List of Connecticut state symbols
.svg.png)
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
| 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
| 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
| Type | Symbol | Year | Image | 
|---|---|---|---|
| Bird | American robin (Turdus migratorius) | 1943 |   | 
| Dog | Siberian Husky | 2024 |   | 
| 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
| Type | Symbol | Year | Image | 
|---|---|---|---|
| Fossil | Eubrontes giganteus | 1991 | |
| Mineral | Garnet (Almandine garnet) | 1977 |   | 
Culture
| Type | Symbol | Year | Image | 
|---|---|---|---|
| Aircraft | F4U Corsair | 2005 |   | 
| Pioneering aircraft | Gustave Whitehead's No. 21 | 2017 |   | 
| Candy | Lollipop | 2024 |   | 
| Cantata | "The Nutmeg" | 2003 | |
| Composer | Charles Ives[notes 1] | 1991 |   | 
| Flagship and Tall Ship Ambassador | Freedom Schooner Amistad | 2003 | |
| Folk Dance | Square Dance | 1995 |   | 
| Food | Pizza | 2021 |   | 
| 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
- ^ Jacob Druckman was named State Composer Laureate in 1993; he died in 1996.
See also
References
- ^ "Chapter 33. Secretary", General Statutes of Connecticut, retrieved 2019-06-06
- ^ Connecticut State Register and Manual (PDF), Secretary of the State, 2018, pp. 819–835, archived from the original (PDF) on December 12, 2019, retrieved 2019-06-06
External links
- "State of Connecticut - Sites, Seals and Symbols". Connecticut State Register & Manual. State of Connecticut. Retrieved 2018-07-25.