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:
PODEMSKI, RICHARD E
City:
SHELTON
State:
CT
Date of Death:
March 16, 2024
Name:
POLOCHANIN JR, WALTER D
City:
GLASTONBURY
State:
CT
Date of Death:
October 31, 2024
Name:
POWELL, DAVID
City:
CHESHIRE
State:
CT
Date of Death:
March 26, 2022
Name:
POWER, ROBERT J
City:
NORTH HAVEN
State:
CT
Date of Death:
March 23, 2024
Name:
QUINN, MARYELLEN
City:
HANAPEPE
State:
HI
Date of Death:
February 20, 2024
Name:
RAK JR, FRANK
City:
MIDDLETOWN
State:
CT
Date of Death:
July 21, 2024
Name:
REI, JAMES W
City:
LONGWOOD
State:
FL
Date of Death:
February 16, 2024
Name:
RICHARDSON, MARY P
City:
NORTH HAVEN
State:
CT
Date of Death:
December 16, 2024
Name:
RIDER, DEBORAH A
City:
MILFORD
State:
CT
Date of Death:
April 19, 2024
Name:
RIENDEAU, ROBERT L
City:
SOUTHBURY
State:
CT
Date of Death:
November 29, 2024
Name:
RITCHIE, RONALD J
City:
ORANGE
State:
CT
Date of Death:
February 14, 2024
Name:
RIVERA, JOSE M
City:
ORLANDO
State:
FL
Date of Death:
September 27, 2024
Name:
ROBB, MARY
City:
PLAM BEACH GARDENS
State:
FL
Date of Death:
December 27, 2024
Name:
ROBERTS, NEVILLE G
City:
BLOOMFIELD
State:
CT
Date of Death:
April 8, 2022
Name:
ROBERTS, RICHARD N
City:
STRATFORD
State:
CT
Date of Death:
September 20, 2024
Name:
ROMANILLO, GLORIA P
City:
STAMFORD
State:
CT
Date of Death:
February 9, 2025
Name:
ROSENBLOOM, MARION
City:
WOODBRIDGE
State:
CT
Date of Death:
July 8, 2024
Name:
ROURKE JR, JAMES M
City:
SEBASTIAN
State:
FL
Date of Death:
December 1, 2024
Name:
RUOTOLO, LAWRENCE A
City:
NEW HAVEN
State:
CT
Date of Death:
June 7, 2024
Name:
RUSSELL, HERBERT L
City:
NEW HAVEN
State:
CT
Date of Death:
August 12, 2024
Name:
RUSSO, MAUREEN
City:
RIVERVIEW
State:
FL
Date of Death:
March 12, 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:
SABO, ROSE M
City:
PROSPECT
State:
CT
Date of Death:
March 16, 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:
SARGENT, BETSY
City:
PORTLAND
State:
ME
Date of Death:
December 18, 2024
Name:
SAVAGE, JUANITA M
City:
BLOOMFIELD
State:
CT
Date of Death:
June 7, 2024
Name:
SCARVEY, BONNIE H
City:
STAMFORD
State:
CT
Date of Death:
February 8, 2024
Name:
SCHMID, NORMAN H
City:
SHERMAN
State:
CT
Date of Death:
December 25, 2024
Name:
SCHWARZ, CHRISTOPHER F
City:
STRATFORD
State:
CT
Date of Death:
May 13, 2024
Name:
SCROGGINS JR, EDWARD C
City:
KILLINGWORTH
State:
CT
Date of Death:
January 24, 2024
Name:
SGRIGNARI, ANN
City:
WESTFIELD
State:
MA
Date of Death:
January 6, 2025
Name:
SIMONI, DENNIS C
City:
WEST HARTFORD
State:
CT
Date of Death:
February 20, 2024
Name:
SIMS, JEAN
City:
BANGOR
State:
ME
Date of Death:
February 10, 2024
Name:
SINGER, ELAINE M
City:
TORRINGTON
State:
CT
Date of Death:
January 1, 2024
Name:
SITKIEWICZ, KRYSTYNA
City:
GEORGETOWN
State:
SC
Date of Death:
January 5, 2024
Name:
SKRIPOL JR, FREDERICK T
City:
HEBRON
State:
CT
Date of Death:
February 2, 2025
Name:
SLATER, RICHARD J
City:
MYRTLE BEACH
State:
SC
Date of Death:
March 31, 2024
Name:
SMITH III, JABEZ A
City:
MADISON
State:
CT
Date of Death:
September 28, 2024
Name:
SMITH JR, WILLIAM
City:
NORTH BRANFORD
State:
CT
Date of Death:
January 12, 2025
Name:
SMITH, ELIZABETH
City:
NORTH BRANFORD
State:
CT
Date of Death:
June 10, 2024
Name:
SMITH, MAE F
City:
NEW HAVEN
State:
CT
Date of Death:
October 22, 2024
Name:
SOMA, RAYMOND P
City:
BOLTON
State:
CT
Date of Death:
May 14, 2024
Name:
SPADACCINI, FRED
City:
RIVERVIEW
State:
FL
Date of Death:
February 15, 2024
Name:
SPATTA, GEORGE K
City:
BRISTOL
State:
CT
Date of Death:
March 25, 2024
Name:
SPONTINO, SANTA
City:
WALLINGFORD
State:
CT
Date of Death:
March 12, 2024
Name:
STAHL, IRENE G
City:
BETHANY
State:
CT
Date of Death:
March 25, 2024