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:
LANDRY, CAROL A
City:
NEWINGTON
State:
CT
Date of Death:
December 31, 2025
Name:
LIMOSANI, THERESA
City:
NORTH HAVEN
State:
CT
Date of Death:
August 9, 2025
Name:
LITTLE, ROBERT
City:
OLD SAYBROOK
State:
CT
Date of Death:
December 20, 2025
Name:
LONG, EDWINA
City:
HARTFORD
State:
CT
Date of Death:
November 8, 2025
Name:
LORENTZEN, CARL E
City:
BOLTON
State:
CT
Date of Death:
September 1, 2025
Name:
LOWE, ROBERT
City:
MIDDLETOWN
State:
CT
Date of Death:
July 23, 2025
Name:
LUCAS, LOIS T
City:
ORANGE
State:
CT
Date of Death:
January 17, 2026
Name:
LUMBRUNO, PETER A
City:
MANCHESTER
State:
CT
Date of Death:
October 28, 2025
Name:
MACDONALD, LEO D
City:
MADISON
State:
CT
Date of Death:
September 4, 2023
Name:
MAHIEU, MARY A
City:
MILFORD
State:
CT
Date of Death:
August 16, 2025
Name:
MAIN, KATHERINE
City:
NEW FAIRFIELD
State:
CT
Date of Death:
November 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:
MARTELL, HELEN K
City:
NORWICH
State:
CT
Date of Death:
August 20, 2025
Name:
MARTEL, RAYMOND R
City:
CLEMONS
State:
NC
Date of Death:
November 1, 2024
Name:
MARTINEZ, RONALD E
City:
FLOWERY BRANCH
State:
GA
Date of Death:
June 20, 2023
Name:
MARTONE,JOSEPH G
City:
EAST HAVEN
State:
CT
Date of Death:
November 10, 2025
Name:
MATHIEU, EDWARD F
City:
COLUMBIA
State:
CT
Date of Death:
August 1, 2025
Name:
MCDONNELL, MARIA A
City:
NAUGATUCK
State:
CT
Date of Death:
July 23, 2025
Name:
MCGUIRE, TIMOTHY D
City:
MADISON
State:
CT
Date of Death:
January 30, 2026
Name:
MCKENNEY, JOHN P
City:
PITTSBORO
State:
NC
Date of Death:
July 30, 2025
Name:
MCQUILTON,RICHARD A
City:
SEYMOUR
State:
CT
Date of Death:
January 21, 2026
Name:
MINCEY, LILLIE M
City:
HAMDEN
State:
CT
Date of Death:
January 3, 2026
Name:
MISENTI,ARLINE
City:
CLINTON
State:
CT
Date of Death:
September 22, 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:
MURPHY, MARIE L
City:
SOMERS
State:
CT
Date of Death:
December 15, 2025
Name:
NEFF, DONALD F
City:
VERNON
State:
CT
Date of Death:
February 20, 2026
Name:
NEILAN, DONALD C
City:
PALM BAY
State:
FL
Date of Death:
February 3, 2026
Name:
OCCHI, THEODORE L
City:
CANAAN
State:
NH
Date of Death:
December 20, 2025
Name:
PALMISANI, GREGORY J
City:
NEW MILFORD
State:
CT
Date of Death:
November 23, 2025
Name:
PAYNE, LOUIS
City:
REDDING
State:
CT
Date of Death:
October 17, 2025
Name:
PERCY, JULIA W
City:
OVIEDO
State:
FL
Date of Death:
September 22, 2025
Name:
PERKINS, MAUREEN A
City:
WILLIMANTIC
State:
CT
Date of Death:
November 8, 2025
Name:
PETRUCELLI, NANCY
City:
MERIDEN
State:
CT
Date of Death:
October 4, 2025
Name:
PETTWAY, DENNIS M
City:
BRIDGEPORT
State:
CT
Date of Death:
April 21, 2018
Name:
PILLION, MARILYN
City:
EAST HARTFORD
State:
CT
Date of Death:
January 20, 2026
Name:
PITCHER, PAMELA J
City:
WEST HAVEN
State:
CT
Date of Death:
November 24, 2025
Name:
POPOWICS, FRANK D
City:
INDIANAPOLIS
State:
IN
Date of Death:
November 2, 2025
Name:
POTTER, JACQUELINE A
City:
NEW HAVEN
State:
CT
Date of Death:
November 11, 2018
Name:
QUICK, RUSSELL I
City:
SANFORD
State:
NC
Date of Death:
December 25, 2025
Name:
RANALLI, FRANK A
City:
BRANFORD
State:
CT
Date of Death:
December 11, 2025
Name:
RICCIARDELLI, DIANA R
City:
NEWINGTON
State:
CT
Date of Death:
January 4, 2026
Name:
RICCIARDELLI,RICHARD A
City:
NO HAVEN
State:
CT
Date of Death:
January 4, 2026
Name:
ROGERS, ELEANOR
City:
COLCHESTER
State:
CT
Date of Death:
December 22, 2025
Name:
ROMANO, LORRAINE M
City:
HAMDEN
State:
CT
Date of Death:
December 19, 2025
Name:
ROSEBORO,CYNTHIA A
City:
ANSONIA
State:
CT
Date of Death:
January 30, 2026
Name:
SAMUELSON, ROBERT
City:
DANBURY
State:
CT
Date of Death:
September 6, 2025