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 February 2026. Older notices have been purged.
Name:
ANDERSON, GLENN D
City:
CROWNSVILLE
State:
MD
Date of Death:
December 25, 2025
Name:
ANDERSON, JAMES E
City:
FAIRFIELD
State:
CT
Date of Death:
September 19, 2025
Name:
ANDROS, JEAN B
City:
CLINTON
State:
CT
Date of Death:
November 20, 2025
Name:
ANTHOS, FRANCES H
City:
OLD SAYBROOK
State:
CT
Date of Death:
July 18, 2025
Name:
ASTORINO, MARIA E
City:
HAMDEN
State:
CT
Date of Death:
November 30, 2025
Name:
BARGER, DOREEN
City:
TORRINGTON
State:
CT
Date of Death:
September 14, 2025
Name:
BARONE, RICHARD A
City:
WETHERFIELD
State:
CT
Date of Death:
November 12, 2025
Name:
BAUER, THOMAS E
City:
WALLINGFORD
State:
CT
Date of Death:
February 2, 2026
Name:
BLASZKA, JUDITH H
City:
ROTONDA WEST
State:
FL
Date of Death:
October 11, 2025
Name:
BOURQUE, LILIAN A
City:
COCOA
State:
FL
Date of Death:
August 9, 2025
Name:
BOWDEN, FREDERICK W
City:
EAST HAVEN
State:
CT
Date of Death:
August 13, 2025
Name:
BOWERS, DOROTHY
City:
GROTON
State:
CT
Date of Death:
October 24, 2025
Name:
BOWNS, HELEN D
City:
LORIS
State:
SC
Date of Death:
September 18, 2025
Name:
BROCAR,WILLIAM C
City:
MILFORD
State:
CT
Date of Death:
November 25, 2025
Name:
BROOKS, DONALD
City:
HAMDEN
State:
CT
Date of Death:
November 7, 2025
Name:
BROWN SR, ROGER M
City:
ISLE
State:
MN
Date of Death:
August 8, 2025
Name:
BURDGE, SALLY
City:
Conway
State:
SC
Date of Death:
November 16, 2025
Name:
BURDICK, BRENDA J
City:
BROOKLYN
State:
CT
Date of Death:
August 2, 2025
Name:
BURKE,STACEY L
City:
WALLINGFORD
State:
CT
Date of Death:
January 12, 2026
Name:
BURNS, BONNIE M
City:
GUILFORD
State:
CT
Date of Death:
October 19, 2025
Name:
BUSH, RUTH M.
City:
GUILFORD
State:
CT
Date of Death:
October 22, 2025
Name:
BUTLER, JAMES E
City:
BRANFORD
State:
CT
Date of Death:
September 6, 2025
Name:
CAMARRO, BARON J
City:
STUART
State:
FL
Date of Death:
September 18, 2025
Name:
CHADWICK, DONALD F
City:
MILFORD
State:
CT
Date of Death:
September 12, 2025
Name:
CIPRIANO, NANCY
City:
WATERBURY
State:
CT
Date of Death:
February 8, 2026
Name:
CLAY, MARY A
City:
HAMDEN
State:
CT
Date of Death:
January 7, 2026
Name:
CLEARY, SHIRLEY D
City:
NIANTIC
State:
CT
Date of Death:
June 9, 2025
Name:
COGDELL, HELEN L
City:
HAMDEN
State:
CT
Date of Death:
September 10, 2025
Name:
CONCELMO,RICHARD
City:
HAMDEN
State:
CT
Date of Death:
September 9, 2025
Name:
CONCILIO, MADELINE
City:
DERBY
State:
CT
Date of Death:
March 10, 2025
Name:
CONLEY, SARAH M
City:
LAS VEGAS
State:
NV
Date of Death:
August 4, 2025
Name:
COTE, DAVID M
City:
ENNICE
State:
NC
Date of Death:
October 17, 2025
Name:
COTE, EDITH A
City:
NORWALK
State:
CT
Date of Death:
August 12, 2025
Name:
COTTER,JOHN J
City:
BRANFORD
State:
CT
Date of Death:
January 17, 2026
Name:
COTTON JR, HAROLD A
City:
SUSSEX
State:
NJ
Date of Death:
September 23, 2025
Name:
COURCEY, JAMES F
City:
JAMESTOWN
State:
RI
Date of Death:
December 11, 2025
Name:
CULPEPPER,JAMES C
City:
TORRINGTON
State:
CT
Date of Death:
February 2, 2026
Name:
CUNNINGHAM, JAMES T
City:
SOUTH WINDSOR
State:
CT
Date of Death:
April 12, 2025
Name:
CZAPSKI, ALBINA Z
City:
NORWICH
State:
CT
Date of Death:
January 5, 2026
Name:
DAUPHINAIS JR, EDWARD G
City:
PROSPECT
State:
CT
Date of Death:
September 27, 2025
Name:
DAVINO, BARBARA
City:
HOBE SOUND
State:
FL
Date of Death:
May 30, 2025
Name:
DAYTON JR, LEWIS B
City:
WINSTON SALEM
State:
NC
Date of Death:
July 26, 2025
Name:
DIAS, LOIS B
City:
WALLINGFORD
State:
CT
Date of Death:
October 14, 2025
Name:
DINNEEN, WILLIAM M
City:
WALLINGFORD
State:
CT
Date of Death:
December 19, 2025
Name:
DOESCHER JR, HENRY A
City:
NORWICH
State:
CT
Date of Death:
November 17, 2025
Name:
DOWD, DONNA L
City:
EAST HAVEN
State:
CT
Date of Death:
September 13, 2025
Name:
DOWLING, GEMMA F
City:
HAMDEN
State:
CT
Date of Death:
January 3, 2026
Name:
DUCHARME, GEORGE P
City:
BAREFOOT BAY
State:
FL
Date of Death:
July 5, 2025