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:
DUHANCIK,CHRISTINE M
City:
SHELTON
State:
CT
Date of Death:
December 16, 2025
Name:
DWILIS, ROBERT A
City:
GRISWOLD
State:
CT
Date of Death:
January 3, 2026
Name:
EARLS, WILLIAM J
City:
GUILFORD
State:
CT
Date of Death:
February 21, 2025
Name:
ELLIOTT, RICHARD D.
City:
GROTON
State:
CT
Date of Death:
November 24, 2025
Name:
FARRELL, JOSEPH L
City:
WALLINGFORD
State:
CT
Date of Death:
October 22, 2025
Name:
FENNESSY, FRANCES M
City:
NEW HARTFORD
State:
CT
Date of Death:
August 9, 2024
Name:
FERRUCCI,MARIA A
City:
HAMDEN
State:
CT
Date of Death:
November 27, 2025
Name:
FETCHO,JAMES J
City:
MERIDEN
State:
CT
Date of Death:
December 29, 2025
Name:
FORD,NORRIS W
City:
WESTBROOK
State:
CT
Date of Death:
December 25, 2025
Name:
FORISTEL,CYNTHIA
City:
NORWALK
State:
CT
Date of Death:
September 29, 2025
Name:
FRANCIS, CHRISTINE Q
City:
BREWSTER
State:
MA
Date of Death:
July 2, 2025
Name:
FRANK,LAURA J
City:
STAMFORD
State:
CT
Date of Death:
March 17, 2025
Name:
FRICK, RICHARD A
City:
SALEM
State:
VA
Date of Death:
August 15, 2025
Name:
FROST, HAROLD L
City:
RIVERSIDE
State:
CT
Date of Death:
October 14, 2025
Name:
GALLO, DENNIS C
City:
NEW HARTFORD
State:
CT
Date of Death:
August 20, 2025
Name:
GAVAGHAN, THOMAS F
City:
GUILFORD
State:
CT
Date of Death:
May 29, 2025
Name:
GIBSON, MATTIE L
City:
GAINSVILLE
State:
FL
Date of Death:
December 23, 2025
Name:
GILBODE,EDWARD A
City:
SOUTHBURY
State:
CT
Date of Death:
December 20, 2025
Name:
GLASSEE, MARION H
City:
HARTFORD
State:
CT
Date of Death:
November 12, 2025
Name:
GODFREY, KARL C
City:
PORT SAINT LUCIE
State:
FL
Date of Death:
November 21, 2025
Name:
GOULETT, JOSEPH P
City:
SOUTHINGTON
State:
CT
Date of Death:
August 30, 2025
Name:
GRAHAM, ROBERT
City:
BERLIN
State:
CT
Date of Death:
December 29, 2025
Name:
GRAVELLE, SHIRLEY L
City:
MIDDLETOWN
State:
CT
Date of Death:
August 13, 2025
Name:
GRAY, BETTY J
City:
EAST HARTFORD
State:
CT
Date of Death:
August 27, 2025
Name:
GREENE, DONALD F
City:
WEST PALM BEACH
State:
FL
Date of Death:
December 17, 2025
Name:
GUNTER, WILLIAM G
City:
LAKE SUZY
State:
FL
Date of Death:
September 11, 2025
Name:
GUSTAFSON, ROBERT W
City:
ESSEX
State:
CT
Date of Death:
July 5, 2025
Name:
HAASE, CECILE
City:
MERIDEN
State:
CT
Date of Death:
December 10, 2025
Name:
HACKETT, BERNARD K
City:
SPRING HILL
State:
FL
Date of Death:
October 30, 2025
Name:
HALLAS, FRANCES G
City:
WOODBURY
State:
CT
Date of Death:
December 30, 2025
Name:
HANLEY, RAYMOND C
City:
SOUTHBURY
State:
CT
Date of Death:
March 4, 2025
Name:
HARAGHEY, MARGARET
City:
HAMPTON
State:
CT
Date of Death:
August 18, 2025
Name:
HATRICK, JAMES
City:
ORANGE
State:
CT
Date of Death:
January 8, 2026
Name:
HENDERSON, WILLIAM C
City:
MYSTIC
State:
CT
Date of Death:
September 3, 2025
Name:
HODGE JR, FLOYD E
City:
STUART
State:
FL
Date of Death:
November 3, 2025
Name:
HOFFMAN, ARTHUR R.
City:
WINDSOR LOCKS
State:
CT
Date of Death:
November 7, 2025
Name:
HOULE, JEFFREY J
City:
WALLINGFORD
State:
CT
Date of Death:
September 25, 2025
Name:
HULL, LESTER
City:
NEWTOWN
State:
CT
Date of Death:
January 29, 2026
Name:
IOVENE, FRANCIS P
City:
NAPLES
State:
FL
Date of Death:
February 15, 2026
Name:
JACKSON, HENRIETTA
City:
ATHENS
State:
GA
Date of Death:
October 5, 2025
Name:
JENNETTE, PETER
City:
WOLCOTT
State:
CT
Date of Death:
September 7, 2025
Name:
JOHNSON, EDGAR J
City:
WINDHAM
State:
CT
Date of Death:
October 17, 2025
Name:
JUNE, ZAIDA T
City:
SHELTON
State:
CT
Date of Death:
January 7, 2026
Name:
KEATING, PAULA
City:
SEYMOUR
State:
CT
Date of Death:
October 23, 2025
Name:
KELLER, SANDRA J
City:
BEVERLY HILLS
State:
FL
Date of Death:
January 21, 2026
Name:
KELLIHER, LAWRENCE
City:
LIVINGSTON
State:
TX
Date of Death:
February 15, 2026
Name:
KELLY JR, FRANCIS J
City:
MILFORD
State:
CT
Date of Death:
September 12, 2025
Name:
KORTANEK, JAMES R
City:
CINCINNATI
State:
OH
Date of Death:
January 30, 2025