BEGIN:VCALENDAR
VERSION:2.0
PRODID:-//The Grand Chapter of Connecticut, Order of the Eastern Star, Inc. - ECPv6.15.20//NONSGML v1.0//EN
CALSCALE:GREGORIAN
METHOD:PUBLISH
X-ORIGINAL-URL:https://ctoes.org
X-WR-CALDESC:Events for The Grand Chapter of Connecticut, Order of the Eastern Star, Inc.
REFRESH-INTERVAL;VALUE=DURATION:PT1H
X-Robots-Tag:noindex
X-PUBLISHED-TTL:PT1H
BEGIN:VTIMEZONE
TZID:America/New_York
BEGIN:DAYLIGHT
TZOFFSETFROM:-0500
TZOFFSETTO:-0400
TZNAME:EDT
DTSTART:20220313T070000
END:DAYLIGHT
BEGIN:STANDARD
TZOFFSETFROM:-0400
TZOFFSETTO:-0500
TZNAME:EST
DTSTART:20221106T060000
END:STANDARD
BEGIN:DAYLIGHT
TZOFFSETFROM:-0500
TZOFFSETTO:-0400
TZNAME:EDT
DTSTART:20230312T070000
END:DAYLIGHT
BEGIN:STANDARD
TZOFFSETFROM:-0400
TZOFFSETTO:-0500
TZNAME:EST
DTSTART:20231105T060000
END:STANDARD
BEGIN:DAYLIGHT
TZOFFSETFROM:-0500
TZOFFSETTO:-0400
TZNAME:EDT
DTSTART:20240310T070000
END:DAYLIGHT
BEGIN:STANDARD
TZOFFSETFROM:-0400
TZOFFSETTO:-0500
TZNAME:EST
DTSTART:20241103T060000
END:STANDARD
BEGIN:DAYLIGHT
TZOFFSETFROM:-0500
TZOFFSETTO:-0400
TZNAME:EDT
DTSTART:20250309T070000
END:DAYLIGHT
BEGIN:STANDARD
TZOFFSETFROM:-0400
TZOFFSETTO:-0500
TZNAME:EST
DTSTART:20251102T060000
END:STANDARD
BEGIN:DAYLIGHT
TZOFFSETFROM:-0500
TZOFFSETTO:-0400
TZNAME:EDT
DTSTART:20260308T070000
END:DAYLIGHT
BEGIN:STANDARD
TZOFFSETFROM:-0400
TZOFFSETTO:-0500
TZNAME:EST
DTSTART:20261101T060000
END:STANDARD
END:VTIMEZONE
BEGIN:VEVENT
DTSTART;TZID=America/New_York:20250904T193000
DTEND;TZID=America/New_York:20250904T220000
DTSTAMP:20260424T010746
CREATED:20250427T175645Z
LAST-MODIFIED:20250427T175734Z
UID:3117-1757014200-1757023200@ctoes.org
SUMMARY:Official Visitation at Golden Rod #34
DESCRIPTION:Associate Grand Patron
URL:https://ctoes.org/event/official-visitation-at-golden-rod-34-3
LOCATION:Golden Rod Chapter #34\, 263 Center Street\, West Haven\, CT\, 06516\, United States
CATEGORIES:Official
END:VEVENT
BEGIN:VEVENT
DTSTART;TZID=America/New_York:20250612T193000
DTEND;TZID=America/New_York:20250612T220000
DTSTAMP:20260424T010746
CREATED:20250220T165805Z
LAST-MODIFIED:20250502T151331Z
UID:2931-1749756600-1749765600@ctoes.org
SUMMARY:Official Visitation at Lucia #25
DESCRIPTION:Reception for Grand Chaplain – Sarah BrockettSee Invitation for Details
URL:https://ctoes.org/event/official-visitation-at-lucia-25-2
LOCATION:Lucia Chapter #25\, 59 Broad Street\, Milford\, CT\, 06460\, United States
CATEGORIES:Official
END:VEVENT
BEGIN:VEVENT
DTSTART;TZID=America/New_York:20250602T193000
DTEND;TZID=America/New_York:20250602T220000
DTSTAMP:20260424T010746
CREATED:20250220T164706Z
LAST-MODIFIED:20250220T165141Z
UID:2925-1748892600-1748901600@ctoes.org
SUMMARY:Official Visitation at Ephraim Kirby #75
DESCRIPTION:Grand Electa – Jessica Dey
URL:https://ctoes.org/event/official-visitation-at-ephraim-kirby-75-3
LOCATION:Ephraim Kirby Chapter #75\, 17 Meadow Street\, Litchfield\, CT\, 06759\, United States
CATEGORIES:Official
END:VEVENT
BEGIN:VEVENT
DTSTART;TZID=America/New_York:20250109T193000
DTEND;TZID=America/New_York:20250109T220000
DTSTAMP:20260424T010746
CREATED:20240505T180000Z
LAST-MODIFIED:20240501T152612Z
UID:2334-1736451000-1736460000@ctoes.org
SUMMARY:Official Visitation at Lucia #25
DESCRIPTION:
URL:https://ctoes.org/event/official-visitation-at-lucia-25
LOCATION:Lucia Chapter #25\, 59 Broad Street\, Milford\, CT\, 06460\, United States
CATEGORIES:Official
END:VEVENT
BEGIN:VEVENT
DTSTART;TZID=America/New_York:20250108T193000
DTEND;TZID=America/New_York:20250108T220000
DTSTAMP:20260424T010746
CREATED:20240505T180000Z
LAST-MODIFIED:20241226T200842Z
UID:2332-1736364600-1736373600@ctoes.org
SUMMARY:Official Visitation at Azalea #2 with Marie Lafayette #111
DESCRIPTION:
URL:https://ctoes.org/event/official-visitation-at-azalea-2-with-marie-lafayette-111
LOCATION:Azalia Chapter #2\, 3960 Main Street\, Stratford\, CT\, 06614\, United States
CATEGORIES:Official
END:VEVENT
BEGIN:VEVENT
DTSTART;TZID=America/New_York:20241205T193000
DTEND;TZID=America/New_York:20241205T220000
DTSTAMP:20260424T010746
CREATED:20240505T180000Z
LAST-MODIFIED:20240928T141034Z
UID:2318-1733427000-1733436000@ctoes.org
SUMMARY:Official Visitation at Golden Rod #34
DESCRIPTION:Date changed from October 3rd.
URL:https://ctoes.org/event/official-visitation-at-golden-rod-34-2
LOCATION:Golden Rod Chapter #34\, 263 Center Street\, West Haven\, CT\, 06516\, United States
CATEGORIES:Official
END:VEVENT
BEGIN:VEVENT
DTSTART;TZID=America/New_York:20241113T193000
DTEND;TZID=America/New_York:20241113T220000
DTSTAMP:20260424T010746
CREATED:20240505T180000Z
LAST-MODIFIED:20240501T152222Z
UID:2330-1731526200-1731535200@ctoes.org
SUMMARY:Official Visitation at Sachem #57
DESCRIPTION:
URL:https://ctoes.org/event/official-visitation-at-sachem-57-2
LOCATION:Sachem Chapter #57\, 15 Route 165\, Preston\, CT\, 06365\, United States
CATEGORIES:Official
END:VEVENT
BEGIN:VEVENT
DTSTART;TZID=America/New_York:20241109T130000
DTEND;TZID=America/New_York:20241109T170000
DTSTAMP:20260424T010746
CREATED:20240505T180000Z
LAST-MODIFIED:20240501T152046Z
UID:2328-1731157200-1731171600@ctoes.org
SUMMARY:Official Visitation at Radiant #11
DESCRIPTION:
URL:https://ctoes.org/event/official-visitation-at-radiant-11-2
LOCATION:Radiant Chapter #11\, 375 Boston Post Road\, North Windham\, CT\, 06256\, United States
CATEGORIES:Official
END:VEVENT
BEGIN:VEVENT
DTSTART;TZID=America/New_York:20241108T193000
DTEND;TZID=America/New_York:20241108T220000
DTSTAMP:20260424T010746
CREATED:20240505T180000Z
LAST-MODIFIED:20240924T150914Z
UID:2315-1731094200-1731103200@ctoes.org
SUMMARY:Official Visitation at Mystic #20
DESCRIPTION:Rescheduled from September 27thReception for Grand Ruth and Grand WarderSee Invitation for details
URL:https://ctoes.org/event/official-visitation-at-mystic-20-2
LOCATION:Mystic Chapter #20\, 9 Country Club Road\, Cheshire\, CT\, 06410\, United States
CATEGORIES:Official
END:VEVENT
BEGIN:VEVENT
DTSTART;TZID=America/New_York:20241023T193000
DTEND;TZID=America/New_York:20241023T220000
DTSTAMP:20260424T010746
CREATED:20240505T180000Z
LAST-MODIFIED:20240501T151455Z
UID:2326-1729711800-1729720800@ctoes.org
SUMMARY:Official Visitation at Pomperaug #88
DESCRIPTION:
URL:https://ctoes.org/event/official-visitation-at-pomperaug-88-2
LOCATION:Pomperaug Chapter #88\, 477 Main Street South\, Woodbury\, CT\, 06798\, United States
CATEGORIES:Official
END:VEVENT
BEGIN:VEVENT
DTSTART;TZID=America/New_York:20241016T193000
DTEND;TZID=America/New_York:20241016T220000
DTSTAMP:20260424T010746
CREATED:20240505T180000Z
LAST-MODIFIED:20240904T182147Z
UID:2324-1729107000-1729116000@ctoes.org
SUMMARY:Official Visitation at Lady Martha #103
DESCRIPTION:See Invitation for details
URL:https://ctoes.org/event/offical-visitation-at-lady-martha-103
LOCATION:Lady Martha Chapter #103\, 1 Fan Hill Road\, Monroe\, CT\, United States
CATEGORIES:Official
END:VEVENT
BEGIN:VEVENT
DTSTART;TZID=America/New_York:20241009T133000
DTEND;TZID=America/New_York:20241009T170000
DTSTAMP:20260424T010746
CREATED:20240505T180000Z
LAST-MODIFIED:20240608T142804Z
UID:2322-1728480600-1728493200@ctoes.org
SUMMARY:Official Visitation at Ashlar #116
DESCRIPTION:
URL:https://ctoes.org/event/official-visitation-at-ashlar-116-2
LOCATION:Ashlar Chapter #116\, Ashlar Village - Bridgehouse\,Cheshire Rd\, Wallingford\, CT\, 06492\, United States
CATEGORIES:Official
END:VEVENT
BEGIN:VEVENT
DTSTART;TZID=America/New_York:20241008T193000
DTEND;TZID=America/New_York:20241008T220000
DTSTAMP:20260424T010746
CREATED:20240505T180000Z
LAST-MODIFIED:20240501T150937Z
UID:2320-1728415800-1728424800@ctoes.org
SUMMARY:Official Visitation at Betty Putnam #106
DESCRIPTION:
URL:https://ctoes.org/event/official-visitation-at-betty-putnam-106-2
LOCATION:Betty Putnam Chapter #106\, 265 Rt 169\, South Woodstock\, CT\, 06267\, United States
CATEGORIES:Official
END:VEVENT
BEGIN:VEVENT
DTSTART;TZID=America/New_York:20240925T193000
DTEND;TZID=America/New_York:20240925T220000
DTSTAMP:20260424T010746
CREATED:20240505T180000Z
LAST-MODIFIED:20240904T182252Z
UID:2313-1727292600-1727301600@ctoes.org
SUMMARY:Official Visitation at Frederica #110
DESCRIPTION:
URL:https://ctoes.org/event/official-visitation-at-frederica-110-2
LOCATION:Frederica Chapter #110\, 70 East Main Street\, Plainville\, CT\, 06062\, United States
CATEGORIES:Official
END:VEVENT
BEGIN:VEVENT
DTSTART;TZID=America/New_York:20240920T193000
DTEND;TZID=America/New_York:20240920T220000
DTSTAMP:20260424T010746
CREATED:20240505T180000Z
LAST-MODIFIED:20240501T150018Z
UID:2311-1726860600-1726869600@ctoes.org
SUMMARY:Official Visitation at Good Intent #17
DESCRIPTION:
URL:https://ctoes.org/event/official-visitation-at-good-intent-17-2
LOCATION:Good Intent Chapter #17\, 895 Main Street\, South Glastonbury\, CT\, 06073\, United States
CATEGORIES:Official
END:VEVENT
BEGIN:VEVENT
DTSTART;TZID=America/New_York:20240916T193000
DTEND;TZID=America/New_York:20240916T220000
DTSTAMP:20260424T010746
CREATED:20240505T180000Z
LAST-MODIFIED:20240715T193532Z
UID:2309-1726515000-1726524000@ctoes.org
SUMMARY:Official Visitation at Ephraim Kirby #75
DESCRIPTION:Reception for Grand Adah and Grand EstherSee Invitation for details
URL:https://ctoes.org/event/official-visitation-at-ephraim-kirby-75-2
LOCATION:Ephraim Kirby Chapter #75\, 17 Meadow Street\, Litchfield\, CT\, 06759\, United States
CATEGORIES:Official
END:VEVENT
BEGIN:VEVENT
DTSTART;TZID=America/New_York:20240910T193000
DTEND;TZID=America/New_York:20240910T220000
DTSTAMP:20260424T010746
CREATED:20240505T180000Z
LAST-MODIFIED:20240501T145528Z
UID:2307-1725996600-1726005600@ctoes.org
SUMMARY:Official Visitation at Lady Washington #45
DESCRIPTION:
URL:https://ctoes.org/event/official-visitation-at-lady-washington-45-2
LOCATION:Lady Washington Chapter #45\, 10 Mason Drive\, New Britain\, CT\, 06052\, United States
CATEGORIES:Official
END:VEVENT
BEGIN:VEVENT
DTSTART;TZID=America/New_York:20240904T193000
DTEND;TZID=America/New_York:20240904T220000
DTSTAMP:20260424T010746
CREATED:20240505T180000Z
LAST-MODIFIED:20240428T232045Z
UID:2269-1725478200-1725487200@ctoes.org
SUMMARY:Official Visitation at Temple #53
DESCRIPTION:Home Chapter of Associate Grand Conductress
URL:https://ctoes.org/event/official-visitation-at-temple-53
LOCATION:Temple Chapter #53\, 1559 Main Street\, South Windsor\, CT\, 06074\, United States
CATEGORIES:Official
END:VEVENT
BEGIN:VEVENT
DTSTART;TZID=America/New_York:20240113T140000
DTEND;TZID=America/New_York:20240113T170000
DTSTAMP:20260424T010746
CREATED:20230430T224627Z
LAST-MODIFIED:20231231T023421Z
UID:1341-1705154400-1705165200@ctoes.org
SUMMARY:Official Visitation at Ephraim Kirby #75
DESCRIPTION:Home Chapter of Caroline V Maselli\, Worthy Grand MatronReception for Jessica L Dey\, Grand Marshal \n\n\n\nSee Invitation for Details
URL:https://ctoes.org/event/official-visitation-at-ephraim-kirby-75
LOCATION:Ephraim Kirby Chapter #75\, 17 Meadow Street\, Litchfield\, CT\, 06759\, United States
CATEGORIES:Official
END:VEVENT
BEGIN:VEVENT
DTSTART;TZID=America/New_York:20240102T193000
DTEND;TZID=America/New_York:20240102T220000
DTSTAMP:20260424T010746
CREATED:20230430T215253Z
LAST-MODIFIED:20231219T012814Z
UID:1320-1704223800-1704232800@ctoes.org
SUMMARY:Official Visitation at Marie Lafayette #111
DESCRIPTION:
URL:https://ctoes.org/event/official-visitation-at-marie-lafayette
LOCATION:Marie Lafayette Chapter #111\, 428 Old Stratfield Rd\, Fairfield\, CT\, 06824\, United States
CATEGORIES:Official
END:VEVENT
BEGIN:VEVENT
DTSTART;TZID=America/New_York:20231216T150000
DTEND;TZID=America/New_York:20231216T180000
DTSTAMP:20260424T010746
CREATED:20230430T224221Z
LAST-MODIFIED:20231213T211246Z
UID:1335-1702738800-1702749600@ctoes.org
SUMMARY:Official Visitation at Temple #53
DESCRIPTION:Home Chapter of Wayne S Rettburg\, Worthy Grand PatronReception for Barbara F Lott\, PGM\, Grand OrganistReception for Kayla J Rettburg\, Grand AdahReception for Berri L Wayand\, Grand RuthReception for Susan E Everest\, Grand Esther \n\n\n\nSee Invitation for details
URL:https://ctoes.org/event/official-visitation-at-temple-53-ionic-100
LOCATION:Temple Chapter #53\, 1559 Main Street\, South Windsor\, CT\, 06074\, United States
CATEGORIES:Official
END:VEVENT
BEGIN:VEVENT
DTSTART;TZID=America/New_York:20231115T193000
DTEND;TZID=America/New_York:20231115T220000
DTSTAMP:20260424T010746
CREATED:20230430T220511Z
LAST-MODIFIED:20230430T223557Z
UID:1328-1700076600-1700085600@ctoes.org
SUMMARY:Official Visitation at Lady Martha #103
DESCRIPTION:
URL:https://ctoes.org/event/official-visitation-at-lady-martha-103
LOCATION:Lady Martha Chapter #103\, 1 Fan Hill Road\, Monroe\, CT\, United States
CATEGORIES:Official
END:VEVENT
BEGIN:VEVENT
DTSTART;TZID=America/New_York:20231109T193000
DTEND;TZID=America/New_York:20231109T220000
DTSTAMP:20260424T010746
CREATED:20230430T215427Z
LAST-MODIFIED:20231109T162747Z
UID:1322-1699558200-1699567200@ctoes.org
SUMMARY:Official Visitation at Lucia #25 / Alice #76
DESCRIPTION:Home Chapter (25) of Wendy L Batterton\, Associate Grand MatronHome Chapter (25) of William H Zaleha II\, Associate Grand PatronHome Chapter (76) of Judith T Behler\, Associate Grand Conductress
URL:https://ctoes.org/event/official-visitation-at-lucia-25-alice-76
LOCATION:Lucia Chapter #25\, 59 Broad Street\, Milford\, CT\, 06460\, United States
CATEGORIES:Official
END:VEVENT
BEGIN:VEVENT
DTSTART;TZID=America/New_York:20231011T193000
DTEND;TZID=America/New_York:20231011T220000
DTSTAMP:20260424T010746
CREATED:20230430T214500Z
LAST-MODIFIED:20230430T215909Z
UID:1310-1697052600-1697061600@ctoes.org
SUMMARY:Official Visitation at Frederica #110
DESCRIPTION:Reception for Donna M Larson\, Grand Chaplain
URL:https://ctoes.org/event/official-visitation-at-frederica-110
LOCATION:Frederica Chapter #110\, 70 East Main Street\, Plainville\, CT\, 06062\, United States
CATEGORIES:Official
END:VEVENT
BEGIN:VEVENT
DTSTART;TZID=America/New_York:20231011T133000
DTEND;TZID=America/New_York:20231011T160000
DTSTAMP:20260424T010746
CREATED:20230430T214316Z
LAST-MODIFIED:20230430T215938Z
UID:1308-1697031000-1697040000@ctoes.org
SUMMARY:Official Visitation at Ashlar #116
DESCRIPTION:
URL:https://ctoes.org/event/official-visitation-at-ashlar-116
LOCATION:Ashlar Chapter #116\, Ashlar Village - Bridgehouse\,Cheshire Rd\, Wallingford\, CT\, 06492\, United States
CATEGORIES:Official
END:VEVENT
BEGIN:VEVENT
DTSTART;TZID=America/New_York:20231006T193000
DTEND;TZID=America/New_York:20231006T220000
DTSTAMP:20260424T010746
CREATED:20230430T213720Z
LAST-MODIFIED:20230430T215958Z
UID:1304-1696620600-1696629600@ctoes.org
SUMMARY:Official Visitation at Good Intent #17
DESCRIPTION:Home Chapter of Craig R MacIntyre\, PGP\, Grand Treasurer
URL:https://ctoes.org/event/official-visitation-at-good-intent-17
LOCATION:Good Intent Chapter #17\, 895 Main Street\, South Glastonbury\, CT\, 06073\, United States
CATEGORIES:Official
END:VEVENT
BEGIN:VEVENT
DTSTART;TZID=America/New_York:20231005T193000
DTEND;TZID=America/New_York:20231005T220000
DTSTAMP:20260424T010746
CREATED:20230430T213610Z
LAST-MODIFIED:20230808T015355Z
UID:1302-1696534200-1696543200@ctoes.org
SUMMARY:Official Visitation at Golden Rod #34
DESCRIPTION:Reception for Joanne K Devoe\, Grand Electa \n\n\n\nSee Invitation for Details
URL:https://ctoes.org/event/official-visitation-at-golden-rod-34
LOCATION:Golden Rod Chapter #34\, 263 Center Street\, West Haven\, CT\, 06516\, United States
CATEGORIES:Official
END:VEVENT
BEGIN:VEVENT
DTSTART;TZID=America/New_York:20230927T193000
DTEND;TZID=America/New_York:20230927T220000
DTSTAMP:20260424T010746
CREATED:20230430T211237Z
LAST-MODIFIED:20230430T220100Z
UID:1292-1695843000-1695852000@ctoes.org
SUMMARY:Official Visitation at Pomperaug #88
DESCRIPTION:Reception for Barbara Jean Mangano\, Grand Warder
URL:https://ctoes.org/event/official-visitation-at-pomperaug-88
LOCATION:Pomperaug Chapter #88\, 477 Main Street South\, Woodbury\, CT\, 06798\, United States
CATEGORIES:Official
END:VEVENT
BEGIN:VEVENT
DTSTART;TZID=America/New_York:20230913T193000
DTEND;TZID=America/New_York:20230913T220000
DTSTAMP:20260424T010746
CREATED:20230430T210857Z
LAST-MODIFIED:20230816T125113Z
UID:1288-1694633400-1694642400@ctoes.org
SUMMARY:Official Visitation at Azalia #2
DESCRIPTION:Home Chapter of Suzanne L Dana\, Grand ConductressReception for Richard A Kassay\, Grand Sentinel \n\n\n\nSee Invitation for Details
URL:https://ctoes.org/event/official-visitation-at-azalia-2
LOCATION:Azalia Chapter #2\, 3960 Main Street\, Stratford\, CT\, 06614\, United States
CATEGORIES:Official
END:VEVENT
BEGIN:VEVENT
DTSTART;TZID=America/New_York:20230617T130000
DTEND;TZID=America/New_York:20230617T170000
DTSTAMP:20260424T010746
CREATED:20230419T124143Z
LAST-MODIFIED:20230430T194923Z
UID:1113-1687006800-1687021200@ctoes.org
SUMMARY:Official Visitation at Radiant #11
DESCRIPTION:Reception for sister Eleanor Carbonaro – Grand Martha
URL:https://ctoes.org/event/official-visitation-at-radiant-11
LOCATION:Radiant Chapter #11\, 375 Boston Post Road\, North Windham\, CT\, 06256\, United States
CATEGORIES:Official
END:VEVENT
END:VCALENDAR