Report an accessibility issue.
CT logo State of Connecticut
×
 
Close Search
  • Arabic
  • Chinese (Simplified)
  • Chinese (Traditional)
  • English
  • French
  • German
  • Haitian Creole
  • Hindi
  • Italian
  • Korean
  • Pashto
  • Polish
  • Portuguese (Brazil)
  • Russian
  • Spanish
  • Filipino
  • Ukrainian
  • Vietnamese
Administrative Services
Agency Logo
Administrative Services
Administrative Services
☰ Administrative Services Main Menu
× Close
⮐ Back
⮐ Back
  • Home
  • Agency Services
    • Business Office
      • Collections
    • Innovation
      • IT Policies and General Letters
      • IT Services
      • DAS BITS Service Desk
      • BizNet
    • Internal Audit
    • Vehicles
    • Leasing & Property
    • Facilities
    • Policies
    • Safety & Inspections
      • Fire Safety Prevention
      • State Building Code
      • Inspector Licensing and Training
      • Education and Data Management
    • Construction
      • Building Construction Services
  • Procurement
    • State Contracting Portal
    • Contractor Prequalification
    • Small and Minority Businesses
    • Surplus
  • Grants
    • Forms
    • HVAC Grants
      • IAQ Requirements for School Districts
    • Non-priority List
      • Non-Priority List Grant Process
    • Plan Review
    • Priority List
      • Priority List Grant Process
    • School Construction Grants
    • Closure and Audit Procedures
  • Employee Services
    • Service Desk
    • Holidays
    • Development
    • Medical & Family Leave
    • Jobs & Benefits
    • Human Resources
      • HR Policies and General Letters
      • Applicant Reference Library
      • Compensation Plans
      • Military Talent
      • SmART
    • Security
    • Workers’ Comp
  • News and Updates
    • DAS Blog
    • Legislative Affairs
    • Digests & Reports
    • Press Releases
  • About DAS
    • Boards & Commissions
    • Meet the Commissioner
    • Organizational Chart
    • Governor's Fellowship Program
  • Contact Us
    • DAS BITS Help Desk
    • FOIA Requests

You are about to Logout

Are you sure you want to log out of your account? If you do want to logout, please click "Logout".
Logout

CT Fire Safety and Prevention Codes

  • Overview
  • Related Resources
  • FAQs
  • Contact

Related Resources

CT State Fire Safety Code

 

2018 Connecticut Fire Safety Code, effective October 1, 2018

2016 Connecticut Fire Safety Code 

2012 Amendment to the 2005 Connecticut State Fire Safety Code, effective October 2, 2012

2009 Amendment to the 2005 Connecticut State Fire Safety Code, effective August 1, 2009

2005 Connecticut State Fire Safety Code 

 

CT Fire Prevention Code

2018 Connecticut Fire Prevention Code

2015 Connecticut Fire Prevention Code

2015 Connecticut Fire Prevention Code errata

2010 Connecticut Fire Prevention Code

Department of Administrative Services
Facebook X Linkedin

450 Columbus Boulevard
Hartford CT 06103

About DAS
Boards & Commissions
Meet the Commissioner
Organizational Chart
Contact Us
Service Desk
FOIA Requests
Press Releases
ct.gov logo with flag embelishment
  • About CT
  • Policies
  • Accessibility
  • Directories
  • Social Media
  • For State Employees
US Flag Status icon
United States
Mast: (Full)
CT Flag Status icon
Connecticut
Mast: (Full)

© 2025 CT.gov - Connecticut's Official State Website