Qui Transtulit Sustinet


The emblems and insignia for the State are:

  • State tree: White Oak also known as the Charter Oak
  • State bird: American Robin
  • State flower: Mountain Laurel
  • State insect: European Mantis
  • State animal: Sperm Whale
  • State mineral: Garnet
  • State shellfish: Eastern Oyster
  • State fish: American Shad
  • State fossil: Eubrontes giganteus
  • State ship: USS Nautilus
  • State flagship: Freedom Schooner Amistad
  • State aircraft: F4U Corsair
  • State song: Yankee Doodle
  • State folk dance: Square dance
  • State cantata: The Nutmeg
  • State hero: Nathan Hale
  • State heroine: Prudence Crandall
  • State poet laureate: John Hollander


    The following is a list of Governors of the State of Connecticut, from the Colonial period through present day.

    • John Haynes 1639
    • Edward Hopkins 1640
    • John Haynes 1641
    • George Wyllys 1642
    • John Haynes 1643
    • Edward Hopkins 1644
    • John Haynes 1645
    • Edward Hopkins 1646
    • John Haynes 1647
    • Edward Hopkins 1648
    • John Haynes 1649
    • Edward Hopkins 1650
    • John Haynes 1651
    • Edward Hopkins 1652
    • John Haynes 1653
    • Edward Hopkins 1654
    • Thomas Welles 1655
    • John Webster 1656
    • John Winthrop 1657
    • Thomas Welles 1658
    • John Winthrop 1659-76
    • William Leete 1676-83
    • Robert Treat 1683-98
    • Fitz-John Winthrop 1698-1707
    • Gurdon Saltonstall 1708-24
    • Joseph Talcott 1724-41
    • Jonathan Law 1741-50
    • Roger Wolcott 1750-54
    • Thomas Fitch 1754-66
    • William Pitkin 1766-69
    • Jonathan Trumbull 1769-84
    • Matthew Griswold 1784-86
    • Samuel Huntington 1786-96
    • Oliver Wolcott 1796-97
    • Jonathan Trumbull, Jr. 1797-1809
    • John Treadwell 1809-11
    • Roger Griswold 1811-12
    • John Cotton Smith 1812-17
    • Oliver Wolcott, Jr 1817-27
    • Gideon Tomlinson 1827-31
    • John S. Peters 1831-33
    • Henry W. Edwards 1833-34
    • Samuel A. Foot 1834-35
    • Henry W. Edwards 1835-38
    • William W. Ellsworth 1838-42
    • Chauncey F. Cleveland 1842-44
    • Roger S. Baldwin 1844-46
    • Isaac Toucey 1846-47
    • Clark Bissell 1847-49
    • Joseph Trumbull 1849-50
    • Thomas H. Seymour 1850-53
    • Charles H. Pond 1853-54
    • Henry Dutton 1854-55
    • William T. Minor 1855-57
    • Alexander H. Holley 1857-58
    • William A. Buckingham 1858-66
    • Joseph R. Hawley 1866-67
    • James E. English 1867-69
    • Marshall Jewell 1869-70
    • James E. English 1870-71
    • Marshall Jewell 1871-72
    • Charles R. Ingersoll 1873-77
    • Richard D. Hubbard 1877-79
    • Charles B. Andrews 1879-81
    • Hobart B. Bigelow 1881-83
    • Thomas M. Waller 1883-85
    • Henry B. Harrison 1885-87
    • Phineas C. Lounsbury 1887-89
    • Morgan G. Bulkeley 1889-93
    • Luzon B. Morris 1893-95
    • O. Vincent Coffin 1895-97
    • Lorrin A. Cooke 1897-99
    • George E. Lounsbury 1899-1901
    • George P. McLean 1901-03
    • Abiram Chamberlain 1903-05
    • Henry Roberts 1905-07
    • Rollin S. Woodruff 1907-09
    • George L. Lilley 1909
    • Frank B. Weeks 1909-11
    • Simeon E. Baldwin 1911-15
    • Marcus H. Holcomb 1915-21
    • Everett J. Lake 1921-23
    • Charles A. Templeton 1923-25
    • Hiram Bingham 1925
    • John H. Trumbull 1925-31
    • Wilbur L. Cross 1931-39
    • Raymond E. Baldwin 1939-41
    • Robert A. Hurley 1941-42
    • Raymond E. Baldwin 1943-46
    • Wilbert Snow 1946-47
    • James L. McConaughy 1947-48
    • James C. Shannon 1948-49
    • Chester Bowles 1949-51
    • John Lodge 1951-55
    • Abraham Ribicoff 1955-61
    • John Dempsey 1961-71
    • Thomas J. Meskill 1971-75
    • Ella T. Grasso 1975-80
    • William A. O'Neill 1980-91
    • Lowell P. Weicker, Jr. 1991-95
    • John G. Rowland 1995-2004
    • M. Jodi Rell 2004 -


    Source: Connecticut State Library, http://www.cslib.org/gov/

  • Log in or register to write something here or to contact authors.