Movatterモバイル変換


[0]ホーム

URL:


Jump to content
WikipediaThe Free Encyclopedia
Search

List of Connecticut state symbols

From Wikipedia, the free encyclopedia

Location of thestate of Connecticut in the United States of America

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

Insignia

[edit]
Further information:List of U.S. state, district, and territorial insignia
TypeSymbolYearImage
Coat of armsTheCoat of arms of Connecticut1931
FlagWhite shield with three grapevines on a field of azure blue, with a banner below the shield depicting the state motto.1897Flag of Connecticut
MottoQui Transtulit Sustinet
(He Who Transplanted Still Sustains)
1897
SealTheGreat seal of the state of Connecticut1784Connecticut state seal

Flora

[edit]
TypeSymbolYearImage
Children's state flowerMichaela Petit's Four-O’Clocks
(Mirabilis jalapa)
2015Mountain laurel
FlowerMountain laurel
(Kalmia latifolia)
1907Mountain laurel
TreeCharter Oak
(White oakQuercus alba)
1947Charter Oak

Fauna

[edit]
TypeSymbolYearImage
BirdAmerican robin
(Turdus migratorius)
1943American Robin
DogSiberian Husky2024Siberian Husky
DinosaurDilophosaurus2017Dilophosaurus
FishAmerican shad
(Alosa sapidissima)
2003American Shad
InsectEuropean mantis, orpraying mantis
(Mantis religiosa)
1977European Mantis
AnimalSperm whale
(Physeter macrocephalus)
1975Sperm whale
ShellfishEastern oyster
(Crassostrea virginica)
1989Eastern Oyster

Geology

[edit]
TypeSymbolYearImage
FossilEubrontes giganteus1991Eubrontes
MineralGarnet
(Almandine garnet)
1977Garnet

Culture

[edit]
TypeSymbolYearImage
AircraftF4U Corsair2005F4U Corsair
Pioneering aircraftGustave Whitehead's No. 212017No. 21
CandyLollipop2024Orange lollipop
Cantata"The Nutmeg"2003
ComposerCharles Ives[notes 1]1991Charles Ives
Flagship and
Tall Ship Ambassador
Freedom SchoonerAmistad2003Freedom Schooner Amistad
Folk DanceSquare Dance1995Square Dance
FoodPizza2021Pizza
HeroNathan Hale1985Nathan Hale
HeroinePrudence Crandall1995Prudence Crandall
Poet LaureatePoet Laureate of Connecticut1985
PolkaBallroom polka2013
ShipUSS Nautilus (SSN-571)1983USS Nautilus
SongYankee Doodle1978Yankee Doodle
Second songBeautiful Connecticut Waltz2013
TartanConnecticut state tartan1995
TroubadourConnecticut State Troubadour1991

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, retrieved2019-06-06
  2. ^Connecticut State Register and Manual(PDF), Secretary of the State, 2018, pp. 819–835, archived fromthe original(PDF) on December 12, 2019, retrieved2019-06-06

External links

[edit]
Hartford (capital)
Topics
Society
Regions
Planning regions
Counties
Cities
All towns
Places
Territories and the federal district
Retrieved from "https://en.wikipedia.org/w/index.php?title=List_of_Connecticut_state_symbols&oldid=1323146424"
Categories:
Hidden categories:

[8]ページ先頭

©2009-2026 Movatter.jp