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:
EVANS JR, THOMAS W
City:
BETHEL
State:
CT
Date of Death:
August 26, 2024
Name:
FALLON, JEREMIAH T
City:
CANAAN
State:
CT
Date of Death:
September 16, 2024
Name:
FILIPPONE, FRANCIS L
City:
PROSPECT
State:
CT
Date of Death:
March 30, 2024
Name:
FILO, HELEN L
City:
DERBY
State:
CT
Date of Death:
March 22, 2024
Name:
FILON JR, THOMAS F
City:
FARMINGTON
State:
CT
Date of Death:
December 1, 2024
Name:
FISKE, JOAN S
City:
CHICOPEE
State:
MA
Date of Death:
June 26, 2024
Name:
FITCH, RICHARD S
City:
MONROE
State:
CT
Date of Death:
May 8, 2024
Name:
FLYNN, CHARLES M
City:
SUFFIELD
State:
CT
Date of Death:
March 13, 2024
Name:
FORD, JACQUELYN
City:
NEW HAVEN
State:
CT
Date of Death:
January 19, 2024
Name:
FOX, THOMAS W
City:
NIANTIC
State:
CT
Date of Death:
February 4, 2025
Name:
FRAWLEY, RICHARD J
City:
BROAD BROOK
State:
CT
Date of Death:
September 11, 2024
Name:
FRENCH, MARY R
City:
WEST HAVEN
State:
CT
Date of Death:
August 14, 2024
Name:
GAGNE, PETER E
City:
ANSONIA
State:
CT
Date of Death:
March 6, 2024
Name:
GAMBARDELLA, HILDA C
City:
NORTH HAVEN
State:
CT
Date of Death:
July 17, 2024
Name:
GAUDIO, KATHERINE
City:
GILBERT
State:
AZ
Date of Death:
June 12, 2024
Name:
GAUTHIER, JOSEPH J
City:
CROMWELL
State:
CT
Date of Death:
July 21, 2024
Name:
GAUTHIER, LEO A
City:
SOUTH WINDSOR
State:
CT
Date of Death:
May 23, 2024
Name:
GEIGER, ANTHONY M
City:
LEBANON
State:
CT
Date of Death:
July 11, 2024
Name:
GENOVESE, FRANK A
City:
NEW HAVEN
State:
CT
Date of Death:
December 6, 2024
Name:
GIRARD, ROBERT J
City:
WALLINGFORD
State:
CT
Date of Death:
February 14, 2025
Name:
GOGGINS, JAMES J
City:
WALLINGFORD
State:
CT
Date of Death:
November 29, 2024
Name:
GOLDEN, MARGARET M
City:
NORTH HAVEN
State:
CT
Date of Death:
September 19, 2024
Name:
GREEN, HARRY L
City:
BRIDGEPORT
State:
CT
Date of Death:
January 18, 2025
Name:
GRIMSHAW, ROBERT
City:
EAST HAVEN
State:
CT
Date of Death:
August 27, 2024
Name:
GRYNIUK, RICHARD S
City:
TORRINGTON
State:
CT
Date of Death:
February 7, 2024
Name:
HAESCHE JR, ARTHUR B
City:
LONG BEACH
State:
CA
Date of Death:
August 4, 2024
Name:
HALL, MICHAEL L
City:
COVENTRY
State:
CT
Date of Death:
February 14, 2024
Name:
HANNY, DEBRA
City:
TORRINGTON
State:
CT
Date of Death:
October 25, 2024
Name:
HARAGHEY JR, HAROLD
City:
HAMPTON
State:
CT
Date of Death:
August 19, 2024
Name:
HATCHETT JR, CHARLIE J
City:
STRATFORD
State:
CT
Date of Death:
November 26, 2024
Name:
HAUER, CARLTON R
City:
BROOKFIELD
State:
CT
Date of Death:
January 9, 2025
Name:
HEINS, ANNA O
City:
CLINTON
State:
CT
Date of Death:
December 18, 2024
Name:
HELM, WILLIAM L
City:
LEBANON
State:
CT
Date of Death:
February 8, 2024
Name:
HENDERSON, CHARLES W
City:
WALLINGFORD
State:
CT
Date of Death:
January 1, 2025
Name:
HIRBOUR, JOSEPH A
City:
SEBASTIAN
State:
FL
Date of Death:
January 14, 2025
Name:
HLUSKA, RONALD J
City:
SOUTHBURY
State:
CT
Date of Death:
September 22, 2024
Name:
HOLLEY JR, JOHN S
City:
NAUGATUCK
State:
CT
Date of Death:
January 9, 2025
Name:
HOLWAY, CAROL B
City:
LEDYARD
State:
CT
Date of Death:
December 28, 2024
Name:
HORVATH JR, GUS R
City:
SUWANEE
State:
GA
Date of Death:
January 2, 2025
Name:
HORVATH, JOAN R
City:
NORWALK
State:
CT
Date of Death:
February 26, 2024
Name:
HULTINE, SALLY
City:
SOUTHBURY
State:
CT
Date of Death:
June 25, 2024
Name:
HUMPHRIES SR, ROBERT
City:
QUAKER HILL
State:
CT
Date of Death:
January 5, 2025
Name:
HUNNIFORD, WILLIAM R
City:
BONITA SPRINGS
State:
FL
Date of Death:
January 9, 2024
Name:
HYDE II, TIMOTHY J
City:
NEWINGTON
State:
CT
Date of Death:
October 13, 2024
Name:
JACOBS, PETER M
City:
NORWALK
State:
CT
Date of Death:
April 30, 2024
Name:
JAEGER, CARL GUSTAVE
City:
NORWALK
State:
CT
Date of Death:
June 29, 2024
Name:
JAMELE, MADELINE M
City:
NAUGATUCK
State:
CT
Date of Death:
May 4, 2024
Name:
JAMES, GINA
City:
MONROE
State:
CT
Date of Death:
February 16, 2024