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:
NICOLETTI, DEBRA A
City:
WEST HAVEN
State:
CT
Date of Death:
July 29, 2025
Name:
NORELLI, ANTHONY A
City:
BETHLEHEM
State:
CT
Date of Death:
May 25, 2025
Name:
ONEILL, JOAN A
City:
HAMDEN
State:
CT
Date of Death:
May 9, 2025
Name:
PARADISE, CATHERINE
City:
ORANGE
State:
CT
Date of Death:
May 18, 2025
Name:
PARISI, NELL O
City:
NEW HAVEN
State:
CT
Date of Death:
April 8, 2025
Name:
PIERSON JR, WALTER L
City:
WESTBOROUGH
State:
MA
Date of Death:
April 4, 2025
Name:
RAYE, GENEVA
City:
RALEIGH
State:
NC
Date of Death:
May 22, 2025
Name:
REBERS, MARGARET
City:
WATERTOWN
State:
CT
Date of Death:
July 16, 2025
Name:
ROULEAU, ANN MARIE
City:
NAPLES
State:
FL
Date of Death:
June 20, 2025
Name:
RUFFIN, DEBORAH D
City:
POCASSET
State:
MA
Date of Death:
June 10, 2025
Name:
SCHENZER, GARY R
City:
NEW MILFORD
State:
CT
Date of Death:
June 16, 2025
Name:
SILVA, BERNADETTE M
City:
BRIDGEPORT
State:
CT
Date of Death:
July 3, 2025
Name:
SIMPSON, RUTH P
City:
WATERTOWN
State:
CT
Date of Death:
August 2, 2025
Name:
SINGLEY, EVELYN
City:
NORTH HAVEN
State:
CT
Date of Death:
June 4, 2025
Name:
SISSON, DONALD R
City:
PLAINVILLE
State:
CT
Date of Death:
March 26, 2025
Name:
SMITH, JANET A
City:
WEST HARTLAND
State:
CT
Date of Death:
March 13, 2025
Name:
SUGGS JR, ROOSEVELT H
City:
LEXINGTON
State:
SC
Date of Death:
July 22, 2025
Name:
THOMAS, DOROTHY D
City:
STRATFORD
State:
CT
Date of Death:
July 8, 2025
Name:
TORELLO, CAROL A
City:
MADISON
State:
AL
Date of Death:
June 5, 2025
Name:
TREANOR, RICHARD L
City:
ARNOLD
State:
MD
Date of Death:
April 30, 2025
Name:
TREVETHAN, JOYCE M
City:
PALM COST
State:
FL
Date of Death:
May 19, 2025
Name:
TUTOLO, ROBERT J
City:
PROSPECT
State:
CT
Date of Death:
June 10, 2025
Name:
TWOMEY, CATHERINE
City:
CHESAPEAKE
State:
VA
Date of Death:
April 10, 2025
Name:
VAN MARTER, ROBERT V
City:
WALLINGFORD
State:
CT
Date of Death:
May 17, 2025
Name:
WAIDO, NANCY
City:
EAST LYME
State:
CT
Date of Death:
June 21, 2025
Name:
WALLACE, HELEN C
City:
GUILFORD
State:
CT
Date of Death:
March 21, 2025
Name:
WALRATH, DOROTHY A
City:
NORWICH
State:
CT
Date of Death:
March 28, 2025
Name:
WELLS JR, JOHN J
City:
BERLIN
State:
MD
Date of Death:
May 21, 2025
Name:
WOGAHN, SALLY
City:
NORTHFORD
State:
CT
Date of Death:
April 25, 2025
Name:
ZILINSKAS, LAURA J
City:
BRANFORD
State:
CT
Date of Death:
April 11, 2025