List of Connecticut state symbols

Summary

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]

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

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  
Motto Qui Transtulit Sustinet
(He Who Transplanted Still Sustains)
1897
Seal The Great seal of the state of Connecticut 1784  

Flora edit

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

Fauna edit

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

Geology edit

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

Culture edit

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

  • "State of Connecticut - Sites, Seals and Symbols". Connecticut State Register & Manual. State of Connecticut. Retrieved 2018-07-25.