Skip to main content

Jefferson County (Colo.) -- Genealogy

 Subject
Subject Source: Library of Congress Subject Headings

Found in 42 Collections and/or Records:

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 Certificates of Purchase and Certificates of Sale

 Unprocessed Material — Box 1
Identifier: 2020-005
Dates: Record Keeping: 1931-1947

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

Record of Marriage Certificates, Book N

 Unprocessed Material — Volume N
Identifier: 2016-008
Dates: 1868-1901

Recorded Documents Book 150: Chattel Mortgage Record

 Unprocessed Material — Volume 150
Identifier: 2001-006
Dates: Existence: 1905-1915

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