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:
JANKURA, JOHN P
City:
STRATFORD
State:
CT
Date of Death:
February 25, 2024
Name:
JARVIS JR, RUSSELL
City:
TAMPA
State:
FL
Date of Death:
August 7, 2024
Name:
JESSEY, PATRICIA A
City:
BRANFORD
State:
CT
Date of Death:
May 7, 2024
Name:
JOHNSON, CARL P
City:
COLUMBIA
State:
CT
Date of Death:
February 2, 2024
Name:
JOHNSON, WAYNE E
City:
SURPRISE
State:
AZ
Date of Death:
November 28, 2024
Name:
JORAY, VICTORIA M
City:
FORT MYERS
State:
FL
Date of Death:
February 23, 2025
Name:
JOYAL, DENIS R
City:
BROOKLYN
State:
CT
Date of Death:
February 1, 2024
Name:
KADEL, LEONARD C
City:
WEST HARTFORD
State:
CT
Date of Death:
February 22, 2024
Name:
KATTIS, LEONIDAS N
City:
NORTH HAVEN
State:
CT
Date of Death:
April 6, 2024
Name:
KATZ, ELSA
City:
ST. PETERSBURG
State:
FL
Date of Death:
September 30, 2024
Name:
KEARNEY, MARGARET T
City:
MERIDEN
State:
CT
Date of Death:
January 23, 2025
Name:
KEISER, JOAN C
City:
FAIRFIELD
State:
CT
Date of Death:
January 1, 2024
Name:
KELLEY, DAVID L
City:
WALLINGFORD
State:
CT
Date of Death:
August 5, 2024
Name:
KELLOGG JR, EMERSON J
City:
LITCHFIELD
State:
CT
Date of Death:
July 16, 2024
Name:
KELLY, DAVID M
City:
POMFRET CENTER
State:
CT
Date of Death:
June 6, 2024
Name:
KENNEDY, RITA
City:
OCALA
State:
FL
Date of Death:
December 12, 2024
Name:
KENNEDY, STEPHEN J
City:
CHESHIRE
State:
CT
Date of Death:
March 20, 2024
Name:
KILEY, LISA S
City:
NEW BRITAIN
State:
CT
Date of Death:
January 21, 2025
Name:
KINNEY, WILLIAM C
City:
PLAINVILLE
State:
CT
Date of Death:
October 13, 2024
Name:
KJELLBERG, CARL H
City:
RALIEGH
State:
NC
Date of Death:
September 19, 2024
Name:
KLIMAS, MICHAEL G
City:
BRANFORD
State:
CT
Date of Death:
December 31, 2024
Name:
KNOX, LESTER A
City:
FARMINGTON
State:
CT
Date of Death:
October 24, 2024
Name:
KOCH, MARY T
City:
SOUTH NORWALK
State:
CT
Date of Death:
March 24, 2024
Name:
KONATICH, ROBERT T
City:
GREENWICH
State:
CT
Date of Death:
February 27, 2024
Name:
KOSTA, ANNE
City:
WILMINGTON
State:
DE
Date of Death:
February 1, 2025
Name:
KOZAK, JOSEPH J
City:
BEVERLY HILLS
State:
FL
Date of Death:
October 4, 2024
Name:
KRAWEC, MICHAEL J
City:
NORTHFORD
State:
CT
Date of Death:
February 26, 2024
Name:
LACHANCE, JOSEPH
City:
EASLEY
State:
SC
Date of Death:
July 1, 2024
Name:
LAFORD, RONALD
City:
NORTH HAVEN
State:
CT
Date of Death:
January 12, 2025
Name:
LALLA, DOROTHY A
City:
SOUTHINGTON
State:
CT
Date of Death:
May 19, 2024
Name:
LANDINO JR, LOUIS
City:
MIDDLETOWN
State:
CT
Date of Death:
September 10, 2024
Name:
LAWHORN, CLARA A
City:
NEW HAVEN
State:
CT
Date of Death:
November 25, 2024
Name:
LEE, STEPHEN G
City:
SIMSBURY
State:
CT
Date of Death:
February 6, 2024
Name:
LEFAVE, RICHARD T
City:
GUILFORD
State:
CT
Date of Death:
July 26, 2024
Name:
LEGER, ALICE L
City:
BRISTOL
State:
CT
Date of Death:
February 18, 2025
Name:
LEVENSALER, GARY B
City:
HIGGANUM
State:
CT
Date of Death:
November 12, 2024
Name:
LIMAURO, MARINO A
City:
GUILFORD
State:
CT
Date of Death:
November 30, 2024
Name:
LINLEY, ROBERT W
City:
BRANFORD
State:
CT
Date of Death:
February 8, 2024
Name:
LIPS, DANA A
City:
THE VILLAGES
State:
FL
Date of Death:
September 25, 2024
Name:
LONDA, JOSEPH T
City:
GUILFORD
State:
CT
Date of Death:
February 6, 2024
Name:
LUNDBERG, NOREEN R
City:
PORT CHARLOTTE
State:
FL
Date of Death:
July 9, 2024
Name:
LUTSON, PAUL
City:
STRATFORD
State:
CT
Date of Death:
March 21, 2025
Name:
LYNN, ROBERT R
City:
STAFFORD SPRINGS
State:
CT
Date of Death:
June 24, 2024
Name:
LYONS JR, WILLIAM J
City:
HAMDEN
State:
CT
Date of Death:
October 12, 2024
Name:
LYONS, THOMAS D
City:
OLD LYME
State:
CT
Date of Death:
November 8, 2024
Name:
MACCATHERINE, JOANN I
City:
NEW HAVEN
State:
CT
Date of Death:
September 9, 2024
Name:
MACDOUGAL, GARY
City:
KENNEBUNK
State:
ME
Date of Death:
February 23, 2025
Name:
MAGAZIAN, MARGARET F
City:
TORRINGTON
State:
CT
Date of Death:
December 14, 2024