List of municipalities in Colorado

From Wikipedia, the free encyclopedia
A map of the United States of America with the State of Colorado highlighted.

The U.S. State of Colorado currently has 272 active incorporated municipalities, comprising 197 towns, 73 cities, and two consolidated city and county governments.[1][2]

Municipal government[]

Colorado municipalities operate under one of five types of municipal governing authority.[3][4]

Consolidated city and county[]

The City and County of Denver is the more populous of the two consolidated city and county governments in the state of Colorado.

In the State of Colorado, only Denver and Broomfield have consolidated city and county governments:

  • The City and County of Denver operates under Article XX, Section 4 of the Constitution of the State of Colorado; and Title 30, Article 11, Section 101 of the Colorado Revised Statutes. Denver has an elected mayor and a city council of 13 members with 11 members elected from council districts and two members elected at large.
  • The City and County of Broomfield operates under Article XX, Sections 10–13 of the Constitution of the State of Colorado. Broomfield has an appointed city and county manager, an elected mayor, and a city council of 11 members composed of the mayor and two members elected from each of five wards.

Home rule municipality[]

The City of Colorado Springs is the most populous home rule municipality in the state of Colorado.

Colorado has 61 cities and 35 towns that are home rule municipalities:

  • Colorado home rule municipalities are self-governing under Article 20 of the Constitution of the State of Colorado; Title 31, Article 1, Section 202 of the Colorado Revised Statutes; and the home rule charter of each municipality. The home rule charter determines the form of government. A Colorado home rule municipality may declare itself to be either a city or a town.

Statutory city[]

The historic City of Leadville, pictured here in the mid-20th century, is a statutory city.

Colorado has 12 statutory cities:

  • Colorado statutory cities operate under Title 31, Article 1, Section 203 and Article 4, Section 100 or Section 200 of the Colorado Revised Statutes. Statutory cities have an elected mayor and a city council composed of the mayor and two members elected from each ward. A statutory city may petition to reorganize as a Section 200 statutory city with an appointed city manager and a city council with two members elected from each ward and one member elected at large. The mayor may be the city council member elected at large or the city council may appoint a mayor.

Statutory town[]

The farming Town of Paonia is a statutory town.

Colorado has 161 statutory towns:

  • Colorado statutory towns operate under Title 31, Article 1, Section 203 and Article 4, Part 3 of the Colorado Revised Statutes. Statutory towns have an elected mayor and a board of trustees composed of the mayor and four or six additional members elected at large.
  • These are roughly equivalent to villages in other states such as villages in New York and Delaware.

Territorial charter municipality[]

The historic Town of Georgetown is the only territorial charter municipality remaining in the state of Colorado.

The Town of Georgetown is the only municipality that still operates under a charter granted by the Territory of Colorado:

  • The Town of Georgetown operates under Article 14, Section 13 of the Charter & Constitution of the Colorado Territory. The town mayor is called the Police Judge and the town council is called the Board of Selectmen.

Legal distinctions[]

Colorado law makes relatively few distinctions between a city and a town.[3][4] A Home Rule Municipality may declare itself either a city or a town. In general, cities are more populous than towns, although the towns of Castle Rock and Parker have more than 50,000 residents each, while the City of Black Hawk has fewer than 150 residents.

The City of Central is the only Colorado municipality that does not place its full place name at the end of its municipal name. The towns of Garden City, Lake City, Orchard City, and Sugar City are statutory towns despite the word "city" at the end of their name. The municipality of Creede uses the official title "City of Creede" despite its status as a Colorado statutory town.

Neither village nor civil township is a type of civil division in the State of Colorado, although the cities of Cherry Hills Village and Greenwood Village and the towns of Log Lane Village, Mountain Village, and Snowmass Village have the word "village" at the end of their names. Several resort communities use the word "village" to describe their central business district.

Seventeen municipalities lie within two counties, but only the cities of Aurora and Littleton lie within three counties.

Table of municipalities[]

The sortable table below lists each of the 272 active incorporated municipalities of the State of Colorado with the following information:

  1. The place name of the municipality[5]
  2. The official name of the municipality[1]
  3. The original date of municipal incorporation[1]
  4. The current form of municipal government[1]
  5. The counties in which the municipality lies[1][6]
  6. A link to a detailed transportation map of the municipality[7]
  7. The rank by population among the 272 Colorado municipalities as of April 1, 2020[5]
  8. The municipal population as of April 1, 2020, as enumerated by the 2020 United States Census[5]
  9. The percent population change from April 1, 2010, to April 1, 2020 [5]
  10. The municipal population as of April 1, 2010, as enumerated by the 2010 United States Census[5]
  11. The percent population change from April 1, 2000, to April 1, 2000 [5]
  12. The municipal population as of April 1, 2000, as enumerated by the 2000 United States Census[5]
  13. The average population density as of July 1, 2019[5]
  14. The land area as of January 1, 2020, as determined by the United States Census Bureau[8]
  15. The water area as of January 1, 2020, as determined by the United States Census Bureau[8]
  16. The total area as of January 1, 2020, as determined by the United States Census Bureau[8]
  17. The centroid coordinates as of January 1, 2020, as determined by the United States Census Bureau[8]
The 272 municipalities of the State of Colorado
Place name Municipal website Incorporation date Type of government County Map Population Area Coordinates
2020 rank 2020 Census Change 2010 Census Change 2000 Census 2020 density Land Water Total
Aguilar Town of Aguilar January 10, 1894 statutory town Las Animas County map 198 456 −15.24% 538 −9.27% 593 1,162 mi−2 
449 km−2
0.392 mi2 
1.016 km2
none 0.392 mi2 
1.016 km2
37°24′13″N 104°39′18″W / 37.4036257°N 104.6550363°W / 37.4036257; -104.6550363 (Aguilar)
Akron Town of Akron September 22, 1887 statutory town Washington County seat map 120 1,757 +3.23% 1,702 −0.53% 1,711 634 mi−2 
245 km−2
2.772 mi2 
7.180 km2
none 2.772 mi2 
7.180 km2
40°09′48″N 103°13′13″W / 40.1634664°N 103.2202740°W / 40.1634664; -103.2202740 (Akron)
Alamosa City of Alamosa August 12, 1878 home rule city Alamosa County seat map 52 9,806 +11.69% 8,780 +10.30% 7,960 1,291 mi−2 
498 km−2
7.598 mi2 
19.679 km2
0.074 mi2 
0.192 km2
7.672 mi2 
19.871 km2
37°28′31″N 105°52′37″W / 37.4751844°N 105.8770252°W / 37.4751844; -105.8770252 (Alamosa)
Alma Town of Alma December 2, 1873 statutory town Park County map 218 296 +9.63% 270 +50.84% 179 683 mi−2 
264 km−2
0.434 mi2 
1.123 km2
0.002 mi2 
0.006 km2
0.436 mi2 
1.129 km2
39°17′09″N 106°04′01″W / 39.2859458°N 106.0670390°W / 39.2859458; -106.0670390 (Alma)
Antonito Town of Antonito December 29, 1889 statutory town Conejos County map 177 647 −17.16% 781 −10.54% 873 1,516 mi−2 
586 km−2
0.427 mi2 
1.105 km2
none 0.427 mi2 
1.105 km2
37°04′34″N 106°00′37″W / 37.0762463°N 106.0103317°W / 37.0762463; -106.0103317 (Antonito)
Arriba Town of Arriba August 29, 1918 statutory town Lincoln County map 237 202 +4.66% 193 −20.90% 244 405 mi−2 
156 km−2
0.499 mi2 
1.292 km2
none 0.499 mi2 
1.292 km2
39°17′04″N 103°16′27″W / 39.2843261°N 103.2740321°W / 39.2843261; -103.2740321 (Arriba)
Arvada City of Arvada August 24, 1904 home rule city Jefferson County
Adams County
map 7 124,402 +16.88% 106,433 +4.19% 102,153 3,197 mi−2 
1,234 km−2
38.910 mi2 
100.776 km2
0.660 mi2 
1.709 km2
39.570 mi2 
102.485 km2
39°49′55″N 105°09′04″W / 39.8320578°N 105.1510838°W / 39.8320578; -105.1510838 (Arvada)
Aspen City of Aspen April 1, 1881 home rule city Pitkin County seat map 66 7,004 +5.20% 6,658 +12.58% 5,914 1,815 mi−2 
701 km−2
3.858 mi2 
9.992 km2
none 3.858 mi2 
9.992 km2
39°11′42″N 106°50′12″W / 39.1951251°N 106.8367723°W / 39.1951251; -106.8367723 (Aspen)
Ault Town of Ault April 11, 1904[a] statutory town Weld County map 118 1,887 +24.23% 1,519 +6.08% 1,432 1,092 mi−2 
422 km−2
1.728 mi2 
4.476 km2
none 1.728 mi2 
4.476 km2
40°35′21″N 104°44′21″W / 40.5892953°N 104.7391796°W / 40.5892953; -104.7391796 (Ault)
Aurora City of Aurora May 5, 1903[b] home rule city Arapahoe County
Adams County
Douglas County
map 3 386,261 +18.82% 325,078 +17.61% 276,393 2,412 mi−2 
931 km−2
160.130 mi2 
414.734 km2
0.575 mi2 
1.489 km2
160.705 mi2 
416.223 km2
39°42′30″N 104°43′26″W / 39.7082719°N 104.7237570°W / 39.7082719; -104.7237570 (Aurora)
Avon Town of Avon February 24, 1978 home rule town Eagle County map 73 6,072 −5.82% 6,447 +15.93% 5,561 727 mi−2 
281 km−2
8.349 mi2 
21.625 km2
0.075 mi2 
0.194 km2
8.424 mi2 
21.819 km2
39°38′39″N 106°30′47″W / 39.6442070°N 106.5129893°W / 39.6442070; -106.5129893 (Avon)
Basalt Town of Basalt August 26, 1901 home rule town Eagle County
Pitkin County
map 87 3,984 +3.29% 3,857 +43.86% 2,681 2,000 mi−2 
772 km−2
1.991 mi2 
5.158 km2
0.008 mi2 
0.020 km2
1.999 mi2 
5.178 km2
39°21′59″N 107°02′29″W / 39.3663872°N 107.0414304°W / 39.3663872; -107.0414304 (Basalt)
Bayfield Town of Bayfield August 18, 1906 statutory town La Plata County map 100 2,838 +21.65% 2,333 +50.61% 1,549 1,724 mi−2 
666 km−2
1.646 mi2 
4.264 km2
none 1.646 mi2 
4.264 km2
37°14′03″N 107°35′43″W / 37.2340621°N 107.5951510°W / 37.2340621; -107.5951510 (Bayfield)
Bennett Town of Bennett January 22, 1930 statutory town Adams County
Arapahoe County
map 98 2,862 +24.00% 2,308 +14.20% 2,021 494 mi−2 
191 km−2
5.795 mi2 
15.008 km2
0.006 mi2 
0.016 km2
5.801 mi2 
15.024 km2
39°44′12″N 104°25′43″W / 39.7366827°N 104.4286585°W / 39.7366827; -104.4286585 (Bennett)
Berthoud Town of Berthoud August 28, 1888 statutory town Larimer County
Weld County
map 50 10,332 +102.39% 5,105 +5.50% 4,839 799 mi−2 
308 km−2
12.933 mi2 
33.497 km2
0.134 mi2 
0.347 km2
13.067 mi2 
33.844 km2
40°18′26″N 105°02′33″W / 40.3071449°N 105.0426383°W / 40.3071449; -105.0426383 (Berthoud)
Bethune Town of Bethune June 10, 1926 statutory town Kit Carson County map 239 183 −22.78% 237 +5.33% 225 1,128 mi−2 
436 km−2
0.162 mi2 
0.420 km2
none 0.162 mi2 
0.420 km2
39°18′14″N 102°25′24″W / 39.3038224°N 102.4234144°W / 39.3038224; -102.4234144 (Bethune)
Black Hawk City of Black Hawk June 12, 1886 home rule city Gilpin County map 249 127 +7.63% 118 0.00% 118 47.9 mi−2 
18.5 km−2
2.653 mi2 
6.871 km2
none 2.653 mi2 
6.871 km2
39°48′15″N 105°29′42″W / 39.8041451°N 105.4948978°W / 39.8041451; -105.4948978 (Black Hawk)
Blanca Town of Blanca May 18, 1910 statutory town Costilla County map 213 322 −16.36% 385 −1.53% 391 175.7 mi−2 
67.8 km−2
1.833 mi2 
4.747 km2
none 1.833 mi2 
4.747 km2
37°26′21″N 105°30′49″W / 37.4392677°N 105.5135437°W / 37.4392677; -105.5135437 (Blanca)
Blue River[c] Town of Blue River 1964 statutory town Summit County map 159 877 +3.30% 849 +23.94% 685 356 mi−2 
137 km−2
2.463 mi2 
6.379 km2
0.100 mi2 
0.258 km2
2.563 mi2 
6.637 km2
39°26′09″N 106°02′07″W / 39.4359361°N 106.0351523°W / 39.4359361; -106.0351523 (Blue River)
Bonanza[d] Town of Bonanza January 13, 1881[e] statutory town Saguache County map 270 17 +6.25% 16 +14.29% 14 38.9 mi−2 
15.0 km−2
0.437 mi2 
1.133 km2
none 0.437 mi2 
1.133 km2
38°17′48″N 106°08′31″W / 38.2966175°N 106.1418689°W / 38.2966175; -106.1418689 (Bonanza)
Boone Town of Boone September 22, 1956 statutory town Pueblo County map 216 305 −10.03% 339 +4.95% 323 805 mi−2 
311 km−2
0.379 mi2 
0.981 km2
0.010 mi2 
0.025 km2
0.389 mi2 
1.006 km2
38°14′58″N 104°15′29″W / 38.2494361°N 104.2581040°W / 38.2494361; -104.2581040 (Boone)
Boulder City of Boulder November 4, 1871[f] home rule city Boulder County seat map 12 108,250 +11.16% 97,385 +2.86% 94,673 4,112 mi−2 
1,588 km−2
26.327 mi2 
68.188 km2
1.038 mi2 
2.689 km2
27.365 mi2 
70.877 km2
40°01′29″N 105°15′09″W / 40.0247935°N 105.2524248°W / 40.0247935; -105.2524248 (Boulder)
Bow Mar Town of Bow Mar August 1958 statutory town Arapahoe County
Jefferson County
map 162 853 −1.50% 866 +2.24% 847 1,289 mi−2 
498 km−2
0.662 mi2 
1.714 km2
0.151 mi2 
0.390 km2
0.813 mi2 
2.104 km2
39°37′31″N 105°03′04″W / 39.6251808°N 105.0511770°W / 39.6251808; -105.0511770 (Bow Mar)
Branson Town of Branson March 26, 1921 statutory town Las Animas County map 264 57 −22.97% 74 −3.90% 77 232.9 mi−2 
89.9 km−2
0.245 mi2 
0.634 km2
none 0.245 mi2 
0.634 km2
37°00′56″N 103°53′02″W / 37.0154927°N 103.8837771°W / 37.0154927; -103.8837771 (Branson)
Breckenridge[g] Town of Breckenridge March 3, 1880 home rule town Summit County seat map 78 5,078 +11.85% 4,540 +88.54% 2,408 840 mi−2 
324 km−2
6.047 mi2 
15.661 km2
none 6.047 mi2 
15.661 km2
39°29′58″N 106°02′36″W / 39.4994701°N 106.0432424°W / 39.4994701; -106.0432424 (Breckenridge)
Brighton City of Brighton September 1, 1887 home rule city Adams County seat
Weld County
map 21 40,083 +20.18% 33,352 +59.54% 20,905 1,887 mi−2 
728 km−2
21.247 mi2 
55.030 km2
0.289 mi2 
0.747 km2
21.536 mi2 
55.777 km2
39°58′18″N 104°47′47″W / 39.9715595°N 104.7964037°W / 39.9715595; -104.7964037 (Brighton)
Brookside[h] Town of Brookside 1913 statutory town Fremont County map 231 236 +1.29% 233 +6.39% 219 498 mi−2 
192 km−2
0.474 mi2 
1.227 km2
none 0.474 mi2 
1.227 km2
38°24′49″N 105°11′27″W / 38.4134948°N 105.1909453°W / 38.4134948; -105.1909453 (Brookside)
Broomfield City and County of Broomfield June 6, 1961[i] consolidated city and county Broomfield[j] map 15 74,112 +32.61% 55,889 +46.03% 38,272 2,248 mi−2 
868 km−2
32.968 mi2 
85.387 km2
0.580 mi2 
1.503 km2
33.548 mi2 
86.890 km2
39°57′15″N 105°03′10″W / 39.9541268°N 105.0527103°W / 39.9541268; -105.0527103 (Broomfield)
Brush City of Brush November 24, 1884 statutory city Morgan County map 77 5,339 −2.27% 5,463 +6.76% 5,117 1,886 mi−2 
728 km−2
2.831 mi2 
7.331 km2
0.003 mi2 
0.008 km2
2.834 mi2 
7.339 km2
40°15′36″N 103°37′56″W / 40.2598819°N 103.6323146°W / 40.2598819; -103.6323146 (Brush)
Buena Vista Town of Buena Vista November 8, 1879 statutory town Chaffee County map 99 2,855 +9.09% 2,617 +19.23% 2,195 827 mi−2 
319 km−2
3.452 mi2 
8.942 km2
none 3.452 mi2 
8.942 km2
38°49′55″N 106°08′19″W / 38.8318506°N 106.1386602°W / 38.8318506; -106.1386602 (Buena Vista)
Burlington City of Burlington January 12, 1888 home rule city Kit Carson County seat map 92 3,172 −25.43% 4,254 +15.66% 3,678 1,474 mi−2 
569 km−2
2.152 mi2 
5.575 km2
none 2.152 mi2 
5.575 km2
39°18′15″N 102°16′17″W / 39.3041714°N 102.2714662°W / 39.3041714; -102.2714662 (Burlington)
Calhan Town of Calhan May 10, 1919 statutory town El Paso County map 167 762 −2.31% 780 −12.95% 896 921 mi−2 
355 km−2
0.828 mi2 
2.144 km2
none 0.828 mi2 
2.144 km2
39°02′04″N 104°17′58″W / 39.0344469°N 104.2994199°W / 39.0344469; -104.2994199 (Calhan)
Campo Town of Campo March 6, 1950 statutory town Baca County map 255 103 −5.50% 109 −27.33% 150 713 mi−2 
275 km−2
0.144 mi2 
0.374 km2
none 0.144 mi2 
0.374 km2
37°06′17″N 102°34′44″W / 37.1047115°N 102.5787984°W / 37.1047115; -102.5787984 (Campo)
Cañon City City of Cañon City April 3, 1872 home rule city Fremont County seat map 35 17,141 +4.52% 16,400 +6.28% 15,431 1,383 mi−2 
534 km−2
12.392 mi2 
32.095 km2
0.012 mi2 
0.032 km2
12.404 mi2 
32.127 km2
38°26′35″N 105°13′13″W / 38.4430197°N 105.2202513°W / 38.4430197; -105.2202513 (Cañon City)
Carbonate[k] Town of Carbonate April 13, 1883 statutory town Garfield County map 272 0 NA 0 NA 0 0 mi−2 
0 km−2
0.992 mi2 
2.569 km2
0.014 mi2 
0.036 km2
1.006 mi2 
2.605 km2
39°44′39″N 107°20′21″W / 39.7443043°N 107.3391420°W / 39.7443043; -107.3391420 (Carbonate)
Carbondale Town of Carbondale April 26, 1888 home rule town Garfield County map 70 6,434 +0.11% 6,427 +23.69% 5,196 3,182 mi−2 
1,229 km−2
2.022 mi2 
5.237 km2
none 2.022 mi2 
5.237 km2
39°23′42″N 107°12′53″W / 39.3949502°N 107.2147749°W / 39.3949502; -107.2147749 (Carbondale)
Castle Pines City of Castle Pines November 6, 2007[l] home rule city Douglas County map 47 11,036 NA NA NA NA 1,150 mi−2 
444 km−2
9.594 mi2 
24.849 km2
none 9.594 mi2 
24.849 km2
39°27′45″N 104°52′14″W / 39.4624899°N 104.8705846°W / 39.4624899; -104.8705846 (Castle Pines)
Castle Rock Town of Castle Rock May 17, 1881 home rule town Douglas County seat map 16 73,158 +51.68% 48,231 +138.48% 20,224 2,134 mi−2 
824 km−2
34.290 mi2 
88.811 km2
none 34.290 mi2 
88.811 km2
39°22′34″N 104°51′13″W / 39.3762443°N 104.8534791°W / 39.3762443; -104.8534791 (Castle Rock)
Cedaredge Town of Cedaredge May 2, 1907 home rule town Delta County map 111 2,279 +1.15% 2,253 +21.52% 1,854 1,162 mi−2 
449 km−2
1.961 mi2 
5.078 km2
none 1.961 mi2 
5.078 km2
38°53′39″N 107°55′32″W / 38.8940974°N 107.9254853°W / 38.8940974; -107.9254853 (Cedaredge)
Centennial City of Centennial February 7, 2001 home rule city Arapahoe County map 11 108,418 +8.01% 100,377 NA NA 3,648 mi−2 
1,408 km−2
29.721 mi2 
76.976 km2
0.146 mi2 
0.379 km2
29.867 mi2 
77.355 km2
39°35′33″N 104°52′02″W / 39.5925781°N 104.8673520°W / 39.5925781; -104.8673520 (Centennial)
Center Town of Center January 18, 1907 statutory town Saguache County
Rio Grande County
map 117 1,929 −13.50% 2,230 −6.77% 2,392 2,232 mi−2 
862 km−2
0.864 mi2 
2.238 km2
none 0.864 mi2 
2.238 km2
37°45′04″N 106°06′38″W / 37.7512357°N 106.1105641°W / 37.7512357; -106.1105641 (Center)
Central City City of Central June 12, 1886 home rule city Gilpin County seat
Clear Creek County
map 166 779 +17.50% 663 +28.74% 515 361 mi−2 
139 km−2
2.1597 mi2 
5.5937 km2
0.0001 mi2 
0.0003 km2
2.1598 mi2 
5.5940 km2
39°47′41″N 105°30′43″W / 39.7946134°N 105.5119453°W / 39.7946134; -105.5119453 (Central City)
Cheraw Town of Cheraw April 17, 1917 statutory town Otero County map 230 237 −5.95% 252 +19.43% 211 1,314 mi−2 
507 km−2
0.180 mi2 
0.467 km2
0.003 mi2 
0.007 km2
0.183 mi2 
0.474 km2
38°06′27″N 103°30′40″W / 38.1075625°N 103.5110637°W / 38.1075625; -103.5110637 (Cheraw)
Cherry Hills Village City of Cherry Hills Village July 19, 1945 home rule city Arapahoe County map 69 6,442 +7.60% 5,987 +0.49% 5,958 1,039 mi−2 
401 km−2
6.201 mi2 
16.061 km2
0.075 mi2 
0.194 km2
6.276 mi2 
16.255 km2
39°38′15″N 104°56′53″W / 39.6375507°N 104.9480492°W / 39.6375507; -104.9480492 (Cherry Hills Village)
Cheyenne Wells Town of Cheyenne Wells May 14, 1890 statutory town Cheyenne County seat map 168 758 −10.40% 846 −16.24% 1,010 709 mi−2 
274 km−2
1.070 mi2 
2.770 km2
none 1.070 mi2 
2.770 km2
38°49′09″N 102°21′07″W / 38.8192016°N 102.3520301°W / 38.8192016; -102.3520301 (Cheyenne Wells)
Coal Creek Town of Coal Creek February 11, 1882 statutory town Fremont County map 210 364 +6.12% 343 +13.20% 303 305 mi−2 
118 km−2
1.194 mi2 
3.092 km2
none 1.194 mi2 
3.092 km2
38°21′44″N 105°08′32″W / 38.3621707°N 105.1421992°W / 38.3621707; -105.1421992 (Coal Creek)
Cokedale Town of Cokedale March 15, 1948 statutory town Las Animas County map 249 127 −1.55% 129 −7.19% 139 619 mi−2 
239 km−2
0.205 mi2 
0.531 km2
none 0.205 mi2 
0.531 km2
37°08′39″N 104°37′18″W / 37.1442226°N 104.6215896°W / 37.1442226; -104.6215896 (Cokedale)
Collbran Town of Collbran July 22, 1908 statutory town Mesa County map 209 369 −47.88% 708 +82.47% 388 661 mi−2 
255 km−2
0.558 mi2 
1.446 km2
none 0.558 mi2 
1.446 km2
39°14′24″N 107°57′49″W / 39.2400088°N 107.9635170°W / 39.2400088; -107.9635170 (Collbran)
Colorado Springs City of Colorado Springs June 19, 1886 home rule city El Paso County seat map 2 478,961 +15.02% 416,427 +15.39% 360,890 2,451 mi−2 
946 km−2
195.399 mi2 
506.082 km2
0.362 mi2 
0.937 km2
195.761 mi2 
507.019 km2
38°52′03″N 104°45′38″W / 38.8673947°N 104.7604493°W / 38.8673947; -104.7604493 (Colorado Springs)
Columbine Valley[m] Town of Columbine Valley July 2, 1959 statutory town Arapahoe County map 126 1,502 +19.59% 1,256 +10.95% 1,132 1,530 mi−2 
591 km−2
0.982 mi2 
2.543 km2
0.011 mi2 
0.030 km2
0.993 mi2 
2.573 km2
39°35′58″N 105°02′07″W / 39.5993401°N 105.0352122°W / 39.5993401; -105.0352122 (Columbine Valley)
Commerce City City of Commerce City December 18, 1952[n] home rule city Adams County map 18 62,418 +35.95% 45,913 +118.73% 20,991 1,734 mi−2 
669 km−2
36.002 mi2 
93.246 km2
0.397 mi2 
1.027 km2
36.399 mi2 
94.273 km2
39°51′51″N 104°50′35″W / 39.8640660°N 104.8430848°W / 39.8640660; -104.8430848 (Commerce City)
Cortez City of Cortez November 10, 1902 home rule city Montezuma County seat map 55 8,766 +3.35% 8,482 +6.33% 7,977 1,407 mi−2 
543 km−2
6.230 mi2 
16.136 km2
0.043 mi2 
0.113 km2
6.273 mi2 
16.249 km2
37°21′01″N 108°34′36″W / 37.3503719°N 108.5766665°W / 37.3503719; -108.5766665 (Cortez)
Craig City of Craig July 15, 1908 home rule city Moffat County seat map 53 9,060 −4.27% 9,464 +2.99% 9,189 1,786 mi−2 
690 km−2
5.073 mi2 
13.138 km2
none 5.073 mi2 
13.138 km2
40°31′01″N 107°33′19″W / 40.5170604°N 107.5553956°W / 40.5170604; -107.5553956 (Craig)
Crawford Town of Crawford December 19, 1910 statutory town Delta County map 205 403 −6.50% 431 +17.76% 366 1,603 mi−2 
619 km−2
0.251 mi2 
0.651 km2
none 0.251 mi2 
0.651 km2
38°42′18″N 107°36′35″W / 38.7050441°N 107.6095960°W / 38.7050441; -107.6095960 (Crawford)
Creede City of Creede[o] May 19, 1892 statutory town Mineral County seat map 223 257 −11.38% 290 −23.08% 377 271 mi−2 
104 km−2
0.950 mi2 
2.460 km2
none 0.950 mi2 
2.460 km2
37°50′55″N 106°55′31″W / 37.8485893°N 106.9251608°W / 37.8485893; -106.9251608 (Creede)
Crested Butte Town of Crested Butte July 15, 1880 home rule town Gunnison County map 123 1,639 +10.22% 1,487 −2.75% 1,529 1,960 mi−2 
757 km−2
0.836 mi2 
2.166 km2
none 0.836 mi2 
2.166 km2
38°52′03″N 106°58′38″W / 38.8676108°N 106.9772423°W / 38.8676108; -106.9772423 (Crested Butte)
Crestone Town of Crestone January 24, 1902 statutory town Saguache County map 245 141 +11.02% 127 +73.97% 73 367 mi−2 
142 km−2
0.385 mi2 
0.996 km2
none 0.385 mi2 
0.996 km2
37°59′40″N 105°41′46″W / 37.9945285°N 105.6962058°W / 37.9945285; -105.6962058 (Crestone)
Cripple Creek City of Cripple Creek June 9, 1892 statutory city Teller County seat map 141 1,155 −2.86% 1,189 +6.64% 1,115 759 mi−2 
293 km−2
1.522 mi2 
3.941 km2
none 1.522 mi2 
3.941 km2
38°44′48″N 105°11′06″W / 38.7465825°N 105.1849812°W / 38.7465825; -105.1849812 (Cripple Creek)
Crook Town of Crook September 23, 1918 statutory town Logan County map 246 133 +20.91% 110 −14.06% 128 987 mi−2 
381 km−2
0.135 mi2 
0.349 km2
none 0.135 mi2 
0.349 km2
40°51′32″N 102°48′05″W / 40.8587686°N 102.8014045°W / 40.8587686; -102.8014045 (Crook)
Crowley Town of Crowley October 10, 1921 statutory town Crowley County map 242 166 −5.68% 176 −5.88% 187 736 mi−2 
284 km−2
0.225 mi2 
0.584 km2
none 0.225 mi2 
0.584 km2
38°11′37″N 103°51′35″W / 38.1935060°N 103.8597438°W / 38.1935060; -103.8597438 (Crowley)
Dacono City of Dacono September 23, 1908 home rule city Weld County map 71 6,297 +51.66% 4,152 +37.71% 3,015 716 mi−2 
277 km−2
8.790 mi2 
22.766 km2
0.006 mi2 
0.016 km2
8.796 mi2 
22.782 km2
40°03′44″N 104°56′52″W / 40.0623153°N 104.9476419°W / 40.0623153; -104.9476419 (Dacono)
De Beque Town of De Beque January 18, 1890 statutory town Mesa County map 196 493 −2.18% 504 +11.75% 451 180.8 mi−2 
69.8 km−2
2.727 mi2 
7.063 km2
0.051 mi2 
0.133 km2
2.778 mi2 
7.196 km2
39°18′37″N 108°12′18″W / 39.3102734°N 108.2049760°W / 39.3102734; -108.2049760 (De Beque)
Deer Trail Town of Deer Trail February 3, 1920 statutory town Arapahoe County map 144 1,068 +95.60% 546 −8.70% 598 909 mi−2 
351 km−2
1.175 mi2 
3.044 km2
0.004 mi2 
0.011 km2
1.179 mi2 
3.055 km2
39°36′54″N 104°02′36″W / 39.6151244°N 104.0432059°W / 39.6151244; -104.0432059 (Deer Trail)
Del Norte Town of Del Norte November 15, 1895 statutory town Rio Grande County seat map 129 1,458 −13.52% 1,686 −1.11% 1,705 1,483 mi−2 
572 km−2
0.983 mi2 
2.547 km2
none 0.983 mi2 
2.547 km2
37°40′42″N 106°21′14″W / 37.6784619°N 106.3539354°W / 37.6784619; -106.3539354 (Del Norte)
Delta City of Delta October 24, 1882 home rule city Delta County seat map 54 9,035 +1.35% 8,915 +39.30% 6,400 681 mi−2 
263 km−2
13.274 mi2 
34.378 km2
0.257 mi2 
0.665 km2
13.531 mi2 
35.043 km2
38°45′22″N 108°04′38″W / 38.7559910°N 108.0771605°W / 38.7559910; -108.0771605 (Delta)
Denver[p][q] City and County of Denver December 3, 1859[r] consolidated city and county Denver[s] map 1 715,522 +19.22% 600,158 +8.21% 554,636 4,674 mi−2 
1,805 km−2
153.075 mi2 
396.463 km2
1.651 mi2 
4.276 km2
154.726 mi2 
400.739 km2
39°45′43″N 104°52′34″W / 39.7619809°N 104.8760040°W / 39.7619809; -104.8760040 (Denver)
Dillon Town of Dillon January 26, 1883 home rule town Summit County map 146 1,064 +17.70% 904 +12.72% 802 712 mi−2 
275 km−2
1.494 mi2 
3.869 km2
0.830 mi2 
2.149 km2
2.324 mi2 
6.018 km2
39°37′17″N 106°02′22″W / 39.6212994°N 106.0393121°W / 39.6212994; -106.0393121 (Dillon)
Dinosaur Town of Dinosaur December 18, 1947[t] statutory town Moffat County map 229 243 −28.32% 339 +6.27% 319 261 mi−2 
101 km−2
0.930 mi2 
2.408 km2
none 0.930 mi2 
2.408 km2
40°14′23″N 109°00′24″W / 40.2398610°N 109.0067951°W / 40.2398610; -109.0067951 (Dinosaur)
Dolores Town of Dolores July 19, 1900 statutory town Montezuma County map 157 885 −5.45% 936 +9.22% 857 1,332 mi−2 
514 km−2
0.664 mi2 
1.721 km2
none 0.664 mi2 
1.721 km2
37°28′27″N 108°30′00″W / 37.4740930°N 108.4998889°W / 37.4740930; -108.4998889 (Dolores)
Dove Creek Town of Dove Creek June 15, 1939 statutory town Dolores County seat map 179 635 −13.61% 735 +5.30% 698 1,109 mi−2 
428 km−2
0.572 mi2 
1.483 km2
none 0.572 mi2 
1.483 km2
37°46′01″N 108°54′26″W / 37.7668418°N 108.9071733°W / 37.7668418; -108.9071733 (Dove Creek)
Durango City of Durango April 27, 1881 home rule city La Plata County seat map 33 19,071 +12.93% 16,887 +21.30% 13,922 1,297 mi−2 
501 km−2
14.708 mi2 
38.093 km2
2.395 mi2 
6.203 km2
17.103 mi2 
44.296 km2
37°15′57″N 107°52′42″W / 37.2658675°N 107.8782993°W / 37.2658675; -107.8782993 (Durango)
Eads Town of Eads January 29, 1916 statutory town Kiowa County seat map 175 672 +10.34% 609 −18.47% 747 1,407 mi−2 
543 km−2
0.478 mi2 
1.237 km2
none 0.478 mi2 
1.237 km2
38°28′53″N 102°46′47″W / 38.4814227°N 102.7796615°W / 38.4814227; -102.7796615 (Eads)
Eagle Town of Eagle April 5, 1905 statutory town Eagle County seat map 64 7,511 +15.41% 6,508 +114.64% 3,032 1,331 mi−2 
514 km−2
5.641 mi2 
14.611 km2
0.020 mi2 
0.052 km2
5.661 mi2 
14.663 km2
39°38′12″N 106°48′45″W / 39.6365797°N 106.8124724°W / 39.6365797; -106.8124724 (Eagle)
Eaton Town of Eaton December 5, 1892 statutory town Weld County map 75 5,802 +32.92% 4,365 +62.27% 2,690 1,836 mi−2 
709 km−2
3.160 mi2 
8.185 km2
none 3.160 mi2 
8.185 km2
40°31′32″N 104°42′47″W / 40.5256851°N 104.7129871°W / 40.5256851; -104.7129871 (Eaton)
Eckley Town of Eckley June 16, 1920 statutory town Yuma County map 232 232 −9.73% 257 −7.55% 278 491 mi−2 
189 km−2
0.473 mi2 
1.225 km2
none 0.473 mi2 
1.225 km2
40°06′44″N 102°29′18″W / 40.1123530°N 102.4882765°W / 40.1123530; -102.4882765 (Eckley)
Edgewater City of Edgewater November 5, 1904 home rule city Jefferson County map 79 5,005 −3.19% 5,170 −5.05% 5,445 7,206 mi−2 
2,782 km−2
0.695 mi2 
1.799 km2
none 0.695 mi2 
1.799 km2
39°45′03″N 105°03′45″W / 39.7508493°N 105.0626195°W / 39.7508493; -105.0626195 (Edgewater)
Elizabeth Town of Elizabeth October 9, 1890 statutory town Elbert County map 121 1,675 +23.34% 1,358 −5.30% 1,434 838 mi−2 
323 km−2
1.999 mi2 
5.178 km2
none 1.999 mi2 
5.178 km2
39°21′32″N 104°37′10″W / 39.3588854°N 104.6195216°W / 39.3588854; -104.6195216 (Elizabeth)
Empire Town of Empire April 12, 1882 statutory town Clear Creek County map 211 345 +22.34% 282 −20.56% 355 1,286 mi−2 
496 km−2
0.269 mi2 
0.695 km2
0.002 mi2 
0.006 km2
0.271 mi2 
0.701 km2
39°45′34″N 105°40′56″W / 39.7595255°N 105.6821211°W / 39.7595255; -105.6821211 (Empire)
Englewood City of Englewood May 9, 1903 home rule city Arapahoe County map 23 33,659 +11.25% 30,255 −4.64% 31,727 5,127 mi−2 
1,980 km−2
6.564 mi2 
17.002 km2
0.088 mi2 
0.227 km2
6.652 mi2 
17.229 km2
39°38′48″N 104°59′39″W / 39.6467872°N 104.9942752°W / 39.6467872; -104.9942752 (Englewood)
Erie Town of Erie November 15, 1885 statutory town Boulder County
Weld County
map 27 30,038 +65.64% 18,135 +188.27% 6,291 1,522 mi−2 
588 km−2
19.737 mi2 
51.118 km2
0.101 mi2 
0.261 km2
19.838 mi2 
51.379 km2
40°02′25″N 105°02′24″W / 40.0402802°N 105.0399149°W / 40.0402802; -105.0399149 (Erie)
Estes Park Town of Estes Park April 17, 1917 statutory town Larimer County map 74 5,904 +0.79% 5,858 +8.22% 5,413 865 mi−2 
334 km−2
6.822 mi2 
17.668 km2
0.075 mi2 
0.194 km2
6.897 mi2 
17.862 km2
40°22′12″N 105°31′18″W / 40.3699080°N 105.5216326°W / 40.3699080; -105.5216326 (Estes Park)
Evans City of Evans November 15, 1885 home rule city Weld County map 29 22,165 +19.57% 18,537 +94.84% 9,514 2,177 mi−2 
840 km−2
10.182 mi2 
26.372 km2
0.344 mi2 
0.891 km2
10.526 mi2 
27.263 km2
40°21′58″N 104°44′20″W / 40.3660280°N 104.7389196°W / 40.3660280; -104.7389196 (Evans)
Fairplay Town of Fairplay November 15, 1872 statutory town Park County seat map 173 724 +6.63% 679 +11.31% 610 631 mi−2 
244 km−2
1.147 mi2 
2.971 km2
0.009 mi2 
0.024 km2
1.156 mi2 
2.995 km2
39°13′28″N 105°59′48″W / 39.2245036°N 105.9965392°W / 39.2245036; -105.9965392 (Fairplay)
Federal Heights City of Federal Heights May 19, 1940 home rule city Adams County map 39 14,382 +25.42% 11,467 −4.96% 12,065 8,099 mi−2 
3,127 km−2
1.776 mi2 
4.599 km2
0.002 mi2 
0.005 km2
1.778 mi2 
4.604 km2
39°51′54″N 105°00′56″W / 39.8650537°N 105.0154269°W / 39.8650537; -105.0154269 (Federal Heights)
Firestone Town of Firestone October 8, 1908 statutory town Weld County map 36 16,381 +61.44% 10,147 +431.81% 1,908 1,207 mi−2 
466 km−2
13.568 mi2 
35.141 km2
0.659 mi2 
1.708 km2
14.227 mi2 
36.849 km2
40°09′23″N 104°56′58″W / 40.1564157°N 104.9493862°W / 40.1564157; -104.9493862 (Firestone)
Flagler Town of Flagler November 2, 1916 statutory town Kit Carson County map 187 567 +1.07% 561 −8.33% 612 414 mi−2 
160 km−2
1.370 mi2 
3.547 km2
none 1.370 mi2 
3.547 km2
39°17′41″N 103°04′33″W / 39.2948288°N 103.0757388°W / 39.2948288; -103.0757388 (Flagler)
Fleming Town of Fleming May 5, 1917 statutory town Logan County map 203 428 +4.90% 408 −4.23% 426 875 mi−2 
338 km−2
0.489 mi2 
1.267 km2
none 0.489 mi2 
1.267 km2
40°40′55″N 102°50′23″W / 40.6820750°N 102.8396309°W / 40.6820750; -102.8396309 (Fleming)
Florence City of Florence September 13, 1887 statutory city Fremont County map 89 3,822 −1.52% 3,881 +6.24% 3,653 894 mi−2 
345 km−2
4.276 mi2 
11.076 km2
0.006 mi2 
0.015 km2
4.282 mi2 
11.091 km2
38°23′01″N 105°06′41″W / 38.3836302°N 105.1114561°W / 38.3836302; -105.1114561 (Florence)
Fort Collins City of Fort Collins February 12, 1883 home rule city Larimer County seat map 4 169,810 +17.94% 143,986 +21.35% 118,652 2,968 mi−2 
1,146 km−2
57.212 mi2 
148.179 km2
1.261 mi2 
3.265 km2
58.473 mi2 
151.444 km2
40°32′51″N 105°03′56″W / 40.5476119°N 105.0656485°W / 40.5476119; -105.0656485 (Fort Collins)
Fort Lupton City of Fort Lupton January 15, 1890 statutory city Weld County map 60 7,955 +7.84% 7,377 +8.69% 6,787 655 mi−2 
253 km−2
12.146 mi2 
31.459 km2
0.053 mi2 
0.137 km2
12.199 mi2 
31.596 km2
40°04′58″N 104°48′25″W / 40.0826751°N 104.8068376°W / 40.0826751; -104.8068376 (Fort Lupton)
Fort Morgan City of Fort Morgan June 15, 1887 home rule city Morgan County seat map 45 11,597 +2.49% 11,315 +2.55% 11,034 2,174 mi−2 
839 km−2
5.334 mi2 
13.815 km2
0.069 mi2 
0.178 km2
5.403 mi2 
13.993 km2
40°15′13″N 103°47′25″W / 40.2536829°N 103.7902706°W / 40.2536829; -103.7902706 (Fort Morgan)
Fountain City of Fountain April 23, 1903 home rule city El Paso County map 28 29,802 +15.31% 25,846 +70.07% 15,197 1,324 mi−2 
511 km−2
22.501 mi2 
58.277 km2
0.025 mi2 
0.064 km2
22.526 mi2 
58.341 km2
38°41′18″N 104°40′58″W / 38.6884646°N 104.6827692°W / 38.6884646; -104.6827692 (Fountain)
Fowler Town of Fowler August 25, 1900 statutory town Otero County map 137 1,253 +6.01% 1,182 −1.99% 1,206 2,241 mi−2 
865 km−2
0.559 mi2 
1.448 km2
0.004 mi2 
0.010 km2
0.563 mi2 
1.458 km2
38°07′50″N 104°01′35″W / 38.1304312°N 104.0264662°W / 38.1304312; -104.0264662 (Fowler)
Foxfield Town of Foxfield December 15, 1994 statutory town Arapahoe County map 169 754 +10.07% 685 −8.18% 746 570 mi−2 
220 km−2
1.323 mi2 
3.427 km2
none 1.323 mi2 
3.427 km2
39°35′17″N 104°47′09″W / 39.5881395°N 104.7857408°W / 39.5881395; -104.7857408 (Foxfield)
Fraser Town of Fraser June 15, 1953 statutory town Grand County map 132 1,400 +14.38% 1,224 +34.51% 910 405 mi−2 
156 km−2
3.457 mi2 
8.953 km2
0.005 mi2 
0.013 km2
3.462 mi2 
8.966 km2
39°55′49″N 105°48′11″W / 39.9302982°N 105.8029216°W / 39.9302982; -105.8029216 (Fraser)
Frederick Town of Frederick September 9, 1908 statutory town Weld County map 38 14,513 +67.22% 8,679 +251.80% 2,467 961 mi−2 
371 km−2
15.096 mi2 
39.099 km2
0.125 mi2 
0.324 km2
15.221 mi2 
39.423 km2
40°06′32″N 104°58′12″W / 40.1088685°N 104.9700345°W / 40.1088685; -104.9700345 (Frederick)
Frisco Town of Frisco December 3, 1880 home rule town Summit County map 97 2,913 +8.57% 2,683 +9.82% 2,443 1,742 mi−2 
673 km−2
1.672 mi2 
4.331 km2
0.107 mi2 
0.278 km2
1.779 mi2 
4.609 km2
39°34′45″N 106°05′30″W / 39.5790963°N 106.0915297°W / 39.5790963; -106.0915297 (Frisco)
Fruita City of Fruita April 18, 1894 home rule city Mesa County map 42 13,395 +5.92% 12,646 +95.21% 6,478 1,697 mi−2 
655 km−2
7.892 mi2 
20.439 km2
0.291 mi2 
0.754 km2
8.183 mi2 
21.193 km2
39°09′17″N 108°43′50″W / 39.1548338°N 108.7304483°W / 39.1548338; -108.7304483 (Fruita)
Garden City Town of Garden City September 14, 1936 statutory town Weld County map 227 254 +8.55% 234 −34.45% 357 2,253 mi−2 
870 km−2
0.113 mi2 
0.292 km2
none 0.113 mi2 
0.292 km2
40°23′41″N 104°41′22″W / 40.3945914°N 104.6894940°W / 40.3945914; -104.6894940 (Garden City)
Genoa Town of Genoa July 27, 1905 statutory town Lincoln County map 244 153 +10.07% 139 −34.12% 211 493 mi−2 
190 km−2
0.310 mi2 
0.804 km2
none 0.310 mi2 
0.804 km2
39°16′42″N 103°29′55″W / 39.2782183°N 103.4987169°W / 39.2782183; -103.4987169 (Genoa)
Georgetown Town of Georgetown January 10, 1868 territorial charter municipality Clear Creek County seat map 142 1,118 +8.12% 1,034 −4.96% 1,088 1,121 mi−2 
433 km−2
0.997 mi2 
2.583 km2
0.101 mi2 
0.262 km2
1.098 mi2 
2.845 km2
39°43′05″N 105°41′39″W / 39.7179519°N 105.6942457°W / 39.7179519; -105.6942457 (Georgetown)
Gilcrest Town of Gilcrest March 18, 1912 statutory town Weld County map 149 1,029 −0.48% 1,034 −11.02% 1,162 1,269 mi−2 
490 km−2
0.811 mi2 
2.100 km2
none 0.811 mi2 
2.100 km2
40°17′03″N 104°46′55″W / 40.2841563°N 104.7820241°W / 40.2841563; -104.7820241 (Gilcrest)
Glendale City of Glendale May 19, 1952 home rule city Arapahoe County map 84 4,613 +10.25% 4,184 −7.98% 4,547 8,117 mi−2 
3,134 km−2
0.568 mi2 
1.472 km2
0.002 mi2 
0.006 km2
0.570 mi2 
1.478 km2
39°42′13″N 104°56′07″W / 39.7036253°N 104.9352064°W / 39.7036253; -104.9352064 (Glendale)
Glenwood Springs City of Glenwood Springs September 4, 1885 home rule city Garfield County seat map 51 9,963 +3.63% 9,614 +24.28% 7,736 1,707 mi−2 
659 km−2
5.835 mi2 
15.114 km2
0.009 mi2 
0.022 km2
5.844 mi2 
15.136 km2
39°32′44″N 107°20′05″W / 39.5455918°N 107.3347000°W / 39.5455918; -107.3347000 (Glenwood Springs)
Golden City of Golden January 2, 1871[u] home rule city Jefferson County seat map 31 20,399 +8.12% 18,867 +9.95% 17,159 2,117 mi−2 
817 km−2
9.634 mi2 
24.953 km2
0.093 mi2 
0.240 km2
9.727 mi2 
25.193 km2
39°44′26″N 105°12′43″W / 39.7406774°N 105.2118304°W / 39.7406774; -105.2118304 (Golden)
Granada Town of Granada July 25, 1887 statutory town Prowers County map 199 445 −13.93% 517 −19.22% 640 649 mi−2 
251 km−2
0.685 mi2 
1.775 km2
none 0.685 mi2 
1.775 km2
38°03′47″N 102°18′42″W / 38.0629730°N 102.3115911°W / 38.0629730; -102.3115911 (Granada)
Granby Town of Granby December 11, 1905 statutory town Grand County map 113 2,079 +11.53% 1,864 +22.23% 1,525 163.9 mi−2 
63.3 km−2
12.681 mi2 
32.845 km2
none 12.681 mi2 
32.845 km2
40°03′53″N 105°55′10″W / 40.0648028°N 105.9193860°W / 40.0648028; -105.9193860 (Granby)
Grand Junction City of Grand Junction July 22, 1882 home rule city Mesa County seat map 17 65,560 +11.94% 58,566 +39.49% 41,986 1,654 mi−2 
639 km−2
39.634 mi2 
102.652 km2
0.443 mi2 
1.147 km2
40.077 mi2 
103.799 km2
39°05′16″N 108°34′03″W / 39.0877106°N 108.5675568°W / 39.0877106; -108.5675568 (Grand Junction)
Grand Lake Town of Grand Lake June 23, 1944 statutory town Grand County map 204 410 −12.95% 471 +5.37% 447 397 mi−2 
153 km−2
1.032 mi2 
2.672 km2
0.003 mi2 
0.007 km2
1.035 mi2 
2.679 km2
40°15′01″N 105°49′23″W / 40.2503216°N 105.8231144°W / 40.2503216; -105.8231144 (Grand Lake)
Greeley City of Greeley November 15, 1885 home rule city Weld County seat map 10 108,795 +17.12% 92,889 +20.74% 76,930 2,223 mi−2 
858 km−2
48.933 mi2 
126.735 km2
0.160 mi2 
0.413 km2
49.093 mi2 
127.148 km2
40°24′54″N 104°46′14″W / 40.4151371°N 104.7706763°W / 40.4151371; -104.7706763 (Greeley)
Green Mountain Falls Town of Green Mountain Falls August 19, 1880 statutory town El Paso County
Teller County
map 178 646 +0.94% 640 −17.21% 773 588 mi−2 
227 km−2
1.099 mi2 
2.847 km2
0.002 mi2 
0.004 km2
1.101 mi2 
2.851 km2
38°56′04″N 105°01′26″W / 38.9344276°N 105.0238071°W / 38.9344276; -105.0238071 (Green Mountain Falls)
Greenwood Village City of Greenwood Village September 19, 1950 home rule city Arapahoe County map 37 15,691 +12.68% 13,925 +26.19% 11,035 1,898 mi−2 
733 km−2
8.267 mi2 
21.412 km2
0.012 mi2 
0.032 km2
8.279 mi2 
21.444 km2
39°36′55″N 104°54′47″W / 39.6152413°N 104.9131147°W / 39.6152413; -104.9131147 (Greenwood Village)
Grover Town of Grover October 6, 1916 statutory town Weld County map 243 157 +14.60% 137 −10.46% 153 264 mi−2 
102 km−2
0.595 mi2 
1.542 km2
none 0.595 mi2 
1.542 km2
40°52′09″N 104°13′33″W / 40.8691110°N 104.2259321°W / 40.8691110; -104.2259321 (Grover)
Gunnison City of Gunnison March 1, 1880 home rule city Gunnison County seat map 67 6,560 +12.06% 5,854 +8.23% 5,409 1,353 mi−2 
522 km−2
4.849 mi2 
12.558 km2
none 4.849 mi2 
12.558 km2
38°32′53″N 106°55′29″W / 38.5479780°N 106.9246043°W / 38.5479780; -106.9246043 (Gunnison)
Gypsum Town of Gypsum November 25, 1911 home rule town Eagle County map 59 8,040 +24.13% 6,477 +77.26% 3,654 908 mi−2 
351 km−2
8.851 mi2 
22.924 km2
0.115 mi2 
0.298 km2
8.966 mi2 
23.222 km2
39°37′43″N 106°56′06″W / 39.6286581°N 106.9349648°W / 39.6286581; -106.9349648 (Gypsum)
Hartman Town of Hartman May 14, 1910 statutory town Prowers County map 265 56 −30.86% 81 −27.03% 111 204.0 mi−2 
78.8 km−2
0.274 mi2 
0.711 km2
none 0.274 mi2 
0.711 km2
38°07′16″N 102°13′18″W / 38.1211277°N 102.2216085°W / 38.1211277; -102.2216085 (Hartman)
Haswell Town of Haswell September 2, 1920 statutory town Kiowa County map 261 71 +4.41% 68 −19.05% 84 88.5 mi−2 
34.2 km−2
0.803 mi2 
2.079 km2
none 0.803 mi2 
2.079 km2
38°27′09″N 103°09′54″W / 38.4524924°N 103.1649800°W / 38.4524924; -103.1649800 (Haswell)
Haxtun Town of Haxtun July 30, 1909 statutory town Phillips County map 150 981 +3.70% 946 −3.67% 982 1,648 mi−2 
636 km−2
0.595 mi2 
1.542 km2
none 0.595 mi2 
1.542 km2
40°38′31″N 102°37′47″W / 40.6418722°N 102.6297033°W / 40.6418722; -102.6297033 (Haxtun)
Hayden Town of Hayden May 5, 1906 home rule town Routt County map 116 1,941 +7.24% 1,810 +10.77% 1,634 592 mi−2 
229 km−2
3.278 mi2 
8.490 km2
none 3.278 mi2 
8.490 km2
40°29′06″N 107°14′21″W / 40.4850795°N 107.2391062°W / 40.4850795; -107.2391062 (Hayden)
Hillrose Town of Hillrose May 20, 1919 statutory town Morgan County map 215 312 +18.18% 264 +3.94% 254 1,656 mi−2 
639 km−2
0.189 mi2 
0.488 km2
none 0.189 mi2 
0.488 km2
40°19′28″N 103°31′20″W / 40.3244946°N 103.5222063°W / 40.3244946; -103.5222063 (Hillrose)
Holly Town of Holly September 4, 1903 statutory town Prowers County map 164 837 +4.36% 802 −23.47% 1,048 1,157 mi−2 
447 km−2
0.7234 mi2 
1.8737 km2
0.0010 mi2 
0.0026 km2
0.7244 mi2 
1.8763 km2
38°03′19″N 102°07′29″W / 38.0553680°N 102.1246951°W / 38.0553680; -102.1246951 (Holly)
Holyoke City of Holyoke May 31, 1888 home rule city Phillips County seat map 108 2,346 +1.43% 2,313 +2.30% 2,261 950 mi−2 
367 km−2
2.470 mi2 
6.396 km2
0.007 mi2 
0.018 km2
2.477 mi2 
6.414 km2
40°34′55″N 102°17′51″W / 40.5819693°N 102.2975135°W / 40.5819693; -102.2975135 (Holyoke)
Hooper Town of Hooper May 20, 1898 statutory town Alamosa County map 258 81 −21.36% 103 −16.26% 123 321 mi−2 
124 km−2
0.252 mi2 
0.653 km2
none 0.252 mi2 
0.653 km2
37°44′46″N 105°52′40″W / 37.7459759°N 105.8777353°W / 37.7459759; -105.8777353 (Hooper)
Hot Sulphur Springs Town of Hot Sulphur Springs April 1, 1903 statutory town Grand County seat map 174 687 +3.62% 663 +27.26% 521 893 mi−2 
345 km−2
0.769 mi2 
1.992 km2
none 0.769 mi2 
1.992 km2
40°04′30″N 106°06′11″W / 40.0749021°N 106.1031704°W / 40.0749021; -106.1031704 (Hot Sulphur Springs)
Hotchkiss Town of Hotchkiss March 14, 1901 statutory town Delta County map 160 875 −7.31% 944 −2.48% 968 945 mi−2 
365 km−2
0.926 mi2 
2.399 km2
none 0.926 mi2 
2.399 km2
38°47′56″N 107°42′48″W / 38.7989917°N 107.7133808°W / 38.7989917; -107.7133808 (Hotchkiss)
Hudson Town of Hudson April 2, 1914 statutory town Weld County map 122 1,651 −29.92% 2,356 +50.54% 1,565 280 mi−2 
108 km−2
5.896 mi2 
15.271 km2
0.079 mi2 
0.204 km2
5.975 mi2 
15.475 km2
40°05′24″N 104°37′15″W / 40.0898817°N 104.6209340°W / 40.0898817; -104.6209340 (Hudson)
Hugo Town of Hugo June 21, 1909 statutory town Lincoln County seat map 165 787 +7.81% 730 −17.51% 885 863 mi−2 
333 km−2
0.912 mi2 
2.362 km2
none 0.912 mi2 
2.362 km2
39°08′10″N 103°28′23″W / 39.1361790°N 103.4731378°W / 39.1361790; -103.4731378 (Hugo)
Idaho Springs City of Idaho Springs November 15, 1885 statutory city Clear Creek County map 119 1,782 +3.79% 1,717 −9.11% 1,889 791 mi−2 
305 km−2
2.253 mi2 
5.835 km2
0.034 mi2 
0.089 km2
2.287 mi2 
5.924 km2
39°44′40″N 105°30′00″W / 39.7444459°N 105.5000386°W / 39.7444459; -105.5000386 (Idaho Springs)
Ignacio[v] Town of Ignacio July 7, 1913 statutory town La Plata County map 163 852 +22.24% 697 +4.19% 669 1,665 mi−2 
643 km−2
0.512 mi2 
1.325 km2
none 0.512 mi2 
1.325 km2
37°07′05″N 107°38′15″W / 37.1180042°N 107.6375570°W / 37.1180042; -107.6375570 (Ignacio)
Iliff Town of Iliff February 20, 1906 statutory town Logan County map 228 246 −7.52% 266 +24.88% 213 1,287 mi−2 
497 km−2
0.191 mi2 
0.495 km2
none 0.191 mi2 
0.495 km2
40°45′33″N 103°03′58″W / 40.7591774°N 103.0661023°W / 40.7591774; -103.0661023 (Iliff)
Jamestown Town of Jamestown June 22, 1883 statutory town Boulder County map 225 256 −6.57% 274 +33.66% 205 445 mi−2 
172 km−2
0.5748 mi2 
1.4887 km2
0.0004 mi2 
0.0011 km2
0.5752 mi2 
1.4898 km2
40°07′06″N 105°23′30″W / 40.1183366°N 105.3916324°W / 40.1183366; -105.3916324 (Jamestown)
Johnstown Town of Johnstown May 13, 1907 home rule town Weld County
Larimer County
map 34 17,303 +75.01% 9,887 +158.35% 3,827 1,255 mi−2 
484 km−2
13.792 mi2 
35.722 km2
0.086 mi2 
0.223 km2
13.878 mi2 
35.945 km2
40°20′59″N 104°56′54″W / 40.3498421°N 104.9482017°W / 40.3498421; -104.9482017 (Johnstown)
Julesburg Town of Julesburg November 18, 1886 statutory town Sedgwick County seat map 135 1,307 +6.69% 1,225 −16.50% 1,467 864 mi−2 
334 km−2
1.512 mi2 
3.916 km2
none 1.512 mi2 
3.916 km2
40°59′06″N 102°15′46″W / 40.9848643°N 102.2627077°W / 40.9848643; -102.2627077 (Julesburg)
Keenesburg Town of Keenesburg June 4, 1919 statutory town Weld County map 138 1,250 +10.91% 1,127 +31.81% 855 165.8 mi−2 
64.0 km−2
7.540 mi2 
19.529 km2
0.026 mi2 
0.067 km2
7.566 mi2 
19.596 km2
40°07′58″N 104°32′17″W / 40.1327694°N 104.5381223°W / 40.1327694; -104.5381223 (Keenesburg)
Kersey Town of Kersey December 3, 1908 statutory town Weld County map 127 1,495 +2.82% 1,454 +4.68% 1,389 740 mi−2 
286 km−2
2.022 mi2 
5.236 km2
0.005 mi2 
0.012 km2
2.027 mi2 
5.248 km2
40°23′27″N 104°34′46″W / 40.3909248°N 104.5793471°W / 40.3909248; -104.5793471 (Kersey)
Kim Town of Kim 1910 statutory town Las Animas County map 262 63 −14.86% 74 +13.85% 65 166.3 mi−2 
64.2 km−2
0.379 mi2 
0.981 km2
none 0.379 mi2 
0.981 km2
37°14′49″N 103°21′12″W / 37.2470622°N 103.3534114°W / 37.2470622; -103.3534114 (Kim)
Kiowa Town of Kiowa December 30, 1912 home rule town Elbert County seat map 172 725 +0.28% 723 +24.44% 581 842 mi−2 
325 km−2
0.862 mi2 
2.231 km2
none 0.862 mi2 
2.231 km2
39°20′37″N 104°27′28″W / 39.3436915°N 104.4578803°W / 39.3436915; -104.4578803 (Kiowa)
Kit Carson Town of Kit Carson July 13, 1931 statutory town Cheyenne County map 226 255 +9.44% 233 −7.91% 253 437 mi−2 
169 km−2
0.584 mi2 
1.513 km2
none 0.584 mi2 
1.513 km2
38°45′46″N 102°47′43″W / 38.7628232°N 102.7953663°W / 38.7628232; -102.7953663 (Kit Carson)
Kremmling Town of Kremmling May 14, 1904 statutory town Grand County map 125 1,509 +4.50% 1,444 −8.49% 1,578 1,153 mi−2 
445 km−2
1.308 mi2 
3.389 km2
none 1.308 mi2 
3.389 km2
40°03′24″N 106°22′42″W / 40.0565463°N 106.3782117°W / 40.0565463; -106.3782117 (Kremmling)
La Jara Town of La Jara November 11, 1910 statutory town Conejos County map 171 730 −10.76% 818 −6.73% 877 1,790 mi−2 
691 km−2
0.408 mi2 
1.056 km2
none 0.408 mi2 
1.056 km2
37°16′25″N 105°57′35″W / 37.2735236°N 105.9597208°W / 37.2735236; -105.9597208 (La Jara)
La Junta City of La Junta April 23, 1881 home rule city Otero County seat map 65 7,322 +3.46% 7,077 −6.49% 7,568 2,298 mi−2 
887 km−2
3.186 mi2 
8.252 km2
0.005 mi2 
0.013 km2
3.191 mi2 
8.265 km2
37°58′45″N 103°32′50″W / 37.9790619°N 103.5470845°W / 37.9790619; -103.5470845 (La Junta)
La Veta Town of La Veta June 16, 1886 statutory town Huerfano County map 161 862 +7.75% 800 −13.42% 924 631 mi−2 
244 km−2
1.367 mi2 
3.539 km2
none 1.367 mi2 
3.539 km2
37°30′31″N 105°00′31″W / 37.5085623°N 105.0084866°W / 37.5085623; -105.0084866 (La Veta)
Lafayette City of Lafayette January 6, 1890 home rule city Boulder County map 26 30,411 +24.37% 24,453 +5.41% 23,197 3,297 mi−2 
1,273 km−2
9.223 mi2 
23.888 km2
0.201 mi2 
0.521 km2
9.424 mi2 
24.409 km2
39°59′41″N 105°05′59″W / 39.9946948°N 105.0998247°W / 39.9946948; -105.0998247 (Lafayette)
Lake City Town of Lake City September 19, 1884 statutory town Hinsdale County seat map 202 432 +5.88% 408 +8.80% 375 522 mi−2 
201 km−2
0.828 mi2 
2.144 km2
0.010 mi2 
0.025 km2
0.838 mi2 
2.169 km2
38°01′48″N 107°18′38″W / 38.0301369°N 107.3105954°W / 38.0301369; -107.3105954 (Lake City)
Lakeside[w] Town of Lakeside November 25, 1907 statutory town Jefferson County map 271 16 +100.00% 8 −60.00% 20 85.3 mi−2 
32.9 km−2
0.188 mi2 
0.486 km2
0.061 mi2 
0.157 km2
0.249 mi2 
0.643 km2
39°46′49″N 105°03′28″W / 39.7802190°N 105.0579083°W / 39.7802190; -105.0579083 (Lakeside)
Lakewood City of Lakewood June 24, 1969 home rule city Jefferson County map 5 155,984 +9.09% 142,980 −0.80% 144,126 3,588 mi−2 
1,385 km−2
43.473 mi2 
112.595 km2
1.174 mi2 
3.040 km2
44.647 mi2 
115.635 km2
39°41′52″N 105°07′02″W / 39.6977500°N 105.1172345°W / 39.6977500; -105.1172345 (Lakewood)
Lamar City of Lamar December 5, 1886 home rule city Prowers County seat map 62 7,687 −1.50% 7,804 −12.01% 8,869 1,475 mi−2 
569 km−2
5.212 mi2 
13.500 km2
0.020 mi2 
0.051 km2
5.232 mi2 
13.551 km2
38°04′26″N 102°36′55″W / 38.0739390°N 102.6154093°W / 38.0739390; -102.6154093 (Lamar)
Larkspur Town of Larkspur 1979 home rule town Douglas County map 235 206 +12.57% 183 −21.79% 234 129.5 mi−2 
50.0 km−2
1.591 mi2 
4.120 km2
none 1.591 mi2 
4.120 km2
39°13′55″N 104°53′32″W / 39.2318212°N 104.8922599°W / 39.2318212; -104.8922599 (Larkspur)
Las Animas City of Las Animas May 15, 1886 statutory city Bent County seat map 109 2,300 −4.56% 2,410 −12.62% 2,758 1,414 mi−2 
546 km−2
1.626 mi2 
4.212 km2
0.046 mi2 
0.119 km2
1.672 mi2 
4.331 km2
38°04′10″N 103°13′25″W / 38.0695100°N 103.2235851°W / 38.0695100; -103.2235851 (Las Animas)
LaSalle Town of LaSalle 1910[x] statutory town Weld County map 106 2,359 +20.66% 1,955 +5.73% 1,849 2,464 mi−2 
951 km−2
0.958 mi2 
2.480 km2
none 0.958 mi2 
2.480 km2
40°20′54″N 104°42′22″W / 40.3484690°N 104.7061390°W / 40.3484690; -104.7061390 (LaSalle)
Leadville City of Leadville February 18, 1878 statutory city Lake County seat map 102 2,633 +1.19% 2,602 −7.76% 2,821 2,244 mi−2 
866 km−2
1.174 mi2 
3.039 km2
none 1.174 mi2 
3.039 km2
39°14′50″N 106°17′36″W / 39.2472770°N 106.2934602°W / 39.2472770; -106.2934602 (Leadville)
Limon Town of Limon November 18, 1909 statutory town Lincoln County map 114 2,043 +8.67% 1,880 −9.22% 2,071 646 mi−2 
249 km−2
3.162 mi2 
8.190 km2
0.030 mi2 
0.078 km2
3.192 mi2 
8.268 km2
39°15′55″N 103°41′08″W / 39.2653117°N 103.6856283°W / 39.2653117; -103.6856283 (Limon)
Littleton City of Littleton March 13, 1890 home rule city Arapahoe County seat
Jefferson County
Douglas County
map 20 45,652 +9.38% 41,737 +3.46% 40,340 3,615 mi−2 
1,396 km−2
12.629 mi2 
32.709 km2
1.132 mi2 
2.933 km2
13.761 mi2 
35.642 km2
39°35′29″N 105°01′08″W / 39.5915262°N 105.0187879°W / 39.5915262; -105.0187879 (Littleton)
Lochbuie Town of Lochbuie May 1974 statutory town Weld County
Adams County
map 58 8,088 +71.14% 4,726 +130.65% 2,049 2,195 mi−2 
848 km−2
3.685 mi2 
9.543 km2
0.023 mi2 
0.059 km2
3.708 mi2 
9.602 km2
40°00′42″N 104°43′38″W / 40.0117617°N 104.7271704°W / 40.0117617; -104.7271704 (Lochbuie)
Log Lane Village Town of Log Lane Village June 12, 1956 statutory town Morgan County map 154 913 +4.58% 873 −13.22% 1,006 4,655 mi−2 
1,797 km−2
0.196 mi2 
0.508 km2
none 0.196 mi2 
0.508 km2
40°16′11″N 103°49′44″W / 40.2697341°N 103.8289605°W / 40.2697341; -103.8289605 (Log Lane Village)
Lone Tree City of Lone Tree November 1995 home rule city Douglas County map 40 14,253 +39.49% 10,218 +109.69% 4,873 1,453 mi−2 
561 km−2
9.808 mi2 
25.403 km2
none 9.808 mi2 
25.403 km2
39°31′51″N 104°52′15″W / 39.5308550°N 104.8709622°W / 39.5308550; -104.8709622 (Lone Tree)
Longmont City of Longmont November 15, 1885 home rule city Boulder County
Weld County
map 13 98,885 +14.62% 86,270 +21.35% 71,093 3,436 mi−2 
1,327 km−2
28.778 mi2 
74.536 km2
1.643 mi2 
4.255 km2
30.421 mi2 
78.791 km2
40°10′07″N 105°06′02″W / 40.1686138°N 105.1004985°W / 40.1686138; -105.1004985 (Longmont)
Louisville City of Louisville June 3, 1882 home rule city Boulder County map 30 21,226 +15.51% 18,376 −2.96% 18,937 2,665 mi−2 
1,029 km−2
7.964 mi2 
20.626 km2
0.111 mi2 
0.288 km2
8.075 mi2 
20.914 km2
39°58′16″N 105°08′39″W / 39.9709860°N 105.1441251°W / 39.9709860; -105.1441251 (Louisville)
Loveland City of Loveland April 30, 1881 home rule city Larimer County map 14 76,378 +14.24% 66,859 +32.11% 50,608 2,219 mi−2 
857 km−2
34.419 mi2 
89.146 km2
1.478 mi2 
3.828 km2
35.897 mi2 
92.974 km2
40°25′00″N 105°03′44″W / 40.4165815°N 105.0622954°W / 40.4165815; -105.0622954 (Loveland)
Lyons Town of Lyons April 10, 1891 statutory town Boulder County map 112 2,209 +8.66% 2,033 +28.26% 1,585 1,638 mi−2 
632 km−2
1.349 mi2 
3.493 km2
0.016 mi2 
0.041 km2
1.365 mi2 
3.534 km2
40°13′23″N 105°16′09″W / 40.2230479°N 105.2691570°W / 40.2230479; -105.2691570 (Lyons)
Manassa Town of Manassa June 6, 1889 statutory town Conejos County map 151 947 −4.44% 991 −4.89% 1,042 1,017 mi−2 
393 km−2
0.931 mi2 
2.412 km2
none 0.931 mi2 
2.412 km2
37°10′26″N 105°56′14″W / 37.1738412°N 105.9372749°W / 37.1738412; -105.9372749 (Manassa)
Mancos Town of Mancos November 30, 1894 statutory town Montezuma County map 139 1,196 −10.48% 1,336 +19.39% 1,119 1,864 mi−2 
720 km−2
0.642 mi2 
1.662 km2
none 0.642 mi2 
1.662 km2
37°20′48″N 108°17′38″W / 37.3466252°N 108.2938931°W / 37.3466252; -108.2938931 (Mancos)
Manitou Springs City of Manitou Springs January 25, 1888 home rule city El Paso County map 81 4,858 −2.68% 4,992 +0.24% 4,980 1,542 mi−2 
596 km−2
3.149 mi2 
8.157 km2
none 3.149 mi2 
8.157 km2
38°51′27″N 104°54′46″W / 38.8575405°N 104.9128600°W / 38.8575405; -104.9128600 (Manitou Springs)
Manzanola Town of Manzanola July 9, 1900 statutory town Otero County map 212 341 −21.43% 434 −17.33% 525 1,200 mi−2 
463 km−2
0.284 mi2 
0.736 km2
none 0.284 mi2 
0.736 km2
38°06′32″N 103°52′00″W / 38.1087581°N 103.8668039°W / 38.1087581; -103.8668039 (Manzanola)
Marble Town of Marble 1899 statutory town Gunnison County map 246 133 +1.53% 131 +24.76% 105 370 mi−2 
143 km−2
0.360 mi2 
0.932 km2
none 0.360 mi2 
0.932 km2
39°04′18″N 107°11′27″W / 39.0716645°N 107.1907490°W / 39.0716645; -107.1907490 (Marble)
Mead Town of Mead March 17, 1908 statutory town Weld County map 83 4,781 +40.41% 3,405 +68.82% 2,017 368 mi−2 
142 km−2
13.001 mi2 
33.672 km2
0.088 mi2 
0.229 km2
13.089 mi2 
33.901 km2
40°13′54″N 104°59′28″W / 40.2317612°N 104.9911327°W / 40.2317612; -104.9911327 (Mead)
Meeker Town of Meeker November 10, 1885 statutory town Rio Blanco County seat map 105 2,374 −4.08% 2,475 +10.39% 2,242 661 mi−2 
255 km−2
3.589 mi2 
9.295 km2
none 3.589 mi2 
9.295 km2
40°03′00″N 107°53′41″W / 40.0499535°N 107.8945842°W / 40.0499535; -107.8945842 (Meeker)
Merino Town of Merino January 4, 1917 statutory town Logan County map 220 281 −1.06% 284 +15.45% 246 1,852 mi−2 
715 km−2
0.152 mi2 
0.393 km2
none 0.152 mi2 
0.393 km2
40°29′01″N 103°21′13″W / 40.4837051°N 103.3536746°W / 40.4837051; -103.3536746 (Merino)
Milliken Town of Milliken October 1, 1910 statutory town Weld County map 56 8,386 +49.48% 5,610 +94.25% 2,888 654 mi−2 
253 km−2
12.815 mi2 
33.191 km2
0.085 mi2 
0.220 km2
12.900 mi2 
33.411 km2
40°18′41″N 104°51′22″W / 40.3114215°N 104.8561499°W / 40.3114215; -104.8561499 (Milliken)
Minturn Town of Minturn November 23, 1904 home rule town Eagle County map 147 1,033 +0.58% 1,027 −3.84% 1,068 128.8 mi−2 
49.7 km−2
8.018 mi2 
20.766 km2
0.180 mi2 
0.465 km2
8.198 mi2 
21.231 km2
39°32′46″N 106°23′13″W / 39.5462493°N 106.3870710°W / 39.5462493; -106.3870710 (Minturn)
Moffat Town of Moffat April 20, 1911 statutory town Saguache County map 254 108 −6.90% 116 +1.75% 114 64.8 mi−2 
25.0 km−2
1.666 mi2 
4.314 km2
none 1.666 mi2 
4.314 km2
38°00′10″N 105°54′23″W / 38.0026667°N 105.9065209°W / 38.0026667; -105.9065209 (Moffat)
Monte Vista City of Monte Vista September 27, 1886 home rule city Rio Grande County map 86 4,247 −4.43% 4,444 −1.88% 4,529 1,613 mi−2 
623 km−2
2.633 mi2 
6.820 km2
0.018 mi2 
0.046 km2
2.651 mi2 
6.866 km2
37°34′44″N 106°09′00″W / 37.5788895°N 106.1500780°W / 37.5788895; -106.1500780 (Monte Vista)
Montezuma Town of Montezuma 1882 statutory town Summit County map 259 74 +13.85% 65 +54.76% 42 935 mi−2 
361 km−2
0.079 mi2 
0.205 km2
none 0.079 mi2 
0.205 km2
39°34′53″N 105°52′04″W / 39.5814830°N 105.8676525°W / 39.5814830; -105.8676525 (Montezuma)
Montrose City of Montrose May 1, 1882 home rule city Montrose County seat map 32 20,291 +6.06% 19,132 +54.99% 12,344 1,098 mi−2 
424 km−2
18.477 mi2 
47.854 km2
none 18.477 mi2 
47.854 km2
38°28′08″N 107°51′32″W / 38.4689185°N 107.8590132°W / 38.4689185; -107.8590132 (Montrose)
Monument Town of Monument May 14, 1881 statutory town El Paso County map 49 10,399 +88.05% 5,530 +180.57% 1,971 1,520 mi−2 
587 km−2
6.843 mi2 
17.724 km2
0.050 mi2 
0.129 km2
6.893 mi2 
17.853 km2
39°04′25″N 104°50′48″W / 39.0734910°N 104.8467851°W / 39.0734910; -104.8467851 (Monument)
Morrison Town of Morrison January 29, 1906 home rule town Jefferson County map 207 396 −7.48% 428 −0.47% 430 240.8 mi−2 
93.0 km−2
1.645 mi2 
4.260 km2
0.003 mi2 
0.009 km2
1.648 mi2 
4.269 km2
39°38′13″N 105°12′02″W / 39.6369987°N 105.2006606°W / 39.6369987; -105.2006606 (Morrison)
Mount Crested Butte[y] Town of Mount Crested Butte 1973 home rule town Gunnison County map 152 941 +17.48% 801 +13.30% 707 455 mi−2 
176 km−2
2.068 mi2 
5.355 km2
none 2.068 mi2 
5.355 km2
38°54′30″N 106°57′38″W / 38.9083021°N 106.9605872°W / 38.9083021; -106.9605872 (Mount Crested Butte)
Mountain View[z] Town of Mountain View October 11, 1904 home rule town Jefferson County map 189 541 +6.71% 507 −10.90% 569 5,814 mi−2 
2,245 km−2
0.093 mi2 
0.241 km2
none 0.093 mi2 
0.241 km2
39°46′29″N 105°03′24″W / 39.7747762°N 105.0567110°W / 39.7747762; -105.0567110 (Mountain View)
Mountain Village Town of Mountain Village March 10, 1995 home rule town San Miguel County map 136 1,264 −4.24% 1,320 +34.97% 978 383 mi−2 
148 km−2
3.300 mi2 
8.547 km2
none 3.300 mi2 
8.547 km2
37°55′57″N 107°51′28″W / 37.9324164°N 107.8577366°W / 37.9324164; -107.8577366 (Mountain Village)
Naturita Town of Naturita November 30, 1951 statutory town Montrose County map 197 485 −11.17% 546 −14.02% 635 788 mi−2 
304 km−2
0.615 mi2 
1.594 km2
none 0.615 mi2 
1.594 km2
38°13′06″N 108°34′00″W / 38.2183441°N 108.5666329°W / 38.2183441; -108.5666329 (Naturita)
Nederland Town of Nederland November 15, 1885 statutory town Boulder County map 128 1,471 +1.80% 1,445 +3.66% 1,394 994 mi−2 
384 km−2
1.480 mi2 
3.833 km2
0.069 mi2 
0.180 km2
1.549 mi2 
4.013 km2
39°57′48″N 105°30′26″W / 39.9633205°N 105.5071871°W / 39.9633205; -105.5071871 (Nederland)
New Castle Town of New Castle March 27, 1890 home rule town Garfield County map 80 4,923 +8.96% 4,518 +127.72% 1,984 1,956 mi−2 
755 km−2
2.517 mi2 
6.520 km2
0.090 mi2 
0.234 km2
2.607 mi2 
6.754 km2
39°34′39″N 107°31′36″W / 39.5775145°N 107.5266811°W / 39.5775145; -107.5266811 (New Castle)
Northglenn City of Northglenn April 19, 1969 home rule city Adams County
Weld County
map 22 38,131 +6.54% 35,789 +13.35% 31,575 5,182 mi−2 
2,001 km−2
7.359 mi2 
19.058 km2
0.085 mi2 
0.219 km2
7.444 mi2 
19.277 km2
39°54′39″N 104°58′42″W / 39.9107856°N 104.9782569°W / 39.9107856; -104.9782569 (Northglenn)
Norwood Town of Norwood August 20, 1903 statutory town San Miguel County map 191 535 +3.28% 518 +18.26% 438 1,890 mi−2 
730 km−2
0.283 mi2 
0.733 km2
none 0.283 mi2 
0.733 km2
38°07′45″N 108°17′31″W / 38.1290420°N 108.2918132°W / 38.1290420; -108.2918132 (Norwood)
Nucla Town of Nucla March 14, 1915 statutory town Montrose County map 186 585 −17.72% 711 −3.13% 734 843 mi−2 
326 km−2
0.694 mi2 
1.797 km2
none 0.694 mi2 
1.797 km2
38°16′00″N 108°32′55″W / 38.2666869°N 108.5486946°W / 38.2666869; -108.5486946 (Nucla)
Nunn Town of Nunn March 28, 1908 statutory town Weld County map 195 504 +21.15% 416 −11.68% 471 127.1 mi−2 
49.1 km−2
3.964 mi2 
10.267 km2
none 3.964 mi2 
10.267 km2
40°42′50″N 104°47′20″W / 40.7137533°N 104.7888845°W / 40.7137533; -104.7888845 (Nunn)
Oak Creek Town of Oak Creek December 26, 1907 statutory town Routt County map 156 889 +0.57% 884 +4.12% 849 2,497 mi−2 
964 km−2
0.356 mi2 
0.922 km2
none 0.356 mi2 
0.922 km2
40°16′27″N 106°57′27″W / 40.2740492°N 106.9573639°W / 40.2740492; -106.9573639 (Oak Creek)
Olathe Town of Olathe October 16, 1907 statutory town Montrose County map 115 2,019 +9.19% 1,849 +17.55% 1,573 1,344 mi−2 
519 km−2
1.502 mi2 
3.890 km2
none 1.502 mi2 
3.890 km2
38°36′30″N 107°59′00″W / 38.6083842°N 107.9833002°W / 38.6083842; -107.9833002 (Olathe)
Olney Springs Town of Olney Springs May 27, 1912 statutory town Crowley County map 214 315 −8.70% 345 −11.31% 389 1,310 mi−2 
506 km−2
0.241 mi2 
0.623 km2
none 0.241 mi2 
0.623 km2
38°09′59″N 103°56′40″W / 38.1662739°N 103.9444914°W / 38.1662739; -103.9444914 (Olney Springs)
Ophir Town of Ophir 1881 home rule town San Miguel County map 238 197 +23.90% 159 +40.71% 113 838 mi−2 
323 km−2
0.235 mi2 
0.609 km2
none 0.235 mi2 
0.609 km2
37°51′25″N 107°49′52″W / 37.8568103°N 107.8312422°W / 37.8568103; -107.8312422 (Ophir)
Orchard City Town of Orchard City May 25, 1912 statutory town Delta County map 93 3,142 +0.74% 3,119 +8.30% 2,880 273 mi−2 
105 km−2
11.521 mi2 
29.840 km2
0.009 mi2 
0.022 km2
11.530 mi2 
29.862 km2
38°48′52″N 107°58′14″W / 38.8144416°N 107.9704667°W / 38.8144416; -107.9704667 (Orchard City)
Ordway Town of Ordway September 4, 1900 statutory town Crowley County seat map 145 1,066 −1.30% 1,080 −13.46% 1,248 1,382 mi−2 
534 km−2
0.771 mi2 
1.998 km2
none 0.771 mi2 
1.998 km2
38°13′15″N 103°45′24″W / 38.2208994°N 103.7566804°W / 38.2208994; -103.7566804 (Ordway)
Otis Town of Otis March 27, 1917 statutory town Washington County map 192 511 +7.58% 475 −11.05% 534 1,237 mi−2 
478 km−2
0.413 mi2 
1.070 km2
none 0.413 mi2 
1.070 km2
40°09′00″N 102°57′44″W / 40.1501257°N 102.9621381°W / 40.1501257; -102.9621381 (Otis)
Ouray City of Ouray March 24, 1884 home rule city Ouray County seat map 155 898 −10.20% 1,000 +23.00% 813 1,041 mi−2 
402 km−2
0.863 mi2 
2.234 km2
none 0.863 mi2 
2.234 km2
38°01′39″N 107°40′24″W / 38.0275433°N 107.6733483°W / 38.0275433; -107.6733483 (Ouray)
Ovid Town of Ovid December 21, 1925 statutory town Sedgwick County map 221 271 −14.78% 318 −3.64% 330 1,742 mi−2 
672 km−2
0.156 mi2 
0.403 km2
none 0.156 mi2 
0.403 km2
40°57′39″N 102°23′18″W / 40.9607551°N 102.3883361°W / 40.9607551; -102.3883361 (Ovid)
Pagosa Springs Town of Pagosa Springs March 18, 1891 home rule town Archuleta County seat map 124 1,571 −9.03% 1,727 +8.55% 1,591 312 mi−2 
121 km−2
5.033 mi2 
13.036 km2
0.026 mi2 
0.067 km2
5.059 mi2 
13.103 km2
37°16′03″N 107°01′50″W / 37.2675191°N 107.0304978°W / 37.2675191; -107.0304978 (Pagosa Springs)
Palisade Town of Palisade April 4, 1904 statutory town Mesa County map 104 2,565 −4.72% 2,692 +4.38% 2,579 2,158 mi−2 
833 km−2
1.188 mi2 
3.078 km2
0.006 mi2 
0.014 km2
1.194 mi2 
3.092 km2
39°06′30″N 108°21′26″W / 39.1083286°N 108.3572737°W / 39.1083286; -108.3572737 (Palisade)
Palmer Lake Town of Palmer Lake March 12, 1889 statutory town El Paso County map 101 2,636 +8.93% 2,420 +11.06% 2,179 865 mi−2 
334 km−2
3.049 mi2 
7.896 km2
0.022 mi2 
0.056 km2
3.071 mi2 
7.952 km2
39°06′55″N 104°54′22″W / 39.1152793°N 104.9059772°W / 39.1152793; -104.9059772 (Palmer Lake)
Paoli Town of Paoli August 6, 1930 statutory town Phillips County map 267 51 +50.00% 34 −19.05% 42 172.4 mi−2 
66.6 km−2
0.296 mi2 
0.766 km2
none 0.296 mi2 
0.766 km2
40°36′46″N 102°28′18″W / 40.6127642°N 102.4717581°W / 40.6127642; -102.4717581 (Paoli)
Paonia Town of Paonia September 3, 1902 statutory town Delta County map 130 1,447 −0.28% 1,451 −3.07% 1,497 1,762 mi−2 
680 km−2
0.821 mi2 
2.127 km2
none 0.821 mi2 
2.127 km2
38°52′11″N 107°35′31″W / 38.8698076°N 107.5919718°W / 38.8698076; -107.5919718 (Paonia)
Parachute Town of Parachute April 1, 1908[aa] home rule town Garfield County map 133 1,390 +28.11% 1,085 +7.85% 1,006 769 mi−2 
297 km−2
1.806 mi2 
4.679 km2
0.065 mi2 
0.169 km2
1.871 mi2 
4.848 km2
39°27′03″N 108°03′11″W / 39.4507959°N 108.0530564°W / 39.4507959; -108.0530564 (Parachute)
Parker Town of Parker May 1981 home rule town Douglas County map 19 58,512 +29.17% 45,297 +92.28% 23,558 2,620 mi−2 
1,011 km−2
22.335 mi2 
57.847 km2
0.008 mi2 
0.022 km2
22.343 mi2 
57.869 km2
39°30′30″N 104°46′31″W / 39.5083311°N 104.7752893°W / 39.5083311; -104.7752893 (Parker)
Peetz Town of Peetz May 17, 1917 statutory town Logan County map 233 213 −10.50% 238 +4.85% 227 954 mi−2 
369 km−2
0.223 mi2 
0.578 km2
none 0.223 mi2 
0.578 km2
40°57′43″N 103°06′50″W / 40.9618226°N 103.1138091°W / 40.9618226; -103.1138091 (Peetz)
Pierce Town of Pierce August 30, 1918 statutory town Weld County map 143 1,097 +31.53% 834 −5.66% 884 590 mi−2 
228 km−2
1.858 mi2 
4.812 km2
none 1.858 mi2 
4.812 km2
40°38′28″N 104°46′13″W / 40.6411516°N 104.7702016°W / 40.6411516; -104.7702016 (Pierce)
Pitkin Town of Pitkin April 5, 1880 statutory town Gunnison County map 260 72 +9.09% 66 −46.77% 124 279 mi−2 
108 km−2
0.258 mi2 
0.668 km2
none 0.258 mi2 
0.668 km2
38°36′31″N 106°30′54″W / 38.6087216°N 106.5149184°W / 38.6087216; -106.5149184 (Pitkin)
Platteville Town of Platteville January 1, 1887 statutory town Weld County map 96 2,955 +18.91% 2,485 +4.85% 2,370 961 mi−2 
371 km−2
3.073 mi2 
7.960 km2
0.010 mi2 
0.027 km2
3.083 mi2 
7.987 km2
40°13′19″N 104°50′03″W / 40.2220017°N 104.8340650°W / 40.2220017; -104.8340650 (Platteville)
Poncha Springs Town of Poncha Springs December 16, 1880 statutory town Chaffee County map 153 925 +25.51% 737 +58.15% 466 310 mi−2 
120 km−2
2.984 mi2 
7.729 km2
none 2.984 mi2 
7.729 km2
38°30′51″N 106°05′39″W / 38.5140522°N 106.0942111°W / 38.5140522; -106.0942111 (Poncha Springs)
Pritchett Town of Pritchett 1923 statutory town Baca County map 251 112 −20.00% 140 +2.19% 137 480 mi−2 
185 km−2
0.233 mi2 
0.604 km2
none 0.233 mi2 
0.604 km2
37°22′12″N 102°51′31″W / 37.3700091°N 102.8587491°W / 37.3700091; -102.8587491 (Pritchett)
Pueblo City of Pueblo November 15, 1885 home rule city Pueblo County seat map 9 111,876 +4.95% 106,595 +4.38% 102,121 2,020 mi−2 
780 km−2
55.382 mi2 
143.439 km2
0.701 mi2 
1.815 km2
56.083 mi2 
145.254 km2
38°16′12″N 104°36′41″W / 38.2700603°N 104.6113382°W / 38.2700603; -104.6113382 (Pueblo)
Ramah Town of Ramah July 18, 1927 statutory town El Paso County map 252 111 −9.76% 123 +5.13% 117 451 mi−2 
174 km−2
0.246 mi2 
0.637 km2
none 0.246 mi2 
0.637 km2
39°07′20″N 104°10′02″W / 39.1222365°N 104.1673391°W / 39.1222365; -104.1673391 (Ramah)
Rangely Town of Rangely August 27, 1946 statutory town Rio Blanco County map 110 2,299 −2.79% 2,365 +12.83% 2,096 534 mi−2 
206 km−2
4.304 mi2 
11.148 km2
none 4.304 mi2 
11.148 km2
40°05′10″N 108°46′46″W / 40.0861279°N 108.7794728°W / 40.0861279; -108.7794728 (Rangely)
Raymer[ab] Town of Raymer 1919 statutory town Weld County map 253 110 +14.58% 96 +5.49% 91 140.3 mi−2 
54.2 km−2
0.784 mi2 
2.031 km2
none 0.784 mi2 
2.031 km2
40°36′29″N 103°50′37″W / 40.6079568°N 103.8435760°W / 40.6079568; -103.8435760 (Raymer)
Red Cliff Town of Red Cliff December 18, 1880 statutory town Eagle County map 223 257 −3.75% 267 −7.61% 289 1,053 mi−2 
407 km−2
0.244 mi2 
0.632 km2
none 0.244 mi2 
0.632 km2
39°30′33″N 106°22′12″W / 39.5092822°N 106.3699448°W / 39.5092822; -106.3699448 (Red Cliff)
Rico Town of Rico February 25, 1880 home rule town Dolores County map 219 288 +8.68% 265 +29.27% 205 425 mi−2 
164 km−2
0.678 mi2 
1.757 km2
none 0.678 mi2 
1.757 km2
37°41′21″N 108°01′54″W / 37.6890861°N 108.0316773°W / 37.6890861; -108.0316773 (Rico)
Ridgway Town of Ridgway April 2, 1891 home rule town Ouray County map 140 1,183 +28.03% 924 +29.59% 713 640 mi−2 
247 km−2
1.848 mi2 
4.787 km2
none 1.848 mi2 
4.787 km2
38°09′26″N 107°45′17″W / 38.1571781°N 107.7545967°W / 38.1571781; -107.7545967 (Ridgway)
Rifle City of Rifle August 18, 1905 home rule city Garfield County map 48 10,437 +13.79% 9,172 +35.20% 6,784 1,484 mi−2 
573 km−2
7.034 mi2 
18.219 km2
0.121 mi2 
0.314 km2
7.155 mi2 
18.533 km2
39°32′10″N 107°46′22″W / 39.5361979°N 107.7729133°W / 39.5361979; -107.7729133 (Rifle)
Rockvale Town of Rockvale September 30, 1886 statutory town Fremont County map 192 511 +4.93% 487 +14.32% 426 250.5 mi−2 
96.7 km−2
2.040 mi2 
5.283 km2
none 2.040 mi2 
5.283 km2
38°21′52″N 105°09′53″W / 38.3644026°N 105.1646078°W / 38.3644026; -105.1646078 (Rockvale)
Rocky Ford City of Rocky Ford August 19, 1887 statutory city Otero County map 88 3,876 −2.05% 3,957 −7.68% 4,286 2,309 mi−2 
891 km−2
1.679 mi2 
4.348 km2
0.014 mi2 
0.035 km2
1.693 mi2 
4.383 km2
38°03′00″N 103°43′21″W / 38.0499584°N 103.7224304°W / 38.0499584; -103.7224304 (Rocky Ford)
Romeo Town of Romeo September 4, 1923 statutory town Conejos County map 217 302 −25.25% 404 +7.73% 375 1,295 mi−2 
500 km−2
0.233 mi2 
0.604 km2
none 0.233 mi2 
0.604 km2
37°10′19″N 105°59′07″W / 37.1718223°N 105.9854148°W / 37.1718223; -105.9854148 (Romeo)
Rye Town of Rye November 22, 1937 statutory town Pueblo County map 235 206 +34.64% 153 −24.26% 202 2,187 mi−2 
844 km−2
0.094 mi2 
0.244 km2
none 0.094 mi2 
0.244 km2
37°55′17″N 104°55′55″W / 37.9212833°N 104.9319349°W / 37.9212833; -104.9319349 (Rye)
Saguache[ac][9] Town of Saguache August 13, 1891 statutory town Saguache County seat map 190 539 +11.13% 485 −16.09% 578 1,367 mi−2 
528 km−2
0.394 mi2 
1.021 km2
none 0.394 mi2 
1.021 km2
38°05′11″N 106°08′28″W / 38.0862704°N 106.1410529°W / 38.0862704; -106.1410529 (Saguache)
Salida City of Salida March 23, 1891 statutory city Chaffee County seat map 76 5,666 +8.21% 5,236 −4.87% 5,504 2,030 mi−2 
784 km−2
2.792 mi2 
7.230 km2
none 2.792 mi2 
7.230 km2
38°31′48″N 105°59′52″W / 38.5298784°N 105.9979157°W / 38.5298784; -105.9979157 (Salida)
San Luis[ad] Town of San Luis 1885 statutory town Costilla County seat map 185 598 −4.93% 629 −14.88% 739 1,055 mi−2 
407 km−2
0.567 mi2 
1.468 km2
none 0.567 mi2 
1.468 km2
37°12′09″N 105°25′21″W / 37.2023749°N 105.4225062°W / 37.2023749; -105.4225062 (San Luis)
Sanford Town of Sanford April 9, 1907 home rule town Conejos County map 158 879 0.00% 879 +7.59% 817 602 mi−2 
232 km−2
1.460 mi2 
3.782 km2
none 1.460 mi2 
3.782 km2
37°15′27″N 105°54′03″W / 37.2574068°N 105.9007664°W / 37.2574068; -105.9007664 (Sanford)
Sawpit[ae] Town of Sawpit 1896 statutory town San Miguel County map 268 38 −5.00% 40 +60.00% 25 1,262 mi−2 
487 km−2
0.030 mi2 
0.078 km2
none 0.030 mi2 
0.078 km2
37°59′41″N 108°00′08″W / 37.9947175°N 108.0021356°W / 37.9947175; -108.0021356 (Sawpit)
Sedgwick Town of Sedgwick January 28, 1918 statutory town Sedgwick County map 240 172 +17.81% 146 −23.56% 191 442 mi−2 
171 km−2
0.389 mi2 
1.008 km2
none 0.389 mi2 
1.008 km2
40°56′08″N 102°31′32″W / 40.9355117°N 102.5256366°W / 40.9355117; -102.5256366 (Sedgwick)
Seibert Town of Seibert June 21, 1917 statutory town Kit Carson County map 240 172 −4.97% 181 +0.56% 180 502 mi−2 
194 km−2
0.343 mi2 
0.888 km2
none 0.343 mi2 
0.888 km2
39°17′53″N 102°52′10″W / 39.2979670°N 102.8695241°W / 39.2979670; -102.8695241 (Seibert)
Severance Town of Severance November 20, 1920 statutory town Weld County map 63 7,683 +142.75% 3,165 +430.15% 597 844 mi−2 
326 km−2
9.098 mi2 
23.563 km2
0.119 mi2 
0.308 km2
9.217 mi2 
23.871 km2
40°31′36″N 104°51′54″W / 40.5265294°N 104.8650115°W / 40.5265294; -104.8650115 (Severance)
Sheridan City of Sheridan April 1, 1890 home rule city Arapahoe County map 72 6,105 +7.79% 5,664 +1.14% 5,600 2,746 mi−2 
1,060 km−2
2.223 mi2 
5.758 km2
0.066 mi2 
0.171 km2
2.289 mi2 
5.929 km2
39°38′48″N 105°01′06″W / 39.6467992°N 105.0181965°W / 39.6467992; -105.0181965 (Sheridan)
Sheridan Lake Town of Sheridan Lake June 11, 1951 statutory town Kiowa County map 266 55 −37.50% 88 +33.33% 66 177.2 mi−2 
68.4 km−2
0.311 mi2 
0.804 km2
none 0.311 mi2 
0.804 km2
38°28′00″N 102°17′40″W / 38.4667098°N 102.2943993°W / 38.4667098; -102.2943993 (Sheridan Lake)
Silt Town of Silt May 19, 1915 home rule town Garfield County map 90 3,536 +20.68% 2,930 +68.39% 1,740 2,136 mi−2 
825 km−2
1.655 mi2 
4.287 km2
0.071 mi2 
0.183 km2
1.726 mi2 
4.470 km2
39°32′54″N 107°39′12″W / 39.5482928°N 107.6533016°W / 39.5482928; -107.6533016 (Silt)
Silver Cliff Town of Silver Cliff February 10, 1879 statutory town Custer County map 181 609 +3.75% 587 +14.65% 512 39.4 mi−2 
15.2 km−2
15.458 mi2 
40.035 km2
0.002 mi2 
0.004 km2
15.460 mi2 
40.039 km2
38°07′13″N 105°24′37″W / 38.1203925°N 105.4103870°W / 38.1203925; -105.4103870 (Silver Cliff)
Silver Plume Town of Silver Plume September 24, 1880 statutory town Clear Creek County map 234 207 +21.76% 170 −16.26% 203 800 mi−2 
309 km−2
0.259 mi2 
0.670 km2
0.003 mi2 
0.007 km2
0.262 mi2 
0.677 km2
39°41′44″N 105°43′35″W / 39.6956910°N 105.7264455°W / 39.6956910; -105.7264455 (Silver Plume)
Silverthorne Town of Silverthorne September 5, 1967 home rule town Summit County map 85 4,402 +13.25% 3,887 +21.62% 3,196 1,100 mi−2 
425 km−2
4.001 mi2 
10.363 km2
0.066 mi2 
0.170 km2
4.067 mi2 
10.533 km2
39°39′22″N 106°05′13″W / 39.6561964°N 106.0868700°W / 39.6561964; -106.0868700 (Silverthorne)
Silverton Town of Silverton November 15, 1885 statutory town San Juan County seat map 180 622 −2.35% 637 +19.96% 531 745 mi−2 
288 km−2
0.835 mi2 
2.162 km2
none 0.835 mi2 
2.162 km2
37°48′39″N 107°39′53″W / 37.8108739°N 107.6647429°W / 37.8108739; -107.6647429 (Silverton)
Simla Town of Simla January 15, 1913 statutory town Elbert County map 184 601 −2.75% 618 −6.79% 663 975 mi−2 
377 km−2
0.616 mi2 
1.596 km2
none 0.616 mi2 
1.596 km2
39°08′27″N 104°04′57″W / 39.1407399°N 104.0823701°W / 39.1407399; -104.0823701 (Simla)
Snowmass Village Town of Snowmass Village 1977 home rule town Pitkin County map 94 3,096 +9.55% 2,826 +55.10% 1,822 111.4 mi−2 
43.0 km−2
27.782 mi2 
71.955 km2
0.082 mi2 
0.212 km2
27.864 mi2 
72.167 km2
39°13′16″N 106°56′21″W / 39.2211564°N 106.9391880°W / 39.2211564; -106.9391880 (Snowmass Village)
South Fork Town of South Fork May 19, 1992 statutory town Rio Grande County map 194 510 +32.12% 386 −36.09% 604 204.2 mi−2 
78.8 km−2
2.4981 mi2 
6.4701 km2
0.0009 mi2 
0.0023 km2
2.4990 mi2 
6.4724 km2
37°40′09″N 106°38′30″W / 37.6691025°N 106.6417782°W / 37.6691025; -106.6417782 (South Fork)
Springfield Town of Springfield January 16, 1889 statutory town Baca County seat map 134 1,325 −8.68% 1,451 −7.11% 1,562 1,176 mi−2 
454 km−2
1.126 mi2 
2.917 km2
none 1.126 mi2 
2.917 km2
37°24′18″N 102°37′08″W / 37.4049137°N 102.6188979°W / 37.4049137; -102.6188979 (Springfield)
Starkville Town of Starkville March 2, 1954 statutory town Las Animas County map 263 62 +5.08% 59 −53.91% 128 850 mi−2 
328 km−2
0.073 mi2 
0.189 km2
none 0.073 mi2 
0.189 km2
37°07′01″N 104°31′24″W / 37.1168261°N 104.5232956°W / 37.1168261; -104.5232956 (Starkville)
Steamboat Springs City of Steamboat Springs July 19, 1900 home rule city Routt County seat map 43 13,224 +9.40% 12,088 +23.16% 9,815 1,337 mi−2 
516 km−2
9.888 mi2 
25.609 km2
0.013 mi2 
0.033 km2
9.901 mi2 
25.642 km2
40°28′40″N 106°49′27″W / 40.4776969°N 106.8242966°W / 40.4776969; -106.8242966 (Steamboat Springs)
Sterling City of Sterling December 3, 1884 home rule city Logan County seat map 41 13,735 −7.05% 14,777 +30.08% 11,360 1,811 mi−2 
699 km−2
7.583 mi2 
19.641 km2
none 7.583 mi2 
19.641 km2
40°37′14″N 103°11′33″W / 40.6204828°N 103.1925090°W / 40.6204828; -103.1925090 (Sterling)
Stratton Town of Stratton April 15, 1917 statutory town Kit Carson County map 176 656 −0.30% 658 −1.64% 669 1,277 mi−2 
493 km−2
0.514 mi2 
1.331 km2
none 0.514 mi2 
1.331 km2
39°18′10″N 102°36′12″W / 39.3028841°N 102.6034704°W / 39.3028841; -102.6034704 (Stratton)
Sugar City Town of Sugar City July 2, 1900 statutory town Crowley County map 222 259 +0.39% 258 −7.53% 279 673 mi−2 
260 km−2
0.385 mi2 
0.997 km2
none 0.385 mi2 
0.997 km2
38°13′58″N 103°39′48″W / 38.2327735°N 103.6633120°W / 38.2327735; -103.6633120 (Sugar City)
Superior Town of Superior June 10, 1904 statutory town Boulder County
Jefferson County
map 44 13,094 +4.89% 12,483 +38.53% 9,011 3,329 mi−2 
1,285 km−2
3.933 mi2 
10.186 km2
0.039 mi2 
0.100 km2
3.972 mi2 
10.286 km2
39°56′02″N 105°09′32″W / 39.9339857°N 105.1588125°W / 39.9339857; -105.1588125 (Superior)
Swink Town of Swink June 6, 1906 statutory town Otero County map 183 604 −2.11% 617 −11.35% 696 2,158 mi−2 
833 km−2
0.280 mi2 
0.725 km2
none 0.280 mi2 
0.725 km2
38°00′51″N 103°37′41″W / 38.0140683°N 103.6281624°W / 38.0140683; -103.6281624 (Swink)
Telluride Town of Telluride February 10, 1887[af] home rule town San Miguel County seat map 103 2,607 +12.13% 2,325 +4.68% 2,221 1,173 mi−2 
453 km−2
2.222 mi2 
5.755 km2
none 2.222 mi2 
5.755 km2
37°56′11″N 107°49′37″W / 37.9363338°N 107.8268456°W / 37.9363338; -107.8268456 (Telluride)
Thornton City of Thornton June 12, 1956 home rule city Adams County
Weld County
map 6 141,867 +19.44% 118,772 +44.17% 82,384 3,949 mi−2 
1,525 km−2
35.924 mi2 
93.043 km2
2.023 mi2 
5.239 km2
37.947 mi2 
98.282 km2
39°55′11″N 104°56′38″W / 39.9196775°N 104.9438150°W / 39.9196775; -104.9438150 (Thornton)
Timnath Town of Timnath July 6, 1920 home rule town Larimer County
Weld County
map 68 6,487 +937.92% 625 +180.27% 223 988 mi−2 
381 km−2
6.565 mi2 
17.004 km2
0.025 mi2 
0.065 km2
6.590 mi2 
17.069 km2
40°32′02″N 104°57′44″W / 40.5337692°N 104.9623021°W / 40.5337692; -104.9623021 (Timnath)
Trinidad City of Trinidad December 30, 1879 home rule city Las Animas County seat map 57 8,329 −8.43% 9,096 +0.20% 9,078 888 mi−2 
343 km−2
9.3846 mi2 
24.3060 km2
0.0004 mi2 
0.0010 km2
9.3850 mi2 
24.3070 km2
37°10′30″N 104°29′27″W / 37.1750385°N 104.4907899°W / 37.1750385; -104.4907899 (Trinidad)
Two Buttes Town of Two Buttes October 19, 1911 statutory town Baca County map 269 34 −20.93% 43 −35.82% 67 137.2 mi−2 
53.0 km−2
0.248 mi2 
0.642 km2
none 0.248 mi2 
0.642 km2
37°33′38″N 102°23′48″W / 37.5606642°N 102.3965556°W / 37.5606642; -102.3965556 (Two Buttes)
Vail Town of Vail 1966 home rule town Eagle County map 82 4,835 −8.86% 5,305 +17.08% 4,531 1,027 mi−2 
397 km−2
4.706 mi2 
12.188 km2
0.015 mi2 
0.040 km2
4.721 mi2 
12.228 km2
39°38′19″N 106°21′40″W / 39.6385310°N 106.3611298°W / 39.6385310; -106.3611298 (Vail)
Victor City of Victor July 16, 1894 statutory city Teller County map 208 379 −4.53% 397 −10.79% 445 1,319 mi−2 
509 km−2
0.287 mi2 
0.744 km2
none 0.287 mi2 
0.744 km2
38°42′31″N 105°08′31″W / 38.7087383°N 105.1418865°W / 38.7087383; -105.1418865 (Victor)
Vilas Town of Vilas June 25, 1888 statutory town Baca County map 256 98 −14.04% 114 +3.64% 110 767 mi−2 
296 km−2
0.128 mi2 
0.331 km2
none 0.128 mi2 
0.331 km2
37°22′25″N 102°26′51″W / 37.3736643°N 102.4474163°W / 37.3736643; -102.4474163 (Vilas)
Vona Town of Vona August 9, 1919 statutory town Kit Carson County map 257 95 −10.38% 106 +11.58% 95 429 mi−2 
166 km−2
0.221 mi2 
0.573 km2
none 0.221 mi2 
0.573 km2
39°18′08″N 102°44′36″W / 39.3021195°N 102.7433516°W / 39.3021195; -102.7433516 (Vona)
Walden Town of Walden December 2, 1890 statutory town Jackson County seat map 182 606 −0.33% 608 −17.17% 734 1,808 mi−2 
698 km−2
0.335 mi2 
0.868 km2
none 0.335 mi2 
0.868 km2
40°43′54″N 106°16′53″W / 40.7315840°N 106.2813362°W / 40.7315840; -106.2813362 (Walden)
Walsenburg City of Walsenburg June 16, 1873 statutory city Huerfano County seat map 95 3,049 −0.62% 3,068 −26.64% 4,182 1,020 mi−2 
394 km−2
2.990 mi2 
7.743 km2
none 2.990 mi2 
7.743 km2
37°37′50″N 104°46′54″W / 37.6305976°N 104.7817194°W / 37.6305976; -104.7817194 (Walsenburg)
Walsh Town of Walsh July 19, 1928 statutory town Baca County map 188 543 −0.55% 546 −24.48% 723 1,214 mi−2 
469 km−2
0.447 mi2 
1.158 km2
none 0.447 mi2 
1.158 km2
37°23′10″N 102°16′48″W / 37.3861073°N 102.2799334°W / 37.3861073; -102.2799334 (Walsh)
Ward Town of Ward June 9, 1896 home rule town Boulder County map 248 128 −14.67% 150 −11.24% 169 239.0 mi−2 
92.3 km−2
0.5355 mi2 
1.3870 km2
0.0014 mi2 
0.0035 km2
0.5369 mi2 
1.3905 km2
40°04′20″N 105°30′50″W / 40.0721653°N 105.5138849°W / 40.0721653; -105.5138849 (Ward)
Wellington Town of Wellington November 10, 1905 statutory town Larimer County map 46 11,047 +75.66% 6,289 +135.37% 2,672 3,043 mi−2 
1,175 km−2
3.630 mi2 
9.401 km2
0.003 mi2 
0.007 km2
3.633 mi2 
9.408 km2
40°42′00″N 105°00′19″W / 40.6999916°N 105.0053396°W / 40.6999916; -105.0053396 (Wellington)
Westcliffe Town of Westcliffe November 21, 1887 statutory town Custer County seat map 201 435 −23.42% 568 +36.21% 417 352 mi−2 
136 km−2
1.235 mi2 
3.198 km2
0.002 mi2 
0.004 km2
1.237 mi2 
3.202 km2
38°08′02″N 105°27′55″W / 38.1339440°N 105.4653972°W / 38.1339440; -105.4653972 (Westcliffe)
Westminster City of Westminster May 24, 1911 home rule city Adams County
Jefferson County
map 8 116,317 +9.62% 106,114 +5.13% 100,940 3,683 mi−2 
1,422 km−2
31.585 mi2 
81.806 km2
2.313 mi2 
5.990 km2
33.898 mi2 
87.796 km2
39°53′01″N 105°03′45″W / 39.8836899°N 105.0624530°W / 39.8836899; -105.0624530 (Westminster)
Wheat Ridge City of Wheat Ridge August 20, 1969 home rule city Jefferson County map 25 32,398 +7.40% 30,166 −8.35% 32,913 3,467 mi−2 
1,339 km−2
9.344 mi2 
24.200 km2
0.241 mi2 
0.624 km2
9.585 mi2 
24.824 km2
39°46′22″N 105°06′10″W / 39.7727597°N 105.1028550°W / 39.7727597; -105.1028550 (Wheat Ridge)
Wiggins Town of Wiggins October 11, 1974 statutory town Morgan County map 131 1,401 +56.89% 893 +6.56% 838 1,059 mi−2 
409 km−2
1.323 mi2 
3.426 km2
0.004 mi2 
0.011 km2
1.327 mi2 
3.437 km2
40°13′43″N 104°04′21″W / 40.2286756°N 104.0724666°W / 40.2286756; -104.0724666 (Wiggins)
Wiley Town of Wiley January 28, 1909 statutory town Prowers County map 200 437 +7.90% 405 −16.15% 483 1,404 mi−2 
542 km−2
0.311 mi2 
0.806 km2
none 0.311 mi2 
0.806 km2
38°09′19″N 102°43′09″W / 38.1553240°N 102.7191832°W / 38.1553240; -102.7191832 (Wiley)
Williamsburg[ag] Town of Williamsburg April 7, 1888 statutory town Fremont County map 170 731 +10.42% 662 −7.28% 714 207.0 mi−2 
79.9 km−2
3.532 mi2 
9.148 km2
none 3.532 mi2 
9.148 km2
38°23′02″N 105°10′16″W / 38.3839838°N 105.1709930°W / 38.3839838; -105.1709930 (Williamsburg)
Windsor Town of Windsor April 15, 1890 home rule town Weld County
Larimer County
map 24 32,716 +75.48% 18,644 +88.40% 9,896 1,277 mi−2 
493 km−2
25.629 mi2 
66.379 km2
1.183 mi2 
3.064 km2
26.812 mi2 
69.443 km2
40°28′08″N 104°55′12″W / 40.4689215°N 104.9198766°W / 40.4689215; -104.9198766 (Windsor)
Winter Park Town of Winter Park September 1, 1979 home rule town Grand County map 147 1,033 +3.40% 999 +50.91% 662 61.2 mi−2 
23.6 km−2
16.889 mi2 
43.743 km2
none 16.889 mi2 
43.743 km2
39°52′43″N 105°46′58″W / 39.8784724°N 105.7828431°W / 39.8784724; -105.7828431 (Winter Park)
Woodland Park City of Woodland Park June 6, 1891 home rule city Teller County map 61 7,920 +10.00% 7,200 +10.51% 6,515 1,198 mi−2 
463 km−2
6.6111 mi2 
17.1228 km2
0.0008 mi2 
0.0020 km2
6.6119 mi2 
17.1248 km2
38°59′55″N 105°03′34″W / 38.9984994°N 105.0593693°W / 38.9984994; -105.0593693 (Woodland Park)
Wray City of Wray June 22, 1906 home rule city Yuma County seat map 107 2,358 +0.68% 2,342 +7.09% 2,187 678 mi−2 
262 km−2
3.479 mi2 
9.010 km2
0.003 mi2 
0.008 km2
3.482 mi2 
9.018 km2
40°04′48″N 102°13′42″W / 40.0800939°N 102.2283552°W / 40.0800939; -102.2283552 (Wray)
Yampa Town of Yampa February 25, 1907 statutory town Routt County map 206 399 −6.99% 429 −3.16% 443 1,661 mi−2 
641 km−2
0.240 mi2 
0.622 km2
none 0.240 mi2 
0.622 km2
40°09′11″N 106°54′31″W / 40.1530069°N 106.9086322°W / 40.1530069; -106.9086322 (Yampa)
Yuma City of Yuma March 24, 1887 home rule city Yuma County map 91 3,456 −1.93% 3,524 +7.28% 3,285 1,090 mi−2 
421 km−2
3.172 mi2 
8.214 km2
0.039 mi2 
0.100 km2
3.211 mi2 
8.314 km2
40°07′25″N 102°42′58″W / 40.1234821°N 102.7161231°W / 40.1234821; -102.7161231 (Yuma)

Municipalities in multiple counties[]

Colorado municipalities in multiple counties

Municipality 2020 Census County 2020 Census %
Arvada 124,402 Jefferson County 121,510 98%
Adams County 2,892 2%
Aurora 386,261 Arapahoe County 336,035 87%
Adams County 47,720 12%
Douglas County 2,506 1%
Basalt 3,984 Eagle County 2,917 73%
Pitkin County 1,067 27%
Bennett 2,862 Adams County 2,443 85%
Arapahoe County 419 15%
Berthoud 10,332 Larimer County 10,071 97%
Weld County 261 3%
Bow Mar 853 Arapahoe County 587 69%
Jefferson County 266 31%
Brighton 40,083 Adams County 39,718 99%
Weld County 365 1%
Center 1,929 Saguache County 1,885 98%
Rio Grande County 44 2%
Central City 779 Gilpin County 779 100%
Clear Creek County 0 0%
Erie 30,038 Weld County 17,387 58%
Boulder County 12,651 42%
Green Mountain Falls 646 El Paso County 622 96%
Teller County 24 4%
Johnstown 17,303 Weld County 12,547 73%
Larimer County 4,756 27%
Littleton 45,652 Arapahoe County 42,702 94%
Jefferson County 2,310 5%
Douglas County 640 1%
Lochbuie 8,088 Weld County 8,087 99.99%
Adams County 1 0.01%
Longmont 98,885 Boulder County 97,587 99%
Weld County 1,298 1%
Northglenn 38,131 Adams County 38,106 99.93%
Weld County 25 0.07%
Superior 13,094 Boulder County 13,094 100%
Jefferson County 0 0%
Thornton 141,867 Adams County 141,867 100%
Weld County 0 0%
Timnath 6,487 Larimer County 6,482 99.92%
Weld County 5 0.08%
Westminster 116,317 Adams County 71,240 61%
Jefferson County 45,077 39%
Windsor 32,716 Weld County 24,997 76%
Larimer County 7,719 24%

Municipal distinctions[]

  • The City and County of Denver is the oldest and the most populous municipality as well as the capital of the State of Colorado.
  • The City of Castle Pines is the youngest municipality in Colorado.
  • The Town of Georgetown is governed by the oldest municipal charter in Colorado.
  • The Town of Castle Rock is the most populous town in Colorado.
  • The City of Blackhawk is the least populous city and home rule municipality in Colorado.
  • The City of Colorado Springs is the most extensive municipality and most populous home rule municipality in Colorado.
  • The Town of Sawpit is the least extensive municipality in Colorado.
  • The City of Glendale is the most densely populated municipality in Colorado.
  • The Town of Carbonate has had no year-round population since the 1890 United States Census.
  • The Town of Lakeside is the least populous of the populated municipalities in Colorado.
  • The Town of Bonanza is the least densely populated of the populated municipalities in Colorado.
  • The cities of Denver, Broomfield, and Leadville and the towns of Pagosa Springs, Silverton, Walden, Lake City, and Creede are the only municipalities in their respective counties.

See also[]

Notes[]

  1. ^ Ault was originally incorporated in 1904 as the Town of Bergdorf.
  2. ^ Aurora was originally incorporated in 1903 as the Town of Fletcher.
  3. ^ Blue River is served by the Breckenridge post office.
  4. ^ Bonanza is served by the Villa Grove post office.
  5. ^ Bonanza was originally incorporated in 1881 as the Town of Bonanza City.
  6. ^ Boulder was originally incorporated by the Territory of Colorado as the City of Boulder City.
  7. ^ Breckenridge was founded in 1859 and was named Breckinridge in honor of U.S. Vice President John Cabell Breckinridge. After Breckinridge was appointed the Confederate States Secretary of War in 1865, the town changed its name to Breckenridge in honor of prospector Thomas Breckenridge.
  8. ^ Brookside is served by the Cañon City post office.
  9. ^ The City and County of Broomfield was consolidated on November 15, 2001.
  10. ^ As a consolidated city and county, the City and County of Broomfield is its own county seat.
  11. ^ The Town of Carbonate has had no year-round population since the 1890 United States Census.
  12. ^ The City of Castle Pines North was originally incorporated on November 6, 2007. An election on November 2, 2010, changed the name to the City of Castle Pines.
  13. ^ Columbine Valley is served by the Littleton post office.
  14. ^ Commerce City was originally incorporated in 1952 as the Town of Commerce Town.
  15. ^ Creede uses the official title City of Creede despite its status as a Colorado statutory town.
  16. ^ The City and County of Denver is the capital of the State of Colorado.
  17. ^ Denver's official elevation of 5,280 feet (1,609.344 m) is measured on the west steps of the Colorado State Capitol. Historically, this elevation measurement has moved up and down the steps based upon elevation adjustments made by the National Geodetic Survey.
  18. ^ The Provisional Government of the Territory of Jefferson granted a charter to the consolidated City of Denver, Auraria, and Highland on December 3, 1859. The Territory of Colorado reincorporated the city as the City of Denver City on November 7, 1861. Later, the city's name was shortened to the City of Denver. The City and County of Denver was consolidated on November 15, 1902.
  19. ^ As a consolidated city and county, the City and County of Denver is its own county seat.
  20. ^ Dinosaur was originally incorporated in 1947 as the Town of Artesia.
  21. ^ Golden was originally incorporated by the Territory of Colorado as the City of Golden City.
  22. ^ Ignacio is the headquarters of the Southern Ute Indian Tribe.
  23. ^ Lakeside is served by the Denver post office.
  24. ^ LaSalle was originally incorporated in 1910 as the Town of La Salle.
  25. ^ Mount Crested Butte is served by the Crested Butte post office.
  26. ^ Mountain View is served by the Denver post office.
  27. ^ Parachute was originally incorporated in 1908 as the Town of Grand Valley.
  28. ^ Raymer is served by the New Raymer post office.
  29. ^ The name "Saguache" is pronounced /səˈwæ/. This name comes from the Ute language noun "sawup" /səˈwʌp/ meaning "sand dunes". The Spanish language version of this name is usually spelled "Saguache", while the English language version is usually spelled "Sawatch".
  30. ^ San Luis de la Culebra was settled on April 9, 1851, making San Luis the oldest continuously occupied place in the State of Colorado.
  31. ^ Sawpit is served by the Placerville post office.
  32. ^ Telluride was originally incorporated in 1887 as the Town of Columbia.
  33. ^ Williamsburg is served by the Florence post office.

References[]

  1. ^ Jump up to: a b c d e "Active Colorado Municipalities". State of Colorado, Department of Local Affairs, Division of Local Government. Retrieved May 12, 2021.
  2. ^ "State of Colorado Incorporated Places - Current/TAB20 - Data as of January 1, 2020". United States Census Bureau. January 1, 2020. Retrieved May 12, 2021.
  3. ^ Jump up to: a b Constitution of the State of Colorado
  4. ^ Jump up to: a b Colorado Revised Statutes
  5. ^ Jump up to: a b c d e f g h "U.S. Census website". United States Census Bureau. Retrieved May 12, 2021.
  6. ^ "Colorado County Seats". State of Colorado, Department of Local Affairs, Division of Local Government. Retrieved February 12, 2021.
  7. ^ "Colorado Department of Transportation Maps". State of Colorado, Department of Transportation. Archived from the original on June 12, 2011. Retrieved May 7, 2011.
  8. ^ Jump up to: a b c d "State of Colorado Incorporated Places - Current/TAB20 - Data as of January 1, 2020". United States Census Bureau. January 1, 2020. Retrieved May 12, 2021.
  9. ^ Merkl, Dameon (February 26, 2013), "What's in a Colorado name pronunciation?", The Denver Post, retrieved March 7, 2013

External links[]

Coordinates: 38°59′50″N 105°32′52″W / 38.9972°N 105.5478°W / 38.9972; -105.5478 (State of Colorado)

Retrieved from ""