
Date of Death:
August 29, 2024
Name:
PAPP, DAVID W
City:
SOUTH WINDSOR
State:
CT
Date of Death:
January 9, 2025
Name:
PATTERSON, GLENDA F
City:
BLOOMFIELD
State:
CT
Date of Death:
June 17, 2024
Name:
PAVLUVCIK, RUTH R
City:
MILFORD
State:
CT
Date of Death:
March 5, 2024
Name:
PEPE, JEAN L
City:
BRANFORD
State:
CT
Date of Death:
January 19, 2025
Name:
PERETTI, JANICE D
City:
ORMOND BEACH
State:
FL
Date of Death:
April 17, 2024
Name:
PERUGINI, ANTHONY
City:
WATERBURY
State:
CT
Date of Death:
February 15, 2024
Name:
PETERSON, BERTIL E
City:
WETHERSFIELD
State:
CT
Date of Death:
August 16, 2024
Name:
PETROVITS, WILLIAM J
City:
CAOVENTRY
State:
CT
Date of Death:
October 22, 2024
Name:
PETTINICCHI, WILLIAM
City:
WOLCOTT
State:
CT
Date of Death:
August 23, 2024
Name:
PHILIPSE, PETER A
City:
NORTH HAVEN
State:
CT
Date of Death:
September 15, 2023
Name:
PHILLIPS, JOHN L
City:
WINTHROP
State:
ME
Date of Death:
October 19, 2024
Name:
PICAGLI, SHIRLEY E
City:
SEBASTIAN
State:
FL
Date of Death:
January 1, 2025
Name:
PICOZZI, CAROL H
City:
CHESHIRE
State:
CT
Date of Death:
November 9, 2024
Name:
PIENIADZ, JEANNETTE B
City:
OAKDALE
State:
CT
Date of Death:
March 28, 2024
Name:
PITT, MARY S
City:
MILFORD
State:
CT
Date of Death:
September 19, 2024