List of Connecticut state symbols

From Wikipedia, the free encyclopedia

Location of the state of Connecticut in the United States of America

The state of Connecticut has adopted numerous symbols, which are found in Chapter 33, Sections 3.105–110 of the General Statutes of Connecticut,[1] and are listed in the Connecticut State Register and Manual.[2]

Insignia[edit]

Type Symbol Year Image
Coat of arms The Coat of arms of Connecticut 1931
Flag White shield with three grapevines on a field of azure blue, with a banner below the shield depicting the state motto. 1897 Flag of Connecticut
Motto Qui Transtulit Sustinet
(He Who Transplanted Still Sustains)
1897
Seal The Great seal of the state of Connecticut 1784 Connecticut state seal

Flora[edit]

Type Symbol Year Image
Children's state flower Michaela Petit's Four-O’Clocks
(Mirabilis jalapa)
2015 Mountain laurel
Flower Mountain laurel
(Kalmia latifolia)
1907 Mountain laurel
Tree Charter Oak
(White oak Quercus alba)
1947 Charter Oak

Fauna[edit]

Type Symbol Year Image
Bird American robin
(Turdus migratorius)
1943 American Robin
Dinosaur Dilophosaurus 2017 American Robin
Fish American shad
(Alosa sapidissima)
2003 American Shad
Insect European mantis, or praying mantis
(Mantis religiosa)
1977 European Mantis
Animal Sperm whale
(Physeter macrocephalus)
1975 Sperm whale
Shellfish Eastern oyster
(Crassostrea virginica)
1989 Eastern Oyster

Geology[edit]

Type Symbol Year Image
Fossil Eubrontes giganteus 1991 Eubrontes
Mineral Garnet
(Almandine garnet)
1977 Garnet

Culture[edit]

Type Symbol Year Image
Aircraft F4U Corsair 2005 F4U Corsair
Pioneering aircraft Gustave Whitehead's No. 21 2017 F4U Corsair
Cantata "The Nutmeg" 2003
Composer Charles Ives[notes 1] 1991 Charles Ives
Flagship and
Tall Ship Ambassador
Freedom Schooner Amistad 2003 Freedom Schooner Amistad
Folk Dance Square Dance 1995 Square Dance
Hero Nathan Hale 1985 Nathan Hale
Heroine Prudence Crandall 1995 Prudence Crandall
Poet Laureate Margaret Gibson 1985
Polka Ballroom polka 2013
Ship USS Nautilus (SSN-571) 1983 USS Nautilus
Song Yankee Doodle 1978 Yankee Doodle
Second song Beautiful Connecticut Waltz 2013
Tartan Connecticut state tartan 1995
Troubadour Connecticut State Troubadour 1991

Notes[edit]

  1. ^ Jacob Druckman was named State Composer Laureate in 1993; he died in 1996.

See also[edit]

References[edit]

  1. ^ "Chapter 33. Secretary", General Statutes of Connecticut, retrieved 2019-06-06
  2. ^ Connecticut State Register and Manual (PDF), Secretary of the State, 2018, pp. 819–835, retrieved 2019-06-06

External links[edit]