Skip to main content Skip to search results

Showing Collections: 1 - 22 of 22

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

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

Book of Town Plats, 1867-1882

 Series — Volume: 1
Identifier: Series-244
Scope and Contents Book of original plats of towns and additions in Jefferson County, Colorado Territory, as filed with the County's Clerk and Recorder. Collection contains plats of: Kinney's Addition to Golden City (1867); Barber's Addition to Golden City (1867); Johnson Addition to Golden City (1868): Bush and Fisher Addition to Golden City (1870); Smith's New Survey of Golden City (1869); Mt. Vernon Town Site (1867); Arvada Town Site (1870); Welch Addition to Golden (1871); Golden City (1868);...
Dates: Recorded: 1867-1882

Bounty Register A, 1879-1914

 Item — Volume: 1
Identifier: Series-225
Scope and Contents Book containing the Jefferson County Treasurer's recording of bounties paid on undesirable animals. Includes the number of scalps paid for, day and date of payment, and name of person receiving payment. Mostly coyote but includes a bear and a wolf. In 1889 the Seventh General Assembly of the State of Colorado passed an act to provide for the destruction of wolves, coyotes, bears and mountain lions within the state. A premium of $1 was paid for each wolf or coyote killed; and $10 for each...
Dates: Record Keeping: 1879, 1889-1914

Colorado Safety Council Accident Reports, 1938-1939

 Item — Small Collection Box: 6, Envelope: 6
Identifier: Series-233
Scope and Contents Reports of automobile accident statistics prepared by George E. Saunders, Colorado Secretary of State and Chairman of the Colorado Safety Council, filed with the Jefferson County Clerk and Recorder's office. Reports list number of fatal accidents with number killed; number of injury accidents with number of persons injured; number of property damage only accidents; and total number of accidents. One report of January 1938 is for Jefferson County only. There are monthly reports for the entire...
Dates: Record Keeping: 1938-1939

Crown Hill Cemetery Association Plat Book, 1908-1971

 Item — Volume: 1
Identifier: Series-220
Scope and Contents Large, post-bound volume containing copies of recorded plats for the various sections and blocks of Crown Hill Cemetery located in Wheat Ridge, Colorado. Includes the original 1908 plat listing Verner Davis as landscape artist and J.C. McAdams as engineer. The Crown Hill Cemetery Association was formed in 1907 by George W. Olinger and five other Denver entrepreneurs. Their plan was to convert the land just west of Wadsworth Ave. into one of the finest cemeteries in the Denver area. They...
Dates: Record Keeping: 1908-1971

Ditches and Reservoirs in Jefferson County, 1873-1971

 Collection
Identifier: Series-177
Abstract

Plats, maps and statements of claim to water rights for ditches, reservoirs and water supply sources recorded in Jefferson County.

Dates: Record Keeping: 1873-1971

Estray Records, 1865-1991

 Collection — Box: 1
Identifier: Series-194
Scope and Contents Estrays are valuable, tame animals (cattle or horses) found running at large or outside the limits of their usual range or pasture. Estray notices are filed when an animal is either lost or found wandering and presumed escaped from its owner. The animal is examined for a brand and its owner notified. If no owner is found in the brand records, the notice is posted, allowing the owner time to reclaim the animal. If not claimed, the animal is sold. This collection contains notices of animals...
Dates: Record Keeping: 1865-1991

Grantor/Grantee Name Index to Recorded Documents, 1860-1900

 Series
Identifier: Series-185
Abstract

Index by name of grantors and grantees for recorded real estate documents.

Dates: Record Keeping: 1860-1900

Incorporation Records, 1862-1969

 Series
Identifier: Series-168
Abstract

Articles of incorporation, paid full stock notifications, business updates, annual financial reports, and other legal filings for companies seeking to incorporate and conduct business within Jefferson County. Also includes some municipal incorporations.

Dates: Record Keeping: 1862-1969

Jefferson County Officials' Bonds and Oaths of Office, 1861-1969

 Series
Identifier: Series-227
Abstract

This collection contains official bonds and oaths of office for Jefferson County’s elected and appointed officials filed for the record with the Clerk and Recorder, Clerk to the Board. Collection also includes official notices of appointment; letters of application, citizen petitions and letters of recommendations to the BCC regarding appointed positions; and resignation letters and notices of revocation of appointment.

Dates: Record Keeping: 1861-1969

Jefferson County School District Census Lists, 1894-1949

 Series
Identifier: Series-167
Abstract

School census lists for the following Jefferson County, Colorado, Public School districts: District 1 (Golden), District 13 (Rockland), District 18 (Pine/Estabrook), District 23 (Lothrop), and District 48 (Daniels).

Dates: Record Keeping: 1894-1949

Lakewood Sanitation District, Sanitary Sewer Rules and Regulations, 1944

 Item — Small Collection Box: 5, Envelope: 4
Identifier: Series-214
Scope and Contents

Booklet containing the rules and regulations adopted by the Lakewood Sanitation District of Lakewood, Colorado.

Dates: Publication: 1944

Livestock Brand Registrations, 1868-1997 (Bulk 1868-1899)

 Collection
Identifier: Series-104
Scope and Contents Records of livestock brands and earmarks registered in Jefferson County, Colorado. The Stock Brand Index book shows name of brand owner, drawing of brand or mark, placement on the animal and book and page in which the brand certificate was recorded. Two early record books (books 16 and IIA only) contain the certificate of stock brand or the deed of registration. Book IIA includes a few entries of people from Gilpin, Park, Boulder, Arapahoe, Clear Creek and Otero counties. Collection...
Dates: Record Keeping: 1868-1997; Record Keeping: Majority of material found within 1868-1899

Local Draft Board WWI Inductions, 1918

 Series — Box: 1
Identifier: Series-195
Scope and Contents Correspondence and telegrams between the Provost Marshall of Colorado and the Local Board for Jefferson County regarding allotments, calls for volunteers, induction lists, instructions and train schedules for movement of men to various military training camps during World War I. Induction lists include serviceman's name, order and serial numbers, home address, and name of camp entrained to during the war. These lists are not records of the men who registered in Jefferson County for the WWI...
Dates: Record Keeping: 1918

Murphy Mine Daybook No. 2, 1880-1881

 Item — Volume: 1
Identifier: Series-218
Scope and Contents

Accounting book for the Murphy Coal Company of Golden, Colorado. Formed in 1872, Murphy Coal Company operated a coal mine on Ralston Creek. The daybook lists each day's mining transactions for later transfer to a ledger. It runs from January 31, 1880 to February 1, 1881.

Dates: Record Keeping: 1880-1881

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

Railroad Aid Bonds, 1868-1873

 Series
Identifier: Series-163
Scope and Contents

Railroad Aid Bonds issued by Jefferson County to raise funds to give financial assistance to railroads. Bonds to aid in construction of the Colorado Central Railroad were issued Jun 1, 1868, due in 1883, with 8% interest. Total issue $100,000. Cancelled bond certificates have 5¢ or 50¢ revenue stamps affixed. Bonds for construction of the Golden City and South Platte Railway and Telegraph Company were issued Mar 18, 1873, due in 1893, with 8% interest. Total issue $50,000.

Dates: Issued: 1868-1873

Road Book, circa 1882-1910

 Item — Volume: 1
Identifier: Series-239
Scope and Contents This large book of township plats, known as the "Road Book" by planners in the Planning and Zoning department, depicts roads hand-drawn in red with references to Road Book A and Board of County Commissioners' Minute Books, with page numbers and dates where action was taken. May also reference road peitions, measurements, mile markers and vacations. State and territorial roads, wagon roads, road names, towns and geographical features such as creeks, rivers and gulches are also shown. It is...
Dates: circa 1882-circa 1910

Road Record Book 1-A, 1883-1923

 Item — Volume: 1
Identifier: Series-179
Scope and Contents The Road Record book contains the official recording of road petitions and road viewers' reports for the creation of streets and roads in Jefferson County. Includes an index of petitions and view reports by location (township and range). The first section of the book contains the written text of the road petition, a drawing showing the proposed road's location in section, township and range, the names of petitioners and any actions taken by the Board of County Commissioners. The second...
Dates: Record Keeping: 1883-1923

Special District Service Plans and Review Files, 1978-2012

 Series — Multiple Containers
Identifier: Series-191
Scope and Contents This collection is not yet processed but there is a list available of all special districts included in the files.Approved service plans of special districts in Jefferson County. A special district is a political subdivision of the state established to provide a public service (such as water, sanitation, or fire protection) within a specific geographic area. Because Colorado law limits the types of services that county governments can provide, special districts are created to...
Dates: 1978-2012

Town of Edgewater Trustee Oaths of Office, 1938

 Series — Small Collection Box: 6, Envelope: 1
Identifier: Series-228
Scope and Contents

Oaths of office for trustees of the town of Edgewater, Jefferson County, Colorado, all sworn April 11, 1938 and filed with the Jefferson County Clerk and Recorder. Trustees named: Perry Calkins, Chris Danklefsen, Harry Gelvin, Jacob Harwardt, Albert Pittman and Avery Snethen.

Dates: Event: 1938 April 11

Filtered By

  • Names: Jefferson County (Colo.). Clerk and Recorder. Recording X

Filter Results

Additional filters:

Subject
Jefferson County (Colo.) -- Genealogy 9
Jefferson County (Colo.) -- History 3
Bonds -- Jefferson County (Colo.) 2
County government -- Jefferson County (Colo.) -- Financial records 2
Indexes (reference sources) 2