Connecticut Statutes
§ 29-259 — (Formerly Sec. 19-395t). Exemption from code for urban homesteading property and historic structures.
Connecticut § 29-259
JurisdictionConnecticut
Title 29Public Safety and State Police
Ch. 541Building, Fire and Demolition Codes. Fire Marshals and Fire Hazards. Safety of Public and Other Structures
This text of Connecticut § 29-259 ((Formerly Sec. 19-395t). Exemption from code for urban homesteading property and historic structures.) is published on Counsel Stack Legal Research, covering Connecticut primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.
Bluebook
Conn. Gen. Stat. § 29-259 (2026).
Text
(a)The State Building Inspector and the Codes and Standards Committee shall revise the State Building Code to allow exemptions from the State Building Code for property acquired by an urban homesteading agency, pursuant to section 8-169r, and transferred to a qualified applicant pursuant to section 8-169s, and for historic structures, as defined in section 10-410, which have been classified as such in the state register of historic places, to encourage participation in urban homesteading programs and the restoration and preservation of historic places; provided such exemptions shall not affect the safe design, use or construction of such property.
(b)Any person, agent of the state, municipality or any other political subdivision of the state may apply to the State Building Inspector and
Free access — add to your briefcase to read the full text and ask questions with AI
Legislative History
(P.A. 77-318; P.A. 79-607, S. 14; P.A. 80-483, S. 82, 186; P.A. 82-432, S. 8, 19; June Sp. Sess. P.A. 98-1, S. 60, 121; June 30 Sp. Sess. P.A. 03-6, S. 210(e); P.A. 04-20, S. 3; 04-205, S. 5; May Sp. Sess. P.A. 04-2, S. 30; P.A. 11-48, S. 172; P.A. 16-215, S. 11; P.A. 17-96, S. 26.) History: P.A. 79-607 inserted new Subsec. (b) re modification or setting aside of standards and redesignated former Subsecs. (b) and (c) accordingly; P.A. 80-483 made technical change; P.A. 82-432 replaced state building code standards committee with codes and standards committee; Sec. 19-395t transferred to Sec. 29-259 in 1983; June Sp. Sess. P.A. 98-1 changed reference in Subsec. (b) from “advocacy for the handicapped and developmentally disabled” to “advocacy for persons with disabilities”, effective June 24, 1998; June 30 Sp. Sess. P.A. 03-6 and P.A. 04-20 replaced the Connecticut Historical Commission with the Connecticut Commission on Arts, Tourism, Culture, History and Film, effective August 20, 2003; P.A. 04-205, effective June 3, 2004, and May Sp. Sess. P.A. 04-2, effective May 12, 2004, both replaced Connecticut Commission on Arts, Tourism, Culture, History and Film with Connecticut Commission on Culture and Tourism; P.A. 11-48 amended Subsec. (b) to make technical changes and replace “director of the Connecticut Commission on Culture and Tourism” with “Commissioner of Economic and Community Development”, effective July 1, 2011; P.A. 16-215 amended Subsec. (c) to delete provision re public hearing and filing in accordance with Ch. 54 and to add reference to Sec. 29-252b, effective May 31, 2016; P.A. 17-96 amended Subsec. (b) by deleting references to Director of the Office of Protection and Advocacy for Persons with Disabilities, adding provision re publishing determination on Internet web site of Department of Administrative Services, and made technical and conforming changes, effective July 1, 2017. Cited. 200 C. 151.
Nearby Sections
15
§ 29-108
§ 29-108§ 29-108a
(Formerly Sec. 17-22). Definitions.Cite This Page — Counsel Stack
Bluebook (online)
Connecticut § 29-259, Counsel Stack Legal Research, https://law.counselstack.com/statute/ct/29-259.