Skip to main content Skip to search results

Showing Collections: 1 - 30 of 30

Abstract of Land Entries, 1863-1915

 Item — Volume: 1
Identifier: Series-140
Scope and Contents Abstract of land entries for lands held in Jefferson County, Colorado with a few entries for Park and Douglas Counties. Land entries are the transactions that transfer public lands from the United States to private ownership. Arranged by section, township and range. Lists number of acres, name of entryman, date of proof, and any remarks or notes. Notes document mineral land, state land, patents, state patents, and at least one cemetery. While it is not known when this book was created or how...
Dates: Record Keeping: 1863-1915

Agricultural Statistics, 1874-1899

 Collection
Identifier: Series-102
Scope and Contents

In accordance with an act of Colorado's Fourth General Assembly in 1883 to collect and publish agricultural and other statistics, crop data was collected during the months of May and June each year by the Jefferson County Assessor. The county's totals were then compiled and reported to the State of Colorado by the County Clerk.

Dates: Record Keeping: 1874-1899

Assessment Rolls and Tax Lists, 1866-1948

 Series
Identifier: Series-100
Scope and Contents Assessment rolls and tax lists generally indicate a property owner's name, legal description of land or town lot owned, assessed value of the land, assessed value of improvements on the land (but no indication of what the improvements were), total tax assessed and the amount of taxes apportioned to state, county, town and school district. Books for later years list tax levy and revenue information.The assessment rolls dated 1871-1893 show the number and assessed value of personal...
Dates: Record Keeping: 1866-1948

Ault Cemetery Association Records, 1902-1993

 Collection — Multiple Containers
Identifier: Series-147
Scope and Contents The Ault cemetery lies on South Turkey Creek in Jefferson County, Colorado. It was also known as the Medlen Cemetery, due to its location near the site of the Medlen School and Post Office in South Turkey Creek, the South Turkey Creek Cemetery, and possibly Reed Cemetery. The cemetery contains the remains of approximately 80 people, mostly former residents of Bradford Precinct and vicinity. The Ault Cemetery Association records consist of a name index to burials, the association's...
Dates: Record Keeping: 1902-1993

Board of Adjustment Lakewood Case Files, 1941-1989

 Series
Identifier: Series-139
Scope and Contents

Case files for property annexed by Lakewood. List of cases with property owner name and address of property available.

Dates: Record Keeping: 1941-1989

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

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

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

Colorado Census, Jefferson County Schedule, 1885

 Item — Volume: 1
Identifier: Series-101
Scope and Contents

Hand-written, alphabetical listing of persons enumerated in Jefferson County during the first census of the State of Colorado in 1885. Each entry indicates name, race, gender, age, marital status and birthplace of every person living in a household at the time.

Dates: 1885

County Court Correspondence and Court Papers, 1863-1924

 Collection
Identifier: Series-114
Scope and Contents Collection contains a variety of court papers: court filings; jury venires; orders for subpoenas and summons; bonds; affidavits; correspondence; agreements; fee bills; financial reports of the Clerk of Court and County Judges to the Board of County Commissioners; certificates of physicians to practice medicine in Jefferson County; and miscellaneous documents relating to right of way for irrigation ditch companies Ralston and Platte River Ditch Co., Ira D. Clark and Co., Last Chance Ditch Co....
Dates: Record Keeping: 1863-1924

District Court Docket Books, 1861-1935

 Series
Identifier: Series-155
Scope and Contents

A docket is the official summary of proceedings in a court of law. These docket books list cases heard in the 1st Judicial District Court in Jefferson County, Colorado. They contain a brief summary of the court proceedings in criminal and civil cases with entries listing case number, date, names of parties, names of attorneys, cause of action and order of the court.

Dates: Record Keeping: 1861-1935

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

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

Justice of the Peace Docket Books, 1867-1966

 Series
Identifier: Series-111
Scope and Contents Docket books of civil and criminal cases heard before Jefferson County Justices of the Peace. The dockets provide narrative summaries of the proceedings. Information includes names of plaintiff and defendant, name of JP and precinct number, charge, dates and kinds of filings, dates and notes on proceedings, plea, disposition, judgment, sentence, fine and court costs. Civil books may also contain ists of marriages performed by the JP. Supplementary records such as summons, motions, receipts,...
Dates: Record Keeping: 1867-1966

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

Map of Denver and Surroundings, 1915

 Item — Multiple Containers
Identifier: Series-119
Scope and Contents

Map of the Denver metropolitan areas, abstracted by R.W. Gelder, Civil Engineer, Greeley, Colorado in 1915. Map covers the area in ranges 67-70 west and townships 2-5 south, including areas of Jefferson, Adams and Arapahoe Counties adjoining Denver. Shows ownership of rural land.

Dates: Publication: 1915

Morrison School District (No. 22) Records, 1874-1950 (Bulk 1900-1950)

 Collection
Identifier: Series-178
Abstract The Morrison School records include documents created by the school as part of their activities as an educational institution serving the Morrison community and surrounding area. Records include teacher’s registers, school census records, school reports, correspondence, photographs and various school documents. Also included are documents pertaining to the legal and financial aspects of running a school, such as State of Colorado publications, district secretary’s record books, financial...
Dates: 1874-1950; Majority of material found within 1900-1950

Motor Vehicle Registration Record Book, 1954

 Item — Volume: 1
Identifier: Series-150
Scope and Contents

Trailer, motorcycle, replacement licenses, tractor, dealer and aircraft registrations. This record book lists: date of registration; license number; name of owner or dealer; owner's address or dealer's business address; make; manufacturer number; title number; year; fee amount; and tax amount.

Dates: Record Keeping: 1954

Notary Records, 1881-1962

 Collection
Identifier: Series-113
Scope and Contents Notaries Public were appointed in each county by the Governor (and later by the Secretary of State) for a term of four years. Their notarial commission was recorded in the office of the County Clerk and Recorder. Notaries witnessed the signing of important documents and administered oaths. Offical acts were recorded in the Notary's Record Book, which listed the details of each notarization performed. Entries include date, names of person granting and to whom granted, nature of instrument,...
Dates: Record Keeping: 1881-1962

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

Probate Court Docket Book A, 1862-1869

 Item — Small Collection Box: 5, Envelope: 7
Identifier: Series-222
Content Description

Photocopy of a hand-written docket book of Probate Judges William Train Muir and Jonas M. Johnson containing settlement of estates, recording of marriages, and a few other miscellaneous legal matters. Photocopy only - original docket book is held at the Colorado State Archives.

Dates: Record Keeping: 1862-1869

Property Ownership Books, 1905-1954

 Series
Identifier: Series-106
Scope and Contents Bound volumes showing ownership of subdivided land (called "Block Books") and ownership of unsubdivided land (called "Land Books") in Jefferson County, Colorado for various years. Block Books (1909-1919) indicate assessed value of land, assessed value of improvements, and schedule number of the owner. The schedule number begins with the first letter of the owner's last name and can be looked up in the Assessment Rolls and Tax Lists for the same year to determine the name of the...
Dates: Record Keeping: 1905-1954 (Gaps)

Public Health Birth and Death Registration Card File, circa 1880-1989

 Collection
Identifier: Series-204
Scope and Contents This collection is a card catalog of birth and death registrations for Jefferson County. These cards are simply an index created years ago for internal use by the Vital Records office and are NOT official records. Birth registrations include baby's name, date of birth, father's name, mother's maiden name, and in the case of the earliest cards, the book and page number in which the birth was recorded. Death registrations list only the person's name, any nicknames used,...
Dates: Existence: circa 1880-1989

Public Trustee Foreclosure Files, 1895-1937

 Series
Identifier: Series-164
Abstract

Case files containing foreclosure documents created and received in relation to the forced sale of property pledged as security for a debt that is in default.

Dates: Record Keeping: 1895-1937

Public Trustee Foreclosure Registers, 1895-1978

 Series
Identifier: Series-151
Scope and Contents

The Public Trustee's Register of Foreclosures lists name of property owner (grantor); date of deed; date the Demand for Sale was filed with the Trustee; newspapers the Notice of Sale was published in; date the property was sold; name of purchaser; dollar amount the property sold for; legal description of property; and Public Trustee's Certificate of Purchase.

Dates: Record Keeping: 1895-1978

Stephen G. Engle Thesis: Historic Rockland Cemetery and Upper Mount Vernon Canyon, 2014

 Item — Small Collection Box: 4, Envelope: 3
Identifier: Series-184
Scope and Contents

This research project is about historic Rockland Cemetery, and the historic and cultural connection that the interred of this cemetery have to the development of Upper Mount Vernon Canyon, Colorado.

Contains biographical information for: Jacob Blum, Katherine Lee Craig, Elsie Cherry Lee Darling, Abraham Hartzell, William J. McCoy, Nancy J. McCoy, John McCoy, Lucian Hunter Ralston, and Lucian McKee Ralston.

Dates: 2014

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

Willits Farm Map, 1899 (Photocopy)

 Item — Multiple Containers
Identifier: Series-118
Scope and Contents Cadastral map showing land ownership around the Denver Metropolitan area. The map encompasses an area from east to west of 30 miles, and 32 miles from north to south, centered on the city of Denver. It includes the western 18 miles of Arapahoe County, Townships 1 to 5 South, Ranges 66 to 68 West; and the northern 24 miles of Jefferson County, as far west as Golden, including Townships 2 to 5 South, Range 69 and most of 70 West. The southeastern corner of Boulder County is included, and very...
Dates: Publication: 1899

Filtered By

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

Filter Results

Additional filters:

Subject
Real property -- Ownership -- Jefferson County (Colo.) 5
Property records 4
Dockets 3
Jefferson County (Colo.) -- History 3
Maps 3