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:
COLE JR, MILLARD R
City:
MT HOLLY
State:
NC
Date of Death:
June 2, 2025
Name:
CONCILIO, MADELINE
City:
DERBY
State:
CT
Date of Death:
March 10, 2025
Name:
CONNELLY, BARBARA F
City:
SOUTH WINDSOR
State:
CT
Date of Death:
April 5, 2025
Name:
COSTANZO, LORI C
City:
BROOKFIELD
State:
CT
Date of Death:
May 16, 2025
Name:
COTE, EDITH A
City:
NORWALK
State:
CT
Date of Death:
August 12, 2025
Name:
CUNNINGHAM, JAMES T
City:
SOUTH WINDSOR
State:
CT
Date of Death:
April 12, 2025
Name:
DAVINO, BARBARA
City:
HOBE SOUND
State:
FL
Date of Death:
May 30, 2025
Name:
DAYTON JR, LEWIS B
City:
WINSTON SALEM
State:
NC
Date of Death:
July 26, 2025
Name:
DEANS, JOAN C
City:
DANBURY
State:
CT
Date of Death:
March 25, 2025
Name:
DECKER, JANE L
City:
WATERFORD
State:
CT
Date of Death:
April 4, 2025
Name:
DEVINE, JOHN
City:
SEYMOUR
State:
CT
Date of Death:
April 13, 2025
Name:
DUCHARME, GEORGE P
City:
BAREFOOT BAY
State:
FL
Date of Death:
July 5, 2025
Name:
DUNN, PAUL C
City:
MADISON
State:
CT
Date of Death:
April 15, 2025
Name:
EMMERICH, FREDERICK L
City:
OCALA
State:
FL
Date of Death:
March 14, 2025
Name:
FRANCIS, CHRISTINE Q
City:
BREWSTER
State:
MA
Date of Death:
July 2, 2025
Name:
FREED, ELIZABETH
City:
HAMDEN
State:
CT
Date of Death:
April 12, 2025
Name:
FRICK, RICHARD A
City:
SALEM
State:
VA
Date of Death:
August 15, 2025
Name:
FRYER, JAMES A
City:
BUXTON
State:
ME
Date of Death:
March 25, 2025
Name:
FULLER, BRADLEY T.
City:
HANOVER
State:
NH
Date of Death:
June 16, 2025
Name:
GANGLOFF, RAYMOND R
City:
OTIS
State:
MA
Date of Death:
June 10, 2025
Name:
GAVAGHAN, THOMAS F
City:
GUILFORD
State:
CT
Date of Death:
May 29, 2025
Name:
GIAQUINTO, ELIZABETH
City:
KILLINGWORTH
State:
CT
Date of Death:
March 12, 2025
Name:
GOLDSON, MARCIA E
City:
HAMDEN
State:
CT
Date of Death:
March 7, 2025
Name:
GRAMOLINI, JAMES J
City:
SEYMOUR
State:
CT
Date of Death:
March 23, 2025
Name:
GRAVELLE, SHIRLEY L
City:
MIDDLETOWN
State:
CT
Date of Death:
August 13, 2025
Name:
GRIGGS, GEORGIA C
City:
ENFIELD
State:
CT
Date of Death:
March 28, 2025
Name:
GURZENDA, JOSEPH R
City:
MERIDEN
State:
CT
Date of Death:
May 30, 2025
Name:
HARAGHEY, MARGARET
City:
HAMPTON
State:
CT
Date of Death:
August 18, 2025
Name:
HOROSKY, THOMAS
City:
LAKE WALES
State:
FL
Date of Death:
May 5, 2025
Name:
HULL, TINA E
City:
PORT RICHEY
State:
FL
Date of Death:
April 11, 2025
Name:
KENNEL JR, KARL
City:
NORTH HAVEN
State:
CT
Date of Death:
March 10, 2025
Name:
KORN, JERRY
City:
HUDSON
State:
FL
Date of Death:
August 19, 2025
Name:
LIMOSANI, THERESA
City:
NORTH HAVEN
State:
CT
Date of Death:
August 9, 2025
Name:
LOWE, ROBERT
City:
MIDDLETOWN
State:
CT
Date of Death:
July 23, 2025
Name:
LUSCHENAT, KARL W
City:
NORTH HAVEN
State:
CT
Date of Death:
April 12, 2025
Name:
MAGRONE, JAMES A
City:
FAIRFIELD
State:
CT
Date of Death:
April 25, 2025
Name:
MARKS, GARY L
City:
ABILENE
State:
TX
Date of Death:
July 17, 2025
Name:
MARSH, ROLAND C
City:
GRISWOLD
State:
CT
Date of Death:
August 20, 2025
Name:
MASSARO, THOMAS P
City:
MANCHESTER
State:
CT
Date of Death:
May 30, 2025
Name:
MATHER, SADIE P
City:
PORT SAINT LUCIE
State:
FL
Date of Death:
June 5, 2025
Name:
MATYJASIK, CASIMER
City:
MEDWAY
State:
MA
Date of Death:
June 6, 2025
Name:
MCDONNELL, MARIA A
City:
NAUGATUCK
State:
CT
Date of Death:
July 23, 2025
Name:
MCKENNEY, JOHN P
City:
PITTSBORO
State:
NC
Date of Death:
July 30, 2025
Name:
MONTANARO, JOSEPHINE
City:
MILFORD
State:
CT
Date of Death:
May 4, 2025
Name:
MONTORY, ROSALIND M
City:
WINCHESTER
State:
VA
Date of Death:
August 10, 2025
Name:
MOORE, STANLEY W
City:
NAPLES
State:
FL
Date of Death:
June 4, 2025
Name:
MORGILLO, THOMAS D
City:
EAST HAVEN
State:
CT
Date of Death:
July 1, 2025
Name:
NEWTON, KENNETH E
City:
BOYNTON BEACH
State:
FL
Date of Death:
May 29, 2025