Skip to main content Skip to search results

Showing Unprocessed Material: 1 - 30 of 32

Accounting Department Job Procedure Manual

 Unprocessed Material — Unprocessed multiple collections box UNP 3, Object: 1
Identifier: 2021-009
Dates: Usage: Circa 1974

Archives, Various Administrative and Financial Records

 Unprocessed Material
Identifier: 2021-023
Dates: Record Keeping: 1862-2019; Record Keeping: Majority of material found within 1975-1998

Archives, Various Maps, Plats and Drawings

 Unprocessed Material
Identifier: 2021-030
Dates: Publication: 1888-1994

Archives, Various Records

 Unprocessed Material
Identifier: 2021-031
Dates: Publication: 1921-2013

BCC Biographical Files and Photos, Clerk Photos, DA Negatives

 Unprocessed Material — Multiple Containers
Identifier: 2012-002
Dates: Undated

Board of County Commissioners Artifacts

 Unprocessed Material — Multiple Containers
Identifier: 2021-011
Dates: Usage: 1989; Usage: 1990; Usage: 1970-1980

Budget Ledgers, Warrant Register, Payroll Ledger

 Unprocessed Material — Volume 1-13
Identifier: 2005-002
Dates: 1959-1971

Clerk and Recorder, Various Historical Records

 Unprocessed Material
Identifier: 2010-005
Dates: 1860-1963

Clerk and Recorder, Various Records

 Unprocessed Material
Identifier: 1998-005
Dates: 1862-1972

Clerk to the Board, Various Records

 Unprocessed Material
Identifier: 1998-008
Dates: circa 1884-1971

County Manager Administrative Subject Files

 Unprocessed Material — Unprocessed multiple collections box UNP 3, Object: 1
Identifier: 2021-012
Dates: Record Keeping: 1996

Deeds to County-Owned Property

 Unprocessed Material — Box 1-5
Identifier: 2015-017
Dates: Existence: 1920-1990

Evacuation Plans (Floor Warden's Manual)

 Unprocessed Material — Unprocessed multiple collections box UNP 4
Identifier: 2009-007
Dates: Existence: 2000-2004

Industrial Development Department Director's Correspondence and Subject Files

 Unprocessed Material — Box 1-2
Identifier: 2017-009
Dates: 1970-1971

Insurance Policies

 Unprocessed Material — Box 1
Identifier: 2006-004
Dates: Issued: 1957-1968

Jeffco Elected Officials' Portraits

 Unprocessed Material — Unprocessed multiple collections box UNP 19
Identifier: 2011-007
Dates: Undated

Jeffco Sister County Artifacts (2010-009)

 Unprocessed Material — Multiple Containers
Identifier: 2010-009
Dates: Agent Relation: 1997

Jeffco Sister County Artifacts (2017-015)

 Unprocessed Material — Object 1
Identifier: 2017-015
Dates: Agent Relation: 1989

Jeffco Sister County Artifacts (2017-016)

 Unprocessed Material — Object 1-6
Identifier: 2017-016
Dates: Agent Relation: 2014

Jeffco Sister County Collections (2012-008)

 Unprocessed Material — Box 1-10
Identifier: 2012-008
Dates: Agent Relation: 1989-2008

Jefferson County Elected Officials List for 1913-1914

 Unprocessed Material — Unprocessed multiple collections box UNP 7, Sheet: 1
Identifier: 2021-027
Dates: Usage: 1913-1914

Jefferson County Flag

 Unprocessed Material — Box 3
Identifier: 2017-013
Dates: 2017

Jefferson County Public Health Department Scrapbooks

 Unprocessed Material — Box 1
Identifier: 2021-001
Dates: Record Keeping: 1960-1995

Jefferson County Revenue Bond Documentation

 Unprocessed Material — Multiple Containers
Identifier: 2018-002
Dates: Record Keeping: 1976-2002

Laura Miller Papers (Acc. No. 2014-002)

 Unprocessed Material — Multiple Containers
Identifier: 2014-002
Dates: Existence: 1882; Existence: circa 1920-2000

Laura Miller Papers (Acc. No. 2015-013)

 Unprocessed Material — Box 1
Identifier: 2015-013
Dates: Existence: 1970-1990

Miscellaneous Financial and BCC Records

 Unprocessed Material — Box 1-2
Identifier: 2022-007
Dates: 1869-1936

Public Information Office, Miscellaneous Photos

 Unprocessed Material — Unprocessed multiple collections box UNP 10
Identifier: 2015-018
Dates: Unknown

Public Information Office, Various Items

 Unprocessed Material — Multiple Containers
Identifier: 2017-020
Dates: 1995-2011

Public Information Office, Various Records

 Unprocessed Material — Box UNP 2
Identifier: 2021-021
Dates: Event: 1993; Publication: 2001-2003

Filtered By

  • Subject: County government -- Jefferson County (Colo.) X

Filter Results

Additional filters:

Subject
County government -- Jefferson County (Colo.) 11
County government records 10
County officials and employees -- Jefferson County (Colo.) 10
County Government -- Jefferson County (Colo.) -- Buildings 6
County government -- Jefferson County (Colo.) -- Financial records 5