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 March 2023.
Name:
ALEXANDER, MARGARET P
City:
SANTA CRUZ
State:
CA
Date of Death:
July 24, 2023
Name:
ARMSTRONG, JAMES L
City:
MILFORD
State:
CT
Date of Death:
January 2, 2024
Name:
ASARISI JR, CHARLES P
City:
WEST HAVEN
State:
CT
Date of Death:
December 28, 2023
Name:
ASTHANA, DINESH C
City:
WEST HAVEN
State:
CT
Date of Death:
June 12, 2023
Name:
AUGUSTUS, CHARLES
City:
NAPLES
State:
FL
Date of Death:
January 22, 2024
Name:
BADGER, MARILYN F
City:
MASHPEE
State:
MA
Date of Death:
August 29, 2023
Name:
BARRY,BRIAN G
City:
WOODBURY
State:
CT
Date of Death:
October 23, 2023
Name:
BEAVERSTOCK, MARCELINE
City:
ELLINGTON
State:
CT
Date of Death:
August 22, 2023
Name:
BELCHER, SHIRLEY C
City:
HARTFORD
State:
CT
Date of Death:
February 16, 2024
Name:
BENSENHAVER, ROBERTA A
City:
MIDDLETOWN
State:
CT
Date of Death:
December 19, 2023
Name:
BERNAT, RONALD S
City:
STAFFORD SPRINGS
State:
CT
Date of Death:
October 26, 2023
Name:
BESS, ROSEMARY M
City:
HAMDEN
State:
CT
Date of Death:
September 1, 2023
Name:
BINDNER, JAMES T
City:
BRIDGEPORT
State:
CT
Date of Death:
October 7, 2023
Name:
BLACK,WILLIAM V
City:
MARLBOROUGH
State:
CT
Date of Death:
October 4, 2023
Name:
BLAIS, THOMAS J
City:
BULLHEAD CITY
State:
AZ
Date of Death:
February 16, 2024
Name:
BLEEKS, RALPH T
City:
PALM BEACH GARDENS
State:
FL
Date of Death:
January 11, 2024
Name:
BOK, BONNIE A
City:
SOUTHPORT
State:
CT
Date of Death:
October 1, 2023
Name:
BOK, CAROL H
City:
PALM COAST
State:
FL
Date of Death:
December 17, 2023
Name:
BONHAM, CANDACE H
City:
MUSKEGON
State:
MI
Date of Death:
September 17, 2023
Name:
BONTA, GERALD L
City:
HAMDEN
State:
CT
Date of Death:
February 9, 2024
Name:
BOULTON, JEAN
City:
GREEN BANK
State:
WV
Date of Death:
August 24, 2023
Name:
BOWER, FRANK J
City:
MESA
State:
AZ
Date of Death:
December 5, 2023
Name:
BRAGG, DONALD E
City:
PROSPECT
State:
CT
Date of Death:
November 5, 2023
Name:
BRAWNER, ESTHER MAE
City:
AUGUSTA
State:
GA
Date of Death:
December 14, 2023
Name:
BRENNAN, MARGARET J
City:
NORTH HAVEN
State:
CT
Date of Death:
December 15, 2023
Name:
BRENNAN, ROBERT
City:
ELLINGTON
State:
CT
Date of Death:
October 22, 2020
Name:
BURKE, BARRY F
City:
WALLINGFORD
State:
CT
Date of Death:
October 16, 2023
Name:
BURKE, JAMES SCOTT
City:
TOWNSHIP
State:
PA
Date of Death:
October 24, 2023
Name:
BURTON, DONALD J
City:
EAST HAVEN
State:
CT
Date of Death:
October 6, 2023
Name:
BUTLER, THERESA S
City:
WATERFORD
State:
CT
Date of Death:
January 7, 2024
Name:
CAHN, RICHARD G
City:
GRIFFIN
State:
GA
Date of Death:
February 22, 2024
Name:
CAREY, DIANA B
City:
SHELTON
State:
CT
Date of Death:
January 29, 2024
Name:
CELENTANO, ROSEMARIE A
City:
TRUMBULL
State:
CT
Date of Death:
February 17, 2024
Name:
CLARK, DONALD J
City:
NORTH HAVEN
State:
CT
Date of Death:
January 29, 2024
Name:
COKER-CHAPMAN, EVELYN
City:
EAST HAVEN
State:
CT
Date of Death:
February 18, 2024
Name:
COLEMAN, YVONNE
City:
NORWICH
State:
CT
Date of Death:
January 11, 2024
Name:
COYLE, ERVINA K
City:
PALM BAY
State:
FL
Date of Death:
September 1, 2023
Name:
COYLE, MARY-LOU
City:
HARWICH
State:
MA
Date of Death:
February 24, 2024
Name:
CURRY, MURIEL C
City:
NEW HAVEN
State:
CT
Date of Death:
February 3, 2023
Name:
DENNEY, MARY F
City:
SOUTH WINDSOR
State:
CT
Date of Death:
November 12, 2023
Name:
DEPALMA, BEVERLY
City:
DELRAY BEACH
State:
FL
Date of Death:
January 1, 2024
Name:
DOMIJAN, JOAN K
City:
SOUTHINGTON
State:
CT
Date of Death:
September 4, 2023
Name:
DOWLING, MARY C
City:
SHAKER HEIGHTS
State:
OH
Date of Death:
January 28, 2024
Name:
DOWNEY JR, WALTER D
City:
JUPITER
State:
FL
Date of Death:
March 23, 2023
Name:
DRISCOLL, WILLIAM T
City:
NORFOLK
State:
CT
Date of Death:
December 30, 2023
Name:
DRURY, SALLY J
City:
CHESHIRE
State:
CT
Date of Death:
October 15, 2023
Name:
DUNN, BRENDAN P
City:
MADISON
State:
CT
Date of Death:
September 19, 2023
Name:
ENGLISH, MAUREEN J
City:
WEST HAVEN
State:
CT
Date of Death:
February 11, 2024
Name:
FILEK, DENNIS J
City:
CHESHIRE
State:
CT
Date of Death:
December 23, 2023
Name:
FINNEGAN, JOHN J
City:
WASHINGTON DEPOT
State:
CT
Date of Death:
September 7, 2023
Name:
FIORE, MICHAEL
City:
BRANFORD
State:
CT
Date of Death:
November 24, 2023
Name:
GAGNE, PETER
City:
ANSONIA
State:
CT
Date of Death:
March 6, 2024
Name:
GANNON, EVELYN T
City:
WALLINGFORD
State:
CT
Date of Death:
September 23, 2023
Name:
GOSELIN, JOHN E
City:
HARTFORD
State:
CT
Date of Death:
September 19, 2023
Name:
GREEN, DEVON A
City:
NORWALK
State:
CT
Date of Death:
October 11, 2022
Name:
GRISWOLD, FRANCES
City:
TERRYVILLE
State:
CT
Date of Death:
October 23, 2023
Name:
GUSTAFSON, ROBERT F
City:
CHARLESTOWN
State:
NH
Date of Death:
September 15, 2023
Name:
HARPER, SYLVIA A
City:
NEW HAVEN
State:
CT
Date of Death:
October 11, 2023
Name:
HAYES, ANNE M
City:
NATICK
State:
MA
Date of Death:
December 6, 2023
Name:
HEIMANN, PAUL W
City:
GUILFORD
State:
CT
Date of Death:
October 18, 2023
Name:
HENSON, EUGENE M
City:
FRANKLIN
State:
CT
Date of Death:
August 15, 2023
Name:
HORVATH, JOAN R
City:
NORWALK
State:
CT
Date of Death:
October 17, 2023
Name:
HUTCHINSON, KATHLEEN F
City:
MIAMI BEACH
State:
FL
Date of Death:
March 9, 2023
Name:
IUTERI, DOLORES A
City:
NEW HAVEN
State:
CT
Date of Death:
January 11, 2024
Name:
JAMES, GINA
City:
MONROE
State:
CT
Date of Death:
February 2, 2024
Name:
JANKURA, JOHN P
City:
STRATFORD
State:
CT
Date of Death:
February 25, 2024
Name:
JASMIN, ISIDORE P
City:
COLEBROOK
State:
CT
Date of Death:
November 4, 2023
Name:
JENNINGS-BROWN, BARBARA A
City:
NEW HAVEN
State:
CT
Date of Death:
January 26, 2024
Name:
JOHNSON, CARL P
City:
COLUMBIA
State:
CT
Date of Death:
February 2, 2024
Name:
JOHNSON, CAROL D
City:
HAMDEN
State:
CT
Date of Death:
November 6, 2023
Name:
JOHNSON, DAVID W
City:
BRANDON
State:
FL
Date of Death:
July 2, 2023
Name:
JOHNSON, DWIGHT R
City:
VERO BEACH
State:
FL
Date of Death:
August 2, 2023
Name:
JOHNSON, FREDERICK
City:
TRUMBULL
State:
CT
Date of Death:
October 19, 2023
Name:
JOHNSON, LYNN H
City:
CANTON
State:
CT
Date of Death:
July 19, 2023
Name:
JOYAL, DENIS R
City:
BROOKLYN
State:
CT
Date of Death:
January 15, 2024
Name:
KAPP, DONALD J
City:
PUNTA GORDA
State:
FL
Date of Death:
November 18, 2023
Name:
KEHOE, MARY
City:
HOPKINTON
State:
MA
Date of Death:
November 2, 2020
Name:
KING, KEVIN
City:
NORWALK
State:
CT
Date of Death:
May 10, 2023
Name:
KNAPP, VIRGINIA
City:
CHESHIRE
State:
CT
Date of Death:
December 2, 2023
Name:
KNIZESKI, STANLEY K
City:
NEW FAIRFIELD
State:
CT
Date of Death:
August 8, 2023
Name:
KONATICH, ROBERT T
City:
GREENWICH
State:
CT
Date of Death:
February 22, 2024
Name:
KOPJANSKI, NATALIE S
City:
N BRANFORD
State:
CT
Date of Death:
July 3, 2023
Name:
KUCSMA, HELEN L
City:
NORWALK
State:
CT
Date of Death:
November 22, 2023
Name:
LACY, WILLIAM H
City:
DUNNELLON
State:
FL
Date of Death:
November 15, 2023
Name:
LAMB, CHARLOTTE S
City:
NORTH HAVEN
State:
CT
Date of Death:
February 4, 2023
Name:
LARSON, KATHLEEN K
City:
ANSONIA
State:
CT
Date of Death:
November 29, 2023
Name:
LEARY, KATHLEEN A
City:
OLD SAYBROOK
State:
CT
Date of Death:
January 20, 2024
Name:
LIEDLICH, ROBERT A
City:
WATERBURY
State:
CT
Date of Death:
December 7, 2023
Name:
LINLEY, ROBERT W
City:
BRANFORD
State:
CT
Date of Death:
January 4, 2021
Name:
LONDA, JOSEPH T
City:
GUILFORD
State:
CT
Date of Death:
January 31, 2024
Name:
LUCAS, JOHN J
City:
OXFORD
State:
CT
Date of Death:
October 22, 2023
Name:
LUSK, MARILYN E
City:
SCOTTSDALE
State:
AZ
Date of Death:
November 17, 2023
Name:
MACDONALD, GLORIA M
City:
LEBANON
State:
CT
Date of Death:
June 10, 2020
Name:
MADEUX, BERNICE
City:
ELLINGTON
State:
CT
Date of Death:
November 27, 2023
Name:
MAPP, EDWARD
City:
BRANFORD
State:
CT
Date of Death:
April 7, 2022
Name:
MARABLE, MARSHA
City:
P LACEY
State:
WA
Date of Death:
October 20, 2023
Name:
MATTEI, JOSEPH
City:
M HAMDEN
State:
CT
Date of Death:
February 18, 2024
Name:
MAY, BRADFORD
City:
CHARLSTON
State:
SC
Date of Death:
August 29, 2023
Name:
MAYS, JUDITH M
City:
WALLINGFORD
State:
CT
Date of Death:
November 14, 2023
Name:
MCCLOSKEY, PATRICIA M
City:
HAMDEN
State:
CT
Date of Death:
January 4, 2024
Name:
MCCORMACK JR, JOHN E
City:
HERTFORD
State:
NC
Date of Death:
September 4, 2023
Name:
MCNAMARA, ROBERT F
City:
BRANFORD
State:
CT
Date of Death:
September 18, 2023
Name:
MELIA, CLARA M
City:
BRANFORD
State:
CT
Date of Death:
January 8, 2021
Name:
MELLO, TERESA L
City:
MILFORD
State:
CT
Date of Death:
November 17, 2023
Name:
MILLER, KAREN M
City:
ALVA
State:
FL
Date of Death:
September 30, 2023
Name:
MINER, MARK H
City:
WILLIMANTIC
State:
CT
Date of Death:
November 28, 2023
Name:
MINTER, BRENDA A
City:
WETHERSFIELD
State:
CT
Date of Death:
August 31, 2023
Name:
MORIN, DONALD
City:
BROOKFIELD
State:
CT
Date of Death:
August 29, 2023
Name:
MORRELL, GEORGE T
City:
PALM BAY
State:
FL
Date of Death:
August 21, 2023
Name:
MORRISSEY, ROBERT
City:
W HAMDEN
State:
CT
Date of Death:
October 21, 2023
Name:
MURPHY, CHRISTINE C
City:
GLASTONBURY
State:
CT
Date of Death:
November 5, 2023
Name:
MURRAY, WILLIAM
City:
CLERMONT
State:
FL
Date of Death:
September 17, 2023
Name:
MUSTARI, HELENA T
City:
CORAL GABLES
State:
FL
Date of Death:
July 3, 2023
Name:
MYER JR, CHARLES A
City:
FAIRFIELD
State:
CT
Date of Death:
September 13, 2023
Name:
NOYES, MARILYN C
City:
MADISON
State:
CT
Date of Death:
November 2, 2023
Name:
NUGENT, LYNN C
City:
MILFORD
State:
CT
Date of Death:
August 1, 2023
Name:
ONOFRIO, FRANCES C
City:
GUILFORD
State:
CT
Date of Death:
September 21, 2023
Name:
OWENS, LOIS M
City:
BRIDGEPORT
State:
CT
Date of Death:
September 27, 2023
Name:
PARSONS, EDITH L
City:
KENSINGTON
State:
CT
Date of Death:
August 13, 2023
Name:
PASTOR, DAVID N
City:
WALLINGFORD
State:
CT
Date of Death:
July 20, 2023
Name:
PEARSON, MARY H
City:
MARIETTA
State:
GA
Date of Death:
April 12, 2023
Name:
PECKHAM, CORA A
City:
WEST HAVEN
State:
CT
Date of Death:
July 1, 2023
Name:
PEPPIN, JAMES L
City:
ASHFORD
State:
CT
Date of Death:
January 26, 2023
Name:
PERIU, MANUEL
City:
MIAMI
State:
FL
Date of Death:
June 9, 2023
Name:
PERRI, GLENYS E
City:
WESTERLY
State:
RI
Date of Death:
July 19, 2023
Name:
PERUGINI, ANTHONY
City:
WATERBURY
State:
CT
Date of Death:
February 7, 2024
Name:
PETERSON, JOAN H
City:
GUILLFORD
State:
CT
Date of Death:
September 24, 2023
Name:
PETERSON, ROBERT C
City:
GUILFORD
State:
CT
Date of Death:
July 18, 2023
Name:
PETERSON, VIOLA M
City:
BRIDGEPORT
State:
CT
Date of Death:
September 5, 2023
Name:
PFEIFER, JAMES W
City:
ENFIELD
State:
CT
Date of Death:
December 13, 2023
Name:
PFEIFER, JAMES W
City:
ENFIELD
State:
CT
Date of Death:
December 13, 2023
Name:
POITRAS, PAMELA
City:
HARWINTON
State:
CT
Date of Death:
November 14, 2023
Name:
POST JR, KENNETH
City:
DANBURY
State:
CT
Date of Death:
May 14, 2023
Name:
PURRIER, HELEN
City:
BRISTOL
State:
CT
Date of Death:
October 4, 2023
Name:
PYLE JR, PETER C
City:
STAMFORD
State:
CT
Date of Death:
November 4, 2023
Name:
QUINN, MARYELLEN
City:
HANAPEPE
State:
HI
Date of Death:
January 21, 2024
Name:
RICH, MARYELLEN
City:
JUPITER
State:
FL
Date of Death:
September 30, 2023
Name:
RITCHIE, RONALD J
City:
ORANGE
State:
CT
Date of Death:
January 30, 2024
Name:
ROBERTSON, SOPHIE L
City:
PORT ST LUCIE
State:
FL
Date of Death:
November 18, 2023
Name:
RODRIGUES, JOYCE L
City:
MOUNT DORA
State:
FL
Date of Death:
July 31, 2023
Name:
ROHLOFF, HOWARD E
City:
NORTH HAVEN
State:
CT
Date of Death:
October 7, 2023
Name:
ROSS, PATRICIA H
City:
BEAVERTON
State:
MI
Date of Death:
September 2, 2023
Name:
ROSSETTI, YVONNE
City:
MIDDLEBURY
State:
CT
Date of Death:
January 26, 2024
Name:
RUCKER, VIVIAN L
City:
VIRGINIA BEACH
State:
VA
Date of Death:
September 10, 2023
Name:
RUSS, PAUL M
City:
WOODBRIDGE
State:
CT
Date of Death:
September 11, 2023
Name:
SALZARULO, ALTINA S
City:
SURRY
State:
ME
Date of Death:
January 4, 2024
Name:
SCARAMELLA, PAUL R
City:
BRADENTON
State:
FL
Date of Death:
December 26, 2023
Name:
SCHMIDTGALL, ETHEL E
City:
MORTON
State:
IL
Date of Death:
December 18, 2023
Name:
SCHULZE, ROBERT T
City:
BROOKFIELD
State:
CT
Date of Death:
August 25, 2023
Name:
SCOTT, EDWARD W
City:
CHESHIRE
State:
CT
Date of Death:
August 23, 2023
Name:
SHANNON, REGINA G
City:
HAMDEN
State:
CT
Date of Death:
September 22, 2023
Name:
SHEA, BARBARA M
City:
BOWDOINHAM
State:
ME
Date of Death:
November 27, 2023
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:
SIRICO JR, ANTHONY S
City:
NEW HAVEN
State:
CT
Date of Death:
January 9, 2024
Name:
SKUDLAREK JR, EDWARD
City:
WALLINGFORD
State:
CT
Date of Death:
September 3, 2023
Name:
SNOW, ANNIE R
City:
WETHERSFIELD
State:
CT
Date of Death:
December 5, 2023
Name:
SPADACCINI, FRED
City:
RIVERVIEW
State:
FL
Date of Death:
January 9, 2024
Name:
SPIEGEL-YAZGOOR, ANN J
City:
PALM HARBOR
State:
FL
Date of Death:
October 29, 2023
Name:
STEFANOWSKI, ROBERT
City:
MADISON
State:
CT
Date of Death:
November 27, 2022
Name:
STRATTON, ANTHONY S
City:
HAMDEN
State:
CT
Date of Death:
January 29, 2024
Name:
SWANN, EUGENE M
City:
NEW HAVEN
State:
CT
Date of Death:
November 10, 2020
Name:
TEMPLE, SCOTT C
City:
BRANFORD
State:
CT
Date of Death:
October 3, 2023
Name:
TENEROWICZ, JOSEPHINE
City:
ROCKY HILL
State:
CT
Date of Death:
December 9, 2023
Name:
TEXEIRA-CROSBY, LISA L
City:
NEW HAVEN
State:
CT
Date of Death:
May 8, 2023
Name:
THOMPSON, VIRGINIA L
City:
BRANFORD
State:
CT
Date of Death:
October 17, 2023
Name:
THORPE, BEVERLEY C
City:
WESTBROOK
State:
CT
Date of Death:
October 18, 2023
Name:
THROWE, RICHARD F
City:
JEWETT CITY
State:
CT
Date of Death:
August 15, 2023
Name:
TRIANA, ALFRED J
City:
WEST HAVEN
State:
CT
Date of Death:
August 28, 2023
Name:
TRZCIENSKY, BARBARA J
City:
WALLINGFORD
State:
CT
Date of Death:
November 22, 2023
Name:
TUTTLE, LUCILLE
City:
EAST HAVEN
State:
CT
Date of Death:
October 8, 2023
Name:
TYRRELL, CAROL H
City:
NORWICH
State:
CT
Date of Death:
October 28, 2023
Name:
VEREEN, ELLA H
City:
NEW HAVEN
State:
CT
Date of Death:
August 8, 2023
Name:
VUMBACK, JOHN J
City:
BERLIN
State:
CT
Date of Death:
October 16, 2023
Name:
WALBRIDGE, JANET S
City:
TEATICKET
State:
MA
Date of Death:
April 15, 2023
Name:
WARE, JOAN P
City:
WATERBURY
State:
CT
Date of Death:
January 5, 2024
Name:
WEIRETHER, STEVE M
City:
GREEN CV SPGS
State:
FL
Date of Death:
August 3, 2023
Name:
WIGHT, CLAIRE F
City:
HOLLYWOOD
State:
FL
Date of Death:
December 12, 2023
Name:
WILLBANKS, BONNIE E
City:
HUNTINGTON BEACH
State:
CA
Date of Death:
November 30, 2023
Name:
WINK, GLORIA D
City:
JUPITER
State:
FL
Date of Death:
December 14, 2023
Name:
WOODS, FRANCES
City:
PORT CHARLOTTE
State:
FL
Date of Death:
December 10, 2023
Name:
WRIGHT, JOANNA
City:
SEBRING
State:
FL
Date of Death:
February 14, 2024
Name:
WRIGHT, KENNETH A
City:
SEBRING
State:
FL
Date of Death:
December 21, 2023
Name:
WYCKO, GARY R
City:
BRISTOL
State:
CT
Date of Death:
November 7, 2023
Name:
YEOMANS, LESLIE
City:
STAMFORD
State:
CT
Date of Death:
January 22, 2024
Name:
YEOMANS, NANCY A
City:
STAMFORD
State:
CT
Date of Death:
January 14, 2024
Name:
YOUNG, WILLIAM
City:
COLEBROOK
State:
CT
Date of Death:
November 23, 2023
Name:
ZAMBIELLA, DEBORAH A
City:
PROSPECT
State:
CT
Date of Death:
October 12, 2023
Name:
ZILINSKAS, RICHARD A
City:
BRANFORD
State:
CT
Date of Death:
December 31, 2023
Name:
ZIMMERMAN, GAIL W
City:
GROTON
State:
CT
Date of Death:
February 4, 2024
Name:
ZORN, CATHERINE
City:
WALLINGFORD
State:
CT
Date of Death:
September 27, 2023
Name:
ZUKEL, ANNE S
City:
INDIANAPOLIS
State:
IN
Date of Death:
December 14, 2023