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:
SAVINO, ROBERT J
City:
BRANFORD
State:
CT
Date of Death:
November 4, 2025
Name:
SCANLAN,KEVIN T
City:
PLAINVILLE
State:
CT
Date of Death:
January 8, 2026
Name:
SCHACHT, SHARON G
City:
WALLINGFORD
State:
CT
Date of Death:
May 16, 2025
Name:
SCHENKLE,THEODORE
City:
WEST HAVEN
State:
CT
Date of Death:
December 1, 2025
Name:
SCHMID, NORMAN H.
City:
SHERMAN
State:
CT
Date of Death:
December 25, 2024
Name:
SCHNEIDER, AUSTRA E
City:
BRANFORD
State:
CT
Date of Death:
December 2, 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:
SISSON, DONALD R
City:
PLAINVILLE
State:
CT
Date of Death:
March 26, 2025
Name:
SMART, FRED H
City:
EDGEWATER
State:
FL
Date of Death:
November 12, 2025
Name:
STAIB, JAMES
City:
DANBURY
State:
CT
Date of Death:
September 25, 2025
Name:
STRADCZUK, EDWARD
City:
JEWETT CITY
State:
CT
Date of Death:
December 18, 2025
Name:
SUFIN,IRENE M
City:
MERIDEN
State:
CT
Date of Death:
January 26, 2026
Name:
SULLIVAN, ALBERT E
City:
SOUTH WINDSOR
State:
CT
Date of Death:
December 13, 2025
Name:
SULLIVAN, THOMAS A
City:
VERNON
State:
CT
Date of Death:
December 25, 2025
Name:
TELESCO, VICTOR
City:
ALTON
State:
VA
Date of Death:
October 1, 2025
Name:
THERRIEN, NORMAN R
City:
WINTER HAVEN
State:
FL
Date of Death:
February 1, 2026
Name:
TORELLO, CAROL A
City:
MADISON
State:
AL
Date of Death:
June 5, 2025
Name:
TROTTIER, DENNIS R
City:
PORT ST LUCIE
State:
FL
Date of Death:
October 6, 2025
Name:
TRYON, JUNE
City:
PORTLAND
State:
CT
Date of Death:
August 21, 2025
Name:
TYRRELL JR, FRED W
City:
CENTER HARBOR
State:
NH
Date of Death:
December 31, 2025
Name:
ULKUS, DONALD
City:
COLUMBIA
State:
CT
Date of Death:
December 31, 2025
Name:
VAN BUSKIRK, PATRICIA D
City:
NORWALK
State:
CT
Date of Death:
December 29, 2025
Name:
VANCE, CHRISTINE C
City:
WOLCOTT
State:
CT
Date of Death:
October 3, 2025
Name:
VENO, ANN B
City:
HAMDEN
State:
CT
Date of Death:
December 14, 2025
Name:
VEREENE, RITA C
City:
NEW HAVEN
State:
CT
Date of Death:
August 28, 2025
Name:
WAIDO, NANCY
City:
EAST LYME
State:
CT
Date of Death:
June 21, 2025
Name:
WEIDLICH, DAVID E
City:
E HADDAM
State:
CT
Date of Death:
January 16, 2026
Name:
WILBUR, NELLY R
City:
TORRINGTON
State:
CT
Date of Death:
January 27, 2026
Name:
WILLIAMS, PAULINE M
City:
WATERBURY
State:
CT
Date of Death:
March 3, 2025
Name:
WOODMANSEE, NANCY R
City:
BOZRAH
State:
CT
Date of Death:
October 14, 2025
Name:
ZUBA, HELEN
City:
DERBY
State:
CT
Date of Death:
October 24, 2025