Connecticut State Grange

Headquarters: Annual Convention:
PO Box 3 (UPS: 100 Newfield Road)
Winchester Center, CT 06069
Tel: (860) 307-1522 (Sec. Cell)
E-mail: se*******@***********ge.org
Website: http://www.ctstategrange.org
141st Annual Convention
Date: October 16-18, 2025
Location: Norwich, CT (Tent.)
Elects Officers: 2026
     
President Robert Buck
116 N. Georges Hill Road
Southbury, CT 06488
Tel: (203) 267-6796

Vice President Theodore Powell III
1024 East Lake Road
Oakville, CT 06370
Tel: (860) 908-4906

Lecturer Dave Roberts
PO Box 155
Riverton, CT 06065
Tel: (858) 775-9241

Secretary Todd A. Gelineau
PO Box 3 (UPS: 100 Newfield Road)
Winchester Center, CT 06069
Tel: (860) 307-1522 (C)

Treasurer Jody Cameron
31 Blueberry Lane
Brooklyn, CT 06234
Tel: (860) 412-0225

Junior Grange Activities Director Michelle DeDominicis
56 Hills Street
E. Hartford, CT 06118
Tel: (860) 568-2415

Youth Activities Director Dawn Anstett
235 Old North Road
Barkhamsted, CT 06063
Tel: (860) 309-3217

Executive Committee Chair Alma Graham
702 Browns Road
Storrs, CT 06268
Tel: (860) 423-4332

Membership Director Jody & Jodi Ann Cameron
31 Blueberry Lane
Brooklyn, CT 06234
Tel: (860) 412-0225

Communications Co-Director Terri Fassio
2569 San Clemente Drive #105
Costa Mesa, CA 92626
Tel: (7170 600-6342

Communications Co-Director Robert Charbonneau
102 Spring Street
Meriden, CT 06451
Tel: (203) 237-4617

Legislative Director Noel Miller
150 Ripley Hill Road
Coventry, CT 06238
Tel: (860) 742-8839

Community Service Director Theodore Powell III
1024 East Lake Road
Oakville, CT 06370
Tel: (860) 908-4906

Family Activities Director Dawn Percoski
384 N. Maple Street
Enfield, CT 06082
Tel: (860) 698-6608