- Archives
- Archival Collections
- Board of County Commissioners Records
Board of County Commissioners Records
- Marjorie E. Clement Papers
- Robert F. Clement Papers
- Commission Minutes & Resolutions
- Indexes to Road Actions by bcc
- Newspaper Clipping files
- George Parfet Papers
- adam C. Shock Papers
- Sister County Artifacts
- Unprocessed Records
Marjorie E. Clement Papers, 1975-1983
Series 162 (1 Envelope)
Personal papers of Jefferson County Commissioner Marjorie E “Bunny” Clement, Commissioner from 1981 to 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.
Robert F. Clement Papers, 1966-1977
Series 161 (1 Envelope)
Personal papers of Jefferson County Commissioner Robert F. Clement, Commissioner from 1973 to 1981. Collection includes correspondence; certificates of election; oath of office; and documents pertaining to the incorporation election of the proposed “Jefferson City” in 1969. Clement was an election commissioner for the election and also ran for the office of Alderman. This folder includes lists of election commissioners, election judges, and precinct workers; vote tallies; petitions; court filing; candidate flyers; maps of proposed election precincts; proposed budget figures; and newspaper clippings.
Commission Minutes and Resolutions, 1862-2011
Series 183 (37 Volumes, 106 Boxes)
Records of the proceedings of the Jefferson County Board of County Commissioners (BCC). These records document all business brought before the governing body of the county. Minutes are recorded by the County Clerk (who serves as clerk to the Board) and include summaries of topics discussed during the meetings as well as resolutions adopted. Indexes to the minutes are available for the years 1899 to 1976. Topics are indexed by personal, business, or county department name, and by subject. Minutes and Resolutions in paper form include supplementary material for agenda items. Clerk's Files for BCC meetings contain handwritten minutes, notes and supplementary documents. Resolutions contain Acceptance of Roads, Board of Equalization and Board of Social Services resolutions.
See Finding Aid (PDF) for complete inventory.
Jefferson County is governed by a three-member Board of County Commissioners, as mandated by state constitution. Each commissioner represents one of three commissioner districts. For a complete history of the Board of County Commissioners, see History of the Commissioner's Office.
Current
Current Minutes and Resolutions can be found online on the Clerk to the Board website, on the BCC Hearing Minutes and BCC Resolutions pages.
Index to Road Actions by the Board of County Commissioners, 1862-1941
Series 141 (3 Volumes)
Indexes to road-related actions heard and/or acted upon by the Board of County Commissioners with book and page number referencing Commission Minute Books or the Road Record Book where the action was discussed.
Index Book 1 is arranged by location: first by township, then by range and then section. It lists name of road, state or US Highway number; petitioners' names; location and description of proposed road (may also include information as to when a new road was opened or an old road vacated); proposed changes to an existing road; length or width of road; vacations; declaration as a county road; or status of petition (withdrawn, granted, not granted, etc.). Also contains a name index to petitioners and a list of road actions with no petitioners given, and a small section of miscellaneous roads that have no township and range given.
Index Book 2 contains lists of actions taken along with date of action and is arranged by section within township and range.
Index Book 3 is a petitioner name index and contains date of petition; name of petitioners; and where road commences.
Newspaper Clipping Files, 1975-1994
Series 110 (23 Reels Microfilm Digitized)
Articles from county and Denver Metro Area newspapers concerning events in Jefferson County or that which affected Jefferson County. Clippings are arranged in chronological order. During some periods the articles are grouped into large subject areas and then arranged chronologically within those subjects. Not indexed at this time.
George Parfet Papers, 1937-1940
Series 127 (1 Envelope)
Personal papers of Jefferson County Commissioner George Parfet, Commissioner from 1939-1940. File contains: budget report; mileage notes; bid proposal for replacement of courtroom flooring; correspondence; news clipping on flood control in Bear Creek drainage basin; convention program of Colorado State Assoc. of County Commissioners; resolutions adopted by Colorado State Assoc. of County Commissioners at 31st annual convention; condemnation petition and summons for road projects on State Hwys 93 and 2; agreements for improvements on State Hwys 58 and 93; cost estimate for road work in Bear Creek Canyon; and WPA project proposals for roadwork on road connecting Highways 73, 285, and Lake Road, and for road work in Golden Gate Canyon.
Adam C. Shock Papers, 1883-1898
Series No. 176 (1 Envelope)
Personal papers of Jefferson County Commissioner Adam C. Shock, District 3 Commissioner from 1885 to 1888 and District 2 Commissioner from 1899 to 1902. Also elected Justice of the Peace, Morrison Precinct 4, in 1883. File contains election certificates, obituary, and photocopies of his portrait and photo of the family farm at 32nd and McIntyre.
Sister County Artifacts, 1989-1997
Series 159
Collection of gifts and other materials received from or created for Sister County delegations during their visits to Jefferson County. View the Finding Aid (PDF) complete inventory.
Unprocessed Board of County Commissioners Records, 1862-2011
Unprocessed archival collections have not been nicely re-foldered, re-boxed, or labeled, may not be arranged in any discernible order, and do not have finding aids written for them. They are, however, available to researchers unless in rare instances access restrictions have been placed upon them or redaction of sensitive information is required.
Please contact Archivist for details regarding specific record series.
Information on this page may change frequently. Titles of actual records may differ slightly and date ranges may be approximate. Advance notice is required to view records.
Records:
- Administration and Courts Building Grand Opening Ceremony, 1993
- Annual Report to Auditor of the State of Colorado, 1941-1946
- BCC Orders: Tax Assessments / Abatements, 1910-1930s
- Biographical Files and Photographs of Commissioners, various dates
- Commissioners’ Deeds, 1950-1959
- Complaint and Summons for Injunction (WH Kistler Stationary vs. BCC), 1939
- Correspondence, 1868-1939
- County Health Officer’s Annual Report to BCC, 1905
- Denver City Tramway Co. Petition, Plat, Resolution for Construction of Wye at Sheridan and 38th Avenue, 1912
- Grant Application (BCC to Federal Emergency Administration of Public Works for Court House Construction), 1938
- Human Services Building Groundbreaking Ceremony, 1988
- Permits, 1936-1937
- Petitions (Tax Abatement, Roads and Streets, Liquor and Dance Hall Licenses, Appointments, Pheasant Shooting, Mink Farm, Ditches, etc.), 1868-1961
- Petition and Summons (Stuart vs. BCC, et al.), 1910
- Petitions and Resolutions: Vacations of Streets and Lands, 1950-1952
- Railroad Papers (ROW, Franchise, Resolutions, Bonds, Petitions, etc.),1888-1908
- Receipts, 1873-1937
- Request for Bids (Fairgrounds Recreational Building), 1956
- Road Petitions, 1862-1939
- Shovels used in Groundbreaking Ceremonies, 1964-2011
- Summons and Complaint (Clerk and Recorder as Defendant), 1924
- Superintendent of Schools’ Annual Report to BCC, 1873-1875
- Water Rate Cases, 1897-1913
-
Archives
Physical Address
3500 Illinois Street
Suite 2350
Golden, CO 80401
Phone: 303-271-8448
Contact the Archivist
Use the phone number above to make an appointment for research.
Hours
Monday - Thursday
7:30 a.m. - 4:00 p.m.