Connecticut State Tournament
Host Locations; 1957-present


Click here to return to the Connecticut state Little League tournament main menu.


Year Location
2024 Shelton (District 3)
2023 Trumbull (District 2)
2022 East Lyme (District 10)
2021 Springdale (Stamford) (District 1)
2020 International tournament not held due to Covid-19 pandemic
2019 Willimantic (District 11)
2018 East Lyme (District 10)
2017 Guilford (District 9)
2016 Manchester (District 8)
2015 Newington (District 7)
2014 Harwinton (District 6)
2013 Southington Southern (District 5)
2012 Annex (New Haven) (District 4)
2011 Prospect (District 3)
2010 North End (Bridgeport) (District 2)
2009 Springdale (Stamford) (District 1)
2008 Thompson (District 11)
2007 Waterford South (District 10)
2006 Haddam (District 9)
2005 Manchester (District 8)
2004 Newington (District 7)
2003 Thomaston (District 6)
2002 Wallingford (District 5)
2001 Orange (District 4)
2000 Shelton National (District 3)
1999 North End (Bridgeport) (District 2)
1998 Stamford Federal (District 1)
1997 East Hampton (District 9)
1996 Little League Baseball Eastern Region Headquarters (Bristol) (District 5)
1995 Little League Baseball Eastern Region Headquarters (Bristol) (District 5)
1994 Little League Baseball Eastern Region Headquarters (Bristol) (District 5)
1993 Little League Baseball Eastern Region Headquarters (Bristol) (District 5)
1992

Division 1 - Little League Baseball Eastern Region Headquarters (Bristol) (District 5)
Division 2 - Pawcatuck (District 10)
1991

Division 1 - Trumbull (District 2)
Division 2 - Cromwell (District 9)
1990

Division 1 - Shelton (District 3)
Division 2 - East Hartford (District 7)
1989

Division 1 - (Unknown)
Division 2 - Cromwell (District 9)
1988

Division 1 - Darien (District 1)
Division 2 - Darien (District 1)
1987

Division 1 - Berlin (District 5)
Division 2 - Berlin (District 5)
1986 Waterford (District 10)
1985 Trumbull (District 2)
1984 Peter J. Foley (Naugatuck) (District 3)
1983 Simsbury (District 6)
1982 Thompson (District 11)
1981 Middletown (District 9)
1980 Newington (District 7)
1979 Poquonnock (District 10)
1978 Annex (New Haven) (District 4)
1977 Ridgefield (District 1)
1976 Wallingford (District 5)
1975 New London National (District 10)
1974 Stratford (District 2)
1973 Peter J. Foley (Naugatuck) (District 3)
1972 Simsbury (District 6)
1971

Division 1 - Springdale (Stamford) (District 1)
Division 2 - South Windsor (District 8)
1970 Norwich (District 11)
1969 Middletown (District 9)
1968 Windsor Locks (District 8)
1967 Annex (New Haven) (District 4)
1966 Springdale (Stamford) (District 1)
1965 Forestville (District 5)
1964 New London (District 10)
1963 Black Rock (Bridgeport) (District 2)
1962 Peter J. Foley (Naugatuck) (District 3)
1961 Simsbury (District 6)
1960 Norwich (District 11)
1959 Middletown (District 9)
1958 Rockville (District 8)
1957 Milford (District 3)

Click here to return to the Connecticut Little League state tournament main menu.


The Unpage brings you unprecedented tournament coverage.
Thank you for visiting Unpage Publications!
Contact the Unpage.
Copyright © 2024, Four Six Three LLC. All rights reserved.