County government -- Jefferson County (Colo.)
Subject
Subject Source: Library of Congress Subject Headings
Found in 16 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
BCC Biographical Files and Photos, Clerk Photos, DA Negatives
Unprocessed Material — Multiple Containers
Identifier: 2012-002
Dates:
Undated
Found in:
Jefferson County Archives
Board of County Commissioners Artifacts
Unprocessed Material — Multiple Containers
Identifier: 2021-011
Dates:
Usage: 1989; Usage: 1990; Usage: 1970-1980
Found in:
Jefferson County Archives
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
Clerk and Recorder, Various Records
Unprocessed Material
Identifier: 1998-005
Dates:
1862-1972
Found in:
Jefferson County Archives
Clerk to the Board, Various Records
Unprocessed Material
Identifier: 1998-008
Dates:
circa 1884-1971
Found in:
Jefferson County Archives
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
Jeffco Elected Officials' Portraits
Unprocessed Material — Unprocessed multiple collections box UNP 19
Identifier: 2011-007
Dates:
Undated
Found in:
Jefferson County Archives
Jefferson County Elected Officials List for 1913-1914
Unprocessed Material — Unprocessed multiple collections box UNP 7, Sheet: 1
Identifier: 2021-027
Dates:
Usage: 1913-1914
Found in:
Jefferson County Archives
Jefferson County Flag
Unprocessed Material — Box 3
Identifier: 2017-013
Dates:
2017
Found in:
Jefferson County Archives
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 Public Health Department Scrapbooks
Unprocessed Material — Box 1
Identifier: 2021-001
Dates:
Record Keeping: 1960-1995
Found in:
Jefferson County Archives
Laura Miller Papers (Acc. No. 2014-002)
Unprocessed Material — Multiple Containers
Identifier: 2014-002
Dates:
Existence: 1882; Existence: circa 1920-2000
Found in:
Jefferson County Archives
Laura Miller Papers (Acc. No. 2015-013)
Unprocessed Material — Box 1
Identifier: 2015-013
Dates:
Existence: 1970-1990
Found in:
Jefferson County Archives
Public Information Office, Miscellaneous Photos
Unprocessed Material — Unprocessed multiple collections box UNP 10
Identifier: 2015-018
Dates:
Unknown
Found in:
Jefferson County Archives