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:
STEPHENS, VIRGINIA L
City:
NEW CANAAN
State:
CT
Date of Death:
March 3, 2024
Name:
STRATTON, ANTHONY S
City:
HAMDEN
State:
CT
Date of Death:
January 29, 2024
Name:
SULLIVAN, MARIA J
City:
WALLINGFORD
State:
CT
Date of Death:
March 25, 2024
Name:
SWANSON, CONRAD
City:
BERLIN
State:
CT
Date of Death:
November 2, 2024
Name:
SWANSON, CONRAD E
City:
BERLIN
State:
CT
Date of Death:
November 2, 2024
Name:
SWANSON, JAMES M
City:
WEST HAVEN
State:
CT
Date of Death:
December 27, 2024
Name:
SWANSON, NANCIJEANNE
City:
BERLIN
State:
CT
Date of Death:
November 2, 2024
Name:
SZULGA, NINA
City:
NEW HAVEN
State:
CT
Date of Death:
December 23, 2024
Name:
TEDDER, DIANNE G
City:
DECATUR
State:
GA
Date of Death:
January 5, 2024
Name:
TEDESCO JR, JOSEPH J
City:
OCALA
State:
FL
Date of Death:
May 25, 2024
Name:
TODOR, JOHN W
City:
TORRINGTON
State:
CT
Date of Death:
October 8, 2024
Name:
TORGERSON, DAVID I
City:
MILFORD
State:
CT
Date of Death:
September 13, 2024
Name:
VARNEY, DENNIS C
City:
ELLINGTON
State:
CT
Date of Death:
November 10, 2024
Name:
VEGA, JAIME
City:
MILFORD
State:
CT
Date of Death:
May 4, 2024
Name:
VERHULST, MERCEDES R
City:
FORT MYERS
State:
FL
Date of Death:
July 3, 2024
Name:
VESEY, FILOMENA
City:
UNCASVILLE
State:
CT
Date of Death:
February 20, 2025
Name:
VIGGIANO, WILLIAM P
City:
CLINTON
State:
CT
Date of Death:
August 24, 2024
Name:
WALLER, JOYCE N
City:
ENGLEWOOD
State:
FL
Date of Death:
August 6, 2024
Name:
WARE, JOAN P
City:
WATERBURY
State:
CT
Date of Death:
February 6, 2024
Name:
WASYLISHYN, WILLIAM A
City:
GLASTONBURY
State:
CT
Date of Death:
February 2, 2024
Name:
WERWAISS, WILLIAM F
City:
NEW YORK
State:
NY
Date of Death:
December 14, 2024
Name:
WHIPPLE, DONALD R
City:
CHESHERE
State:
CT
Date of Death:
June 1, 2024
Name:
WHITCOMB, ROBERT A
City:
OLD LYME
State:
CT
Date of Death:
October 14, 2024
Name:
WHITE, RONALD
City:
JUPITER
State:
FL
Date of Death:
May 3, 2024
Name:
WHITING, RALPH
City:
WATERFORD
State:
CT
Date of Death:
February 15, 2025
Name:
WILKIE, STUART L
City:
CORNISH
State:
NH
Date of Death:
February 14, 2024
Name:
WILLIAMS, POLLY
City:
WATERBURY
State:
CT
Date of Death:
March 3, 2025
Name:
WILLIAMS, ERNESTINE
City:
BLOOMFIELD
State:
CT
Date of Death:
September 16, 2024
Name:
WILLIAMS, JUDITH
City:
HAMDEN
State:
CT
Date of Death:
January 16, 2024
Name:
WILSON, JANICE
City:
NEW BRITAIN
State:
CT
Date of Death:
August 11, 2024
Name:
WOLTERSDORF III, FREDERIC
City:
FAIRFIELD
State:
CT
Date of Death:
October 12, 2024
Name:
WORTHINGTON, DAVID
City:
MARSHFIELD,
State:
MA
Date of Death:
June 11, 2024
Name:
WRIGHT, DOROTHY
City:
WALLINGFORD
State:
CT
Date of Death:
September 26, 2024
Name:
WRIGHT, JOANNA
City:
SEBRING
State:
FL
Date of Death:
February 28, 2024
Name:
WRIGHT, KENNETH A
City:
SEBRING
State:
FL
Date of Death:
February 28, 2024
Name:
YEOMANS, LESLIE
City:
STAMFORD
State:
CT
Date of Death:
February 5, 2024
Name:
YOHO, NANCY E
City:
ELLINGTON
State:
CT
Date of Death:
March 29, 2024
Name:
YOUNG, CLEMENT
City:
BRIDGEPORT
State:
CT
Date of Death:
August 19, 2024
Name:
YU, SIYOUNG
City:
BETHANY
State:
CT
Date of Death:
November 4, 2022
Name:
ZAWACKI, EDWARD J
City:
MERIDEN
State:
CT
Date of Death:
September 21, 2024
Name:
ZIMMERMAN, GAIL W
City:
GROTON
State:
CT
Date of Death:
March 6, 2024
Name:
ZYGMUNT, BENJAMIN J
City:
HAMDEN
State:
CT
Date of Death:
September 9, 2024