Skip to main content

Jefferson County (Colo.). Board of County Commissioners

 Organization

Found in 40 Collections and/or Records:

1952 Courthouse Cornerstone Time Capsule and Contents, 1877-2000 (Bulk 1952)

 Collection
Identifier: Series-120
Scope and Contents The collection contains the actual time capsule box and contents from the 1952 Jefferson County courthouse cornerstone in Golden. Box one contains the small copper box, measuring 8” wide by 12” long by 8” high. Three hand-written notes were taped to the bottom: "Frank Stanbro: The Greatest Deputy County Treasurer to Date. A Democrat. Aug. 2, 1952"; "Ruth K. Beville: The best South Carolina Democrat in Colorado. Position: Clerk for the most competent Treasurer Jefferson County ever had!!!!";...
Dates: 1877-2000; Majority of material found within 1952

Adam C. Shock Papers, 1883-1884, 1898

 Collection — Small collection box 3, Envelope: 2
Identifier: Series-176
Scope and Contents

Election certificates, obituary, and photocopies of his portrait and photo of the family farm at 32nd and McIntyre.

Dates: 1883-1884; 1898

Archives, Various Photographs

 Unprocessed Material
Identifier: 2021-032
Dates: 1890-2010

Arvada Hackberry Tree Collection, 1936-1937

 Collection — Small collection box 6, Envelope: 4
Identifier: Series-231
Scope and Contents This collection contains documents and photographs gathered and assembled from various sources by the Archives regarding the tree on Hackberry Hill that was ultimately cut down due to the straightening of Wadsworth Blvd. north of Arvada in 1937. There are letters written to the Board of County Commissioners by citizens protesting destruction of the tree as well as resolutions and other correspondence by the Peace Pipe Chapter of the DAR; the Colorado State Forestry Association; the Woman's...
Dates: Event: 1936-1937

BCC Biographical Files and Photos, Clerk Photos, DA Negatives

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

BCC Groundbreaking Shovels

 Unprocessed Material — Object 1-3
Identifier: 2012-003
Dates: Usage: 1964; Usage: 2011

Bear Creek Toll Road Ledger, 1886-1889

 Item — Volume 1
Identifier: Series-207
Scope and Contents

This Bear Creek Wagon Road Company ledger book lists the date, name of traveler, amount charged for toll, and total amount collected per day for passage on the toll road. It is for the period of December 27, 1886 to January 1889 while being operated by Jefferson County. At the back are lists of monthly expenses incurred for 1887.

Dates: 1886-1889

Board of County Commissioners Artifacts

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

Board of County Commissioners Indexes to Road Actions, 1862-1941

 Series
Identifier: Series-141
Abstract

Indexes to road-related actions heard and/or acted upon by the Board of County Commissioners, with book and page number referencing Commission Minutes or the Road Record book where the action was discussed.

Dates: Record Keeping: 1862-1941

Board of County Commissioners Minutes and Resolutions, 1862-2011

 Series
Identifier: Series-183
Scope and Contents Records of the proceedings of the Jefferson County Board of County Commissioners. These minutes and resolutions document all business brought before the governing body of the county. Minutes are recorded by the County Clerk, who serves as the Clerk to the Board, and include summaries of topics discussed during meetings as well as resolutions adopted. They are arranged chronologically in five sub-series:Sub-Series I, Index Books, 1899-1976, contains indexes to bound volumes F...
Dates: Record Keeping: 1862-2011

Board of County Commissioners Newspaper Clipping Files, 1975-1994

 Series — Drawer 1, Reel: 1-23
Identifier: Series-110
Scope and Contents

Articles clipped from county and Denver metro area newspapers about the county commissioners, events and issues that occurred in Jefferson County, or current issues that effected Jefferson County. Subjects include: gravel pit, Historical Commission, I-470, Rocky Flats, Airport, Transportation, Water, Metro Co-op, Health Care, and any mentions of the commissioners themselves.

Dates: Publication: 1975-1994

Board of County Commissioners, Various Items

 Unprocessed Material — Multiple Containers
Identifier: 2017-017
Dates: 2008-2012

Citizen Petitions, 1868-1961 (Bulk 1868-1939)

 Series
Identifier: Series-234
Scope and Contents Small collection of petitions appealing to the Board of County Commissioners with respect to particular causes. Petitions were filed with the Clerk and Recorder and contain the names and addresses (or city of residence) of concerned citizens. Early petitions include establishing or changing voting precincts and declaring certain areas "Anti-Saloon Territory" while later petitions encourage or protest the granting of liquor licenses as well as other important issues. Collection does not...
Dates: Record Keeping: 1868-1961; Majority of material found within 1868-1939

Clear Creek Highway Association Meeting Minutes, 1937

 Item — Small collection box 6, Envelope: 5
Identifier: Series-232
Scope and Contents

Minutes of a meeting of the Clear Creek Highway Association held May 24, 1937. Discussed at the meeting was construction of a new super highway from North Denver to Idaho Springs and Central City, by way of Golden and Clear Creek Canyon. There is also a resolution passed by the North Denver Civic Association in favor of construction of the canyon highway. These documents were originally mailed to Jefferson County's Board of County Commissioners for their information.

Dates: Record Keeping: 1937

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

Clerk to the Board, Various Records

 Unprocessed Material — Box 1-3
Identifier: 2011-001
Dates: 1862-1976

Comprehensive Annual Financial Reports (CAFR), 1982-2021

 Series
Identifier: Series-145
Scope and Contents Comprehensive Annual Financial Reports (CAFR) of Jefferson County, Colorado. Reports include all activities for which the Board of County Commissioners is accountable to the citizens of the County, financially or by state statute. All applicable funds, departments and offices are included as part of the "primary government" of the County, as are several legally separate entities having significant operational or financial relationships with the County.The CAFR contains three...
Dates: Publication: 1982-2018

Franchise and Right-of-Way Records, 1888-1912

 Series — Box 1
Identifier: Series-246
Scope and Contents

Collection contains Board of County Commissioners' resolutions granting franchises and rights-of-way to petitioners wanting to construct, operate and maintain single or double track passenger railways in Jefferson County during the 1880s and 1890s. Franchises were granted to cross county roads. In some cases bonds and/or petitions signed by property owners and residents along the proposed lines accompany the resolutions.

Dates: Record Keeping: 1888-1912

George W. Parfet, Jr. Papers, 1937-1940

 Collection — Small collection box 1, Envelope: 2
Identifier: Series-127
Abstract

Working papers of George W. Parfet, Jr. regarding issues before the Jefferson County Board of County Commisioners.

Dates: 1937-1940

Golden-Littleton Irrigation District Files, 1908-1915

 Collection — Box 1
Identifier: Series-205
Scope and Contents

Collection contains petition for organization; meeting minutes of the Board of County Commissioners regarding organization; election notices and results; bonds and oaths of directors; petitions for land exclusion; and dissolution papers.

Dates: Record Keeping: 1908-1915

Jeffco Sister County Artifacts (2010-009)

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

Jeffco Sister County Artifacts (2010-010)

 Unprocessed Material — Small collection box 1, Envelope: 6
Identifier: 2010-010
Dates: Agent Relation: 1989

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 Flag

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

Marjorie E. Clement Papers, 1975-1983

 Collection — Small collection box 2, Envelope: 2
Identifier: Series-162
Scope and Contents

Personal papers of Jefferson County Commissioner Marjorie E. "Bunny" Clement, Commissioner from 1981-1993. Collection contains: Certificate of Membership in the Lakewood Historical Society; Certificate of Election for the Office of Committeewoman of the Republican Party, Precinct 6312; and Oath of Office for County Commissioner.

Dates: 1975-1983

Miscellaneous Financial and BCC Records

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

Poor Farm and Pauper Records, 1893-1939

 Collection
Identifier: Series-196
Scope and Contents Records of aid provided to the county's poor by Jefferson County government. Registers of the Poor may include name, address, nationality, where born, when person came to Colorado, age, sex, aid given (groceries, rent, coal, burial, etc.), whether sent to Poor Farm or hospital, how long supported, dollar amount, cause of poverty, and date of discharge. The Pauper Record book is divided into sections: County Farm; Pauper and Mother's Compensation; Blind Benefit; and...
Dates: Record Keeping: 1893-1939

Additional filters:

Type
Collection 21
Unprocessed Material 19
 
Subject
County government -- Jefferson County (Colo.) 9
Jefferson County (Colo.) -- History 9
County officials and employees -- Jefferson County (Colo.) 6
Cultural artifacts 6
Reports 6