ARCHDIOCESE OF HARTFORD ARCHIVES. ARCHDIOCESAN PARISHES AND LOCATION OF SACRAMENTAL RECORDS.2019 (SEP) KEY .Black = OPEN PARISHES (currently 131 open parishes) .Red = CLOSED PARISHES (suppressed/merged) (currently 153 closed parishes)

.Chart is arranged alphabetically by name of city/town and then alphabetically by name of parish/church.

.Establishement date refers to year when a parish or mission was formally created. .Closed date refers to year when a parish or mission was formally suppressed/merged.

.If no parish is noted in Location of Record field, the parish is open and the records are onsite at the parish. .If parish noted in Location of Records field is in black, parish records now reside at the noted parish in black. .If parish noted in Location of Records field is red, the noted parish is closed. Search under the name of the closed parish for current location of records.

.Once the required Sacramental Records are located, contact parish directly for assistance in obtaining official certificate.

# CITY/TOWN PARISH/CHURCH ESTABLISHED CLOSED LOCATION OF RECORDS 001 ANSONIA. Assumption 1870* 002 ANSONIA. Holy Rosary 1908* Archdiocesan Archives (Hartford) ANSONIA. St. Anthony 1915* 2015** [Previously held at Holy Rosary (Ansonia)] 003 ANSONIA. St. [Polish] 1925* 004 AVON. St. Ann 1917* BANTAM. (SEE: LITCHFIELD) 005 BEACON FALLS. St. 1899* BERLIN (East Berlin). Sacred Heart 1970 2017 St. Paul (Berlin) 006 BERLIN (Kensington). St. Paul 1878 BETHLEHEM. Nativity 1916* 2017 Prince of Peace (Woodbury) BLOOMFIELD. Christ the King 1936* 1996** Sacred Heart (Bloomfield) BLOOMFIELD. Our Lady of the Assumption [mission] 1934* 1988** Sacred Heart (Bloomfield) 007 BLOOMFIELD. Sacred Heart 1878* BRANFORD. St. Elizabeth of Hungary 1966 2017 St. John Bosco (Branford) 008 BRANFORD. St. John Bosco 2017 BRANFORD. St. Mary of the 1868 2017 St. John Bosco (Branford) BRANFORD. St. Therese 1947 2017 St. John Bosco (Branford) # CITY/TOWN PARISH/CHURCH ESTABLISHED CLOSED LOCATION OF RECORDS ARCHDIOCESE OF HARTFORD ARCHIVES. ARCHDIOCESAN PARISHES AND LOCATION OF SACRAMENTAL RECORDS.2019 (SEP) BRISTOL. St. Ann [French] 1908 2017 St. (Bristol) BRISTOL. St. Anthony [Italian] 1920 2017 St. Francis de Sales (Bristol) 090 BRISTOL. St. Francis de Sales 2017 010 BRISTOL. St. Gregory the Great 1957* 010 BRISTOL. St. Joseph 1864* 012 BRISTOL (Forestville). St. Matthew 1891* 013 BRISTOL. St. Stanislaus [Polish] 1919* BROAD BROOK. (SEE: EAST WINDSOR) CANAAN. St. Joseph 1920 2017 St. Martin of Tours (Canaan) 014 CANAAN. St. Martin of Tours 2017 CANAAN (Falls Village). St. Patrick [mission] 1851* 2003** St. Joseph (Canaan) 015 CANTON (Collinsville). St. Patrick 1856* CHESHIRE. Epiphany 1967 2017 St. Bridget of Sweden (Cheshire) 016 CHESHIRE. St. Bridget of Sweden 1871* CHESHIRE. St. 1971 2017 St. Bridget of Sweden (Cheshire) COLLINSVILLE. (SEE: CANTON) CORNWALL BRIDGE [in Cornwall] St. Bridget 1883 2017 St. (Kent) 017 DERBY. Our Lady Queen of the Apostles 2017 DERBY. St. Jude 1961 2017 Our Lady Queen of the Apostles (Derby) DERBY. St. Mary the Immaculate Conception 1851 2017 Our Lady Queen of the Apostles (Derby) 018 DERBY. St. Michael the [Polish] 1905* EAST BERLIN (SEE: BERLIN). EAST HARTFORD. Blessed Sacrament 1948 2017 St. Edmund Campion (East Hartford) 019 EAST HARTFORD. North American Martyrs 2017 EAST HARTFORD. Our Lady of Peace 1971 2017 St. Edmund Campion (East Hartford) EAST HARTFORD. St. Christopher 1965 2017 St. Edmund Campion (East Hartford) 020 EAST HARTFORD. St. Edmund Campion 2017 EAST HARTFORD. St. Jogues 1964 2017 North American Martyrs (East Hartford) 021 EAST HARTFORD. St. Isaac Jogues [Ghanaian] 2018* EAST HARTFORD. St. Mary 1873 2017 North American Martyrs (East Hartford) EAST HARTFORD. St. Rose 1920 2017 North American Martyrs (East Hartford)

# CITY/TOWN PARISH/CHURCH ESTABLISHED CLOSED LOCATION OF RECORDS ARCHDIOCESE OF HARTFORD ARCHIVES. ARCHDIOCESAN PARISHES AND LOCATION OF SACRAMENTAL RECORDS.2019 (SEP) EAST HAVEN. Our Lady of Pompeii 1957 2017 St. Pio of Pietrelcina (East Haven) EAST HAVEN. St. Clare 1947 2017 St. Pio of Pietrelcina (East Haven) 022 EAST HAVEN. St. Pio of Pietrelcina 2017 EAST HAVEN. St. Vincent de Paul 1914 2017 St. Pio of Pietrelcina (East Haven) EAST WINDSOR (Broad Brook). St. 1886 2017 St. Marianne Cope (East Windsor) 023 EAST WINDSOR (Broad Brook). St. Marianne Cope 2017 EAST WINDSOR. St. Philip 1959 2017 St. Marianne Cope (East Windsor) ELMWOOD (SEE: WEST HARTFORD). ENFIELD. Holy Family 1965 2017 St. Jeanne Jugan (Enfield) ENFIELD. St. Adalbert [Polish] 1915 2017 St. Raymond of Penafort (Enfield) ENFIELD. St. Bernard 1888 2017 St. Jeanne Jugan (Enfield) 024 ENFIELD. St. Jeanne Jugan 2017 St. Raymond of Penafort (Enfield) ENFIELD. St. Martha 1961 2017 [See: Enfield. St. Martha (2017)] 2017 025 ENFIELD. St. Martha [Re‐est] ENFIELD. St. Patrick 1863 2017 St. Raymond of Penafort (Enfield) 026 ENFIELD. St. Raymond of Penafort 2017 FALLS VILLAGE (SEE: CANAAN). 027 FARMINGTON (Unionville). St. Mary Star of the Sea 1874* 028 FARMINGTON. St. Patrick 1871* FORESTVILLE (SEE: BRISTOL). GLASTONBURY (South Glastonbury). St. Augustine 1877* 2017 Ss. Isidore & Maria (Glastonbury) 029 GLASTONBURY. St. Dunstan 1971* 030 GLASTONBURY. Ss. Isidore & Maria 2017 GLASTONBURY. St. Paul 1954* 2017 Ss. Isidore & Maria (Glastonbury) GOSHEN. St. Thomas of Villanova 1880* 2017 St. Louis de Montfort (Litchfield) 031 GRANBY. St. Therese 1958 032 GUILFORD. St. George 1870* HAMDEN. Ascension 1964 2017 Christ the Bread of Life (Hamden) HAMDEN. Blessed Sacrament 1939 2017 Christ the Bread of Life (Hamden) 033 HAMDEN. Christ the Bread of Life 2017 034 HAMDEN. Divine Mercy 2017 # CITY/TOWN PARISH/CHURCH ESTABLISHED CLOSED LOCATION OF RECORDS ARCHDIOCESE OF HARTFORD ARCHIVES. ARCHDIOCESAN PARISHES AND LOCATION OF SACRAMENTAL RECORDS.2019 (SEP) 035 HAMDEN. Our Lady of Mt. Carmel 1891 HAMDEN. St. Ann [Italian] 1919 2017 Christ the Bread of Life (Hamden) HAMDEN. St. 1971 2017 Our Lady of Mt. Carmel (Hamden) HAMDEN. St. Rita 1932 2017 Divine Mercy (Hamden) HAMDEN. St. Stephen 1953 2017 Divine Mercy (Hamden)

Holy Trinity 1829* 1851+ [Renamed St. Patrick (Hartford), 1851] HARTFORD. [Est.] [Renamed] St. Patrick (Hartford) 036 HARTFORD. Holy Trinity [Lithuanian] 1900 HARTFORD. Immaculate Conception 1899* 2000** St. Anne ‐ Immaculate Conception (Hartford) Maria Reina de la Paz 037 HARTFORD. (Mary Queen of Peace) 2017 038 HARTFORD. Our Lady of Fatima [Portuguese] 1958* 039 HARTFORD. Our Lady of Sorrows 1895* Sacred Heart [Italian] [Renamed St. [Italian] 1892* 1898+ HARTFORD. (Hartford), 1898] [Est.] [Renamed] St. Anthony of Padua [Italian] (Hartford) HARTFORD. Sacred Heart [Spanish] 1897 2017 St. Peter (Hartford) HARTFORD. St. Anne [French] 1889* 2000** St. Anne – Immaculate Conception (Hartford) HARTFORD. St. Anne – Immaculate Conception 2000 2017 St. Augustine (Hartford) St. Anthony of Padua [Italian] [Previously named Sacred Heart [Italian] Est. 1892* HARTFORD. (Hartford), 1892] Ren. 1898+ 1958+ St. Patrick – St. Anthony (Hartford) 040 HARTFORD. St. Augustine 1902 041 HARTFORD. Ss. Cyril & Methodius [Polish] 1902* 042 HARTFORD. St. Joseph, Cathedral of 1872 HARTFORD. St. Justin 1924 2017 St. Justin – St. Michael (Hartford) 043 HARTFORD. St. Justin – St. Michael 2017 HARTFORD. St. Lawrence O’Toole 1885* 2017 Maria Reina de la Paz (Hartford) HARTFORD. St. Luke 1920 2017 Christ the King (Wethersfield) HARTFORD. St. Michael 1900 2017 St. Justin – St. Michael (Hartford) St. Patrick Est. 1829* HARTFORD. [Previously named Holy Trinity (Hartford), 1829] Ren. 1851+ 1958+ St. Patrick – St. Anthony (Hartford) 044 HARTFORD. St. Patrick – St. Anthony 1959* ARCHDIOCESE OF HARTFORD ARCHIVES. ARCHDIOCESAN PARISHES AND LOCATION OF SACRAMENTAL RECORDS.2019 (SEP) HARTFORD. St. Peter 1859 2017 Maria Reina de la Paz (Hartford) # CITY/TOWN PARISH/CHURCH ESTABLISHED CLOSED LOCATION OF RECORDS HARWINTON. Immaculate Heart of Mary 1956 2017 Our Lady of Hope (New Hartford) KENSINGTON. (SEE: BERLIN) KENT. Sacred Heart 1970 2017 St. Kateri Tekakwitha (Kent) 045 KENT. ST. Kateri Tekakwitha 2017 LAKEVILLE (SEE SALISBURY). LITCHFIELD (Bantam). Our Lady of Grace 1970* 2017 St. Louis de Montfort (Litchfield) LITCHFIELD. St. Anthony of Padua 1882* 2017 St. Louis de Montfort (Litchfield) 046 LITCHFIELD. St. Louis de Montfort 2017 047 MADISON. St. Margaret 1937* MANCHESTER. Assumption 1955 2017 St. James (Manchester) MANCHESTER. St. Bartholomew 1958 2017 St. Teresa of Calcutta (Manchester) MANCHESTER. St. Bridget 1869 2017 St. Teresa of Calcutta (Manchester) 048 MANCHESTER. St. James 1890 049 MANCHESTER. St. Teresa of Calcutta 2017 050 MARLBOROUGH. St. 1972* MERIDEN. Holy Angels 1887 2017 Our Lady Queen of Angels (Meriden) MERIDEN. Our Lady of Mt. Carmel [Italian] 1894 2017 Our Lady Queen of Angels (Meriden) 051 MERIDEN. Our Lady Queen of Angels 2017 052 MERIDEN. St. Faustina 2017 MERIDEN. St. Joseph 1900 2017 Our Lady Queen of Angels (Meriden) MERIDEN. St. Laurent [French] 1880 2017 Our Lady Queen of Angels (Meriden) MERIDEN. St. Mary [German] 1890 2017 Our Lady Queen of Angels (Meriden) 053 MERIDEN. St. 1848* MERIDEN. St. Stanislaus [Polish] 1891 2017 St. Faustina (Meriden) 054 MIDDLEBURY. St. 1904* 055 MILFORD. Christ the Redeemer 1966* 056 MILFORD. Precious Blood 2017 MILFORD (Woodmont). St. Agnes 1954 2017 Precious Blood (Milford) MILFORD. St. Ann 1924 2017 St. (Milford) MILFORD. St. 1946 2017 St. Raphael (Milford) MILFORD. St. Mary 1885 2017 Precious Blood (Milford) 057 MILFORD. St. Raphael 2017 ARCHDIOCESE OF HARTFORD ARCHIVES. ARCHDIOCESAN PARISHES AND LOCATION OF SACRAMENTAL RECORDS.2019 (SEP)

# CITY/TOWN PARISH/CHURCH ESTABLISHED CLOSED LOCATION OF RECORDS 058 NAUGATUCK. St. 1866 NAUGATUCK (Union City). St. Hedwig [Polish] 1906 2017 St. Francis of Assisi (Naugatuck) NAUGATUCK (Union City). St. Mary 1907 2017 St. Francis of Assisi (Naugatuck) 059 NAUGATUCK. St. Vincent Ferrer 1975* NEW BRITAIN. All 1918* 2002** St. Ann [Italian] (New Britain) 060 NEW BRITAIN. Divine Providence 2017 061 NEW BRITAIN. Holy Apostles 2017 062 NEW BRITAIN. Holy Cross [Polish] 1927* 063 NEW BRITAIN. Sacred Heart [Polish] 1894* NEW BRITAIN. St. Andrew [Lithuanian] 1895 2017 Holy Apostles (New Britain) NEW BRITAIN. St. Ann [Italian] 1938* 2017 St. Joachim (New Britain) 064 NEW BRITAIN. St. Francis of Assisi 1941* NEW BRITAIN. St. 1958 2017 St. Katharine Drexel (New Britain) 065 NEW BRITAIN. St. Joachim 2017 NEW BRITAIN. St. 1916 2017 Holy Apostles (New Britain) NEW BRITAIN. St. Joseph 1896 2017 Divine Providence (New Britain) 066 NEW BRITAIN. St. Katharine Drexel 2017 NEW BRITAIN. St. Mary 1848* 2017 St. Joachim (New Britain) NEW BRITAIN. St. Maurice 1946 2017 St. Katharine Drexel (New Britain) NEW BRITAIN. St. Peter [French‐German] 1890 2017 Divine Providence (New Britain) NEW HARTFORD. Immaculate Conception 1869 2017 Our Lady of Hope (New Hartford) 067 NEW HARTFORD. Our Lady of Hope 2017 068 NEW HAVEN. Our Lady of Guadalupe 2017 NEW HAVEN. Sacred Heart 1875 2017 St. Anthony (New Haven) NEW HAVEN. St. Aedan 1900 2017 Ss. Aedan & Brendan (New Haven) 069 NEW HAVEN. Ss. Aedan & Brendan 2016 070 NEW HAVEN. St. Anthony 1902 071 NEW HAVEN. St. Bernadette 1938* NEW HAVEN. St. Boniface 1868* 2005** St. Bernadette (New Haven) NEW HAVEN. St. Brendan 1915 2017 Ss. Aedan & Brendan (New Haven) NEW HAVEN. St. Casimir 1912* 2002** St. Bernadette (New Haven) NEW HAVEN. St. Donato 1915* 2004** St. Francis (New Haven) ARCHDIOCESE OF HARTFORD ARCHIVES. ARCHDIOCESAN PARISHES AND LOCATION OF SACRAMENTAL RECORDS.2019 (SEP) NEW HAVEN. St. Francis 1868 2017 Our Lady of Guadalupe (New Haven) # CITY/TOWN PARISH/CHURCH ESTABLISHED CLOSED LOCATION OF RECORDS NEW HAVEN. St. 1893 2017 Christ the Bread of Life (Hamden) NEW HAVEN. St. John the Evangelist 1858* 1991** St. Peter (New Haven) NEW HAVEN. St. Joseph 1900 2017 St. Mary (New Haven) NEW HAVEN. St. Louis [French] 1896+ 1962+ Unknown 072 NEW HAVEN. St. Martin de Porres 1942* St. Mary 073 NEW HAVEN. [initially called: Christ's Church] 1832* 074 NEW HAVEN. St. Michael [Italian] 1889* NEW HAVEN. St. Patrick 1851* 1966+ St. Michael [Italian] (New Haven) NEW HAVEN. St. Peter 1902* 1997** Sacred Heart (New Haven) NEW HAVEN. St. Rose of Lima 1907 2017 Our Lady of Guadalupe (New Haven) 075 NEW HAVEN. St. Stanislaus [Polish] 1901* 076 NEW MILFORD. Our Lady of the Lakes 1990* 077 NEW MILFORD. St. 1871* 078 NEWINGTON. Annunciation 2017 NEWINGTON. Holy Spirit 1964 2017 Annunciation (Newington) NEWINGTON. St. Mary 1924 2017 Annunciation (Newington) NORFOLK. Immaculate Conception 1889 2017 St. Martin of Tours (Canaan) 079 NORTH BRANFORD. St. 2016 NORTH BRANFORD. St. Augustine 1941 2016 St. Ambrose (North Branford) NORTH BRANFORD (Northford). St. Monica 1964 2016 St. Ambrose (North Branford) NORTH HAVEN. St. 1920 2017 St. Elizabeth of the Trinity (North Haven) 080 NORTH HAVEN. St. Elizabeth of the Trinity 2017 NORTH HAVEN. St. Frances Cabrini 1967 2017 St. Elizabeth of the Trinity (North Haven) NORTH HAVEN. St. Therese 1938 2017 St. Elizabeth of the Trinity (North Haven) NORTHFORD (SEE: NORTH BRANFORD) OAKVILLE (SEE: WATERTOWN). 081 ORANGE. Holy Infant 1952* 082 OXFORD. St. 1966* 083 PLAINVILLE. Our Lady of Mercy 1881* PLANTSVILLE (SEE: SOUTHINGTON). PLYMOUTH (Terryville). Immaculate Conception 1900 2017 St. (Thomaston) ARCHDIOCESE OF HARTFORD ARCHIVES. ARCHDIOCESAN PARISHES AND LOCATION OF SACRAMENTAL RECORDS.2019 (SEP) PLYMOUTH (Terryville). St. Casimir 1906 2017 St. Maximilian Kolbe (Thomaston) # CITY/TOWN PARISH/CHURCH ESTABLISHED CLOSED LOCATION OF RECORDS POQUONOCK (SEE: WINDSOR). 084 PROSPECT. St. Anthony 1943* ROCKY HILL. St. Elizabeth Seton 1989 2017 St. Josephine Bakhita (Rocky Hill) ROCKY HILL. St. James 1945 2017 St. Josephine Bakhita (Rocky Hill) 085 ROCKY HILL. St. Josephine Bakhita 2017 ROXBURY. St. Patrick [mission] 1885 2017 Our Lady of Perpetual Help (Washington Depot)

St. Martin of Tours (Canaan) SALISBURY (Lakeville). St. Mary 1875 2017 [Some records held at Archdiocesan Archives (Hartford)] SEYMOUR. Good Shepherd 1967 2017 St. Nicholas (Seymour) SEYMOUR. St. Augustine 1885 2017 St. Nicholas (Seymour) 086 SEYMOUR. St. Nicholas 2017 SHARON. St. Bernard 1885 2017 St. Kateri Tekakwitha (Kent) SIMSBURY (Tariffville). St. Bernard 1881 2017 St. Therese (Granby) 087 SIMSBURY (West Simsbury). St. Catherine of Siena 1971* 088 SIMSBURY. St. Mary 1921* SOUTH GLASTONBURY (SEE: GLASTONBURY). SOUTH WINDSOR. St. Francis of Assisi 1941 2017 St. Junipero Serra (South Windsor) 089 SOUTH WINDSOR. St. Junipero Serra 2017 SOUTH WINDSOR. St. Margaret Mary 1961 2017 St. Junipero Serra (South Windsor) 090 SOUTHBURY. Sacred Heart 1884* 091 SOUTHINGTON. Immaculate Conception 1915* 092 SOUTHINGTON (Plantsville). Mary Our Queen 1961* 093 SOUTHINGTON (Plantsville). St. Aloysius 1961* 094 SOUTHINGTON. St. Dominic 1971* 095 SOUTHINGTON. St. Thomas 1860* 096 SUFFIELD. Sacred Heart 1884 SUFFIELD. St. Joseph [Polish] 1916 2017 Sacred Heart (Suffield) TARIFFVILLE (SEE: SIMSBURY). TERRYVILLE (SEE: PLYMOUTH). 097 THOMASTON. St. Maximilian Kolbe 2017 THOMASTON. St. Thomas 1871 2017 St. Maximilian Kolbe (Thomaston) TORRINGTON. Sacred Heart [Slovak] 1910 2017 St. John Paul the Great (Torrington) ARCHDIOCESE OF HARTFORD ARCHIVES. ARCHDIOCESAN PARISHES AND LOCATION OF SACRAMENTAL RECORDS.2019 (SEP) TORRINGTON. St. Francis of Assisi 1877 2017 St. John Paul the Great (Torrington) # CITY/TOWN PARISH/CHURCH ESTABLISHED CLOSED LOCATION OF RECORDS 098 TORRINGTON. St. John Paul the Great 2017 TORRINGTON. St. Mary [Polish] 1919 2017 St. John Paul the Great (Torrington) TORRINGTON. St. Peter [Italian] 1910 2017 St. John Paul the Great (Torrington) UNION CITY (SEE: NAUGATUCK). UNIONVILLE (SEE: FARMINGTON). 099 WALLINGFORD. Most Holy Trinity 1869* 100 WALLINGFORD (Yalesville). Our Lady of Fatima 1956* 101 WALLINGFORD. Resurrection 1963* WALLINGFORD. Ss. Peter & Paul [Polish] 1924 2017 St. Faustina (Meriden) 102 WASHINGTON DEPOT [in Washington] Our Lady of Perpetual Help 1908 All Saints 103 WATERBURY. (Todos los Santos) 2017 104 WATERBURY. Blessed Sacrament 1911* 105 WATERBURY. Immaculate Conception, Basilica of the 1847* 106 WATERBURY. Mary Mother of the Church 2017 107 WATERBURY. Our Lady of Fatima [Portuguese] 1971* 108 WATERBURY. Our Lady of Loreto 1971* WATERBURY. Our Lady of Lourdes [Italian] 1899 2017 All Saints (Waterbury) 109 WATERBURY. Our Lady of Mt. Carmel [Italian] 1923* WATERBURY. Sacred Heart 1885 2017 All Saints (Waterbury) WATERBURY. St. Anne for Mothers, of 1886 2017 All Saints (Waterbury) 110 WATERBURY. St. Blaise 2017 WATERBURY. St. Cecilia 1893* 2003** Sacred Heart (Waterbury) 111 WATERBURY. St. Francis Xavier 1895* WATERBURY. St. Joseph [Lithuanian] 1894 2017 St. Blaise (Waterbury) WATERBURY. St. Leo the Great 1974 2017 Mary Mother of the Church (Waterbury) WATERBURY. St. Lucy [Italian] 1926 2017 All Saints (Waterbury) WATERBURY. St. Margaret of Scotland 1910 2017 All Saints (Waterbury) 112 WATERBURY. St. Michael 1897* WATERBURY. St. Patrick 1880 2017 St. Blaise (Waterbury) WATERBURY. Ss. Peter & Paul 1920 2017 Mary Mother of the Church (Waterbury) WATERBURY. St. Stanislaus Kostka [Polish] 1913 2017 All Saints (Waterbury) ARCHDIOCESE OF HARTFORD ARCHIVES. ARCHDIOCESAN PARISHES AND LOCATION OF SACRAMENTAL RECORDS.2019 (SEP) WATERBURY. St. Thomas 1898* 1997** St. Michael (Waterbury) # CITY/TOWN PARISH/CHURCH ESTABLISHED CLOSED LOCATION OF RECORDS 113 WATERTOWN. St. John the Evangelist 1878* 114 WATERTOWN (Oakville). St. Mary Magdalen 1900* 115 WEST HARTFORD. St. Andrew Dung Lac [Vietnamese] 2018 St. Brigid WEST HARTFORD (Elmwood). [originally spelled: Bridget] 1919 2017 St. Gianna Beretta Molla (West Hartford) 116 WEST HARTFORD. St. Gianna Beretta Molla 2017 WEST HARTFORD. St. Helena 1966 2017 St. Gianna Beretta Molla (West Hartford) WEST HARTFORD. St. John the Evangelist 1942* 1998** St. Lawrence O’Toole (Hartford) WEST HARTFORD. St 1941 2017 St. Gianna Beretta Molla (West Hartford) 117 WEST HARTFORD. St. 1966* 118 WEST HARTFORD. St. Thomas the Apostle 1921* 119 WEST HARTFORD. St. Timothy 1958* 120 WEST HAVEN. Our Lady of Victory 1935 121 WEST HAVEN. St. John XXIII 2017 WEST HAVEN. St. John Vianney 1965 2017 Our Lady of Victory (West Haven) WEST HAVEN. St. Lawrence 1886 2017 St. John XXIII (West Haven) WEST HAVEN. St. Louis [French] 1886 2017 St. John XXIII (West Haven) WEST HAVEN. St. Paul 1916 2017 St. John XXIII (West Haven) WEST SIMSBURY (SEE: SIMSBURY) 122 WETHERSFIELD. Christ the King 2017 WETHERSFIELD. Corpus Christi 1941 2017 Christ the King (Wethersfield) 123 WETHERSFIELD. Incarnation 1963* WETHERSFIELD. Sacred Heart 1897 2017 Christ the King (Wethersfield) 124 WETHERSFIELD. Sacred Heart of Jesus [Korean] 2018 125 WINCHESTER (Winsted). St. Joseph 1853* 126 WINDSOR. St. Damien of Molokai 2017 WINDSOR. St. Gabriel 1921 2017 St. Damien of Molokai (Windsor) 127 WINDSOR. St. Gertrude 1947* WINDSOR (Poquonock). St. Joseph 1892 2017 St. Damien of Molokai (Windsor) WINDSOR LOCKS. St. Mary 1852 2017 Mary Gate of Heaven (Windsor Locks) 128 WINDSOR LOCKS. Mary Gate of Heaven 2017 WINDSOR LOCKS. St. 1962 2017 Mary Gate of Heaven (Windsor Locks) ARCHDIOCESE OF HARTFORD ARCHIVES. ARCHDIOCESAN PARISHES AND LOCATION OF SACRAMENTAL RECORDS.2019 (SEP) WINSTED (SEE: WINCHESTER). # CITY/TOWN PARISH/CHURCH ESTABLISHED CLOSED LOCATION OF RECORDS 129 WOLCOTT. St. Basil the Great 2017 WOLCOTT. St. 1973 2017 St. Basil the Great (Wolcott) WOLCOTT. St. Pius X 1956 2017 St. Basil the Great (Wolcott) 130 WOODBRIDGE. Assumption 1924* 131 WOODBURY. Prince of Peace 2017 WOODBURY. St. Teresa of Avila 1903* 2017 Prince of Peace (Woodbury) WOODMONT (SEE: MILFORD). YALESVILLE (SEE: WALLINGFORD).

NOTES .All establishment & closing dates taken from official 2016‐2018 decrees issued by Archbishop Blair *Denotes information taken from 2016 Connecticut Catholic Directory **Denotes information derived from Connecticut Catholic Directory , 1986‐2016 + Denotes information derived from other historical records