Connecticut State Library with state seal

Connecticut Disasters

| RETURN TO:  About Connecticut

Blizzards   Construction Disasters   Fires    Floods     Hurricanes   Tornados

Blizzards

Name Place Date Sources
1798 New England Blizzard Connecticut, New Hampshire, Maine and New York Nov. 17-21, 1798 Natural Disasters [CSL Call Number GB 5014.N373 2001] ;  Hartford Courant
1888 Blizzard Northeast U.S. March 11, 1888 Hartford Courant
1978 Blizzard Northeast U.S. Feb. 6-7, 1978 Hartford Courant

Construction Disasters

Name Place Date Sources
Hartford Civic Center Roof Collapse Hartford, CT January 18, 1978 Hartford Courant
L'Ambiance Plaza Collapse Bridgeport, CT April 23, 1987 Hartford Courant
Mianus River Bridge Collapse Greenwich, CT July 28, 1983 Hartford Courant ; New York Times

Fires

Name Place Date Sources

Hartford Circus Fire

Hartford, CT

July 6, 1944

Hartford Courant

Floods

Name Place Date Sources
1936 Flood New England March 12, 1936 Hartford Courant
1955 Floods (see Hurricanes Connie & Diane) Connecticut Mid-August, 1955 Hartford Courant ; Connecticut State Archives

Hurricanes

Name Place Date Sources
1938 Great New England Hurricane
Post-hurricane aerial photos
Northeastern U.S. September 21, 1938 Natural Disasters [CSL Call Number GB 5014.N373 2001]
Hartford Courant
1944 Great Atlantic Hurricane New England September 15, 1944 Hartford Courant
1954 Hurricane Carol New England August 31, 1954 Hartford Courant
1955 Hurricanes (Connie & Diane) North Carolina, Virginia, Maryland, Pennsylvania, New York, New Jersey, Connecticut, Rhode Island & Massachusetts mid-August 1955 Natural Disasters [CSL Call Number GB 5014.N373 2001]
Hartford Courant
Hurricane Gloria Connecticut September 1985  
Hurricane Bob Connecticut August 30, 1991  

Tornados

Name Place Date Sources
www.tornadoproject.com      

Compiled by Government Information Reference staff with assistance from other State Library staff. Last Revised, 6/2008