Little League World Series (New England Region): Difference between revisions

From Wikipedia, the free encyclopedia
Content deleted Content added
No edit summary
No edit summary
Line 131: Line 131:
|Yarmouth LL<br>[[Yarmouth, Maine|Yarmouth]]
|Yarmouth LL<br>[[Yarmouth, Maine|Yarmouth]]
|Andover National LL<br>[[Andover, Massachusetts|Andover]]
|Andover National LL<br>[[Andover, Massachusetts|Andover]]
|Goffstown Jr Baseball LL<br>[[Goffstown, New Hampshire|Goffstown]]
|Goffstown Junior Baseball LL<br>[[Goffstown, New Hampshire|Goffstown]]
| style="background:#bfb;"|Cumberland American LL<br>[[Cumberland, Rhode Island|Cumberland]]
| style="background:#bfb;"|Cumberland American LL<br>[[Cumberland, Rhode Island|Cumberland]]
|Barre Community LL<br>[[Barre (city), Vermont|Barre]]
|Barre Community LL<br>[[Barre (city), Vermont|Barre]]

Revision as of 15:17, 3 August 2017

New England Region
Most recent season or competition:
2017 Little League World Series qualification
FormerlyEast Region (1957–2000)
SportBaseball
Founded2001
No. of teams6
Country United States
Most recent
champion(s)
Rhode Island Warwick North Little League, Warwick, Rhode Island
Most titles Rhode Island (6)
Official websiteLittle League Baseball & Softball Eastern Region Headquarters

New England's participation in the Little League World Series dates back to 1957, when it was known as the East Region. However, in 2001, the East Region was split into the New England Region and the Mid-Atlantic Region.

Regional headquarters are located in Bristol, Connecticut.

The New England Region consists of the six New England states:

Regional championship

The year's winner is indicated in green.

Year Connecticut Maine Massachusetts New Hampshire Rhode Island Vermont
2001 Yalesville LL
Wallingford
Lincoln County LL
Damariscotta
Pittsfield South LL
Pittsfield
Manchester East LL
Manchester
Lincoln LL
Lincoln
South Burlington LL
South Burlington
2002 Orange LL
Orange
Westbrook LL
Westbrook
Jesse Burkett LL
Worcester
Portsmouth LL
Portsmouth
Portsmouth LL
Portsmouth
Essex Junction LL
Essex Junction
2003 North Stamford LL
Stamford
Augusta West LL
Augusta
Saugus American LL
Saugus
Rye LL
Rye
Lincoln LL
Lincoln
South Burlington LL
South Burlington
2004 Berlin LL
Berlin
West Biddeford LL
Biddeford
Jesse Burkett LL
Worcester
Portsmouth LL
Portsmouth
Lincoln LL
Lincoln
Essex Junction LL
Essex Junction
2005 Farmington LL
Farmington
Westbrook LL
Westbrook
Dudley LL
Dudley
Bedford LL
Bedford
Cranston Western LL
Cranston
Shelburne LL
Shelburne
2006 Glastonbury
American LL
Glastonbury
Yarmouth LL
Yarmouth
Peabody Western LL
Peabody
Portsmouth LL
Portsmouth
Lincoln LL
Lincoln
Colchester LL
Colchester
2007 Shelton National LL
Shelton
Portland North LL
Portland
Walpole American LL
Walpole
Portsmouth LL
Portsmouth
Cranston Western LL
Cranston
Essex Junction LL
Essex Junction
2008 Shelton National LL
Shelton
Camden-Rockport LL
Camden
Parkway National LL
Boston (West Roxbury)
Manchester North LL
Manchester
Cranston Western LL
Cranston
Williston LL
Williston
2009 Glastonbury
National LL
Glastonbury
Bangor East LL
Bangor
Peabody Western LL
Peabody
Portsmouth LL
Portsmouth
Lincoln LL
Lincoln
Brattleboro LL
Brattleboro
2010 Fairfield American LL
Fairfield
Bangor East LL
Bangor
Southborough Youth LL
Southborough
Portsmouth LL
Portsmouth
Cumberland National LL
Cumberland
Shelburne LL
Shelburne
2011 Fairfield American LL
Fairfield
Yarmouth LL
Yarmouth
Andover National LL
Andover
Goffstown Junior Baseball LL
Goffstown
Cumberland American LL
Cumberland
Barre Community LL
Barre
2012 Fairfield American LL
Fairfield
Scarborough LL
Scarborough
Wellesley South LL
Wellesley
Bedford LL
Bedford
Coventry American LL
Coventry
South Burlington LL
South Burlington
2013 Westport LL
Westport
Saco LL
Saco
Newton SouthEast LL
Newton
Rye LL
Rye
Lincoln LL
Lincoln
South Burlington LL
South Burlington
2014 Fairfield American LL
Fairfield
Falmouth LL
Falmouth
Barnstable LL
Barnstable
Goffstown LL
Goffstown
Cumberland American LL
Cumberland
Williston LL
Williston
2015 Waterford LL
Waterford
Biddeford LL
Biddeford
Newton SouthEast LL
Newton
Bedford LL
Bedford
Cranston Western LL
Cranston
South Burlington LL
South Burlington
2016 Fairfield American LL
Fairfield
Scarborough LL
Scarborough
Wellesley South LL
Wellesley
Bedford LL
Bedford
Warwick North LL
Warwick
Brattleboro LL
Brattleboro
2017 Fairfield American LL
Fairfield
South Portland American LL
South Portland
Holden LL
Holden
Goffstown Junior Baseball
Goffstown
Cumberland American LL
Cumberland
Essex Junction LL
Essex Junction

LLWS results

As of the 2016 Little League World Series.

Year Champion City LLWS Record
2001 Lincoln LL Rhode Island Lincoln Group Stage 0–3
2002 Jesse Burkett LL Massachusetts Worcester 4th Place 3–3
2003 American LL Massachusetts Saugus 4th Place 4–2
2004 Lincoln LL Rhode Island Lincoln Group Stage 1–2
2005 Westbrook LL Maine Westbrook Group Stage 1–2
2006 Portsmouth LL New Hampshire Portsmouth U.S. Semifinal 2–2
2007 Walpole American LL Massachusetts Walpole Group Stage 1–2
2008 Shelton National LL Connecticut Shelton Group Stage 1–2
2009 Peabody Western LL Massachusetts Peabody Group Stage 1–2
2010 Fairfield American LL Connecticut Fairfield Group Stage 1–2
2011 Cumberland American LL Rhode Island Cumberland Round 1 1–2
2012 Fairfield American LL Connecticut Fairfield Round 3 2–2
2013 Westport LL Connecticut Westport 4th Place 3–3
2014 Cumberland American LL Rhode Island Cumberland Round 2 1–2
2015 Cranston Western LL Rhode Island Cranston Round 2 1–2
2016 Warwick North LL Rhode Island Warwick Round 2 1–2
2017 TBD

Results by state

As of the 2016 Little League World Series.

State New England
Championships
Record
in LLWS
PCT
Rhode Island Rhode Island 6 5–13 .277
Massachusetts Massachusetts 4 9–9 .500
Connecticut Connecticut 4 7–9 .438
New Hampshire New Hampshire 1 2–2 .500
Maine Maine 1 1–2 .333
Vermont Vermont 0 0–0
Total 16 24–35 .407

External links