City of Grand Junction Public Records Search
Title Owner Size Record Number
PDF
City Council Minutes - 1913 - February 4 - Regular Meeting Office of the City Clerk 2.1 MB CCMIN/5013
PDF
City Council Minutes - 1913 - January 14 - Regular Meeting Office of the City Clerk 1.2 MB CCMIN/5020
PDF
City Council Minutes - 1913 - May 13 - Regular Meeting Office of the City Clerk 1.1 MB CCMIN/5043
PDF
City Council Minutes - 1913 - September 9 - Regular Meeting Office of the City Clerk 1.0 MB CCMIN/5050
PDF
City Council Minutes - 1914 - January 27 - Regular Meeting Office of the City Clerk 668.2 KB CCMIN/5089
PDF
City Council Minutes - 1914 - February 3 - Regular Meeting Office of the City Clerk 1.8 MB CCMIN/5091
PDF
City Council Minutes - 1914 - March 12 - Adjourned Meeting Office of the City Clerk 457.6 KB CCMIN/5101
PDF
City Council Minutes - 1914 - March 27 - Special Meeting Office of the City Clerk 403.2 KB CCMIN/5106
PDF
City Council Minutes - 1914 - April 28 - Regular Meeting Office of the City Clerk 816.2 KB CCMIN/5111
PDF
City Council Minutes - 1914 - June 2 - Regular Meeting Office of the City Clerk 2.1 MB CCMIN/5116
PDF
City Council Minutes - 1914 - June 25 - Adjourned Meeting Office of the City Clerk 426.9 KB CCMIN/5122
PDF
City Council Minutes - 1914 - October 3 - Adjourned Meeting Office of the City Clerk 3.7 MB CCMIN/5144
PDF
City Council Minutes - 1914 - October 19 - Special Meeting Office of the City Clerk 403.6 KB CCMIN/5147
PDF
City Council Minutes - 1914 - December 15 - Regular Meeting Office of the City Clerk 1.1 MB CCMIN/5163
PDF
Permit PROW - 2011 - Revocable - 400 Rood Avenue Wayne N Aspinall Federal Courthouse - Geothermal Wells - US General Services Administration Office of the City Clerk 562.7 KB PWROW/181