Skip to main content Skip to search results

Showing Unprocessed Material: 91 - 120 of 139

Jefferson County Revenue Bond Documentation

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

Jefferson County Sesquicentennial Activities Photographs

 Unprocessed Material — Box 2
Identifier: 2015-010
Dates: 2009-2011

Jefferson County Sesquicentennial Celebration and Time Capsule Collection

 Unprocessed Material — Multiple Containers
Identifier: 2012-012
Dates: Event: 2011

Jefferson County Sheriff's Office Newsclippings and Golden City Directory

 Unprocessed Material — Multiple Containers
Identifier: 2019-003
Dates: 1976-2002; Publication: 1966

Jefferson County (W. Va.) Proclamation

 Unprocessed Material — Box 3, Roll: 1
Identifier: 2021-025
Dates: Event: 1999

Jefferson County Zoning Maps

 Unprocessed Material — Roll 1
Identifier: 2014-001
Dates: Existence: 1946-1949

J.J. Trumbull Election Certificate, 1922

 Unprocessed Material — Unprocessed multiple collections box UNP 7, Sheet: 1
Identifier: 2021-037
Dates: 1922

Johnson's Local Market Directory for Golden and Surrounding Area

 Unprocessed Material — Volume 1
Identifier: 2022-010
Dates: Publication: 1971

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

Linda Allen Papers

 Unprocessed Material — Multiple Containers
Identifier: 2015-003
Dates: 1976-2011

Lists of Public School Teachers in Jefferson, Gilpin and Clear Creek Counties

 Unprocessed Material — Volume 1-4
Identifier: 2021-033
Dates: Record Keeping: 1899; Record Keeping: 1900; Record Keeping: 1901

Map of Denver

 Unprocessed Material — Roll 1
Identifier: 2003-006
Dates: 1978

Mary J. Burgess Warranty Deed, 1867

 Unprocessed Material — Small collection box 1, Envelope: 1
Identifier: 2000-003
Dates: 1867

Meyer Family Collection

 Unprocessed Material — Box 1-2
Identifier: 2019-011
Dates: Existence: 1905-2007

Miscellaneous Financial and BCC Records

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

Miscellaneous Jefferson County Record Books

 Unprocessed Material — Multiple Containers
Identifier: 2015-004
Dates: 1873-1966

Morrison History Collection

 Unprocessed Material — Multiple Containers
Identifier: 2017-002
Dates: circa 1950-2008

Mountain Meadow Pipeline No. 1

 Unprocessed Material
Identifier: 1999-009
Dates: 1928

Nelson L. Nadeau Papers

 Unprocessed Material — Unprocessed multiple collections box UNP 4
Identifier: 2021-029
Dates: Record Keeping: 1967-1997

Photo Negatives, Mt. Morrison Incline Railroad Spikes

 Unprocessed Material — Multiple Containers
Identifier: 2022-009
Dates: 2000-2003; Existence: 1909-1914

Photographs of Henry Lake and Dam and House at Industrial School for Girls

 Unprocessed Material — Unprocessed multiple collections box UNP 19
Identifier: 2019-001
Dates: undated

Photographs of Ralston Dam and Reservoir Construction

 Unprocessed Material — Folder 1
Identifier: 2022-013
Dates: circa 1900; 1920-1930; 1936-1937; circa 1950-1960

Photographs of Rocky Mountain Metropolitan Airport

 Unprocessed Material
Identifier: 2022-014
Dates: Majority of material found within 1955-2022

Planning and Zoning, Zoning Maps

 Unprocessed Material — Box 1-2
Identifier: 2021-020
Dates: Usage: 1953-circa 1970s

Planning Commission Meeting Minutes

 Unprocessed Material — Box 1-5
Identifier: 2021-007
Dates: Record Keeping: 1939-1967

Planning Commission Meeting Minutes; Industrial Advisory Committee Meeting Minutes; Planning, Policy and Informational Documents

 Unprocessed Material — Multiple Containers
Identifier: 2021-006
Dates: Record Keeping: 1967-1973

Political Campaign Materials

 Unprocessed Material — Envelope 1
Identifier: 2019-008
Dates: Existence: circa 1970-2000

Public Affairs Electronic Records

 Unprocessed Material
Identifier: 2021-008
Dates: 1999-2006

Public Affairs Miscellaneous Photographs

 Unprocessed Material — Multiple Containers
Identifier: 2018-003
Dates: 1994-2003

Filter Results

Additional filters:

Subject
Jefferson County (Colo.) -- History 16
Photographs 14
County officials and employees -- Jefferson County (Colo.) 13
Jefferson County (Colo.) -- Genealogy 13
County government records 12
∨ more  
Names
Jefferson County (Colo.). Board of County Commissioners 19
Jefferson County (Colo.). Clerk and Recorder. Recording 9
Jefferson County (Colo.). Public Information Office 8
Jefferson County (Colo.). Clerk and Recorder. Elections 7
Jefferson County (Colo.). Information Technology Services 7