<<

King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Aabling, Sorensen, Mathilda 11, 1896 Certificate 6007 Vol. F Pg. 284 Return 2322 Aaro, George R. Knudsen, Helga October 11, 1897 Certificate 6903 Vol. F Pg. 567 Return 2813 Aas, Johnson, Inga April 29, 1899 Certificate 8112 Vol. G Pg. 351 Return 3519 , Fred U. Comer, Nellie J. July 7, 1897 Certificate 6826 Vol. F Pg. 542 Abbott, L. B. Harmon, Leonora February 6, 1861 Certificate 25 Vol. 1/2APg. 25 Abbott, M. L. Woodward, Clara April 24, 1886 Certificate 400 Vol. B Pg. 183 Abbott, Robert Kelly, Mabel Glum May 29, 1898 Certificate 7335 Vol. G Pg. 99 Abbott, Thomas K. Freeman, Lillian March 22, 1900 Certificate 8953 Vol. H Pg. 23 Abegg, James Welten, Sophia November 9, 1884 Certificate 260 Vol. B Pg. 113 Abelset, John Olson, Ida O. November 14, 1891 Certificate 3237 Vol. D Pg. 406 Abernathy, Robert Quay, Susie A. May 15, 1884 Certificate 192 Vol. B Pg. 79 Abert, Gus McGee, Annie September 20, 1892 Certificate 3869 Vol. E Pg. 112 Return 702 Aborn, Chas. Culver, Josie November 23, 1889 Certificate 1643 Vol. C Pg. 408 Abraham, Louis S. Davis, Rose September 5, 1897 Certificate 6850 Vol. F Pg. 550 Return 2768 Abrahamson, Alfred , Annie June 12, 1894 Certificate 5024 Vol. E Pg. 480 Return 1585

Abrahamson, Johannes Lundal, Agnes January 27, 1894 Certificate 4748 Vol. E Pg. 393 Return 1451 Abrahamson, O. W. Swanson, Ida C. July 21, 1894 Certificate 5013 Vol. E Pg. 476 Return 1657 Abrams, Jacob Crawford, Mamie November 15, 1888 Certificate 1175 Vol. C Pg. 172 Abrams, Robert , Mary June 18, 1872 Certificate 129 Vol. A Pg. 41 Lic. Affidavit Adair, Archibald Berringer, Minnie December 29, 1892 Certificate 4027 Vol. E Pg. 165 Adair, George Cole, Estella Paige December 9, 1896 Certificate 6433 Vol. F Pg. 420 Adam, Carl Ward, Mary E. December 10, 1896 Certificate 6436 Vol. F Pg. 421 , C. Brown, Hattie October 8, 1890 Certificate 2368 Vol. C Pg. 772 Adams, Albert I. Settmaier, Clara June 1, 1893 Certificate 4292 Vol. E Pg. 249 Return 1082 Adams, Alfred , Ellen December 30, 1891 Certificate 4303 Vol. E Pg. 252 Return 253 Adams, Anson A. Petty, Hettie Belle February 1, 1893 Certificate 4160 Vol. E Pg. 208 Adams, W. Mullarkey, Mary L. February 15, 1893 Certificate 4108 Vol. E Pg. 191 Return 921

Adams, Frank E. Hewitt, Emma A. October 27, 1890 Certificate 2456 Vol. D Pg. 16 Duplicate recording at #2424, Vol. C, Pg. 800. Adams, George W. Lindgren, Ingrid U. February 22, 1898 Certificate 7176 Vol. G Pg. 48 Adams, Hani Hill, Eliza January 29, 1894 Certificate 4777 Vol. E Pg. 402 Adams, John Sherwood, Alice May 13, 1896 Certificate 6068 Vol. F Pg. 304 Return 2371 Adams, John Addison , Ida * April 7, 1900 Certificate 8985 Vol. H Pg. 32 Return 4262 Maiden name Schwartz. Adams, Lafayette Bridgeman, May December 22, 1888 Certificate 1118 Vol. C Pg. 143 Adams, Lemuel E. Hodgson, Nellie January 2, 1900 Certificate 8873 Vol. G Pg. 596 Return 3975 Adams, Leroy W. Stolzenberg, Emma December 3, 1895 Certificate 5860 Vol. F Pg. 236 Return 2219 License App. 1137 Adams, Mitchell D. Klatt, Selina M. January 13, 1898 Certificate 7136 Vol. G Pg. 35 Return 2944 Stampfler, Frances Adams, P. C. October 26, 1898 Certificate 7696 Vol. G Pg. 216 Return 3307 Adamson, David W. Hicks, Helen J. September 25, 1893 Certificate 4505 Vol. E Pg. 317 Return 1272 Adamson, James T. Droullard, Rillie August 23, 1896 Certificate 6232 Vol. F Pg. 355 Adamson, Peter D. Hurley, Lizzie L. V. March 19, 1890 Certificate 2002 Vol. C Pg. 587 Adelson, Aaron Harris, Lena * September 27, 1891 Certificate 3123 Vol. D Pg. 349 Return 131 Maiden name . Adnerson, Robert G. Carty, Mary Emma February 7, 1894 Certificate 4765 Vol. E Pg. 398 Return 1474 Adson, Jonas F. Madson, Ida December 13, 1890 Certificate 2558 Vol. D Pg. 67

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Adwen, William Albert Eidem, Lena July 6, 1896 Certificate 6167 Vol. F Pg. 334 Return 2410 , Richard R. Calligan, Ada A. January 8, 1890 Certificate 1746 Vol. C Pg. 459 Agledal, Andrew Ludvigsen, January 2, 1900 Certificate 8876 Vol. G Pg. 597 Return 3965 Agledal, Andrew A. Peterson, Annie M. February 10, 1891 Certificate 2690 Vol. D Pg. 133 Agnew, John M. , Catherine October 22, 1892 Certificate 3917 Vol. E Pg. 128 Return 792 Agnew, Thomas , Rose Annie September 18, 1895 Certificate 5656 Vol. F Pg. 172 License App. 972 Agutter, John J. Kocher, Hattie June 1, 1898 Certificate 7361 Vol. G Pg. 107 Return 3098

Aharan, Rogers, Carrie Anna September 24, 1895 Certificate 5665 Vol. F Pg. 175 License App. 984 Ahl, John A. Anderson, Minnie (Mina) March 7, 1893 Certificate 4131 Vol. E Pg. 199 Return 950 Ahl, Oscar * Crawford, Carrie B. * December 12, 1894 Certificate 5290 Vol. F Pg. 53 Return 1822 Male name Ohl? Maiden name Thomas. Ahlby, Oscar Bergland, Helga June 22, 1889 Certificate 1423 Vol. C Pg. 298 Ahrenstedt, Hans Olson, Julia L. April 16, 1896 Certificate 6055 Vol. F Pg. 300 Return 2357 Ainslie, Walter Peterson, Tina December 23, 1895 Certificate 5933 Vol. F Pg. 260 Return 2282 License App. 1175 Ainsworth, Elihu C. Thayer, Clara E. * July 9, 1895 Certificate 5578 Vol. F Pg. 147 Return 2043 License App. 872 Maiden name . Ajax, Harry T. Austin, Ethel M. November 3, 1894 Certificate 5201 Vol. F Pg. 24 Return 1794 Ajax, James Traharne Conrad, Maud Agnes September 27, 1899 Certificate 8465 Vol. G Pg. 465 Akavman, Wilton F. Parshall, Pearl February 13, 1884 Certificate 168 Vol. B Pg. 67 Akin, Robert A. B. Downie, Henrietta April 8, 1896 Certificate 6032 Vol. F Pg. 292 Return 2321 Albers, Alard Pierce, Emily * April 2, 1892 Certificate 3449 Vol. D Pg. 512 Return 427 Maiden name Brown. Johanson, Augusta Alberties, John Josefina October 20, 1898 Certificate 7683 Vol. G Pg. 211 Albertson, Burnice A. Williams, Jennie September 1, 1898 Certificate 7586 Vol. G Pg. 179 Return 3245

Albertson, Robert Brooke De Wolfe, Nancy August 24, 1892 Certificate 3752 Vol. E Pg. 74 Return 613 Albin, Magni Johnson, Emma June 29, 1889 Certificate 1379 Vol. C Pg. 276 Albin, Peter A. Nelson, Mary March 29, 1899 Certificate 8153 Vol. G Pg. 363 Return 3572 Albin, Thomas George Pickering, Lena May 22, 1895 Certificate 5467 Vol. F Pg. 110 Albrecht, Cornelius Erickson, Tina June 1, 1892 Certificate 3596 Vol. E Pg. 22 Return 469 Albrecht, Gregor , Mary April 19, 1890 Certificate 1922 Vol. C Pg. 547 Albright, Fred Wilson, Nellie Grace September 4, 1898 Certificate 7589 Vol. G Pg. 180 Return 3246 Alcorn, James L. Donald, Helen June 9, 1886 Certificate 448 Vol. B Pg. 207 Alcroft, Geo. Crouten, Alice Maria February 11, 1891 Certificate 2664 Vol. D Pg. 120 , Charles H. Hall, Rena E. September 19, 1888 Certificate 991 Vol. C Pg. 80 Alden, John Peterson, Christina November 5, 1891 Certificate 3223 Vol. D Pg. 399 Return 189 Two duplicate certificates. Alderson, Thomas G. Thomas, Permilla August 14, 1900 Certificate 9402 Vol. H Pg. 170 Return 4321 Aldrich, L. Burlingham, Gettie M. November 21, 1900 Certificate 9750 Vol. H Pg. 281 Return 4531 Aldrich, Edward Banes, Mary * September 19, 1898 Certificate 7616 Vol. G Pg. 189 Return 3248 Maiden name Warrick. , Alfred H. Wooding, Lillian May 24, 1891 Certificate 2826 Vol. D Pg. 201

Alexander, Samuel W. L. Davis, Mary L. November 20, 1890 Certificate 2419 Vol. C Pg. 797 Alexander, William , Fannie September 13, 1898 Certificate 7604 Vol. G Pg. 185 Alf, John Sanberg, Augusta April 30, 1884 Certificate 223 Vol. B Pg. 94 Alfred, Henry S. John, Adaline April 14, 1900 Certificate 8997 Vol. H Pg. 36 Return 4169 Alfred, John F. Galloway, Margaret A. August 25, 1892 Certificate 3852 Vol. E Pg. 107 Return 644

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Algar, Frank C. Bacon, Anna G. May 1, 1879 Certificate 340 Vol. A Pg. 177 Lic. Affidavit Algar, Jas. N. McKinlay, Rosanna February 15, 1882 Certificate 503 Vol. A Pg. 270 Alice, John Belli, Marianna July 14, 1898 Certificate 7467 Vol. G Pg. 141 Return 3127 Alick, Harry Joe, Angeline May 28, 1899 Certificate 8145 Vol. G Pg. 362 Alicoate, James Poud, Nellie May 19, 1883 Certificate 70 Vol. B Pg. 18 Alison, William H. W. Cahalin, Gertrude H. June 20, 1897 Certificate 6731 Vol. F Pg. 511 Return 2713 Allan, Alexander Adams, Ella Cecelia March 25, 1895 Certificate 5375 Vol. F Pg. 80 Allan, George Millar Greig, Agnes November 16, 1898 Certificate 7723 Vol. G Pg. 223 Return 3327 Allard, Alfred Imbault, Marie April 12, 1891 Certificate 2919 Vol. D Pg. 247 Alleman, Arnold Hull, Bessie January 18, 1900 Certificate 8857 Vol. G Pg. 591 Return 3988 Allen, Albert F. Matzek, Annie May 23, 1892 Certificate 3577 Vol. E Pg. 15 Return 455 Allen, Alexander T. Gaylord, Anna Lucinda * October 10, 1891 Certificate 3303 Vol. D Pg. 439 Return 126 Maiden name Fetterly. Allen, A. Mictchell, Catharine E. November 15, 1890 Certificate 2391 Vol. C Pg. 783 Allen, Benjamin B. Stowell, Cynthia A. December 25, 1889 Certificate 1696 Vol. C Pg. 434 Van Ankin, Arnettie (Nettie) Allen, Everett Francis R. * June 14, 1893 Certificate 4337 Vol. E Pg. 263 Return 1116 Maiden name Cabanski.

Allen, Hugh McDonald, Minnie Florence August 28, 1888 Certificate 961 Vol. C Pg. 65 Allen, James G. Day, Effie E. February 7, 1888 Certificate 834 Vol. C Pg. 1 Allen, John Westfield, Eva * November 20, 1897 Certificate 6984 Vol. F Pg. 592 Return 2833 Female name also spelled Wisefield. Allen, John Howard Marshall, Benja K. October 28, 1897 Certificate 6956 Vol. F Pg. 583 Allen, Pliny L. Oltman, Sara W. September 25, 1895 Certificate 5667 Vol. F Pg. 176 License App. 991 Allen, Robert Prattley, Sarah December 2, 1895 Certificate 5859 Vol. F Pg. 235 Return 2220 License App. 1135 Allen, Robert Nevins, Emily * August 8, 1900 Certificate 9388 Vol. H Pg. 166 Return 4320 Maiden name McCauley. Allen, William H. Baker, Lula * December 26, 1898 Certificate 7863 Vol. G Pg. 269 Return 3392 Maiden name Hunter. Allenby, Walter Davis , Elizabeth A. January 19, 1897 Certificate 6499 Vol. F Pg. 439 Allis, Leonard G. Drumm, Marie E. November 9, 1899 Certificate 8609 Vol. G Pg. 511 Allison, Byron A. Tilley, Edith G. September 11, 1898 Certificate 7599 Vol. G Pg. 183 Allison, Hugh C. Allan, Agnes W. June 23, 1896 Certificate 6133 Vol. F Pg. 326 Allmond, Charles H. Coffman, Alice A. December 19, 1882 Certificate 48 Vol. B Pg. 7 Alm, Andrew A. Person, Tilda February 25, 1897 Certificate 6571 Vol. F Pg. 463 Almandinger, Martin A. Boots, Annie Bertie December 14, 1898 Certificate 7828 Vol. G Pg. 258 Return 3393 Alsop, George W. Muller, Lillie January 15, 1889 Certificate 1209 Vol. C Pg. 189 Alsop, Joe , Mary Ellen December 12, 1892 Certificate 4047 Vol. E Pg. 171 Return 803 Alstead, Guss Dodge, Theresa Irene December 11, 1900 Certificate 9816 Vol. H Pg. 303 Return 4588 Alswang, Peter Susman, Rebecca December 11, 1895 Certificate 5833 Vol. F Pg. 227 Altizer, Louis S. Lockridge, Nettie June 25, 1893 Certificate 4328 Vol. E Pg. 260 Return 1113

Alverson, Dexter Treen, Blanche November 12, 1895 Certificate 5774 Vol. F Pg. 209 License App. 1087 Alvord, Elisha H. Hewett, Eugenie F. April 2, 1890 Certificate 1866 Vol. C Pg. 519 Alvord, Irving Thomas Jones, Dora May August 6, 1891 Certificate 2993 Vol. D Pg. 284 Return 19 License Ameling, Peter O'Brien, Nellie August 20, 1894 Certificate 5083 Vol. E Pg. 499 Ames, Edson C. Day, Hattie A. May 7, 1894 Certificate 4862 Vol. D Pg. 575 Ames, George Skelly, Teresa September 3, 1899 Certificate 8405 Vol. G Pg. 445 Return 3727 Ames, John P. Preston, Lillie May July 3, 1894 Certificate 4993 Vol. E Pg. 469 Return 1611

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Amsel, L. Grossman, Nellie May 24, 1891 Certificate 2851 Vol. D Pg. 213 Amy, Charles Gove, June 25, 1882 Certificate 557 Vol. A Pg. 297 Anable, Clarence E. Burgess, Sarah C. February 12, 1896 Certificate 5960 Vol. F Pg. 269 Anable, Wm. S. Day, Mollie E. June 28, 1892 Certificate 3652 Vol. E Pg. 40 Return 507 Andersen, Andrew Neirland, Amanda A. July 8, 1891 Certificate 2947 Vol. D Pg. 261 Andersen, August Paulsen, Mary February 7, 1890 Certificate 1801 Vol. C Pg. 487 Walum, Margaret Andersen, Hans (Marguarite) May 20, 1900 Certificate 9101 Vol. H Pg. 70 Return 4266 Andersen, John Larsen, Lizzie January 18, 1890 Certificate 1845 Vol. C Pg. 509 Andersen, Niels Larsen, Lena December 31, 1898 Certificate 7888 Vol. G Pg. 278 Return 3422 Andersen, Ole Thoresen, Annie May 16, 1889 Certificate 1313 Vol. C Pg. 242 Certificate is dated October 15, return is dated Andersen, Ole Conradsen, Emma Teda October 15, 1898 * Certificate 7672 Vol. G Pg. 208 Return 3314 October 16. Andersen, Oluf Hansen, Annie Louise January 21, 1897 Certificate 6533 Vol. F Pg. 450 Return 2653 Andersen, Peder Nielsen, Ellen Mary February 8, 1896 Certificate 5953 Vol. F Pg. 267 Return 2301 Anderson, A. B. Hall, Mamie E. September 30, 1900 Certificate 9877 Vol. H Pg. 322 Return 4644 Anderson, A. C. Whittimyer, Mary L. June 25, 1870 Certificate 92 Vol. A Pg. 30 Lic. Affidavit Anderson, A. C. Louderback, Alfredina December 13, 1883 Certificate 151 Vol. B Pg. 58 Anderson, A. C. Bergstrom, Julia October 18, 1897 Certificate 6890 Vol. F Pg. 563 Anderson, A. G. , Julia A. September 1, 1894 Certificate 5100 Vol. D Pg. 582 Anderson, Adolf Anderson, Sigrid November 19, 1892 Certificate 3991 Vol. E Pg. 153 Return 758 Anderson, Albert Taylor, Harriet December 11, 1894 Certificate 5266 Vol. F Pg. 45 Return 1823 Anderson, Alfred Hanson, Selma J. August 13, 1888 Certificate 948 Vol. C Pg. 58 Pahnquist, Amanda Anderson, Alfred Josefina June 6, 1895 Certificate 5518 Vol. F Pg. 127 Return 1990 Anderson, Andrew Hoskinson, Ida L. February 10, 1879 Certificate 334 Vol. A Pg. 174 Lic. Affidavit Anderson, Andrew Hamel, Celena August 29, 1884 Certificate 231 Vol. B Pg. 98 Anderson, Andrew Knutson, Christina December 25, 1889 Certificate 1732 Vol. C Pg. 452 Anderson, Andrew Olson, Annie November 12, 1889 Certificate 1649 Vol. C Pg. 411 Anderson, Andrew Forum, Anna A. December 30, 1890 Certificate 2482 Vol. D Pg. 29 Anderson, Andrew Fruh, Lena December 30, 1891 Certificate 3399 Vol. D Pg. 487 Anderson, Andrew Olson, Lina April 1, 1891 Certificate 2857 Vol. D Pg. 216 Anderson, Andrew Nesje, Martha September 9, 1893 Certificate 4490 Vol. E Pg. 312 Return 1250 Anderson, Andrew J. Richan, Emilie * July 6, 1896 Certificate 6168 Vol. F Pg. 334 Return 2411 Maiden name Allrich. Payette, Josephine Anderson, Andrew T. Elizabeth December 23, 1899 Certificate 8734 Vol. G Pg. 551 Return 3956 Anderson, Samuelson, Albertina August 22, 1891 Certificate 3021 Vol. D Pg. 298 Return 72 Anderson, Anthony Teske, Emelie October 25, 1900 Certificate 9617 Vol. H Pg. 242 Anderson, August Frankenberg, Fredericka January 19, 1895 Certificate 5331 Vol. F Pg. 67 Return 1885 Anderson, August W. Nelson, Anna S. May 12, 1894 Certificate 4892 Vol. E Pg. 438 Return 1549 Anderson, Axel Nilson, Mathilda October 25, 1887 Certificate 688 Vol. B Pg. 328 Anderson, Axel Sward, Annie * April 26, 1898 Certificate 7337 Vol. E Pg. 539 Return 3038 Female name also spelled Sverd. Anderson, B. J. J. Borgen, Hannah March 17, 1888 Certificate 817 Vol. B Pg. 393 Anderson, Benjamin Lyngle, Wilhelmina October 18, 1890 Certificate 2439 Vol. D Pg. 7 Anderson, C. M. Lindquist, Sophi May 23, 1888 Certificate 864 Vol. C Pg. 16

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Svensson, Regina File also contains an unofficial (religious?) Anderson, Carl Wilhelmina July 18, 1894 Certificate 5010 * Vol. E Pg. 475 Return 1646 marriage certificate. Anderson, Carl Gustav Evensen, Selma May 9, 1890 Certificate 1971 Vol. C Pg. 572 Anderson, Carl H. Sleyman, Louisa Carolina December 6, 1900 Certificate 9801 Vol. H Pg. 298 Return 4587 Anderson, Carl J. Stark, Carolina December 18, 1893 Certificate 4621 Vol. E Pg. 352 Return 1396 Anderson, Carl Johan Knudson, Karen (Carrie) March 20, 1892 Certificate 3483 Vol. D Pg. 529 Return 382 Anderson, Charles Adolfson, Selma January 23, 1892 Certificate 3388 Vol. D Pg. 481 Anderson, Charles Johnson, Betsy Louise April 7, 1895 Certificate 5435 Vol. F Pg. 100 Return 1949 Anderson, Charles A. Hanson, Hilda C. August 6, 1892 Certificate 3701 Vol. E Pg. 57 Return 586 Anderson, Charles H. McNaughten, Lissie July 28, 1888 Certificate 923 Vol. C Pg. 46 Anderson, Charles J. Mattson, Erika March 15, 1900 Certificate 9031 Vol. H Pg. 47 Return 4162 Anderson, Charles Mackey McPherson, Laura September 19, 1889 Certificate 1498 Vol. C Pg. 335 Anderson, Chas. F. Johnson, Amanda C. July 14, 1889 Certificate 1533 Vol. C Pg. 353 Anderson, Christian T. Bangs, Christine M. July 26, 1890 Certificate 2092 Vol. C Pg. 632 Anderson, Con D. Breslin, Katie September 3, 1895 Certificate 5635 Vol. F Pg. 165 Return 2077 License App. 941 Anderson, David Maenpaa, Fina September 17, 1889 Certificate 1531 Vol. C Pg. 352 Anderson, David W. Provost, Fanny September 5, 1877 Certificate 284 Vol. A Pg. 143 Lic. Affidavit Anderson, Earl Olson, Mathilda C. May 2, 1888 Certificate 852 Vol. C Pg. 10 Anderson, Heden, Anna M. April 13, 1891 Certificate 2917 Vol. D Pg. 246 Anderson, Elof Backstrom, Elemina July 11, 1899 Certificate 8282 Vol. G Pg. 406 Anderson, Emil Reppe, Annie March 16, 1889 Certificate 1268 Vol. C Pg. 219 Anderson, Erick H. Anderson, Caroline July 18, 1892 Certificate 3767 Vol. E Pg. 79 Edenstrom, Karolina Anderson, Erick Johan Adolfina November 19, 1888 Certificate 1066 Vol. C Pg. 117 Anderson, Frank Aase, Bertha April 18, 1900 Certificate 9006 Vol. H Pg. 39 Anderson, Frank E. Burkland, Anna M. September 29, 1898 Certificate 7650 Vol. G Pg. 200 Anderson, Frank E. Rhodes, Abigal January 1, 1898 Certificate 7081 Vol. G Pg. 18

Anderson, Frank Edward Johnson, Christina C. February 18, 1894 Certificate 4786 Vol. E Pg. 405 Anderson, Frank V. Strom, Mina March 24, 1894 Certificate 4812 Vol. E Pg. 414 Return 1500 Anderson, D. McDermid, Elizabeth H. August 15, 1898 Certificate 7480 Vol. E Pg. 541 Return 3204 Anderson, Fred A. Crook, December 12, 1900 Certificate 9820 Vol. H Pg.304 * Page 320? Anderson, George Stewart, Helen A. July 13, 1900 Certificate 9281 Vol. H Pg. 130 Return 4319 Anderson, George Andrew Osborn, Margaret Anna July 1, 1890 Certificate 2062 Vol. C Pg. 617 Anderson, George W. Abbott, Elizabeth A. * November 23, 1898 Certificate 7882 Vol. G Pg. 276 Return 3442 Maiden name Fich. Anderson, Gus A. Johnson, Annie Malhilda March 10, 1893 Certificate 4128 Vol. E Pg. 198 Return 945 Anderson, Gust Rud, Sophia October 27, 1893 Certificate 4585 Vol. E Pg. 342 Return 1329 Anderson, Hans Anderson, Amanda December 22, 1888 Certificate 1236 Vol. C Pg. 203 Anderson, Hans Pinberg, Mary October 23, 1895 Certificate 5719 Vol. F Pg. 191 Return 2139 License App. 1039 Anderson, Henry R. Jackson, Mary A. April 4, 1883 Certificate 53 Vol. B Pg. 9 Anderson, Herman Olson, Annie November 22, 1890 Certificate 2561 Vol. D Pg. 68

Anderson, Ira Robert Crowell, Laurine Katharine * November 20, 1899 Certificate 8629 Vol. G Pg. 518 Return 3874 Maiden name Hurlbut.

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Anderson, J. L. Matson, Emilie October 30, 1895 Certificate 5751 Vol. F Pg. 201 License App. 1054 Anderson, James Henderson, Mary July 19, 1883 Certificate 98 Vol. B Pg. 32 Anderson, James Christensen, Sarah August 24, 1891 Certificate 3020 Vol. D Pg. 298 Anderson, Janne Edstrom, Anna January 22, 1890 Certificate 1825 Vol. C Pg. 499 Anderson, Johan F. Gustafson, Anna H. November 10, 1896 Certificate 6401 Vol. F Pg. 409 Return 2525 Anderson, John Cosgrove, Fannie B. March 8, 1881 Certificate 453 Vol. A Pg. 247 Anderson, John Christoffersen, Pauline October 29, 1887 Certificate 690 Vol. B Pg. 329 Anderson, John Larson, Anna August 17, 1890 Vol. C Pg. 660 Anderson, John Lundberg, Minnie December 20, 1890 Certificate 2468 Vol. D Pg. 22 Anderson, John Nilson, Ella Oliva March 28, 1891 Certificate 2683 Vol. D Pg. 129 Anderson, John Johnson, Tillie December 30, 1893 Certificate 4726 Vol. E Pg. 386 Return 1411 Anderson, John Olson, Wilhemina May 21, 1892 Certificate 3579 Vol. E Pg. 16 Return 456 Anderson, John Anderson, Ella October 26, 1897 Certificate 6882 Vol. F Pg. 560 Return 2832 Anderson, John Bush, Adda June 26, 1900 Certificate 9234 Vol. H Pg. 114 Anderson, John F. Anderson, Emma February 8, 1891 Certificate 2691 Vol. D Pg. 133 Anderson, John P. Noren, Ellen December 16, 1890 Certificate 2503 Vol. D Pg. 39 Anderson, Knud Skibstad, Minnie December 5, 1891 Certificate 3248 Vol. D Pg. 412 Return 202 Anderson, Lars Swensson, Mathilda November 4, 1887 Certificate 692 Vol. B Pg. 330 Anderson, Lars Svenson, Jorgine December 24, 1891 Certificate 3292 Vol. D Pg. 434 Return 250 Anderson, Leander Warner, Annette June 2, 1894 Certificate 4928 Vol. E Pg. 449 Return 1577 Anderson, Louis C. Munroe, Emma March 27, 1886 Certificate 403 Vol. B Pg. 184 Anderson, Louis C. Thompson, Gunda December 3, 1892 Certificate 4012 Vol. E Pg. 160 Return 781 Anderson, Magnus Anderson, March 15, 1873 Certificate 159 Vol. A Pg. 59 Lic. Affidavit Anderson, Marcellus Ruud, Jene September 30, 1892 Certificate 3821 Vol. E Pg. 97 Anderson, Martin A. Jameson, Elise C. April 27, 1889 Certificate 1348 Vol. C Pg. 260 Anderson, Mats Olson, Anna October 22, 1889 Certificate 1540 Vol. C Pg. 356 Anderson, Michael Johnson, Anna (Annie) January 10, 1891 Certificate 2577 Vol. D Pg. 76 Anderson, Nathan Roe, Annie Kate January 25, 1900 Certificate 8809 Vol. G Pg. 576 Anderson, Nels Peterson, Kristine December 22, 1900 Certificate 9848 Vol. H Pg. 314 Return 4589 Anderson, Nels P. Lind, Carrie October 11, 1890 Certificate 2300 Vol. C Pg. 736 Anderson, Nikolai Mathison, Johanna September 29, 1900 Certificate 9522 Vol. H Pg. 210 Anderson, Nils P. Anderson, Karolina August 15, 1890 Certificate 2148 Vol. C Pg. 660 Anderson, Nils P. Hellman, Hannah June 27, 1891 Certificate 2944 Vol. D Pg. 260 Anderson, Ole Olsen, Gjertrude January 30, 1891 Certificate 2572 Vol. D Pg. 74 Anderson, Oliver P. Woodruff, Ada A. January 4, 1882 Certificate 499 Vol. A Pg. 268 Anderson, Olof A. Anderson, Sofi January 13, 1898 Certificate 7103 Vol. G Pg. 26 Anderson, Oscar W. Erickson, Alyce L. June 24, 1890 Certificate 2090 Vol. C Pg. 631 Anderson, Oscar W. Nappela, Lizzie December 27, 1890 Certificate 2579 Vol. D Pg. 77 Anderson, Otto Carlson, Helma November 7, 1890 Certificate 2332 Vol. C Pg. 754 Anderson, Paul Nelson, Louisa December 21, 1894 Certificate 5274 Vol. F Pg. 48 Return 1845 Anderson, Peter Thompson, Mary July 15, 1893 Certificate 4363 Vol. E Pg. 272 Return 1148 Anderson, Peter Beard, Clara June 30, 1898 Certificate 7446 Vol. G Pg. 134 Return 3142 Anderson, Peter W. Lundberg, Sarah March 11, 1885 Certificate 320 Vol. B Pg. 143 Anderson, Robert C. Gholson, Minnie M. July 7, 1900 Certificate 9290 Vol. H Pg. 133 Anderson, Sam Carlson, Emma C. December 7, 1895 Certificate 5926 Vol. F Pg. 258 Return 2200 License App. 1143

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Anderson, Steffen Hansen, Anne August 25, 1894 Certificate 5085 Vol. E Pg. 500 Return 1690 Anderson, Swan Hellgren, Mathilda * February 4, 1895 Certificate 5400 Vol. F Pg. 88 Return 1888 Maiden name Anderson. Anderson, Theodore E. Goodmurphy, Jennie G. August 10, 1892 Certificate 3756 Vol. E Pg. 75 Return 590 Anderson, Tolle Johnson, Christin September 14, 1888 Certificate 996 Vol. C Pg. 82 Anderson, Victor Nelson, Mathilda August 11, 1900 Certificate 9450 Vol. H Pg. 186 Return 4393

Anderson, Victor Francis Paulson, Mary E. February 16, 1899 Certificate 7872 Vol. E Pg. 546 Return 3474 Anderson, William Landsen, Augusta A. May 8, 1891 Certificate 2902 Vol. D Pg. 239 Anderson, William O. Bailey, Annie August 3, 1886 Certificate 460 Vol. B Pg. 213 Anderson, William Sylvester Baudiett, Ida May September 20, 1897 Certificate 6868 Vol. F Pg. 556 Anderson, Wm. Anderson, Anna April 24, 1889 Certificate 1285 Vol. C Pg. 228 Anderson, Wm. O. Mortenson, C. Seloma April 15, 1899 Certificate 8099 Vol. G Pg. 346 Andreen, John A. Manson, Anna * January 12, 1892 Certificate 3338 Vol. D Pg. 457 Return 282 Female name Morison? Andrews, Arthur E. Graham, Agnes May December 25, 1893 Certificate 4690 Vol. E Pg. 374 Andrews, Charles Quance, Eve July 15, 1892 Certificate 3727 Vol. E Pg. 65 Andrews, F. P. , Lizzie October 2, 1887 Certificate 663 Vol. B Pg. 315 Lic. Affidavit File only includes a consent affidavit. Andrews, Lavius H. Marshall, Ida B. May 25, 1887 Certificate 587 Vol. B Pg. 277 Andrews, N. P. Jensen, Anna C. August 3, 1886 Certificate 451 Vol. B Pg. 208 Andrews, Reuel V. McPherson, Aline G. March 18, 1897 Certificate 6617 Vol. F Pg. 476 Return 2677 Andrews, Stephen P. Burnett, Nellie M. June 25, 1870 Certificate 91 Vol. A Pg. 29 Lic. Affidavit Andrus, Arthur E. Percy, Jane February 12, 1900 Certificate 8906 Vol. H Pg. 7 Angell, Albert Sidney Humes, Lora Agnes October 1, 1899 Certificate 8485 Vol. G Pg. 471 Angelo, James C. George, Carrie N. February 11, 1900 Certificate 8835 Vol. G Pg. 584 Anley, Edric F. McLeod, Christina A. January 1, 1891 Certificate 2494 Vol. D Pg. 35 Anne, Andrew E. Iversen, Mary June 30, 1894 Certificate 4963 Vol. E Pg. 461 Return 1612 Anner, Albert Eckloff, Annie April 8, 1899 Certificate 8096 Vol. G Pg. 345 Return 3523 Anslow, Edward E. , Sarah B. September 5, 1897 Certificate 6855 Vol. F Pg. 552 Anthes, Jacob Weeks, Leafy September 4, 1889 Certificate 1542 Vol. C Pg. 357 , Frank Kiehlien, Mary * August 20, 1892 Certificate 3850 Vol. E Pg. 106 Return 645 Maiden name Lentz. , James Roberts, Mary April 20, 1896 Certificate 6040 Vol. F Pg. 295 Return 2323 Note at the bottom: "Mr. Antonelle exceedingly nervous and could hardly hold the Antonelle, Joseph S. * Gaudette, Lillie A. October 24, 1898 Certificate 7689 Vol. G Pg. 213 pen." Antsen, Gust McArthur, Mary December 17, 1899 Certificate 8720 Vol. G Pg. 546 Return 3929 Anway, Livesley, Blanche April 8, 1888 Certificate 875 Vol. C Pg. 22 Lic. Affidavit File only includes a consent affidavit. Anway, L. B. McLean, Isabel June 19, 1889 Certificate 1368 Vol. C Pg. 270 Appleby, John Key Doty, Angelia August 24, 1895 Certificate 5671 Vol. E Pg. 511 Return 2110 Hingeston-Randolph, Appleby, Leonard Shafto Katherine Holworthy May 20, 1897 Certificate 6674 Vol. F Pg. 495 Return 2703 Applegate, Albert W. Poole, Mary Adelle December 24, 1894 Certificate 5301 Vol. F Pg. 57 Return 1869 Applegate, Charles E. Smith, Carrie S. September 7, 1894 Certificate 5178 Vol. E Pg. 506 Return 1717 Archer, Samuel Glasgow, Ruhamah March 8, 1900 Certificate 8927 Vol. H Pg. 14 Ardisson, Martin Alberigi, Madeline April 11, 1899 Certificate 8039 Vol. G Pg. 328

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes The date of marriage may be incorrect. The witness affidavit was signed and the license Arey, Charles Hall, Louisa R. November 17, 1868 * Certificate 81 Vol. A Pg. 26 Lic. Affidavit was issued on November 16, 1867. Argens, Henry Clausen, Lizzie November 15, 1892 Certificate 3900 Vol. E Pg. 123 Return 747 Aries, Louis Del Vitto, Rosalinda March 19, 1900 Certificate 8948 Vol. H Pg. 21 Return 4032 Arlington, Henry W. Garripie, Mary October 11, 1884 Certificate 245 Vol. B Pg. 105 Arlington, John H. Williams, Maud * October 24, 1896 Certificate 6353 Vol. F Pg. 393 Return 2531 Maiden name Sweitzer. Armour, Thomas Duhig, Kate Marie February 27, 1899 Certificate 7996 Vol. G Pg. 314

Armour, William Joseph Cook, Susie Evelyn June 30, 1897 Certificate 6754 Vol. F Pg. 519 , Dennis Turner, Mary * May 28, 1896 Certificate 6076 Vol. F Pg. 307 Return 2358 Maiden name Mullen. Armstrong, E. Boyd, Pauline Ann January 5, 1899 Certificate 7903 Vol. G Pg. 283 Armstrong, Elmer E. Brockway, Cassa December 3, 1889 Certificate 1706 Vol. C Pg. 439 Armstrong, Frederick Argyle, Annie August 9, 1897 Certificate 6805 Vol. F Pg. 536 Return 2759 Armstrong, Geo. W. Flux, Effie J. L. January 26, 1900 Certificate 8811 Vol. G Pg. 577 Armstrong, George Mathew Blakely, Mary Alice October 12, 1898 Certificate 7666 Vol. G Pg. 206 Return 3296 Armstrong, James McMullen, Minnie June 23, 1895 Certificate 5535 Vol. F Pg. 133 License App. 849 Armstrong, James F. Weythman, Jane A. * January 4, 1894 Certificate 4682 Vol. E Pg. 371 Return 1454 Maiden name Welby. Armstrong, James H. Jones, Elizabeth A. January 28, 1888 Certificate 783 Vol. B Pg. 376 Armstrong, John F. Erickson, Bertha June 18, 1894 Certificate 4987 Vol. E Pg. 467 Return 1610 Armstrong, T. N. Peterson, Martha September 28, 1889 Certificate 1502 Vol. C Pg. 337 Armstrong, Thomas J. Dignay, Roseanne September 12, 1887 Certificate 655 Vol. B Pg. 311 Armstrong, Thomas J. McKeon, Mary August 10, 1891 Certificate 3003 Vol. D Pg. 289 Return 24 Armstrong, William B. Hoyt, Mary B. September 8, 1890 Certificate 2266 Vol. C Pg. 719

Armstrong, William John Christianson, Laura Cecilia January 19, 1894 Certificate 4675 Vol. D Pg. 570 Return 1455 Arnett, William Syversen, Elizabeth November 30, 1894 Certificate 5234 Vol. F Pg. 35 Return 1805 Arney, Frank Oliver Reid, Carrie Ethel June 29, 1898 Certificate 7440 Vol. G Pg. 132 Arnold, Francis Wright, Marguerite O. November 8, 1896 Certificate 6399 Vol. F Pg. 408 Return 2532 Arnold, Fred W. Jasper, Eugenie August 16, 1892 Certificate 3746 Vol. E Pg. 72 Return 598 Arnold, John H. Milbrandt, Louisa E. July 28, 1889 Certificate 1587 Vol. C Pg. 380 Arnold, Joseph E. Blum, Elise June 23, 1890 Certificate 2055 Vol. C Pg. 614 Arnold, Leslie L. Holt, Hannah F. January 6, 1897 Certificate 6526 Vol. F Pg. 448 Return 2643 Arnold, Silas Greer, Mary Alice August 9, 1892 Certificate 3704 Vol. E Pg. 58 Return 589 Arnson, John Maurice Erickson, Clara Matilda August 26, 1889 Certificate 1588 Vol. C Pg. 380 Arp, Louis P. De Pue, Maud April 10, 1897 Certificate 6636 Vol. F Pg. 482 Return 2676 Arthur, George West, Nellie July 5, 1889 Certificate 1575 Vol. C Pg. 374 Arthur, J. M. Irwin, Amelia A. August 25, 1888 Certificate 956 Vol. C Pg. 62 Ashcraft, Albert E. Derby, Josie A. May 5, 1895 Certificate 5669 Vol. E Pg. 511 Ashcroft, Frank Stickney, Allie L. January 1, 1891 Certificate 2567 Vol. D Pg. 71 Asher, George W. Fingers, Ida April 24, 1883 Certificate 57 Vol. B Pg. 11 Asher, Sol Holdman, Inez * October 19, 1896 Certificate 6341 Vol. F Pg. 389 Return 2530 Maiden name Williams. Ashley, Calvin Gillott, Harriet L. February 6, 1895 Certificate 5403 Vol. F Pg. 89 Return 1899

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Ashley, Frank Pike, Eva August 10, 1896 Certificate 6308 Vol. F Pg. 381 Return 2475 Asija, Andrew Paavola, Annie Sofia January 6, 1889 Certificate 1157 Vol. C Pg. 163 Askelsen, August Christiansen, Regine December 18, 1889 Certificate 1678 Vol. C Pg. 425 Astrup, Chris J. Sother, Julia M. June 27, 1898 Certificate 7572 Vol. G Pg. 174 Return 3139 Ate, James V. James, Minnie Farris April 2, 1899 Certificate 8090 Vol. G Pg. 343 Atkin, John R. Brown, Lulu R. April 17, 1895 Certificate 5482 Vol. F Pg. 115 Return 1978 Atkins, Alfred W. Thorndike, Lucy A. June 30, 1883 Certificate 94 Vol. B Pg. 30 Atkins, Thomas Maddox, Hollie October 10, 1900 Certificate 9573 Vol. H Pg. 227 Atkins, W. H. A. Osborne, Mary G. April 28, 1867 Certificate 71 Vol. A Pg. 22 Lic. Affidavit Atkinson, Alexander Parsons, Bertha August 29, 1897 Certificate 6815 Vol. F Pg. 539 Atkinson, Benjamin Nichols, Mary J. April 28, 1887 Certificate 568 Vol. B Pg. 267 Atkinson, Benton Matlock, Alice J. June 9, 1900 Certificate 9186 Vol. H Pg. 98 Atkinson, W. L. Carroll, Maggie May 18, 1895 Return 1965 No recorded marriage or certificate. Attebury, James L. Dumont, Nettie P. * June 8, 1892 Certificate 3618 Vol. E Pg. 29 Return 494 Maiden name Jones. Attell, Louis McCully, Mollie October 6, 1890 Certificate 2284 Vol. C Pg. 728 Attlesey, Augustine Samuel Crosier, Flora Alice June 18, 1893 Certificate 4377 Vol. E Pg. 277 Return 1111 Attlesey, Herbert W. Cordray, Laura S. May 9, 1891 Certificate 2784 Vol. D Pg. 180 Atwell, Cyrus B. Walker, Jennie B. October 7, 1897 Certificate 6912 Vol. F Pg. 570 Return 2812

Atwood, Edwin Ferguson Smith, Laura September 13, 1886 Certificate 470 Vol. B Pg. 218 Aubel, Frederick W. Counter, May Florence September 12, 1893 Certificate 4479 Vol. E Pg. 308 Return 1262 Aubel, Wm. J. Stetson, Luella September 14, 1897 Certificate 6925 Vol. F Pg. 574 Return 2830 , George Kennedy, Amy E. V. May 22, 1895 Certificate 5471 Vol. F Pg. 112 Return 1972 Auckland, Henry Kennedy, Annie Dobson November 12, 1895 Certificate 5772 Vol. F Pg. 208 Return 2173 License App. 1085 Auckland, John , Mary E. March 6, 1895 Certificate 5385 Vol. F Pg. 84 Audett, Joshua Watson, Maggie M. August 18, 1890 Certificate 2242 Vol. C Pg. 707 Auernheimer, Henry Berthold, Louise July 13, 1890 Certificate 2191 Vol. C Pg. 681 August, Frank Perazzo, Mary (Maria) October 21, 1900 Certificate 9690 Vol. H Pg. 261 Return 4481 Auld, Edwin Fiedemann, Annette January 10, 1894 Certificate 5018 Vol. E Pg. 478 Return 1438 Auld, Thomas Burg, Tina August 10, 1898 Certificate 7532 Vol. G Pg. 161 Aureen, Theodore Hathaway, Imogene September 7, 1887 Certificate 672 Vol. B Pg. 320 Aust, Frank W. Ward, Mabel V. August 31, 1892 Certificate 3764 Vol. E Pg. 78 Return 619 Austin, Charles W. Rickard, Eva October 15, 1888 Certificate 1014 Vol. C Pg. 91 Austin, Jay W. McDonald, Maggie A. June 25, 1892 Certificate 3625 Vol. E Pg. 31 Return 512 Austin, John W. Dutcher, Minnie June 15, 1889 Certificate 1591 Vol. C Pg. 382 Austin, O. Frank Peck, Julia L. May 26, 1900 Certificate 9113 Vol. H Pg. 74 Autier, Michael Gorham, Myrtle April 6, 1899 Certificate 8095 Vol. G Pg. 345 Return 3522 Aver, Charles Merritt, Edith A. July 18, 1894 Certificate 5011 Vol. E Pg. 475 , George Arthur Luce, Zula Belle November 15, 1899 Certificate 8626 Vol. G Pg. 517 Return 3870 Avery, William A. Boardman, Lizzie W. November 8, 1888 Certificate 1070 Vol. C Pg. 119 Avery, William B. Oulette, Frances November 9, 1898 Certificate 7735 Vol. G Pg. 227 Return 3328 Axe, B. E. Lapham, Laura E. December 20, 1893 Certificate 4624 Vol. E Pg. 353 Return 1397 Axelson, A. Olson, Julia June 9, 1894 Certificate 4938 Vol. E Pg. 452 Return 1581 Aydelotte, Chas. Leon Leggett, Etta Mae August 27, 1898 Certificate 7563 Vol. G Pg. 172

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Ayerhart, C. R. Connelly, Tessie May 21, 1890 Certificate 1953 Vol. C Pg. 563 Ayers, Andrew Horton, Martha A. May 22, 1899 Certificate 8149 Vol. E Pg. 549 Ayers, George T. Long, Mamie December 18, 1899 Certificate 8771 Vol. G Pg. 563 Ayers, Harry Edward Goodridge, Cora May * October 4, 1897 Certificate 6919 Vol. F Pg. 572 Return 2831 Maiden name Coodnough. Ayers, Seldon Lamb, Margrite (Maggie) December 25, 1894 Certificate 5277 Vol. F Pg. 49 Aylwin, Frank , Addie C. May 9, 1898 Certificate 7317 Vol. G Pg. 93 Ayres, Walter E. Reilly, Anna Lacey September 15, 1898 Certificate 7611 Vol. G Pg. 187 Return 3247 Ayton, James Cropp, Leila Marion May 31, 1900 Certificate 9156 Vol. H Pg. 88 , Martin C. Hoppe, Selma H. R. September 17, 1891 Certificate 3058 Vol. D Pg. 317 Return 86 Babarowich, John Antic, Margaret * June 1, 1896 Certificate 6101 Vol. F Pg. 315 Female name Sutich? Austin, Jennetta Maud , Amasa Wilson (Nettie) January 3, 1899 Certificate 7897 Vol. G Pg. 281 Return 3426 Babcock, Charles W. Otterson, Leola August 8, 1898 Certificate 7637 Vol. G Pg. 196 Babcock, Frank L. Nilson, Anna (Annie) November 15, 1890 Certificate 2364 Vol. C Pg. 770 Babcock, Harry D. Feitz, Emma E. November 29, 1899 Certificate 8660 Vol. G Pg. 528 Return 3882 Babcock, Thomas A. Davis, Susannah March 7, 1898 Certificate 7219 Vol. G Pg. 62 , John O. Rosvig, Hanna February 15, 1896 Certificate 5967 Vol. F Pg. 271 Return 2262 Bach, Michael Justice, Frankie * October 30, 1893 Certificate 4587 Vol. E Pg. 342 Return 1331 Female name also spelled Justis. Bachmann, William Peterson, Emma March 18, 1891 Certificate 2651 Vol. D Pg. 113 Bachrach, Joseph Fiest, Lucie April 14, 1895 Certificate 6489 Vol. E Pg. 525 Return 2099 , Harry J. Vogeli, Martha October 18, 1890 Certificate 2328 Vol. C Pg. 752 Backman, Andrew Petterson, Tillie April 3, 1896 Certificate 6027 Vol. F Pg. 291 Backman, Charles Johnson, Sophie W. November 2, 1897 Certificate 6961 Vol. F Pg. 585 Return 2837 Backman, John Mattson, Amanda July 3, 1888 Certificate 898 Vol. C Pg. 33 Backmann, Rudolph Sondars, Marie August 25, 1898 Certificate 7561 Vol. G Pg. 171 Return 3219 Bacon, A. T. Shaufarth, Emma May 21, 1890 Certificate 1969 Vol. C Pg. 571 Badgro, Walter Strong, Cora Mabel August 22, 1900 Certificate 9377 Vol. H Pg. 162 Return 4327 Badollet, James Sidney Hoersting, Mary Louisa June 15, 1893 Certificate 4307 Vol. E Pg. 254 Return 1096 Baer, L. Frederick, Maude September 15, 1892 Certificate 3784 Vol. E Pg. 84 Return 641 Bagley, Clarence Mercer, Alice December 24, 1865 Certificate 54 Vol. A Pg. 14 Bagwell, Ford Bromley Davis, Edith Edna September 20, 1900 Certificate 9500 Vol. H Pg. 203 Bailey, Albert E. Robinson, Alice August 16, 1894 Certificate 5076 Vol. E Pg. 497 Return 1678 Bailey, Alfred Robb Yandell, Martha February 3, 1895 Certificate 5390 Vol. F Pg. 85 Return 1922 Bailey, Daniel W. , Nellie March 14, 1885 Certificate 297 Vol. B Pg. 131 Bailey, Edwin J. Marshall, Helena February 7, 1889 Certificate 1216 Vol. C Pg. 193 Bailey, Gideon O. Smith, Annis E. October 22, 1894 Certificate 5132 Vol. F Pg. 2 Bailey, John Nisbet, Mary McPherson March 19, 1896 Certificate 5994 Vol. F Pg. 281 Return 2302 * Return form itself is not numbered. Bailey, John C. Swanson, Selena September 8, 1890 Certificate 2341 Vol. C Pg. 758 Bailey, John M. Bothell, Cornelia January 1, 1894 Certificate 4723 Vol. E Pg. 385 Bailey, Mark Howe, Edith November 26, 1891 Certificate 3277 Vol. D Pg. 426 Return 221 Bailey, S. E. Marshall, Mary March 2, 1893 Certificate 4119 Vol. E Pg. 195 Return 4590 Bailey, Steven Taylor, Lena Jones March 17, 1891 Certificate 2661 Vol. D Pg. 118 Bailey, W. W. , Nora A. July 23, 1887 Certificate 627 Vol. B Pg. 297

Bailey, Wm. P. Casebolt, Henrietta (Ethel) February 21, 1893 Certificate 4100 Vol. E Pg. 188 Return 931

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Bailhoche, John Mason Goodin, Isophene P. April 7, 1891 Certificate 2896 Vol. D Pg. 236

Baillargon, Joseph Arthur , Abbie A. February 17, 1885 Certificate 306 Vol. B Pg. 136 Bainton, Henry Habenicht, Anna November 5, 1892 Certificate 3909 Vol. E Pg. 126 Return 755 Bainton, William Vestnys, Harriet Anne May 27, 1890 Certificate 2040 Vol. C Pg. 606 Baird, Edmund C. Peck, Emmagene July 5, 1893 Certificate 4399 Vol. E Pg. 284 Baird, Joseph J. Gibson, Emily Marie April 30, 1894 Certificate 4888 Vol. E Pg. 437 Bairn, James E. Fair Booth, Bertha L. May 3, 1887 Certificate 572 Vol. B Pg. 269 Baker, Adolph Ratclift, Mary October 22, 1888 Certificate 1082 Vol. C Pg. 125 Baker, Alonzo Thomas Duncan, Florence December 19, 1895 Certificate 5821 Vol. F Pg. 223 License App. 1168 Baker, Daniel B. Schuler, Regina December 22, 1897 Certificate 7025 Vol. F Pg. 606 Baker, David Cook, Blanche Agnes October 15, 1900 Certificate 9588 Vol. H Pg. 232 Return 4484 Baker, Elihu Dorley, Frances C. February 22, 1889 Certificate 1201 Vol. C Pg. 185

Baker, Frederic Robeson Richards, Frances June 16, 1898 Certificate 7379 Vol. G Pg. 113

Baker, Frederick Charles Hiser, Addelle February 5, 1898 Certificate 7192 Vol. G Pg. 53 Return 3000 Baker, Fredrick J. Furley, Annie K. November 3, 1897 Certificate 6966 Vol. F Pg. 586 Return 2838 Baker, Magnus S. Finnson, Christian November 20, 1890 Certificate 2386 Vol. C Pg. 781 Baker, Mark Miller, Ellen July 7, 1898 Certificate 7459 Vol. G Pg. 139 Baker, Oliver H. , Grace D. July 31, 1890 Certificate 2105 Vol. C Pg. 638 Baker, Ralph W. Simonson, Hannah June 18, 1892 Certificate 3670 Vol. E Pg. 46 Return 708 Baker, Richard D. Prewitt, Blanche March 7, 1899 Certificate 8012 Vol. G Pg. 319 Baker, Sidney W. Brygger, Thina December 16, 1891 Certificate 3275 Vol. D Pg. 425 Return 236 Baker, W. G. Shoblad, Anna B. February 22, 1899 Certificate 7993 Vol. G Pg. 313 Return 3487 Baker, Walter Kennedy, Katherine April 25, 1899 Certificate 8107 Vol. G Pg. 349 Return 3533 Baker, Wm. E. Monaghan, Clara B. December 6, 1890 Certificate 2499 Vol. D Pg. 37 Bakewell, Edward Cronin, Josie October 22, 1890 Certificate 2308 Vol. C Pg. 740 Baldridge, Wm. Donald, Ruth May 30, 1896 Certificate 6100 Vol. F Pg. 315 Return 2370 Baldwin, Albert David Smith, Belle Hamilton September 21, 1895 Certificate 5663 Vol. F Pg. 175 License App. 982 Baldwin, Allen Stevens, Susan (Susie) January 9, 1892 Certificate 3346 Vol. D Pg. 461 Return 295 Baldwin, W. H. Kempton, Bertha November 5, 1891 Certificate 3187 Vol. D Pg. 381 Return 162 Baldwin, William L. E. Groves, Lora E. May 21, 1898 Certificate 7330 Vol. G Pg. 98 Bales, L. L. Mitchell, Julia S. July 23, 1881 Certificate 485 Vol. A Pg. 261 Bales, Louis L. , Mary December 25, 1887 Certificate 760 Vol. B Pg. 364 Bales, Louis L. Duncan, Sarah E. November 12, 1898 Certificate 7724 Vol. G Pg. 224 , B. F. LaPorte, Frances E. January 1, 1873 Certificate 140 Vol. A Pg. 46 Lic. Affidavit Ball, Francis B. Morganthaler, Ida May 10, 1890 Certificate 2381 Vol. C Pg. 778 Ball, Frank L. Horton, Dora E. March 15, 1887 Certificate 575 Vol. B Pg. 271 Ball, Hiram K. Rodeen, Amanda March 23, 1897 Certificate 6588 Vol. F Pg. 468 Ball, James B. Burbank, Emma W. July 9, 1898 Certificate 7461 Vol. G Pg. 139 Ball, Jeremiah W. Ingalls, Eva A. July 11, 1898 Certificate 7463 Vol. G Pg. 140 Ball, W. E. , Pearl November 7, 1899 Certificate 8596 Vol. G Pg. 507 Ballantine, Frank C. Pine, Dorothy M. January 18, 1898 Certificate 7111 Vol. G Pg. 28 Ballard, Charles Fisken, Clara B. April 20, 1896 Certificate 6039 Vol. F Pg. 295 Return 2326

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Ballard, Charles D. Morgan, Irena E. August 16, 1891 Certificate 3009 Vol. D Pg. 292 Return 33 Ballard, Frank R. Finch, Stella F. June 7, 1893 Certificate 4295 Vol. E Pg. 250 Return 1087 Ballard, Geo. A. Willsey, Minnie M. January 20, 1892 Certificate 3431 Vol. D Pg. 503 Ballard, Leon F. Pauchol, Esther April 23, 1900 Certificate 9013 Vol. H Pg. 41 Ballard, W. R. Thorndike, Estelle November 12, 1882 Certificate 571 Vol. A Pg. 304 Balmert, Walter Bickels, Clara June 24, 1899 Certificate 8214 Vol. G Pg. 383 Return 3609 Baltes, John Sloan, Ella October 29, 1889 Certificate 1592 Vol. C Pg. 382 Baltimore, Morry Hatfield, Katie January 20, 1892 Certificate 3357 Vol. D Pg. 466 Return 290

Baltuff, Clarance Adrian Farley, Mamie May 25, 1898 Certificate 7408 Vol. G Pg. 122 Return 3083 Balzarini, Adolpha Menzaghi, Agostina March 19, 1900 Certificate 8946 Vol. H Pg. 21 Return 4021 Balzarini, Luigi Bogni, Arnestina September 1, 1900 Certificate 9457 Vol. H Pg. 189 Return 4432 , George F. Chapin, Elizabeth * September 2, 1900 Certificate 9459 Vol. H Pg. 189 Return 4433 Maiden name . Bancroft, George G. Begley, Rose September 24, 1893 Certificate 4588 Vol. E Pg. 343 Return 1279 Bancroft, Harry L. Leeper, Allace M. December 24, 1891 Certificate 3266 Vol. D Pg. 421 Return 238 Bander, George Van Sant, Daisy L. January 16, 1888 Certificate 771 Vol. B Pg. 370 Lic. Affidavit File only includes a consent affidavit. Bango, F. L. Morrison, Annie November 4, 1889 Certificate 1772 Vol. C Pg. 472 Bangs, M. D. Bardsley, Sarah Anna May 29, 1892 Certificate 3594 Vol. E Pg. 21 Return 467 Banks, George W. Harrison, Emma E. * September 5, 1894 Certificate 5169 Vol. F Pg. 14 Return 1740 Maiden name Doggett. Bannister, Benjamin Lemoe, Josephine June 27, 1883 Certificate 101 Vol. B Pg. 33 Banta, John J. Read, Alsie A. June 8, 1892 Certificate 3677 Vol. E Pg. 49 Banter, Gordon Swenson, Alice December 9, 1899 Certificate 8700 Vol. G Pg. 540 Return 3952 Barbatto, Carmeno Jerome, Florence May 4, 1899 Certificate 8226 Vol. G Pg. 387 Return 3653 Barber, Charles A. Langdon, Dagmar April 16, 1892 Certificate 3506 Vol. D Pg. 540 Return 404 Barber, Harry H. , M. August 31, 1889 Certificate 1467 Vol. C Pg. 320 Barber, Harvey DeCalvus Hart, Mary S. June 14, 1899 Certificate 8239 Vol. G Pg. 391 Return 3617 Barclay, Frank L. Ainsworth, Blanche March 18, 1889 Certificate 1233 Vol. C Pg. 201 Barene, Herman O. Lee, Olina O. January 4, 1893 Certificate 4028 Vol. E Pg. 165 Return 840 Barges, Peter Farnham, Fannie January 2, 1889 Certificate 1158 Vol. C Pg. 163 Bargeth, Ole H. Peterson, Cornelia October 25, 1894 Certificate 5126 Vol. E Pg. 506 Return 1765 Barker, Edward H. Williams, Hester A. December 16, 1885 Certificate 356 Vol. B Pg. 161 Barker, Fred P. Swarts, Millie * March 26, 1898 Certificate 7241 Vol. G Pg. 70 Return 3023 Maiden name Mahan. , Anthony A. Lowe, Elizabeth C. August 13, 1888 Certificate 942 Vol. C Pg. 55 Barnes, Charles E. McCain, Sarah E. February 15, 1887 Certificate 543 Vol. B Pg. 254 Barnes, Frank W. McNulty, Mary June 19, 1894 Certificate 4952 Vol. E Pg. 457 Return 1600 Barnes, Harry Washington Hough, Gertrude August 7, 1898 Certificate 7524 Vol. G Pg. 159 Return 3226 Barnes, John S. Ramsdale, Julia December 2, 1884 Certificate 261 Vol. B Pg. 113 Barnes, Merton Kingsburg, Fannie E. December 20, 1898 Certificate 7844 Vol. G Pg. 263 Barnes, Nils F. Johansen, Karen Sophie July 9, 1888 Certificate 964 Vol. C Pg. 66 Barnett, William J. Bostwick, Ivadell H. October 25, 1899 Certificate 8532 Vol. G Pg. 487 Barr, Hugh , Emily September 12, 1889 Certificate 1499 Vol. C Pg. 336 Barrett, Cassius M. Boyer, Anna A. September 21, 1887 Certificate 674 Vol. B Pg. 321 Barrett, Edward H. Dugas, Anna L. August 17, 1899 Certificate 8315 Vol. G Pg. 417

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Barrett, Rollo F. Smock, Mary J. December 21, 1889 Certificate 1708 Vol. C Pg. 440 Barricklow, Arthur E. Baker, Lula A. August 6, 1892 Certificate 3700 Vol. E Pg. 56 Return 585 Barrie, James L. Murphy, Maggie December 23, 1889 Certificate 1685 Vol. C Pg. 429 Barrie, Robert C. Griswold, Lucy November 29, 1894 Certificate 5231 Vol. F Pg. 34 Return 1804 Barrington, Henry George Metzler, Katie Elizabeth October 27, 1895 Certificate 5746 Vol. F Pg. 200 Return 2160 License App. 1048 Barrington, Yorke A. Phillips, Anna B. June 17, 1896 Certificate 6313 Vol. F Pg. 382 Return 2495 Barritt, George F. Rankin, Mary October 10, 1899 Certificate 8668 Vol. G Pg. 529 Barron, Charles A. F. Gibbons, Katherine June 9, 1900 Certificate 9663 Vol. H Pg. 252 Return 4322 Barron, I. C. Dudley, Nora December 17, 1887 Certificate 788 Vol. B Pg. 378 Barron, James R. Freeman, Jennetta December 15, 1875 Certificate 222 Vol. A Pg. 98 Lic. Affidavit , Charles F. Sargent, Mollie J. January 4, 1887 Certificate 508 Vol. B Pg. 237 Barry, David Evans, Sarah April 30, 1895 Certificate 5486 Vol. F Pg. 117 Barry, John M. Heney, Mary January 6, 1892 Certificate 3381 Vol. D Pg. 478 Return 318 Barry, William S. Clancy, Nellie T. October 15, 1889 Certificate 1595 Vol. C Pg. 384 Bart, Frank G. Elwell, Flora C. December 6, 1884 Certificate 263 Vol. B Pg. 114 Bartell, George H. Heaney, Mary W. June 27, 1892 Certificate 3629 Vol. E Pg. 33 , Ernest J. Pratt, Martha L. September 3, 1898 Certificate 7588 Vol. G Pg. 180 Return 3249 Bartels, Peter Cowden, Irma Clinton October 17, 1891 Certificate 3333 Vol. D Pg. 454 Bartholet, Joseph Healy, Mary * September 30, 1891 Certificate 3064 Vol. D Pg. 320 Return 101 Maiden name Callahan. Bartholomew, Bela M. Bartholomew, Lilian A. May 29, 1890 Certificate 2016 Vol. C Pg. 594 Bartholomew, Franklin Baker, Fannie Amelia June 29, 1897 Certificate 6748 Vol. F Pg. 517 Bartlett, Celsus Warren, Etta June 6, 1900 Certificate 9177 Vol. H Pg. 95 Return 4222 Bartlett, Edward R. Else, Mary E. * October 12, 1900 Certificate 9581 Vol. H Pg. 230 Return 4482 Maiden name Pennington Bartlett, George C. Linton, Alice M. * September 27, 1898 Certificate 7627 Vol. G Pg. 193 Return 3251 Maiden name Hibner. Bartlett, Lee Martin, Jennie June 3, 1890 Certificate 2035 Vol. C Pg. 604 Bartlett, Phillip La Bonte, Audille October 25, 1882 Certificate 581 Vol. A Pg. 309 Bartman, Andrew Jaegeler, Annie December 19, 1898 Certificate 7840 Vol. G Pg. 262 Return 3380 , Charles V. Bryant, Elizabeth A. March 27, 1891 Certificate 2871 Vol. D Pg. 223 Barton, Charles Vaden Baker, Florence * October 26, 1898 Certificate 7692 Vol. G Pg. 214 Return 3303 Maiden name Duncan. Barton, John L. , Maude C. September 12, 1900 Certificate 9492 Vol. H Pg. 200 Barton, William F. Bentley, Helen M. July 22, 1897 Certificate 6787 Vol. F Pg. 530 Return 2769 Basch, James Maybeck, Anna August 26, 1890 Certificate 2239 Vol. C Pg. 705 Bash, Cullen B. Harton, Emilia E. June 25, 1890 Certificate 2060 Vol. C Pg. 616 Bashaw, Eugene Lunn, Annie Rosalie December 28, 1889 Certificate 1711 Vol. C Pg. 442 Baskerville, Herbert E. Taylor, Mary November 9, 1898 Certificate 7733 Vol. G Pg. 227 Bass, James Paterson, Mamie July 27, 1898 Certificate 7574 Vol. G Pg. 175 Bassett, Charles Tenny, Mary February 6, 1900 Certificate 9028 Vol. H Pg. 46 Return 4218 Bassinger, Michael Lewis, Sarah January 22, 1896 Certificate 5905 Vol. F Pg. 251 Return 2263 Bastrom, Nels Peter Larson, Cecelia May 17, 1899 Certificate 8166 Vol. G Pg. 367 Return 3574 Batchelder, Harry B. Laxon, Bessie A. December 24, 1895 Certificate 5932 Vol. F Pg. 260 Batchelor, Elmer E. Cleavenger, Eta Delphia August 3, 1892 Certificate 3705 Vol. E Pg. 58 Return 577 Bate, Thomas E. Dickson, Arabel B. June 26, 1883 Certificate 77 Vol. B Pg. 21 Batelho, M. S. Conway, Clara December 11, 1893 Certificate 4825 Vol. E Pg. 417 Return 1408 Bates, George Willard, Cinthia A. December 3, 1895 Certificate 5810 Vol. F Pg. 219 License App. 1136

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Bates, John R. Naim, Candace December 21, 1890 Certificate 2487 Vol. D Pg. 31 Bates, Ora G. Powell, Hattie November 7, 1899 Certificate 8600 Vol. G Pg. 508 Return 3862 Batley, William Hallon Shields, Jessie Emma November 11, 1891 Certificate 3199 Vol. D Pg. 387 Return 204 Battalia, Serafino Garbino, Adele September 2, 1889 Certificate 1468 Vol. C Pg. 320 Batterson, James L. Wilson, Addie F. November 13, 1890 Certificate 2392 Vol. C Pg. 784 Battle, Alfred , Madge June 7, 1900 Certificate 9175 Vol. H Pg. 95 Battles, John Lenox Rodine, Clara July 9, 1900 Certificate 9286 Vol. H Pg. 132 Return 4324 Bauer, Herman A. Meydenbauer, Sophie December 31, 1889 Certificate 1840 Vol. C Pg. 506 Bauer, John Richter, Amelia September 18, 1893 Certificate 4497 Vol. E Pg. 314 Return 1264 Baunsgard, Anderson, Emma December 18, 1895 Certificate 5820 Vol. F Pg. 222 License App. 1162 Baunton, William Monohon, Asenath S. April 29, 1877 Certificate 264 Vol. A Pg. 129 Lic. Affidavit Baur, Friedrich Goetz, Anna June 20, 1896 Certificate 6127 Vol. F Pg. 324 Return 2405 Baur, William Alvar * Algar, Allie Irene October 28, 1895 Certificate 5722 Vol. F Pg. 192 Return 2145 License App. 1051 Male name Bane? Baxter, Daniel Davidson, Sarah February 6, 1868 Certificate 74 Vol. A Pg. 23 Lic. Affidavit Baxter, Fred Hudson McGraw, Kate Edna April 17, 1900 Certificate 9000 Vol. H Pg. 37 Return 4170 Baxter, John W. Getchell, Mary E. November 14, 1900 Certificate 9730 Vol. H Pg. 274 Return 4533 Baxter, Orin Henderson, Violet C. December 11, 1890 Certificate 2474 Vol. D Pg. 25 Baylor, John Henry Huntley, May March 1, 1891 Certificate 2634 Vol. D Pg. 105 Bayne, W. A. Mingus, Etta Belle January 26, 1890 Certificate 1754 Vol. C Pg. 463 Beach, Chauncey E. Kerr, Rebie A. April 29, 1897 Certificate 6652 Vol. F Pg. 487 Return 2693 Beach, Ernest E. Paulson, Annie October 9, 1888 Certificate 1013 Vol. C Pg. 91 Beach, Lou E. Stiles, L. May 13, 1885 Certificate 310 Vol. B Pg. 138 Beach, Philo W. Pennington, Amelia July 3, 1898 Certificate 7489 Vol. G Pg. 147 Return 3143 Beach, William M. Morgans, Annie March 7, 1888 Certificate 825 Vol. B Pg. 397 Beachum, Walter F. Bacon, Susan A. October 23, 1894 Certificate 5188 Vol. F Pg. 20 Beacon, Duncan A. Edson, Mary E. September 5, 1896 Certificate 6254 Vol. F Pg. 363 Beal, George Papke, Lena March 18, 1893 Certificate 4132 Vol. E Pg. 199 Return 951 Bean, Herbert W. Longfellow, Ellen B. April 29, 1893 Certificate 4227 Vol. E Pg. 229 Return 1016 Bean, Horatio V. V. Bray, Mary May June 5, 1890 Certificate 2067 Vol. C Pg. 620 Bean, Levi E. Hallman, Mary Jane June 12, 1900 Certificate 9194 Vol. H Pg. 101 Beard, Charles Blackmon, Lottie December 31, 1890 Certificate 2513 Vol. D Pg. 44 Beardsley, Charles V. Keener, Mollie B. October 23, 1893 Return 1326 No recorded marriage or certificate. Beardsley, John F. James, Martha H. February 1, 1887 Certificate 565 Vol. B Pg. 265 Beariault, Joseph B. Malloy, Luella A. August 19, 1895 Certificate 5604 Vol. F Pg. 155 License App. 921 Beatie, Bert A. Bisher, Ella December 19, 1887 Certificate 769 Vol. B Pg. 368 Beattie, W. J. Clarke, Beatrice February 11, 1892 Certificate 3432 Vol. D Pg. 503 Beaudreau, John Sye, Mary April 10, 1893 Certificate 4198 Vol. E Pg. 220 Return 987 Beaulieu, George S. Greene, Lillie September 13, 1888 Certificate 979 Vol. C Pg. 74 , Frank Burrows, Laura R. December 14, 1890 Certificate 2982 Vol. D Pg. 279 Beaven, Thomas Nash, Phoebe October 26, 1899 Certificate 8576 Vol. G Pg. 500 Bechtel, Herbert A. Johnson, Kittie B. August 29, 1894 Certificate 5092 Vol. E Pg. 504 Return 1693 Beck, Fred Ulrich, Bertha Emma July 13, 1899 Certificate 8276 Vol. G Pg. 404 Return 3662 Beck, Karl Ulyss Washburn, Anna Maud November 11, 1897 Certificate 6973 Vol. F Pg. 589 Beck, Peter Tabbutt, Carrie M. September 17, 1898 Certificate 7609 Vol. G Pg. 187 Beck, William A. Magnus, Inga October 11, 1891 Certificate 3160 Vol. D Pg. 368

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Beck, William C. Coon, Maude H. April 25, 1892 Certificate 3508 Vol. D Pg. 541 Return 412 Beck, William Johnson Fawsett, Sadie April 30, 1899 Certificate 8082 Vol. E Pg. 548 Beck, Wm. G. Thornton, Anna October 24, 1871 Certificate 112 Vol. A Pg. 36 Lic. Affidavit Becker, Charles Fagen, Sarah M. January 8, 1891 Certificate 2582 Vol. D Pg. 79 Becker, Charles G. Brownfield, Ellen November 24, 1889 Certificate 1631 Vol. C Pg. 402 Becker, John Young, May March 29, 1893 Certificate 4179 Vol. E Pg. 214 Return 979 Becker, Samuel D. Chamley, Carrie July 18, 1900 Certificate 9274 Vol. H Pg. 128 , Oliver L. Knapp, Viola J. January 24, 1899 Certificate 7874 Vol. E Pg. 547 Beckman, Carl L. Rehmke, Emielie May 8, 1881 Certificate 460 Vol. A Pg. 250 Beckwith, Thomas R. Schultz, Sadie December 29, 1892 Certificate 4054 Vol. E Pg. 173 Return 857

Becraft, James Samuel Coomer, Emma September 9, 1895 Certificate 5641 Vol. F Pg. 167 License App. 948 Beebe, Elmer C. Womacks, Ida Alice May 23, 1900 Certificate 9128 Vol. H Pg. 79 Return 4221 Beebe, Henry L. Sloper, Ada December 9, 1889 Certificate 1679 Vol. C Pg. 426 Beebe, Henry L. Turner, Lula Marcia January 30, 1893 Certificate 4087 Vol. E Pg. 184 Return 909 Beechy, Thomas Britain, Bernice M. * November 17, 1897 Certificate 7050 Vol. G Pg. 8 Return 2945 Maiden name Leonard. Beede, George N. Trommlitz, Irma H. L. October 18, 1899 Certificate 8518 Vol. G Pg. 482 Return 3797 , Norman M. Noel, Jessica February 16, 1896 Certificate 6001 Vol. F Pg. 282 Begley, John Goodwin, Mary February 4, 1894 Certificate 4830 Vol. E Pg. 418 Return 1468 Begley, Peter Barrett, Mary August 31, 1887 Certificate 643 Vol. B Pg. 306 Begraft, Chas. E. Snyder, Annie B. October 9, 1883 Certificate 137 Vol. B Pg. 51 Behm, Herrmann O'Brien, Sophie Beck * October 8, 1898 Certificate 7657 Vol. G Pg. 203 Return 3288 Maiden name Beck. The Skagit County license is attached to the Behrens, Adolph Benson, Hannah April 14, 1885 Certificate 304 Vol. B Pg. 135 License certificate. Behring, Anton Charles Beckley, Jessie Eugenia August 6, 1900 Certificate 9384 Vol. H Pg. 164 Return 4648 Beisel, Alfred R. Biggins, Helen A. November 25, 1896 Certificate 6421 Vol. F Pg. 416 Belanger, louis Wert, Maud October 19, 1889 Certificate 1670 Vol. C Pg. 421 Belcher, Charles Winship Wead Rand, Caroline Lena August 27, 1891 Certificate 3089 Vol. D Pg. 332 Return 57 Beldin, Lawton J. Hamilton, Janie E. June 27, 1894 Certificate 4953 Vol. E Pg. 457 Return 1613 Beldin, Leander W. Webb, Alverdia S. March 27, 1897 Certificate 6592 Vol. E Pg. 526 Return 2659 Beldo, Andrew Asialo, Alma November 7, 1899 Certificate 8543 Vol. G Pg. 489 Return 3857 , Alfred I. Washington, Eva R. July 3, 1898 Certificate 7436 Vol. G Pg. 131 Bell, Amory Griffith, Minnie M. October 31, 1891 Certificate 3310 Vol. D Pg. 443 Return 169 Bell, Arthur Erwin Moore, Annie Maria January 18, 1897 Certificate 6498 Vol. F Pg. 439 Return 2620 Bell, Frank C. Watkins, Opal A. October 20, 1896 Certificate 6346 Vol. F Pg. 390 Return 2534 Bell, Henry , Martha March 4, 1899 Certificate 8010 Vol. G Pg. 318 Bell, Henry C. Krick, Ida S. May 22, 1890 Certificate 1959 Vol. C Pg. 566 Bell, Morris M. Clark, Fannie E. August 4, 1873 Certificate 164 Vol. A Pg. 62

Bell, Robert Edward Sprenger, Hartman June 15, 1899 Certificate 8242 Vol. G Pg. 392 Return 3620 Bell, Samuel L. Natwick, Mary E. April 28, 1891 Certificate 2782 Vol. D Pg. 179 Bell, W. S. Palmer, Anna August 22, 1889 Certificate 1543 Vol. C Pg. 358 Bell, William E. Pease, Hannah October 7, 1888 Certificate 1008 Vol. C Pg. 88 Bell, William H. Moore, Edith Pearl October 24, 1897 Certificate 6888 Vol. F Pg. 562 Return 2834

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Bell, William R. Donnelly, Helen M. June 19, 1894 Certificate 4988 Vol. E Pg. 468 Return 1615 Bell, Wm. Emery Phillips, Jessie February 21, 1899 Certificate 7970 Vol. G Pg. 305 Return 3462 Bell, Wm. H. P. Hanna, Mary A. September 18, 1893 Certificate 4523 Vol. E Pg. 323 Return 1288 Bell, Wm. R. Donelly, Helen M. June 19, 1894 Certificate 4951 Vol. E Pg. 457 Beller, Heim, Elizabeth Francis January 10, 1900 Certificate 8791 Vol. G Pg. 570 Belongia, Peter Burns, Mary E. July 3, 1898 Certificate 7396 Vol. E Pg. 539 Return 3128 Belstad, Harry Swanson, Ada August 16, 1890 Certificate 2156 Vol. C Pg. 664 Beman, Nathan Ferry, Edith Cornelia May 12, 1896 Certificate 6144 Vol. E Pg. 518 Return 2398 Bemis, Charles E. Durbrah, H. January 18, 1900 Certificate 8802 Vol. G Pg. 574 Bemis, Harry M. Bates, Jennie F. August 18, 1897 Certificate 6813 Vol. F Pg. 539 Bender, John Scane, Anna June 6, 1880 Certificate 397 Vol. A Pg. 211 Bender, Lewis A. Fellows, Sarah Ellen June 21, 1893 Certificate 4437 Vol. E Pg. 296 Return 1188 Benecke, William Miller, Wilhelmine (Minnie) October 18, 1899 Certificate 8525 Vol. G Pg. 485 Return 3800 Benedetti, Fred Gaidosick, Antoinetta August 12, 1896 Certificate 6304 Vol. F Pg. 379 Return 2476 Benedetti, Fred Stella, Rosie M. April 18, 1900 Certificate 9002 Vol. H Pg. 37 Return 4168 , Henry O. , Winnifred M. March 9, 1898 Certificate 7223 Vol. G Pg. 63 Benefiel, Frank R. Brown, Mittie October 8, 1894 Certificate 5147 Vol. F Pg. 7 Return 1741 Benford, Noah Hutchison, Rose November 22, 1894 Certificate 5179 Vol. E Pg. 507 Return 1781 Benham, Charles W. Pinkerton, Peri May 17, 1900 Certificate 9132 Vol. H Pg. 80 Benham, Francis Karl, Lizzie Ellen March 18, 1891 Certificate 2662 Vol. D Pg. 119 Benham, Harry E. Johnson, Anna November 24, 1891 Return 186 No recorded marriage or certificate. Benjamin, Robert Cameron, Beatrice April 28, 1897 Certificate 6651 Vol. F Pg. 487 Benjamin, Roy McDonald, Amelia Maude June 15, 1898 Certificate 7376 Vol. G Pg. 112 Benn, Edmund B. Miles, Daisy June 20, 1900 Certificate 9315 Vol. H Pg. 141 Benn, Edmund Ingham, Alice Belle April 25, 1896 Certificate 6078 Vol. F Pg. 307 Return 2373 Benner, Leander Edwards, Ida September 14, 1897 Certificate 6865 Vol. F Pg. 555 Benneson, Robert H. Duff, Carrie B. December 8, 1890 Certificate 2452 Vol. D Pg. 14 Bennett, B. E. Labrash, Anna M. October 18, 1890 Certificate 2309 Vol. C Pg. 740 Bennett, Charles W. Schaller, Annie E. June 17, 1896 Certificate 6122 Vol. F Pg. 322 Return 2397 Bennett, Dean R. Carr, Jennie February 14, 1889 Certificate 1185 Vol. C Pg. 177 Bennett, George E. Nelligan, Rose Clough * June 3, 1893 Certificate 4409 Vol. E Pg. 287 Return 1190 Maiden name Hicks. Bennett, H. M. Meldrum, Sallie E. July 10, 1889 Certificate 1457 Vol. C Pg. 315 Bennett, John Bergerson, Minnie May 4, 1888 Certificate 858 Vol. C Pg. 13 Bennett, John D. Thomas, Iva H. January 8, 1888 Certificate 762 Vol. B Pg. 365 Bennett, John F. Larsen, Helga December 17, 1898 Certificate 7836 Vol. G Pg. 260 Return 3395 Bennett, Joseph Dougherty, Mary E. May 2, 1894 Certificate 4864 Vol. D Pg. 576 Return 1563 Bennett, Wilbur H. Downing, Estella May 3, 1899 Certificate 8159 Vol. G Pg. 365 Return 3558 Bensen, B. H. Smith, Lucy May March 10, 1896 Certificate 5985 Vol. F Pg. 278 Benson, Alfred B. Parmer, Nellie Dean August 3, 1896 Certificate 6219 Vol. F Pg. 351 Return 2446 Benson, Allen Wilmot Coffman, Minnie May July 9, 1892 Certificate 3732 Vol. E Pg. 67 Return 553 Benson, Amos Holschumaker, Elnora A. November 19, 1898 Certificate 7714 Vol. G Pg. 220 Benson, Charles Cooper, Mabel January 20, 1900 Certificate 8893 Vol. H Pg. 3 Return 4024

Benson, Chas. A. Johnson, Carolina (Carrie) March 18, 1896 Certificate 5995 Vol. F Pg. 281 Benson, George E. Detlefsen, Annie January 20, 1897 Certificate 6577 Vol. F Pg. 464

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes

Benson, George William Johnson, Pauline January 5, 1900 Certificate 8871 Vol. G Pg. 596 Benson, John Martinson, Mary November 15, 1890 Certificate 2441 Vol. D Pg. 8 Benson, John A. Kimerle, Ida June 30, 1892 Certificate 3656 Vol. E Pg. 42 Return 516 Benson, John F. Jensen, Lulu May 7, 1900 Certificate 9084 Vol. H Pg. 64 Benson, LeRoy Concannon, E. Pearl July 25, 1900 Certificate 9261 Vol. H Pg. 123 Return 4326 Benson, Peder Jerstad, Annie February 9, 1894 Certificate 4677 Vol. D Pg. 571 Return 1472 Benson, Peter Olson, Anna Martha March 5, 1890 Certificate 1809 Vol. C Pg. 491 Benson, Peter Anderson, Carolina March 20, 1893 Certificate 4176 Vol. E Pg. 213 Return 963 Bentley, Harry F. Jasmer, Minnie C. March 30, 1894 Certificate 4818 Vol. E Pg. 416 Return 1507 Bentson, Christian Foote, Ida June 2, 1883 Certificate 87 Vol. B Pg. 26 Bereiter, Emil Stewart, Bessie June 20, 1900 Certificate 9211 Vol. H Pg. 107 Berg, Alexander Uhlfelder, Gertrude December 2, 1900 Certificate 9778 Vol. H Pg. 290 Berg, Charles H. Johnson, Memme May 4, 1895 Certificate 5458 Vol. F Pg. 107 Return 1960 Berg, Chris C. Harwood, Agnes E. November 19, 1890 Certificate 2978 Vol. D Pg. 277 Berg, Gust Lindberg, Augusta August 29, 1896 Certificate 6298 Vol. F Pg. 377 Return 2471 Berg, John Jakle, Mary Ann November 4, 1899 Certificate 8662 Vol. E Pg. 554 Return 3883 Berg, John A. Thorske, Laura July 26, 1889 Certificate 1410 Vol. C Pg. 291 Berg, Nils Manseth, Ella July 1, 1893 Certificate 4346 Vol. E Pg. 266 Return 1129 Berg, William Schnall, Rhoda * July 5, 1900 Certificate 9332 Vol. H Pg. 147 Return 4323 Maiden name Tedrow. Berger, Carl H. F. Levy, Clara Lee October 5, 1898 Certificate 7656 Vol. G Pg. 202 Berger, George L. Keeley, Katie November 5, 1895 Certificate 5847 Vol. F Pg. 231 Return 2149 License App. 1070 Bergh, Axel McCall, Theresa August 6, 1894 Certificate 5055 Vol. E Pg. 490 Return 1692 Bergh, H. C. Hill, Sophie July 30, 1892 Certificate 3814 Vol. E Pg. 94 Return 573 Berghein, Christ O. Nilson, Laura June 29, 1890 Certificate 2097 Vol. C Pg. 634 Berglin, Olaus Thamson, Matilda December 8, 1891 Certificate 3291 Vol. D Pg. 433 Return 228 Berglund, Niels Peterson, Christina December 7, 1900 Certificate 9803 Vol. H Pg. 299 Return 4591 Berglund, Oscar Still, Clara July 27, 1893 Certificate 4459 Vol. E Pg. 302 Return 1183 Berglund, Otto Johnson, Hulda Sophia April 9, 1900 Certificate 9038 Vol. H Pg. 49 Return 4178 Bergman, Erik J. Johnson, Johanna September 29, 1900 Certificate 9529 Vol. H Pg. 213 Return 4436 Bergman, Hans Anderson, Hilma * August 11, 1900 Certificate 9394 Vol. H Pg. 168 Return 4328 Maiden name Carlson. Bergman, John Alfred Bergman, Helen K. * June 6, 1900 Certificate 9174 Vol. H Pg. 94 Return 4281 Maiden name Kiddie. Bergman, Nels Westlund, Mary September 6, 1888 Certificate 984 Vol. C Pg. 76 Bergman, Peter Kiddie, Helen K. February 19, 1890 Certificate 1836 Vol. C Pg. 504 Bergman, Peter Moberg, Annie E. (H.) May 25, 1900 Certificate 9125 Vol. H Pg. 78 Return 4220 Bergquist, Matthias Jonson, Annie W. September 9, 1894 Certificate 5183 Vol. F Pg. 18 Return 1716 Bergstrom, C. A. McClure, Clara February 27, 1892 Certificate 3427 Vol. D Pg. 501 Berkman, Jake Frendenberger, Minnie June 1, 1890 Certificate 1960 Vol. C Pg. 566 Berlin, Nelson A. Dow, Jessie A. July 26, 1892 Certificate 3739 Vol. E Pg. 69 Return 602 Bern, Arnold Swanson, Anna February 19, 1898 Certificate 7198 Vol. G Pg. 55 Return 3001 , Charles F. Swinehart, Maude E. April 27, 1899 Certificate 8108 Vol. G Pg. 349 Return 3534 Bernard, Lazell Wilkins, Lulu J. March 13, 1899 Certificate 8017 Vol. G Pg. 321 Berner, Fred Leander Gove, Isabell January 4, 1893 Certificate 4031 Vol. E Pg. 166 Return 841 Bernhard, Joseph Perl, Hinda August 6, 1895 Certificate 5620 Vol. F Pg. 160 Return 2087 License App. 896 Bernhard, Samuel T. Pratt, Minnie E. June 12, 1896 Certificate 6110 Vol. F Pg. 318 Return 2395

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Bernhardt, Louis , Etta December 23, 1897 Certificate 7024 Vol. F Pg. 606

Bernheimer, Leon (Lee) Harris, Romietta January 6, 1897 Certificate 6482 Vol. F Pg. 435 Berntson, Johan Albion Gustafson, Ella Josefina June 17, 1897 Certificate 6693 Vol. F Pg. 501 Berrill, Chas. L. Prichard, Grace April 21, 1892 Certificate 3552 Vol. E Pg. 7 Return 620 Berry, Arthur E. , Effie S. June 22, 1890 Certificate 2048 Vol. C Pg. 610 Berry, Francis Joseph Owens, Mary October 24, 1899 Certificate 8572 Vol. G Pg. 499 Return 3821 Berry, John P. Fisk, Helen A. July 14, 1878 Certificate 320 Vol. A Pg. 167 Lic. Affidavit Berry, Marcus J. Claiborn, Sarah J. August 17, 1898 Certificate 7545 Vol. G Pg. 166 Return 3232 Berry, Samuel N. Markham, Anna L. May 15, 1887 Certificate 576 Vol. B Pg. 271 Berry, William Brannan, Mary Alice September 11, 1874 Certificate 193 Vol. A Pg. 78 Lic. Affidavit Berryman, Harry Simpson, Edith September 13, 1898 Certificate 7601 Vol. G Pg. 184 Berton, Benjamin A. Olson, Hattie A. January 19, 1892 Return 306 No recorded marriage or certificate. Bertrand, Edward Turney, Millicent May 5, 1891 Certificate 2876 Vol. D Pg. 226 Bertrand, Ernest Brokaw, Carrie Louise December 3, 1890 Certificate 2400 Vol. C Pg. 788 Best, John Milton Nellis, Ethel Alameda October 28, 1897 Certificate 6955 Vol. F Pg. 583 Bethe, August F. Davey, Lettie Marie November 2, 1898 Certificate 7742 Vol. G Pg. 230 Return 3324 Beucke, Louis F. Bird, Sabina P. September 12, 1889 Certificate 1493 Vol. C Pg. 333 Beutel, Gudfried Emil , Nellie C. May 8, 1897 Certificate 6660 Vol. F Pg. 490 Bevan, George Custer, Mattie September 2, 1900 Certificate 9677 Vol. H Pg. 257

Bevan, Thomas C. Holschumaker, Eleanora A. May 14, 1891 Certificate 2890 Vol. D Pg. 233 Beyer, Carl O. H. Mauritz, Charlotte L. April 14, 1896 Certificate 6035 Vol. F Pg. 293 Return 2325 Bezzent, Thomas Carlson, Mary January 17, 1888 Certificate 774 Vol. B Pg. 371 Bibbins, Frank W. Christman, Lucy M. November 8, 1888 Certificate 1061 Vol. C Pg. 115 Bickerton, Edward G. McGraw, Arra March 31, 1888 Certificate 828 Vol. B Pg. 398 Bickford, Andrew F. Burrows, Ada M. November 10, 1888 Certificate 1146 Vol. C Pg. 157

Bierseth, Perry Ingeman Teachout, Mabel A. January 11, 1892 Certificate 3354 Vol. D Pg. 465 Return 286 Bigelow, Duncan J. Markham, Sarah Caroline December 6, 1893 Certificate 4618 Vol. D Pg. 569 Bigelow, H. A. Hall, Emma K. September 20, 1873 Certificate 157 Vol. A Pg. 57 Lic. Affidavit Bigelow, Miles Williams, Sarah S. February 3, 1892 Certificate 3467 Vol. D Pg. 521 Biggs, George W. Wilson, Nellie E. November 14, 1899 Certificate 8623 Vol. G Pg. 516 Return 3850 Biggs, John H. Davis, Elizabeth * June 14, 1893 Certificate 4424 Vol. E Pg. 292 Return 1189 Maiden name Thomas. Biggs, Walter B. Seanaughgel, Annie May 16, 1894 Certificate 4919 Vol. E Pg. 446 Return 1555 Bigham, Frank L. Guyar, Lillie M. January 28, 1896 Certificate 5910 Vol. F Pg. 252 Bigler, Gottlieb Perrenoud, Melina February 9, 1893 Certificate 4094 Vol. E Pg.554 * Return 918 Page 187? Biglin, Arthur M. Werner, Emily April 21, 1900 Certificate 9055 Vol. H Pg. 55 Return 4175 Billings, Fred T. Thompson, Frances I. * December 12, 1895 Certificate 5802 Vol. E Pg. 515 Return 2201 Maiden name Hubbard. Billings, William Behema, Mary August 4, 1887 Certificate 629 Vol. B Pg. 298 , John R. Bartlett, Gertie A. February 23, 1898 Certificate 7250 Vol. G Pg. 72 Return 2990 Bingman, Andrew F. Bartlett, May December 23, 1893 Certificate 4720 Vol. E Pg. 384 Return 1420 Binnie, David G. Tomkinson, Alice June 24, 1899 Certificate 8217 Vol. G Pg. 384 Return 3597 Bird, John Elivers, Harriet H. K. January 14, 1890 Certificate 1747 Vol. C Pg. 460 Bird, King Todd, Mary * September 4, 1892 Certificate 3790 Vol. E Pg. 86 Return 629 Maiden name Wilcox.

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Bird, King Wright, Annie September 2, 1897 Certificate 6841 Vol. F Pg. 547 Bird, Luke T. Gentry, Annie May November 26, 1891 Certificate 3221 Vol. D Pg. 398 Return 190 Bird, Thomas E. Bird, Mary E. November 26, 1887 Certificate 728 Vol. B Pg. 348 Bird, Thomas G. Brayton, Ettie Alida September 14, 1899 Certificate 8439 Vol. G Pg. 456 Return 3762 Birk, Andrew Rowell, Anna M. October 4, 1893 Certificate 4528 Vol. E Pg. 324 Return 1290 Birtch, John S. Wammer, Hilda Sofie February 20, 1892 Certificate 3405 Vol. D Pg. 490 Return 339 Bischar, Albert Kurz, Mary August 21, 1881 Certificate 468 Vol. A Pg. 255 Bisher, Ulysses G. Beattie, Minnie January 22, 1894 Certificate 4741 Vol. E Pg. 391 , Chas. W. Shaw, Mary A. July 12, 1890 Certificate 2071 Vol. C Pg. 622 Bishop, Edward H. Haskell, Edna Irene November 29, 1900 Certificate 9790 Vol. H Pg. 294 Engbaum, Alice Florence Bishop, Ernest Joseph Elisabeth January 9, 1900 Certificate 8666 Vol. E Pg. 556 Return 3979 Bishop, H. H. Cooke, Mary November 10, 1892 Certificate 3959 Vol. E Pg. 142 Return 774 Bishop, Henry McGrew, Catherine July 29, 1897 Certificate 6792 Vol. F Pg. 532 Return 2757 Bishop, Hiram W. Wilson, Maud August 31, 1893 Certificate 4519 Vol. E Pg. 321 Return 1287 Bishop, James Franklin, Amanda July 30, 1894 Certificate 5016 Vol. E Pg. 477 Bishop, James O. M. Johnson, Mary April 27, 1899 Certificate 8027 Vol. G Pg. 324 Bishop, John Suinille, Charlotte * January 29, 1891 Certificate 2597 Vol. D Pg. 86 Female name Zuinall? Bishop, Joseph Columbine, Margaret April 9, 1889 Certificate 1254 Vol. C Pg. 212 Bishop, Joseph C. Buckley, Annie M. * December 20, 1899 Certificate 8724 Vol. G Pg. 548 Return 3933 Maiden name Campbell. Bishop, Thomas J. Rogers, Laura May 18, 1889 Certificate 1315 Vol. C Pg. 243 Bissell, Clarence C. Crocker, Edith Maud October 24, 1898 Certificate 7690 Vol. G Pg. 214 Return 3302 Bissell, Geo. P. Adams, Elizabeth October 19, 1866 Vol. A Pg. 17 Lic. Affidavit Bittinger, Adam J. Thomas, Rebecca J. April 18, 1888 Certificate 838 Vol. C Pg. 3 Bixby, Everett E. Boynton, Minerva September 22, 1897 Certificate 6870 Vol. F Pg. 557 Bixby, J. Willard Durant, F. Alma October 29, 1891 Certificate 3293 Vol. D Pg. 434 Bixby, James L. Wright, Anna M. September 27, 1896 Certificate 6262 Vol. F Pg. 365 Bixler, Earl Gregg Derville, Lottie December 1, 1898 Certificate 7807 Vol. G Pg. 251 Return 3394 Bixley, George Robbins, Mary A. April 30, 1887 Certificate 569 Vol. B Pg. 268 Bjermeland, M. L. Kelbotten, Martha June 20, 1887 Certificate 597 Vol. B Pg. 282 Bjorklund, John Blassan, Anna May 31, 1890 Certificate 1961 Vol. C Pg. 567 Bjorkstam, Adolf Ludvig Goranson, Kerstin October 18, 1890 Certificate 2321 Vol. C Pg. 746 McIntosh, Margaret Black, Francis M. Elizabeth July 10, 1895 Certificate 5555 Vol. F Pg. 139 License App. 873 Black, N. J. Wahlstorn, Annie March 11, 1889 Certificate 1345 Vol. C Pg. 258 Black, R. G. Ogin, Mary E. July 29, 1888 Certificate 927 Vol. C Pg. 48 Blackburn, Charles F. Davidson, Elva E. September 1, 1890 Certificate 2190 Vol. C Pg. 681 Blackburn, Joseph S. Wright, Anna July 6, 1898 Certificate 7460 Vol. G Pg. 139 Blackburn, William Rodgers, Jennie D. October 17, 1893 Certificate 4559 Vol. E Pg. 334 Return 1321 Blackburn, William Howard McGovern, Annie May August 12, 1899 Certificate 8317 Vol. G Pg. 417 Return 3707 Blackman, Arthur M. Elwell, Buddie October 6, 1887 Certificate 678 Vol. B Pg. 323 Blackwell, John C. Borst, Ada November 11, 1890 Certificate 2361 Vol. C Pg. 768 Bladine, Edward Elfstrone, Hannah January 22, 1893 Certificate 4090 Vol. E Pg. 185 Return 916 Blaine, H. J. Blaine, Eva D. April 23, 1891 Certificate 2752 Vol. D Pg. 164

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Blair, Tudor G. Loveland, Mamie E. October 26, 1892 Certificate 3878 Vol. E Pg. 115 Return 727 Blaisdell, G. Wilson, Pelina B. * May 3, 1893 Certificate 4273 Vol. E Pg. 244 Return 1061 Maiden name Denny. Blaisdell, Geo. Washington Slack, Rebecka Ann August 14, 1897 Certificate 6807 Vol. F Pg. 537 Blake, George W. Benson, Helen Astel November 3, 1898 Certificate 7739 Vol. G Pg. 229 Return 3329 Blake, Richard Henry Smith, Ida May October 31, 1897 Certificate 6958 Vol. F Pg. 584 Return 2835 Blakeley, Oscar Dalby, Dora September 7, 1900 Certificate 9438 Vol. H Pg. 182 Blakely, A. J. Atkinson, R. M. T. January 16, 1889 Certificate 1151 Vol. C Pg. 160 Blakeney, Irvin J. Houghton, Annie E. * May 23, 1892 Certificate 3576 Vol. E Pg. 15 Return 454 Maiden name Hefler.

Blaker, Thomas William Clark, Olive May September 21, 1897 Certificate 6869 Vol. F Pg. 556 Blakney, Clement Wilcoxen, Emma B. December 26, 1895 Certificate 5879 Vol. F Pg. 242 License App. 1191 , Frank Allen, Lena September 11, 1894 Certificate 5108 Vol. D Pg. 586 Return 1735 Blanchard, Henry L. Foster, Mary Ida May 5, 1875 Certificate 189 Vol. A Pg. 75 Lic. Affidavit Blanchard, John M. Shinn, Hattie E. October 21, 1875 Certificate 211 Vol. A Pg. 89 Lic. Affidavit Blanchet, Louis J. Saliceti, Josephine August 25, 1890 Certificate 2178 Vol. C Pg. 675 Blank, Alex Perlstein, Anna August 26, 1900 Certificate 9543 Vol. H Pg. 217 Return 4650 Blauvret, Robert S. Lewis, Minona U. June 1, 1895 Certificate 5508 Vol. F Pg. 124 Return 2010 Blethen, Charles L. Elliott, Marguerite H. March 4, 1897 Certificate 6593 Vol. E Pg. 527 Return 2682 Blewett, Chas. L. Sprigg, Hattie A. September 20, 1899 Certificate 8449 Vol. G Pg. 459 Return 3748 Blewitt, Henry Gauthro, Margaret A. November 25, 1893 Certificate 4658 Vol. E Pg. 364 Blinn, Chas. Burgher, Eulalia July 10, 1888 Certificate 936 Vol. C Pg. 52 Blinn, Granville M. Sims, Mary C. September 6, 1876 Certificate 527 Vol. A Pg. 282 Lic. Affidavit Grunwald, Henriette Bloch, Ernst Tranziska Anna June 9, 1899 Certificate 8193 Vol. G Pg. 376 Return 3588 Bloch, William Mischke, Minnie June 21, 1891 Certificate 2859 Vol. D Pg. 217 Block, Hyman Geuss, Sofia October 30, 1900 Certificate 9634 Vol. H Pg. 248 Return 4651 Block, Louis Block, Babette May 23, 1892 Certificate 3578 Vol. E Pg. 16 Return 457 Blodget, Clifford A. Dougherty, Mollie April 7, 1890 Certificate 1992 Vol. C Pg. 582 Blodgett, Alfred Conaty, Elsie August 11, 1894 Certificate 5065 Vol. E Pg. 493 Return 1695 Blomquist, Henry Carlson, Sophia August 7, 1897 Certificate 6830 Vol. F Pg. 543 Blomstrand, Nils , Maggie November 19, 1888 Certificate 1091 Vol. C Pg. 130 Blondin, Dominic A. Denny, Mary * August 18, 1891 Certificate 3041 Vol. D Pg. 308 Return 42 Maiden name Vaillancourt. Blonquist, John Jordan, Eliza Ann May 3, 1871 Certificate 106 Vol. A Pg. 35 Lic. Affidavit Bloom, Iver Week, Lorence August 10, 1895 Certificate 5592 Vol. F Pg. 151 Return 2031 License App. 906 Bloom, Willis S. Waite, Blanche E. September 21, 1893 Certificate 4499 Vol. E Pg. 315 Return 1275 Blose, Dominic Thomas, Rosa Augusta October 31, 1891 Certificate 3154 Vol. D Pg. 365 Return 146 Blue, Wilbur F. Reinhart, Margaret J. October 14, 1888 Certificate 1009 Vol. C Pg. 89 Blum, Jacob Ranta, Amalie April 8, 1890 Certificate 1875 Vol. C Pg. 524 Blum, Solomon Weaver, Sarah September 24, 1890 Certificate 2278 Vol. C Pg. 725 Blumberg, Fred L. Bartholomew, Allen October 1, 1890 Certificate 2370 Vol. C Pg. 773 Blumenfeld, Charles Frendenberger, Hanna April 30, 1896 Certificate 6063 Vol. F Pg. 302 Blumenthal, Israel Zimer, Rosa November 21, 1896 Certificate 6412 Vol. F Pg. 413 Return 2575 Blumenthal, Leonor Berner, Anna Alvine February 10, 1898 Certificate 7162 Vol. G Pg. 43 Return 2978 Blumquist, Isaac Sand, Amanda September 20, 1890 Certificate 2274 Vol. C Pg. 723

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Blythe, John R. Berg, Christiana March 11, 1885 Certificate 309 Vol. B Pg. 137

Boardman, Theodore M. Griffith, Hettie Ellen November 23, 1892 Certificate 3907 Vol. E Pg. 125 Return 754 Boardman, Walter Glidden, Anna L. December 24, 1892 Certificate 4033 Vol. E Pg. 166 Return 844 Bobillard, J. A. Hermanson, May December 11, 1890 Certificate 2409 Vol. C Pg. 792 Bodwell, Frank V. F. Fergusson, Emilia Ynez December 18, 1899 Certificate 8714 Vol. G Pg. 544 Boetsch, Herman Pfeil, Caroline W. * January 11, 1899 Certificate 7911 Vol. G Pg. 285 Return 3434 Maiden name Guenzler. Bogan, August Beck, Tena D. July 3, 1891 Certificate 2935 Vol. D Pg. 255 Bogan, Frank Hayes, Angie June 5, 1888 Certificate 877 Vol. C Pg. 23 Bogardus, Byron F. Metts, Laura Annie October 3, 1886 Certificate 489 Vol. B Pg. 227 Bogardus, Edward Francis Stevens, Grace Dietrich September 27, 1899 Certificate 8484 Vol. G Pg. 471 Bogart, Ben F. White, Florence Anna * November 27, 1899 Certificate 8651 Vol. G Pg. 525 Return 3878 Maiden name Smith. Bogart, Charles A. Murphy, Annie September 7, 1889 Certificate 1501 Vol. C Pg. 337 Bogart, S. J. Snow, N. M. May 21, 1891 Certificate 2833 Vol. D Pg. 204 Boggs, Benton M. Barrett, Della V. November 16, 1897 Certificate 6934 Vol. E Pg. 534 Return 2840 Bogue, Stephen E. Horrocks, Alice T. December 22, 1892 Certificate 3980 Vol. E Pg. 149 Return 814 Bohle, J. Henry Zehr, Barbara October 5, 1892 Certificate 3828 Vol. E Pg. 99 Return 679 Bolan, John Rush, Clotilda Martin * July 5, 1895 Certificate 5577 Vol. F Pg. 146 Return 2044 License App. 864 Maiden name Martin. Hermans, Johanna Boling, Joseph Andrew Christina November 21, 1896 Certificate 6416 Vol. F Pg. 414 Return 2526 Bolm, George C. Johnson, Ellen October 25, 1893 Certificate 4582 Vol. E Pg. 341 Return 1324 Bolstad, Gunemis L. Rekdahl, Annie May 17, 1894 Certificate 4921 Vol. E Pg. 447 Return 1591 Bolster, E. M. Mace, Emma June 13, 1888 Certificate 883 Vol. C Pg. 26 Bolster, Nathaniel W. Bolster, Eliza J. July 23, 1890 Certificate 2086 Vol. C Pg. 629 Boltz, Herman Swayno, Clara July 21, 1894 Certificate 5012 Vol. E Pg. 476 Boman, Geo. M. Seymore, Mary E. October 7, 1885 Certificate 349 Vol. B Pg. 157 Bonar, J. W. Harris, Kate April 19, 1891 Certificate 2762 Vol. D Pg. 169 , Loren C. Smith, Etta Myrtle September 30, 1900 Certificate 9550 Vol. H Pg. 220 Bond, Louis Whitford Wilson, Mary Hyde May 24, 1894 Certificate 4924 Vol. E Pg. 448 Return 1578 Bond, Marshall Burnett, Amy Louise September 13, 1900 Certificate 9489 Vol. H Pg. 199 Return 4394 Bonney, Levi C. Duvall, Mary March 17, 1889 Certificate 1278 Vol. C Pg. 224 Bonney, Ransom K. Nesbitt, Nina Chase September 27, 1875 Certificate 218 Vol. A Pg. 94 Lic. Affidavit Bonning, Charles Whipple, Mary July 14, 1898 Certificate 7501 Vol. G Pg. 151 Return 3146 Booen, James Nevin, Cina A. April 21, 1888 Certificate 903 Vol. C Pg. 36 Lic. Affidavit File only includes a consent affidavit. Boone, Willis D. Lindstrom, Maggie P. * November 16, 1891 Certificate 3351 Vol. D Pg. 463 Return 214 Maiden name Best. Booth, Alson Parke, Ethel May May 26, 1898 Certificate 7356 Vol. G Pg. 106 Return 3084 Booth, Edward Lewis Sullivan, Alice Anna April 27, 1896 Certificate 6079 Vol. F Pg. 308 Return 2374 Booth, John Tyler, Mary H. June 26, 1889 Certificate 1473 Vol. C Pg. 323 Booth, John M. Yeager, Charlotte L. November 28, 1894 Certificate 5232 Vol. F Pg. 34 Return 1801 Booth, Lawrence S. Crawford, Nellie M. April 12, 1893 Certificate 4234 Vol. E Pg. 231 Return 994 Booth, Manville S. Crane, Lillian A. December 26, 1900 Certificate #### Vol. H Pg. 418 Return 4593 Booth, Robert F. Parke, Mabel Bernice September 19, 1900 Certificate 9504 Vol. H Pg. 204 Booz, Thomas Hutchison, Mary A. March 7, 1891 Certificate 2640 Vol. D Pg. 108 Boren, William R. Penkerton, Ellen D. October 28, 1886 Certificate 477 Vol. B Pg. 221 Lic. Affidavit File only includes a consent affidavit.

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Borg, Peter Berman, Mary C. May 12, 1887 Certificate 579 Vol. B Pg. 273 Borgen, Frank Palmquist, Emma C. December 6, 1889 Certificate 1646 Vol. C Pg. 409 Borgen, P. Anton Nord, Edla F. October 30, 1895 Certificate 5724 Vol. F Pg. 193 Return 2144 License App. 1058 Borgenson, John E. Gregory, Alice Virginia October 11, 1897 Certificate 6904 Vol. F Pg. 567 Borger, D. E. Scott, M. A. August 16, 1891 Certificate 3013 Vol. D Pg. 294 Return 46 Borgeson, Johnson, Caisa Olson * December 24, 1897 Certificate 7070 Vol. G Pg. 15 Return 2897 Maiden name Olson.

Borgeson, Charles Olson Foss, Jennie G. May 1, 1890 Certificate 1912 Vol. C Pg. 542 Borgeson, John Carlson, Tina June 25, 1892 Certificate 3653 Vol. E Pg. 41 Return 499 Borseth, Henry P. Havland, Hilda J. May 16, 1896 Certificate 6087 Vol. F Pg. 310 Return 2396 Borsk, John Olson, Christina November 14, 1890 Certificate 2551 Vol. D Pg. 63 Borst, Jaremiah W. Smith, Kate May 24, 1880 Certificate 393 Vol. A Pg. 209 Bortoli, Peter Schoch, Amelia October 13, 1894 Certificate 5242 Vol. F Pg. 37 Return 1815 Borton, John A. McClain, Sarah R. December 8, 1891 Return 205 No recorded marriage or certificate. Bosley, George Renchy, Carrie May 22, 1895 Certificate 5468 Vol. F Pg. 111

Bosqui, Daniel Van Allen Watson, Mary June 22, 1898 Certificate 7385 Vol. G Pg. 115 Bostian, Harry T. Mathewson, Genevieve October 7, 1889 Certificate 1522 Vol. C Pg. 347 Bostwick, Harvey J. Harte, Ivadell A. January 1, 1894 Certificate 4636 Vol. E Pg. 357 Return 1412

Bostwick, Jabez Kellogg , Louise M. March 30, 1898 Certificate 7260 Vol. G Pg. 75 , Thomas W. Warren, Cora Lillian May 1, 1900 Certificate 9153 Vol. H Pg. 87 Bosworth, T. S. Goodell, Linnie A. December 24, 1890 Certificate 2471 Vol. D Pg. 23 Both, George Scrimsher, Sarah August 5, 1888 Certificate 946 Vol. C Pg. 57 Bothell, A. F. Humphry, Nellie B. December 12, 1894 Certificate 5267 Vol. F Pg. 46 Bothell, Albert Ford, Arabella May 1, 1890 Certificate 1910 Vol. C Pg. 541 Bothell, D. Curt , Fannie R. September 23, 1896 Certificate 6239 Vol. F Pg. 358 Return 2466 Bothwell, James K. Thorndyke, Minnie November 28, 1888 Certificate 1110 Vol. C Pg. 139 Botsford, Edward Ashworth, Grace October 3, 1884 Certificate 234 Vol. B Pg. 100 Botsford, Rial Brock, Mary October 9, 1892 Certificate 3903 Vol. E Pg. 124 Return 723 Botten, Peder Prestlien, Marie March 18, 1900 Certificate 8966 Vol. E Pg. 557 Return 4030 Botting, David C. Turnbull, Sarah J. July 8, 1897 Certificate 6767 Vol. F Pg. 523 , Frank * Randall, Maida F. June 29, 1892 Certificate 3687 Vol. E Pg. 52 Return 544 Male name Roucher? Boucher, Sidney Givler, Flora May March 11, 1893 Return 946 No recorded marriage or certificate. Boudecker, A. C. Marr, M. L. January 29, 1890 Certificate 1776 Vol. C Pg. 474 Bouillon, Alfred Young, Mary December 31, 1888 Certificate 1170 Vol. C Pg. 169 Lic. Affidavit File only includes a consent affidavit. Bounds, George Brass, Tena January 22, 1895 Certificate 5353 Vol. F Pg. 73 Return 1893 Bounsby, Konrat Ambroh, Mary February 9, 1900 Certificate 8833 Vol. G Pg. 583 Bounsgard, Chris Carlson, Katie June 23, 1899 Certificate 8249 Vol. G Pg. 395 Bourgett, A. J. Michand, Emma April 24, 1900 Certificate 9015 Vol. H Pg. 42 Bourquin, Alfred J. Kennedy, Sadie I. * September 19, 1899 Certificate 8429 Vol. G Pg. 453 Return 3759 Maiden name Schroder. Bovell, John V. Becker, Anna October 11, 1900 Certificate 9578 Vol. H Pg. 229 Bovies, Fred Korn, Ella January 11, 1885 Certificate 273 Vol. B Pg. 119 Bovik, George S. A. Schaffer, Jessie September 22, 1892 Certificate 3880 Vol. E Pg. 116 Return 657 Bow, James G. Harn, Mary Ann July 29, 1885 Certificate 333 Vol. B Pg. 149

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Bow, William H. Miller, Maggie M. May 28, 1879 Certificate 341 Vol. A Pg. 177 Lic. Affidavit , Belden Won Ayers, Pemlear L. December 14, 1892 Certificate 3964 Vol. E Pg. 144 Return 807 Bowen, Charles A. Merrifield, Anna L. February 15, 1885 Certificate 314 Vol. B Pg. 140 Bowen, Chester J. Wilhelm, Martha L. October 10, 1900 Certificate 9569 Vol. H Pg. 226 Bowen, David W. Stephenson, Nettie B. December 24, 1890 Certificate 2557 Vol. D Pg. 66

Bowen, Henry J. Kager, Elisabeth December 4, 1899 Certificate 8690 Vol. G Pg. 536 Return 3890 Bowen, Joseph H. Hutchinson, Edith L. October 10, 1894 Certificate 5144 Vol. F Pg. 6 Return 1742 Bower, B. J. * Alexander, Amelia J. May 11, 1893 Certificate 4276 Vol. E Pg. 245 Return 1063 Male name Bowes? Bower, Sylvester J. Hunt, Carrie Norris July 2, 1895 Certificate 5548 Vol. F Pg. 137 License App. 856 Bowers, Charles E. W. , Margaret May 22, 1889 Certificate 1339 Vol. C Pg. 255 Bowers, John William Kilworth, Maud M. July 16, 1890 Certificate 2076 Vol. C Pg. 624 Bowes, James R. Evans, Sarah April 14, 1898 Certificate 7273 Vol. G Pg. 79 Bowles, James A. Myers, Sadie E. July 4, 1893 Certificate 4411 Vol. E Pg. 288 Return 1187

Bowman, Emil Matson, Olga Wilhelmina * January 14, 1893 Certificate 4051 Vol. E Pg. 172 Return 858 Maiden name Mangelus. Bowman, Fred Rapp, Julia April 9, 1898 Certificate 7298 Vol. G Pg. 87 Bowman, Louis H. Hinman, Addie L. July 6, 1892 Certificate 3634 Vol. E Pg. 34 Return 526 Bowman, Wendell C. Hill, Elizabeth M. February 9, 1899 Certificate 7959 Vol. G Pg. 301 Bowron, Robert F. Gallagher, Hannah April 25, 1893 Certificate 4223 Vol. E Pg. 227 Return 1013 Boxill, Samuel Lewis, Annie October 24, 1887 Certificate 689 Vol. B Pg. 328 Boxley, Joseph Ingall, Minnie E. November 15, 1898 Certificate 7720 Vol. G Pg. 222 Boyard, Alfred H. Nicolas, Constance February 1, 1900 Certificate 8896 Vol. H Pg. 4 Return 4025 Boyce, Andrew J. Campbell, Daisy D. October 4, 1893 Certificate 4546 Vol. E Pg. 330 Boyce, Charles E. Robertson, Nellie M. August 28, 1892 Certificate 3853 Vol. E Pg. 107 Return 646 Boyce, Edgar Nesbitt, Cora August 15, 1888 Certificate 954 Vol. C Pg. 61 Boyce, George W. Shaw, Selia G. December 23, 1886 Certificate 510 Vol. B Pg. 238 Lic. Affidavit File only includes a consent affidavit. Boyce, Harvey A. Simpson, Nina E. July 2, 1899 Certificate 8363 Vol. G Pg. 433 Return 3672 Boyce, James H. McKay, Annie B. March 17, 1887 Certificate 554 Vol. B Pg. 260 Lic. Affidavit File only includes a consent affidavit. Boyce, John H. Walter, Almira G. March 2, 1894 Certificate 4792 Vol. E Pg. 407 Return 1477 Boyd, Alfred Wilson, Susana Clara August 8, 1898 Certificate 7525 Vol. G Pg. 159 Return 3227 Boyd, Christen Moller, Caroline October 30, 1897 Certificate 6874 Vol. F Pg. 557 Return 2836 Boyd, Fred Valentine, Maggie February 3, 1892 Certificate 3415 Vol. D Pg. 495 Boyd, Harry Otto Bigelow, Lilian Floy November 22, 1896 Certificate 6420 Vol. F Pg. 415 Return 2537 Boyd, James S. Pantzke, Bertha December 8, 1896 Certificate 6432 Vol. F Pg. 419 Boyd, Joseph R. Helm, Margaret I. * June 6, 1893 Certificate 4309 Vol. E Pg. 254 Return 1086 Maiden name Lutz. Boyd, Lewis A. Lewin, Lou M. May 16, 1900 Certificate 9134 Vol. H Pg. 81 Return 4223 Boyd, Samuel C. Sawyer, Anna E. October 18, 1898 Certificate 7680 Vol. G Pg. 210 Boyde, James A. Walker, Emily June 27, 1900 Certificate 9324 Vol. H Pg. 144 Boyes, George Ries, Anna November 13, 1895 Certificate 5778 Vol. F Pg. 210 Return 2186 License App. 1094 , Fayette J. Westfall, Albertena T. April 15, 1893 Certificate 4210 Vol. E Pg. 224 Return 1001 Boyle, James Cuddy, Annie July 9, 1888 Certificate 918 Vol. C Pg. 43 Boyle, James E. McMahon, Mary February 28, 1876 Certificate 197 Vol. A Pg. 80 Lic. Affidavit Nakes, Mary Elisebeth Boyle, John Henry (Elfie) December 10, 1891 Certificate 3380 Vol. D Pg. 477 Return 208

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Boyle, John S. Faulk, Mae July 2, 1900 Certificate 9309 Vol. H Pg. 139 Boyles, Charles E. Dorman, Margaret May June 24, 1894 Certificate 4989 Vol. E Pg. 468 Return 1614 Boyn, James Dempsey, Ellen June 28, 1899 Certificate 8254 Vol. G Pg. 396 Return 3634 Boynton, Charles W. Johnson, Samantha L. * May 29, 1900 Certificate 9102 Vol. H Pg. 70 Return 4268 Maiden name Barnum. Boynton, Wilbur M. Hartley, Ella B. June 6, 1894 Certificate 4932 Vol. E Pg. 450 Boyum, Thomas Moen, Maria O. May 27, 1893 Certificate 4283 Vol. E Pg. 246 Return 1070 Brackett, Frank E. Charlan, Isabelle (Belle) * September 28, 1895 Certificate 5694 Vol. F Pg. 183 Return 2112 License App. 993 Maiden name Palmer. Brackett, William Lee, Annie July 30, 1889 Certificate 1465 Vol. C Pg. 319 Bradberry, Frank Kelly, Marinda M. March 30, 1890 Certificate 1863 Vol. C Pg. 518

Braddock, John T. Benson, Henrietta (Etta) M. February 11, 1896 Certificate 5959 Vol. F Pg. 269 Bradley, C. H. Campbell, Nellie A. June 11, 1890 Certificate 2068 Vol. C Pg. 620 Another source (Clarence Bagley's History of Seattle, 1916) indicates they were married on November 19, 1852, before the formation of Bradley, John Relyea, Mary October 19, 1853 * Vol. 1/2APg. 2 King County. Bradley, M. G. Johnson, Elizabeth C. October 9, 1891 Certificate 3218 Vol. D Pg. 397 Bradshaw, Frederick Dickson, Olive October 27, 1890 Certificate 2357 Vol. C Pg. 766 Bradwick, Joseph Sherman, Bertha January 13, 1890 Certificate 1728 Vol. C Pg. 450 Bradwitch, Joseph Rudolph, Josephine December 22, 1887 Certificate 790 Vol. B Pg. 379 Brady, J. C. Storrs, Ada January 17, 1887 Certificate 542 Vol. B Pg. 254 Brady, Peter Montgomery, Annie * November 21, 1900 Certificate 9748 Vol. H Pg. 280 Return 4534 Maiden name Kelly. Brady, Terence Walker, Marian * March 24, 1896 Certificate 6019 Vol. F Pg. 288 Return 2323 Maiden name Andersen. Brady, Thomas J. Starr, Minnie December 26, 1899 Certificate 8816 Vol. E Pg. 556 Braer, John S. Frankland, Katie February 11, 1890 Certificate 1797 Vol. C Pg. 485 , Harry Arthur Evans, Marguarite G. December 24, 1898 Certificate 7861 Vol. G Pg. 269 Braid, James Frederick Horie, Hilma Hartwick July 3, 1899 Certificate 8268 Vol. G Pg. 401 Braillard, Henry E. Boegli, Annie A. August 5, 1885 Certificate 335 Vol. B Pg. 150 Brall, Lewis C. Harrington, Jessie G. December 6, 1899 Certificate 8882 Vol. G Pg. 599 Branch, Charles White, Izzillia July 2, 1900 Certificate 9301 Vol. H Pg. 137 Return 4310 Brand, August Erlandson, Anna Augusta April 7, 1893 Certificate 4250 Vol. E Pg. 236 Return 1037 Brand, Joe Sanderson, Rosa November 12, 1900 Certificate 9786 Vol. H Pg. 293 Return 4532 Brandon, Anton Ellis, Eliza November 3, 1892 Certificate 3893 Vol. E Pg. 120 Return 739 Brandstad, Gunder O. Solsnes, Emma December 21, 1892 Certificate 4001 Vol. E Pg. 156 Return 809 Brandstad, Gunder O. Eugen, Guro March 5, 1900 Certificate 8973 Vol. H Pg. 28 Brandt, Adam Hilerich, Maggie December 24, 1896 Certificate 6447 Vol. F Pg. 424 Brandt, William Blomgreen, Tillie Augusta May 15, 1893 Certificate 4253 Vol. E Pg. 237 Return 1065 Brannan, Lavant Wooster, Jennie E. March 3, 1884 Certificate 183 Vol. B Pg. 74 This couple was killed in the White River Brannan, William H. * Livingston, Elizabeth * December 29, 1853 Vol. 1/2APg. 2 Massacre in 1855. Brannen, Michael Mallarkey, Margaret June 23, 1892 Certificate 3722 Vol. E Pg. 64 Return 496 Brannon, Wm. J. Caroill, Viola October 28, 1896 Certificate 6357 Vol. F Pg. 394 Branson, John Trainer, Maggie March 2, 1897 Return 2656 No recorded marriage or certificate. Branson, T. S. McLaughlin, Eliza A. October 23, 1893 Certificate 4556 Vol. E Pg. 333 Return 1322 Branstad, Erick O. Vike, Mary K. September 30, 1889 Certificate 1511 Vol. C Pg. 342

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Brant, Andrew Nilson, Augusta July 18, 1896 Certificate 6154 Vol. F Pg. 329 Return 2413 Brantigam, Bruno Warburton, Addie E. May 24, 1893 Certificate 4282 Vol. E Pg. 246 Return 1069 Brantigam, Sylvanus P. Hawkins, Maggie June 21, 1895 Certificate 5546 Vol. F Pg. 136 Return 2017 License App. 847 Braun, Frederick Wm. Snyder, Barbara Ellen December 4, 1894 Certificate 5287 Vol. F Pg. 52 Return 1857 Braun, John Schaff, Sophia Dora July 21, 1894 Certificate 5035 Vol. E Pg. 483 Return 1691 Brawley, William R. Parkhurst, Gertie F. May 3, 1882 Certificate 525 Vol. A Pg. 281 Braxton, Joseph Lloyd Erwin, Lucile Hoston August 31, 1895 Certificate 5610 Vol. F Pg. 157 Return 2070 License App. 937 Bray, Wesley C. Rouse, Elizabeth Maria August 27, 1898 Certificate 7560 Vol. G Pg. 171 Return 3240 Brazel, George Lillie, Ida A. November 4, 1888 Certificate 1085 Vol. C Pg. 127 Brearcliff, Abe L. Ferguson, Annie T. July 6, 1898 Certificate 7493 Vol. G Pg. 148 Return 3144 Brearley, Henry H. , Dessie Lee (M.) July 15, 1900 Certificate 9279 Vol. H Pg. 129 Return 4325 Breckenridge, John , Irene March 25, 1891 Certificate 2723 Vol. D Pg. 149 Breckenridge, Karl S. Wilder, Helen M. November 26, 1889 Certificate 1759 Vol. C Pg. 466 Bree, Thomas Edgar Hailer, Edith June 27, 1899 Certificate 8221 Vol. G Pg. 385 Return 3601

Breidenstein, George R. Lacert, Rose June 13, 1890 Certificate 2064 Vol. C Pg. 618 Breitenstein, Edward F. Phelps, Lillian M. April 22, 1895 Certificate 5453 Vol. F Pg. 106 Brekke, Lars Forness, Christine July 5, 1890 Certificate 2100 Vol. C Pg. 636 Bremer, William Hensel, Sophia March 25, 1891 Certificate 2663 Vol. D Pg. 119 Brenden, Alexander O. Benson, Delia C. December 4, 1897 Certificate 7040 Vol. G Pg. 5 Return 2898 Brenmeyer, Peter N. Watkins, Florence Estella December 11, 1895 Certificate 5815 Vol. F Pg. 221 License App. 1153 Brennan, Thomas McElroy, Ellen October 29, 1882 Certificate 590 Vol. A Pg. 314 Year of marriage may be incorrect. Witness affidavit was signed on January 20, 1876 and certificate was signed on February 28, 1876. Brennan, Thomas D. * Dunn, Eliza January 23, 1875 * Certificate 198 Vol. A Pg. 81 Lic. Affidavit Male surname also spelled Brannan. , George W. De Courcy, Edna May 23, 1895 Certificate 5501 Vol. F Pg. 122 Return 1992 Brentlinger, Fred Erickson, Millie March 30, 1892 Certificate 3482 Vol. D Pg. 528 Brereson, Bernard Card, Cora August 13, 1892 Certificate 3742 Vol. E Pg. 70 Return 595 Bresee, John A. Burg, Theresa (Tessie) August 30, 1894 Certificate 5094 Vol. E Pg. 505 Return 1694 Bresee, Oscar E. McDonald, Flora September 13, 1900 Certificate 9546 Vol. H Pg. 218 Breugle, Wm. B. Hedden, Jennie B. December 21, 1891 Certificate 3328 Vol. D Pg. 452 Brevick, Louis Wold, Serina April 5, 1894 Certificate 4842 Vol. E Pg. 422 Return 1513 Brevitt, James Dyer, Rachel Ann December 22, 1888 Certificate 1112 Vol. C Pg. 140 Brewer, Charles T. Davis, Nora A. June 10, 1893 Certificate 4304 Vol. E Pg. 253 Return 1094 File contains both a witness affidavit and , W. Faucett, Adaline March 10, 1875 Certificate 191 Vol. A Pg. 76 Lic. Affidavit consent affidavit. Brewster, James M. Morse, Hattie M. July 11, 1894 Certificate 5007 Vol. E Pg. 474 Brewster, William S. McClanahan, Hattie C. December 8, 1896 Certificate 6487 Vol. E Pg. 524 Return 2598 Bridges, John Caine Brown, Lucy May 25, 1900 Certificate 9110 Vol. H Pg. 73 Return 4217 , Frederick E. Dilsaver, Myrtle B. Undated * Certificate 9538 Vol. H Pg. 216 Date of license issuance is June 18, 1900. Bridgwater, Charles L. Harrington, Cora February 7, 1893 Certificate 4084 Vol. E Pg. 183 Return 912 Brierly, Benj. R. Cutler, Mary April 24, 1890 Certificate 1983 Vol. C Pg. 578 Brigert, Joseph Brown, Josephine May 12, 1887 Certificate 603 Vol. B Pg. 285 Bright, Charles B. Holverson, Hilda M. October 2, 1894 Certificate 5255 Vol. F Pg. 42 Return 1829

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Brill, John P. Warin, Hattie L. June 11, 1888 Certificate 933 Vol. C Pg. 51

Brindle, Alexander A. Winterbourne, Mary Louise November 30, 1899 Certificate 8684 Vol. G Pg. 534 Return 3888 Brink, David J. Lider, Sophie F. March 10, 1892 Return 355 No recorded marriage or certificate. Brink, John Oliver Hubbard, Ella Charlotte * October 31, 1895 Certificate 5754 Vol. F Pg. 202 Return 2147 License App. 1062 Maiden name Boardman. Brinkman, Gus Lawrence, Anna Mare December 30, 1896 Certificate 6455 Vol. F Pg. 426 Return 2587 Brinley, H. S. Smith, Mary G. December 4, 1892 Certificate 3948 Vol. E Pg. 138 Return 768 Britain, George Washington Adamson, Lillie November 15, 1897 Certificate 6977 Vol. F Pg. 590 Return 2839 Brittain, C. E. Jones, F. H. June 2, 1896 Certificate 6104 Vol. F Pg. 316 Brittian, George W. Leonard, Mary B. January 24, 1886 Certificate 406 Vol. B Pg. 186 Britton, Josephus C. Preston, Winnie B. July 1, 1900 Certificate 9326 Vol. H Pg. 145 Return 4303 Brixner, John A. Monger, Sorena C. July 3, 1897 Certificate 6709 Vol. E Pg. 529 Bro, Delfino Dugani, Cisarina March 6, 1899 Certificate 8085 Vol. G Pg. 342 Broade, C. G. Munter, Emma November 16, 1889 Certificate 1626 Vol. C Pg. 399

Brock, Frederick George Cheney, Nettie M. September 23, 1893 Certificate 4545 Vol. D Pg. 565 Return 1289 Brockman, Chas. Rankin, Annye October 10, 1892 Certificate 3835 Vol. E Pg. 101 Return 688 Brockman, Frank Filer, Maud M. March 28, 1900 Certificate 8978 Vol. H Pg. 29 Brockway, Bion B. Himes, Kate * August 10, 1893 Certificate 4408 Vol. E Pg. 287 Return 1193 Female name Humes? Brockway, C. H. James, Mary November 12, 1892 Certificate 3898 Vol. E Pg. 122 Return 742 Broders, Henry W. G. Grawert, Augusta Louise May 5, 1893 Certificate 4246 Vol. E Pg. 235 Return 1035 Brokaw, Anthony W. Robb, Alice C. * November 25, 1896 Certificate 6413 Vol. F Pg. 413 Return 2528 Maiden name Tifts. Bromley, John Holland, Mary December 9, 1890 Certificate 2481 Vol. D Pg. 28 Bronsen, Ira H. Jones, Hallie September 16, 1890 Certificate 2221 Vol. C Pg. 696

Brooks, Charles Collins Pearsall, Eleanor Mae June 7, 1900 Certificate 9179 Vol. H Pg. 96

Brooks, Charles William Houghton, Ida Estella October 25, 1900 Certificate 9783 Vol. H Pg. 292 Brooks, D. B. , Gracy September 5, 1899 Certificate 8417 Vol. G Pg. 449 Brooks, Frank Morris, Isabel June 1, 1898 Certificate 7412 Vol. G Pg. 123 Brooks, George L. Concannon, Effie E. November 29, 1899 Certificate 8658 Vol. G Pg. 527 Return 3858 Brooks, George M. Boyd, Pearl May October 2, 1890 Certificate 2272 Vol. C Pg. 722 Brooks, J. E. Cooper, Valerie March 2, 1891 Certificate 2642 Vol. D Pg. 109 Brooks, John W. Drew, Nettie C. March 18, 1889 Certificate 1249 Vol. C Pg. 209 Brooks, Joseph B. Brooks, Edna P. October 15, 1900 Certificate 9585 Vol. H Pg. 231 Return 4483 Brooks, Joseph H. Gould, Mabel C. July 12, 1898 Certificate 7465 Vol. G Pg. 141 Return 3129 Brooks, Robul L. Pace, Maggie E. January 24, 1896 Certificate 5906 Vol. F Pg. 251 Broome, William J. Holliday, Clara H. November 2, 1891 Certificate 3217 Vol. D Pg. 396 Return 160 Brosh, George C. Haas, Margaret * October 3, 1892 Certificate 4002 Vol. E Pg. 156 Return 675 Maiden name Stackman. Brotchie, Chas. Helmick, Nora July 2, 1899 Certificate 8265 Vol. G Pg. 400 Brotton, Lee Ray Travis, Cora Maude January 13, 1899 Certificate 7916 Vol. G Pg. 287 Broulet, Victor Watson, Christie M. March 14, 1896 Certificate 6011 Vol. F Pg. 285 Browder, John McCormick, Mary E. September 22, 1894 Certificate 5238 Vol. F Pg. 36 Return 1830 Brown, A. J. Brown, Sarah L. * December 25, 1892 Certificate 3992 Vol. E Pg. 153 Return 824 Maiden name Mansier.

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Brown, Amos Pebles, Annie M. November 5, 1867 Certificate 80 Vol. A Pg. 26 Lic. Affidavit Brown, Beriah Shinn, Lucy D. December 18, 1879 Certificate 379 Vol. A Pg. 199 Lic. Affidavit Brown, C. L. W. Lewis, Mary December 11, 1890 Certificate 2454 Vol. D Pg. 15 Brown, Charles Person, Augusta April 26, 1890 Certificate 1970 Vol. C Pg. 571 Brown, Charles F. Davis, Eva December 11, 1897 Certificate 7012 Vol. F Pg. 602 Brown, Charles H. Richards, Etta Belle November 28, 1895 Certificate 5792 Vol. F Pg. 215 Return 2196 License App. 1120 Brown, Charles R. Dodds, Abbie A. November 1, 1884 Certificate 266 Vol. B Pg. 116 Brown, Chas. P. Blodgett, Lizzie M. June 22, 1893 Certificate 4322 Vol. E Pg. 258 Return 1110 Brown, Christian Givens, Mary * April 29, 1899 Certificate 8113 Vol. G Pg. 351 Return 3537 Maiden name Higgins. Brown, David A. , Christine November 18, 1896 Certificate 6377 Vol. F Pg. 401 Brown, David Wilbur Cook, M. Edith October 12, 1896 Certificate 6277 Vol. F Pg. 370 Brown, Donald McLean Graham, Mary E. August 31, 1899 Certificate 8411 Vol. G Pg. 447 Brown, Edward Kellsy, Katy January 7, 1900 Certificate 8787 Vol. G Pg. 569

Brown, Edward Franklin Douthitt, Ada Marea August 22, 1892 Return 746 No recorded marriage or certificate. Brown, Edward H. Benedict, Sue Blanche July 20, 1896 Certificate 6153 Vol. F Pg. 329 Return 2414 Brown, Frank M. Wickham, Ina March 7, 1898 Certificate 7218 Vol. G Pg. 62 Return 2995

Brown, Fredrick J. Harmon, Alenda Lucretia * October 4, 1896 Certificate 6332 Vol. F Pg. 386 Return 2533 Maiden name Brant. Brown, Freeman F. Morrison, Ida M. September 18, 1896 Certificate 6242 Vol. F Pg. 359 Brown, Geo. E. Hancock, Annie February 26, 1891 Certificate 2617 Vol. D Pg. 96 Brown, George Tooley, Cressie January 10, 1900 Certificate 8797 Vol. G Pg. 572 Return 3966 Brown, George N. Ericsson, Augusta October 7, 1890 Certificate 2290 Vol. C Pg. 731 Brown, George V. March, Clara A. April 18, 1897 Certificate 6650 Vol. F Pg. 487 Brown, Henry Shenske, Mathilda * March 12, 1897 Certificate 6615 Vol. F Pg. 475 Return 2683 Maiden name Rogers. Brown, Horace Birdsil Grayam, Katie January 2, 1900 Certificate 8874 Vol. G Pg. 597 Return 3973 Brown, Isaac Gottstein, Augusta March 26, 1893 Certificate 4139 Vol. E Pg. 201 Return 962 Brown, Jamed Edgar McPhee, Jeanette March 7, 1894 Certificate 4973 Vol. E Pg. 463 Return 1652 Brown, James Wright, Ethel September 22, 1892 Certificate 3807 Vol. E Pg. 92 Return 664 Brown, Jesse Higgins, Florence September 23, 1891 Certificate 3118 Vol. D Pg. 347 Return 118 Brown, John August Swan, Thilda (Tillie) May 1, 1895 Certificate 5455 Vol. F Pg. 106 Return 1961 Brown, John Dickinson Walker, Sarah Ann June 6, 1893 Certificate 4336 Vol. E Pg. 263 Return 1117 Brown, John I. Radford, Ida July 12, 1888 Certificate 922 Vol. C Pg. 45 Brown, John T. Johnson, Emily July 25, 1899 Certificate 8300 Vol. G Pg. 412 Return 3742 Brown, John William Pfeffer, Annie M. April 22, 1895 Certificate 5448 Vol. F Pg. 104 Return 1956 Brown, Mathew Moore, Jessie May May 4, 1899 Certificate 8370 Vol. G Pg. 435 Return 3559 Brown, Nicholas Ross, Olive July 31, 1883 Certificate 99 Vol. B Pg. 32 Brown, Peter Oley (Indian woman) July 19, 1876 Certificate 224 Vol. A Pg. 100 Lic. Affidavit License Brown, Robert A. Woodruff, Caroline S. January 21, 1893 Certificate 4101 Vol. E Pg. 189 Return 930 Brown, Samuel Cahen, Sadie June 5, 1898 Certificate 7364 Vol. G Pg. 108 Return 3111

Brown, Spencer Hadley King, Jessie * December 30, 1895 Certificate 5824 Vol. F Pg. 224 Return 2215 License App. 1176 Maiden name Stearns. Brown, Stewart Creighton Miller, Annie Maud August 25, 1897 Certificate 6838 Vol. F Pg. 546 Return 2770

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Brown, Theophilus M. Crosby, Margaret B. June 18, 1889 Certificate 1366 Vol. C Pg. 269 Brown, Webster Bates, Annie M. December 4, 1893 Certificate 4642 Vol. E Pg. 359 Return 1386 Brown, Wesley W. Crisp, Kissie E. December 24, 1887 Certificate 737 Vol. B Pg. 352 Brown, William Grubb, Theodosia L. March 24, 1891 Certificate 2675 Vol. D Pg. 125 Brown, William H. McDermott, Mary Elma January 17, 1893 Certificate 4055 Vol. E Pg. 174 Return 859 Brown, William Le Roy Angmen, Annie M. November 17, 1896 Certificate 6410 Vol. F Pg. 412 Return 2536

Brownell, Francis Herbert Noble, Josephine April 14, 1894 Certificate 4847 Vol. E Pg. 424 Return 1528 Brownfield, C. H. Thomson, Minnie February 5, 1890 Certificate 1838 Vol. C Pg. 505 Brownfield, Charles H. Sanger, Ida N. February 15, 1899 Certificate 7986 Vol. G Pg. 310 Return 3477 Brownie, James Watts, Lucy March 24, 1893 Certificate 4136 Vol. E Pg. 200 Return 964 Browning, Fredrick Smith, Mable April 5, 1899 Certificate 8048 Vol. G Pg. 331 Return 3501 Brownlee, Alexander A. Johnson, Sophia December 17, 1899 Certificate 8719 Vol. G Pg. 546 , Bonney Gould, Sarah January 4, 1882 Certificate 515 Vol. A Pg. 276 Bruce, Charles Galloway, Maggie July 3, 1899 Certificate 8264 Vol. G Pg. 400 Return 3658 Bruce, Clarence Pilling, Lizzie March 26, 1891 Certificate 2765 Vol. D Pg. 170 Bruce, James Naismith Beggs, Sarah September 15, 1893 Certificate 4488 Vol. E Pg. 311 Return 1256 Wheeler, Winnifred Bruce, John M. (Winnie) December 25, 1897 Certificate 7075 Vol. G Pg. 16 Return 2903 Bruce, Maxwell M. Carter, Sadie August 1, 1889 Certificate 1433 Vol. C Pg. 303 Bruce, Thomas Bodillon, Jeannette March 27, 1866 Certificate 56 Vol. A Pg. 15 Bruce, Wilder Pilling, Mary E. March 8, 1890 Certificate 1834 Vol. C Pg. 503 Bruce, William Ehle, Lottie Alina February 25, 1892 Certificate 3475 Vol. D Pg. 525 Return 346 Brueggemann, Paul Charles Koch, Anna Christina August 16, 1899 Certificate 8305 Vol. G Pg. 413 Return 3695 Bruhn, Frank Miller, Clarice M. August 17, 1893 Certificate 4447 Vol. E Pg. 298 Return 1222 Bruhn, Henry Johansen, Maria January 25, 1899 Certificate 7942 Vol. G Pg. 296 Return 3481 Bruhus, Johann G. C. Bogaski, Catherine E. September 7, 1898 Certificate 7595 Vol. G Pg. 182 Return 3250 Brumini, Edward Baiocchi, Carrie November 23, 1898 Certificate 7790 Vol. G Pg. 245 Return 3335 Brummer, Eugene Rautmann, Augusta January 11, 1898 Certificate 7099 Vol. G Pg. 24 Bruneman, Henry G. Coolidge, Iva November 28, 1899 Certificate 8652 Vol. G Pg. 525 Brunemann, Henry Wexelberger, Minnie October 12, 1891 Certificate 3116 Vol. D Pg. 346 Brunet, Napoleon Leland, Edvidge December 18, 1889 Certificate 1742 Vol. C Pg. 457 Brunin, A. Bigelow, Molea April 4, 1891 Certificate 2791 Vol. D Pg. 183 Brunn, John Stivinsen Hanson, Julia Mattie September 26, 1899 Certificate 8460 Vol. G Pg. 463 Return 3771 Brunn, Simon Quandt, Mary October 26, 1889 Certificate 1554 Vol. C Pg. 363 Bruntz, John Henry Reer, Estella June 5, 1893 Certificate 4422 Vol. E Pg. 291 Return 1192 Brust, Frank P. Cunningham, Maggie December 21, 1887 Certificate 735 Vol. B Pg. 351 Lic. Affidavit File only includes a consent affidavit. Brusta, Louis Murray, Martha Jane * May 27, 1899 Certificate 8146 Vol. G Pg. 362 Return 3579 Maiden name Kelly. Bryan, Chester Harter, Mary December 23, 1898 Certificate 7869 Vol. E Pg. 545 Return 3383 Bryan, Edgar * Whipple, Edna A. August 31, 1865 Certificate 49 Vol. A Pg. 13 Male name also spelled Bryon. Bryant, Charles Ernest Graham, Jessie Irene June 16, 1899 Certificate 8207 Vol. G Pg. 381 Bryant, F. E. Lee, Ida L. May 6, 1891 Certificate 2759 Vol. D Pg. 167 Bryant, Harry W. Foster, Bernice F. April 3, 1899 Certificate 8052 Vol. G Pg. 332 Bryant, John G. Topliff, Clara E. November 17, 1879 Certificate 364 Vol. A Pg. 190 Lic. Affidavit

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Brydon, John R. Meadows, Netta May 14, 1900 Certificate 9095 Vol. H Pg. 68 Return 4207 Brydsen, Albert Moe, Emma July 10, 1894 Certificate 5005 Vol. E Pg. 473 Return 1617 Brys, Frank F. Hoege, Lena December 31, 1891 Certificate 3321 Vol. D Pg. 448 Return 267 Bubb, Thomas H. Campbell, Kittie Claire September 4, 1894 Certificate 5103 Vol. D Pg. 583 Bucey, Joseph P. Truitt, Emma E. November 1, 1893 Certificate 4597 Vol. E Pg. 346 Return 1336 Buchanan, Alexander Llewellyn, Mina January 4, 1893 Certificate 4057 Vol. E Pg. 174 Return 863 Buchanan, Duncan Williams, Christina July 19, 1879 Certificate 346 Vol. A Pg. 180 Lic. Affidavit Buchanan, James N. Dunn, Ella February 24, 1891 Certificate 2611 Vol. D Pg. 93 Buchanan, William Heather, Daisy February 10, 1897 Certificate 6545 Vol. F Pg. 454

Buchanan, William Edgar Land, Bertha January 9, 1899 Certificate 7909 Vol. G Pg. 285 Return 3431 Buck, Almond T. Plant, Adelia January 29, 1898 Certificate 7123 Vol. E Pg. 535 Return 2947 Buck, Arthur B. , Alice Constance December 28, 1892 Certificate 4073 Vol. E Pg. 180 Return 861 Buck, Charles Harsted, Hannah January 8, 1899 Certificate 7908 Vol. G Pg. 284 Return 3430 Buckenmeyer, Joseph Wilk, Augusta April 9, 1894 Certificate 4845 Vol. E Pg. 423 Return 1515 Buckhorn, E. G. Tetylaff, Margaretha September 23, 1889 Certificate 1518 Vol. C Pg. 345 Buckley, John Horton, Eliza June 23, 1868 Certificate 78 Vol. A Pg. 25 Lic. Affidavit Buckley, John Keller, Jane January 18, 1866 Certificate 53 Vol. A Pg. 14 Buckley, W. E. Stevens, Laura A. July 7, 1891 Certificate 2901 Vol. D Pg. 238 Bucklin, Irving L. Finlay, Sadie M. August 14, 1895 Certificate 5589 Vol. F Pg. 150 Return 2065 License App. 902 Bucklin, Luicolud C. Langsev, Hannah December 21, 1900 Certificate 9844 Vol. H Pg. 312 Buckmaster, Wm. R. Brown, Lizzie March 1, 1895 Certificate 5388 Vol. F Pg. 85 Buckner, B. W. Steward, Ella June 22, 1896 Certificate 6129 Vol. F Pg. 324 Budnivick, Mariano Simicich, Gerolina October 22, 1900 Certificate 9598 Vol. H Pg. 236 Buell, Ross I. Lovell, Lillian August 18, 1893 Certificate 4449 Vol. E Pg. 299 Return 1221 Buerdau, Walter Palmer, Susannah June 28, 1899 Certificate 8258 Vol. G Pg. 398 Buford, John B. Wilson, Nannie October 5, 1883 Certificate 121 Vol. B Pg. 43 Buhtz, Albert J. Wheeler, Annie B. February 16, 1898 Certificate 7169 Vol. G Pg. 45 Buikley, J. W. Davis, Laura L. December 17, 1888 Certificate 1129 Vol. C Pg. 149 Bulers, Henry H. Chisholm, Martha * August 7, 1895 Certificate 5621 Vol. F Pg. 161 Return 2030 License App. 899 Maiden name McCurdy. Bulette, Wilson O. Schaffer, Mattie April 5, 1894 Certificate 4844 Vol. E Pg. 423 Return 1519 Bull, L. Matlock, Ora L. February 15, 1898 Certificate 7166 Vol. G Pg. 44 Bull, William Johnson, Inga C. February 16, 1887 Certificate 530 Vol. B Pg. 248

Bullene, Thomas Wilson Scott, Ethel Maud May 31, 1900 Certificate 9154 Vol. H Pg. 88 Return 4219 Bullock, A. M. Grey, Jennie August 23, 1893 Certificate 4451 Vol. E Pg. 299 Bullock, Charles E. Emerick, Maggie A. January 13, 1896 Certificate 5896 Vol. F Pg. 248 Bullock, Samuel S. Marguis, Alice Estella December 31, 1890 Certificate 2490 Vol. D Pg. 33 Bump, Daniel Olo Carroll, Frank Edna June 17, 1897 Certificate 6695 Vol. F Pg. 502 Bump, George Peterson, Abbie E. March 2, 1898 Certificate 7210 Vol. G Pg. 59 Return 2994 Buneman, Edward McCloskey, Nellie September 2, 1889 Certificate 1466 Vol. C Pg. 319 Bunter, John Harman, Anna Evelyn December 20, 1894 Certificate 5300 Vol. F Pg. 57 Return 1908 Bunting, James Henry Carlson, Alma March 29, 1896 Certificate 6021 Vol. F Pg. 289 Return 2311 Burch, John Wall, Margaret September 29, 1900 Certificate 9661 Vol. E Pg. 564 Return 4437 Burchard, Clinton Wilson, Lenisa * May 21, 1900 Certificate 9317 Vol. H Pg. 142 Return 4211 Maiden name Scott.

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Burchard, Glenn T. Pitcher, Almeda A. December 7, 1899 Certificate 8696 Vol. G Pg. 538 Return 3896 Burchtorf, George F. Myers, Bertha E. * November 7, 1893 Certificate 4599 Vol. D Pg. 568 Return 1349 Maiden name Byer. Burdett, William James Shaw, Sarah Emily March 21, 1899 Certificate 8020 Vol. G Pg. 322 Burdick, George J. Anderson, Carrie July 25, 1899 Certificate 8301 Vol. G Pg. 412 Burdick, Orange Washington Medley, Elizabeth August 12, 1900 Certificate 9396 Vol. H Pg. 168 Return 4649 Burell, Theodor Nelson, Engla March 2, 1897 Certificate 6609 Vol. F Pg. 473 Return 2655 Burg, Herbert Huftlein, Julia December 4, 1890 Certificate 2402 Vol. C Pg. 789 Burgess, George E. Strom, Nettie O. December 19, 1898 Certificate 7841 Vol. G Pg. 262 Burgess, J. E. Lewis, Hattie M. July 10, 1889 Certificate 1396 Vol. C Pg. 284 Burgess, Walter H. Roberts, Carrie November 9, 1888 Certificate 1167 Vol. C Pg. 168 Burgess, Wm. W. Gaasland, Lizzie July 3, 1895 Certificate 5574 Vol. F Pg. 145 Return 2047 License App. 860 Burget, James Fletcher, Emily R. February 21, 1885 Certificate 411 Vol. B Pg. 188 Lic. Affidavit File only includes a consent affidavit. Burgh, Charles Albert Adams, Laura Alice March 13, 1899 Certificate 8069 Vol. G Pg. 338 Return 3490 Burke, Alfred W. Thompson, Clara Minnie May 23, 1898 Certificate 7351 Vol. G Pg. 104 Return 3082 Burke, Edward Hadden, Ella December 14, 1894 Certificate 5268 Vol. F Pg. 46 Burke, H. R. Crane, Minnie May 14, 1890 Certificate 2030 Vol. C Pg. 601 Burke, Henry C. Ulin, Emma June 4, 1890 Certificate 2028 Vol. C Pg. 600

Burke, Howard Snydam Strangman, Emma Anna June 23, 1900 Certificate 9225 Vol. H Pg. 111 Return 4249 Burke, James A. Anderson, Nannie * April 1, 1900 Certificate 9032 Vol. H Pg. 47 Return 4177 Maiden name Martin. Burke, James P. Hill, Hannah E. December 7, 1899 Certificate 9023 Vol. H Pg. 44 Return 3919 Burke, John H. Rice, Augusta L. December 31, 1894 Certificate 5315 Vol. F Pg. 62 Return 1870 Burke, John P. Graves, Myrtle Lowena August 8, 1898 Certificate 7527 Vol. G Pg. 160 Return 3228 Burke, Lyman Hamblin Cook, Ada Smith January 11, 1898 Certificate 7096 Vol. G Pg. 23 Return 2946 Burke, Patrick J. Lloyd, Phoebe November 19, 1889 Certificate 1618 Vol. C Pg. 395 Burke, Thomas McGilvra, Carrie E. October 6, 1879 Certificate 366 Vol. A Pg. 191 Lic. Affidavit Burkey, N. B. Nelson, Bertha February 4, 1894 Certificate 4756 Vol. E Pg. 396 Return 1470 Burkhardt, Adolph Sanborn, Anna * November 16, 1898 Certificate 7779 Vol. G Pg. 241 Return 3348 Maiden name Olsen. Burkhart, David I. McDonald, Algie B. December 4, 1897 Certificate 7007 Vol. F Pg. 600 Burkman, F. A. Anderson, Emma January 4, 1891 Certificate 2518 Vol. D Pg. 47 Burkman, John F. Crandall, Ada May May 24, 1896 Certificate 6091 Vol. F Pg. 312 Return 2375 Burleigh, George W. Yates, Viva D. * April 26, 1895 Certificate 5492 Vol. F Pg. 119 Return 1980 Maiden name Berger. Burlingame, Eseck Caddle, Maria March 11, 1897 Certificate 6613 Vol. F Pg. 474 Burmeister, John Rowe, Mary November 20, 1900 Certificate 9937 Vol. H Pg. 341 Burmeister, Louis Hemberger, Emma January 2, 1900 Certificate 8778 Vol. G Pg. 566 Burn, William Blaker, Eliza August 13, 1894 Certificate 5067 Vol. E Pg. 494 Burnell, A. T. Frayer, Mary May 15, 1880 Certificate 388 Vol. A Pg. 205 Burnell, Edward W. O'Neal, Effie May October 13, 1897 Certificate 6899 Vol. F Pg. 566 Burnell, John S. , Susie October 5, 1885 Certificate 351 Vol. B Pg. 158 Burnell, Strong Parker, Maria December 3, 1877 Certificate 295 Vol. A Pg. 151 Lic. Affidavit Burnett, Ben M. Johnson, Eva L. December 20, 1893 Certificate 4971 Vol. E Pg. 462 Burnett, Bishop Johnson, Lillie May May 10, 1891 Certificate 2770 Vol. D Pg. 173 Burnett, Richard Kirsch, Georgie September 12, 1899 Certificate 8432 Vol. G Pg. 454 Return 3760 , Charles F. Gray, Anna E. November 22, 1887 Certificate 739 Vol. B Pg. 353

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Burnham, Frank Heywood Wheeler, Maud Coyne March 31, 1899 Certificate 8054 Vol. G Pg. 333 Return 3498 Burnley, Charles Edwin Stoops, Emily * December 16, 1900 Certificate 9829 Vol. H Pg. 307 Return 4592 Maiden name Evans. Burns, Albert Preston Huckins, Nellie Lorene August 16, 1899 Certificate 8671 Vol. G Pg. 530 Burns, Frederick W. McClellan, Minnie June 23, 1896 Certificate 6125 Vol. F Pg. 323 Burns, George S. Villeneuve, Louisa C. January 21, 1883 Certificate 46 Vol. B Pg. 6 Burns, James P. Albright, Grace February 20, 1895 Certificate 5367 Vol. F Pg. 78 Return 1912 Burns, John H. Langill, Lillie May October 14, 1891 Certificate 3130 Vol. D Pg. 353 Return 115 Burns, John Henry May, Laura Evelyn February 2, 1899 Certificate 7951 Vol. G Pg. 299 Return 3455 Burns, Leander Cousin, Agnes September 9, 1888 Certificate 973 Vol. C Pg. 71 Burns, Ollie Roe, Susie December 7, 1899 Certificate 8698 Vol. G Pg. 539 Burns, Peter F. Hodder, Agnes May 8, 1887 Certificate 573 Vol. B Pg. 270 Burr, L. J. Griffin, Mary M. November 12, 1887 Certificate 706 Vol. B Pg. 337 Burrell, James R. Parkin, Elizabeth S. October 14, 1889 Certificate 1549 Vol. C Pg. 361 Burrough, Frank W. Schoen, Freda July 17, 1898 Certificate 7495 Vol. G Pg. 149 Return 3145 Burrow, A. D. Budd, Polly S. * December 22, 1892 Certificate 3993 Vol. E Pg. 153 Return 823 Maiden name Erway. Burrows, Albert Seldon Warren, Elizabeth November 24, 1897 Certificate 6989 Vol. F Pg. 594 Burrows, George H. Knight, Emily J. June 19, 1894 Certificate 4947 Vol. E Pg. 455 Burrows, Jacob Fisher, Maggie E. December 1, 1891 Certificate 3229 Vol. D Pg. 402 Return 201 Burrows, John Carter, Eliza August 25, 1891 Certificate 3023 Vol. D Pg. 299 Return 53 Burt, Albert Jackson, Ida June 30, 1899 Certificate 8259 Vol. G Pg. 398 Burt, Edwin F. Loewenstein, Leonora July 15, 1893 Certificate 4358 Vol. E Pg. 270 Return 1141 , Henry Fenton, Ella A. May 9, 1875 Certificate 192 Vol. A Pg. 77 Lic. Affidavit License Burtt, Asahel R. Pierce, Annie December 20, 1887 Certificate 745 Vol. B Pg. 356 Burwell, Anson S. Hubbard, Gertrude A. May 2, 1894 Certificate 4890 Vol. E Pg. 437 Bush, Andrew J. Thomas, Hattie A. May 15, 1883 Certificate 84 Vol. B Pg. 25 Bush, Charley Sundblad, Esther Amelia July 11, 1899 Certificate 8281 Vol. G Pg. 405 Return 3660 Bush, George S. Pollock, Loue March 4, 1891 Certificate 2622 Vol. D Pg. 99 Bush, Jacob Miles, Rosetta January 10, 1882 Certificate 512 Vol. A Pg. 275 Bush, John A. Putnam, Ida B. May 9, 1891 Certificate 2895 Vol. D Pg. 235 Bush, William R. Fisk, Eva E. April 11, 1886 Certificate 394 Vol. B Pg. 180 Lic. Affidavit File only includes a consent affidavit. Busha, Clarence Haight, Helen April 25, 1900 Certificate 9061 Vol. H Pg. 57 Return 4174 Bushell, John Jones, Eleanor November 16, 1896 Certificate 6409 Vol. F Pg. 412 Return 2535 Bushell, Richard Gair McEwan, Mary Steel November 11, 1895 Certificate 5769 Vol. F Pg. 207 License App. 1082 Bushell, W. F. Bushell, Nora September 22, 1892 Certificate 3804 Vol. E Pg. 91 Bushey, Fred Ellis, Lottie V. * July 1, 1897 Certificate 6779 Vol. E Pg. 528 Return 2723 Maiden name Marsh. Bushford, Herbert Cole, Kimmie December 20, 1891 Certificate 3278 Vol. D Pg. 427 Bushman, Lewis M. Munro Jennie E. May 27, 1891 Certificate 2880 Vol. D Pg. 228 Bushnell, Campbell W. Smith, Lucy M. January 19, 1899 Certificate 7926 Vol. G Pg. 290 Return 3451 Bushnell, James S. Knapp, Kate A. * March 3, 1893 Certificate 4189 Vol. E Pg. 217 Return 996 Maiden name Ward. Busho, Thomas E. Jones, Margaret November 9, 1887 Certificate 751 Vol. B Pg. 359 Bushong, Ivan Brooks, Lovina May 23, 1885 Certificate 318 Vol. B Pg. 142 Buskin, William Mary (Indian) August 17, 1889 Certificate 1445 Vol. C Pg. 309 Buss, Anton C. Conine, Clara A. * September 24, 1900 Certificate 9516 Vol. H Pg. 208 Return 4435 Maiden name Smith. Bussey, William Moss, Mary May 30, 1900 Certificate 9322 Vol. H Pg. 144

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Butcher, Frederick Emms, Lillian September 18, 1895 Certificate 5686 Vol. F Pg. 180 Return 2111 License App. 968 Butkus, Joseph Szukis, Rose July 3, 1900 Certificate 9669 Vol. H Pg. 254 Return 4308 Butler, Edward E. Bern, Catherine M. December 19, 1890 Certificate 2458 Vol. D Pg. 17 Butler, Harry Young, Josephine January 20, 1896 Certificate 5902 Vol. F Pg. 250 This couple apparently married again on Butler, Henry F. Winterbourne, Minnie B. June 13, 1894 Certificate 4943 Vol. E Pg. 454 Return 1588 September 28, 1895, #5664, Vol. F, Pg. 175. This couple had previously married on June 13, Butler, Henry F. Winterbourne, Minnie B. September 28, 1895 Certificate 5664 Vol. F Pg. 175 License App. 985 1894, #4943, Vol. E, Pg. 454. Butler, Spencer F. Crist, Annie August 3, 1898 Certificate 7522 Vol. G Pg. 158 Return 3224 Butler, W. Wilson, Rosalie November 12, 1889 Certificate 1617 Vol. C Pg. 395 Butoldi, Germanus Marketi, Angelica October 5, 1888 Certificate 1100 Vol. C Pg. 134 Butt, Leander Lewis, Rose Heath September 17, 1895 Certificate 5655 Vol. F Pg. 172 Return 2093 License App. 971 Butt, William H. Hinckley, Adele Marie December 23, 1897 Certificate 7127 Vol. G Pg. 32 Butterfield, Charles E. Loomis, Nellie August 8, 1897 Certificate 6801 Vol. F Pg. 535

Butterfield, David James Steineill, Catherine Jones * November 23, 1898 Certificate 7793 Vol. G Pg. 246 Return 3347 Maiden name Jones. Butterfield, John B. Burnett, Mary January 29, 1891 Certificate 2665 Vol. D Pg. 120 Butterfield, William A. Myers, Ida L. December 1, 1898 Certificate 7808 Vol. G Pg. 251 Butterworth, Fred Ray Scott, Anna Maud May 10, 1899 Certificate 8123 Vol. G Pg. 354 Buxbaum, Isaac Korn, Ernestine August 21, 1892 Certificate 3778 Vol. E Pg. 82 Return 610 Buxman, John Mayer, Adelene W. June 3, 1896 Certificate 6107 Vol. F Pg. 317 Return 2376 Buzard, J. O. Wilcotts, Eva March 13, 1894 Certificate 4803 Vol. E Pg. 411 Buzzard, Harry W. Stockland, Belle January 5, 1898 Certificate 7092 Vol. G Pg. 22 Byam, Richard Perry French, Jennie Viola April 7, 1900 Certificate 9040 Vol. H Pg. 50 Return 4176 Byers, Alpheus Shoblad, Ada M. July 15, 1896 Certificate 6159 Vol. F Pg. 331 Return 2412 Byers, Harry S. Curnow, Elizabeth June 4, 1893 Certificate 4421 Vol. E Pg. 291 Return 1191 Byers, A. Reid, Ellen September 27, 1897 Certificate 6871 Vol. F Pg. 557 Byers, Roy T. McKeehan, Grace B. September 5, 1900 Certificate 9467 Vol. H Pg. 192 Return 4434 Byers, William J. Cessna, Minnie L. April 3, 1887 Certificate 557 Vol. B Pg. 261 Bylan, James F. Pierce, Frankie March 5, 1898 Certificate 7214 Vol. G Pg. 60 Return 3002 Byler, Chas. E. Nott, Ethel May September 16, 1891 Certificate 3117 Vol. D Pg. 346 Byles, Charles B. Jolley, Maggie M. October 30, 1897 Certificate 6959 Vol. F Pg. 584 , Lewis Thomas, Anna M. January 31, 1886 Certificate 375 Vol. B Pg. 170

Byrne, Laurence P. Nunan, Katherine (Kate) M. August 19, 1891 Certificate 3042 Vol. D Pg. 309 Return 47 Byrne, Lawrence P. Homan, Daisy D. May 20, 1895 Certificate 5500 Vol. F Pg. 121 Return 2011 Byron, John Hettstrom, Hannah May 29, 1890 Certificate 1956 Vol. C Pg. 564 Bywater, Charles M. Galliher, Nancy M. * April 4, 1898 Certificate 7264 Vol. G Pg. 76 Return 3037 Maiden name Hutton. Bywater, Walter M. Rockholz, Ella March 6, 1889 Certificate 1252 Vol. C Pg. 211 Cade, A. B. Reaststine, Emma October 22, 1887 Certificate 687 Vol. B Pg. 327 Cade, E. B. Shear, Nanny A. December 25, 1879 Certificate 370 Vol. A Pg. 193 Lic. Affidavit Cade, Frank Jacobs, Birdie October 9, 1894 Certificate 5153 Vol. F Pg. 9 Return 1744 Cade, Harry Cramer, Myrtle April 7, 1898 Certificate 7266 Vol. G Pg. 77 Cade, Thomas Barnes, Julia M. * April 12, 1897 Certificate 6638 Vol. F Pg. 483 Return 2678 Maiden name Ramsdell. Cadwallader, Harrie J. Ebbert, Alice O. June 13, 1892 Certificate 3616 Vol. E Pg. 28 Return 486

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Cady, Charles S. Stilley, Ruth August 30, 1885 Certificate 342 Vol. B Pg. 154 Cady, Thomas * Przybylowicz, Celia February 16, 1892 Certificate 3478 Vol. D Pg. 526 Return 325 Male name Cody? Caffyn, Frederick J. Schneider, Dagmar November 9, 1900 Certificate 9692 Vol. H Pg. 262 Cahen, Morris Lee, Nellie February 15, 1900 Certificate 8827 Vol. G Pg. 581 Cahill, John Scanlan, Mary Jane September 12, 1887 Certificate 652 Vol. B Pg. 310 Cain, George W. Miller, Myrtle (Myrtie) E. September 26, 1898 Certificate 7623 Vol. G Pg. 191 Return 3255 Cain, Robert A. Pollow, Louise July 14, 1889 Certificate 1461 Vol. C Pg. 317 Cairns, Edward Shelton, Maggie April 18, 1892 Certificate 3510 Vol. D Pg. 542 Return 406 , John McKenzie, Maggie December 9, 1895 Certificate 5812 Vol. F Pg. 220 License App. 1148 Calderhead, Owen O. Haselton, Allie C. May 20, 1894 Certificate 5022 Vol. E Pg. 479 Return 1663 Caldwell, W. M. Brennen, Mary E. December 26, 1893 Certificate 4634 Vol. E Pg. 356 Calhoon, Frederick G. Darrach, Jennie March 12, 1893 Certificate 4146 Vol. E Pg. 204 Return 975 Calhoun, Edward T. Erickson, Carrie L. August 8, 1899 Certificate 8327 Vol. G Pg. 421 Return 3703 Calhoun, Frederick W. Grunkrawz, Antoinette L. April 10, 1895 Certificate 5436 Vol. F Pg. 100 Calhoun, Hadden Spurgeon Staats, Audelia * December 24, 1899 Certificate 8744 Vol. G Pg. 554 Return 3939 Maiden name Knapp. Calhoun, John W. Dean, Myra A. December 24, 1900 Certificate 9883 Vol. H Pg. 324 Calhoun, Rufus C. Watkins, Maggie August 18, 1887 Certificate 639 Vol. B Pg. 303 Calhoun, Rufus C. Gott, Lillian M. June 21, 1893 Certificate 4338 Vol. E Pg. 264 Return 1118 Calhoun, W. C. McKay, M. May 31, 1890 Certificate 1963 Vol. C Pg. 568 Calkins, C. C. Garrett, Kate A. June 21, 1891 Certificate 2929 Vol. D Pg. 252 Calkins, C. C. Garrett, Kate A. August 19, 1892 Certificate 3848 Vol. E Pg. 105 Calkins, Japen Hodgson, Lucy March 17, 1900 Certificate 8965 Vol. E Pg. 557 Calkins, John S. Sales, Nettie Frances August 30, 1900 Certificate 9436 Vol. H Pg. 182 Call, Joseph Lind, Sophia Anna October 7, 1899 Certificate 8887 Vol. H Pg. 1 Call, Paul J. Martin, Lanor C. October 8, 1889 Certificate 1527 Vol. C Pg. 350 Callahan, Michael Corcoran, Mary October 17, 1888 Certificate 1043 Vol. C Pg. 106 Callahan, Percy D. Glascock, Bessie M. January 26, 1898 Certificate 7118 Vol. G Pg. 31

Callahan, Robert Carroll Seaton, Marion Stuart August 20, 1896 Certificate 6230 Vol. F Pg. 355 Calligan, Sidney B. Troyford, Irene January 21, 1900 Certificate 8803 Vol. G Pg. 574 Calling, Bengt Nelson, Hanna Sophia October 1, 1896 Certificate 6330 Vol. F Pg. 385 Calloway, S. Bond Duncan, Sadie M. December 16, 1891 Certificate 3288 Vol. D Pg. 432 Return 225 Calrson, Alexander Johnson, Mathilda September 24, 1891 Certificate 3137 Vol. D Pg. 356 Calvert, James H. Howell, Margarete B. October 14, 1891 Certificate 3170 Vol. D Pg. 373 Return 114 Calvert, William Cragin, Edna Louise September 2, 1895 Certificate 5634 Vol. F Pg. 165 Return 2075 License App. 940 Calvin, Anthony Johnson, Hildur Augusta November 2, 1897 Certificate 6962 Vol. F Pg. 585 Return 2842 Calvin, Oliver D. Amery, Eva V. October 24, 1894 Certificate 5131 Vol. F Pg. 2 Cameron, August F. Wittman, Caroline September 1, 1897 Certificate 6846 Vol. F Pg. 549 Cameron, D. G. Butler, Edith B. November 10, 1900 Certificate 9719 Vol. H Pg. 271 Cameron, Daniel Pugh, Florence November 21, 1895 Certificate 5854 Vol. F Pg. 234 Return 2179 License App. 1110 Cameron, Frank Wm. Raisbeck, Edythe January 2, 1899 Certificate 7896 Vol. G Pg. 280 Cameron, Fred Glass, Mary Edna February 28, 1898 Certificate 7205 Vol. G Pg. 57 Return 3005 Cameron, H. L. Crawford, Effie June 18, 1892 Certificate 3716 Vol. E Pg. 62 Cameron, Herbert C. Clark, Lottie E. December 25, 1898 Certificate 7854 Vol. G Pg. 266 Return 3445

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Cameron, James J. Begley, Katie October 24, 1889 Certificate 1594 Vol. C Pg. 383 Cameron, John L. Cameron, Lydia C. January 5, 1898 Certificate 7133 Vol. G Pg. 34 Return 2950 Cameron, Martin Ferguson, Elizabeth June 21, 1893 Certificate 4318 Vol. E Pg. 257 Return 1107 Camp, Elston Hamlin Greene, Hettie Louise July 13, 1895 Certificate 5557 Vol. F Pg. 140 Return 2020 License App. 878 Camp, Robert Radunzel, Minnie January 6, 1896 Certificate 5885 Vol. F Pg. 244 Return 2249 Camp, Walter L. Mangan, Lena L. April 10, 1899 Certificate 8036 Vol. G Pg. 327 Campbell, A. C. Oneal, Emma June 26, 1897 Certificate 6706 Vol. E Pg. 528

Campbell, Alexander C. Caldwell, Florence October 14, 1891 Certificate 3134 Vol. D Pg. 355 Return 119 Campbell, Daniel Fulton, Georgie December 25, 1893 Certificate 4712 Vol. E Pg. 381 Return 1422 Campbell, David Edgar King, Nellie May November 23, 1898 Certificate 7791 Vol. G Pg. 245 Return 3336 Campbell, David R. Morris, Ann Maria October 5, 1864 Certificate 44 Vol. A Pg. 12 Campbell, Duncan McLeod, Christie September 17, 1888 Certificate 982 Vol. C Pg. 75 Campbell, Edwin F. Goldtrife, Annie M. October 5, 1893 Certificate 4527 Vol. E Pg. 324 Return 1292 Campbell, Findley D. Whelmore, Jane October 10, 1865 Certificate 50 Vol. A Pg. 13 Campbell, Frank Richards, Agnes December 19, 1888 Certificate 1165 Vol. C Pg. 167 Campbell, Frank Brown, Hannah * July 19, 1899 Certificate 8298 Vol. G Pg. 411 Return 3648 Maiden name Johnson. Campbell, George J. Foley, Mary E. November 10, 1896 Certificate 6367 Vol. F Pg. 398 Campbell, Harry B. Smart, Nellie M. February 2, 1892 Certificate 3470 Vol. D Pg. 522 Return 369 Campbell, J. Douglas Smith, Daisy M. April 21, 1898 Certificate 7341 Vol. G Pg. 101 Campbell, James Aikenhead, Mary Ellen April 24, 1883 Certificate 58 Vol. B Pg. 12 Campbell, Jas. C. Grimes, Matilda February 5, 1885 Certificate 307 Vol. B Pg. 136 Campbell, John Connor, Lizzie O. October 25, 1888 Certificate 1041 Vol. C Pg. 105 Campbell, John A. Weppler, Mary January 17, 1894 Certificate 4679 Vol. E Pg. 370 Return 1456 Campbell, John A. Hamilton, Nellie April 24, 1895 Certificate 5483 Vol. F Pg. 116 Return 1979 Campbell, John D. Edmiston, Harriet L. May 2, 1893 Certificate 4323 Vol. E Pg. 259 Campbell, John E. Griswold, Julia June 27, 1900 Certificate 9230 Vol. H Pg. 113 Campbell, Marion S. Sawyer, Mollie May 1, 1895 Certificate 5457 Vol. F Pg. 107 Campbell, Murdock Watt, Grace S. December 26, 1900 Certificate 9860 Vol. H Pg. 318 Return 4601 Campbell, Rolland D. Radcliffe, Herberta G. December 31, 1900 Certificate 9869 Vol. H Pg. 321 Return 4642 Campbell, Samuel Eynon, Annie January 13, 1895 Certificate 5326 Vol. F Pg. 65 Campbell, Thomas H. Cranney, Francis T. September 1, 1879 Certificate 359 Vol. A Pg. 186 Lic. Affidavit Campbell, William Ticknor, Bertha E. June 11, 1896 Certificate 6117 Vol. F Pg. 320 Return 2394 Campbell, William Hermanson, Martha February 14, 1899 Certificate 7966 Vol. G Pg. 304 Campbell, William E. Huffman, Cora February 26, 1900 Certificate 8918 Vol. H Pg. 11 Return 4018 Campion, John T. Ranke, Mamie June 5, 1895 Certificate 5515 Vol. F Pg. 126 Canady, Robert N. Jordan, Martha A. May 18, 1871 Certificate 107 Vol. A Pg. 35 Lic. Affidavit Cangley, James A. Evers, Helen Beatrice March 9, 1897 Certificate 6612 Vol. F Pg. 474 Cann, Thomas H. True, Edna J. February 15, 1893 Certificate 4103 Vol. E Pg. 189 Return 929 Canning, George W. Jones, Martha S. February 6, 1886 Certificate 393 Vol. B Pg. 179 , Charles Phelps, Fannie December 4, 1895 Certificate 5799 Vol. E Pg. 514 Return 2221 Cannon, Harvey S. Curtiss, Emma B. December 27, 1893 Certificate 4704 Vol. E Pg. 379 Cannon, J. H. Finkerk, Carrie E. May 8, 1890 Certificate 2044 Vol. C Pg. 608 Canon, William W. Lewis, Lillie D. October 20, 1894 Certificate 5340 Vol. E Pg. 509 Return 1832 Cantrell, William R. Morris, Florence A. December 27, 1893 Certificate 4708 Vol. E Pg. 380

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Cantwell, John Heay, J. February 21, 1891 Certificate 2636 Vol. D Pg. 106 Canuski, James Smokowski, Frances April 12, 1888 Certificate 844 Vol. C Pg. 6 Capable, Frank Capable, Marie July 31, 1900 Certificate 9250 Vol. H Pg. 120 Capalba, Francesco Parente, Annamaria September 27, 1896 Certificate 6264 Vol. F Pg. 366 Return 2472 Capecci, John Quagliotti, Clotilda January 25, 1893 Certificate 4114 Vol. E Pg. 193 Return 897 Capron, Victor J. De Lion, Augusta December 15, 1893 Certificate 4719 Vol. E Pg. 384 Return 1421 Carbaley, Gordon C. Beard, Olive J. December 10, 1900 Certificate 9811 Vol. H Pg. 301 Return 4599 Card, George Batson, Jane E. July 30, 1891 Certificate 2972 Vol. D Pg. 274 Card, John C. Steele, Sarah E. November 15, 1866 Certificate 62 Vol. A Pg. 18 Lic. Affidavit Card, John C. Ashley, Mary S. October 2, 1884 Certificate 242 Vol. B Pg. 104 Card, Lewis S. Cavanaugh, Tabitha A. November 11, 1877 Certificate 279 Vol. A Pg. 139 Lic. Affidavit Cardani, Anton Lorada, Leontine November 2, 1899 Certificate 8590 Vol. G Pg. 505 Cardello, Chas. W. Martinez, Maria June 21, 1888 Certificate 934 Vol. C Pg. 51 Cardinal, Edward A. , Agness December 27, 1887 Certificate 765 Vol. B Pg. 366 Cardwell, Wm. C. , Belle May 9, 1889 Certificate 1290 Vol. C Pg. 231 Carent, Leonard McGinn, Mary October 26, 1890 Certificate 2320 Vol. C Pg. 746 Cargriff, Thomas Beebe, L. November 15, 1900 Certificate 9734 Vol. H Pg. 276 Carkeek, William Smith, Meta January 14, 1889 Certificate 1176 Vol. C Pg. 172 Carlander, Walfred George Folkedal, Kari Gertine August 24, 1892 Certificate 3750 Vol. E Pg. 73 Return 612 , William Albert Ball, Dora Estella * August 19, 1893 Certificate 4518 Vol. E Pg. 321 Return 1291 Maiden name Horton. Carleton, Harry E. Felitz, Katie January 2, 1893 Certificate 4072 Vol. E Pg. 179 Return 891 Carlisle, J. H. McRay, Laura December 13, 1887 Certificate 721 Vol. B Pg. 344 , Carl John Burkman, Anne December 10, 1896 Certificate 6435 Vol. F Pg. 420 Carlsen, Christian S. Halvorsen, Thora September 16, 1899 Certificate 8435 Vol. G Pg. 455 Carlsen, Eric Arnesen, Pauline Louise March 12, 1896 Certificate 6143 Vol. E Pg. 518 Return 2303 Carlson, A. Anderson, Lena September 25, 1892 Certificate 3803 Vol. E Pg. 91 Return 663 Carlson, Andrew Peterson, Carrie May 9, 1889 Certificate 1335 Vol. C Pg. 253 Carlson, Andrew Carlson, Elizabeth * December 21, 1891 Certificate 3283 Vol. D Pg. 429 Return 248 Maiden name Gibson.

Carlson, Andrew Tillman Callahan, Anastasia November 28, 1900 Certificate 9774 Vol. H Pg. 289 Return 4597 Carlson, Axel Johnson, Sophie July 11, 1900 Certificate 9446 Vol. H Pg. 185 Return 4331 Carlson, Carl Bunting, Alma Sophia * March 5, 1900 Certificate 9030 Vol. H Pg. 46 Return 4163 Maiden name Carlson. Carlson, Carl John Carlson, Jennie Emile March 11, 1899 Certificate 8015 Vol. G Pg. 320 Return 3507 Carlson, Carl O. Berg, Anna November 3, 1891 Certificate 3201 Vol. D Pg. 388 Return 159 Carlson, Charles W. Blacking, Anna J. January 26, 1888 Certificate 792 Vol. B Pg. 380 Carlson, Chas. W. Anderson, Rosa October 4, 1890 Certificate 2366 Vol. C Pg. 771 Carlson, Elias Lee, Carrie April 12, 1890 Certificate 1982 Vol. C Pg. 577 Carlson, Ernest Matson, Ida November 19, 1892 Certificate 3944 Vol. E Pg. 137 Return 751 Carlson, Gustof A. Bergquist, Hanna April 24, 1895 Certificate 5446 Vol. F Pg. 103 Return 2100 Carlson, Herman Larson, Blenda January 28, 1891 Certificate 2591 Vol. D Pg. 83 Carlson, John A. Lundine, Augusta C. September 9, 1893 Certificate 4580 Vol. E Pg. 340 Return 1253 Carlson, Martin Hedberg, Annie August 10, 1895 Certificate 5593 Vol. F Pg. 152 License App. 907 Carlson, Matt Hobstrom, Mary October 31, 1898 Certificate 7747 Vol. G Pg. 231 Return 3320 Carlson, Nels Carlson, Mary Helena June 5, 1893 Certificate 4314 Vol. E Pg. 256 Return 1104

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Carlson, Nels Olson, Tilda December 15, 1892 Certificate 3988 Vol. E Pg. 152 Return 798 Carlson, Nels Sandberg, Hannah February 3, 1893 Certificate 4080 Vol. E Pg. 182 Return 906 Carlson, Peter Johnson, Bertha October 2, 1888 Certificate 1097 Vol. C Pg. 133 Carlsten, C. E. Larson, Anna M. April 5, 1889 Certificate 1272 Vol. C Pg. 221

Carman, Harry Jennings Braden, Jennie Maude November 9, 1899 Certificate 8608 Vol. G Pg. 511 Return 3864

Carman, Stephen White, Josie I. March 21, 1897 Certificate 6619 Vol. F Pg. 476 Return 2679 , Colin Landon, Elizabeth April 27, 1898 Certificate 7285 Vol. G Pg. 83 Carmichael, Duncan A. Hazard, Jennie Gertrude December 1, 1891 Certificate 3245 Vol. D Pg. 410 Return 196 Carmichael, Frank P. Martin, Elizabeth L. May 7, 1891 Certificate 2909 Vol. D Pg. 242 Carmichael, James B. Collingwood, Mary December 13, 1898 Certificate 7822 Vol. G Pg. 256 Carmichael, John Tutt, Julia E. August 5, 1894 Certificate 5051 Vol. E Pg. 489 Return 1697 Carmichael, John Richmond, Estella S. June 20, 1900 Certificate 9212 Vol. H Pg. 107 Carnahan, Aaron E. , Carrie Louise * May 12, 1892 Certificate 3567 Vol. E Pg. 12 Return 449 Maiden name Guerpillou. Carney, Michael Nolan, Margaret Ellen September 16, 1896 Certificate 6246 Vol. F Pg. 360 Carney, Patrick Fowler, Louise C. December 13, 1892 Certificate 4015 Vol. E Pg. 161 Return 883 Carotta, E. C. Edward Waddington, Mary Ellen September 1, 1891 Certificate 3045 Vol. D Pg. 310 Return 61 , John W. Davis, Grace I. November 30, 1899 Certificate 8681 Vol. G Pg. 533 Return 3880 Carpenter, Peter Hart, Nellie Mae November 7, 1896 Certificate 6398 Vol. F Pg. 408 Return 2540

Carpenter, Theodorus S. Zahler, Susie March 26, 1894 Certificate 4821 Vol. D Pg. 574 Return 1548 Carper, Theron E. Daley, Margaret C. July 18, 1899 Certificate 8297 Vol. G Pg. 411 Return 3647 Carr, Byron Thorpe Buck, Mary Lewall April 30, 1895 Certificate 5493 Vol. F Pg. 119 Carr, Calvin J. Leo, Elenor M. July 2, 1900 Certificate 9302 Vol. H Pg. 137 Return 4307 Carr, Daniel T. Starks, Florence A. June 23, 1894 Certificate 4954 Vol. E Pg. 458 Carr, Edmund Holgate, Olivia January 5, 1856 Vol. 1/2APg. 9 Carr, Herbert Willis Houts, Mabelle August 11, 1898 Certificate 7536 Vol. G Pg. 163 Carr, John H. Thayer, Dora M. * June 27, 1900 Certificate 9239 Vol. H Pg. 116 Return 4250 Maiden name Hart. Carr, Milton E. Burke, Alice L. May 29, 1899 Certificate 8368 Vol. G Pg. 435 Carr, U. A. Reid, Etta A. December 29, 1887 Certificate 738 Vol. B Pg. 353 , J. W. Price, Ella May 2, 1889 Certificate 1286 Vol. C Pg. 229 Carrick, Monroe Stevens, Dolly April 25, 1894 Certificate 4860 Vol. E Pg. 428 Carriere, Elmer P. Jackson, Hannah January 24, 1890 Certificate 1752 Vol. C Pg. 462

Carroll, Francis Matthew Suttoff, Ida Susana January 9, 1900 Certificate 8790 Vol. G Pg. 570 Return 3994 Carroll, Harry W. Keating, Alice Louise July 25, 1894 Certificate 5040 Vol. E Pg. 485 Return 1677 Carroll, James Cummins, Maudette Viola September 12, 1900 Certificate 9679 Vol. H Pg. 257 Return 4439 Carroll, Thos. J. Spriggs, Maud February 2, 1891 Certificate 2649 Vol. D Pg. 112 Carron, James Miller, Mary C. January 27, 1890 Certificate 1824 Vol. C Pg. 498 Carry, W. W. J. Carter, Lizzie July 8, 1897 Certificate 6765 Vol. F Pg. 523 Carson, Victor V. Nay, Cecil M. August 10, 1899 Certificate 8325 Vol. G Pg. 420 Carson, William A. Tomlinson, Effie P. October 11, 1900 Certificate 9579 Vol. H Pg. 229 Return 4486 Carstens, Ernest A. D. Weiss, Ida October 18, 1891 Certificate 3121 Vol. D Pg. 348 Return 123 Carter, Alex T. Moran, Mary (May) Ann January 17, 1899 Certificate 8073 Vol. G Pg. 339 Return 3502

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Carter, Alvan C. Richards, Nellie May November 1, 1883 Certificate 162 Vol. B Pg. 64 Carter, George H. Laughead, Jessie E. October 2, 1892 Certificate 3823 Vol. E Pg. 97 Return 677 Carter, Gordon MacKay, Alice December 27, 1896 Certificate 6490 Vol. F Pg. 436 Carter, H. H. Jameson, Mary Baldwin September 10, 1892 Certificate 3801 Vol. E Pg. 90 Carter, Harry Vernon, Hannah August 10, 1898 Certificate 7535 Vol. G Pg. 162 Carter, Henry B. Cole, Hattie March 23, 1898 Certificate 7256 Vol. G Pg. 74

Carter, John Hempstead Dignan, Pearl September 13, 1893 Certificate 4608 Vol. E Pg. 349 Return 1283

Carter, John Hempstead Turner, Thea July 12, 1899 Return 3741 No recorded marriage or certificate. Carter, Robert E. Parkin, Annie April 28, 1892 Certificate 3523 Vol. D Pg. 549 Return 429 Carter, Thomas W. Douglas, Ann Mary April 8, 1890 Certificate 1885 Vol. C Pg. 529 Carter, Walter Herbert Calhoun, Theora Ethel March 18, 1897 Certificate 6618 Vol. F Pg. 476 Return 2680 Cartier, Levi Cartier, Louise March 16, 1888 Certificate 815 Vol. B Pg. 392 Cartwright, Howard F. Perrin, Carrie November 1, 1894 Certificate 5250 Vol. F Pg. 40 Return 1831 , George Vernon, Olive February 17, 1900 Certificate 8824 Vol. G Pg. 580 Carw, Frank Takes, Amelia * July 27, 1897 Certificate 6790 Vol. F Pg. 531 Return 2771 Maiden name Peltier. Casazza, Dominico Casazza, Ernesta May 16, 1898 Certificate 7325 Vol. G Pg. 96 Return 3074 Case, Albert Fulton, Lizzie October 12, 1882 Certificate 576 Vol. A Pg. 307 Case, George W. Hilton, Daisy January 7, 1897 Certificate 6527 Vol. F Pg. 448 Return 2651 Caselton, Arthur Page, Ida May May 20, 1889 Certificate 1337 Vol. C Pg. 254 Caselton, Arthur R. Nelson, Anna M. E. April 11, 1898 Certificate 7272 Vol. G Pg. 79 Return 3071 Casey, Benjamin Hart, Adeline November 1, 1891 Certificate 3171 Vol. D Pg. 373 Return 147 Casey, Joseph J. Dean, Mattie January 21, 1897 Certificate 6534 Vol. F Pg. 451 Cashman, Bernie L. Miller, Sophia June 29, 1898 Certificate 7444 Vol. G Pg. 134 Return 3147 Caskey, J. Harmon Penketh, Anne S. April 24, 1890 Certificate 2094 Vol. C Pg. 633 Cason, Victor White, Madeline Louise June 22, 1893 Certificate 4341 Vol. E Pg. 265 Return 1125 Casper, Frank W. Weigel, Lizzie December 8, 1889 Certificate 1718 Vol. C Pg. 445 Cassazza, Carlo Sabina, Bendi December 6, 1894 Certificate 5263 Vol. F Pg. 44 Return 1814 Cassel, Elmer Latimer, Vinnie April 10, 1889 Certificate 1280 Vol. C Pg. 225 Casselman, Reuben Ross, Nellie August 12, 1891 Certificate 3099 Vol. D Pg. 337 Return 28 Cassidy, Isaac McLaughlin, June 27, 1896 Certificate 6200 Vol. F Pg. 345 Return 2404 Castle, William Weed Lemm, Lydia Marie September 24, 1900 Certificate 9518 Vol. H Pg. 209 Return 4441 Castner, George M. Kelly, Dell July 23, 1896 Certificate 6385 Vol. F Pg. 404 Castoglos, Christ D. Peterson Eaton, Cora May July 26, 1900 Certificate 9257 Vol. H Pg. 122 Castro, Andrew Liderick, Mary Ann January 19, 1879 Certificate 332 Vol. A Pg. 173 Lic. Affidavit Castrosg, Rosse Ellefsen, Laura February 27, 1899 Certificate 7937 Vol. G Pg. 294 Return 3464 Casura, John C. Ryan, Catherine (Katie) December 25, 1891 Certificate 3270 Vol. D Pg. 423 Return 237 Caswell, Hugh A. Thomas, Lena April 18, 1900 Certificate 9004 Vol. H Pg. 38 Catchart, James A. Johnston, Mary C. April 16, 1895 Certificate 5441 Vol. F Pg. 102 Cathcart, Isaac (Jas.) Johns, Julia J. August 7, 1876 Certificate 245 Vol. A Pg. 119 Lic. Affidavit Cathey, Robert H. Niemeyer, Albertha May 15, 1892 Certificate 3668 Vol. E Pg. 46 Return 461

Catt, George W. Chapman, Caroline Lane June 20, 1890 Certificate N/A Certificate #11 of the unrecorded certificates.

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Caufman, M. Berliner, Mina May 11, 1884 Certificate 224 Vol. B Pg. 95 Caughlin, Thomas Chase, Jessie * October 3, 1900 Certificate 9556 Vol. H Pg. 222 Return 4485 Maiden name Weaver. Caulfield, John Jackson, Helen January 28, 1894 Certificate 4752 Vol. E Pg. 395 Cavanaugh, A. D. Jones, Millie June 12, 1889 Certificate 1332 Vol. C Pg. 252 Cavanaugh, Albert B. Marvin, Emelie E. November 18, 1895 Certificate 5786 Vol. F Pg. 213 Return 2182 License App. 1107 Cavanaugh, Gerald Fagan, Beatrice Maud May 31, 1897 Certificate 6679 Vol. F Pg. 496 Return 2707 Cavanaugh, Oliver G. Zigler, Anna April 17, 1897 Certificate 6649 Vol. F Pg. 486

Cavanaugh, Thomas Thompson, Emma Frances April 15, 1895 Certificate 5479 Vol. F Pg. 114 Return 1975 Cavasso, Ferdinand Cordray, Mary Alice November 14, 1895 Certificate 5781 Vol. F Pg. 211 Return 2187 License App. 1097 Cavett, Chas. D. Carter, Eglantine P. September 18, 1890 Certificate 2286 Vol. C Pg. 729 Cays, Elam T. Morris, Eva February 1, 1897 Certificate 6538 Vol. F Pg. 452 Cayton, Horace R. Revels, Susie S. July 12, 1896 Certificate 6312 Vol. F Pg. 382 Return 2496 Caywood, George J. Moe, Georgia November 5, 1893 Certificate 4653 Vol. E Pg. 363 Return 1364 Cedar, August Johnson, Johanna January 29, 1900 Certificate 8814 Vol. G Pg. 578 Cedar, Carl R. Smedsta, Minnie December 24, 1898 Certificate 7853 Vol. G Pg. 266 Return 3384 Ceder, Lawrence G. Kihlen, Maria April 11, 1891 Certificate 2735 Vol. D Pg. 155 Ceis, Ralph Bruce Hammill, Margaret Munce September 12, 1900 Certificate 9486 Vol. H Pg. 198 Chadbourne, Bert McDonald, Hannah Jane July 2, 1900 Certificate 9304 Vol. H Pg. 138

Chadbourne, Charles W. Richards, Julia E. May 2, 1891 Certificate 2778 Vol. D Pg. 177 , Henry A. Castle, Laura M. October 11, 1890 Certificate 2477 Vol. D Pg. 26 Chadwick, Thomas Nickels, Nellie October 22, 1896 Certificate 6349 Vol. F Pg. 392 Return 2505 Chadwick, William Robertson, Delilah E. October 6, 1889 Certificate 1525 Vol. C Pg. 349 Chaeche, Guiseppe Shulla, Angrolilla June 25, 1899 Certificate 8202 Vol. G Pg. 379 Return 3606 Chaeme, Charles* , Lisette November 23, 1900 Certificate 9755 Vol. H Pg. 283 Return 4595 Male name also Chaenn. Chaffey, Albert E. Thompson, Susie Agnes December 27, 1892 Certificate 4124 Vol. E Pg. 196 Return 914 Challar, Clement J. Dean, Clara B. March 13, 1895 Certificate 5380 Vol. F Pg. 82 Chamberlain, Frank J. Gaunt, Lyda J. July 23, 1898 Certificate 7505 Vol. G Pg. 152 Return 3150 Chamberlin, C. P. Langdon, Sarah September 29, 1883 Certificate 132 Vol. B Pg. 49 Chamberlin, I. S. , Emily December 13, 1891 Certificate 3262 Vol. D Pg. 419 Return 223

Chambers, Benjamin H. Brannon, Sadie May * November 5, 1900 Certificate 9704 Vol. H Pg. 266 Return 4535 Maiden name Banton. Chambers, Evard F. Brown, Violet F. January 20, 1890 Certificate 1849 Vol. C Pg. 511 Chambers, Henry Trigg, Annie March 24, 1890 Certificate 1852 Vol. C Pg. 512 Chambers, Samuel J. Billings, Dora E. December 22, 1890 Certificate 2502 Vol. D Pg. 39 Chambers, William H. Emerson, Miriam E. October 11, 1899 Certificate 8510 Vol. G Pg. 480 Return 3795

Chambreau, Charles H. Proebstel, Clara E. August 28, 1900 Certificate 9432 Vol. H Pg. 180 , William George Shibley, Alice Maud December 15, 1899 Certificate 8715 Vol. G Pg. 545 , George I. Thompson, Becca H. June 9, 1892 Certificate 3612 Vol. E Pg. 27 Return 529 Chantrell, Henry D. Nicoll, Eva A. June 3, 1878 Certificate 312 Vol. A Pg. 162 Lic. Affidavit Chapelle, Harry Pearson, Jennie August 4, 1899 Certificate 8332 Vol. G Pg. 422 Return 3698 Chapin, Herman Arquit, Mary June 15, 1898 Certificate 7375 Vol. G Pg. 112

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Chaplin, Hanley J. Ingham, Alice B. April 7, 1891 Certificate 2763 Vol. D Pg. 169 Chaplin, John D. H. Dovell, Florence May September 30, 1893 Certificate 4513 Vol. E Pg. 319 Return 1278 Chapman, Eldon V. Carman, Eulalie A. September 4, 1900 Certificate 9464 Vol. H Pg. 191 Return 4438 Chapman, Ira Hart Feltz, Martha November 10, 1898 Certificate 7703 Vol. E Pg. 543 Chapman, Isaak Jacob Levy, Bessie May 28, 1899 Certificate 8172 Vol. G Pg. 369 Return 3580 Chapman, Samuel T. Fielden, Lilise J. April 10, 1893 Certificate 4201 Vol. E Pg. 221 Return 989 Chapman, Thomas J. Merrill, Sarah M. September 21, 1900 Certificate 9511 Vol. H Pg. 207 Chapman, William Bennett, Lulu March 10, 1900 Certificate 8911 Vol. H Pg. 9 Return 4019 Chappel, Alfred G. Reynolds, Priscilla April 26, 1890 Certificate 1939 Vol. C Pg. 556 , Edward Lloyd, Zessa Alice February 9, 1899 Certificate 7979 Vol. G Pg. 308 Return 3469 Charland, John O. Devoe, Grace Adaline December 12, 1900 Certificate 9821 Vol. H Pg. 305 Charles, Samuel Deck, Susie December 12, 1899 Certificate 8770 Vol. G Pg. 563 Charles, Thomas Littleman, Susie May 24, 1896 Certificate 6196 Vol. F Pg. 343 Return 2372 Charlesworth, Geo. Eaton, Cora May December 29, 1888 Certificate 1154 Vol. C Pg. 161 Lic. Affidavit File only includes a consent affidavit. Mary Magdalene (Indian Charley (Indian man) woman) October 16, 1884 Certificate 244 Vol. B Pg. 105 Charlton, Edward Bertrand, Theresa July 24, 1890 Certificate 2095 Vol. C Pg. 633 Charlton, James F. Hettstrom, Lena December 9, 1899 Certificate 8701 Vol. G Pg. 540 Return 3953 Chase, Clarence E. Prilliman, Ellen M. December 6, 1892 Certificate 3963 Vol. E Pg. 143 Return 797 Chase, Clyde Scott Deschuer, Evilela June 16, 1896 Certificate 6191 Vol. F Pg. 342 Return 2416

Chase, Daniel Hanicent Kapper, Cora E. * February 28, 1898 Certificate 7287 Vol. E Pg. 538 Return 3004 Maiden name Ruby. Chase, Edward I. Young, Lena B. January 27, 1900 Certificate 8808 Vol. G Pg. 576 Return 3995 Chase, Edwin Foster Leslie, Margaret Caird December 12, 1900 Certificate 9822 Vol. H Pg. 305 Chase, Erwin C. Ervay, Evaline July 4, 1891 Certificate 2937 Vol. D Pg. 256 Return 14 Chase, Fremont R. Kelliher, Joanna T. January 15, 1891 Certificate 2712 Vol. D Pg. 144 Chase, John H. Rose, Maggie L. * May 19, 1894 Certificate 4897 Vol. E Pg. 440 Return 1567 Maiden name Robinson. Chase, John Lee Matteson, Ida Belle December 27, 1897 Certificate 7079 Vol. G Pg. 18 Return 2905 Chase, Wendell N. Ryther, Ella A. June 25, 1891 Certificate 2933 Vol. D Pg. 254 Cheader, Robinson, Johann M. May 8, 1880 Certificate 386 Vol. A Pg. 204 Cheadle, Ernest R. Hewitt, Nellie Ada February 2, 1899 Certificate 7976 Vol. G Pg. 307 Return 3467 Cheadley, S. H. Nelson, Amanda C. November 4, 1887 Certificate 724 Vol. B Pg. 346 Cherry, Copway C. Raw, Mildred A. March 25, 1899 Certificate 8023 Vol. G Pg. 323 Chesbrough, G. E. Kelly, Mary M. January 17, 1891 Certificate 2596 Vol. D Pg. 86 Chesley, Patrick Trainor, Mary September 27, 1893 Certificate 4590 Vol. E Pg. 343 Return 1280 Chesley, Willie R. Wager, Priscilla April 30, 1892 Certificate 3524 Vol. D Pg. 549 Return 426 Chesney, E. L. Adams, Mattie January 17, 1889 Certificate 1210 Vol. C Pg. 190 Chesney, George M. Allen, Nettie May November 3, 1895 Certificate 5745 Vol. F Pg. 199 License App. 1046 Chesney, Robert M. Guiberson, Grace E. March 25, 1894 Certificate 4813 Vol. E Pg. 414 Chester, Benton Triplett, Emma June 28, 1890 Certificate 2052 Vol. C Pg. 612 Chevalier, Alfred Hume, Augusta November 27, 1895 Certificate 5857 Vol. F Pg. 235 License App. 1128 Chi, Ah Choi, Qui July 14, 1872 Certificate 132 Vol. A Pg. 42 Lic. Affidavit Chilberg, B. A. Woodard, Angelina August 27, 1879 Certificate 352 Vol. A Pg. 183 Lic. Affidavit Chilberg, J. E. Rinehart, Anna M. December 10, 1889 Certificate 1783 Vol. C Pg. 478 Childs, Calvin C. Malm, Ada L. June 26, 1893 Certificate 4329 Vol. E Pg. 261 Return 1114

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Childs, Richard L. Henderson, Mabel H. December 10, 1900 Certificate 9815 Vol. H Pg. 303 Return 4598 Childs, Wilber L. Ostrom, Geneferet E. August 20, 1895 Certificate 5624 Vol. F Pg. 162 Return 2081 License App. 923 Childs, William Hammond, Ada Mary December 15, 1896 Certificate 6466 Vol. F Pg. 430 Return 2599 Chisholm, John McKay, Christina December 29, 1887 Certificate 758 Vol. B Pg. 363 Chonard, Louis Leonard, Adele C. November 4, 1899 Certificate 8597 Vol. G Pg. 507 Return 3831 Chong, Chen Come, Gin March 13, 1867 Certificate 64 Vol. A Pg. 18 Lic. Affidavit Chorbra, John Forbein, Anna October 8, 1888 Certificate 1050 Vol. C Pg. 109 Chrey, Andrew Solberg, Bertha January 25, 1899 Certificate 7931 Vol. G Pg. 292 Return 3437 Chrisman, Joseph Bittel, Edith December 9, 1898 Certificate 7821 Vol. G Pg. 255 Return 3379 Christ, John * Haas, Mary July 13, 1876 Certificate 225 Vol. A Pg. 101 Lic. Affidavit Male name also Crist. Christensen, Alfred C. Rekdahl, Anna M. March 26, 1890 Certificate 1859 Vol. C Pg. 516 Christensen, Andrew Lawrence Hinton, Minnie I. January 22, 1899 Certificate 7943 Vol. G Pg. 296 Christensen, Earnest Christensen, Caroline July 15, 1886 Certificate 462 Vol. B Pg. 214 Christensen, Edward Toombs, Dottie June 15, 1889 Certificate 1570 Vol. C Pg. 371 Christensen, James Hansen, Koren February 26, 1884 Certificate 173 Vol. B Pg. 69 Christensen, James Halpin, Lizzie July 2, 1892 Certificate 3631 Vol. E Pg. 33 Return 535 Christensen, John Kearney, Emily S. September 30, 1890 Certificate 2292 Vol. C Pg. 732 Christensen, Julius Hansen, Annie October 26, 1889 Certificate 1556 Vol. C Pg. 364 Christensen, Niels C. Hormin, Gertrude M. August 19, 1893 Certificate 4453 Vol. E Pg. 300 Return 1223 Christensen, Peter Johnson, Lena December 31, 1900 Certificate 9863 Vol. H Pg. 319 Christensen, S. S. Simpers, Emma A. November 20, 1890 Certificate 2385 Vol. C Pg. 780 Christensen, Soren Hansen, Marie K. October 27, 1900 Certificate 9623 Vol. H Pg. 244 Return 4488 Christenson, N. G. Baunsgard, Margaret September 4, 1897 Certificate 6856 Vol. F Pg. 552

Christiansen, Charles F. Kramer, Anna February 22, 1890 Certificate 1827 Vol. C Pg. 500 Christianson, Chris Olson, Christiana March 28, 1891 Certificate 2808 Vol. D Pg. 192

Christianson, Theodore Thompson, Emma Louise May 28, 1900 Certificate 9124 Vol. H Pg. 78 Return 4227

Christison, John Haley, Mary January 30, 1888 Certificate 848 * Vol. C Pg. 8 Previously #12 of the unrecorded certificates. Christle, Jordan R. Shust, Emma March 30, 1889 Certificate 1247 Vol. C Pg. 208 Christman, Edwin E. Sherman, Pheoba L. December 25, 1887 Certificate 812 Vol. B Pg. 390 Christmann, Frank Johnsen, Sina August 8, 1894 Certificate 5036 Vol. E Pg. 484 Return 1664 Christof, Nils A. Peterson, Lena October 20, 1888 Certificate 1073 Vol. C Pg. 121 Christoph, Frank Arquette, Minnie September 6, 1896 Certificate 6319 Vol. E Pg. 521 Return 2467 Christopher, Chris Guthrie, Glenora E. June 3, 1900 Certificate 9161 Vol. H Pg. 90 Christopher, Robert D. G. Rouse, Olive E. March 13, 1898 Certificate 7288 Vol. E Pg. 538 Return 2996 Christopher, Samuel Heinricks, Cornelia August 31, 1891 Certificate 3088 Vol. D Pg. 332 Christopher, Thomas Wold, Mariah February 16, 1873 Certificate 143 Vol. A Pg. 49 Lic. Affidavit

Christopherson, Herman Soper, Maud Lillian May 11, 1895 Certificate 5491 Vol. F Pg. 118

Church, Frederic Joseph Ruff, Rella Rae September 27, 1893 Certificate 4510 Vol. E Pg. 318 Return 1276

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes

Church, Frederick Arthur Atkins, Mary Emma April 17, 1895 Certificate 5443 Vol. F Pg. 102 Church, George H. Boyd, Belle July 23, 1891 Certificate 2959 Vol. D Pg. 267 Return 4 Church, Herbert M. Bowden, Ida Dawn A. March 2, 1899 Certificate 8006 Vol. G Pg. 317 Church, Howard E. Tobey, Sarah J. August 21, 1890 Certificate 2174 Vol. C Pg. 673 Churchill, Herbert Reed, Fannie * March 2, 1897 Certificate 6610 Vol. F Pg. 473 Return 2681 Maiden name Hill. Chute, William F. Ulin, Clara E. March 25, 1899 Certificate 8062 Vol. G Pg. 336 Return 3494 Cicero, Robert D. Story, Mary A. February 25, 1896 Certificate 5974 Vol. F Pg. 274 Return 2280 Cigala, Ivan Staut, Maria September 20, 1899 Certificate 8479 Vol. G Pg. 469 Return 3780

Clague, James Thomas Kelly, Mary November 15, 1893 Certificate 4607 Vol. E Pg. 349 Return 1354 Clain, John May, Clara September 7, 1890 Certificate 2214 Vol. C Pg. 693 Clancey, Charles F. Conrad, Lillian February 19, 1880 Certificate 380 Vol. A Pg. 200 Clancey, Henry P. Croft, Florence E. July 26, 1881 Certificate 476 Vol. A Pg. 259 Clancy, John McDonald, Martha * May 29, 1900 Certificate 9120 Vol. H Pg. 76 Return 4226 Maiden name Blake. Clark, Archie J. Saar, Laura A. November 30, 1881 Certificate 490 Vol. A Pg. 264 Lic. Affidavit File only includes a consent affidavit. Clark, Charles J. Clapp, Jane S. August 10, 1892 Certificate 3749 Vol. E Pg. 73 Return 605 Clark, Charles J. Lane, Caroline * March 6, 1898 Certificate 7206 Vol. G Pg. 58 Return 3006 Maiden name Watson. Clark, Claud Leon Burke, Gertrude Amelia April 30, 1898 Certificate 7310 Vol. G Pg. 91 Return 3058 Clark, Earnest Adrian Cabanski, Vidella April 12, 1900 Certificate 9043 Vol. H Pg. 51 Return 4179 Clark, Elmer C. Rule, Lora May November 20, 1895 Certificate 5787 Vol. F Pg. 213 Return 2192 License App. 1111 Clark, Everett C. McCombs, Pearl December 27, 1900 Certificate 9864 Vol. H Pg. 319 Clark, Geo. Schrader, Lena May 31, 1900 Certificate 9117 Vol. H Pg. 75 Clark, George Greggs, Nellie January 24, 1900 Certificate 8851 Vol. G Pg. 589 Clark, George Keeney, Lettie May * February 28, 1898 Certificate 7204 Vol. G Pg. 57 Return 3003 Maiden name Wright. Clark, George E. Wilson, Flora Ella September 1, 1889 Certificate 1480 Vol. C Pg. 326 Clark, George H. Beach, Annie Estelle * November 29, 1900 Certificate 9775 Vol. H Pg. 289 Return 4537 Maiden name Rafter. Clark, Halbert Solomon Edwards, Lottie Lenora October 6, 1898 Certificate 7659 Vol. G Pg. 203 Return 3289 Clark, Henry Smith, Alice July 4, 1889 Certificate 1474 Vol. C Pg. 323 Clark, Herbert W. Jepson, Marie October 25, 1893 Certificate 4574 Vol. E Pg. 338 Clark, Irving C. Gibson, Grace I. April 26, 1895 Certificate 5484 Vol. F Pg. 116 Clark, , Sarah J. October 6, 1888 Certificate 1003 Vol. C Pg. 86 Clark, James Allen Weitzel, Jessie November 2, 1893 Certificate 4570 Vol. E Pg. 337 Clark, James E. Bates, Lucy A. September 3, 1890 Certificate 2193 Vol. C Pg. 682 File contains both the witness affidavit and Clark, James W. McMillin, Laura S. December 5, 1867 Certificate 73 Vol. A Pg. 23 Lic. Affidavit consent affidavit. Clark, John Simmons, Annie February 23, 1882 Certificate 505 Vol. A Pg. 271 Clark, John H. Kennedy, Christina July 14, 1892 Certificate 3834 Vol. E Pg. 101 Clark, John H. Yank, Kate V. December 29, 1900 Certificate 9868 Vol. H Pg. 321 Return 4603 Clark, John R. Richardson, Carrie August 5, 1886 Certificate 459 Vol. B Pg. 212 Clark, Loren A. Kirk, Theodora N. September 26, 1891 Certificate 3077 Vol. D Pg. 326 Return 100 Clark, Mason B. Jones, Mary Emma August 6, 1874 Certificate 181 Vol. A Pg. 71 Lic. Affidavit License Clark, Milo C. Ballard, Sena V. January 24, 1895 Certificate 5332 Vol. F Pg. 67 Return 1902 Clark, Robert Hall, Ann Jane December 26, 1896 Certificate 6451 Vol. F Pg. 426 Clark, Robert Pixley, Ruth September 24, 1899 Certificate 8455 Vol. G Pg. 461 Return 3749

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Clark, Rufus Bradley Pease, Ella Smiley February 22, 1898 Certificate 7174 Vol. G Pg. 47 Return 3026 Clark, Rufus S. Steinway, Katie A. August 15, 1872 Certificate 137 Vol. A Pg. 44 Lic. Affidavit Clark, Shubael W. Maynard, Mary S. October 9, 1889 Certificate 1529 Vol. C Pg. 351 Clark, Ward D. Clausen, Catherine M. November 24, 1900 Certificate 9875 Vol. E Pg. 566 Return 4596 Clark, M. Hayden, Alicia L. September 11, 1889 Certificate 1478 Vol. C Pg. 325 Clark, P. Shearer, Maggie M. January 13, 1893 Certificate 4167 Vol. E Pg. 211 Clark, Willard J. Richards, Millie A. * January 7, 1893 Certificate 4170 Vol. E Pg. 212 Return 873 Maiden name Whiteman. Clark, Willard Winfred Swanson, May Louise December 23, 1895 Certificate 5825 Vol. F Pg. 224 License App. 1177

Clark, William Porter, Julia A. December 4, 1888 Certificate 1180 * Vol. C Pg. 174 Previously #13 of the unrecorded certificates. Clark, William A. Johnson, Laura September 27, 1898 Certificate 7630 Vol. G Pg. 194 Clark, William Edward Rushlan, Mary Ellen October 14, 1891 Certificate 3155 Vol. D Pg. 365 Return 144 File only contains consent affidavits and Clark, William H. Brunn, Annie September 9, 1885 Certificate 364 Vol. B Pg. 165 Lic. Affidavit additional court documentation. Clarke, Albert M. Jacobs, Estella M. September 4, 1895 Certificate 5679 Vol. F Pg. 178 Return 2113 License App. 944 Clarke, Arthur Shannon, Eleanor January 4, 1892 Certificate 3330 Vol. D Pg. 453 Return 274 Clarke, Edward R. Huff, Zua * July 3, 1894 Certificate 5000 Vol. E Pg. 472 Return 1618 Maiden name Howes. Clarke, John J. Wolfe, Maud E. November 7, 1894 Certificate 5208 Vol. F Pg. 26 Clarke, Robert Wilson Gates, Ida Charlotte September 18, 1895 Certificate 5658 Vol. F Pg. 173 Return 2094 License App. 974 Clarke, Ruggles C. Easton, Margaret * December 22, 1894 Certificate 6505 Vol. F Pg. 441 Return 2631 Maiden name Conner. Clarke, Samuel E. Wilson, Chainley May 7, 1896 Certificate 6065 Vol. F Pg. 303

Clarke, Thomas William Haslam, Ada C. May 16, 1900 Certificate 9088 Vol. H Pg. 66 Clarke, William Harvey Detlefsen, Lena October 25, 1895 Certificate 5844 Vol. F Pg. 230 License App. 1040 Clarke, Wm. R. Ripley, Ellen M. July 9, 1882 Certificate 544 Vol. A Pg. 291 Clarkson, John W. Tennison, Lillie October 27, 1899 Certificate 8577 Vol. G Pg. 500 Return 3824 Clausen, Bernt Olsen, August 23, 1890 Certificate 2185 Vol. C Pg. 678 Clausen, Birger A. Melgard, Ragna February 1, 1890 Certificate 1770 Vol. C Pg. 471 Clausen, Fred Kessler, Harriet October 8, 1900 Certificate 9563 Vol. H Pg. 224 Clausen, Henry Phillips, Bessie July 25, 1896 Certificate 6150 Vol. F Pg. 328 Clausen, Lars Peder Moe, Julia C. October 26, 1898 Certificate 7691 Vol. G Pg. 214 Return 3308 Clauson, Halvar Skare, Sigrid Jacobson November 19, 1887 Certificate 704 Vol. B Pg. 336 Claussen, H. J. Meyer, Emma C. October 10, 1891 Certificate 3112 Vol. D Pg. 344 Return 111 Clay, George W. Woods, Ida A. October 15, 1897 Certificate 6898 Vol. F Pg. 565 Clayton, Frank W. Livingston, Clara M. August 14, 1883 Certificate 104 Vol. B Pg. 35 Clayton, Nicholas Brewster, Nina Belle June 24, 1890 Certificate 2164 Vol. C Pg. 668 Cleaves, Claud Scott, Josephine November 15, 1898 Certificate 7777 Vol. G Pg. 241 Return 3350 Clem, Louis Nestor, Carrie December 4, 1889 Certificate 1665 Vol. C Pg. 419

Clemensen, Hans James Hillbo, Mattie April 7, 1895 Certificate 5431 Vol. F Pg. 98 Return 1947 Clement, Aaron Elias Smith, Saleta * September 25, 1891 Certificate 3066 Vol. D Pg. 321 Return 97 Maiden name Reilly. Clements, John Horner, Eliza Jeannette June 1, 1895 Certificate 5565 Vol. F Pg. 142 Return 2035 Clemons, William W. Rose, Ruby D. October 29, 1894 Certificate 5192 Vol. F Pg. 21 Return 1809 Cleur, George Frances Petterson, Alma October 18, 1899 Certificate 8521 Vol. G Pg. 483 Cleveland, Alfred W. Rainey, Katherine S. June 1, 1891 Certificate 2862 Vol. D Pg. 219

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Cleveland, Frank B. King, Sarah A. M. January 6, 1897 Certificate 6564 Vol. F Pg. 461 Return 2611 Clifford, Bert A. Farnham, Alice B. May 12, 1898 Certificate 7347 Vol. G Pg. 103 Return 3085 Clifford, Edwin Thomas Hearse, Eliza M. * July 20, 1893 Certificate 4419 Vol. E Pg. 290 Return 1194 Maiden name Fuller. Clifton, Charles Bolton Van Meter, Georgia June 23, 1898 Certificate 7485 Vol. G Pg. 146 Cline, Calvin M. Toal, Myrtle M. * July 13, 1899 Certificate 8287 Vol. G Pg. 407 Return 3645 Maiden name Partch. Cline, Charles E. Lanning, Bessie December 29, 1889 Certificate 1716 Vol. C Pg. 444 Cline, James H. Walker, Mattie S. November 30, 1885 Certificate 426 Vol. B Pg. 196 Cline, Louis Detlofson, Caroline August 13, 1899 Certificate 8891 Vol. H Pg. 2 Return 4022 Cline, Marion J. Le Gault, Elizabeth F. September 15, 1896 Certificate 6294 Vol. F Pg. 376 Return 2478 Cline, Thomas Boyle, Emma December 24, 1891 Certificate 3324 Vol. D Pg. 450 Cline, William M. McGuire, Hattie N. December 22, 1887 Certificate 733 Vol. B Pg. 350 Close, Edward Moore, Ida June 17, 1890 Vol. C Pg. 597 Clossen, John Henry Blair, Mildred September 12, 1894 Certificate 5109 Vol. D Pg. 586 Return 1724 Cloud, Henry Ware, Mary Emma * August 12, 1891 Certificate 3100 Vol. D Pg. 338 Return 29 Maiden name Wilson. Cloudy, Francis A. Goldbary, Charlotte A. September 18, 1898 Certificate 7614 Vol. G Pg. 188 Clough, Edgar G. Buckley, Mary May 3, 1899 Certificate 8118 Vol. G Pg. 353 Clough, Edwin S. Wilcox, Emma September 13, 1896 Certificate 6251 Vol. F Pg. 362 Clough, Jonathan L. Williams, Fannie Ann July 10, 1900 Certificate 9337 Vol. H Pg. 149 Return 4330 Clough, Otis A. McClutcheon, Laura B. October 14, 1885 Certificate 363 Vol. B Pg. 164 Clulow, John Fornier, Francies * November 26, 1896 Certificate 6380 Vol. F Pg. 402 Return 2529 Maiden name Craig. Clymer, John R. Black, Eunice June 23, 1898 Certificate 7389 Vol. G Pg. 117 Clyner, Henry V. Constant, Mabel August 23, 1900 Certificate 9422 Vol. H Pg. 177 Coates, Baker Vance Putnam, Hope Vashti February 15, 1891 Certificate 2715 Vol. D Pg. 145 Coates, C. J. Becker, S. E. April 11, 1873 Certificate 147 Vol. A Pg. 51 Lic. Affidavit Coats, Arthur W. Dunlap, Nettie A. October 17, 1900 Certificate 9594 Vol. H Pg. 234 Cobb, Charles H. Turner, Carrie B. January 19, 1892 Certificate 3464 Vol. D Pg. 519 Cobb, Samuel Grass, Minnie May 19, 1897 Certificate 6667 Vol. F Pg. 492 Return 2704 Coby, Frank Vogan, Jennie February 25, 1891 Certificate 2628 Vol. D Pg. 102 Cochrane, John Simon, Edith Veronica September 14, 1892 Certificate 3782 Vol. E Pg. 84 Return 637 Cochrane, William Madigan, Katie A. April 9, 1890 Certificate 1882 Vol. C Pg. 527 Cochrane, Wm. G. Setter, Lena March 30, 1892 Certificate 3479 Vol. D Pg. 527 Return 381 Cock, Chas. H. Wheelock, A. Enene V. August 10, 1890 Certificate 2142 Vol. C Pg. 657 Cockerill, Benjamin Smith, Celia July 8, 1900 Certificate 9291 Vol. H Pg. 133 Return 4318 Coffin, Chas. Barker, L. E. April 4, 1885 Certificate 302 Vol. B Pg. 134 Coffin, Clement B. Jones, Alberta Oplea January 6, 1897 Certificate 6525 Vol. F Pg. 448 Return 2642 Coffin, Everett B. Thompson, Berthe M. January 1, 1893 Certificate 4062 Vol. E Pg. 176 Coffman, Walter J. Carpenter, Josie June 28, 1891 Certificate 2934 Vol. D Pg. 255 Cogswell, A. H. Benjamin, A. G. December 19, 1892 Certificate 4003 Vol. E Pg. 157 Cohen, Isidor , Eva January 13, 1898 Certificate 7105 Vol. G Pg. 26 Return 2943 Cohn, Herman Griffin, Helen August 1, 1899 Certificate 8335 Vol. G Pg. 423 Return 3664 Cohn, Ike Hirsch, Mathilde November 30, 1890 Certificate 2401 Vol. C Pg. 788 Colan, Henry D. Smith, Eliza J. March 25, 1894 Certificate 4871 Vol. E Pg. 431 Return 1532 Colbert, Thomas Bennington, Mary E. August 29, 1893 Certificate 4461 Vol. E Pg. 302 Colburn, Arthur Norse Atkinson, Mary Salt November 5, 1891 Certificate 3185 Vol. D Pg. 380 Return 163 Colburn, Frank Maloney, Annie December 23, 1886 Certificate 534 Vol. B Pg. 250

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Cole, Archie A. King, Ethel B. November 23, 1898 Certificate 7787 Vol. G Pg. 244 Return 3351 Cole, Benjamin J. Wessler, Susie * November 23, 1897 Certificate 6935 Vol. E Pg. 534 Return 2843 Maiden name Koetz. Cole, E. G. Tellquist, Hulda A. February 22, 1890 Certificate 1819 Vol. C Pg. 496 Cole, George H. Marsh, Alice July 17, 1891 Certificate 2955 Vol. D Pg. 265 Cole, Howard D. Akerson, Huldah L. October 22, 1887 Certificate 686 Vol. B Pg. 327 Cole, James R. Stinson, Lotta E. May 10, 1883 Certificate 62 Vol. B Pg. 14 Cole, John S. Helin, Annie April 4, 1891 Certificate 2731 Vol. D Pg. 153 Cole, Matthew Schonmeyer, Annie July 9, 1896 Certificate 6166 Vol. F Pg. 333 Cole, Thomas H. Hostmark, Olivia August 18, 1893 Certificate 4517 Vol. E Pg. 321 Return 1220 Cole, Walter William Harrington, Bessie August 26, 1891 Certificate 3026 Vol. D Pg. 301 Cole, William H. Miller, Emma M. November 20, 1897 Certificate 6985 Vol. F Pg. 593 Cole, Wm. Beach Campbell, Annie July 23, 1895 Certificate 5617 Vol. F Pg. 159 License App. 884 Colella, Gaetano Rodia, Antonia October 25, 1891 Certificate 3176 Vol. D Pg. 376 Return 175 Colella, Joseph Rodie, Annie * July 3, 1900 Certificate 9331 Vol. H Pg. 147 Return 4315 Maiden name . Coleman, Charles T. Jones, Hattie J. * September 24, 1898 Certificate 7621 Vol. G Pg. 191 Return 3253 Maiden name Richardson. Coleman, John A. Phelps, Mary Allen (Alice) September 12, 1893 Certificate 4543 Vol. E Pg. 329 Return 1284 Coleman, John W. Holmes, Olive J. July 3, 1898 Certificate 7486 Vol. G Pg. 146 Return 3148 Coleman, Zenas Y. Moore, Edith A. August 16, 1899 Certificate 8306 Vol. G Pg. 414 Return 3696 Colkett, W. J. Lombard, C. Eva August 28, 1884 Certificate 256 Vol. B Pg. 111 Collier, Herbert L. Smith, Genie B. October 18, 1900 Certificate 9595 Vol. H Pg. 235 Collin, Frederick S. Engbretson, Josephine * December 1, 1899 Certificate 8687 Vol. G Pg. 535 Return 3915 Maiden name Heusala. Collings, Otto Getchell, Olive M. July 5, 1893 Certificate 4400 Vol. E Pg. 284 Collins, Alexander Mazingue, Anna August 4, 1900 Certificate 9374 Vol. H Pg. 161 Return 4333 * Duplicate return at 4396. Collins, Alfred Meekes, Ludachina May 2, 1891 Certificate 2755 Vol. D Pg. 165

Collins, Charles Francis Troupe, Minnie May July 14, 1896 Certificate 6161 Vol. F Pg. 332 Return 2417 Collins, Edwin E. Lundbohm, Agnes May 2, 1900 Certificate 9146 Vol. H Pg. 85 Return 4228 Collins, Frank P. See, Alice R. * January 23, 1900 Certificate 9027 Vol. H Pg. 45 Return 4224 Maiden name McNaven. Collins, Fred Carr, Ruth A. March 12, 1894 Certificate 4802 Vol. E Pg. 410 Return 1484 Collins, J. J. Stewart, Katie May 22, 1893 Certificate 4279 Vol. E Pg. 246 Return 1066 Collins, James Murth, Bridget * February 3, 1900 Certificate 8899 Vol. H Pg. 5 Return 3999 Maiden name Cullen. Collins, James E. Aubel, Minnie R. August 23, 1890 Certificate 2182 Vol. C Pg. 677 Collins, John Jacklin, Angie B. C. September 5, 1877 Certificate 278 Vol. A Pg. 139 Lic. Affidavit Collins, John S. Herrmann, Eva July 4, 1900 Certificate 9329 Vol. H Pg. 146 Return 4317 Collins, Stephen Grouver, Anna July 7, 1878 Certificate 319 Vol. A Pg. 166 Lic. Affidavit Collins, W. W. Highwarden, Annie * September 15, 1891 Certificate 3075 Vol. D Pg. 325 Return 78 Maiden name Allen. Collins, William M. Morris, Emma November 27, 1881 Certificate 491 Vol. A Pg. 264 Lic. Affidavit File only includes a consent affidavit. Colman, Laurence J. Burwell, Ida M. September 7, 1892 Certificate 3774 Vol. E Pg. 81 Return 661 Colosimo, Filippo Domanico, Angela August 5, 1893 Certificate 4391 Vol. E Pg. 281 Return 1162 Colsen, Fred Bonney, Mary * June 30, 1898 Certificate 7445 Vol. G Pg. 134 Return 3149 Maiden name Duvall. Colsen, Frederick Johnson, Christina December 23, 1888 Certificate 1125 Vol. C Pg. 147 Colsky, Ike Schawlow, Annie October 29, 1897 Certificate 6957 Vol. F Pg. 583 Return 2841 Colson, Charles * Thompson, Stella November 27, 1900 Certificate 9714 Vol. H Pg. 269 Return 4536 Male name also Carlson. Colt, Norman B. , Mary R. October 27, 1891 Certificate 3228 Vol. D Pg. 402 Return 194 Colton, Charles Brunck, Amelia Amanda May 6, 1892 Certificate 3530 Vol. D Pg. 552 Return 433

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Colton, Grant H. McCauley, Kate December 27, 1894 Certificate 5395 Vol. F Pg. 87 Return 1920 , Joseph Magriglio, Ida January 28, 1899 Certificate 7933 Vol. G Pg. 293 Colwell, John R. Kolberg, Anna C. April 5, 1893 Certificate 4192 Vol. E Pg. 218 Combs, Frank Huddleston, Hattie December 24, 1890 Certificate 2478 Vol. D Pg. 27 Combs, Frank M. Applegate, Flora September 6, 1893 Certificate 4472 Vol. E Pg. 306 Return 1248 , Frank Elmer Yust, Sarah E. September 11, 1898 Certificate 7600 Vol. G Pg. 184 Return 3252 Compton, Henry Edgar Mearns, Nancy Letitia September 6, 1899 Certificate 8418 Vol. G Pg. 449 Return 3745 Compton, Horace F. Merrifield, Robena October 19, 1888 Certificate 1024 Vol. C Pg. 96 Compton, Horace F. Berray, Anna L. August 16, 1900 Certificate 9406 Vol. H Pg. 172 Compton, John Ray Sickels, Sadie Bell September 20, 1899 Certificate 8447 Vol. G Pg. 459 , Fred W. Gerhardt, Sophie L. August 25, 1891 Certificate 3120 Vol. D Pg. 348 Comstock, Irving Randall, Nettie R. September 26, 1890 Certificate 2350 Vol. C Pg. 763 Conden, N. F. Pfeifer, Bena December 24, 1889 Certificate 1691 Vol. C Pg. 432 , David Buckley, Lizzie July 24, 1889 Certificate 1469 Vol. C Pg. 321 Condon, James Wm. Caskie, Isabella September 1, 1894 Certificate 5174 Vol. F Pg. 16 Return 1743 Conforth, Frank L. Barr, Flora M. June 15, 1897 Certificate 6736 Vol. F Pg. 513 Return 2725 Congdon, Frank D. Nelson, Hilda S. December 5, 1896 Certificate 6428 Vol. F Pg. 418 Return 2573 Congdon, John L. Bennett, Ellen February 7, 1894 Certificate 4779 Vol. E Pg. 403 Congdon, Robert John Edward W. D. Webb, Sarah September 17, 1896 Certificate 6293 Vol. F Pg. 376 Return 2479 Congdon, Wm. P. McGuire, May November 4, 1896 Certificate 6363 Vol. F Pg. 396 Return 2518 Conklin, Eugene Potter Smith, Matilda Adeline June 2, 1898 Certificate 7362 Vol. G Pg. 108 Conklin, George H. Triviere, Leona Juliette June 1, 1899 Certificate 8179 Vol. G Pg. 371 Return 3582

Conklin, William Edward Keenan, Mary Agatha June 27, 1900 Certificate 9235 Vol. H Pg. 115 Return 4274 Conkling, George D. Shields, Annie February 11, 1889 Certificate 1264 Vol. C Pg. 217 Connacher, Charles H. Lewis, Margery E. December 23, 1896 Certificate 6445 Vol. F Pg. 424 Return 2581 Connahan, Patrick Tardy, Kate L. February 9, 1889 Certificate 1231 Vol. C Pg. 200 Connell, William A. Clemens, Agnes H. March 31, 1896 Certificate 6025 Vol. F Pg. 290 Return 2327 Connelley, Emanuel , Emma * December 29, 1891 Certificate 3322 Vol. D Pg. 449 Return 263 Maiden name Barber. Connelly, Arthur C. Gifford, Grace St. John December 30, 1893 Certificate 4707 Vol. E Pg. 380 Connelly, Martin Bartley Patton, Emma Miriam June 20, 1900 Certificate 9314 Vol. H Pg. 141 Conner, Herbert St. Clare Grunkranz, Alma Isabella August 2, 1898 Certificate 7518 Vol. G Pg. 157 Return 3201 Conneres, Jack Miller, Mary October 21, 1886 Certificate 511 Vol. B Pg. 238 Conners, Daniel Flynn, Mary * February 18, 1896 Certificate 6049 Vol. F Pg. 298 Return 2316 Maiden name Collins. Conners, M. H. Palmer, Josephine February 6, 1883 Certificate 44 Vol. B Pg. 5 Conning, George Jones, Martha Jane June 25, 1896 Certificate 6202 Vol. F Pg. 345 Connolly, Patrick Connolly, Annie January 16, 1895 Certificate 5347 Vol. F Pg. 71 Return 1883 Connor, Heber F. Smith, Sarah Pearl October 24, 1900 Certificate 9606 Vol. H Pg. 238 Return 4656 Connor, Richard McDonald, Elinor November 24, 1887 Certificate 720 Vol. B Pg. 344 Connor, Richard C. Huson, Annie M. * March 1, 1892 Certificate 3469 Vol. D Pg. 522 Return 344 Maiden name Ray. Conover, William H. C. Parker, Emma Amelia April 25, 1884 Certificate 204 Vol. B Pg. 85 Conrad, Milo G. Sturgess, Essie M. December 17, 1887 Certificate 757 Vol. B Pg. 362 Conroy, Dennis O'Brien, Anne November 17, 1890 Vol. C Pg. 776

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Conselyea, Charles Chilberg, Margaret March 14, 1896 Certificate 5991 Vol. F Pg. 280 Return 2304 Conselyea, J. M. Johnson, C. October 25, 1888 Certificate 1098 Vol. C Pg. 133 Contratto, John Contratto, Julia July 5, 1893 Certificate 4352 Vol. E Pg. 268 Return 1138 Conway, James O'Neil, Frances September 24, 1888 Certificate 995 Vol. C Pg. 82 Conway, Michael J. Jensen, Genevieve June 25, 1900 Certificate 9666 Vol. H Pg. 253 Return 4329 Conway, William E. Hefler, Jennie February 21, 1888 Certificate 805 Vol. B Pg. 387 Cook, A. B. Waldo, Carrie M. December 18, 1887 Certificate 732 Vol. B Pg. 350 Cook, Anton Badongki, Anna October 15, 1893 Certificate 4551 Vol. E Pg. 332 Cook, Ardeau E. Briscoe, Kathleen January 26, 1891 Certificate 2632 Vol. D Pg. 104 Cook, Charles Clark, Sarah Jane November 22, 1883 Certificate 145 Vol. B Pg. 55 Cook, Charles L. Johnson, Annie E. June 15, 1887 Certificate 620 Vol. B Pg. 293 Cook, Charles W. Bollinger, Ella Louisa * November 19, 1898 Certificate 7782 Vol. G Pg. 242 Return 3349 Maiden name . Cook, Daniel Titius, Anna H. S. A. August 14, 1897 Certificate 6808 Vol. F Pg. 537 Cook, Edward Server, Jane * August 19, 1900 Certificate 9411 Vol. H Pg. 173 Return 4397 Maiden name Simpson. Cook, Finley Keelty, Annie B. January 2, 1900 Certificate 9025 Vol. H Pg. 45 Return 3948 Cook, I. L. Alexander, Hester July 30, 1890 Certificate 2116 Vol. C Pg. 644 Cook, J. W. Jensen, Anna August 8, 1893 Certificate 4396 Vol. E Pg. 283 Return 1179 Cook, James Seaton, Elsie M. June 24, 1896 Certificate 6182 Vol. F Pg. 339 Return 2415 Cook, John H. Probst, Marie A. September 12, 1900 Certificate 9487 Vol. H Pg. 199 Return 4440 Cook, Leonard William Walker, Harriette Ann August 5, 1900 Certificate 9379 Vol. H Pg. 163 Return 4395 Cook, P. J. Linke, Marda September 29, 1891 Certificate 3061 Vol. D Pg. 318 Return 96 Cook, Ralph Meade, Nellie January 24, 1893 Certificate 4117 Vol. E Pg. 194 Return 895 Cook, William Cole, Bessie September 12, 1893 Certificate 4469 Vol. E Pg. 305 Return 1254 Cookingham, Albert Libby, Emma Ray July 23, 1898 Certificate 7474 Vol. G Pg. 144 Return 3199

Cookson, Harry Bittinger Robare, Luella (Lulu) May July 25, 1900 Certificate 9359 Vol. H Pg. 156 Return 4332 Cooley, George R. Lathrop, Mary Josephine November 9, 1898 Certificate 7730 Vol. G Pg. 226 Cooley, Harry V. Brewster, Sadie A. December 25, 1900 Certificate 9852 Vol. H Pg. 315 Return 4600 Cooley, Henry Hoskins, Mary Ann August 13, 1894 Certificate 5068 Vol. E Pg. 494 Return 1672 Coolidge, Leigh H. Andrews, Theoda P. October 6, 1899 Certificate 8555 Vol. G Pg. 493 Coons, Y. V. Whittier, Margaret J. October 13, 1877 Certificate 276 Vol. A Pg. 137 Lic. Affidavit Cooper, Alfred Joris, Maude Mary Anna October 3, 1899 Certificate 8495 Vol. G Pg. 475 Return 3782 Cooper, Fredrick Peterson, Agnes Pauline January 31, 1900 Certificate 8845 Vol. G Pg. 587 Return 4026 Cooper, George S. Ehle, Grace L. April 22, 1896 Certificate 6043 Vol. F Pg. 296 Return 2328 Cooper, Henry Bartlett, Clara A. January 29, 1883 Certificate 45 Vol. B Pg. 5 Cooper, Henry Kealy, Sade A. June 28, 1898 Certificate 7438 Vol. G Pg. 132 Cooper, Isaac Francis, Mary * June 2, 1900 Certificate 9164 Vol. H Pg. 91 Return 4225 Maiden name Cartwright. Cooper, Moses Miller Byam, Sarah Mary April 7, 1895 Certificate 6508 Vol. F Pg. 442 Return 2634 Cooper, Walter Crouch, Alice Sopha August 27, 1892 Certificate 3763 Vol. E Pg. 77 Return 621 Cooper, Wm. H. Tells, Iva E. April 5, 1894 Certificate 4843 Vol. E Pg. 423 Return 1512 Copeland, Henry C. Sargent, Myne Maude October 10, 1900 Certificate 9567 Vol. H Pg. 225 , William Anderson, Annie * March 29, 1899 Certificate 8154 Vol. G Pg. 363 Return 3571 Maiden name Ophus. Coppinger, Geo. H. Coleman, Maude September 11, 1900 Certificate 9680 Vol. H Pg. 258 Corbet, James M. Cole, Ruth E. September 9, 1897 Certificate 6861 Vol. F Pg. 554 Corbett, C. W. Butler, Grace November 11, 1891 Certificate 3215 Vol. D Pg. 395

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Corbett, Louis D. Alden, Rena E. * January 10, 1893 Certificate 4043 Vol. E Pg. 170 Return 852 Maiden name Hall. Corbin, Arthur J. Harbin, Mary Etta May 1, 1894 Certificate 4886 Vol. E Pg. 436 Return 1533 Corey, Burton S. Askins, Susan J. November 3, 1888 Certificate 1090 Vol. C Pg. 129 Corey, Daniel H. Anthony, Helen M. September 17, 1898 Certificate 7760 Vol. G Pg. 235 Return 3274 Corfee, Edwin D. Warner, Nellie April 28, 1889 Certificate 1295 Vol. C Pg. 233 Corgiat, John Finnen, Carrie February 12, 1889 Certificate 1189 Vol. C Pg. 179 Corkle, John McNeil, Mary February 23, 1890 Certificate 1800 Vol. C Pg. 486 Corlett, Thomas Dolan, Mary June 22, 1872 Certificate 131 Vol. A Pg. 42 Lic. Affidavit Corlew, Thomas D. Phillips, Gertrude A. March 14, 1898 Certificate 7227 Vol. G Pg. 65 Corley, Patrick George Duggan, Margaret February 13, 1895 Certificate 5406 Vol. F Pg. 90 Return 1931 Corley, Peter Gallagher, Margaret December 29, 1899 Certificate 8759 Vol. G Pg. 559 Return 3959 Corliss, Charles W. Campbell, Eva M. July 14, 1899 Certificate 8290 Vol. G Pg. 408 Cornelius W. J. Williams, Jennie R. July 3, 1888 Certificate 897 Vol. C Pg. 33 Cornelius, Charles C. Newell, Florence October 6, 1897 Certificate 6917 Vol. F Pg. 572 Cornelius, N. C. Smith, Della M. January 21, 1897 Certificate 6591 Vol. E Pg. 526 Cornell, Edwin T. Campbell, Katie September 25, 1889 Certificate 1507 Vol. C Pg. 340 Cornils, Peter V. Nolte, Julia September 4, 1890 Certificate 2202 Vol. C Pg. 687 Cornish, George Allen Thompson, Grace Anna July 5, 1897 Certificate 6824 Vol. F Pg. 541 Cosel, Samuel Cozen, Rosa May 25, 1892 Certificate 3580 Vol. E Pg. 16 Return 462 Cosgrove, Francis M. Hartley, Mary A. December 6, 1893 Certificate 4643 Vol. E Pg. 359 Return 1387 Cosgrove, Joseph B. Plymire, Nora M. December 13, 1896 Certificate 6453 Vol. E Pg. 523 Return 2574 Cosgrove, Thomas Lynch, Kate July 21, 1889 Certificate 1407 Vol. C Pg. 290 Cosper, Frank E. Efaw, Lola M. April 22, 1896 Certificate 6056 Vol. F Pg. 300 Costello, John Costello, Bridget November 28, 1885 Certificate 370 Vol. B Pg. 168 Costello, Michael McKinnon, Lizzie September 17, 1891 Certificate 3051 Vol. D Pg. 313 Return 84 Costello, Michael J. Leonard, Mary January 12, 1875 Certificate 186 Vol. A Pg. 73 Lic. Affidavit Costen, George Ellis, Louisa August 8, 1894 Certificate 5058 Vol. E Pg. 491 Return 1696 Costigan, Fred B. , Stella M. September 8, 1895 Certificate 5640 Vol. F Pg. 167 License App. 947 Cotie, Paul Neary, Mary March 4, 1889 Certificate 1214 Vol. C Pg. 192 Cottel, Samuel H. Miner, Daisy * September 17, 1891 Certificate 3063 Vol. D Pg. 319 Return 92 Maiden name Platt.

Cotter, Charles Stanhope Wade, Amy Winifred October 14, 1897 Certificate 6901 Vol. F Pg. 566 Return 2814 , Jeremiah Hinter, Eliza April 20, 1893 Certificate 4217 Vol. E Pg. 225 Return 1004 Cotterell, William Thomas McAldon, Annie S. * October 20, 1900 Certificate 9599 Vol. H Pg. 236 Return 4487 Maiden name Baker. Cotterill, Frank W. Hammond, Katharine A. October 23, 1889 Certificate 1550 Vol. C Pg. 361 Cotterill, Geo. F. Gormley, Cora R. February 19, 1890 Certificate 1813 Vol. C Pg. 493 Cotterill, Roland Wilson Shafer, Mary Elizabeth November 29, 1899 Certificate 8686 Vol. G Pg. 535 Cotton, Garry V. Moran, Maria E. October 27, 1890 Certificate 2325 Vol. C Pg. 750 Coudon, Richard W. Jameson, Inez G. January 15, 1894 Certificate 4692 Vol. E Pg. 375 Couglan, John J. Cameron, Susie A. October 28, 1900 Certificate 9628 Vol. H Pg. 246 Return 4489 Coulter, Clarence W. Smith, Helena August 9, 1882 Certificate 551 Vol. A Pg. 294 Coults, George Anderson White, Carrie July 1, 1897 Certificate 6740 Vol. F Pg. 514 Return 2726 Counselman, John E. O'Neill, Annie A. May 26, 1898 Certificate 7355 Vol. G Pg. 105 Return 3117

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Counter, Frederick W. Krusie, Hattie December 16, 1897 Certificate 7062 Vol. G Pg. 12 Return 2904 Coupe, George M. Moore, Mary S. August 18, 1887 Certificate 648 Vol. B Pg. 308 Courtney, Patrick Mullen, Catherine February 13, 1889 Certificate 1242 Vol. C Pg. 206 Courtney, Tade C. Campbell, Maggie B. * January 1, 1900 Certificate 8875 Vol. G Pg. 597 Return 3972 Maiden name Bothwell. Courville, Edward Martin, Mary December 8, 1890 Certificate 2425 Vol. C Pg. 800 Cover, Frank C. Gillies, Cassie E. November 15, 1893 Certificate 4611 Vol. E Pg. 350 Return 1357 Cowan, Austin D. Pinkham, Amy Stone October 1, 1892 Certificate 3999 Vol. E Pg. 155 Cowan, M. F. Dickie, Ella July 3, 1887 Certificate 610 Vol. B Pg. 288 Cowan, Thomas H. Green, Rose November 1, 1894 Certificate 5282 Vol. F Pg. 51 Return 1825 Cowden, Nelson F. Septer, Harriet E. * June 12, 1894 Certificate 4985 Vol. E Pg. 467 Return 1619 Maiden name Scott. Cowie, Charles A. King, Ella A. September 13, 1896 Certificate 6323 Vol. E Pg. 522 Return 2504 Cowie, J. Errington Lundin, Annie October 18, 1892 Certificate 3881 Vol. E Pg. 116 Return 699 Cox, Arnold Hallman, Calla December 23, 1896 Certificate 6473 Vol. F Pg. 432 Return 2588 Cox, Charles N. Thomas, Hannah November 24, 1898 Certificate 7708 Vol. G Pg. 218 Cox, George Johnston, Addie October 11, 1887 Certificate 710 Vol. B Pg. 339 Cox, James Olney, Georgia December 5, 1899 Certificate 8692 Vol. G Pg. 537 Cox, James C. Rogers, Cynthia G. February 8, 1899 Certificate 7955 Vol. G Pg. 300 Cox, Richard Sackville Munday, Fanny July 25, 1900 Certificate 9259 Vol. H Pg. 123 Return 4381 Cox, Robinson Rees, Ellen October 3, 1892 Certificate 3864 Vol. E Pg. 111 Return 707 Cox, Thomas Ferguson, Katherine April 27, 1892 Certificate 3520 Vol. D Pg. 547 Return 415 Coxhead, Ralph S. Cramer, Maud A. September 16, 1891 Certificate 3168 Vol. D Pg. 372 Return 79 Coyle, Edward Davidson, Frances May 12, 1889 Certificate 1349 Vol. C Pg. 261 Cozetti, Giovanni Ghiglieri, August 5, 1900 Certificate 9363 Vol. H Pg. 157 Return 4657 Crabb, Franklin M. Bogue, Mary March 9, 1887 Certificate 584 Vol. B Pg. 275 Craft, L. G. Slogle, Della * June 29, 1894 Certificate 4992 Vol. E Pg. 469 Return 1622 Maiden name Hart. Crafts, Samuel H. Torrence, Jennie F. September 23, 1873 Certificate 172 Vol. A Pg. 66 Lic. Affidavit Craib, John L. Forsyth, Janet February 11, 1896 Certificate 5955 Vol. F Pg. 267 Craig, Albert Henry Thomas, Margaret J. September 25, 1893 Certificate 4534 Vol. E Pg. 326 Return 1293 Craig, George W. Hammon, Nellie April 4, 1888 Certificate 831 Vol. B Pg. 400 Craig, John Robertson, Mamie June 4, 1895 Certificate 5567 Vol. F Pg. 143 Return 2037 Craig, Luke Gilkey, Ella M. May 13, 1878 Certificate 311 Vol. A Pg. 162 Lic. Affidavit Craig, Robert Leighton, Mary M. September 8, 1891 Certificate 3093 Vol. D Pg. 334 Return 125 Craig, Robert P. Hermanson, Dora June 26, 1894 Certificate 4990 Vol. E Pg. 468 Return 1621 Craig, William Johnston, Catherine November 27, 1895 Certificate 5921 Vol. F Pg. 256 Return 2284 License App. 1113 Craigen, Isaac Livensparger, Cora April 3, 1895 Certificate 5451 Vol. F Pg. 105 Crain, Richard Wilcox, Odella (Oda) January 5, 1898 Certificate 7131 Vol. E Pg. 537 Cramer, Frederick Gaston Major, Maud Mildred August 26, 1900 Certificate 9429 Vol. H Pg. 179 Cramer, Fremont E. Edson, Gertrude May 22, 1894 Certificate 4898 Vol. E Pg. 440 Cramer, H. F. Morrill, Gustava H. August 30, 1897 Certificate 6828 Vol. F Pg. 543 Cramer, Harry F. Morrill, Gustava H. September 12, 1899 Certificate 8477 Vol. G Pg. 469 Cramer, James M. Elliott, Rhoda A. November 22, 1899 Certificate 8885 Vol. G Pg. 600 Crampton, Frank L. Lorensey, Blanche April 29, 1896 Certificate 6061 Vol. F Pg. 302 Crandall, Jesse G. Douglas, Clara A. May 24, 1896 Certificate 6088 Vol. F Pg. 311 Return 2379 Crandall, Thomas R. Williams, Joanna * October 20, 1896 Certificate 6347 Vol. F Pg. 391 Return 2538 Maiden name Vaughn.

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Crandall, William W. Langdon, Sarah E. June 9, 1900 Certificate 9189 Vol. H Pg. 99 Return 4282 Crane, Charles C. Parks, Mabel M. December 25, 1898 Certificate 7860 Vol. G Pg. 268 Crane, Daniel M. Poncin, Catherine September 16, 1886 Certificate 493 Vol. B Pg. 229 Crane, George W. Patterson, Haven H. January 31, 1900 Certificate 8843 Vol. G Pg. 586 Crane, John Francis Creahan, Mary Agnes July 27, 1892 Certificate 3724 Vol. E Pg. 64 Return 571 Crane, Michael Richard Gray, Elizabeth June 4, 1889 Certificate 1328 Vol. C Pg. 250 Craney, George James MacDonald, Cecily October 29, 1887 Certificate 691 Vol. B Pg. 329 Cranmer, Clarence R. Hovey, Lulu June 19, 1891 Certificate 2928 Vol. D Pg. 252 Cranney, Thomas D'Iorup, Henriette * August 7, 1896 Certificate 6320 Vol. E Pg. 521 Return 2447 Maiden name Jorgensen. Cranney, Thomas M. Brunk, Katie H. February 3, 1887 Certificate 556 Vol. B Pg. 261 Crater, Conrad Moore, Catherine June 15, 1880 Certificate 391 Vol. A Pg. 207 Crawford, Abraham L. Cowen, Hannah M. November 25, 1886 Certificate 494 Vol. B Pg. 230

Crawford, Edward Woodworth, Emma Louise May 4, 1897 Certificate 6658 Vol. F Pg. 489 Return 2694 Crawford, Frank A. Woodworth, Bessie P. August 13, 1899 Certificate 8390 Vol. G Pg. 440 Return 3712 Crawford, John Jay McClough, Isabel Marion * January 10, 1893 Certificate 4037 Vol. E Pg. 168 Return 846 Maiden name Olsen. Crawford, Kessen Evans, Mattie Belle June 10, 1900 Certificate 9188 Vol. H Pg. 99 Crawford, Robert F. Griffith, Alice June 5, 1900 Certificate 9168 Vol. H Pg. 92 Crawford, Samuel Stevens, Nettie L. July 4, 1900 Certificate 9296 Vol. H Pg. 135 Return 4316 Creager, C. E. Thuster, Jennie September 28, 1889 Certificate 1506 Vol. C Pg. 339 Creager, Harry Harbin, Nora May 4, 1897 Certificate 6717 Vol. F Pg. 507 Return 2724 Creamer, John Carl Zipser, Helena M. September 25, 1891 Certificate 3076 Vol. D Pg. 326 Return 95 Creighton, John T. Keach, Parthenia N. March 8, 1882 Certificate 509 Vol. A Pg. 273 Crerce, John Kirscher, Mary October 31, 1888 Certificate 1049 Vol. C Pg. 109 Creswell, Milton Bunnell, Orilla March 22, 1876 Certificate 206 Vol. A Pg. 86 Lic. Affidavit Crichton, William Hamilton, Mary F. September 29, 1893 Certificate 4512 Vol. E Pg. 319 Crider, Clayton S. Humes, April 22, 1895 Certificate 5447 Vol. F Pg. 104 Crim, Adam T. Martin, Ida November 15, 1893 Certificate 4688 Vol. E Pg. 373 Crinkshank, Samuel Joseph Morrow, Ollie July 4, 1895 Certificate 5575 Vol. F Pg. 146 Return 2046 License App. 862 Crist, Adam Sullivan, Deborah May 26, 1890 Certificate 1954 Vol. C Pg. 563 Critcher, Frank Peterson, Sophia M. February 7, 1896 Certificate 5952 Vol. F Pg. 266 Return 2283

Crockard, Robert Francis Kiddie, Mary Brown May 3, 1896 Certificate 6082 Vol. F Pg. 309 Return 2378

Crocker, Montgomery D. Haley, Charlotte A. June 15, 1896 Certificate 6119 Vol. F Pg. 321 Crocker, Montgomery Daniel Finch, Jennie F. April 25, 1892 Certificate 3663 Vol. E Pg. 44 Return 417 Crocker, Roy G. Rogers, Winifred R. September 12, 1900 Certificate 9490 Vol. H Pg. 200 Crockett, Ezekiel E. Brown, Emma Cora October 31, 1896 Certificate 6390 Vol. F Pg. 405 Return 2539

Crockett, Oliver Winfred Canfield, Laura October 3, 1899 Certificate 8492 Vol. G Pg. 474 Return 3783 Crockin, W. J. Authes, Catherine L. April 29, 1890 Certificate 1911 Vol. C Pg. 542 Croft, Floyd L. Nenion, Lizzie December 24, 1895 Certificate 5935 Vol. F Pg. 261 License App. 1189 Crofton, George Griffin, Laura November 24, 1892 Certificate 3939 Vol. E Pg. 135 Return 766

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Crofts, Joseph J. Downey, Margaret December 23, 1889 Certificate 1686 Vol. C Pg. 429 Cronander, Aron Sjolander, Christina April 7, 1900 Certificate 8986 Vol. H Pg. 32 Cronen, Eugene P. Allen, Susan Talley June 25, 1898 Certificate 7392 Vol. G Pg. 118 Cronkite, Oliver Shaw Dunlap, Kate November 20, 1896 Certificate 6415 Vol. F Pg. 414 Return 2582 Cronklete, A. W. Gaskill, Julia A. June 5, 1889 Certificate 1322 Vol. C Pg. 247 Cropp, Charles William Young, Carrie W. July 24, 1894 Certificate 5015 Vol. E Pg. 477 Cropp, James A. Cooper, Georgie November 28, 1889 Certificate 1637 Vol. C Pg. 405 Crosby, John Oscar D. Walton, Cora A. September 14, 1898 Certificate 7607 Vol. G Pg. 186 Crosby, Thomas H. Williams, Mary Ann January 26, 1895 Certificate 5356 Vol. F Pg. 74 Return 1895 Cross, David Trueman Cheul, Gertrude Helena May 29, 1894 Certificate 4909 Vol. E Pg. 443 Return 1592 Crossett, Lewis D. Graves, Gertrude M. June 1, 1900 Certificate 9160 Vol. H Pg. 90 Crossett, Samuel Cronin, Ellen July 8, 1889 Certificate 1393 Vol. C Pg. 283 Crossin, Charles Livermore, Clara June 22, 1883 Certificate 75 Vol. B Pg. 20 Crossman, Robert Gray, Kattie June 25, 1882 Certificate 540 Vol. A Pg. 289 Crouch, Charles Clark, Sadie April 23, 1900 Certificate 9012 Vol. H Pg. 41 Return 4171 , Edmund H. Bryan, Jessie June 24, 1891 Certificate 3022 Vol. D Pg. 299 Crow, James Russell, Emily September 30, 1863 Certificate 26 Vol. 1/2APg. 27 Crow, Joseph W. Moran, Annie November 29, 1881 Certificate 516 Vol. A Pg. 277 Crow, Joseph W. Short, Carrie L. November 20, 1894 Certificate 5476 Vol. F Pg. 113 Crow, Thomas M. Forest, Maggie M. October 11, 1885 Certificate 352 Vol. B Pg. 159

Crowder, Thomas Scott Carmichael, Hallie September 1, 1891 Certificate 3087 Vol. D Pg. 331 Return 166 Crowe, Archibald R. Muller, Bertha August 10, 1889 Certificate 1436 Vol. C Pg. 304 Crowe, George R. Ramey, Jeannette E. April 14, 1892 Certificate 3491 Vol. D Pg. 533 Return 392 Crowell, J. L. Dudley, Mary S. December 4, 1890 Certificate 2435 Vol. D Pg. 5 Crowley, James F. McCarthy, Margaret R. December 31, 1893 Certificate 4823 Vol. E Pg. 416 Return 1409 Crowley, John Dempsey, Maude * November 2, 1899 Certificate 8595 Vol. G Pg. 506 Return 3830 Maiden name Wood. Crowley, John C. Dunlap, Catherine June 28, 1894 Certificate 5029 Vol. E Pg. 481 Return 1616 Crowley, Michael Thurston, Mary J. (Jennie) January 25, 1892 Certificate 3361 Vol. D Pg. 468 Return 292 Crowley, Timothy L. Sullivan, Anna June 19, 1895 Certificate 5532 Vol. F Pg. 132 Return 2002 License App. 844 Crowley, William Nadeau, Carrie C. * September 1, 1899 Certificate 8409 Vol. G Pg. 446 Return 3752 Maiden name Streeter. Crown, Anthony Peterson, Lydia June 20, 1900 Certificate 9210 Vol. H Pg. 106 , Wyvie V. Merrifield, Ida February 10, 1891 Certificate 2646 Vol. D Pg. 111 Crueger, Edward A. Lawson, Juliana December 24, 1898 Certificate 7857 Vol. G Pg. 267 Cruise, Fred K. H. Herndon, Julia E. December 6, 1882 Certificate 592 Vol. A Pg. 315 Cubitt, Wm. Bierly, Dena December 12, 1893 Return 1395 No recorded marriage or certificate. Culbertson, C. A. West, Mary H. September 2, 1891 Certificate 3210 Vol. D Pg. 393 Cullen, Frank Bleam, Viola Laura October 17, 1899 Certificate 8519 Vol. G Pg. 483 Return 3799 Cullen, Thomas F. Hoyes, Roa May July 5, 1892 Certificate 3632 Vol. E Pg. 34 Return 531 Culver, W. E. Stewart, Mary E. April 11, 1887 Certificate 562 Vol. B Pg. 264 Cumberland, John Lynch, Laura * December 28, 1900 Certificate 9865 Vol. H Pg. 320 Return 4602 Maiden name Johnson. Cumberland, William Houghton, Alma C. * September 4, 1895 Certificate 5672 Vol. E Pg. 512 Return 2114 Maiden name Knight. Cummings, C. H. Kennedy, F. B. July 7, 1889 Certificate 1392 Vol. C Pg. 282 Cummings, Charles Edwin Fend, Caroline V. December 14, 1898 Certificate 8077 Vol. G Pg. 341 Return 3388

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Cummings, Chas. F. Lindley, Mary Jane March 13, 1887 Certificate 552 Vol. B Pg. 259 Cummings, Edward P. Connelly, Nora August 15, 1899 Certificate 8392 Vol. G Pg. 440 Return 3693 Cummings, James Calvin Peer, Nettie E. June 10, 1894 Certificate 4984 Vol. E Pg. 466 Return 1620 Cummings, Joseph C. Newell, Nellie May 3, 1896 Certificate 6084 Vol. F Pg. 309 Return 2377 Cummings, Percy P. Bills, Margaret August 8, 1898 Certificate 7526 Vol. G Pg. 159 Cummings, Philip S. Rugg, Harriett A. June 9, 1900 Certificate 9180 Vol. H Pg. 96 Cummins, Martin O'Brien, Katie August 15, 1877 Certificate 270 Vol. A Pg. 133 Lic. Affidavit Cunningham, Ernest Allen, Annie Garphelia February 9, 1898 Certificate 7158 Vol. G Pg. 42 Return 2979 Cunningham, Frank White, Hannah April 23, 1898 Certificate 7282 Vol. G Pg. 82 Cunningham, Jesse M. Granby, Mary A. August 10, 1900 Certificate 9392 Vol. H Pg. 167 Cunningham, John H. Kile, Maud N. May 6, 1895 Certificate 5496 Vol. F Pg. 120 Cunningham, Joseph William Pearce, Martha Ellen May 22, 1900 Certificate 9105 Vol. H Pg. 71 Cunningham, W. W. P. Raines, Lavina E. October 29, 1887 Certificate 753 Vol. B Pg. 360 Male name also spelled Cull. Female name Curell, Patrick * Corban, Isabella * July 11, 1872 Certificate 135 Vol. A Pg. 43 Lic. Affidavit also spelled Gobar. Curran, T. A. Shultz, Anna September 22, 1899 Certificate 8454 Vol. G Pg. 461 Return 3740 Current, Elisha King Wembridge, Hester * September 26, 1898 Certificate 7625 Vol. G Pg. 192 Return 3254 Maiden name Richards. Currie, Robert C. Henssy, Alice S. April 20, 1893 Certificate 4226 Vol. E Pg. 228 Return 1017

Currie, Thomas Francis McDonald, Helen August 9, 1894 Certificate 5061 Vol. E Pg. 492 Return 1688 Curry, John Burnett, Lizzie M. March 26, 1887 Certificate 567 Vol. B Pg. 266 Curry, William Hieser, Flora * January 8, 1900 Certificate 8869 Vol. G Pg. 595 Return 3978 Maiden name Niemeyer. Curtin, Robert E. Stranz, Inez March 5, 1890 Certificate 1802 Vol. C Pg. 487 , Chas. C. Marcourt, Mary July 25, 1889 Certificate 1590 Vol. C Pg. 381 Curtis, Edward Philips, Clara May 17, 1892 Certificate 3565 Vol. E Pg. 11 Return 448 Curtis, Henry O. Kasch, Gypsy April 26, 1890 Certificate 1908 Vol. C Pg. 540 Curtis, Jesse Glover, Annie April 21, 1888 Certificate 902 Vol. C Pg. 35 Curtis, Louis Newton Daniels, Martha May September 6, 1898 Certificate 7591 Vol. G Pg. 181 Curtis, Robert Croake, Frances Bates October 4, 1893 Certificate 4541 Vol. E Pg. 329 Return 1286 Curtis, Walter King Sanderson, Mary Jane June 23, 1897 Certificate 6700 Vol. F Pg. 503 Return 2714 Curtis, William Russel, Jennie Fhay October 6, 1898 Certificate 7661 Vol. G Pg. 204 Return 3290 Curtis, William G. Rudd, Nancy January 8, 1877 Certificate 249 Vol. A Pg. 120 Lic. Affidavit

Curtiss, John B. Clark, Annie E. March 9, 1889 Certificate N/A Certificate #14 of the unrecorded certificates. Curtiss, William M. Van Patten, Amanda E. June 24, 1891 Certificate 2932 Vol. D Pg. 254 Curto, Angelo Lentelle, Louise December 16, 1897 Certificate 7060 Vol. G Pg. 11 Return 2948 Cushing, P. Frank Newberger, Emma * August 24, 1898 Certificate 7558 Vol. G Pg. 170 Return 3214 Maiden name Gersler. Cushman, George A. Miller, Ella Frances January 31, 1880 Certificate 385 Vol. A Pg. 203 Lic. Affidavit File only includes a consent affidavit. Custer, Charles Allen Craven, Anna Belle May 8, 1893 Certificate 4289 Vol. D Pg. 559 Return 1047 Cutler, Albert Tenny, Laura B. August 10, 1887 Certificate 631 Vol. B Pg. 299 Cutler, Roswell D. Brown, Allie E. November 12, 1879 Certificate 399 Vol. A Pg. 213 Lic. Affidavit Cuyle, George Lewis Carre, Mattie December 13, 1897 Certificate 7015 Vol. F Pg. 603

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Cyphers, Levi H. Rowe, Minnie May 24, 1892 Certificate 3672 Vol. E Pg. 47 Return 550 Czarnecki, K. B. Symanska, Anna Agnes November 26, 1891 Certificate 3206 Vol. D Pg. 391 Return 187 Dabald, John William Graham, Lillie Maud July 24, 1897 Certificate 6789 Vol. F Pg. 531 Return 2775 Dafoe, A. H. Houghteling, Sarah J. December 7, 1899 Certificate 8676 Vol. G Pg. 532 Return 3895 Daggett, Samuel S. Reiner, Ottilie E. September 22, 1896 Certificate 6457 Vol. F Pg. 427 Return 2590 Dahl, Hans Olsen, Anna August 27, 1898 Certificate 7564 Vol. G Pg. 172 Return 3220 Dahl, Hans S. Newborg, Eliza May 4, 1889 Certificate 1303 Vol. C Pg. 237 Dahl, Herman Boe, Regina August 2, 1890 Certificate 2109 Vol. C Pg. 640 Dahl, Ole J. Lund, Anna M. March 1, 1898 Certificate 7208 Vol. G Pg. 58 Return 3028 Dahl, Ole S. Lehn, Anna June 30, 1894 Certificate 4962 Vol. E Pg. 460 Return 1626 Dahlin, Frank Halberg, Carrie September 4, 1889 Certificate 1565 Vol. C Pg. 369 Dahll, H. O. Tjersland, Sina April 21, 1891 Certificate 2812 Vol. D Pg. 194 Dahlquist, L. Johnson, Ida September 15, 1887 Certificate 653 Vol. B Pg. 310 Dahlstrom, Andrew F. Johnson, Anna July 5, 1890 Certificate 2059 Vol. C Pg. 616 Dahm, Nicholas Baatz, Mary September 9, 1890 Certificate 2206 Vol. C Pg. 689 Dailey, Arthur M. Johnson, Agnes L. July 26, 1899 Certificate 8302 Vol. G Pg. 412 Dailey, Clyde H. Vaughn, Grace June 19, 1900 Certificate 9209 Vol. H Pg. 106 Dain, Fredric F. Haroldson, Edna H. August 18, 1898 Certificate 7550 Vol. G Pg. 167 Return 3256 Dalaba, Frank L. Sylvester, Effie December 21, 1890 Certificate 2531 Vol. D Pg. 53 Bertolero, Angela Dalarenti, John (Angelina) May 29, 1899 Certificate 8147 Vol. G Pg. 362 Return 3581 Dalby, Milton Erickson, Selma July 25, 1900 Certificate 9354 Vol. H Pg. 154 Dale, James M. Smith, Fannie D. April 3, 1888 Certificate 830 Vol. B Pg. 399 Dalgety, Alexander Boyd, Margaret September 12, 1900 Certificate 9491 Vol. H Pg. 200 Return 4443 Dalmken, Harry Roberts, Minnie July 19, 1893 Certificate 4417 Vol. E Pg. 290 Return 1195 Dalrymple, Isaiah Guenther, Mary July 9, 1900 Certificate 9335 Vol. H Pg. 148 Return 4334 , Michael James Wilson, Mable Jane May 31, 1900 Certificate #### Vol. I Pg. 181 Return 4229 , Chas. H. Bonche, Clara F. July 31, 1889 Certificate 1419 Vol. C Pg. 296 Damburat, Fred H. Cribley, Hortense Helen September 23, 1897 Certificate 6921 Vol. F Pg. 573 Return 2844 Damon, Edward C. Ryther, Amy C. December 20, 1887 Certificate 741 Vol. B Pg. 354 Damon, Edward Converse McDonald, Mattie M. * December 25, 1895 Certificate 5878 Vol. F Pg. 242 Return 2223 License App. 1190 Maiden name Hughes. Damon, John L. , Nellie B. May 22, 1900 Certificate 9648 Vol. E Pg. 560 Danahey, Michael Howe, Dode * October 19, 1898 Certificate 7682 Vol. G Pg. 211 Return 3299 Maiden name Martin. Danenmiller, H. A. Riplinger, Clara June 2, 1891 Certificate 2828 Vol. D Pg. 202 Danes, John A. Severson, Kate September 2, 1891 Certificate 3039 Vol. D Pg. 307 Return 70 License Daniells, Harry Blake, Mary April 5, 1888 Certificate 870 Vol. C Pg. 19 Daniels, David Jarman, Margaret January 20, 1890 Certificate 1777 Vol. C Pg. 475 Daniels, F. Pyncheon, Lizzie September 26, 1892 Certificate 3859 Vol. E Pg. 109 Daniels, Fred Wallace Pyncheon, Lizzie February 23, 1893 Certificate 4281 Vol. D Pg. 559 Return 703 Daniels, J. W. Fitts, Kate November 12, 1891 Certificate 3189 Vol. D Pg. 382 Return 171 Daniels, Mark H. Dean, Alzina October 11, 1900 Certificate 9577 Vol. H Pg. 229 Return 4662 Daniels, Thurston Juker, Lillie January 27, 1892 Certificate 3368 Vol. D Pg. 471 Daniels, William J. Cock, Aenene Vivian * December 17, 1896 Certificate 6468 Vol. F Pg. 430 Return 2601 Maiden name Wheelock. , August Appelgren, Ida December 23, 1889 Certificate 1704 Vol. C Pg. 438

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Danielson, Axel L. Gustafson, Hannah May 29, 1891 Certificate 2822 Vol. D Pg. 199 Danville, John Hanby Evans, Sarah Ellen January 14, 1899 Certificate 7917 Vol. G Pg. 287 D'Arcy, Francis A. Dodge, Fannie A. November 18, 1886 Certificate 513 Vol. B Pg. 239 Darling, Dwight Kellum Macleod, Helen September 19, 1894 Certificate 5116 Vol. D Pg. 590 Return 1784 Darling, Lafayette B. Smith, Loucetta (Lou) November 5, 1899 Certificate 8675 Vol. G Pg. 531 Darrington, L. White, Josie M. March 14, 1894 Certificate 4964 Vol. E Pg. 461 Darrington, Lee White, Josie * August 3, 1893 Certificate 4384 Vol. E Pg. 279 Return 1163 Maiden name Pointer. Dashley, Fred W. Schlax, Tenie M. November 26, 1890 Certificate 2396 Vol. C Pg. 786 Date, Frederick Morton Harrison, Fanny October 19, 1899 Certificate 8564 Vol. G Pg. 496 Return 3817 Date, Joseph William Skinner, Lola Mounties June 18, 1900 Certificate 9207 Vol. H Pg. 105 Return 4291 Daulph, William Klappenbach, Anna April 9, 1894 Certificate 4822 Vol. D Pg. 575 Return 1534 Davega, Charles Hargreaves, Helen May 25, 1898 Certificate 7353 Vol. G Pg. 105 Return 3086 Davenport, Richard A. Keene, Gertrude Amy February 10, 1894 Certificate 4782 Vol. E Pg. 404 Return 1489 Daves, George E. Banninger, Rosa May 19, 1877 Certificate 260 Vol. A Pg. 126 Lic. Affidavit D'Avey, William F. , Mary D. November 22, 1884 Certificate 270 Vol. B Pg. 118 Davick, Peder M. Nelson, Inga November 2, 1896 Certificate 6471 Vol. F Pg. 431 Return 2589 Davids, William Chrestensen, Ella T. February 15, 1896 Certificate 5968 Vol. F Pg. 272 Return 2285 Davidson, Angus McLellan, Flora July 12, 1893 Certificate 4353 Vol. E Pg. 269 Return 1137 Davidson, Charles E. Taylor, Nettie M. August 17, 1898 Certificate 7544 Vol. G Pg. 165 Return 3233 Davidson, Eli Lindlof, Hannah January 10, 1894 Certificate 4684 Vol. E Pg. 372 Return 1457 Davidson, J. D. Duncan, Maggie January 30, 1891 Certificate 2668 Vol. D Pg. 122 Davidson, James D. Davidson, Annie January 19, 1897 Certificate 6598 Vol. F Pg. 469 Davidson, James N. Fowle, Marion G. September 6, 1894 Certificate 5168 Vol. F Pg. 14 Return 1766 Davidson, John Denny, Isabel December 24, 1889 Certificate 1744 Vol. C Pg. 458 Davidson, Nels Holm, Anna July 1, 1887 Certificate 600 Vol. B Pg. 283 Davidson, Samuel R. Ries, Susan December 31, 1894 Certificate 5337 Vol. E Pg. 508 Return 1865 Zuberbuckler, Mary Davies, Charles Elizabeth February 5, 1888 Certificate 808 Vol. B Pg. 388 Davies, David Jones, Nellie February 7, 1889 Certificate 1217 Vol. C Pg. 193 Davies, David Thomas Pierce, Katharine Easton April 18, 1898 Certificate 7340 Vol. G Pg. 100 Davies, Edward Lewis, Margaret March 20, 1889 Certificate 1228 Vol. C Pg. 199 Davies, Edward Jones, Ruth July 13, 1898 Certificate 7466 Vol. G Pg. 141 Davies, Griffith Willson, Isabella November 16, 1884 Certificate 296 Vol. B Pg. 131 Davies, Griffith Griffith, Elizabeth Anne June 28, 1890 Certificate 2163 Vol. C Pg. 667 Davies, Henry Addison George, Mamie L. September 15, 1890 Certificate 2343 Vol. C Pg. 759 Davies, Thomas A. Foley, Mary J. * October 17, 1891 Certificate 3139 Vol. D Pg. 357 Return 122 Maiden name Langdon. Davis, A. C. Darley, Cora M. May 3, 1893 Certificate 4243 Vol. E Pg. 234 Return 1030 Davis, Albert A. Bittencourt, Mary E. October 18, 1888 Certificate 1023 Vol. C Pg. 96 Davis, Albert H. Dunham, Minnie September 9, 1890 Certificate 2213 Vol. C Pg. 692 Davis, Alfred B. Robertson, Flora A. July 29, 1900 Certificate 9360 Vol. H Pg. 156 Return 4335 Davis, Arthur D. Vallad, Elena L. June 25, 1900 Certificate 9229 Vol. H Pg. 113 Return 4251 Davis, Charles Walsh, Mary April 4, 1899 Certificate 8255 Vol. G Pg. 397 Return 3652 Davis, Chas. S. Box, Lilian A. March 7, 1886 Certificate 379 Vol. B Pg. 172 Davis, George L. Anderson, Augusta December 31, 1898 Certificate 7871 Vol. E Pg. 546 Return 3424 Davis, George Reed Thorington, Martha April 15, 1900 Certificate 8998 Vol. H Pg. 36

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Greggs, Christie Anna Mark Davis, George W. * June 17, 1892 Certificate 3614 Vol. E Pg. 28 Return 491 Maiden name Runkle. Davis, Harry L. Freese, Nellie J. June 6, 1899 Certificate 8186 Vol. G Pg. 374 Return 3585 Davis, Henry C. Smith, Emma April 8, 1893 Certificate 4203 Vol. E Pg. 221 Return 992 Davis, Hiram R. Winton, Cora Lee December 19, 1898 Certificate 7842 Vol. G Pg. 262 Return 3382 Davis, Ira J. Van Duesen, Fannie L. August 29, 1900 Certificate 9434 Vol. H Pg. 181 Davis, Ira O. Van , Grace Irene July 27, 1898 Certificate 7506 Vol. G Pg. 153 Davis, Isaac Jay Mason, Mary Lillian July 14, 1897 Certificate 6773 Vol. F Pg. 525 Return 2753 Davis, J. M. Scott, Netta September 10, 1896 Certificate 6252 Vol. F Pg. 362 Davis, Jacob Salo, Emma June 2, 1898 Certificate 7413 Vol. G Pg. 123 Return 3104 Davis, James M. McLean, Alice J. January 12, 1889 Certificate 1156 Vol. C Pg. 162 Davis, John Gentry, Vettura August 12, 1899 Certificate 8318 Vol. G Pg. 418 Return 3709 Davis, John E. Jones, Lizzie D. June 23, 1887 Certificate 598 Vol. B Pg. 282 Davis, John M. Wilson, Maggie December 5, 1894 Certificate 5339 Vol. E Pg. 508 Return 1858 Davis, L. B. Meyers, Annie June 28, 1889 Certificate 1382 Vol. C Pg. 277 Davis, Wyman, Nellie F. September 2, 1891 Certificate 3220 Vol. D Pg. 398 Return 65 Davis, Luther Bryant, Lizzie December 26, 1888 Certificate 1132 Vol. C Pg. 150 Davis, Morgan Morgan, Martha September 30, 1899 Certificate 8486 Vol. G Pg. 472 Davis, Myers West, Josie July 11, 1895 Certificate 5554 Vol. F Pg. 139 Return 2021 License App. 871 Davis, Peter V. Doxy, Nettie M. November 26, 1896 Certificate 6424 Vol. F Pg. 417 Davis, Robert A. Morse, Sadie G. December 3, 1892 Certificate 3979 Vol. E Pg. 149 Return 816 Davis, Robert M. Dawson, Jillie I. July 22, 1891 Certificate 2952 Vol. D Pg. 264 Return 7 Davis, Rouealier Burningham, Harriet * May 8, 1893 Certificate 4248 Vol. E Pg. 236 Return 1033 Maiden name Cook. Davis, Samuel Biard Steves, Mary May December 21, 1896 Certificate 6470 Vol. F Pg. 431 Return 2600 Davis, Samuel Daniel Markewitz, Mabel July 1, 1899 Certificate 8262 Vol. G Pg. 399 Return 3659 Davis, Stephen A. D. Brownfield, Mary March 12, 1896 Certificate 5988 Vol. F Pg. 279 Davis, Stephen A. Douglas Brownfield, Carrie Ellen January 30, 1899 Certificate 7935 Vol. G Pg. 293 Return 3420 Davis, Thomas M. Gleason, Nellie * February 6, 1899 Certificate 7978 Vol. G Pg. 308 Return 3468 Maiden name Wilson. Davis, Thomas O. Ming, Mattie August 6, 1890 Certificate 2188 Vol. C Pg. 680 Davis, Thomas S. Thomas, Mary Jane November 24, 1883 Certificate 147 Vol. B Pg. 56 Davis, William A. Jess, Sadie M. February 3, 1897 Certificate 6539 Vol. F Pg. 452 Return 2654 Davis, William H. Garrison, Kate August 19, 1886 Certificate 458 Vol. B Pg. 212 Davis, William M. McDermont, Thressa March 4, 1888 Certificate 813 Vol. B Pg. 391 Davis, William M. Cuyler, Lucy * October 4, 1898 Certificate 7654 Vol. G Pg. 202 Return 3276 Maiden name Dowling. Davis, William N. Murphy, Mary J. * April 26, 1892 Certificate 3533 Vol. E Pg. 1 Return 430 Maiden name Redhair. Davis, William Perry Bowers, Edith Bertha April 17, 1899 Certificate 8100 Vol. G Pg. 347 Return 3528 Davison, David W. Hallworth, Josephine September 2, 1897 Certificate 6848 Vol. F Pg. 549 Return 2772 Davison, S. E. Cannon, Priscilla December 21, 1891 Certificate 3280 Vol. D Pg. 428 Return 247 Davison, Thomas W. Burke, Delia January 14, 1892 Certificate 3410 Vol. D Pg. 492 Return 296 Davison, Wm. H. Smith, Mattie August 3, 1899 Certificate 8336 Vol. G Pg. 424 Davys, Herbert John Nichols, Rowena * September 22, 1892 Certificate 3934 Vol. E Pg. 134 Return 759 Maiden name Pruitt. Dawe, Philip J. Borton, Cora April 5, 1892 Certificate 3481 Vol. D Pg. 528 Return 378 , Edward Keith, Mary M. July 2, 1881 Certificate 474 Vol. A Pg. 258 Dawes, Edward McGuire, Aileen Hannah * September 2, 1891 Certificate 3090 Vol. D Pg. 333 Return 165 Maiden name Coulter.

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes , Eugene Matthiesen, Julia A. December 24, 1892 Certificate 4020 Vol. E Pg. 162 Return 877 Dawson, Lewis R. Coffman, Mamie O. August 29, 1888 Certificate 1028 Vol. C Pg. 98 Day, Andrew Granville, Pearl December 8, 1888 Certificate 1115 Vol. C Pg. 142 Day, George W. Montgomery, Maggie E. June 15, 1891 Certificate 2847 Vol. D Pg. 211 Day, James M. Price, Emily April 9, 1900 Certificate 9042 Vol. H Pg. 50 Return 4181 Day, John H. Williams, Hattie Hope July 25, 1894 Certificate 5177 Vol. F Pg. 17 Day, John L. Cockchran, Cora August 8, 1889 Certificate 1471 Vol. C Pg. 322 Day, John W. Jerome, Anna Almira November 8, 1898 Certificate 7772 Vol. G Pg. 239 Return 3352 Day, Thomas Rittenhouse, Lucy May 22, 1900 Certificate 9106 Vol. H Pg. 72 Day, William H. Spooner, Effie Louise October 11, 1893 Certificate 4544 Vol. E Pg. 330 Return 1309 Day, Wm. Stephen, Anna March 28, 1898 Certificate 7258 Vol. G Pg. 74 Dayton, Frank Leslie Richmond, Huldah August 2, 1892 Certificate 3707 Vol. E Pg. 59 Return 575 De Anglo, Stanley Nordyke, Belle E. January 27, 1900 Certificate 8812 Vol. G Pg. 577 Return 3971 De Burgh, Charles R. Haskell, Hattie M. October 13, 1891 Certificate 3178 Vol. D Pg. 377 Return 120 De Caprio, Alberico Robinson, Josephine August 22, 1898 Certificate 7554 Vol. G Pg. 169 Return 3211 De Caro, Gueseppe De Rosa, Carmela July 16, 1899 Certificate 8381 Vol. G Pg. 437 Return 3688 Duplicate certificate and recording at #1150, De Costa, M. F. Martin, Lurie Elmy September 6, 1887 Certificate 649 * Vol. B Pg. 308 Vol. C., Pg. 159 De Flon, Oscar Peterson, Mathilda November 3, 1892 Certificate 3894 Vol. E Pg. 121 Return 738 De Fries, John D. Warren, Nellie February 26, 1891 Certificate 2648 Vol. D Pg. 112 De Grote, Henry Brannan, Carrie July 11, 1894 Certificate 5003 Vol. E Pg. 473 Return 1625 Murphy, Marguerite De Han, John J. (Margaret) C. April 2, 1892 Certificate 3512 Vol. D Pg. 543 Return 373 De Haven, Lewis Ross Irwin, Aimee Elnora (L.) September 17, 1895 Certificate 5685 Vol. F Pg. 180 Return 2131 License App. 967 De La Fontaine, Adrien Louis Deland, Carrie * June 4, 1900 Certificate 9167 Vol. H Pg. 92 Return 4278 Maiden name Smith. De La Matre, Jean La Fave, Adelaide December 17, 1900 Certificate 9832 Vol. H Pg. 308 Return 4621 De Lannay, Scott Burchill, Anna Maud March 15, 1893 Certificate 4148 Vol. E Pg. 204 Return 974 De Launay, David J. Richardson, Mary I. September 5, 1890 Certificate 2306 Vol. C Pg. 739 De Leo, Frank Ghilino, Louisa January 14, 1896 Certificate 5892 Vol. F Pg. 246 Return 2250 De Long, Everette G. Coleman, Jenette A. December 12, 1899 Certificate 8709 Vol. G Pg. 543 Return 3894 De Long, Ira W. May, Minnie B. February 26, 1898 Certificate 7197 Vol. G Pg. 55 Return 3027 De Martin, John Debenedetti, Lena September 29, 1894 Certificate 5124 Vol. D Pg. 594 De Moss, Felix M. Deardorff, Elizabeth M. August 20, 1891 Certificate 3084 Vol. D Pg. 330 Return 48 De Neuf, Emil Smith, Winifred L. August 31, 1892 Certificate 3771 Vol. E Pg. 80 De , Henri Johnson, Elizabeth February 15, 1900 Certificate 8839 Vol. G Pg. 585 Return 4028

De Soucy, Joseph Arthur Estby, Petrina September 23, 1891 Certificate 3068 Vol. D Pg. 322 Return 98 De Vault, John D. Gaedecke, Minnie D. May 22, 1900 Certificate 9649 Vol. E Pg. 560 De Ville, Peter E. Page, Mary E. * February 24, 1896 Certificate 6002 Vol. F Pg. 282 Return 2330 Maiden name Gallagan. , Lee Tincker, Lucy A. February 12, 1891 Certificate 2625 Vol. D Pg. 100 De Young, Edward Mitchell, Mary R. April 30, 1896 Certificate 6062 Vol. F Pg. 302 , Henry John Pfinester, Carrie May 29, 1890 Certificate 2024 Vol. C Pg. 598 Dean, Allen Thorne, Mary L. May 31, 1891 Certificate 2845 Vol. D Pg. 210 Dean, Edwin L. Lester, Blanche A. December 24, 1900 Certificate 9882 Vol. H Pg. 324

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Dean, Henry Horace Bradley, Adda Amelia * September 17, 1899 Certificate 8443 Vol. G Pg. 457 Return 3765 Maiden name Felmley. Dean, Jesse M. Williams, Nellie A. February 21, 1900 Certificate 8913 Vol. H Pg. 10 Dean, William N. Groves, Louisa November 21, 1900 Certificate 9751 Vol. H Pg. 281 Return 4538 Dearborn, Wilbur F. Ellsworth, Idella M. September 2, 1890 Certificate 2339 Vol. C Pg. 757

Dearing, Charles Josiah Nehrbass, Anna Clara September 18, 1893 Certificate 4500 Vol. E Pg. 315 Return 1266

Decarlie, Louis Charles , Christina Veronica September 8, 1892 Certificate 3882 Vol. E Pg. 117 Return 636 Decker, Ashbury O. Crocker, Jennie F. February 24, 1900 Certificate 8915 Vol. H Pg. 10 Decker, John H. Smith, Hannah December 16, 1873 Certificate 174 Vol. A Pg. 67 Lic. Affidavit Decow, Shannon Romine, Kate August 26, 1890 Certificate 2172 Vol. C Pg. 672 Degen, John H. Degen, Norah April 14, 1897 Certificate 6637 Vol. F Pg. 482 Degerman, Mikael Piersson, Karen April 27, 1889 Certificate 1284 Vol. C Pg. 227 Degrave, Peter Volchart, Mary February 5, 1896 Certificate 6047 Vol. F Pg. 297 Return 2317

Degue, Andrew A. Thompson, Gustave Marie February 15, 1888 Certificate 795 Vol. B Pg. 382 Deigh, George E. O'Kerberg, Elvira M. September 22, 1894 Certificate 5160 Vol. F Pg. 11 Return 1745 Delancy, John Stevens, Kate August 28, 1900 Certificate 9433 Vol. H Pg. 181 Return 4352 Delany, Thos. R. Bowman, Alice January 27, 1889 Certificate 1192 Vol. C Pg. 180 Delfel, Charles Hamblet, Jane June 11, 1889 Certificate 1381 Vol. C Pg. 277 Delicott, Alonzo Hill, Edith M. September 29, 1892 Certificate 3811 Vol. E Pg. 93 Return 670 Dellie, Albert McNabb, Mary October 30, 1898 Certificate 7700 Vol. G Pg. 217 Return 3306 Delong, D. W. Morgan, Mary E. December 15, 1892 Certificate 3961 Vol. E Pg. 143 Delong, Joseph Defrence, Vermica September 7, 1900 Certificate 9474 Vol. H Pg. 194 Return 4400 Delong, Robert Clark, Bessie April 9, 1892 Certificate 3489 Vol. D Pg. 532 Return 390

Demend, William Edward Nissen, Mary Lewena November 25, 1897 Certificate 7002 Vol. F Pg. 598 Dement, John C. Root, Louise February 5, 1890 Certificate 1774 Vol. C Pg. 473 Demons, James W. Keller, Sarah J. June 30, 1867 Certificate 70 Vol. A Pg. 21 Lic. Affidavit File only contains the consent affidavit. Denison, George W. Congdon, Mamie E. July 3, 1899 Certificate 8357 Vol. G Pg. 431 Return 3679 Denn, John G. Hudson, Lizzie September 2, 1897 Certificate 6849 Vol. F Pg. 550 Return 2773 Dennehey, John J. Ebberson, Christina C. December 15, 1894 Certificate 5294 Vol. F Pg. 55 Return 1827 , Archie W. Coons, Louella July 19, 1898 Certificate 7479 Vol. E Pg. 541 Return 3153 Denning, Job Henry Jaffe, Sophie April 21, 1898 Certificate 7279 Vol. G Pg. 81 Return 3042 Dennis, John Harris, Laura February 17, 1897 Certificate 6554 Vol. F Pg. 457 Return 2659 Dennison, Christian Dennison, Mary M. S. June 1, 1897 Certificate 6729 Vol. F Pg. 511 Return 2727 Denny, Bernard Freeman, Catherine M. October 15, 1900 Certificate 9685 Vol. H Pg. 259 Return 4490 Denny, Charles W. Rice, Ada M. June 15, 1898 Certificate 7425 Vol. G Pg. 127 Return 3151 Denny, David Boren, Louisa January 23, 1853 Vol. 1/2APg. 1 Denny, David Thomas Graham, Nellie Eliza December 9, 1891 Certificate 3289 Vol. D Pg. 432 Return 231 Denny, Egbert Forgot, Laura November 16, 1898 Certificate 7728 Vol. G Pg. 225 Return 3330 Denny, John B. Palmer, Carrie V. January 13, 1887 Certificate 539 Vol. B Pg. 252 Denny, John B. Crysler, Carrie Z. August 24, 1892 Certificate 4024 Vol. E Pg. 164 Return 655 Denny, Melvin E. Crocker, Mamie C. January 28, 1896 Certificate 5909 Vol. F Pg. 252 Denny, O. O. Latimer, Narcissa L. March 21, 1889 Certificate 1244 Vol. C Pg. 207

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Denny, Samuel T. Boren, Mary L. August 27, 1874 Certificate 183 Vol. A Pg. 72 Lic. Affidavit Denny, Victor Griggs, Pearl October 27, 1897 Certificate 6879 Vol. F Pg. 559 Denny, Victor Winfield Scott Frankland, Lillie Jane August 12, 1891 Certificate 3015 Vol. D Pg. 295 Return 31 Denny, William B. Whittaker, Mary J. April 9, 1890 Certificate 1998 Vol. C Pg. 585 Depenning, Laughead, Mamie E. April 19, 1894 Certificate 4854 Vol. E Pg. 426 Deppman, Charles E. Fisher, Christine December 2, 1890 Certificate 2432 Vol. D Pg. 4 Deputy, Ewing Leo Jones, Ida March 6, 1899 Certificate 8011 Vol. G Pg. 319 Derby, George E. Nelson, Florence F. June 9, 1893 Certificate 4478 Vol. D Pg. 564 Return 1231

Dereg, (Bernard) Dupuis, Helen August 22, 1891 Certificate 3043 Vol. D Pg. 309 Return 51 Derendinger, Fredrick Fuson, Cora June 12, 1889 Certificate 1331 Vol. C Pg. 251 Derry, Charles A. McKelvey, Anna B. * August 3, 1898 Certificate 7521 Vol. G Pg. 158 Return 3194 Maiden name Killfeather. Deruchie, Donald J. Matthiesen, Christina April 7, 1896 Certificate 6051 Vol. F Pg. 298 Return 2318 Des Brisay, Merrill Davidson, Elizabeth A. February 10, 1891 Certificate 2666 Vol. D Pg. 121 Deshony, John * Frazier, Jennie June 21, 1867 Certificate 68 Vol. A Pg. 20 Lic. Affidavit Male name also spelled DeShong. Detlefsen, Martin Andersen, Selma September 5, 1894 Certificate 5099 Vol. D Pg. 581 Return 1714 * Return itself is not numbered. Dettering, William Vaughn, Mary L. December 16, 1900 Certificate 9830 Vol. H Pg. 308 Return 4663 Devene, William Boyt, Abby September 20, 1900 Certificate 9509 Vol. H Pg. 206 Devenport, Olin F. Rockwell, May November 12, 1889 Certificate 1667 Vol. C Pg. 420 Devlin, James Harrison, Laura May 14, 1887 Certificate 604 Vol. B Pg. 285 Devlin, James K. Harsh, Ella M. January 31, 1894 Certificate 4778 Vol. E Pg. 402 Devoe, Arthur Smith, Imogen June 12, 1895 Certificate 5525 Vol. F Pg. 130 Return 1998 Dewey, E. J. Summer, Ellen A. June 5, 1889 Certificate 1387 Vol. C Pg. 280 Dewey, H. E. Stroebel, Emma B. November 1, 1885 Certificate 373 Vol. B Pg. 169

Dewey, William Andrew Thurston, Cora Ann December 7, 1892 Certificate 3958 Vol. E Pg. 142 Return 793 Dewiscourt, Matthew Spicer, Laura Marguerita May 2, 1897 Certificate 6716 Vol. F Pg. 506 Return 2741 Dewsnap, S. G. Wilkins, Anna February 5, 1889 Certificate 1181 Vol. C Pg. 175 Dexter, Thomas Taylor, Jeanette May June 28, 1900 Certificate 9651 Vol. E Pg. 561 Return 4271 Di Dio, Valentino Barney, Phebe A. July 9, 1893 Certificate 4368 Vol. E Pg. 274 Return 1152 Dick, Joseph W. Smith, Fanny May 1, 1897 Certificate 6654 Vol. F Pg. 488 Dickey, Arthur V. Moenhuke, Flora M. July 12, 1899 Certificate 8285 Vol. G Pg. 407 Dickey, Ervin Murray, Jeannette August 1, 1891 Certificate 2991 Vol. D Pg. 283 Return 27 Dickey, Sylvius A. Banker, Alma October 8, 1889 Certificate 1544 Vol. C Pg. 358 Dickey, William A. Ward, Maud January 8, 1891 Certificate 2520 Vol. D Pg. 48 Dickinson, John H. Gilman, Marion Linwood October 24, 1900 Certificate 9614 Vol. H Pg. 241 Return 4491 Dickson, Thomas Dickson, Carrie M. April 8, 1898 Certificate 7268 Vol. G Pg. 78 Dickson, William Dickson, Helen M. * October 28, 1899 Certificate 8582 Vol. G Pg. 502 Return 3828 Maiden name Andrews. Diem, George Samuels, Mary Jane December 18, 1894 Certificate 5296 Vol. F Pg. 55 Return 1863 Dieninger, P. J. Allen, Blanche L. December 22, 1890 Certificate 2546 Vol. D Pg. 61 Dietrich, Walter N. Mork, Annie February 4, 1896 Certificate 6045 Vol. F Pg. 296 Dietrichs, John Henry Cranphin, Helen Marr November 27, 1892 Return 785 No recorded marriage or certificate.

Dietz, George C. Dietz, Wilhelmina (Minnie) May 11, 1893 Certificate 4406 Vol. E Pg. 286 Return 1181

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Dietz, George Conrad Naf, Mathilda September 1, 1895 Certificate 5631 Vol. F Pg. 164 Return 2074 License App. 936 Digel, George Brown, Marion December 23, 1896 Certificate 6492 Vol. F Pg. 437 Return 2619 Diggins, Edward Ayer Street, Bessie Mabel November 14, 1900 Certificate 9731 Vol. H Pg. 275

Dignan, Charles Oliver Wommack, Louise Beatrix December 26, 1897 Certificate 7032 Vol. G Pg. 2 Dignon, Wm. M. James, May December 10, 1890 Certificate 2411 Vol. C Pg. 793 Burns, Mary Emma Dillar, J. James Beatrice November 29, 1899 Certificate 8655 Vol. G Pg. 526 Diller, L. E. Kelly, Minnie R. April 23, 1894 Certificate 4883 Vol. E Pg. 435 Dillman, Louis Claude Van Doren, Edith May 12, 1897 Certificate 6780 Vol. F Pg. 528 Dillon, Thomas Horey, Frances G. October 11, 1893 Certificate 4536 Vol. E Pg. 327 Return 1307 Dindinger, E. M. Emrie, Ida April 2, 1889 Certificate 1276 Vol. C Pg. 223 Dines, John Lampkin, Belle November 18, 1899 Certificate 8632 Vol. G Pg. 519 Dinesen, Hans Olsen Yeager, Jeanetta Louise October 5, 1896 Certificate 6333 Vol. F Pg. 386 Return 2541 Dingman, James Ruef, Maggie February 8, 1894 Certificate 4758 Vol. D Pg. 572 Return 1490 Dingwall, Dan M. Tosh, Maggie J. December 6, 1897 Certificate 7057 Vol. G Pg. 10 Return 2906 Dingwalland, John H. Martin, Maggie June 16, 1893 Certificate 4315 Vol. E Pg. 256 Return 1103 Divlam, Jay Charles Nixom, Mary Anna September 30, 1891 Return 142 No recorded marriage or certificate. Dixon, J. H. Brackett, Ella M. May 28, 1894 Certificate 5281 Vol. F Pg. 50 Dixon, Jeff D. Hunter, Louie June 9, 1891 Certificate 2850 Vol. D Pg. 213 Dixon, Joseph H. Westcott, Sarah E. April 6, 1893 Certificate 4197 Vol. E Pg. 220 Return 985 Dixon, Robert L. Gross, Rebecca June 11, 1883 Certificate 89 Vol. B Pg. 27 Doan, Charles A. Storar, Jane A. December 18, 1890 Certificate 2466 Vol. D Pg. 21 Doane, Harry Keith, Bessie December 1, 1890 Certificate 2433 Vol. D Pg. 4 Dobson, Isaac Forney, Serena G. August 10, 1885 Certificate 350 Vol. B Pg. 158 Dobson, Thomas Clark, Grace October 5, 1895 Certificate 5704 Vol. F Pg. 186 Return 2116 License App. 1014 Dockar, John James Jensen, Viola October 16, 1898 Certificate 7670 Vol. G Pg. 207 Dodd, Edward Watson, Cora A. June 30, 1892 Certificate 3642 Vol. E Pg. 37 Return 510 Dodds, Nathan H. Wilson, Sarah Elisa * January 2, 1895 Certificate 5316 Vol. F Pg. 62 Return 1903 Maiden name Lindsay. Harbridge, Jessie Dodds, Wm. N. Evangeline March 15, 1893 Certificate 4138 Vol. E Pg. 201 Return 961 Dodson, John Henry Doran, Stella * October 4, 1899 Certificate 8494 Vol. G Pg. 474 Return 3840 Maiden name Evans. Dohl, Cornelius Wasing, Caroline August 29, 1892 Certificate 3818 Vol. E Pg. 96 Return 616 Dohlquist, Olof Peeb Bildt, Alfhild January 31, 1885 Certificate 295 Vol. B Pg. 130 Dolan, Charles P. Middlemas, M. Lena August 28, 1899 Certificate 8407 Vol. G Pg. 445 Dolan, Thomas Campbell, Isabella * March 9, 1892 Certificate 3443 Vol. D Pg. 509 Return 353 Maiden name Cameron. Dolby, Harvy O. Wilson, Dora * May 16, 1896 Certificate 6146 Vol. E Pg. 519 Return 2363 Maiden name Colby. Donahue, Charles H. Coombs, Mary E. August 10, 1900 Certificate 9390 Vol. H Pg. 166 Return 4399 Donald, Thomas Robinson, Thimia October 22, 1881 Certificate 483 Vol. A Pg. 261 Donald, William Boehringer, Rosa * October 4, 1879 Certificate 357 Vol. A Pg. 185 Lic. Affidavit Female name also spelled . Donaldson, Mort Hamilton, Martha July 12, 1899 Certificate 8286 Vol. G Pg. 407 Return 3639 Donaldson, Robert E. Carmichael, Mary Agnes June 20, 1894 Certificate 5026 Vol. E Pg. 480 Return 1596 , Fernando Casagranda, Domenica December 26, 1899 Certificate 8745 Vol. G Pg. 555 Return 3958 Donaway, Milton L. Hanson, Alwilde M. July 31, 1899 Certificate 8338 Vol. G Pg. 424 Return 3665 Doney, George W. Decker, Mary E. December 27, 1897 Certificate 7129 Vol. G Pg. 33

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Doney, J. Edward Wikley, Clara May November 9, 1892 Certificate 4061 Vol. E Pg. 176 Donger, Christian Busem, Elizabeth November 19, 1889 Certificate 1647 Vol. C Pg. 410 Donivan, Thomas Redding, Lettie September 29, 1888 Certificate 1015 Vol. C Pg. 92 Donlan, John Sylvester Scanlan, Katie February 23, 1895 Certificate 5541 Vol. F Pg. 134 Return 1996 Donlan, Joseph McLaughlin, Delia November 16, 1897 Certificate 6979 Vol. F Pg. 591 Return 2845 Donlan, Michael Scott, Maria June 3, 1885 Certificate 325 Vol. B Pg. 145 Donnelly, James F. Loughran, Annie May 8, 1877 Certificate 265 Vol. A Pg. 130 Lic. Affidavit Donnelt, G. W. Moffatt, Bettie September 17, 1889 Certificate 1483 Vol. C Pg. 328 , Frank Morris, Ray December 20, 1889 Certificate 1690 Vol. C Pg. 431 Donovan, John M. Silverberg, Frances Ingrid May 28, 1899 Certificate 8229 Vol. G Pg. 388 Return 3557 Doolittle, Cornelius J. Bushman, Carrie V. April 9, 1895 Certificate 5478 Vol. F Pg. 114 Return 2013 Doolittle, Fred Protheroe, Josephine February 15, 1893 Certificate 4157 Vol. E Pg. 207 Doolittle, M. D. Mack, Laura April 26, 1891 Certificate 2746 Vol. D Pg. 161 Dopich, Marko Carli, Giovannina June 20, 1891 Certificate 2942 Vol. D Pg. 259 Dopp, William H. Seymour, Anne December 5, 1900 Certificate 9800 Vol. H Pg. 298 Doran, Francis Ryan, Annie F. January 19, 1891 Certificate 2540 Vol. D Pg. 58 Doran, T. J. Donnelly, Ida October 31, 1887 Certificate 693 Vol. B Pg. 330 Dorffel, George Ulin, Otilda J. C. April 23, 1883 Certificate 82 Vol. B Pg. 24 Dorfner, George J. Hansen, Johannah August 26, 1893 Certificate 4454 Vol. E Pg. 300 Return 1225 Dorman, Charles Nelson, Cora Lilly November 14, 1891 Return 181 No recorded marriage or certificate. Dorman, John William Goulet, Clara Isabel January 21, 1897 Certificate 6500 Vol. F Pg. 439 Return 2621 Dorman, Ortho Thompson, Frances E. July 2, 1900 Certificate 9655 Vol. E Pg. 562 Dorn, Henry Dutton, Christy January 7, 1900 Certificate 8788 Vol. G Pg. 569 Dorris, Robert L. Mackey, Lena December 12, 1890 Certificate 2437 Vol. D Pg. 6 Dose, Frank Miller, Celia July 1, 1898 Certificate 7448 Vol. G Pg. 135 Return 3130 Dost, Fred William Kraus, Margarethe June 18, 1889 Certificate 1363 Vol. C Pg. 268 Doty, Frank A. Nagley, Jessie L. September 1, 1896 Certificate 6486 Vol. E Pg. 522 Doubleday, Richard Bonney, Mary Z. * July 9, 1892 Certificate 3733 Vol. E Pg. 67 Return 554 Maiden name Duvall Richards, Keturah Doubleday, Richard (Kathrine) January 27, 1898 Certificate 7190 Vol. G Pg. 52 Doucett, Charles Estes, Hannah September 28, 1896 Certificate 6329 Vol. F Pg. 385 Return 2500 Dougherty, Bernard Schaaf, Maggie February 10, 1889 Certificate 1193 Vol. C Pg. 181 Dougherty, Charles H. Carlton, Ella Lourene October 29, 1895 Certificate 5752 Vol. F Pg. 202 Return 2161 License App. 1055 Dougherty, John F. Morrisey, Kate M. October 21, 1883 Certificate 124 Vol. B Pg. 45 Dougherty, Thomas Francis McGuire, Rose Anna September 3, 1891 Certificate 3046 Vol. D Pg. 311 Return 68 Douglas, John C. Campbell, Sarah November 20, 1888 Certificate 1068 Vol. C Pg. 118 , Fred Ball, Florence March 22, 1898 Certificate 7233 Vol. G Pg. 67 Return 2999 Doussat, Jean Lucien Carray, Augustine June 26, 1891 Certificate 2893 Vol. D Pg. 234 Dow, Alexander Smith Alford, Mamie Bell September 13, 1898 Certificate 7602 Vol. G Pg. 184 Dow, Christie Elwood Keen, Grace Edith December 27, 1899 Certificate 8750 Vol. G Pg. 556 Dow, Henry Maxwell, Annie April 28, 1900 Certificate 9064 Vol. H Pg. 58 Return 4180 Dow, Joseph Powers, Mattie September 3, 1891 Certificate 3037 Vol. D Pg. 306 Return 67 Dow, Stephen M. Wiliams, Mary A. August 18, 1894 Certificate 5098 Vol. D Pg. 581 Dowell, Landy Goodspeed, Emily June 24, 1890 Certificate 2047 Vol. C Pg. 610

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Dowling, John Bogue, Rosie E. May 23, 1888 Certificate 884 Vol. C Pg. 26 Dowman, Henry W. Bowen, Eva M. December 30, 1896 Certificate 6476 Vol. F Pg. 433 Downey, Patrick Kastoski, Mary * May 31, 1892 Certificate 3723 Vol. E Pg. 64 Return 468 Female name Kotoska? Downey, Peter Peterson, Christina November 17, 1880 Certificate 432 Vol. A Pg. 235 Downey, Richard L. Nelson, Malene R. April 21, 1900 Certificate 9008 Vol. H Pg. 39 Downie, Charles E. Jones, Minnie A. December 27, 1892 Certificate 3994 Vol. E Pg. 154 Return 825 Downing, Lemont Johnson, Eugenie October 25, 1900 Certificate 9618 Vol. H Pg. 242 Downs, John Dougherty, Mary E. September 23, 1884 Certificate 230 Vol. B Pg. 98 Doyle, Andrew Sallaway, Sarah J. August 21, 1888 Certificate 992 Vol. C Pg. 80 Doyle, Andrew Learner, Martha February 17, 1897 Certificate 6595 Vol. E Pg. 527 Return 2684 Doyle, Daniel E. Westcott, Lolo (Lou) July 28, 1899 Certificate 8384 Vol. G Pg. 438 Return 3691 Kinnear, Elisabeth (Lizzie) Doyle, James J. A. July 26, 1898 Certificate 7477 Vol. G Pg. 145 Doyle, John W. Poland, Jennie July 16, 1899 Certificate 8382 Vol. G Pg. 437 Return 3689 Doyle, Loughlin Kelly, Mary E. April 5, 1891 Certificate 2705 Vol. D Pg. 140 Doyle, William Norbert Farley, Josephine July 12, 1900 Certificate 9670 Vol. H Pg. 254 Return 4398 Dragoyblovich, Christopher May, Annie February 20, 1896 Certificate 5971 Vol. F Pg. 273 Return 2264 Dranga, Andrew A. Fassum, Rina December 11, 1897 Certificate 7013 Vol. F Pg. 602 Return 2883 Drange, Bernt C. Erickson, Anna Marie March 26, 1899 Certificate 7977 Vol. G Pg. 307 Return 3489 , Edwy J. Priestley, Maggie J. July 15, 1888 Certificate 916 Vol. C Pg. 42 Draper, Herbert M. Reynolds, Alice P. May 10, 1893 Certificate 4297 Vol. E Pg. 250 Return 1088 Draper, Richard S. Duggan, Nannie C. * December 15, 1892 Certificate 4017 Vol. E Pg. 161 Return 881 Maiden name Davidson. Dray, Stephen A. O'Neil, Maria J. November 16, 1883 Certificate 128 Vol. B Pg. 47 Drees, Harry B. Windmiller, Augusta A. December 25, 1888 Vol. C Pg. 158 Drew, Edward L. Ward, Alice L. June 2, 1896 Certificate 6317 Vol. E Pg. 520 Return 2380 Drew, Oscar A. Colby, Minnie October 21, 1885 Certificate 421 Vol. B Pg. 193 Drews, Carl Schmidt, Pauline April 22, 1887 Certificate 564 Vol. B Pg. 265 Driggs, Granville B. Lake, Fannie F. September 8, 1883 Certificate 136 Vol. B Pg. 51 Driscoll, Cornelius N. Gallagher, Lottie M. April 2, 1891 Certificate 2688 Vol. D Pg. 132 Driskell, Geo. H. Robinson, Eleanor December 17, 1896 Certificate 6439 Vol. F Pg. 422 Drisko, Henry B. Tuck, Jessie M. November 16, 1895 Certificate 5784 Vol. F Pg. 212 Return 2190 License App. 1104 Driver, George Cheldelin, Matilda May 3, 1899 Certificate 8119 Vol. G Pg. 353 Droullard, Albert A. Erdman, Anna F. December 26, 1899 Certificate 8746 Vol. G Pg. 555 Return 3904 Druke, Frank Edw. Wichert, Anna November 10, 1891 Certificate 3222 Vol. D Pg. 399 Return 188 Drumm, Earle E. Hoyt, Alberta (Alberty) M. June 1, 1899 Certificate 8174 Vol. G Pg. 370 Drummond, John Arundell, Eliza March 10, 1900 Certificate 8933 Vol. H Pg. 16 Return 4050 Drury, Eugene Waldo De Mott, Lillie R. (E.) December 20, 1897 Certificate 7121 Vol. E Pg. 535 Return 2907 Dryfoos, Louis Lazarus, Louise July 24, 1898 Certificate 7476 Vol. G Pg. 144 Return 3154 Du Bois, William G. Burkhardt, Elisabeth I. * March 27, 1900 Certificate 8960 Vol. H Pg. 25 Return 4040 Maiden name Whelen. Du Boise, Charles Walker, Kate October 21, 1880 Certificate 423 Vol. A Pg. 229 Dubcich, Stephen Robky, Auguste * June 3, 1897 Certificate 6682 Vol. F Pg. 497 Return 2708 Maiden name Fraude. Dubik, Richard Kallhofer, Julia April 2, 1887 Certificate 590 Vol. B Pg. 278 Dubost, Dominique Blot, Louise March 26, 1900 Certificate 8979 Vol. H Pg. 30 Return 4034 Dubreuil, Emile Ernest Trisberger, Annie L. October 8, 1900 Certificate 9566 Vol. H Pg. 225

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Duckering, William Baldwin, Agnes November 17, 1897 Certificate 6981 Vol. F Pg. 591

Duclaw, Robert Oughton, Jennie Elizabeth August 8, 1899 Certificate 8328 Vol. G Pg. 421 Return 3702 Duclo, Felix Cushman, Edna June 15, 1898 Certificate 7426 Vol. G Pg. 128 Return 3152 Dudley, Jonathan L. Davis, Celia May 27, 1897 Certificate 6676 Vol. F Pg. 495 Dudley, Leonard Liebo, Mattie July 8, 1897 Certificate 6783 Vol. F Pg. 529 Return 2774 Dudley, Sidney V. Johnson, Nellie June 29, 1898 Certificate 7395 Vol. G Pg. 119 Return 3112 Dudley, Sidney Vernon Sharon, Minnie Gabrielle * March 8, 1894 Certificate 4796 Vol. E Pg. 408 Return 1488 Maiden name Clifton. Duehrsen, Julius Bielenberg, Clara October 20, 1894 Certificate 5134 Vol. F Pg. 3 Return 1764 Duenkel, Wm. B. Collins, Ora October 8, 1893 Certificate 4539 Vol. E Pg. 328 Return 1294 Duerden, Henry Rowley, Harriett October 14, 1890 Certificate 2322 Vol. C Pg. 747 Duffack, J. J. Rosstencher, Mary June 30, 1888 Certificate 893 Vol. C Pg. 31 Duffy, Dudgeon Jonah, Louise February 17, 1891 Certificate 2602 Vol. D Pg. 89 Duffy, Matthew Keane, Sarah April 28, 1894 Certificate 4838 Vol. E Pg. 421 Duffy, Patrick F. Burke, Agnes November 28, 1896 Certificate 6562 Vol. F Pg. 460 Return 2612 Dufour, D. F. Hill, Daisy August 30, 1892 Certificate 3817 Vol. E Pg. 95 Duggan, Robert A. Davidson, Nannie C. July 11, 1889 Certificate 1397 Vol. C Pg. 285 Duhamel, Edward John Reif, Meta Marie November 8, 1899 Certificate 8603 Vol. G Pg. 509 Dullum, John R. Torske, Marie Elisabet January 18, 1888 Certificate 772 Vol. B Pg. 370 Dummel, Otto Groth, Minnie April 17, 1892 Certificate 3494 Vol. D Pg. 534 Return 394 Dumond, Elijah M. R. Robinson, Bertha May November 3, 1900 Certificate 9703 Vol. H Pg. 265 Dumond, Matthew Joseph Bowen, Margaret September 5, 1900 Certificate 9678 Vol. H Pg. 257 Return 4442 Dunbar, Frank J. Crosby, Lilian October 16, 1889 Certificate 1621 Vol. C Pg. 397 Dunbar, Oscar Bachelor, Ellen September 27, 1898 Certificate 7643 Vol. G Pg. 198 Return 3275 Duncalf, John W. White, Nellie May 29, 1898 Certificate 7357 Vol. G Pg. 106 Return 3087 Duncan, Arthur G. Millichamp, Lucy W. April 8, 1891 Certificate 2711 Vol. D Pg. 143 Duncan, John A. Wood, Jean F. Rogers * June 16, 1896 Certificate 6190 Vol. F Pg. 341 Return 2418 Maiden name Rogers. Duncna, Gordon E. Bossert, Birdie November 28, 1900 Certificate 9764 Vol. H Pg. 286 Dunford, Philip McCallum, Jessie May 14, 1899 Certificate 8126 Vol. G Pg. 355 Dunham, Alfred Abbott, Lenora H. August 24, 1873 Certificate 163 Vol. A Pg. 61 Lic. Affidavit Dunham, John C. Mace, Ida M. April 29, 1894 Certificate 4820 Vol. D Pg. 574 Return 1530 Dunlap, J. F. Arnold, Mary E. May 2, 1891 Certificate 2884 Vol. D Pg. 230 Dunlop, John McKenzie, Annie E. February 22, 1897 Certificate 6596 Vol. F Pg. 469 Return 2685 Dunn, Frank C. Cushman, Clara Esther November 29, 1894 Certificate 5233 Vol. F Pg. 35 Return 1803 Dunn, Fred S. Patton, Ellen D. November 17, 1890 Certificate 2418 Vol. C Pg. 797 Dunn, James Palmer, Josephine December 9, 1880 Certificate 438 Vol. A Pg. 239 Dunn, John S. McGrath, Henriette July 30, 1884 Certificate 217 Vol. B Pg. 91 Dunn, Nelson McIntyre, Tillie December 21, 1896 Certificate 6440 Vol. F Pg. 422 Return 2583 Dunny, F. C. Ivie, Lulu C. April 6, 1891 Certificate 2729 Vol. D Pg. 152 Dunovan, John Morehouse, Amanda December 11, 1899 Certificate 8706 Vol. G Pg. 542 Dunphy, George Beattie, Annie September 7, 1899 Certificate 8421 Vol. G Pg. 450 Return 3755 Dunton, C. W. Brunkerhope, M. G. April 15, 1891 Certificate 2873 Vol. D Pg. 224 Dupea, Thomas Allan, Rosa October 20, 1898 Certificate 7676 Vol. G Pg. 209 Dupea, Wiley Larson, Elizabeth October 22, 1892 Certificate 3876 Vol. E Pg. 115 Return 698

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Dupee, Charles C. Bissell, Agnes M. November 11, 1896 Certificate 6402 Vol. F Pg. 409 Return 2542 Dupont, August Peterson, Mary November 27, 1892 Certificate 3927 Vol. E Pg. 131 Return 786 Dupree, Frank Morrows, Myra February 3, 1892 Certificate 3471 Vol. D Pg. 523 Return 327 Dupree, John C. Knight, Irma Francis March 25, 1899 Certificate 8059 Vol. G Pg. 335 Return 3496 Durand, G. Baptist Pitton, Julia February 2, 1899 Certificate 7950 Vol. G Pg. 298 Return 3439 Smart, Florence (Flossie) Durgen, Charles R. M. July 3, 1894 Certificate 4995 Vol. E Pg. 470 Return 1623 Durham, Merit E. Heaton, Nettie May 24, 1896 Certificate 6090 Vol. F Pg. 311 Durkee, Wm. F. Baldwin, Ella May October 11, 1894 Certificate 5142 Vol. F Pg. 5 Return 1746 Durling, Wm. W. Woods, Cecilia A. December 29, 1898 Certificate 7866 Vol. G Pg. 270 Durrer, Robert Gilli, Maria (Mary) May 4, 1891 Certificate 2823 Vol. D Pg. 199 Durst, Cyrus Bush, Emely A. June 23, 1876 Certificate 234 Vol. A Pg. 110 Lic. Affidavit Durst, Murtal A. Taylor, Mary A. December 24, 1900 Certificate 9857 Vol. H Pg. 317 Return 4605 Duryce, Leverich Schuyler McFarland, Alice March 11, 1900 Certificate 8934 Vol. H Pg. 17 Return 4020 Dutcher, John C. Goff, Mary January 1, 1896 Certificate 5884 Vol. F Pg. 244 Return 2222 License App. 1200 Duttenhoefer, Jacob Burns, Annie November 12, 1890 Certificate 2465 Vol. D Pg. 20 Includes a duplicate return with date of marriage February 11, 1892. No recorded Dutton, Thomas P. Brown, Alice M. February 10, 1892 * Return 319 * marriage or certificate. Duvall, Charles C. Lee, Mary March 4, 1896 Certificate 6145 Vol. E Pg. 519 Return 2329 Duvall, Elmer W. Lewis, Blanche E. December 8, 1900 Certificate 9807 Vol. H Pg. 300 Return 4604 Duvall, F. D. Holloway, Mary April 16, 1886 Certificate 388 Vol. B Pg. 177 Lic. Affidavit File only includes a consent affidavit. Duvall, James Dyer, Staphanie A. January 31, 1878 Certificate 294 Vol. A Pg. 150 Lic. Affidavit Duyck, Desire Loncke, Irma October 28, 1896 Certificate 6354 Vol. F Pg. 393 Return 2506 Dwelly, Oliver A. Davis, Emma M. December 16, 1885 Certificate 428 Vol. B Pg. 197 Dwyer, Jeremiah Ford, Mary June 9, 1878 Certificate 315 Vol. A Pg. 164 Lic. Affidavit Dwyer, Thomas Meaby, Mary E. November 10, 1889 Certificate 1666 Vol. C Pg. 419 Dwyer, Willis E. Williams, Mary E. May 23, 1894 Certificate 4976 Vol. E Pg. 464 Return 1624 Dyer, Charles E. Philbrick, Hattie B. March 27, 1890 Certificate 1857 Vol. C Pg. 515 Dyer, Charles P. Morse, Nellie S. September 9, 1895 Certificate 5680 Vol. F Pg. 178 Return 2115 License App. 949 Dyer, Harvey H. Damgaard, Inger Marie November 24, 1898 Certificate 7706 Vol. G Pg. 218 Return 3373 Dyer, Trusten, P. Pontius, Mary A. June 18, 1889 Certificate 1365 Vol. C Pg. 269 Dygert, Dan Beardsley, Bertha December 26, 1898 Certificate 7862 Vol. G Pg. 269 Dygert, Hiram O. Cook, Caroline L. June 14, 1899 Certificate 8201 Vol. G Pg. 379 Return 3607 Dykeman, Ritchie T. Lockwood, Mary A. June 26, 1891 Certificate 2866 Vol. D Pg. 221 , Charles Henry Ullman, Bertha L. April 14, 1890 Certificate 1883 Vol. C Pg. 528 Eager, James T. Olmstead, Jane M. October 14, 1884 Certificate 247 Vol. B Pg. 106 Eagleson, James B. Mills, Blanche July 1, 1889 Certificate 1389 Vol. C Pg. 281 Eakin, Frank E. Allinson, Alice Mary March 23, 1899 Certificate 8021 Vol. G Pg. 322 Return 3510 Eames, Robert M. Drew, Ethel August 15, 1894 Certificate 5097 Vol. D Pg. 580 Earhart, Harry B. Fordney, Adda M. September 15, 1895 Certificate 5652 Vol. F Pg. 171 License App. 963 Earhart, Wilbur C. Gardener, Cora G. June 18, 1891 Certificate 2854 Vol. D Pg. 215 Eary, Frank Cady, Lessie December 25, 1897 Certificate 7077 Vol. G Pg. 17 Return 2908 Easthom, Richard Jenkins, Van February 13, 1895 Certificate 5407 Vol. F Pg. 90 Return 1932

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Eastman, Edgar Bert Eastman, Ada N. * August 16, 1900 Certificate 9408 Vol. H Pg. 172 Return 4401 Maiden name Fair. Easton, Charles Henry Suit, Minnie May October 5, 1897 Certificate 6918 Vol. F Pg. 572 Easton, John W. Copland, Elizabeth L. January 19, 1898 Certificate 7113 Vol. G Pg. 29 Eatchel, Thomas C. Gough, Agnes J. June 10, 1890 Certificate 2007 Vol. C Pg. 590 Eaton, C. A. Merwin, Mary J. June 8, 1891 Certificate 2837 Vol. D Pg. 206 Eaton, Charles P. Scott, Nellie E. May 11, 1886 Certificate 404 Vol. B Pg. 185 Eaton, Chas. E. Clarendon, Flora E. December 24, 1896 Certificate 6517 Vol. F Pg. 445 Eaton, George Washington Robertson, Lucy Virginia February 20, 1894 Certificate 4972 Vol. E Pg. 462 Return 1651 Eaton, James Drabing, Blanche October 11, 1899 Certificate 8556 Vol. G Pg. 493 Return 3811 Eaton, William , Prudence A. January 8, 1887 Certificate 527 Vol. B Pg. 246 Eatough, Samuel L. Chapman, Edith June 7, 1891 Certificate 2924 Vol. D Pg. 250 Eberth, John C. Studvill, Effie A. January 14, 1900 Certificate 8799 Vol. G Pg. 573 Eccles, Thomas Munce, Agnes December 14, 1891 Certificate 3298 Vol. D Pg. 437 Eckels, John N. Gardner, Jennie L. January 11, 1891 Certificate 2541 Vol. D Pg. 58 Eckhardt, Charles Austin, Eva R. May 28, 1895 Certificate 5504 Vol. F Pg. 123 Eckhart, Wm. F. Gron, May E. July 26, 1891 Certificate 2973 Vol. D Pg. 274 Return 12 Eckloff, Alex Nordlund, Anna C. December 3, 1898 Certificate 7804 Vol. G Pg. 250 Return 3385 Eckloff, Gust Anderson, Hulda T. October 2, 1891 Certificate 3133 Vol. D Pg. 354 Eddy, A. D. Laughlin, Emma O. January 1, 1893 Certificate 4045 Vol. E Pg. 170 Return 837 Eddy, Geo. L. Tilford, Emma L. December 19, 1888 Certificate 1130 Vol. C Pg. 149 Edenholm, Gustave Graulund, Anna August 16, 1890 Certificate 2155 Vol. C Pg. 663 Edgerton, John C. Laws, Sarah Ann June 20, 1886 Certificate 435 Vol. B Pg. 200 Edmison, Charles Voorhees, Alice December 24, 1890 Certificate 2510 Vol. D Pg. 43 Edmonds, Charles * Cross, Luler January 26, 1892 Certificate 3375 Vol. D Pg. 475 Return 305 Male name also spelled Edwards. Edmonds, Joseph Volkwise, September 17, 1900 Certificate 9497 Vol. H Pg. 202 Edmunds, Alexander A. Vetsuys, Tenny July 31, 1886 Certificate 450 Vol. B Pg. 208 Edmunds, George A. Houghton, Jennie M. November 6, 1894 Certificate 5251 Vol. F Pg. 40 Return 1834 Edonard, Richard E. Pinkham, Ida November 23, 1888 Certificate 1079 Vol. C Pg. 124 Edson, George Henry Borglin, Carolina M. September 11, 1895 Certificate 5682 Vol. F Pg. 179 Return 2117 License App. 958 Edwards, Albert J. T. Morie, M. Ella June 4, 1893 Certificate 4306 Vol. E Pg. 253 Return 1092 Edwards, Arthur Elms Williams, Christina * May 9, 1898 Certificate 7318 Vol. G Pg. 94 Return 3069 Maiden name Sigurdson. Edwards, Fred Dye, Aira July 3, 1894 Certificate 4906 Vol. D Pg. 577 Return 1629 Edwards, H. H. Marvin, Cecilia February 11, 1869 Certificate N/A Lic. Affidavit Certificate #6 of the unrecorded certificates. Edwards, Martin Parker, Ella November 10, 1890 Certificate 2373 Vol. C Pg. 774 Edwards, Samuel Mearns, Jessie December 23, 1893 Certificate 4693 Vol. E Pg. 375 Edwards, Sidney E. Weaver, Edna Lydia August 2, 1897 Certificate 6797 Vol. F Pg. 533 Edwin, Elof Lofgren, Sofia November 19, 1888 Certificate 1065 Vol. C Pg. 117 Efaw, William Fehrenbacher, Lizzie April 29, 1899 Certificate 8111 Vol. G Pg. 350 Efer, William Richter, Ottilie August 25, 1894 Certificate 5086 Vol. E Pg. 500 Return 1686 Egan, Henry Hakes, Gertrude Douglas April 14, 1898 Certificate 7339 Vol. G Pg. 100 Egbert, Benjamin Schmaing, Edna December 7, 1899 Certificate 8682 Vol. G Pg. 534 Egell, Henry L. Nolop, Minnie December 22, 1894 Certificate 5305 Vol. F Pg. 58 Eggan, Hilmar F. Lunke, Martha Rebecca February 26, 1891 Certificate 2678 Vol. D Pg. 127 Eggan, James Anderson, Emma September 10, 1895 Certificate 5645 Vol. F Pg. 169 License App. 955

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Eggert, Curt J. Jennings, Lottie E. * June 23, 1894 Certificate 4955 Vol. E Pg. 458 Return 1606 Maiden name Wall. Eggert, John Hatcher, Clara Ann December 2, 1893 Certificate 4661 Vol. E Pg. 365 Return 1365 Benzinger, Susanna Eheim, William John (Susie) Joha. January 4, 1900 Certificate 8785 Vol. G Pg. 568 Return 3961 Ehle, Frank Burcham, Margaret Clara November 30, 1898 Certificate 7801 Vol. G Pg. 249 Ehlers, Ferdinand H. Byers, Louise I. * April 26, 1900 Certificate 9063 Vol. H Pg. 57 Return 4182 Maiden name Shatzel. Ehrhardt, George Keating, Mayme May 6, 1900 Certificate 9079 Vol. H Pg. 63

Ehrlich, Frank Oscar Ramsay, Othelia Delphene September 7, 1897 Certificate 6857 Vol. F Pg. 552 Eichelberger, Wm. W. Isham, Anna M. * May 15, 1897 Certificate 6724 Vol. F Pg. 509 Return 2728 Maiden name Schultise. Eick, Charles Shank, Carrie Mable August 6, 1896 Certificate 6223 Vol. F Pg. 352 Return 2448 Eide, Ole Ericksen Wold, Kirsti Evensdalher April 16, 1892 Certificate 3505 Vol. D Pg. 540 Return 402 Eidem, Peter Ericksen, Ida Annette January 3, 1891 Certificate 2652 Vol. D Pg. 114 Eidenmiller, Henry Schmidt, Rosina B. August 11, 1891 Certificate 2992 Vol. D Pg. 284 Return 26 Eidner, Julius Berger, Minnie July 31, 1890 Certificate 2107 Vol. C Pg. 639

Einarsen, John Skogman, Selma Caroline July 3, 1892 Certificate 3738 Vol. E Pg. 69 Return 560 Eisler, Whitney Irving Wischaar, Grace Norton September 13, 1897 Certificate 6926 Vol. F Pg. 275 Return 2777 Ekengren, Olof W. Sunden, Nanny W. September 11, 1895 Certificate 5673 Vol. E Pg. 512 Return 2089 Ekstrand, Nils O. Swanson, Hannah March 18, 1889 Certificate 1223 Vol. C Pg. 196 Ekstrom, Johan Ludvig Carlson, Olivia A. September 2, 1899 Certificate 8413 Vol. G Pg. 447 Return 3733 Elbelt, George J. Warfield, Caroline January 27, 1898 Certificate 7146 Vol. G Pg. 38 Return 2951 Elden, Conrad A. Veum, Hattie G. December 5, 1889 Certificate 1650 Vol. C Pg. 411 Elder, Judson Braxton, Carrie H. August 6, 1894 Certificate 5057 Vol. E Pg. 491 Return 1665 Elderkin, Platte B. Hamilton, Alice B. April 18, 1891 Certificate 2802 Vol. D Pg. 189 Eldred, Elon Cooper, Mina V. November 1, 1894 Certificate 5249 Vol. F Pg. 40 Return 1833 Male name also spelled Elford. Female name Elfred, John * Seavy, Sarah * March 1, 1879 Certificate 349 Vol. A Pg. 181 Lic. Affidavit also spelled Seavey. Eliason, Ole Peterson, Josie September 7, 1897 Certificate 6927 Vol. F Pg. 575 Return 2828 Elkin, Jno. H. Sefton, Jessie S. October 9, 1889 Certificate 1551 Vol. C Pg. 362 Elkins, Alex. Van Evry, Augusta * August 8, 1894 Certificate 5059 Vol. E Pg. 491 Return 1666 Maiden name Copy. Elkins, Louis N. Collins, Anna C. February 25, 1891 Certificate 2635 Vol. D Pg. 105 Ellicott, Salv. Shannon, Anna E. April 7, 1890 Certificate 1865 Vol. C Pg. 519 Ellingen, John Berge, Ingeborg November 9, 1896 Certificate 6368 Vol. F Pg. 398 Ellingen, William P. Packard, Alice L. * January 18, 1896 Certificate 5900 Vol. F Pg. 249 Return 2265 Maiden name Reeves. Ellingson, Elling Anderson, Matilda B. April 7, 1900 Certificate 8987 Vol. H Pg. 32 Ellingsworth, Joseph Hilt, Nellie March 30, 1891 Certificate 2681 Vol. D Pg. 128 Elliott, Anson Titus, Josie * June 30, 1898 Certificate 7398 Vol. E Pg. 540 Return 3155 Maiden name Menjes. Elliott, Anson La , Ida May November 7, 1899 Certificate 8601 Vol. G Pg. 508 Return 3861 Elliott, Archie J. Flynn, Kate March 27, 1898 Certificate 7255 Vol. G Pg. 73 Elliott, Charles H. Sullivan, Kate July 10, 1899 Certificate 8278 Vol. G Pg. 404 Return 3636 Elliott, Edward Eugene Kamerer, Cora E. February 8, 1898 Certificate 7159 Vol. G Pg. 42 File includes a witness affidavit and a consent Elliott, George C. Robinson, Ruth R. September 2, 1881 Certificate 497 Vol. A Pg. 267 Lic. Affidavit affidavit. Elliott, Howard Clinton McTaggart, Isabelle October 1, 1900 Certificate 9551 Vol. H Pg. 220 Return 4445

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Elliott, Israel Huston, Lulu June 14, 1899 Certificate 8150 Vol. E Pg. 550 Return 3590 Elliott, Jeremiah A. Williams, Rachel March 21, 1888 Certificate 872 Vol. C Pg. 20 Elliott, R. J. Woodward, Fannie December 30, 1891 Certificate 3297 Vol. D Pg. 436 Return 249 Elliott, William Morgan, Margaret June 11, 1892 Certificate 3606 Vol. E Pg. 25 Return 480 Elliott, William J. Risbell, Ada G. September 20, 1899 Certificate 8450 Vol. G Pg. 460 Ellis, Charles Guy Guerin, Mary Alice * December 13, 1898 Certificate 7826 Vol. G Pg. 257 Return 3397 Maiden name Fetterly. Ellis, Lincoln G. Stutsman, Anna M. October 26, 1891 Certificate 3144 Vol. D Pg. 360 Return 137 Ellis, Robert Roe, Sarah Elizabeth July 10, 1892 Certificate 3679 Vol. E Pg. 49 Return 538 Ellis, Robert Atwell Baker, Bessie Ann April 18, 1899 Certificate 8034 Vol. G Pg. 326 Return 3540 * Additional return at 3784. Ellis, Thomas D. Tansey, Lillis S. December 8, 1898 Certificate 7820 Vol. G Pg. 255 , W. E. Seamon, Winnie B. February 19, 1888 Certificate 796 Vol. B Pg. 382 Ellithorp, Romeo E. Jose, Etta February 13, 1889 Certificate 1187 Vol. C Pg. 178 Ells, Edwin Foster, Abbie A July 3, 1871 Certificate 103 Vol. A Pg. 34 Lic. Affidavit Ells, Harry H. Arthur, Jean Winifred January 7, 1897 Certificate 6495 Vol. F Pg. 438 Ellsmore, John Harrington, Etta January 12, 1891 Certificate 2726 Vol. D Pg. 151 Ellwood, Thomas Orchard, Matilda December 18, 1887 Certificate 723 Vol. B Pg. 345 Elmer, John Wood, Edna C. December 30, 1899 Certificate 8764 Vol. G Pg. 561 Elmergreen, Otto G. Wahl, Laura October 12, 1893 Certificate 4558 Vol. E Pg. 334 Elmore, William T. Crowe, Sarah J. March 19, 1900 Certificate 8947 Vol. H Pg. 21 Elms, John Hubscher, Emma February 19, 1891 Certificate 2637 Vol. D Pg. 106 Elorum, L. P. Back, Martha M. November 21, 1889 Certificate 1625 Vol. C Pg. 399 Elsey, Geo. W. Turner, Florence S. April 4, 1890 Certificate 1898 Vol. C Pg. 535 Elsey, Jas. A. Miller, Emily L. July 16, 1891 Certificate 2949 Vol. D Pg. 262 Elsey, William E. Haines, Pearl August 14, 1900 Certificate 9401 Vol. H Pg. 170 Elwell, Homer A. Wikstrom, Beda C. * August 11, 1895 Certificate 5674 Vol. E Pg. 512 Return 2032 Maiden name Helsing. Elwell, Sherman W. Morris, Lulu M. August 12, 1899 Certificate 8321 Vol. G Pg. 419 Return 3706 Elwood, Alison A. Bartsch, Agnes June 2, 1890 Certificate 2014 Vol. C Pg. 593 Ely, Delbert J. McKinnon, Gertrude December 13, 1900 Certificate 9823 Vol. H Pg. 305 Ely, Geo. W. Rigby, Lillia B. December 1, 1889 Certificate 1669 Vol. C Pg. 421 Ely, John Goodwin Martin, Nettie Emeline October 20, 1892 Certificate 3904 Vol. E Pg. 124 Return 749 Ely, William A. Bridgman, Golda M. July 10, 1899 Certificate 8274 Vol. G Pg. 403 Emel, John Nilson, Annie November 16, 1889 Certificate 1624 Vol. C Pg. 398 Emel, Peter Frank Morehead, Maud Ella * June 12, 1899 Certificate 8236 Vol. G Pg. 390 Return 3613 Maiden name Gregory. Emens, Stacy B. Murphy, Edith F. March 15, 1900 Certificate 8940 Vol. H Pg. 19 Return 4041 Emerson, James L. Johnson, Huldah September 4, 1888 Certificate 971 Vol. C Pg. 70 Emery, Harry S. Rickard, Flora M. January 20, 1898 Certificate 7114 Vol. G Pg. 29 Emme, Herman H. McDiarmid, Jessie M. May 10, 1899 Certificate 8158 Vol. G Pg. 364 Return 3604 Emmick, Thomas Pruit, Eliza Jane February 24, 1892 Certificate 3525 Vol. D Pg. 550 Return 424 Emmons, Uler V. E. Holland, Lucy Sarah August 27, 1890 Certificate 2183 Vol. C Pg. 677

Emory, George Meade De Wolfe, Josephine Sloan August 28, 1895 Certificate 5627 Vol. F Pg. 163 Return 2095 License App. 931 Emrie, Harvey L. Rendleman, Mamie December 14, 1896 Certificate 6465 Vol. F Pg. 429 Return 2591

Emsley, Benjamin Reichardt, Pauline Jennie * April 18, 1900 Certificate 9005 Vol. H Pg. 38 Return 4172 Maiden name Zimmerman. Endrighi, Burtole Bertoldi, Gnestina October 6, 1888 Certificate 1101 Vol. C Pg. 135

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Engdahl, Aug. Nelson, Hanna January 12, 1898 Certificate 7246 Vol. G Pg. 70 Return 2909 Engdahl, Chas. O. Johnson, Christin July 18, 1896 Certificate 6155 Vol. F Pg. 330 Return 2419 Engdal, Nils Christian Liabo, Marie March 11, 1899 Certificate 8016 Vol. G Pg. 320 Return 3508 Engebritson, Christian Housalle, Josephine April 18, 1891 Certificate 2813 Vol. D Pg. 194 Engel, Ernest W. Jassel, Anna T. October 24, 1889 Certificate 1571 Vol. C Pg. 372

Engelbrecht, Edward W. McLaughlin, Grace E. December 11, 1893 Certificate 4775 Vol. E Pg. 401 Engeldow, Edwin R. McGee, Flora Eleanor October 10, 1895 Certificate 5739 Vol. F Pg. 197 Return 2171 License App. 1022 Engels, John Van Appens, Mary September 21, 1889 Certificate 1574 Vol. C Pg. 373 Engelskjen, Thomas T. Fredriksen, Bergine December 15, 1900 Certificate 9825 Vol. H Pg. 306 Return 4606 Engen, Lars L. Forseth, Lisbeth G. October 12, 1882 Certificate 566 Vol. A Pg. 302 Enger, Stengrim P. Hansen, Anne March 5, 1888 Certificate 811 Vol. B Pg. 390 Enger, Thorsten T. Olsen, Mary May 24, 1890 Certificate 1967 Vol. C Pg. 570 England, Eric Victor Appelquist, Mathilda December 12, 1891 Certificate 3256 Vol. D Pg. 416 Return 213 England, Gustaf Henrikson, Alma December 3, 1892 Certificate 3945 Vol. E Pg. 137 Return 767 England, T. Matson, Mathilda November 13, 1889 Certificate 1619 Vol. C Pg. 396 Engle, Charles L. Linderman, Martha March 4, 1898 Certificate 7213 Vol. G Pg. 60 English, Albert Denny, Amy Gertrude July 17, 1895 Certificate 5579 Vol. F Pg. 147 Return 2049 License App. 879 English, James McFate, Amelia August 24, 1893 Certificate 4462 Vol. E Pg. 303 Return 1236 Englund, Adolf Nelson, Lina April 15, 1899 Certificate 8037 Vol. G Pg. 327 Englund, August Asp, Anna April 29, 1889 Certificate 1282 Vol. C Pg. 226 Englund, August Nelson, Mary December 22, 1894 Certificate 5303 Vol. F Pg. 58 Return 1849 Ennest, John Ennest, Mary November 30, 1898 Certificate 7802 Vol. G Pg. 249 Ennis, Alfred L. Harris, Bessie E. August 5, 1893 Certificate 4401 Vol. E Pg. 284 Ennis, Alfred L. Thomas, Martha * May 20, 1898 Certificate 7329 Vol. G Pg. 97 Return 3080 Maiden name Nightingale. Enoch, Marshall E. Hart, Gertie June 5, 1890 Certificate 2000 Vol. C Pg. 586 Enos, Sherman P. Barrow, Frances Elnora June 21, 1900 Certificate 9221 Vol. H Pg. 110 Ensign, Allen B. Fonda, Flora J. April 22, 1885 Certificate 324 Vol. B Pg. 145 Entwisle, James Bell, Maggie August 7, 1889 Certificate 1428 Vol. C Pg. 300 Entwistle, James Kelly, Sarah August 23, 1873 Certificate 158 Vol. A Pg. 58 Lic. Affidavit Entwistle, James Gordon, Maggie November 2, 1893 Certificate 4568 Vol. D Pg. 567 Return 1339 Entwistle, John Goucher, Cora A. * September 29, 1898 Certificate 7647 Vol. G Pg. 199 Return 3284 Maiden name . Erho, Andrew Tyuroji, Mary June 14, 1892 Certificate 3611 Vol. E Pg. 27 Return 482 Ericksen, Ludwig Thompson, Janna March 9, 1889 Certificate 1222 Vol. C Pg. 196 Erickson, Andrew Johnson, Annie * October 19, 1899 Certificate 8566 Vol. G Pg. 497 Return 3832 Maiden name Anderson. Erickson, August Danielson, Sarah November 11, 1899 Certificate 8677 Vol. G Pg. 532 Return 3950 Erickson, E. Johnson, Emma July 18, 1891 Certificate 2957 Vol. D Pg. 266 Keever, Elizabeth (Bessie) Erickson, Frithjof Carl A. Schwartz April 6, 1892 Certificate 3509 Vol. D Pg. 542 Return 408 Erickson, George Edward Reichert, Ida May December 22, 1897 Certificate 7028 Vol. G Pg. 1 Erickson, Gust Anderson, Engla H. May 11, 1895 Certificate 5461 Vol. F Pg. 108 Return 1963 Erickson, Hans Olessen, Caroline October 25, 1899 Certificate 8574 Vol. G Pg. 499 Erickson, John Braun, Anna M. October 2, 1899 Certificate 8547 Vol. G Pg. 490 Return 3803 Erickson, John Momacks, Ada August 9, 1898 Certificate 7530 Vol. G Pg. 161

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes

Erickson, K. Oliver Johnson, Susie Elizabeth * November 3, 1897 Certificate 6964 Vol. F Pg. 586 Return 2846 Maiden name Johnston. Erickson, Leander Johnson, Annie November 10, 1900 Certificate 9878 Vol. H Pg. 322 Erickson, Lewis M. Johnson, Anna A. August 28, 1890 Certificate 2184 Vol. C Pg. 678 Erickson, Matt Ingertita, Lizzie July 3, 1894 Certificate 5032 Vol. E Pg. 482 Return 1628 Erickson, O. H. Hanson, Hilda September 8, 1889 Certificate 1514 Vol. C Pg. 343 Erickson, Olof N. Hughes, Daisy M. December 24, 1900 Certificate 9849 Vol. H Pg. 314 Return 4607 Erickson, Oscar Anderson, Anna December 9, 1887 Certificate 714 Vol. B Pg. 341 Erickson, Oscar Brean, Elva May 12, 1898 Certificate 7407 Vol. G Pg. 121 Return 3073 Erickson, Oscar Edvin Christianson, Clara July 21, 1892 Certificate 3689 Vol. E Pg. 53 Return 568 Erickson, Rasmus Keiver, Emma November 14, 1900 Certificate 9936 Vol. H Pg. 341 Erickson, Storker Andrews Petereson, Bertha Kanutte August 24, 1886 Certificate 457 Vol. B Pg. 211

Eriksen, H. C. Karlorud, Jorgine Johnsen July 28, 1889 Certificate 1426 Vol. C Pg. 299 Erikson, Edward J. Olson, Caren Louisa February 13, 1894 Certificate 4781 Vol. E Pg. 403 Return 1491 Erikson, Erik Hagghind, Josefina * August 12, 1893 Certificate 4439 Vol. E Pg. 297 Return 1196 Female name also spelled Heckland. Erikson, Erik Torsvig, Lina August 7, 1897 Certificate 6873 Vol. E Pg. 532 Return 2776 Erikson, Gust Erikson, Emma October 24, 1891 Certificate 3241 Vol. D Pg. 408 Erikson, John Anderson, Josephine January 23, 1892 Certificate 3387 Vol. D Pg. 481 Erikson, John Johnson, Emma May 5, 1894 Certificate 4911 Vol. E Pg. 443 Return 1562 Erikson, Knute Hanson, Annie April 25, 1892 Certificate 3544 Vol. E Pg. 4 Erikson, Nils Sivertson, Mary April 28, 1888 Certificate 847 Vol. C Pg. 8 Erlandsen, Andrew Thompson, Carrie * July 16, 1898 Certificate 7470 Vol. G Pg. 142 Return 3135 Maiden name Folsom. Erler, John H. Boyes, Jennie June 10, 1900 Certificate 9650 Vol. E Pg. 560 Ernst, Charles C. Gyger, Ida M. November 5, 1896 Certificate 6364 Vol. F Pg. 397 Return 2519 Ernst, Christian F. Michelsen, Rosa C. November 24, 1900 Certificate 9760 Vol. H Pg. 284 Ernst, Frederick Jones, Elizabeth August 12, 1899 Certificate 8322 Vol. G Pg. 419 Return 3705 Errickson, Errick Lassiter, Carrie November 3, 1870 Certificate 98 Vol. A Pg. 32 Lic. Affidavit Erskine, Charles Henry Sabiston, Hattie May 24, 1899 Certificate 8142 Vol. G Pg. 361 Return 3551

Erskine, Esme Standish Cryer, Edith September 29, 1900 Certificate 9549 Vol. H Pg. 219 Return 4444 Erussart, Peter Avery, Lucy Q. November 21, 1889 Certificate 1656 Vol. C Pg. 414 Esary, David Nelson Clay, Anna Isabelle November 27, 1892 Certificate 3937 Vol. E Pg. 135 Return 761 Esary, James D. Kuntz, Mary Rose July 3, 1900 Certificate 9300 Vol. H Pg. 136 Eskeldsen, George A. Heilberger, Hertha June 22, 1894 Certificate 4958 Vol. E Pg. 459 Return 1604 Essency, James Morris, Florence R. June 13, 1880 Certificate 395 Vol. A Pg. 210 Lic. Affidavit File only includes a consent affidavit. Essency, James Goodine, Zatia December 1, 1887 Certificate 715 Vol. B Pg. 341 Essency, Joseph Quits, Ida A. July 4, 1894 Certificate 4997 Vol. E Pg. 471 Return 1627 Estabrook, Charles W. Clapsaddle, Mary E. May 21, 1895 Certificate 5466 Vol. F Pg. 110 Estep, James Edwin Stevens, Gertrude M. March 24, 1894 Certificate 4834 Vol. E Pg. 420 Etting, Francis B. Garton, Sophia C. October 30, 1894 Certificate 5194 Vol. F Pg. 22 Eubanks, J. W. Hopkins, Lizzie May 29, 1894 Certificate 4978 Vol. E Pg. 464 Return 1654 Evans, Charles H. Marcellus, Clara October 3, 1900 Certificate 9531 Vol. H Pg. 213 Evans, Charles W. Norman, Amanda A. April 12, 1894 Certificate 4848 Vol. E Pg. 424

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Evans, Chas. N. Oleson, Nellie B. June 10, 1889 Certificate 1412 Vol. C Pg. 292 Evans, Clarence H. Davies, Emma J. July 11, 1889 Certificate 1452 Vol. C Pg. 312 Evans, Daniel L. Coombe, Emma Selina November 22, 1888 Certificate 1174 Vol. C Pg. 171 Evans, David Temple, Annie April 24, 1893 Certificate 4220 Vol. E Pg. 226 Return 1008 Evans, David E. Mann, Jennie March 5, 1898 Certificate 7212 Vol. G Pg. 60 Return 2995 Evans, Edd M. Avery, Emma August 6, 1894 Certificate 5054 Vol. E Pg. 490 Evans, George Washington Foye, Ella Helena Augusta September 1, 1894 Certificate 5127 Vol. E Pg. 506 Return 1768 Evans, Harold McCoombs, Nannie March 11, 1882 Certificate 535 Vol. A Pg. 286 Evans, Henry Comstock, Harriet October 24, 1897 Certificate 6887 Vol. F Pg. 562 Evans, J. R. McColough, A. R. May 21, 1887 Certificate 595 Vol. B Pg. 281 Evans, John C. Gaudin, Mary G. * October 19, 1898 Certificate 7681 Vol. G Pg. 211 Return 3309 Maiden name Krenzke. Evans, John Joseph Leigh, Eliza * November 7, 1899 Certificate 8604 Vol. G Pg. 509 Return 3863 Female name also spelled Reigh. Evans, John L. Jewell, Irene April 15, 1899 Certificate 8098 Vol. G Pg. 346 Return 3526 Evans, John R. Doud, Elnora B. July 28, 1896 Certificate 6214 Vol. F Pg. 349 Evans, Joseph B. Chase, Metta B. * December 27, 1899 Certificate 8749 Vol. G Pg. 556 Return 3901 Maiden name Bothwell. Evans, Obadiah Evans, Rachel March 26, 1891 Certificate 2689 Vol. D Pg. 132 Evans, Robert Gilliford Guye, Mattie Louise May 2, 1895 Certificate 5495 Vol. F Pg. 120 Evans, Talie Jones, Mary June 19, 1893 Certificate 4427 Vol. E Pg. 293 Return 1197 Evans, Thomas L. Crow, Sarah Jane October 19, 1889 Certificate 1546 Vol. C Pg. 359 Evans, Thomas P. Thomas, Hanna M. August 11, 1890 Certificate 2147 Vol. C Pg. 659 Evensen, Benil Hansen, Josephine August 21, 1890 Certificate 2175 Vol. C Pg. 673 Evenson, Ole Aspen, Annie October 15, 1892 Certificate 3843 Vol. E Pg. 104 Return 715 Evenson, Tellef Rud, Lina January 30, 1892 Certificate 3390 Vol. D Pg. 482 Everett, Amasa Seeger, Mary October 21, 1891 Certificate 3164 Vol. D Pg. 370 Return 150 Everett, C. E. Gulbrandsen, Nan November 19, 1890 Certificate 2421 Vol. C Pg. 798 Everett, Chas. E. Calvin, Jessie A. July 11, 1892 Certificate 3651 Vol. E Pg. 40 Return 532 Eversham, E. C. Mulkin, Ellen February 8, 1879 Certificate 333 Vol. A Pg. 173 Lic. Affidavit Eves, J. W. Schneider, Helen June 4, 1891 Certificate 2832 Vol. D Pg. 204 Ewertson, Friedrich Dittmar, Augusta February 20, 1898 Certificate 7173 Vol. G Pg. 47 Ewing, Arla Clarmont Colton, Josephine Matilda July 22, 1900 Certificate 9266 Vol. H Pg. 125 Return 4336 Ewing, Benjamin Gard Brace, Katherine Dorothy June 30, 1897 Certificate 6751 Vol. F Pg. 518 Ewing, Henry C. Snoke, Florence R. August 19, 1896 Certificate 6259 Vol. F Pg. 364 Ewing, John W. Lunn, Theresa August 22, 1900 Certificate 9542 Vol. H Pg. 217 Ewing, Joseph E. Osborn, Mary A. July 11, 1895 Certificate 5616 Vol. F Pg. 159 Return 2078 License App. 875 Ewing, Mark Morlson Graham, Lu A. October 23, 1899 Certificate 8670 Vol. G Pg. 530 Ewing, William W. Mears, Vevah E. December 20, 1899 Certificate 8729 Vol. G Pg. 549 Ewye, Thomas Michael Harvick, Jannie September 30, 1895 Certificate 5698 Vol. F Pg. 184 Return 2101 License App. 1003 Eyd, Lars Loe, Marie November 3, 1888 Certificate 1074 Vol. C Pg. 121 Eyerly, Orrin H. Eyerly, Harriet T. * August 22, 1900 Certificate 9425 Vol. H Pg. 178 Return 4402 Maiden name Bell. Remarriage. Eyler, John G. Howes, Katie December 31, 1889 Certificate 1771 Vol. C Pg. 472 Eyres, Walter , Margaret Emily March 8, 1892 Certificate 3473 Vol. D Pg. 524 Return 372 Faben, Vince H. Faben, Edith B. December 5, 1892 Certificate 3942 Vol. E Pg. 136 , Adolph Jacob Bolduc, Maud Lydia October 27, 1900 Certificate 9626 Vol. H Pg. 245 Return 4495 Fabeu, Vince H. Baker, Edith April 15, 1889 Certificate 1274 Vol. C Pg. 222

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Fabland, John H. Hagen, Mary J. May 15, 1893 Certificate 4252 Vol. E Pg. 237 Return 1040 Faden, Hugh C. Salisbury, Alice A. November 1, 1890 Certificate 2319 Vol. C Pg. 745 Fagerholm, Louis Kronholm, Bertha September 1, 1890 Certificate 2225 Vol. C Pg. 698 Fahey, Roger Joseph Grosser, Ida September 19, 1900 Certificate 9469 Vol. H Pg. 193 Return 4447 Fahlberg, Fred Anderson, Ellen October 24, 1889 Certificate 1659 Vol. C Pg. 416 Failor, B. F. Carroll, Mary A. January 14, 1884 Certificate 165 Vol. B Pg. 65 Fairbanks, F. W. Crowner, Myra C. October 17, 1894 Certificate 5136 Vol. F Pg. 3 Fairbanks, Forest E. Warrington, Fannie Bell November 30, 1899 Certificate 8685 Vol. G Pg. 535 Fairbanks, Walter Heagerty, Nellie February 22, 1892 Certificate 3515 Vol. D Pg. 545 Return 332 Fairfull, James Scarth, Annie July 31, 1900 Certificate 9366 Vol. H Pg. 158 Return 4337 Fales, Ernest W. Collier, Jennie December 12, 1892 Certificate 3957 Vol. E Pg. 141 Return 831 Falk, Charles H. Risser, Hanna June 11, 1889 Certificate 1325 Vol. C Pg. 248 Falk, Gustaf Johnson, Hulda M. June 7, 1890 Certificate 2005 Vol. C Pg. 589 Falk, N.H. Brown, Nancy August 10, 1862 Certificate 25 Vol. 1/2APg. 26 Falk, Peter Lawson, Matilda A. September 16, 1888 Certificate 1001 Vol. C Pg. 85

Falkner, Thomas A. Thompson, Alessie Jennie December 25, 1900 Certificate 9939 Vol. H Pg. 342 Falknor, Alonzo J. Fahnestock, Lola August 25, 1895 Certificate 5611 Vol. E Pg. 510 Fallon, Edward Browne, Ellen Jane August 19, 1890 Certificate 2199 Vol. C Pg. 685 Falovel, Eugene Gros, Melanie Marguerite April 6, 1892 Certificate 3590 Vol. E Pg. 20 Return 380 Falt, Athol Giesman, Lillian June 9, 1894 Certificate 4983 Vol. E Pg. 466 Return 1631 Famsworth, J. C. Armstrong, Jessie M. December 31, 1890 Certificate 2519 Vol. D Pg. 47 Faragett, James Hansen, Martha * September 22, 1893 Certificate 4507 Vol. E Pg. 317 Return 1270 Maiden name Tracy. Fares, James Cole, May September 9, 1895 Certificate 5681 Vol. F Pg. 179 Return 2118 License App. 952 Farhe, Martin Schroeder, Anna March 13, 1893 Certificate 4127 Vol. E Pg. 197 Return 943 Farlow, Christian Christopher, Priscilla A. December 27, 1890 Certificate 2985 Vol. D Pg. 280 , Henry A. Corey, Clara H. November 5, 1889 Certificate 1596 Vol. C Pg. 384 Farmer, John C. Lowe, Minnie January 5, 1884 Certificate 152 Vol. B Pg. 59 Farmer, William H. Barrett, Margaret Bell March 31, 1898 Certificate 7243 Vol. E Pg. 537 Return 3025 Farnham, C. S. Jones, Anna December 31, 1891 Certificate 3295 Vol. D Pg. 435 Farnsworth, Albert B. Tyler, Ida B. April 21, 1892 Certificate 3534 Vol. E Pg. 1 Return 438

Farnsworth, Clare Edwd. Wittler, Edna Florence November 28, 1900 Certificate 9765 Vol. H Pg. 286 Farr, James Allen Bird, Marie Leona September 28, 1892 Certificate 3866 Vol. E Pg. 111 Return 704 Farrah, Willis A. Brown, Ella M. August 19, 1899 Certificate 8313 Vol. G Pg. 416 Farrance, Thomas McGuire, Maggie October 6, 1900 Certificate 9683 Vol. H Pg. 259 Return 4492 Farrar, Converse G. Ladner, Genevieve June 12, 1881 Certificate 471 Vol. A Pg. 256 Farrar, Converse P. Farrar, Genevieve December 23, 1886 Certificate 535 Vol. B Pg. 250 Farrar, G. V. Ronald, Eliza March 4, 1890 Certificate 1811 Vol. C Pg. 492 Farrell, Eric Anderson, Ida S. March 9, 1889 Certificate 1269 Vol. C Pg. 219 Farrell, John W. Moran, Annie K. August 29, 1893 Certificate 4484 Vol. E Pg. 310 Return 1233 Farris, Joseph Merilett, Lucinda May 16, 1861 Certificate N/A Certificate #2 of the unrecorded certificates. Farrow, Frank L. McNulty, Vera M. August 12, 1899 Certificate 8391 Vol. G Pg. 440 Return 3710 Farwell, George D. Kirkpatrick, Rebecca E. March 28, 1892 Certificate 3613 Vol. E Pg. 27 Return 484

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Date of license issuance is September 15, 1872. Consent affidavit signed September 14, 1872. File contains both a witness affidavit and Faucet, William T. Neely, Salitha E. Undated * Certificate 134 Vol. A Pg. 43 Lic. Affidavit a consent affidavit. Faucett, William T. Watson, Phebe E. May 4, 1883 Certificate 76 Vol. B Pg. 21 Faucher, Henry Vrooman, Ida M. July 19, 1889 Certificate 1406 Vol. C Pg. 289 Faulds, C. A. Ronberg, Kate September 14, 1898 Certificate 7606 Vol. G Pg. 186 Faulds, Peter Robertson, Maud July 6, 1899 Certificate 8270 Vol. G Pg. 402 Return 3630 Faulds, Richard B. Glore, Nora E. * January 17, 1895 Certificate 5327 Vol. F Pg. 66 Return 1901 Female name Glove? Faulk, John Albert Ohman, Hilda October 21, 1899 Certificate 8529 Vol. G Pg. 486 Faulk, Peter A. Olson, Sophia July 18, 1896 Certificate 6156 Vol. F Pg. 330 Return 2421 , Charles U. Jones, Anna Isabella August 16, 1893 Certificate 4465 Vol. E Pg. 304 Return 1244 Faulkner, G. M. Parkhurst, Nena M. October 27, 1889 Certificate 1560 Vol. C Pg. 366 Faulkner, Henry Hind, May November 2, 1886 Certificate 476 Vol. B Pg. 221 Faust, Karl Irving Siebert, Rosa Teresa September 29, 1900 Certificate 9527 Vol. H Pg. 212 Return 4450 Favro, Joseph Enont, Mary October 25, 1900 Certificate 9619 Vol. H Pg. 243 Return 4494 Fay, Edward J. McLaughlin, Jennie B. November 3, 1898 Certificate 7748 Vol. G Pg. 232 Return 3317 Feas, Homer H. Tillander, Ida March 20, 1900 Certificate 8968 Vol. E Pg. 558 Feek, Asahel S. Davidson, Margaret December 15, 1897 Certificate 7061 Vol. G Pg. 12 Return 2910 Feek, Charles E. Foster, Nina March 3, 1891 Certificate 2629 Vol. D Pg. 102 Feek, Joseph H. Metts, Katie Laurine July 31, 1897 Certificate 6818 Vol. E Pg. 531 Return 2778 Feely, John Dalton, Cassia * May 26, 1897 Certificate 6727 Vol. F Pg. 510 Return 2729 Maiden name Sunderland. Feeny, Patrick Fitzhenry, Minnie September 6, 1881 Certificate 488 Vol. A Pg. 263

Fehrenbacher, Conrad J. Rodgers, Mabel J. November 24, 1900 Certificate 9758 Vol. H Pg. 284 Return 4608 Fehrmbacher, J. B. Matlock, Ruby October 24, 1900 Certificate 9616 Vol. H Pg. 242 Feizette, Alexander McCallister, Katie July 26, 1883 Certificate 102 Vol. B Pg. 34 Felitz, Frederick Rickard, Emma B. * July 12, 1899 Certificate 8351 Vol. G Pg. 429 Return 3682 Maiden name Wright. Felker, Granville W. Pence, Kate E. November 3, 1892 Certificate 3923 Vol. E Pg. 130 Return 787 Fell, David L. McLean, Sarah October 5, 1896 Certificate 6281 Vol. F Pg. 372 Fell, Joseph W. Brown, Jessie Kate November 30, 1899 Certificate 8679 Vol. G Pg. 533 Fellows, Charles A. Denny, Nellie R. May 4, 1890 Certificate 1929 Vol. C Pg. 551 Fellows, Henry H. Mills, Carrie D. August 1, 1900 Certificate 9364 Vol. H Pg. 158 Return 4403 Fellows, Thomas S. Cline, Mary E. February 8, 1899 Certificate 7956 Vol. G Pg. 300 Felt, Daniel W. Estes, Eunice E. February 21, 1889 Certificate 1203 Vol. C Pg. 186 Felton, William H. Baker, Elsie December 6, 1898 Certificate 7810 Vol. G Pg. 252 Fenske, Albert Haddix, Della October 29, 1889 Certificate 1572 Vol. C Pg. 372 Fenton, F. B. Hall, F. E. February 6, 1892 Certificate 3407 Vol. D Pg. 491 Return 313 Fenton, Richard Cramer, Helen Kathleen July 13, 1892 Certificate 3695 Vol. E Pg. 55 Return 565 Fenwick, Thomas Piddick, Sarah J. November 14, 1894 Certificate 5220 Vol. F Pg. 30 Ferera, Giovanni Corana, Catherina December 28, 1895 Certificate 5880 Vol. F Pg. 242 Return 2217 License App. 1195 Fergeson, L. D. McCormick, Emma July 30, 1891 Certificate 3105 Vol. D Pg. 340 Ferguson, Charles L. Rice, Lizzie M. August 8, 1896 Certificate 6224 Vol. F Pg. 353 Ferguson, David J. Graham, Edith July 11, 1892 Certificate 3787 Vol. E Pg. 85 Return 623

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Ferguson, James Roswell Airey, J. Ethel April 9, 1900 Certificate 9039 Vol. H Pg. 49 Ferguson, Joseph Robertson, Mattie E. May 2, 1891 Certificate 2779 Vol. D Pg. 177 Ferguson, Martin V. Bechtel, Sarah A. November 3, 1890 Certificate 2359 Vol. C Pg. 767

Ferguson, Richard M. Ferguson, Georgia Wilcox October 6, 1900 Certificate 9562 Vol. H Pg. 224 Return 4493 Ferguson, Scott Thompson, Margery C. April 7, 1888 Certificate 839 Vol. C Pg. 4 Ferguson, Thomas B. McLaren, Anna Teresa October 24, 1900 Certificate 9613 Vol. H Pg. 241 Ferguson, W. J. Cowan, Etta April 20, 1887 Certificate 571 Vol. B Pg. 269 Ferguson, William T. Carlough, Lalia December 31, 1892 Certificate 4059 Vol. E Pg. 175 Ferguson, William W. Connelly, Delia Theresa June 28, 1898 Certificate 7439 Vol. G Pg. 132 Return 3134 Fergusson, David , Ellen Louise * October 12, 1892 Certificate 3868 Vol. E Pg. 112 Return 689 Maiden name Perkins. Ferran, Benjamin Murphy, Isabella October 25, 1880 Certificate 415 Vol. A Pg. 223 Ferris, Walter B. Curtis, Lillian December 25, 1889 Certificate 1713 Vol. C Pg. 443 Ferryman, John H. Batdorf, Laura September 18, 1895 Certificate 5688 Vol. F Pg. 181 Return 2130 License App. 978 Fetterly, Frank A. Van Der Shelden, Mary F. January 13, 1900 Certificate 8864 Vol. G Pg. 593 Return 3981 Fetterly, James S. Schmidt, Lizette July 9, 1896 Certificate 6163 Vol. F Pg. 332 Return 2420 Few, George E. Martin, Gertrude A. November 1, 1894 Certificate 5198 Vol. F Pg. 23 Return 1792 Fey, Geo. W. Sunderbruch, Annie October 16, 1889 Certificate 1562 Vol. C Pg. 367 Fielberg, Charles H. Magnus, Elizabeth K. August 17, 1889 Certificate 1440 Vol. C Pg. 306 Field, Cyrus William Rosebrugh, Ethel Pearl December 27, 1899 Certificate 8743 Vol. G Pg. 554 Return 3906 Field, John Zeigler, Geo. Annie May 21, 1896 Certificate 6194 Vol. F Pg. 343 Fielder, Thomas Carter, Mary E. December 9, 1897 Certificate 7009 Vol. F Pg. 601 Fiemeyer, William McCall, Hannah March 7, 1891 Certificate 2627 Vol. D Pg. 101 Files, Jacob R. Denny, Jessie Hobbs * September 7, 1892 Certificate 3812 Vol. E Pg. 94 Return 632 Maiden name Hobbs. Filmore, Charles M. Owens, Jemima J. June 2, 1898 Certificate 7415 Vol. G Pg. 124 Return 3156 Finch, Chester M. McClelland, Mary Luella May 6, 1889 Certificate 1302 Vol. C Pg. 237 Finch, Edward Sweet, Mary October 20, 1882 Certificate 585 Vol. A Pg. 311 Finch, Edward W. Temple, Louise June 30, 1890 Certificate 2061 Vol. C Pg. 617 Finch, Vincent Robins, Ada M. July 2, 1880 Certificate 392 Vol. A Pg. 208 Finck, William H. Woolery, Maggie January 18, 1885 Certificate 317 Vol. B Pg. 141 Finell, Charles Patterson, Mary June 22, 1893 Certificate 4321 Vol. E Pg. 258 Return 1109 Finken, Frederick Knag, Jonete July 5, 1883 Certificate 80 Vol. B Pg. 23 Finlay, Francis B. King, Alice * August 25, 1896 Certificate 6299 Vol. F Pg. 378 Return 2498 Maiden name Ludwig. Finn, George R. Coulter, Viola E. November 26, 1879 Certificate 367 Vol. A Pg. 192 Lic. Affidavit Finn, Timothy D. Shaw, Nellie * November 21, 1892 Certificate 3950 Vol. E Pg. 139 Return 769 Maiden name Kennedy. Finn, William Charles Davies, Margaret Isabella June 2, 1894 Certificate 4977 Vol. E Pg. 464 Return 1630 Stephenson, Elizabeth Finney, John W. (Lizzie) November 25, 1899 Certificate 8635 Vol. G Pg. 520 Finstrom, John Nelson, Karin July 27, 1896 Certificate 6149 Vol. F Pg. 328 , Charles W. L. Christenson, Christina November 12, 1898 Certificate 7726 Vol. G Pg. 224 Fischer, Frederick Thomas Tomlinson, Marie F. February 12, 1895 Certificate 5364 Vol. F Pg. 77 Fish, John M. Graves, Hattie M. December 12, 1892 Certificate 3970 Vol. E Pg. 146 Return 812 Fish, Philo F. Mobley, Hattie October 30, 1897 Certificate 7044 Vol. G Pg. 6

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Fish, William J. Houghton, Susie E. February 19, 1889 Certificate 1258 Vol. C Pg. 214 Fish, William J. Gilliand, Carrie M. June 27, 1895 Certificate 5547 Vol. F Pg. 136 License App. 854 Fisher, Charles Ernst, Mary C. June 26, 1889 Certificate 1458 Vol. C Pg. 315 Fisher, Charles H. Vandever, Jessie Olivia November 14, 1894 Certificate 5253 Vol. F Pg. 41 Return 1835 Fisher, Elmer H. Willey, Charlotte M. February 14, 1893 Certificate 4092 Vol. E Pg. 186 Fisher, George C. Van Zandt, Katherine October 22, 1898 Certificate 7688 Vol. G Pg. 213 Fisher, Henry W. Stiles, Lillie W. * December 24, 1899 Certificate 8815 Vol. E Pg. 556 Return 3938 Maiden name Johnston. Fisher, J. Oliver Short, M. Elizabeth April 2, 1899 Certificate 8051 Vol. G Pg. 332 Fisher, John Hadwin, Ida May June 21, 1893 Certificate 4365 Vol. E Pg. 273 Return 1134 Fisher, Ralph L. Webster, Ellen S. January 21, 1892 Certificate 3366 Vol. D Pg. 470 Return 293 Fisher, Thomas J. De Long, Lottie December 19, 1900 Certificate 9838 Vol. H Pg. 310 Return 4609 Fisher, William F. McKay, Matilda September 22, 1890 Certificate 2348 Vol. C Pg. 762 Fisk, Alfred A. Lane, Emma August 23, 1888 Certificate 960 Vol. C Pg. 64 Fisk, Bradley W. Provost, Clara J. September 5, 1877 Certificate 282 Vol. A Pg. 141 Lic. Affidavit Fisken, Alfred K. Cheal, Amy Beatrice October 24, 1894 Certificate 5189 Vol. F Pg. 20 Fitts, Fay M. Walker, Mary E. August 22, 1892 Certificate 3851 Vol. E Pg. 106 Return 647 Fitts, John Anthony Streader, Bertha July 18, 1900 Certificate 9271 Vol. H Pg. 127 Fitts, Napoleon B. Keebaugh, Nora July 19, 1899 Certificate 8299 Vol. G Pg. 411 Fitzgerald, John H. Alexander, May October 27, 1890 Certificate 2329 Vol. C Pg. 752 Fitzhenry, Edward A. Hooker, Rena Pearl December 23, 1891 Certificate 3290 Vol. D Pg. 433 Return 256 Fitzhenry, James A. Morgan, Agnes C. July 14, 1900 Certificate 9280 Vol. H Pg. 130 Fitzsaultern, Bentley Brooks, Lizzie December 11, 1892 Certificate 3960 Vol. E Pg. 142 Return 773 Fjeldstad, Andreas O. Anderson, Bolatha July 3, 1891 Certificate 2899 Vol. D Pg. 237 Flagg, Arthur W. Dunlap, Rose February 26, 1891 Certificate 2738 Vol. D Pg. 157 Flaherty, Patrick T. Ford, Julia May 16, 1892 Certificate 3555 Vol. E Pg. 8 Return 441 Flaherty, Thomas Owens, Alice September 3, 1899 Certificate 8414 Vol. G Pg. 448 Return 3728 Flanagan, William P. Hogan, Nellie September 22, 1887 Certificate 657 Vol. B Pg. 312 Flander, Henry Funk, Anna July 1, 1891 Certificate 2885 Vol. D Pg. 230 Flannery, William Burns, Margaret * December 9, 1893 Certificate 4644 Vol. E Pg. 360 Return 1381 Maiden name Downey. Fleming, C. P. Lewis, Caroline June 20, 1875 Certificate 200 Vol. A Pg. 82 Lic. Affidavit Fleming, Horace E. Molina, Mary H. January 18, 1898 Certificate 7109 Vol. G Pg. 28 Fleming, John Maryatt, Letitia Theresa June 16, 1888 Certificate 885 Vol. C Pg. 27 Fleming, Robert Steel, Lizzie September 19, 1880 Certificate 412 Vol. A Pg. 222

Fleming, William Berten Marshall, Addie M. November 11, 1897 Certificate 6972 Vol. F Pg. 588 Fleming, William C. Oliver, Mattie May June 5, 1890 Certificate 2189 Vol. C Pg. 680 Fleming, William V. Marker, Annetta September 20, 1900 Certificate 9507 Vol. H Pg. 205 Return 4448 Flemmings, William Rogers, Ophelia June 7, 1900 Certificate 9318 Vol. H Pg. 142 Return 4253 Flesher, Henry B. Tibbits, Alice April 4, 1899 Certificate 8225 Vol. G Pg. 387 Return 3651 Fletcher, Harry Pople, Annie * December 24, 1894 Certificate 5278 Vol. F Pg. 49 Return 1851 Maiden name Otto. Fletcher, J. W. Maxwell, Clara September 30, 1882 Certificate 562 Vol. A Pg. 300 Fletcher, John G. Vahlbuesch, Maria B. * April 4, 1896 Certificate 6030 Vol. F Pg. 292 Return 2331 Maiden name Gunzt. Fletcher, Norval W. Lee, Jennie May 27, 1893 Certificate 4410 Vol. E Pg. 287 Fletcher, William H. Fleming, Alice December 9, 1892 Certificate 3947 Vol. E Pg. 138 Return 771

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Fletcher, William Wellington Johnson, Carrie Magnolia December 21, 1899 Certificate 8722 Vol. G Pg. 547 Return 3934 Floe, Iver S. Ulvestad, Lena July 18, 1894 Certificate 4967 Vol. D Pg. 579 Flow, Jules Flahant Williams, Maud J. May 19, 1887 Certificate 580 Vol. B Pg. 273 Floy, Peter P. Hughes, Margaret January 29, 1895 Certificate 5391 Vol. F Pg. 86 Return 1921 Floyd, Harry Fenton Bomer, Katie Marie February 6, 1899 Certificate 7952 Vol. G Pg. 299 Floyd, J. E. Ford, Mary J. January 1, 1891 Certificate 2544 Vol. D Pg. 60 Fluhart, William Henry Vaughn, Jimmye Mattie September 23, 1900 Certificate 9515 Vol. H Pg. 208 Return 4449 Flynn, Albert H. Tolchard, Allie C. June 24, 1891 Certificate 2939 Vol. D Pg. 257 Flynn, Francis Collins, Mary October 22, 1890 Certificate 2706 Vol. D Pg. 141 Flynn, Joseph Kath, Theresia April 10, 1899 Certificate 8040 Vol. G Pg. 328 Flynn, Patrick Ryan, Bridget October 4, 1886 Certificate 474 Vol. B Pg. 220 Fobes, Fred D. Morrison, Adda L. October 4, 1898 Certificate 7645 Vol. G Pg. 199 Folden, Andrew Eielsen, Mary July 3, 1897 Certificate 6708 Vol. E Pg. 529 Return 2730 Folden, Tore Vinje, Anna November 23, 1900 Certificate 9756 Vol. H Pg. 283 Foley, Michael J. Cleary, Catherine (Katie) August 17, 1891 Certificate 3040 Vol. D Pg. 308 Return 1230 Folger, Albert Coffin Driscoll, Florence September 8, 1891 Certificate 3092 Vol. D Pg. 334 Fonda, Fred S. Bailey, Clara E. December 26, 1898 Certificate 7846 Vol. G Pg. 264 Fong, Wong Boi, Goi October 8, 1877 Certificate 275 Vol. A Pg. 136 Lic. Affidavit License Forbes, Joseph F. M. Middleton, Alice S. November 26, 1891 Certificate 3335 Vol. D Pg. 455 Return 199 Forbes, Ray R. Langdon, Alta D. June 30, 1898 Certificate 7442 Vol. G Pg. 133 Return 3157 Forbet, William Lewis, Louisa December 31, 1890 Certificate 2484 Vol. D Pg. 30 Force, Ridgley Clinton Simpson, Caroline September 4, 1900 Certificate 9454 Vol. H Pg. 188 Return 4446 Ford, George Daniel Ripley, Minnie Belle October 27, 1897 Certificate 6880 Vol. F Pg. 559 Return 2848 Forday, Edward , Edith November 17, 1897 Certificate 6982 Vol. F Pg. 592 Forehand, John A. Shoals, Ivah L. March 23, 1898 Certificate 7257 Vol. G Pg. 74 Foreman, Albert John George, Mary Elizabeth January 14, 1893 Certificate 4166 Vol. E Pg. 210 Return 867 Foreman, Edward Lincoln Deville, Lucy November 3, 1898 Certificate 7743 Vol. G Pg. 230

Foresman, Chester Carter, Allie Hastings May 5, 1892 Certificate 3762 Vol. E Pg. 77 Return 622 Forgue, Casimir Carville, Mary Ann November 8, 1891 Certificate 3192 Vol. D Pg. 384 Return 177 Forler, John Biles, Lizzie December 24, 1899 Certificate 8736 Vol. G Pg. 552 Return 3907 Formoe, Christen E. Olsen, Martine October 4, 1890 Certificate 2298 Vol. C Pg. 735 Forrest, F. L. Bousilier, Mary A. October 11, 1888 Certificate 1089 Vol. C Pg. 129 Forrest, George Marshall, Kate September 6, 1890 Certificate 2203 Vol. C Pg. 687 Forrest, James M. Cone, Ida C. June 23, 1900 Certificate 9222 Vol. H Pg. 110 Return 4252 Forrest, Thomas Paterson, Christina M. March 31, 1893 Certificate 4184 Vol. E Pg. 215 Return 980 Forrester, William Miller, Hattie V. October 14, 1888 Certificate 1010 Vol. C Pg. 89 Forsberg, Andrew N. Dickey, Cassia Pearl * April 14, 1896 Certificate 6036 Vol. F Pg. 294 Return 2332 Maiden name Banker. Forsberg, Axel Hammar, Hannah November 21, 1891 Certificate 3362 Vol. D Pg. 469 Return 182 Forsell, August Olson, Mary (Maria) July 21, 1897 Certificate 6930 Vol. F Pg. 576 Return 2758 Fortaine, Casebolt, Sadie C. August 25, 1896 Certificate 6234 Vol. F Pg. 356 Fortier, Fred Goodwin, Elizabeth June 16, 1896 Certificate 6121 Vol. F Pg. 322 Fortin, Damase Goulett, Josephine February 5, 1893 Certificate 4082 Vol. E Pg. 183 Return 907

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Fortson, George H. Frye, Mary L. March 4, 1896 Certificate 5979 Vol. F Pg. 275 Fosnaugh, Joseph Cleveland, Ella November 21, 1892 Certificate 3928 Vol. E Pg. 132 Return 780 Fosnaugh, Wilson S. Graves, Ethel A. December 12, 1892 Certificate 3968 Vol. E Pg. 145 Return 811 Fosnes, Martin Andersen, Emilie November 20, 1892 Certificate 3906 Vol. E Pg. 125 Return 752 Foss, Levi W. Briscoe, Elizabeth February 5, 1883 Certificate 6937 * Vol. F Pg. 577 Filed 14 years after marriage. Fossell, John La Bene, Elizabeth September 7, 1879 Certificate 354 Vol. A Pg. 184 Lic. Affidavit Foster, Albert Patton, Minnie March 22, 1900 Certificate 8954 Vol. H Pg. 23 Foster, Edward Maher, Ellen July 11, 1891 Certificate 3002 Vol. D Pg. 289 Foster, F. J. Urch, Fannie May 20, 1890 Certificate 1944 Vol. C Pg. 558 Foster, George Roop, Cornelia July 9, 1892 Certificate 3691 Vol. E Pg. 53 Foster, George H. Lowe, Nettie A. August 30, 1873 Certificate 156 Vol. A Pg. 57 Lic. Affidavit Foster, I. H. White, Mary December 14, 1884 Certificate 264 Vol. B Pg. 115 Foster, Isaac Foley, Mary (Mamie) March 14, 1900 Certificate 8939 Vol. H Pg. 18 Return 4046 Foster, James A. Luff, Cora Lorene November 5, 1896 Certificate 6396 Vol. F Pg. 407 Return 2543 Foster, Joe Smith, Kate November 13, 1899 Certificate 8617 Vol. G Pg. 514 Return 3839 Foster, John Bowers, Hilda February 1, 1900 Certificate 8898 Vol. H Pg. 5 Return 4003 Foster, John B. Johnson, Stella November 2, 1896 Certificate 6361 Vol. F Pg. 396 Foster, Jonas Wolff, Emma Ruffle May 7, 1900 Certificate 9082 Vol. H Pg. 64 Foster, Joseph Steele, Martha Jane June 11, 1865 Certificate 48 Vol. A Pg. 13 Foster, Lewis H. Lambie, Mary M. December 16, 1891 Certificate 3319 Vol. D Pg. 447 Return 264 Foster, William Rigby Cowan, Clara Mary September 8, 1892 Certificate 3775 Vol. E Pg. 81 Return 633 Foster, Winfred Duke Watruba, Anna Dora December 13, 1898 Certificate 7811 Vol. G Pg. 252 Return 3381 Fou, Chin You, Len December 16, 1881 Certificate 496 Vol. A Pg. 267 Foubear, John Babtiste Whitmakers, Catherine June 7, 1898 Certificate 7369 Vol. G Pg. 110 Return 3101 Foulkes, David O. Woods, Bernice October 21, 1899 Certificate 8569 Vol. G Pg. 498 Return 3819 Foulkes, Frederick W. Griffin, Maud Agnes October 5, 1892 Certificate 3997 Vol. E Pg. 155 Return 681 Fountain, Charles Andersen, Anna March 25, 1891 Certificate 2687 Vol. D Pg. 131 Fountain, Diller Robert, Clemente October 29, 1888 Vol. C Pg. 113 , Theodore Wallace Craig, Frances December 24, 1892 Certificate 3984 Vol. E Pg. 150 Return 819 Fow, Leo Lin, Seo January 28, 1878 Certificate 293 Vol. A Pg. 150 Lic. Affidavit License Fowler, Charles Galpin, Marian January 14, 1890 Certificate 1727 Vol. C Pg. 450 Fowler, Charles Edgar Wallace, Lola Belle December 23, 1897 Certificate 7074 Vol. G Pg. 16 Return 2911 Fowler, David Harmon, Emma September 7, 1889 Certificate 1578 Vol. C Pg. 375 Fowler, Edward W. Hutchinson, Jennie * April 4, 1900 Certificate 8983 Vol. H Pg. 31 Return 4045 Maiden name West. Fowler, Frank McDonald, Hannah October 3, 1897 Certificate 6931 Vol. E Pg. 532 Return 2847 Fowler, George William Meredith, Josephine November 22, 1899 Certificate 8639 Vol. G Pg. 521 Fowler, Henry Barring, Mary May 12, 1891 Certificate 2907 Vol. D Pg. 241 Fowler, Louis G. Mayo, Josie F. November 17, 1900 Certificate 9788 Vol. H Pg. 294 Fowler, Walter Terhune, Jessie May April 18, 1900 Certificate 9003 Vol. H Pg. 38 Return 4173 Fowler, William Porter, Nancy July 15, 1887 Certificate 611 Vol. B Pg. 289 Fowler, William Finch, Mary R. * July 8, 1899 Certificate 8352 Vol. G Pg. 429 Return 3681 Maiden name Sweet. Fowles, Thomas T. Callaghan, Maud T. July 20, 1892 Certificate 3696 Vol. E Pg. 55 Return 563 Fox, Arthur E. M. Woodcock, Mary Annetta May 21, 1891 Certificate 2800 Vol. D Pg. 188 Fox, John G. Henke, Mary February 5, 1896 Certificate 5946 Vol. F Pg. 264 Return 2355

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Fox, Jonas H. Forsyth, Jean October 27, 1899 Certificate 8535 Vol. G Pg. 488 Fox, Lawrence Byrne, Margaret November 15, 1899 Certificate 9017 Vol. H Pg. 42 Return 3910 Fox, Thomas Strone, Sophie October 18, 1899 Certificate 8563 Vol. G Pg. 496 Foye, Albert (Alfred) R. Burns, Margaret J. May 22, 1894 Certificate 4908 Vol. D Pg. 578 Return 1653 Foye, William Henry Fisher, Nora May May 18, 1899 Certificate 8168 Vol. G Pg. 368 Return 3567 Frahey, Thomas H. Emerson, Luna September 4, 1890 Certificate 2212 Vol. C Pg. 692 Frair, David R. McMurrin, Rachel January 1, 1892 Certificate 3285 Vol. D Pg. 430 Return 251 France, Forrest W. Boerner, Helen M. August 13, 1895 Certificate 5597 Vol. F Pg. 153 Return 2034 License App. 911 Francis, Jesse R. Lane, Fanny July 16, 1886 Certificate 519 Vol. B Pg. 242 Francis, John W. Ak, Anna E. December 31, 1897 Certificate 7085 Vol. G Pg. 20 Return 2912 Francis, Robert Henry Myers, Cora Mildred * July 3, 1900 Certificate 9298 Vol. H Pg. 136 Return 4313 Maiden name Adams. Francis, William Hoffman, Mamie October 27, 1895 Certificate 5744 Vol. F Pg. 199 Return 2159 License App. 1045 Francisco, D. E. Dewsnap, M. J. July 5, 1892 Certificate 3641 Vol. E Pg. 37 Franciskovicz, John Tojik, Lelenor January 21, 1900 Certificate 8774 Vol. G Pg. 564 Frandenburg, William Henry Johnson, Lucy Amelia January 26, 1898 Certificate 7126 Vol. G Pg. 32 Frandsen, Peter Christiansen, Mary July 15, 1886 Certificate 438 Vol. B Pg. 202 Frank, August Lumley, Isabella Jane August 14, 1884 Certificate 220 Vol. B Pg. 93 Frank, Emil Lumma, Johanna Clara August 12, 1893 Certificate 4433 Vol. E Pg. 295 Return 1198 Frank, George M. Heney, Elizabeth January 6, 1892 Certificate 3382 Vol. D Pg. 478 Return 317 Frank, John E. Schallus, Louise March 20, 1889 Certificate 1229 Vol. C Pg. 199 Frank, S. A. Dines, Mary January 1, 1890 Certificate 1789 Vol. C Pg. 481 Frankland, Charles W. Roesler, Lillie J. December 21, 1892 Certificate 3976 Vol. E Pg. 148 Frankland, Henry M. Kahlberg, Hattie June 3, 1886 Certificate 436 Vol. B Pg. 201 Franklin, Benjamin Hendrix, Annie L. October 5, 1893 Certificate 4526 Vol. E Pg. 324 Return 1295 Franklin, Charles H. Davis, Mary C. April 25, 1892 Certificate 3511 Vol. D Pg. 543 Return 409 Franklin, George Cronford, Emma July 1, 1900 Certificate 9247 Vol. H Pg. 119 Franklin, John Dagon Lees, Edith February 17, 1897 Certificate 6604 Vol. F Pg. 471 Return 2686 Franklin, Samuel A. McClain, Kittie January 29, 1894 Certificate 4829 Vol. E Pg. 418 Fransen, William Egge, Julia September 25, 1895 Certificate 5692 Vol. F Pg. 182 License App. 988 Fransiole, Paul J. Thomas, Edith September 26, 1896 Certificate 6316 Vol. E Pg. 520 Return 2497 Franson, J. C. Hartmannson, Lizzie April 24, 1886 Certificate 389 Vol. B Pg. 177 Frantila, Gustaf Jacobson, Anna January 30, 1896 Certificate 5913 Vol. F Pg. 253 Return 2257 Frantz, William H. Monasmith, Clara Belle July 10, 1898 Certificate 7496 Vol. G Pg. 149 Return 3158 Frasch, Charles F. Orth, Kate November 28, 1889 Certificate 1715 Vol. C Pg. 444 Frasch, Chris R. Maidment, Hattie March 16, 1890 Certificate 1850 Vol. C Pg. 511 Fraser, Daniel Dunn, Mary November 18, 1886 Certificate 526 Vol. B Pg. 246 Fraser, George Nightingale, Florence January 5, 1898 Certificate 7089 Vol. G Pg. 21 Return 2913 Fraser, Hugh Kline, Mollie October 23, 1889 Certificate 1561 Vol. C Pg. 367 Fraser, John A. Jones, Grace May March 19, 1896 Certificate 5993 Vol. F Pg. 280 Fraser, John Alexander Knowles, Frank April 30, 1892 Certificate 3666 Vol. E Pg. 45 Return 458 Fraser, John Foster Lawrence, Helen Mary June 18, 1898 Certificate 7382 Vol. G Pg. 114 Return 3121 Fraser, R. P. Burnell, Olivia W. November 17, 1879 Certificate 368 Vol. A Pg. 192 Lic. Affidavit Frazer, Alexander M. Brown, Bella February 6, 1885 Certificate 283 Vol. B Pg. 124 Frazer, John M. Honey, Sadie F. May 6, 1893 Certificate 4245 Vol. E Pg. 235 Return 1034

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Frazier, William Hughes, Fannie August 16, 1894 Certificate 5074 Vol. E Pg. 496 Freburg, Chris St. Arnaud, Clara September 8, 1900 Certificate 9478 Vol. H Pg. 196 Frederick, Harry Canfield, Marian August 7, 1897 Certificate 6803 Vol. F Pg. 535 Fredericksen, Svend Wilson, Sadie July 17, 1891 Certificate 3107 Vol. D Pg. 341 Fredine, Andrew Nelson, Matilda C. November 24, 1888 Certificate 1077 Vol. C Pg. 123 Fredlund, Charles Johnson, Eugenia September 12, 1890 Certificate 2234 Vol. C Pg. 703 Fredlund, Fred Larson, Natalia August 29, 1894 Certificate 5182 Vol. F Pg. 18 Return 1718 Fredregill, Jas. T. Turner, Ettie June 30, 1890 Certificate 2054 Vol. C Pg. 613 Fredreksen, John Syversen, Mary January 27, 1891 Certificate 2573 Vol. D Pg. 74 Fredrick, Marcus White , Pauline Lock March 1, 1893 Certificate 4280 Vol. D Pg. 558 Fredrick, Paul Compton, Selina June 20, 1895 Certificate 5569 Vol. F Pg. 144 Return 2040 License App. 846 Fredrickson, Frank Anderson, Emma December 20, 1895 Certificate 5822 Vol. F Pg. 223 License App. 1169 Fredrickson, Iver Farsund, Annie J. May 14, 1896 Certificate 6070 Vol. F Pg. 305 Fredriksen, Andrew Olsen, Raghnil O. January 22, 1891 Certificate 2575 Vol. D Pg. 75 Fredriksen, Syver Olsen, Ragnil A. January 22, 1891 Certificate 2574 Vol. D Pg. 75 Freed, Benjamin B. Singleton, Isabel February 7, 1894 Certificate 4766 Vol. E Pg. 398 Freeman, David W. Headrick, Minnie May 29, 1894 Certificate 4925 Vol. E Pg. 448 Return 1576 Freeman, John J. Shaffer, Nellie M. October 31, 1893 Certificate 4651 Vol. E Pg. 362 Return 1366 Freeman, William D. Hiatt, Lola Maude March 27, 1899 Certificate 8087 Vol. G Pg. 342 Freer, Daniel Gabehart, Nancy Jane September 10, 1890 Certificate 2217 Vol. C Pg. 694 Freet, Charles G. Hess, Margaret E. August 2, 1894 Certificate 5176 Vol. F Pg. 17 Return 1767 French, Charles W. Bartow, Mamie February 20, 1900 Certificate 8821 Vol. G Pg. 579 French, Ernest W. Trousman, Ida M. December 4, 1888 Certificate 1104 Vol. C Pg. 136 French, Franklin P. Johnson, Mattie * July 18, 1894 Certificate 5009 Vol. E Pg. 475 Return 1655 Maiden name Turner. French, Fred W. Kockridge, Fannie January 24, 1889 Certificate 1212 Vol. C Pg. 191 French, Harry D. Jones, Rosa P. February 27, 1895 Certificate 5373 Vol. F Pg. 80 Return 1913 French, William W. Upper, Margaret M. December 4, 1895 Certificate 5925 Vol. F Pg. 257 License App. 1140 Frendenstein, John A. Calhoun, Lizzie B. August 22, 1900 Certificate 9421 Vol. H Pg. 177 Return 4338 Frescatori, Francisco Ghigliori, Giovanna July 23, 1899 Certificate 8266 Vol. G Pg. 400 Return 3657 Frew, Frank H. Merrick, Helen M. January 30, 1895 Certificate 5336 Vol. F Pg. 69 Frey, Alpheus Coldren, Hattie * May 4, 1893 Certificate 5834 Vol. F Pg. 227 Return 1149 Maiden name Downey. Frey, Edward D. Pixley, Lucy H. May 31, 1898 Certificate 7360 Vol. G Pg. 107 Return 3088 Freyd, Benjamin H. Silver, Rachel January 14, 1894 Certificate 4699 Vol. E Pg. 377 Return 1443 Frick, Moses L. Rennie, Mary H. September 30, 1890 Certificate 2302 Vol. C Pg. 737

Friday, Herman Edward Kayser, Lillie Louisa May 18, 1899 Certificate 8134 Vol. G Pg. 358 Return 3575 Friedlander, Mitchell Blount, Maud November 12, 1891 Certificate 3188 Vol. D Pg. 382 Friedman, Nathan Cohn, Ray April 28, 1894 Certificate 4861 Vol. E Pg. 429 Return 1529 Friend, Charles William Swanson, Gussie February 27, 1897 Certificate 6607 Vol. F Pg. 472 Friend, Elmer A. Howe, Beulah L. December 13, 1899 Certificate 8710 Vol. G Pg. 543 Fries, George Sykes, Sarah January 27, 1891 Certificate 2566 Vol. D Pg. 71 Fries, Henry Hammerin, Hannah May 15, 1891 Certificate 2816 Vol. D Pg. 196 Friese, Oscar Louis Cook, Selena Jane July 2, 1899 Certificate 8361 Vol. G Pg. 432 Return 3674 Frink, Egbert Stetson, Mamie F. July 27, 1900 Certificate 9256 Vol. H Pg. 122 Frisell, Charles Kalberg, Matilda July 3, 1889 Certificate 1577 Vol. C Pg. 375

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Frisk, Charles Gulseth, Jennie * March 31, 1896 Certificate 6023 Vol. F Pg. 289 Return 2314 Maiden name Helland. Frissell, Peter Sundell, Ida December 11, 1887 Certificate 717 Vol. B Pg. 342 Fritschack, Godfrey Schmidt, Lizzie C. December 27, 1877 Certificate 288 Vol. A Pg. 146 Lic. Affidavit License Fritts, W. H. Moore, Blanche May December 19, 1894 Certificate 5341 Vol. F Pg. 69 Return 1847 Fritz, Henry Jessen, Johanna July 29, 1899 Certificate 8340 Vol. G Pg. 425 Return 3667 , Frank B. Felmey, Rosa April 24, 1894 Certificate 4881 Vol. E Pg. 434 Return 1546 Frulan, Walter Hiram Walrad, Lillie May April 19, 1900 Certificate 9050 Vol. H Pg. 53 Return 4183 Fry, George L. Wert, Mary Ethel Clarissa March 25, 1899 Certificate 8086 Vol. G Pg. 342 Fry, James B. Smith, Emma May 23, 1889 Certificate 1353 Vol. C Pg. 263 Frye, Edward G. Bailey, Angeline June 16, 1900 Certificate 9203 Vol. H Pg. 104 Return 4288

Frye, George Denny, Catherine Elizabeth October 25, 1860 Certificate 22 Vol. 1/2APg. 23 Frye, Marvin J. Ripley, Loretta F. October 19, 1887 Certificate 685 Vol. B Pg. 326 Fryer, J. Howard Brown, Madge Emily May 23, 1894 Certificate 4900 Vol. E Pg. 441 Return 1566 Frygstad, Ole F. Johnson, Maggie February 27, 1891 Certificate 2807 Vol. D Pg. 191 Fuhrman, Daniel Grozunsky, Rebaca R. May 6, 1894 Certificate 4910 Vol. E Pg. 443 Return 1550 Fullarton, John Suttie Walker, Sarah Mary * August 17, 1895 Certificate 5602 Vol. F Pg. 155 Return 2062 License App. 918 Maiden name Scott. Fuller, Emmett A. Snyder, M. Pearl January 13, 1898 Certificate 7102 Vol. G Pg. 25 Fuller, Frank Thomas, Emma L. August 8, 1885 Certificate 418 Vol. B Pg. 192 Fuller, Hiram Button, Eda H. August 25, 1892 Certificate 3751 Vol. E Pg. 73 Return 611 Fuller, Hiram Oscar Hodge, Maude P. May 3, 1897 Certificate 6653 Vol. F Pg. 488 Fuller, Jesse A. Sickles, Laura M. March 26, 1895 Certificate 5376 Vol. F Pg. 81 Return 1927 Fuller, Orson H. Tobin, Mary November 16, 1886 Certificate 497 Vol. B Pg. 231 Fuller, Oscar M. Johnson, Sarah L. November 15, 1877 Certificate 296 Vol. A Pg. 152 Lic. Affidavit Fuller, Walter Cummins, Martha * October 3, 1894 Certificate 5151 Vol. F Pg. 8 Return 1763 Maiden name White. Fulton, David Wooley, Cassie September 23, 1890 Certificate 2269 Vol. C Pg. 720 Fulton, James Littleman, Mary June 3, 1896 Certificate 6198 Vol. F Pg. 344 Return 2381 Fulton, John J. Mott, Anna M. July 18, 1891 Certificate 2951 Vol. D Pg. 263 Fulton, Walter Shepard Nugent, Etta November 10, 1898 Certificate 7729 Vol. G Pg. 225 Return 3325 Funk, Edward Nelson, Emma June 22, 1896 Certificate 6130 Vol. F Pg. 325 Return 2399 Funk, Geo. H. Robertson, A. Goldie July 10, 1899 Certificate 8279 Vol. G Pg. 405 Return 3661 Furguson, Albert Davies, Emma July 10, 1899 Certificate 8275 Vol. G Pg. 403 Furner, John Hill, Emma October 7, 1890 Certificate 2311 Vol. C Pg. 741 Furry, Frank Scivertson, Tillie August 11, 1890 Certificate 2145 Vol. C Pg. 658 Furry, Geo. W. Bowman, Laura A. December 22, 1886 Certificate 503 Vol. B Pg. 234 Furth, Frederick C. Ireton, Lyda Hazlette June 21, 1899 Certificate 8211 Vol. G Pg. 382 Furtwaengler, Albert Schaab, Emma * July 27, 1894 Certificate 5044 Vol. E Pg. 486 Return 1671 Female name Schaf? Gaaseland, Peder O. Lein, Louisa May 27, 1890 Certificate 1966 Vol. C Pg. 569 Gabriel, Albert Cole Phillips, Virginia French August 24, 1898 Certificate 7578 Vol. G Pg. 176 Gabriel, John Edmond Gove, Lotta M. October 20, 1896 Certificate 6343 Vol. F Pg. 390 Return 2544 Gabrielson, A. W. Mattson, Augusta January 30, 1892 Certificate 3389 Vol. D Pg. 482 Gabrielson, John Wallace, Jessie F. April 4, 1892 Certificate 3453 Vol. D Pg. 514 Return 377 Gaches, James Saunders, Rhold November 15, 1877 Certificate 387 Vol. A Pg. 205 Lic. Affidavit Gaff, C. D. Mickens, Kate July 21, 1889 Certificate 1405 Vol. C Pg. 289 Gage, Michael McKay, Reba June 16, 1899 Certificate 8371 Vol. E Pg. 551

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Gair, James Calder, Margaret December 2, 1890 Certificate 2415 Vol. C Pg. 795 Gaisford, George A. Forrester, Maudie August 6, 1896 Certificate 6456 Vol. F Pg. 426 Return 2592 Galbraith, E. P. Foote, Detie W. April 25, 1891 Certificate 2874 Vol. D Pg. 225 Galbraith, Jesse P. Walter, Barbara M. April 17, 1891 Certificate 2748 Vol. D Pg. 162 , G. Johnson, Anna M. December 11, 1895 Certificate 5814 Vol. F Pg. 220 License App. 1152 Gale, William H. Nilson, Annie Matilda June 25, 1890 Certificate 2157 Vol. C Pg. 664 Gale, Wm. Washam, Ada August 22, 1888 Certificate 968 Vol. C Pg. 68 Gale, Wm. S. Magnuson, Annie May August 26, 1892 Certificate 3753 Vol. E Pg. 74 Return 614 Galen, Hugh Tague, Laura B. January 6, 1895 Certificate 5320 Vol. F Pg. 63 Return 1882 Gall, William Dolsen, Myra March 4, 1895 Certificate 5417 Vol. F Pg. 94 Return 1934 Gallagher, Charles Warner, Clara December 11, 1897 Certificate 7059 Vol. G Pg. 11 Return 2914 Gallagher, Dannie Habenicht, Amelia M. September 3, 1894 Certificate 5173 Vol. F Pg. 16 Return 1747 Gallagher, Dennis Rielly, Mary October 21, 1889 Certificate 1599 Vol. C Pg. 386 Gallagher, John J. Mulligan, Clara July 30, 1900 Certificate 9361 Vol. H Pg. 157 Return 4340 Gallagher, John Patrick Allen, Etta M. July 30, 1900 Certificate 9252 Vol. H Pg. 120 Return 4669 Gallagher, Joseph E. O'Brien, Nora June 26, 1894 Certificate 5028 Vol. E Pg. 481 Return 1632 Gallagher, Patrick Jarman, Mary Margaret October 23, 1889 Certificate 1602 Vol. C Pg. 387 Gallagher, William R. Stagg, Lottie M. November 16, 1886 Certificate 485 Vol. B Pg. 225 Gallagher, William R. Armstrong, Myrtle L. December 24, 1890 Certificate 2630 Vol. D Pg. 103 Gallaher, John Osmon, Kate November 3, 1887 Certificate 754 Vol. B Pg. 361 Gallie, Mulleart, Alice * August 16, 1898 Certificate 7542 Vol. G Pg. 165 Return 3206 Female name also Miller. Gallina, Peter O'Shea, Anna October 16, 1899 Certificate 8541 Vol. E Pg. 554 Return 3785 Galloway, Alex B. Rahn, Edith C. June 20, 1900 Certificate 9214 Vol. H Pg. 108 Galloway, Amasa Jordan, Elizabeth November 1870 * Certificate 104 Vol. A Pg. 34 Exact day is absent from the record Galloway, Charles Miller, Katherine September 7, 1900 Certificate 9473 Vol. H Pg. 194 Galloway, David S. Spangler, Minnie April 3, 1890 Certificate 2004 Vol. C Pg. 588 Galloway, Owen S. Overley, Inez L. March 21, 1889 Certificate 1250 Vol. C Pg. 210 Gallup, William L. Kemp, Mary E. July 4, 1891 Certificate 2965 Vol. D Pg. 270

Galway, James Edward Graham, Serena Eecel November 16, 1895 Certificate 5918 Vol. F Pg. 255 Return 2286 License App. 1101 Gamache, Joseph Christopher Lockwood, Valeria Lena December 25, 1899 Certificate 8730 Vol. G Pg. 550 Gamble, Edward L. Van Syckle, Lottie B. July 6, 1893 Certificate 4413 Vol. E Pg. 288 Gamble, Michael U. Smetana, Solomia P. July 16, 1900 Certificate 9276 Vol. H Pg. 128 Gamble, Thomas L. A. Bailey, Ouida M. June 10, 1896 Certificate 6116 Vol. F Pg. 320 Gammell, James Ely, May December 27, 1899 Certificate 8741 Vol. G Pg. 553 Gan, Goon Toy, Ping November 2, 1895 Certificate 5759 Vol. F Pg. 204 License App. 1068 Gardiner, Henry F. Everall, Florence M. September 27, 1899 Certificate 8464 Vol. G Pg. 464 Gardiner, Joseph Wade, Enola M. March 16, 1887 Certificate 549 Vol. B Pg. 257 Gardner, Byron L. Doring, Nellie M. May 15, 1892 Certificate 3558 Vol. E Pg. 9 Return 444 Gardner, Charles Stevens, Jennie D. November 22, 1890 Certificate 2429 Vol. D Pg. 2 Gardner, Erwin A. Ward, Nora L. February 24, 1896 Certificate 5975 Vol. F Pg. 274 Gardner, Frank Pierce Kahle, Bertha Alma July 12, 1900 Certificate 9321 Vol. H Pg. 143 Gardner, Freeman L. George, Mary March 21, 1896 Certificate 6016 Vol. F Pg. 287 Return 2333 Gardner, George B. Paul, Maggie J. April 24, 1900 Certificate 9058 Vol. H Pg. 56

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Gardner, Harvey L. Finlay, Sadie M. November 6, 1900 Certificate 9873 Vol. E Pg. 565 Return 4670 Gardner, Herbert A. Derry, Lettie April 8, 1893 Certificate 4207 Vol. E Pg. 223 Return 997 Gardner, James Morgan, Ella August 2, 1893 Certificate 4383 Vol. E Pg. 279 Return 1164 Gardner, William R. Sanders, Maud June 27, 1897 Certificate 6821 Vol. F Pg. 540 Gardner, Winfield Scott Ogden, Rose August 30, 1890 Certificate 2337 Vol. C Pg. 756 Garin, Patrick A. Post, Anna A. September 12, 1899 Certificate 8475 Vol. G Pg. 468 Return 3778 Garland, C. J. Pitman, Annie December 25, 1887 Certificate 778 Vol. B Pg. 373 Garland, Irving W. Simpson, Kate April 17, 1898 Certificate 7299 Vol. G Pg. 87 Return 3051

Garland, Thomas Arthur Samples, Ida Florence June 27, 1899 Certificate 8364 Vol. G Pg. 433 Garner, Allen Alexander Jackson, Annie Amy May 15, 1893 Certificate 4374 Vol. E Pg. 276 Return 1161 Garner, George L. Bauch, Elsie M. October 25, 1899 Certificate 8573 Vol. G Pg. 499 Return 3822 Garner, Solomon D. Green, Mabel A. December 22, 1893 Certificate 4772 Vol. E Pg. 400 Garnero, Constanzo Canepa, Mamie August 2, 1899 Certificate 8334 Vol. G Pg. 423 Return 3743 Garnero, John Disdero, Margherita June 11, 1894 Certificate 4939 Vol. E Pg. 453 Return 1601 Garr, B. G. Davis, Allie February 24, 1890 Certificate 1791 Vol. C Pg. 482 Garrett, Alexander Curtis, Susan February 9, 1891 Certificate 2717 Vol. D Pg. 146 Garretty, Joseph Stanislaus Gerow, Ellen Mary November 24, 1898 Certificate 7709 Vol. G Pg. 219 Return 3345 Garrigues, Thomas A. Barber, Emma G. August 26, 1896 Certificate 6235 Vol. F Pg. 356 Garrison, George H. Denyn, Laura E. August 5, 1890 Certificate 2118 Vol. C Pg. 645 Garrison, Joseph Gilson, Lizzie June 26, 1896 Certificate 6203 Vol. F Pg. 346 Return 2406 Garrison, M. L. Webster, Medora April 3, 1890 Certificate 2026 Vol. C Pg. 599 Garritt, James M. Richmond, Rebecca * November 25, 1891 Certificate 3205 Vol. D Pg. 390 Return 191 Maiden name Woodson. Garrod, Arthur N. Clark, Alice Rebecca September 29, 1892 Certificate 3865 Vol. E Pg. 111 Return 705 Garthley, Wm. L. Syverson, Anna June 19, 1899 Certificate 8208 Vol. G Pg. 381 Gartner, Arthur Christ, Louisa August 17, 1894 Certificate 5077 Vol. E Pg. 497 Return 1675 Gass, John A. Milham, Charlotte August 9, 1894 Certificate 5060 Vol. E Pg. 492 Return 1687 Gassett, Charles Stewart, Helen M. October 7, 1866 Certificate 65 Vol. A Pg. 18 Lic. Affidavit Gateley, George H. Wooding, Laura November 30, 1900 Certificate 9777 Vol. H Pg. 290 Return 4611 Gately, Joseph James Schalley, Sarah Alice January 2, 1897 Certificate 6597 Vol. F Pg. 469 Gates, W. F. Eppinhauser, Rebecca September 19, 1888 Certificate 1000 Vol. C Pg. 84

Gates, William W. Tollner, Bertha March 2, 1889 Certificate 1202 * Vol. C Pg. 185 Previously #15 of the unrecorded certificates. Gatto, Philip Cascarella, Theresa January 26, 1895 Certificate 5338 Vol. E Pg. 508 Return 1886 Gau, Lawrence M. Barlow, Henrietta March 9, 1888 Certificate 814 Vol. B Pg. 391

Gau, Lawrence Mathew Marsh, Stella Edna * February 6, 1897 Certificate 6541 Vol. F Pg. 453 Return 2663 Maiden name Morrison. Gaukel, Con L. Enos, Bertie March 16, 1893 Certificate 4149 Vol. E Pg. 205 Return 972 Gaul, Joseph H. Hanselman, Anna V. July 14, 1884 Certificate 208 Vol. B Pg. 87

Gause, Clarence O. Spoonemore, Isabel (Belle) September 25, 1893 Certificate 4532 Vol. E Pg. 326 Return 1298 Gauss, Eugene G. Cole, Lydia Marie August 30, 1899 Certificate 8307 Vol. G Pg. 414 Gaustad, Gerhard I. Larsen, Barbra December 27, 1889 Certificate 1737 Vol. C Pg. 455 Gavin, Harry Edwards, Jean October 4, 1895 Certificate 5703 Vol. F Pg. 186 License App. 1013

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Gawne, James O'Brien, Maggie May 20, 1896 Certificate 6073 Vol. F Pg. 306 Gay, Henry Wainwright, Emma July 4, 1899 Certificate 8372 Vol. E Pg. 551 Return 3675 Gayton, John T. Scott, Maggie M. November 24, 1898 Certificate 7883 Vol. G Pg. 276 Gehring, Leonhard Albrecht, Emma June 9, 1895 Certificate 5522 Vol. F Pg. 129 Return 1999 Larsen, Maria (Marn) Gensen, Ole Andrea September 13, 1876 Certificate 530 Vol. A Pg. 284 Lic. Affidavit Gentle, Robert Bruce True, Alys Mae March 18, 1900 Certificate 8945 Vol. H Pg. 20 George, Charles McMasters, Alice January 13, 1895 Certificate 5393 Vol. F Pg. 86 George, Clarence B. Griswold, Alice E. August 26, 1899 Certificate 8311 Vol. G Pg. 415 George, Edgar S. Hazle, Ida A. August 10, 1890 Certificate 2146 Vol. C Pg. 659 George, Edwin M. Neren, Hilda July 1, 1896 Certificate 6178 Vol. F Pg. 337 Return 2422 George, Henry D. Wolfesperger, Dora B. August 16, 1893 Certificate 4516 Vol. E Pg. 320 George, John Holtem, Mary * April 29, 1897 Certificate 6715 Vol. F Pg. 506 Return 2695 Maiden name Saltehelo. George, Mike Connery, Jane July 12, 1897 Certificate 6771 Vol. F Pg. 525 Return 2733 George, Morris O. Darr, Alta S. July 20, 1893 Certificate 4418 Vol. E Pg. 290 Return 1199 George, Robert R. George, Amy September 30, 1896 Certificate 6285 Vol. F Pg. 373 Gerard, Peter J. Mysel, Emma March 28, 1878 Certificate 305 Vol. A Pg. 158 Lic. Affidavit Gerard, Walter D. Selby, Florence V. February 21, 1895 Certificate 5369 Vol. F Pg. 78 Gerevini, Peter Ghiringhelli, Antoniella April 26, 1893 Certificate 4221 Vol. E Pg. 227 Return 1009

Gerow, Edmond Clement Willson, Bessie Murton July 14, 1900 Certificate 9671 Vol. H Pg. 255 Return 4404 Gerow, John Albert Chitton, Jessie November 16, 1898 Certificate 7780 Vol. G Pg. 242 Return 3353 Gershenovich, Nathan Buttnick, Lilie September 28, 1895 Certificate 5803 Vol. F Pg. 217 Return 2135 License App. 996 Gervais, Walter E. Groshen, Maude P. November 5, 1899 Certificate 8663 Vol. E Pg. 555 Return 3860 Geske, Chas. Pluard, Kate November 6, 1897 Certificate 6968 Vol. F Pg. 587 Getchell, Chas. H. Wells, Annie Frances July 3, 1890 Certificate 2075 Vol. C Pg. 623 Getschmann, Gustas Sutter, Theresia July 23, 1889 Certificate 1409 Vol. C Pg. 291 Gettings, M. J. Turnbull, Lizzie October 23, 1893 Certificate 4562 Vol. E Pg. 335 Return 1323 Getty, Delbert L. Perkins, Hattie E. July 27, 1896 Certificate 6152 Vol. F Pg. 329 Return 2423 Gevendup, James Cunnow, Elizabeth B. August 17, 1888 Certificate 955 Vol. C Pg. 62 Ghanke, Harry A. McGuire, Lottie August 12, 1884 Certificate 229 Vol. B Pg. 97 Ghilino, Victor Bangners, Rosa August 22, 1893 Certificate 5837 Vol. F Pg. 228 Return 2240 Giacobino, Savaino Luckata, Kitty November 21, 1896 Certificate 6460 Vol. F Pg. 428 Return 2593 Gibb, Harry Pearse, Alice Maud June 15, 1892 Certificate 3706 Vol. E Pg. 58 Return 572 Gibbon, William D. Snook, Jeannette R. September 27, 1893 Certificate 4668 Vol. E Pg. 368 Return 1390 Gibbon, Wm. D. Jones, Lizzie A. October 12, 1897 Certificate 6943 Vol. F Pg. 579 Gibbons, Patrick Kinney, Mary January 29, 1885 Certificate 277 Vol. B Pg. 121 Gibbons, Richard E. Shields, Martha Ann October 20, 1891 Certificate 3140 Vol. D Pg. 358 Return 132 Gibbs, Howard F. Lewis, Mary May 17, 1883 Certificate 66 Vol. B Pg. 16 Gibson, George N. Whitehead, Ida January 11, 1886 Certificate 374 Vol. B Pg. 170 Gibson, Harry P. Gordon, Jessie E. December 15, 1897 Certificate 7019 Vol. F Pg. 604 Return 2887 Gibson, James Bragg, Mary E. April 12, 1894 Certificate 4836 Vol. E Pg. 420 Return 1520 Gibson, John K. Plate, Mary E. April 9, 1899 Certificate 8041 Vol. G Pg. 329 Return 3514 Gibson, Joseph De Lancey Powers, Minnie A. March 31, 1898 Certificate 7291 Vol. G Pg. 85 Return 3044

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Gibson, Robert Rodgers, Ella February 12, 1892 Certificate 3466 Vol. D Pg. 520 Return 326 Gibson, Robert Elijah Erickson, Bertha O. October 15, 1900 Certificate 9584 Vol. H Pg. 231 Gibson, W. N. Chessner, Minnie J. * September 3, 1900 Certificate 9462 Vol. H Pg. 190 Return 4452 Maiden name Sanders. Giddings, J. R. Arndt, Bertha M. July 4, 1900 Certificate 9654 Vol. E Pg. 562 Giddings, Samuel H. Hilliard, Anna L. August 18, 1884 Certificate 222 Vol. B Pg. 94

Giese, Albert F. Baxter, Charlotte Elizabeth March 21, 1893 Certificate 4134 Vol. E Pg. 200 Return 955 Gieving, Albert E. Hummell, Mamie E. March 22, 1888 Certificate 826 Vol. B Pg. 397 , C. C. Banfield, Katie October 23, 1890 Certificate 2461 Vol. D Pg. 18 Gilbert, Charles A. Gilbert, Mary C. * April 30, 1900 Certificate 9067 Vol. H Pg. 59 Return 4185 Maiden name Johnson. Remarriage. Gilbert, Edward F. Roos, Lillian Edna April 30, 1900 Certificate 9066 Vol. H Pg. 58 Return 4184 Gilbert, Frank Russell, Susie M. May 28, 1892 Return 489 No recorded marriage or certificate. Gilbert, George K. Summers, Jessie March 9, 1889 Certificate 1357 Vol. C Pg. 265 Gilbert, George W. Brisbois, Ezila M. October 30, 1900 Certificate 9636 Vol. H Pg. 248 Gilbert, Louis Baumgartner, Catherine June 20, 1899 Certificate 8209 Vol. G Pg. 381 Gilbert, Olof Syverson, Carrie December 17, 1898 Certificate 7832 Vol. G Pg. 259 Gilchrist, David Smith, Alice June 16, 1894 Certificate 4946 Vol. E Pg. 455 Return 1594 Gilchrist, John D. Roe, Alice May 16, 1893 Certificate 4867 Vol. E Pg. 430 Return 1046 Giles, Alvah C. Smith, Lillian October 24, 1897 Certificate 6949 Vol. F Pg. 581 Return 2849 Gilger, W. G. Carroll, Sarah J. May 18, 1891 Certificate 2796 Vol. D Pg. 186 Gilio, Vincenzo Micillo, January 21, 1899 Certificate 7924 Vol. G Pg. 290 Return 3418 Gilker, James Rufus Marshall, Evelyn Hyde December 25, 1895 Certificate 5875 Vol. F Pg. 241 Return 2224 License App. 1183 Gilkey, Franklin E. , Ellen November 17, 1900 Certificate 9789 Vol. H Pg. 294 Return 4668 Gilkey, John A. Barnes, Fannie E. March 9, 1878 Certificate 300 Vol. A Pg. 154 Lic. Affidavit Gill, Andrew Morck Hood, Sarah A. June 15, 1891 Certificate 2927 Vol. D Pg. 251 Gill, Hiram C. Keene, Maude M. June 16, 1896 Certificate 6124 Vol. F Pg. 323 Gill, James Keane, Annie May 6, 1890 Certificate 1919 Vol. C Pg. 546 Gill, Ralph C. Simpson, Eva G. * January 5, 1893 Certificate 4058 Vol. E Pg. 175 Return 860 Maiden name Grant. Gill, Robert M. Halls, Susan Alice November 13, 1895 Certificate 5850 Vol. F Pg. 232 License App. 1088 Gill, Thomas McIntyre, Sarah October 5, 1891 Certificate 3113 Vol. D Pg. 344 Return 112 Gillam, Charles Miller, Frances Adelaide August 16, 1899 Certificate 8394 Vol. G Pg. 441 Gillespie, Charles S. Allen, Florence E. November 28, 1895 Certificate 5923 Vol. F Pg. 257 Return 2287 License App. 1126 Gillespie, David McMullen Burdon, Effie Maud September 26, 1898 Certificate 7624 Vol. G Pg. 192 Return 3257 Gillespie, James M. Cooper, Bertha July 4, 1899 Certificate 8360 Vol. G Pg. 432 Return 3638 Gillespie, Wm. J. Hitchsmen, Ella March 10, 1890 Certificate 1807 Vol. C Pg. 490 Gillette, C. E. Hubbard, Kate M. June 28, 1890 Certificate 2104 Vol. C Pg. 638 Gillette, Fredric G. Eshelman, Luila October 14, 1898 Certificate 7669 Vol. G Pg. 207 Gilliam, William H. Murphy, Mary Jane May 1, 1873 Certificate 151 Vol. A Pg. 53 Lic. Affidavit Gillies, Robert Sluyter, Weltha M. May 12, 1892 Certificate 3536 Vol. E Pg. 2 Return 439 Gillies, Thomas Kiger, Hattie April 30, 1896 Certificate 6058 Vol. F Pg. 301 Return 2390 Gilligan, James Wehr, Eva June 7, 1891 Certificate 3000 Vol. D Pg. 288 Gillis, Walter Emslie Chadwick, Ellen August 19, 1900 Certificate 9413 Vol. H Pg. 174 Return 4343 Gillond, David McEwen, Margaret C. December 24, 1896 Certificate 6558 Vol. F Pg. 459 Gilman, A. M. Beauchamp, Irene A. January 17, 1883 Certificate 595 Vol. A Pg. 316

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Gilman, Daniel H. Thorndyke, Grace C. January 9, 1888 Certificate 767 Vol. B Pg. 367 Gilmer, Walker D. Allen, Maud B. October 25, 1894 Certificate 5190 Vol. F Pg. 20 Return 1786 Gilmore, Luther Stovall, Alice May 15, 1899 Certificate 8129 Vol. G Pg. 356 Return 3546 Gilmore, William N. Butler, Minerva L. May 10, 1899 Certificate 8081 Vol. E Pg. 548 Return 3543 Gilson, George N. Hickman, Florence E. September 4, 1890 Certificate 2201 Vol. C Pg. 686 Ginnold, Alonzo R. Paige, Helen B. March 5, 1890 Certificate 1833 Vol. C Pg. 503 Girault, Eugene A. Cayez, Clermante March 30, 1889 Certificate 1361 Vol. C Pg. 267 Girren, James Hall, Erma * July 15, 1892 Certificate 3726 Vol. E Pg. 65 Return 542 Maiden name Griffin. Gislason, Sigurden Stephenson, Christina April 5, 1891 Certificate 2698 Vol. D Pg. 137 Gittelsohn, Wolf Pearl, Ettie August 5, 1893 Certificate 4390 Vol. E Pg. 281 Return 1175 Giules, Martin Johns, Isabelle July 4, 1863 Certificate 28 Vol. 1/2APg. 31 Givan, William George Keenan, Mary July 6, 1892 Certificate 3635 Vol. E Pg. 35 Return 527 Givanni, Carlo Lesandrina, Frasca May 22, 1900 Certificate 9107 Vol. H Pg. 72 Return 4216 Gladden, John Nottelman, Willey M. October 4, 1887 Certificate 684 Vol. B Pg. 326 Gladding, C. F. Easton, J. J. May 13, 1890 Certificate 1925 Vol. C Pg. 549 Gladstone, William Greenup, Mary Jane October 31, 1888 Certificate 1053 Vol. C Pg. 111 Glascock, John William Sanford, Margaret February 25, 1899 Certificate 7995 Vol. G Pg. 313 Return 3480 Glaum, J. F. Parr, Oma March 2, 1890 Certificate 1920 Vol. C Pg. 546 Gleason, Daniel G. Lewis, Lillian L. October 16, 1890 Certificate 2304 Vol. C Pg. 738 Gleason, James P. Drew, Nellie M. October 11, 1899 Certificate 8507 Vol. G Pg. 479 Return 3789 Gleason, Martin Ryan, Kate October 31, 1880 Certificate 416 Vol. A Pg. 224

Glenn, Mitchell Willard Bagley, Katherine Minerva * August 1, 1900 Certificate 9372 Vol. H Pg. 160 Return 4342 Maiden name Sweet. Glenn, Wm. Rancipher, May March 19, 1892 Certificate 3426 Vol. D Pg. 500 Return 358 Glineski, John Radonski, Valeria April 13, 1891 Certificate 2790 Vol. D Pg. 183 Glover, John H. Reese, Miriam C. April 16, 1892 Certificate 3499 Vol. D Pg. 537 Return 400 Glud, Jens Peter J. Nielsen, Anne Louise N. January 6, 1887 Certificate 536 Vol. B Pg. 251 Glynn, William Francis Bragdon, Mae Lois November 24, 1897 Certificate 6990 Vol. F Pg. 594 Goddard, Chas. A. Scott, Nina C. January 1, 1893 Certificate 4060 Vol. E Pg. 175 Goddard, John Bruce Young, Alice Estella November 28, 1895 Certificate 5794 Vol. F Pg. 216 Return 2195 License App. 1125 Godfrey, George Hamilton Cohen, Carrie September 29, 1894 Certificate 5157 Vol. F Pg. 10 Return 1748 Goding, Elbridge Huntoon, Lucy A. October 24, 1878 Certificate 324 Vol. A Pg. 169 Lic. Affidavit File includes a witness affidavit and a consent Godkin, Otto William McDonald, Theresa January 9, 1877 Certificate 254 Vol. A Pg. 122 Lic. Affidavit affidavit. Godshalk, Morris S. Brennan, Mary G. August 24, 1898 Certificate 7556 Vol. G Pg. 169 Return 3213 Goety, Albert E. Bunnell, Amanda August 30, 1884 Certificate 255 Vol. B Pg. 110 Goetz, Henry Brand, Elizabeth (Lizzie) May 30, 1891 Certificate 2827 Vol. D Pg. 201 Goetz, Herman Young, Caroline March 26, 1890 Certificate 1872 Vol. C Pg. 522 Goffard, Sylvester J. Carr, Bertha M. April 6, 1898 Certificate 7294 Vol. G Pg. 86 Return 3046 Goin, Alvin C. John, Emma July 8, 1879 Certificate 344 Vol. A Pg. 179 Lic. Affidavit Goin, Thomas Alexander, Fannie November 1, 1893 Certificate 4577 Vol. E Pg. 339 Gold, Thomas F. Emerson, Dora L. June 23, 1897 Certificate 6743 Vol. F Pg. 515 Return 2731 Goldberg, Louis Weinberg, Irene April 15, 1894 Certificate 4851 Vol. E Pg. 425 Return 1517 Goldberg, Max S. Korenfeld, Tessie Rebeka February 16, 1896 Certificate 6384 Vol. F Pg. 403 Return 2576

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Goldburg, , Margaretha June 23, 1897 Certificate 6744 Vol. F Pg. 516 Return 2732 Golden, Charles Wetmore, Mary January 24, 1891 Certificate 2660 Vol. D Pg. 118 Golding, Fred Carlson, Sophie November 4, 1889 Certificate 1604 Vol. C Pg. 388 Goldmyer, William Spraig, Rebecca J. December 25, 1874 Certificate 185 Vol. A Pg. 73 License Goldworthy, George McKenzie, Jessie F. October 19, 1899 Certificate 8669 Vol. G Pg. 529 Gollob, John Paschich, Mary April 14, 1890 Certificate 1890 Vol. C Pg. 531 Gollofong, Frank Telquist, Caroline January 29, 1893 Certificate 4196 Vol. E Pg. 219 Gongles, David * Laura, Sofia June 9, 1892 Certificate 3646 Vol. E Pg. 38 Return 479 Male name also spelled Gonzles. Gonnason, Aron Erlandson, Jennie April 16, 1890 Certificate 1889 Vol. C Pg. 531 Gooch, Alexander Smith, Eliza June 28, 1888 Certificate 913 Vol. C Pg. 41 Good, Harry C. Parr, Victoria W. September 17, 1890 Certificate 2287 Vol. C Pg. 729 Good, John Joseph Irvine, Harriet (Hattie) C. November 12, 1893 Certificate 4601 Vol. E Pg. 347 Return 1348 Good, Oswald Richardson, Jessie E. September 16, 1890 Certificate 2344 Vol. C Pg. 760 Good, Oswald Glore, Laura B. May 16, 1899 Certificate 8165 Vol. G Pg. 367 Return 3565 Good, William Gilson, Anna M. December 26, 1880 Certificate 431 Vol. A Pg. 234 Goodburn, Robert Martin, Mary Elizabeth * October 12, 1892 Certificate 3862 Vol. E Pg. 110 Return 710 Maiden name Maybee. Goode, George Washington Willard, Carrie May June 26, 1893 Certificate 4348 Vol. E Pg. 267 Return 1132 Goode, John M. Tibbetts, Ida May January 22, 1893 Certificate 4163 Vol. E Pg. 209 Return 1382 Goodfriend, Sig. Deppe, Rosena February 23, 1898 Certificate 7179 Vol. G Pg. 49 Return 2991 Goodhead, Richard Evans, Annie July 10, 1894 Certificate 5002 Vol. E Pg. 472 Return 1633 Goodman, Gus Miller, Annie November 16, 1899 Certificate 8624 Vol. G Pg. 516 Goodman, William M. Esary, Rebecca W. November 7, 1887 Certificate 763 Vol. B Pg. 365 Goodner, Frank A. Corrie, Edna May January 19, 1900 Certificate 8856 Vol. G Pg. 591 Return 3989 Goodrich, Egbert Joist, Rachel Olsen November 5, 1900 Certificate 9705 Vol. H Pg. 266 Return 4539 Goodrich, Sylvester Rummel, A. January 16, 1894 Certificate 4866 Vol. E Pg. 429 Goodrich, William B. Morris, Zora Alice October 29, 1891 Certificate 3309 Vol. D Pg. 442 Goodson, Frank F. Glendening, Lucy A. February 17, 1900 Certificate 8823 Vol. G Pg. 580 Goodwin, John W. Byrne, Sara E. June 27, 1894 Certificate 4961 Vol. E Pg. 460 Goodwin, Oliver H. Brinn, Sarah J. February 3, 1892 Certificate 3370 Vol. D Pg. 472 Return 308 Goodwin, William Brownell Hood, Mary Belle November 23, 1899 Certificate 8643 Vol. G Pg. 522 Return 3884 Gordon, A. W. Daugherty, Ellen January 21, 1893 Certificate 4063 Vol. E Pg. 176 Gordon, Archibald Hamilton, Jean L. September 12, 1899 Certificate 8433 Vol. G Pg. 454 Return 3761 Gordon, Bartholomew Patrick Ford, Alice December 24, 1900 Certificate 9854 Vol. H Pg. 316 Return 4671 Gordon, Frank * Long, Emma February 9, 1897 Certificate 6544 Vol. F Pg. 454 Return 2625 Male name Jordan? Gordon, George B. Fischer, Emma September 2, 1893 Certificate 4520 Vol. E Pg. 322 Return 1296 Gordon, John Cribley, Minnie March 18, 1896 Certificate 5997 Vol. F Pg. 282 Gordon, John Collins, Lucinda November 17, 1878 Certificate 329 Vol. A Pg. 171 Lic. Affidavit Gordon, John J. Livingston, Amanda M. July 4, 1865 Certificate 51 Vol. A Pg. 14 Gordon, Louis B. Harloe, Annie * August 28, 1900 Certificate 9430 Vol. H Pg. 180 Return 4405 Maiden name Stewart. Gordon, Marion Jameson, Mary Agnes July 18, 1895 Certificate 5556 Vol. F Pg. 139 Return 2022 License App. 876 Gordon, Will. Austin Goddard, Agnes Marie January 8, 1898 Certificate 7095 Vol. G Pg. 23 Return 2942 Gordon, William Degaw, Clara August 6, 1894 Certificate 5056 Vol. E Pg. 490 Return 1698

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Gore, Robert L. Ranson, Mabel July 18, 1892 Certificate 3729 Vol. E Pg. 66 Return 555 Goreska, Frank J. Jenott, Eliza L. December 12, 1900 Certificate 9808 Vol. H Pg. 300 Return 4610 Goring, Wm. M. Hoskins, Fannie August 18, 1892 Certificate 3847 Vol. E Pg. 105 Return 597 Gorman, James P. Chrisman, Mary May 22, 1899 Certificate 8169 Vol. G Pg. 368 Gorman, Joseph Creeden, Mary January 4, 1898 Certificate 7087 Vol. G Pg. 20 Gorman, Richard B. Monahan, Katie January 31, 1893 Certificate 4113 Vol. E Pg. 193 Return 903 Gormley, Matt H. Schomneyer, Ida September 8, 1892 Certificate 3795 Vol. E Pg. 88 Goroling, Richard Schumb, Mary July 2, 1896 Certificate 6175 Vol. F Pg. 336 Gorsey, Arthur Spielmann, Anna December 25, 1893 Certificate 4630 Vol. E Pg. 355 Return 1404

Gorsuch, Frank Wm. Atkinson, Sarah (Sadie) C. March 19, 1891 Certificate 2659 Vol. D Pg. 117 Goss, John Perkins, Nellie * March 5, 1900 Certificate 8924 Vol. H Pg. 13 Return 4053 Maiden name Pierson. Gottstein, Moses A. Morgenstern, Rosie M. March 30, 1890 Certificate 2015 Vol. C Pg. 594 Gould, A. C. Monasmith, Rosa September 6, 1888 Certificate 985 Vol. C Pg. 77 Lic. Affidavit File only includes a consent affidavit. Gould, Capt. Edwin R. Scott, Cassie I. September 11, 1887 Certificate 673 Vol. B Pg. 320 Gould, Fred W. Stevens, Gertrude E. September 15, 1898 Certificate 7612 Vol. G Pg. 188 Gould, Ralph A. Thorndyke, Alice A. October 10, 1899 Certificate 8506 Vol. G Pg. 478 Goulding, Edgar C. Currie, Jessie Y. October 3, 1887 Certificate 666 Vol. B Pg. 317 Gove, Chelie Robertson, Olive March 25, 1894 Certificate 4872 Vol. E Pg. 431 Gove, George Warren Bailey, Minnie A. August 15, 1899 Certificate 8395 Vol. G Pg. 441 Return 3714 Gove, Hiram Pennington, Ella December 29, 1897 Certificate 7039 Vol. G Pg. 5 Gove, Hiram J. Duckworth, Cora E. November 10, 1894 Certificate 5215 Vol. F Pg. 29 Return 1774 , Alexander Nagle, Catherine A. March 18, 1866 Vol. A Pg. 15 Gow, Wallace S. Shaw, Clara J. July 21, 1898 Certificate 7473 Vol. G Pg. 143 Return 3198 Gowdy, Edwin Spence, Lizzie June 1, 1890 Certificate 1994 Vol. C Pg. 583 Goyette, Fred A. X. Chambers, Nellie F. February 18, 1890 Certificate 1822 Vol. C Pg. 497 Graeber, Joseph B. O'Connell, Marie E. May 17, 1899 Certificate 8131 Vol. G Pg. 357 Graefe, William Louis Emil Gilmore, Prudena Heron September 18, 1895 Certificate 5661 Vol. F Pg. 174 License App. 979 Graesch, Gottlob Ward, Catherine Olive November 22, 1899 Certificate 8641 Vol. G Pg. 522 Return 3854 Graf, Hugo Hansen, Effie L. January 28, 1893 Certificate 4076 Vol. E Pg. 181 Return 901 , C. Frederick Smith, Ione H. September 18, 1899 Certificate 8444 Vol. G Pg. 458 Graff, John Filer, Emma April 23, 1893 Certificate 4219 Vol. E Pg. 226 Return 1006 Graff, Moses Cavanaugh, Mary December 29, 1866 Certificate 63 Vol. A Pg. 18 Lic. Affidavit Graham, Adolph F. Smith, Nellie M. April 12, 1883 Certificate 59 Vol. B Pg. 12 Graham, Allen S. Halverson, Julia July 26, 1900 Certificate 9325 Vol. H Pg. 145 Return 4341 Graham, Charles W. Anspaugh, Hattie September 23, 1893 Certificate 4506 Vol. E Pg. 317 Return 1273 Graham, Daniel McMillan, Mary E. July 5, 1880 Certificate 403 Vol. A Pg. 215 Graham, David Mercer, Susan May 23, 1861 Certificate 25 Vol. 1/2APg. 25 Graham, David James Johnson, Maud M. December 26, 1895 Certificate 5936 Vol. F Pg. 261 License App. 1193 Graham, Henry Colman, Isabella M. April 25, 1898 Certificate 7305 Vol. G Pg. 89 Return 3056 Graham, James Leek, Jane August 21, 1890 Certificate 2169 Vol. C Pg. 670 Graham, John Bannister, Florence July 29, 1891 Certificate 3073 Vol. D Pg. 324 Graham, John M. Esplin, Jean May 12, 1890 Certificate 1947 Vol. C Pg. 560 Graham, John R. Hills, Sarah * April 19, 1893 Certificate 4216 Vol. E Pg. 225 Return 1005 Maiden name Mason.

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Graham, Patrick Wells, Mary K. September 13, 1887 Certificate 651 Vol. B Pg. 309 Graham, Robert J. Rust, Alice W. February 26, 1893 Certificate 4194 Vol. E Pg. 219 Graham, T. L. Baxter, Sarah E. January 8, 1887 Certificate 521 Vol. B Pg. 243 Lic. Affidavit File only includes a consent affidavit. Graham, Thomas Soku Wheeler, Mattie S. March 20, 1895 Certificate 5422 Vol. F Pg. 95 Graham, Victor Holmes, Lena April 3, 1890 Certificate 1997 Vol. C Pg. 585 Graham, Walter Dun, Eliza December 4, 1856 Vol. 1/2APg. 12 Graham, Walter Stickney, Catherine July 20, 1863 Certificate 41 Vol. A Pg. 12 Graham, William H. Naher, Emilia J. April 29, 1884 Certificate 200 Vol. B Pg. 83 Graham, William L. Harnish, Emma October 10, 1893 Certificate 4575 Vol. E Pg. 338

Graigg, William Thomas Fredrickson, Ella June 28, 1899 Certificate 8252 Vol. G Pg. 396 Return 3625 Gram, Herman Christianson, Olive May 15, 1891 Certificate 2976 Vol. D Pg. 276 Gramer, Peter Moore, Jennie * September 5, 1893 Certificate 4468 Vol. E Pg. 305 Return 1239 Maiden name Juno. Grand, Stanislas Perez, Marie January 27, 1894 Certificate 4742 Vol. E Pg. 391 Return 1450 Grandy, Albert L. Derr, Vern Ione June 16, 1895 Certificate 5540 Vol. E Pg. 510 Return 2039 Maiden name Burch. Certificate includes letter regarding the discrepancy of the bride's Granger, George H. Abraham, Hannah * July 4, 1900 Certificate 9327 Vol. H Pg. 145 Return 4311 surname. Granlund, Otto F. Anderson, Louise February 14, 1889 Certificate 1186 Vol. C Pg. 177 Grannis, Allie Auston Larson, Annie Elizabeth May 7, 1898 Certificate 7404 Vol. G Pg. 120 Return 3064 Granstram, Frank Anderson, Emma Lavisa January 11, 1890 Certificate 1738 Vol. C Pg. 455 Grant, Arthur H. , Ettie E. July 19, 1889 Certificate 1413 Vol. C Pg. 293 Grant, George G. Dropes, Mary Ann November 23, 1897 Certificate 6987 Vol. F Pg. 593 Grant, James J. McDonald, Catherine August 21, 1898 Certificate 7540 Vol. G Pg. 164 Return 3208 Grant, John (Indian) Stillman, Betsey (Indian) October 17, 1896 Certificate 6342 Vol. F Pg. 389 Return 2507 Grant, Thomas Pritchard, Lizzie G. March 11, 1886 Certificate 376 Vol. B Pg. 171 Grant, Thomas Allen Harding, Georgeina September 22, 1898 Certificate 7619 Vol. G Pg. 190 Grant, Thomas J. Adams, Venora E. August 7, 1897 Certificate 6802 Vol. F Pg. 535 Return 2766 Grant, Ulysses Robert Munson, Josie Elvira July 15, 1900 Certificate 9341 Vol. H Pg. 150 Return 4339 Grauer, Jacob Neth, Marie September 12, 1885 Certificate 343 Vol. B Pg. 154 Graves, Albert N. Reed, Nora May December 31, 1891 Certificate 3320 Vol. D Pg. 448 Return 262

Graves, Charlie Downill, Bettie * September 14, 1893 Certificate 4522 Vol. E Pg. 322 Return 1297 Female name Downey? Maiden name Cosby. Graves, John P. L. Denney, Margurete Ann April 9, 1896 Certificate 6033 Vol. F Pg. 293 Return 2334

Graves, Oscar Debolson Baker, Mary M. February 15, 1890 Certificate 1786 Vol. C Pg. 479 Gray, Albert V. Smith, Carrie April 27, 1893 Certificate 4224 Vol. E Pg. 228 Return 1014 Gray, Arthur Dana Gruel, Rosa Dora Lizzie March 10, 1898 Certificate 7222 Vol. G Pg. 63 Gray, Calvin Hunt, Violet February 20, 1900 Certificate 8822 Vol. G Pg. 579 Gray, James Somers, Blanche May 2, 1898 Certificate 7313 Vol. G Pg. 92 Return 3061 Gray, James J. Ryan, Maggie May 2, 1893 Certificate 4235 Vol. E Pg. 231 Return 1022 Gray, Marshall L. Marett, Mary E. May 5, 1894 Certificate 4913 Vol. E Pg. 444 Return 1561 Gray, Samuel Skivington Wellington McNalley, Nellie July 9, 1897 Certificate 6784 Vol. F Pg. 529 Return 2779 Grealey, Wm. Knight, Mable September 26, 1885 Certificate 334 Vol. B Pg. 150

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes , William Allden, Anna October 26, 1897 Certificate 6953 Vol. F Pg. 582 Return 2850 Green, Axel H. Anderson, Augusta May 20, 1897 Certificate 6669 Vol. F Pg. 493 Return 2702 Green, Charles H. Piatt, Matie E. January 11, 1893 Certificate 4144 Vol. E Pg. 203 Return 870 Green, Eben C. Thomas, Hattie May June 12, 1886 Certificate 464 Vol. B Pg. 215 Green, Edgar A. Bell, Ada May September 21, 1899 Certificate 8452 Vol. G Pg. 460 Green, J. Lindley Gould, Ida Esther December 31, 1896 Certificate 6560 Vol. F Pg. 459 Green, J. W. Barnum, Mabel A. November 19, 1896 Certificate 6378 Vol. F Pg. 401 Green, John E. Dodds, Emma W. January 10, 1883 Certificate 41 Vol. B Pg. 3 Lic. Affidavit File only includes a consent affidavit. Cantwell, Margaret Green, John Francis Elizabeth December 10, 1895 Certificate 5866 Vol. F Pg. 238 Return 2206 License App. 1151 Green, John George Lankester, Bertha May October 31, 1899 Certificate 8584 Vol. G Pg. 503 Green, Joseph Perry, Zoa E. November 14, 1883 Certificate 127 Vol. B Pg. 46 Green, Joseph H. Price, Tiloura August 15, 1892 Certificate 3741 Vol. E Pg. 70 Return 596 Green, Lander Knox, Mary September 12, 1880 Certificate 421 Vol. A Pg. 227

Green, Lee J. Frisbie, Lulu S. Undated * Certificate 9530 Vol. H Pg. 213 Date of license issuance is October 2, 1900. Green, Lewis A. Manning, Nina E. December 24, 1866 Certificate 66 Vol. A Pg. 19 Lic. Affidavit Green, Oscar T. Conway, Elizabeth H. July 8, 1897 Certificate 6769 Vol. F Pg. 524 Return 2747 Green, Silas B. Martin, Hattie December 25, 1890 Certificate 2480 Vol. D Pg. 28 Green, Wells Leake, Ella E. April 5, 1891 Certificate 2744 Vol. D Pg. 160 Green, Winfrey L. Peterson, Christina May 24, 1890 Certificate 1991 Vol. C Pg. 582 Greenamyer, Rinaldo Tinkham, Nellie June 18, 1896 Certificate 6126 Vol. F Pg. 323 Greenberg, Christian Grant, Emma October 31, 1894 Certificate 5196 Vol. F Pg. 22 Return 1790 Greene, Abraham Robinson, Mary October 21, 1881 Certificate 481 Vol. A Pg. 261 License Greenwood, Samuel Wilband, Nancy Jane July 3, 1897 Certificate 6761 Vol. F Pg. 521 Gregg, Adelbert E. Ward, Jennie November 17, 1890 Certificate 2420 Vol. C Pg. 798 Gregg, Henry McBowe, Emma May 21, 1898 Certificate 7350 Vol. G Pg. 104 Gregory, Albert Arthur Bergerson, Cora Rachel January 31, 1900 Certificate 8842 Vol. G Pg. 586 Return 3993 Gregory, John Godbev, Louisa * July 8, 1893 Certificate 4361 Vol. E Pg. 271 Return 1142 Maiden name Wagstaff. Gregory, William A. Clark, Emma June 20, 1900 Certificate 9218 Vol. H Pg. 109 Return 4254 Gregson, Lue V. Gough, Mary J. December 10, 1900 Certificate 9813 Vol. H Pg. 302 Grellmann, Paul , Emma J. November 15, 1893 Certificate 4613 Vol. E Pg. 351 Return 1351 Grenon, Alexis Taylor, Sarah October 24, 1893 Certificate 4563 Vol. D Pg. 566 Return 1328 Grevstad, Samuel Olson, Mattie December 17, 1898 Certificate 7834 Vol. G Pg. 260 Return 3398 Grey, Christopher M. Agnew, Mary Ann September 25, 1880 Certificate 409 Vol. A Pg. 219 Greyerbiehl, August Wright, Lola Grace November 25, 1896 Certificate 6423 Vol. F Pg. 416 Griffin, Arthur Paumel, Gabrielle May 1, 1889 Certificate 1299 Vol. C Pg. 235 Griffin, Charles Brooks, Mary March 7, 1894 Certificate 4868 Vol. E Pg. 430 Return 1531 Griffin, Daniel W. Johnson, Annie November 2, 1892 Certificate 3889 Vol. E Pg. 119 Return 734 Griffith, Frank S. Bagley, Rena January 10, 1893 Certificate 4187 Vol. E Pg. 216 Return 925 Griffith, Luther H. Wright, Tiney February 8, 1888 Certificate 823 Vol. B Pg. 396 Griggs, Homer L. Birtels, Vera Myrtilla August 1, 1900 Certificate 9368 Vol. H Pg. 159 Grigsby, James Frederick Morrison, Julia Ellen April 8, 1898 Certificate 7297 Vol. G Pg. 87 Return 3050 Grimbly, Ernest Balkwell, Dorcas June 1, 1895 Certificate 5510 Vol. F Pg. 125 Return 1988

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Grimsath, A. O. Olstad, Ingeborg June 27, 1886 Certificate 469 Vol. B Pg. 217 Grimwald, C. H. Ross, Mamie March 31, 1887 Certificate 586 Vol. B Pg. 276 Grindle, Charles Gyer, Lydia October 18, 1893 Certificate 4605 Vol. E Pg. 348 Return 1350 Grindle, Harry L. Hanson, Mary January 2, 1894 Certificate 4697 Vol. E Pg. 376 Grinnell, A. E. Tosh, Sarah E. December 9, 1891 Certificate 3273 Vol. D Pg. 424 Return 239 Grinwald, Charles H. Doyle, Mamie B. * December 31, 1896 Certificate 6485 Vol. E Pg. 524 Return 2602 Maiden name Warner. Grisamore, Charles B. Efaw, Cora B. December 24, 1894 Certificate 5396 Vol. F Pg. 87 Return 1919 Grisdale, George M. Gouptel, Bertha E. June 16, 1897 Certificate 6694 Vol. F Pg. 501 Griswold, Edward Coman Hamilton, Beth Gladys August 18, 1897 Certificate 6833 Vol. F Pg. 544 Return 2780 Griswold, Henry R. McDowell, Minnie M. July 13, 1899 Certificate 8289 Vol. G Pg. 408 Griswold, Isaac H. Pinckney, Mary A. June 30, 1881 Certificate 465 Vol. A Pg. 253 Gritman, William L. Robbins, Lena July 1, 1891 Certificate 2883 Vol. D Pg. 229 Groen, Gustave Karl Garnett, Sarah Kate December 14, 1898 Certificate 7823 Vol. G Pg. 256 Gromko, Frank Huettmann, Alma February 20, 1897 Certificate 6556 Vol. F Pg. 458 Return 2660 Gronlund, Lawrence Carey, Beulah Alice December 24, 1895 Certificate 5828 Vol. F Pg. 225 License App. 1185 Gronow, John Taylor, July 3, 1899 Certificate 8354 Vol. G Pg. 430 Return 3677 Gronwold, Christian H. M. Bott, Anna J. April 22, 1900 Certificate 9052 Vol. H Pg. 54 Return 4187

Gross, Joseph John Spansail, Julia Christina L. June 20, 1898 Certificate 7430 Vol. G Pg. 129 Return 3110 Gross, Rudolph Drosin, Rose E. June 19, 1899 Certificate 8246 Vol. G Pg. 394 Return 3654 Grossman, Charles Koch, Katie June 19, 1886 Certificate 437 Vol. B Pg. 201 Grotefend, George A. Gregory, Lulu E. July 10, 1900 Certificate 9284 Vol. H Pg. 131 Grothen, Henry Conklin, Lizzie April 4, 1878 Certificate 306 Vol. A Pg. 159 Lic. Affidavit Grothum, Henry Darger, Bertha February 15, 1890 Certificate 1784 Vol. C Pg. 478 Grout, M. Knox, Winnifred C. June 6, 1893 Certificate 4312 Vol. E Pg. 255 Return 1085 Grout, Peter Woden, Laura August 13, 1887 Certificate 632 Vol. B Pg. 300 Grove, Lawrence Grant Hand, Stella April 25, 1900 Certificate 9060 Vol. H Pg. 56 Return 4186 Grover, Charles Jacobs, Annie October 26, 1873 Certificate 173 Vol. A Pg. 67 Lic. Affidavit Grover, James G. Peck, Alice July 13, 1892 Certificate 3694 Vol. E Pg. 54 Grow, Albert D. Reynolds, Gertrude M. December 25, 1892 Return 821 No recorded marriage or certificate. Grow, G. Timothy Johns, Elizabeth February 19, 1854 Vol. 1/2APg. 5 Grow, Samuel L. Avery, Eveline February 7, 1855 Vol. 1/2APg. 6 Grow, Wm. M. Mitchell, Clara M. May 27, 1893 Certificate 4299 Vol. E Pg. 251 Groydon, Alexander Alber, Julia B. April 20, 1898 Certificate 7277 Vol. G Pg. 81 Grubb, Peter Engblom, Betsy May 21, 1884 Certificate 212 Vol. B Pg. 89 Gruble, Alexander Dill, Florence Zula January 19, 1892 Certificate 3435 Vol. D Pg. 505 Return 363 Grue, Cornelius S. Brekhus, Larsine May 12, 1899 Certificate 8127 Vol. G Pg. 356 Return 3552 Grunbaum, Leo P. Spiegel, Becca January 11, 1891 Certificate 2527 Vol. D Pg. 51 Grund, Saul Lindemark, Wandela November 24, 1869 Certificate 88 Vol. A Pg. 28 Lic. Affidavit Grundt, Bade Kaeckell, Ida November 2, 1891 Certificate 3156 Vol. D Pg. 366 Grundy, Harry E. Booth, Emily December 31, 1900 Certificate 9887 Vol. H Pg. 325 Return 4667 Grunstad, Bernhof Ryan, Anna May 7, 1900 Certificate 9143 Vol. H Pg. 84 Return 4230 Gualteri, Nicola Marotta, Maria November 25, 1894 Certificate 5223 Vol. F Pg. 31

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Guard, Henry Nutt, Edith M. L. February 17, 1894 Certificate 4769 Vol. E Pg. 399 Gudmundsson, Einar Kristjansdotter, Inga February 8, 1893 Certificate 4088 Vol. E Pg. 185 Return 913 Gudmunsen, Andrew Kedrikson, Maggie August 18, 1890 Certificate 2177 Vol. C Pg. 674 Guenther, William Lund, Sophia Margarethe July 2, 1892 Certificate 3685 Vol. E Pg. 51 Return 519 Guess, George William Clendenin, Dora October 18, 1888 Certificate 1039 Vol. C Pg. 104 Gugelberger, Stephen Luttermann, Bertha June 26, 1895 Certificate 5526 Vol. F Pg. 130 License App. 833 Guiberson, Austin D. Brittaine, Mattie J. May 19, 1892 Certificate 3575 Vol. E Pg. 15 Return 465 Guiberson, C. E. Shea, Helen August 26, 1885 Certificate 339 Vol. B Pg. 152 Guiberson, Lee Lanning, Ida December 23, 1880 Certificate 449 Vol. A Pg. 245 Guichard, Albert E. Runnels, Lulu Ellen April 22, 1900 Certificate 9009 Vol. H Pg. 40 Guie, Edwin Heister Dean, Hettie Belle March 20, 1893 Certificate 4209 Vol. E Pg. 223 Return 1018

Guirson, Alfred Wallace Hitch, Lillie Alice May 31, 1900 Certificate 9157 Vol. H Pg. 89 Guise, John L. Kennedy, Clara Anna January 18, 1899 Certificate 7925 Vol. G Pg. 290 Gulick, W. P. Trask, Kate October 31, 1887 Certificate 748 Vol. B Pg. 358 Guliemovich, Mike Vucinoviz, Anna November 6, 1895 Certificate 5762 Vol. F Pg. 205 Return 2165 License App. 1073 Gullikson, Alfred Anderson, Mary J. November 8, 1899 Certificate 8605 Vol. G Pg. 510 Return 3835 Gullord, Alfred E. Major, Eleanor March 29, 1891 Certificate 2709 Vol. D Pg. 142 Gullow, Nels Muller, Anna * September 19, 1895 Certificate 5657 Vol. F Pg. 173 Return 2102 License App. 973 Female name also spelled Mueller. Gulseth, Peter P. Nilsen, Margareth N. March 11, 1895 Certificate 5382 Vol. F Pg. 83 Return 1916 Gundersen, Ole Pedersen, Gusta J. November 28, 1900 Certificate 9769 Vol. H Pg. 287 Return 4541 Gunderson, Edward Olden, Christine Louise September 14, 1883 Certificate 115 Vol. B Pg. 40 Gunderson, Harry Colson, Hilda Mary September 1, 1900 Certificate 9458 Vol. H Pg. 189 Return 4451 Gunderson, Nils A. Dahlquist, Hanna January 24, 1889 Certificate 1260 Vol. C Pg. 215 Gunderson, Ole Johnson, Mary (Marie) November 5, 1900 Certificate 9641 Vol. H Pg. 250 Gunn, Wm. Charles Patch, Mary Lydia June 8, 1898 Certificate 7371 Vol. G Pg. 111 Gunnes, Andrew Ronning, Mary E. August 10, 1894 Certificate 5062 Vol. E Pg. 492 Return 1667 Gunterman, William Warner, Ida M. December 19, 1891 Certificate 3329 Vol. D Pg. 452 Return 258 Guptel, Elmer Maxwell, Jennie July 1, 1899 Certificate 8263 Vol. G Pg. 399 Return 3628 Guptill, Fred L. Gill, Olive E. November 17, 1894 Certificate 5222 Vol. F Pg. 31 Gurd, Theophile Cushmer, Catharine April 15, 1873 Certificate 146 Vol. A Pg. 51 Gurley, Arthur Thomas, Vesta May 11, 1893 Certificate 4249 Vol. E Pg. 236 Return 1036 Gurtsen, Christian Ravn, Mary October 8, 1892 Certificate 3911 Vol. E Pg.501 * Page 126? Gustafson, August Kull, Mathilda * July 13, 1895 Certificate 5675 Vol. F Pg. 177 Return 2048 License App. 877 Maiden name Brann. Gustafson, Charles H. Hokanson, Hilma November 6, 1897 Certificate 7046 Vol. G Pg. 7 Return 2851 Gustafson, Claus W. Johnson, Lina August 29, 1895 Certificate 5629 Vol. F Pg. 163 License App. 933 Gustafson, Gust. Wikstrom, Anna May 29, 1900 Certificate 9122 Vol. H Pg. 77 Gustafson, J. B. Nilson, Christina September 14, 1895 Certificate 5729 Vol. F Pg. 194 Return 2091 License App. 964

Gustafson, John August Johnson, Hanna April 30, 1895 Certificate 5454 Vol. F Pg. 106 Return 1964 Gustafson, Sam Larson, Emma April 7, 1890 Certificate 1870 Vol. C Pg. 521 Gustin, Frank P. Rector, Scena May June 11, 1895 Certificate 5524 Vol. F Pg. 129 Return 2000 Guthiel, C. Louis Hughes, Maggie C. June 22, 1889 Certificate 1376 Vol. C Pg. 274 Guthrie, Charles C. Pruitt, Mary E. July 9, 1884 Certificate 218 Vol. B Pg. 92 Guthrie, Oliver James Francis, Alice November 6, 1900 Certificate 9706 Vol. H Pg. 266 Return 4540

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Guy, Alfred E. McCune, Jessie October 25, 1893 Certificate 4706 Vol. E Pg. 379 Guy, F. M. Plimpton, E. W. March 21, 1872 Certificate 126 Vol. A Pg. 40 Lic. Affidavit Guy, George Quette, Ida June 24, 1891 Certificate 3001 Vol. D Pg. 288 Guy, John W. Jose, Ella E. August 17, 1891 Certificate 3119 Vol. D Pg. 347 Guy, Mason G. Field, Viola May December 16, 1893 Certificate 4637 Vol. E Pg. 357 Return 1401 Guy, Thomas Duster, Anna February 11, 1899 Certificate 7982 Vol. G Pg. 309 Return 3471 Guyberson, C. H. Lanning, Zora March 10, 1887 Certificate 553 Vol. B Pg. 259 Gwiasdowski, M. K. Zentek, Frances January 22, 1893 Return 938 No recorded marriage or certificate. Gwynn, W. G. Jones, Ann June 4, 1898 Certificate 7365 Vol. G Pg. 109 Gwynne, John A. Jr. Hovey, Nellie B. September 23, 1886 Certificate 509 Vol. B Pg. 237 Gyger, Emil Weibel, Emma Verema October 13, 1892 Certificate 3845 Vol. E Pg. 104 Return 701 Habenicht, Fred Davies, Annie May 16, 1894 Certificate 4895 Vol. E Pg. 439 Return 1551 Hack, Truman Love Helm, Julia Ana October 10, 1864 Certificate 38 Vol. A Pg. 11 Hackett, George Harrocks, Alice October 9, 1900 Certificate 9548 Vol. H Pg. 219 Return 4460 Schulze, Hedwig Bertha Hadwiger, Joseph F. Marie October 27, 1895 Certificate 5721 Vol. F Pg. 192 License App. 1047 Hagaman, Charles Steven Hinkel, Anna Elizabeth June 22, 1890 Certificate 2050 Vol. C Pg. 611 Hagburg, Andrew Erikson, Anna * August 9, 1899 Certificate 8326 Vol. G Pg. 420 Return 3687 Maiden name Jacobsen. Hageman, Maurice Francois James, Alice Elizabeth Amy February 2, 1899 Certificate 7949 Vol. G Pg. 298 Return 3456 Hagen, Anton J. Henderson, Emma February 23, 1895 Certificate 5411 Vol. F Pg. 92 Return 1936 Hagen, Harry Beal, Mary November 8, 1900 Certificate 9708 Vol. H Pg. 267 Hagen, Milton Price, Dora November 18, 1887 Certificate 700 Vol. B Pg. 334 Hagener, Thomas A. Mast, Emma December 31, 1894 Certificate 5313 Vol. F Pg. 61 Hagmoe, Edward Hultgren, Hulda June 27, 1891 Certificate 2868 Vol. D Pg. 222 License Hagrup, Charles Nilson, Mary January 1, 1895 Certificate 5312 Vol. F Pg. 61

Hagstrom, August Olger Swanberg, Anna Christine August 5, 1893 Certificate 4389 Vol. E Pg. 280 Return 1177 Hagstrom, John Christenson, Mary March 8, 1900 Certificate 8929 Vol. H Pg. 15 Return 4051 Hague, J. N. Kiteley, Emily December 9, 1894 Certificate 5288 Vol. F Pg. 53 Hague, W. R. Hoisington, Maude January 7, 1890 Certificate 1729 Vol. C Pg. 451 Hahn, Robert Svillhof, Minna November 18, 1883 Certificate 129 Vol. B Pg. 47 Hahn, Victor I. Austin, Jennie L. August 4, 1896 Certificate 6220 Vol. F Pg. 351 Hahnold, Chris. Sieh, Maria January 25, 1882 Certificate 501 Vol. A Pg. 269 Haight, Joseph G. Rouse, Ethelyn October 21, 1893 Certificate 4604 Vol. E Pg. 348 Haight, Sylvanus Young, Ada * October 24, 1897 Certificate 6996 Vol. F Pg. 596 Return 2888 Maiden name Keily. Hailey, Mathias C. Hadland, Nellie October 3, 1894 Certificate 5152 Vol. F Pg. 9 Return 1734 Haime, Austin Harding, Lottie October 1, 1900 Certificate 9553 Vol. H Pg. 221 Return 4496

Hainsworth, John Walter Brown, Anita Josephine September 28, 1898 Certificate 7644 Vol. G Pg. 198 Hainsworth, Wm. H. Stretch, Regina Florence August 15, 1895 Certificate 5622 Vol. F Pg. 161 Return 2079 License App. 917 Halblick, J. Fred Bauer, Catherine M. November 6, 1899 Certificate 8540 Vol. E Pg. 554 Halder, James Barnum, Hattie May December 14, 1892 Certificate 4016 Vol. E Pg. 161 Return 882 , Henry Lindgren, Amanda November 20, 1896 Certificate 6418 Vol. F Pg. 415 Return 2547

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Hale, William S. Rule, Emma Jane April 12, 1896 Certificate 6034 Vol. F Pg. 293 Return 2337 Hale, Willis C. Corutney, Edna M. April 22, 1900 Certificate 9011 Vol. H Pg. 40 Haley, Fred N. Bushell, Alice Eleanor December 25, 1899 Certificate 8737 Vol. G Pg. 552 File contains a witness affidavit and a consent Haley, John Parry, Lottie October 26, 1878 Certificate 327 Vol. A Pg. 170 Lic. Affidavit affidavit. Haley, John N. Knutson, Annie June 4, 1900 Certificate 9163 Vol. H Pg. 91 Return 4277 Halfpenny, William Foster Dunkel, Cora Maud * June 12, 1894 Certificate 4941 Vol. E Pg. 453 Return 1587 Maiden name Henry. Hall, A. L. Good, Emma March 4, 1885 Certificate 289 Vol. B Pg. 127 Hall, Calvin S. Johnson, Dovie P. December 31, 1900 Certificate 9888 Vol. H Pg. 326 Hall, Chas. E. McComack, Mary C. April 8, 1896 Certificate 6315 Vol. F Pg. 383 Hall, Clark Edwin Donahue, Bertha Arlette August 5, 1900 Certificate 9380 Vol. H Pg. 163 Hall, Edward L. Jennings, Mary Ellen July 4, 1900 Certificate 9297 Vol. H Pg. 135 Hall, Edward Perry Gibson, Florence Virginia August 5, 1891 Certificate 3102 Vol. D Pg. 339 Return 22 Hall, Francis M. P. Bigham, Estella May October 28, 1891 Certificate 3204 Vol. D Pg. 390 Hall, Francis Marshall Donahue, Mabel Gertrude June 25, 1899 Certificate 8216 Vol. G Pg. 384 Hall, Frank A. Dale, Annie L. October 2, 1883 Certificate 141 Vol. B Pg. 53 Hall, Frank Henry * Simmler, Marie August 20, 1900 Certificate 9418 Vol. H Pg. 176 Return 4350 Male name also Hale. Hall, George E. Haskell, Wisa January 29, 1890 Certificate 1739 Vol. C Pg. 456 Hall, George M. Bell, Mary V. May 22, 1872 Certificate 130 Vol. A Pg. 42 Lic. Affidavit Hall, H. B. Ross, Mary Myrtle September 22, 1887 Certificate 708 Vol. B Pg. 338

Hall, James A. Settle, Mary Etta October 18, 1874 Lic. Affidavit License Record of marriage written on back of license. Hall, James H. Donahue, Sarah January 28, 1891 Certificate 2588 Vol. D Pg. 82 Hall, John Handsson, Bertha February 10, 1899 Certificate 7963 Vol. G Pg. 303 Return 3461 Hall, Joseph Marion Keebaugh, Bertha Lee April 14, 1897 Certificate 6639 Vol. F Pg. 483 Hall, Joseph W. Lay, Cora A. August 12, 1890 Certificate 2152 Vol. C Pg. 662 Hall, Oscar Ingalls Dupee, Lulu M. July 18, 1900 Certificate 9272 Vol. H Pg. 127 Hall, Otis Banks, Emma H. September 12, 1900 Certificate 9485 Vol. H Pg. 198 Hall, Robert W. McCurdy, Jessie Belle * September 5, 1900 Certificate 9468 Vol. H Pg. 192 Return 4453 Maiden name Buser. Hall, Valentine Hanson, Hattie May 20, 1886 Certificate 408 Vol. B Pg. 187 Hall, W. Finley Frey, Christina L. January 29, 1884 Certificate 159 Vol. B Pg. 62 Hall, Walter A. Potts, Jean B. September 29, 1887 Certificate 660 Vol. B Pg. 314 Hall, William R. Martin, Tillie August 2, 1892 Certificate 3711 Vol. E Pg. 60 Return 578 Hallberg, August R. Rosel, Hannah P. January 12, 1888 Certificate 781 Vol. B Pg. 375 Hallberg, Peter A. Peterson, Alma June 13, 1900 Certificate 9196 Vol. H Pg. 102 Hallenbeck, George Wiegant, Minnie W. September 14, 1898 Certificate 7603 Vol. G Pg. 185 Halling, Olof Bramming, Florence January 3, 1892 Certificate 3383 Vol. D Pg. 479 Return 284 Halliwell, Fred Wm. Rice, Mary February 20, 1895 Certificate 5409 Vol. F Pg. 91 Return 1935 Hallman, Edmund R. Baldwin, Mary J. May 16, 1891 Certificate 2906 Vol. D Pg. 241 Hallock, Albert W. Fossell, Effie W. January 29, 1899 Certificate 7973 Vol. G Pg. 306 Halloway, Charles S. Hall, Ellen * July 9, 1900 Certificate 9287 Vol. H Pg. 132 Return 4345 Maiden name Dhu. Hallstrom, Herman Andersen, Jenny December 22, 1889 Certificate 1682 Vol. C Pg. 427 Halsted, Odin Norman Guion, Lily Myrtle November 11, 1897 Certificate 6970 Vol. F Pg. 588 Halvaarsen, Christ Andersen, Laura December 12, 1889 Certificate 1680 Vol. C Pg. 426

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Halvay, Frank Walter McDivett, Mary April 23, 1900 Certificate 9056 Vol. H Pg. 55 Return 4188

Halvorsen, Niels Ludvig Johansen, Bolette Augusta March 8, 1891 Certificate 2693 Vol. D Pg. 134 Halvorson, Lars Knudson, Anne October 17, 1894 Certificate 5138 Vol. F Pg. 4 Return 1749 Halzhauser, Charles Bushy, Sadie * June 6, 1899 Certificate 8188 Vol. G Pg. 374 Return 3584 Maiden name Joyce. Ham, Milton Hildreth, Stella October 14, 1899 Certificate 8559 Vol. G Pg. 495 Return 3813 Ham, William Evans, Emma M. January 20, 1887 Certificate 517 Vol. B Pg. 241 Hamel, Joseph St. Louisa, Celina August 19, 1882 Certificate 547 Vol. A Pg. 292 Hamilin, William H. Zinders, Mary March 28, 1878 Certificate 304 Vol. A Pg. 157 Lic. Affidavit Hamilton, David E. Shantney, Tellie M. December 26, 1887 Certificate 794 Vol. B Pg. 381 Lic. Affidavit File only includes a consent affidavit. Hamilton, David E. Fowler, Annie * December 3, 1894 Certificate 5259 Vol. F Pg. 43 Return 1855 Maiden name Grant. Hamilton, H. C. Allen, Vangie February 19, 1890 Certificate 1815 Vol. C Pg. 494 Hamilton, John S. Connoly, Cosey A. June 20, 1889 Certificate 1451 Vol. C Pg. 312 Hamilton, Mount Robertson, Lizzie January 8, 1899 Certificate 7895 Vol. G Pg. 280 Hamilton, Robert Cornell, Kittie J. * January 1, 1892 Certificate 3459 Vol. D Pg. 517 Return 266 Maiden name Heffron. Return information also written on back of Hamilton, Thomas Luther Green, Etta August 26, 1893 Certificate 4457 Vol. E Pg. 301 Return 1228 * certificate. Hamilton, W. H. Wake, Nellie J. July 11, 1891 Certificate 2958 Vol. D Pg. 267 Hamilton, W. T. Van der Twev, Remeter March 4, 1891 Certificate 2621 Vol. D Pg. 98 Hamilton, William H. Byers, Jessie June 10, 1900 Certificate 9190 Vol. H Pg. 100 Hamley, William A. Stein, Della R. November 8, 1895 Certificate 5765 Vol. F Pg. 206 Return 2175 License App. 1077 Hamley, William C. Tuttle, Louisa July 20, 1884 Certificate 215 Vol. B Pg. 90 Hamlin, Edward McAllister, Lizzie April 13, 1890 Certificate 1903 Vol. C Pg. 538 Hamlin, William Billings, Minnie Bell September 5, 1896 Certificate 6325 Vol. F Pg. 384 Hamlin, William G. Moses, Eleanor M. July 31, 1895 Certificate 5564 Vol. F Pg. 142 License App. 891 Hamm, Dietrich Demaray, Aline April 2, 1892 Certificate 3681 Vol. E Pg. 50 Return 540 Hammaros, Thomas Barry, Anna Rebecca September 25, 1888 Certificate 1035 Vol. C Pg. 102 Hammer, Harry A. Helms, Carrie January 26, 1898 Certificate 7119 Vol. G Pg. 31 Return 2953 Hammer, Jacob T. Nilsen, Elizabeth October 16, 1897 Certificate 6895 Vol. F Pg. 564 Return 2816 Hammer, John Wm. Jensen, Millie February 21, 1898 Certificate 7248 Vol. G Pg. 71 Return 2986 Hammer, William F. Michelman, Minnie September 17, 1890 Certificate 2254 Vol. C Pg. 713 Hammer, William O. Metzker, Mabel M. January 17, 1900 Certificate 8859 Vol. G Pg. 592 Return 3986

Hammersmark, John H. Lundegaard, Elen November 11, 1891 Certificate 3225 Vol. D Pg. 400 Return 193 Hammon, Albert H. Pratt, J. May 14, 1890 Certificate 2079 Vol. C Pg. 625 Hammon, William Fearer, Eliza Ann July 3, 1867 Certificate 69 Vol. A Pg. 21 Lic. Affidavit Hammond, Cyril A. Wise, Ann D. March 10, 1890 Certificate 2037 Vol. C Pg. 305 Hammond, Millard Caldwell, Cora Elma March 22, 1892 Certificate 3434 Vol. D Pg. 504 Return 361 Hammond, Preston S. Leo, Cora D. April 6, 1891 Certificate 2708 Vol. D Pg. 142 Hammond, Walter Johnston, Ethelda July 5, 1900 Certificate 9292 Vol. H Pg. 134 Hanbris, Paul F. Hall, Marian J. February 18, 1896 Certificate 5962 Vol. F Pg. 270 Hancock, Charles McDermott, Mollie January 4, 1898 Certificate 7132 Vol. G Pg. 33 Return 2955 Hancock, Joseph G. Bartlett, Mary J. March 17, 1892 Certificate 3605 Vol. E Pg. 25 Handley, John Cody Waters, Catharine August 3, 1898 Certificate 7519 Vol. G Pg. 157 Return 3207 Haneberg, Louis Green, Annie November 19, 1898 Certificate 7784 Vol. G Pg. 243 Return 3337

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Hanes, George Foneschen, Detti April 14, 1895 Certificate 5439 Vol. F Pg. 101 Haney, Larence S. Pomeroy, Maude B. October 20, 1891 Certificate 3151 Vol. D Pg. 363 Return 140 License Hangen, Jacob O. Anonsen, Regina January 2, 1900 Certificate 8780 Vol. G Pg. 566 Hanisch, Emil F. Fruhauf, Pauline March 3, 1898 Certificate 7211 Vol. G Pg. 59 Hanks, Olif M. Walburn, Ida M. May 16, 1888 Certificate 863 Vol. C Pg. 16 Hanna, John A. Hall, Lennie E. September 12, 1894 Certificate 5110 Vol. D Pg. 587 Hannan, William A. Campbell, Minna December 24, 1894 Certificate 5275 Vol. F Pg. 48 Hannum, William D. Watkins, Norma Irene November 13, 1899 Certificate 8619 Vol. G Pg. 514 Return 3849 Hanry, Paul Manerman, Bertha May 15, 1884 Certificate 198 Vol. B Pg. 82 Hansberry, Jesse M. Watts, Eva May June 17, 1900 Certificate 9197 Vol. H Pg. 102 Return 4255 Hanscom, James H. Longfellow, Millie F. April 12, 1892 Certificate 3660 Vol. E Pg. 43 Return 419 Hansel, Anthony La Verne, Amelia July 1, 1892 Certificate 3658 Vol. E Pg. 42 Return 511 Hansell, G. Frank Radcliffe, Effie December 15, 1892 Certificate 3962 Vol. E Pg. 143 Return 808 Hansen, A. C. M. Hansen, Kirsten March 21, 1889 Certificate 1237 Vol. C Pg. 203 Hansen, Alexander G. Turnbull, Jennie I. February 21, 1893 Certificate 4225 Vol. E Pg. 228 Return 934 Hansen, Andrew Johnsen, Betsey January 9, 1892 Certificate 3385 Vol. D Pg. 480 Hansen, Andrew Wang, Julie October 9, 1891 Certificate 3132 Vol. D Pg. 354 Hansen, Carl M. Folk, Ada June 3, 1886 Certificate 407 Vol. B Pg. 186 Hansen, Carl M. Haglof, Ellen December 24, 1900 Certificate 9846 Vol. H Pg. 313 Hansen, Claus Jensen, Carry January 19, 1895 Certificate 5349 Vol. F Pg. 72 Return 1878 Hansen, Ed Dahl, Alma August 17, 1895 Certificate 5603 Vol. F Pg. 155 Return 2061 License App. 919 Hansen, F. Peter Olsen, Lena December 24, 1885 Certificate 362 Vol. B Pg. 164 Hansen, Frederick Theodore Falk, Laura A. or O. June 15, 1893 Certificate 4426 Vol. E Pg. 293 Return 1201 Hansen, Gabriel Magnusen, Gurine September 21, 1890 Certificate 2273 Vol. C Pg. 722 Hansen, George Buchan, Mary * March 12, 1896 Certificate 5987 Vol. F Pg. 278 Return 2305 Maiden name Danielsen. Hansen, George Demend, Mary A. February 8, 1897 Certificate 6542 Vol. F Pg. 453 Return 2647 Hansen, Hans L. Schillestad, Sophie E. October 24, 1894 Certificate 5130 Vol. F Pg. 1 Return 1770

Hansen, Hans P. Peterson, Anna M. April 12, 1893 Certificate 4122 Vol. E Pg. 227 Return 1012 Certificate form is incorrectly labeled as #1422. Hansen, Hanse Chr. Rosewell, Louise August 12, 1900 Certificate 9452 Vol. H Pg. 187 Return 4406

Hansen, Henry Frederick Fager, Alma Fredericka August 1, 1897 Certificate 6929 Vol. F Pg. 576 Hansen, John Johnson, Katherine September 8, 1894 Certificate 5106 Vol. D Pg. 585 Return 1715 Hansen, Lewis Sandahl, Laura Jensen November 3, 1894 Certificate 5204 Vol. F Pg. 25 Return 1776 Hansen, Peter Jespersen, Hannah May 2, 1889 Certificate 1356 Vol. C Pg. 264 Hansen, Peter C. Brown, Mollie June 26, 1893 Certificate 4330 Vol. E Pg. 261 Return 1115 Hanson, Andrew Anderson, Alma February 24, 1897 Certificate 6606 Vol. F Pg. 472 Return 2662 Hanson, Andrew G. Lovegren, Matilda * May 6, 1899 Certificate 8121 Vol. G Pg. 354 Female name also spelled Lofgren. Hanson, Andrew S. Christensen, Anna July 31, 1890 Certificate 2120 Vol. C Pg. 646 Hanson, Anton Askheim, Annie May 29, 1895 Certificate 5505 Vol. F Pg. 123 Hanson, George Clemensen, Karen June 10, 1883 Certificate 74 Vol. B Pg. 20 Hanson, George Alfred Valdemar Royle, Delia F. January 24, 1900 Certificate 8852 Vol. G Pg. 589 Hanson, H. Jackson, Sophie October 15, 1892 Certificate 3838 Vol. E Pg. 102 Return 693

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Hanson, H. P. Jorgensen, Lara August 22, 1887 Certificate 638 Vol. B Pg. 303 Hanson, H. P. J. Geerts, Annie September 17, 1892 Certificate 3940 Vol. E Pg. 136 Return 654

Hanson, Hans Frederick Engslom, Carrie October 7, 1880 Certificate 434 Vol. A Pg. 236 Hanson, Hans P. Harrison, Belle * January 26, 1895 Certificate 5358 Vol. F Pg. 75 Return 1896 Maiden name Frayser. Hanson, Henry , Catherine January 5, 1898 Certificate 7185 Vol. G Pg. 51 Return 2918 Hanson, Jens Olsen, Mattie August 13, 1892 Certificate 3743 Vol. E Pg. 71 Return 600 Hanson, John Johnson, Botilda May 25, 1898 Certificate 7338 Vol. E Pg. 539 Return 3116 Hanson, John O. Nelson, Anna November 4, 1896 Certificate 6397 Vol. F Pg. 408 Return 2527 Hanson, L. J. Anderson, Mary February 21, 1884 Certificate 163 Vol. B Pg. 64 Hanson, L. P. Norton, Mary Jane April 18, 1872 Certificate 127 Vol. A Pg. 41 Lic. Affidavit Hanson, Lars P. Wold, Lena November 25, 1893 Certificate 4615 Vol. E Pg. 351 Return 1359 File contains a witness affidavit, a consent Hanson, Laurits Morris, Hannah A. February 10, 1878 Certificate 299 Vol. A Pg. 154 Lic. Affidavit affidavit and an accompanying letter. Hanson, Lawes Haxwold, Mary June 24, 1899 Certificate 8210 Vol. G Pg. 382 Return 3596 Hanson, Lewis Daukert, Sine March 28, 1892 Certificate 3438 Vol. D Pg. 506 Return 365 Hanson, Marcus Kavlie, Julie July 3, 1891 Certificate 2900 Vol. D Pg. 238 Hanson, Nels P. Nilson, Hannah March 24, 1891 Certificate 2696 Vol. D Pg. 136 Hanson, Ole Johnsen, Mathea Olava April 18, 1890 Certificate 1978 Vol. C Pg. 575 Hanson, Rasmus Bernander, Emma S. April 14, 1891 Certificate 2810 Vol. D Pg. 193 Hanson, T. J. Cope, Catharine October 22, 1878 Certificate 323 Vol. A Pg. 168 Lic. Affidavit Hanson, Thurber A. Rickson, Ereka C. May 21, 1890 Certificate 1948 Vol. C Pg. 560 Hanson, William C. Schuldt, Caroline Mary April 22, 1900 Certificate 9010 Vol. H Pg. 40 Hanson, William D. Gillin, Maggie August 23, 1892 Certificate 3877 Vol. E Pg. 115 Return 618 Happy, Frank Finn, Rebecca E. July 21, 1893 Certificate 4443 Vol. D Pg. 563 Return 1203 Harbak, Thamar Thompson, Rachel July 16, 1892 Certificate 3728 Vol. E Pg. 66 Return 551 Harbauer, Henry Wetzel, Josephine June 14, 1892 Certificate 3647 Vol. E Pg. 39 Return 487 Harchoux, Anatole Ferra, Maria June 4, 1898 Certificate 7367 Vol. G Pg. 109 Return 3099 Harder, Augustus Wilkinson, Mary I. May 20, 1885 Certificate 414 Vol. B Pg. 190 Harder, William Worthington Croasman, Alice Louise April 12, 1900 Certificate 8993 Vol. H Pg. 34 Return 4165 Hardick, Jacob Hadley, Efie July 4, 1900 Certificate 9310 Vol. H Pg. 140 Harding, Elliott R. Taylor, Lena April 7, 1888 Certificate 832 Vol. B Pg. 400 Lic. Affidavit File only includes a consent affidavit. Harding, Ellsworth H. Bogardus, Idella M. August 21, 1890 Certificate 2230 Vol. C Pg. 701 Harding, Fred Evans, Grace Sophia January 14, 1899 Certificate 7918 Vol. G Pg. 288 Harding, George M. Lucian, Lavina February 20, 1895 Certificate 5368 Vol. F Pg. 78 Return 1911 Hardy, Fred J. Scott, Minnie M. July 3, 1894 Certificate 4999 Vol. E Pg. 471 Return 1634 Hardy, John Doan, Laura November 24, 1898 Certificate 7794 Vol. G Pg. 246 Return 3354 Hardy, Lloyd E. Matteson, Anna * December 20, 1899 Certificate 8727 Vol. G Pg. 549 Return 3957 Maiden name Holmes. Hardy, M. R. Langhead, Nina October 26, 1898 Certificate 7695 Vol. G Pg. 215 Hardy, William A. Millington, May E. November 14, 1883 Certificate 126 Vol. B Pg. 46 Hare, Harry H. Splawn, Eva June 23, 1891 Certificate 2864 Vol. D Pg. 220 Hareg, Severin O. Anderson, Hulda December 8, 1900 Certificate 9806 Vol. H Pg. 300 , William Frazer, Louisa December 23, 1899 Certificate 8739 Vol. G Pg. 553 Harker, Will C. Noble, Pearl Elizabeth November 28, 1896 Certificate 6563 Vol. F Pg. 460 Return 2613

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Harkins, Fred Hartley, Carrie Emma November 12, 1885 Certificate 423 Vol. B Pg. 194 Harkins, Harry Hammond, Loleta December 21, 1886 Certificate 505 Vol. B Pg. 235 Lic. Affidavit File only includes a consent affidavit. Harkins, Samuel R. Hoogs, Alice A. October 31, 1888 Certificate 1084 Vol. C Pg. 126 Harlan, William A. McNeil, Mamie E. September 4, 1899 Certificate 8416 Vol. G Pg. 448 Return 3753 Harlow, Frederick P. Gilleland, Lottie Gertrude February 14, 1898 Certificate 7290 Vol. G Pg. 84 Harman, George E. Johnson, Mary M. October 17, 1894 Certificate 5186 Vol. F Pg. 19 Return 1806 Harmon, Charles T. Carter, Ollie M. October 5, 1887 Certificate 677 Vol. B Pg. 322 Harmon, Frank , Effie Maud January 28, 1899 Certificate 7944 Vol. G Pg. 296 Return 3452 Harmon, George Davis, Jennie August 4, 1879 Certificate 361 Vol. A Pg. 188 Lic. Affidavit Harmon, Jas. Thomas, Rosa October 12, 1892 Certificate 3977 Vol. E Pg. 148 Return 725 Harmon, Louis C. Sproston, Frances May March 13, 1896 Certificate 5989 Vol. F Pg. 279 Return 2306 Harmon, Thomas L. Evans, Lizzie August 15, 1892 Certificate 3789 Vol. E Pg. 86 Return 591 Harmon, Walter Roberts, Libbie February 6, 1878 Certificate 302 Vol. A Pg. 156 Lic. Affidavit

Harmon, Wilber Warren Goss, Myra Boynington May 26, 1898 Certificate 7331 Vol. G Pg. 98 Return 3081 Harn, Anthony Montgomery, Adella April 10, 1893 Certificate 4202 Vol. E Pg. 221 Return 990 Harneit, Henry Miller, Albertina March 27, 1890 Certificate 1869 Vol. C Pg. 521 Harp, James Henry Stephenson, Florence July 4, 1899 Certificate 8358 Vol. G Pg. 431 Return 3676 Harper, John W. Walters, Ellen Frances October 7, 1889 Certificate 1523 Vol. C Pg. 348 Harper, Leonard M. Risbell, Ella M. October 27, 1897 Certificate 6881 Vol. F Pg. 560 Harper, William D. Head, Emily Constance September 14, 1899 Certificate 8436 Vol. G Pg. 455 Return 3763 Harras, Gus Cochran, Flora January 22, 1896 Certificate 5939 Vol. F Pg. 262 Return 2288 Harrigan, William J. Calligan, Ann Tenna May 18, 1898 Certificate 7326 Vol. G Pg. 96 Return 3078 Harringer, Joseph Allred, Eva F. August 17, 1896 Certificate 6260 Vol. F Pg. 364 Return 2468 Harrington, William A. Knighton, Anna B. February 26, 1882 Certificate 510 Vol. A Pg. 274 Harris, Charles E. Hazlehurst, Mary H. March 6, 1895 Certificate 5386 Vol. F Pg. 84 Return 1924 Harris, G. A. Rose, Esther E. December 22, 1890 Certificate 2511 Vol. D Pg. 43 Harris, Geo. W. Bonney, Lucy E. November 19, 1873 Certificate 170 Vol. A Pg. 65 Lic. Affidavit Harris, George P. George, Harriet August 15, 1883 Certificate 103 Vol. B Pg. 34 Harris, H. Brown, Willie December 16, 1891 Certificate 3253 Vol. D Pg. 414 Harris, James Entwistle, Dora November 28, 1878 Certificate 330 Vol. A Pg. 172 Lic. Affidavit Harris, James Walter, Mary Catharine March 11, 1891 Certificate 2655 Vol. D Pg. 115

Harris, Joseph Carpenter Prince, Gertrude Corrinne December 5, 1900 Certificate 9797 Vol. H Pg. 297 Harris, Levi Garfinkle, Fannie October 27, 1898 Certificate 7751 Vol. G Pg. 233 Return 3315 Harris, Maurice Clay, Annie E. September 10, 1895 Certificate 5644 Vol. F Pg. 168 Return 2085 License App. 953 Harris, Owen A. Case, Sarah (Sadie) A. November 18, 1895 Certificate 5785 Vol. F Pg. 213 License App. 1106 Harris, Robert Wood, Susan December 25, 1885 Certificate 380 Vol. B Pg. 173 Harris, Sigmund Jaffe, Beckie March 31, 1892 Certificate 3454 Vol. D Pg. 514 Return 368 Harris, Ward Anderson, Kristiane July 23, 1891 Certificate 3106 Vol. D Pg. 341 Return 3 Harris, William Carter, Elizabeth April 16, 1890 Certificate 1888 Vol. C Pg. 530

Harris, William Anderson Hite, Pearl Rosa July 2, 1898 Certificate 7491 Vol. G Pg. 148 Return 3164

Harris, William E. Pritchard, Annie Elizabeth * October 26, 1899 Certificate 8534 Vol. G Pg. 488 Return 3801 Maiden name Bealey.

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Harris, William H. Peterson, Minnie May 12, 1886 Certificate 399 Vol. B Pg. 182 Harris, William Justus Smith, Elsie July 29, 1895 Certificate 5619 Vol. F Pg. 160 Return 2086 License App. 890 Harris, William N. Murphy, Winnie E. July 28, 1888 Certificate 1025 Vol. C Pg. 97

Harrison, Charles Butler Loader, Emma Victoria June 16, 1896 Certificate 6192 Vol. F Pg. 342 Return 2424 Harrison, George Ross, Alice June 15, 1898 Certificate 7427 Vol. G Pg. 128 Return 3161 Harrison, George E. Brooks, Ada May 2, 1887 Certificate 581 Vol. B Pg. 274 Harrison, John Huckabee, Hulda Jane * July 4, 1895 Certificate 5576 Vol. F Pg. 146 Return 2045 License App. 863 Maiden name Harkins. Harrison, W. C. Fenlason, Mary E. September 3, 1883 Certificate 142 Vol. B Pg. 54 Harrison, Wm. L. Mears, Emma October 26, 1897 Certificate 6883 Vol. F Pg. 560 Harshman, Newton R. Camp, Julia G. November 17, 1890 Certificate 2380 Vol. C Pg. 778 Harsted, Magnus B. Ekeberg, Josephine March 4, 1894 Certificate 4793 Vol. E Pg. 407 Return 1480 Hart, Albert B. Horner, Olivia November 23, 1889 Certificate 1632 Vol. C Pg. 402 Hart, Frank J. Deau, Martha * November 15, 1892 Certificate 3905 Vol. E Pg. 124 Return 748 Maiden name Hardy. Hart, Henry Reichert, Bertha C. June 20, 1900 Certificate 9217 Vol. H Pg. 109 Return 4292 Hart, James Beaumont, Eliza A. December 12, 1886 Certificate 500 Vol. B Pg. 233 Hart, James Pitsford, Clara * December 26, 1899 Certificate 8748 Vol. G Pg. 556 Return 3940 Maiden name Rhodes. Hart, James Burton Myrick, Lola Joe November 17, 1895 Certificate 5783 Vol. F Pg. 212 License App. 1102 Hart, John M. Moore, Nettie M. February 28, 1891 Certificate 2719 Vol. D Pg. 147 Hart, John W. Lee, Emily S. July 7, 1891 Certificate 3109 Vol. D Pg. 342 Hart, Joseph Anderson, Emma L. December 29, 1887 Certificate 734 Vol. B Pg. 351 Hart, Owen Graves, Nellie November 6, 1895 Certificate 5848 Vol. F Pg. 232 Return 2150 License App. 1071 Hart, Thomas George Walls, Carlina * October 6, 1899 Certificate 8553 Vol. G Pg. 492 Return 3809 Maiden name Ramsdell. Harter, Frank N. Easter, Sadie May August 30, 1888 Certificate 966 Vol. C Pg. 67 Hartig, George Weatherling, Liberty A. January 11, 1885 Certificate 279 Vol. B Pg. 122 Hartle, William C. Johnson, Clara June 29, 1892 Certificate 3627 Vol. E Pg. 32 Return 505 Hartley, A. J. Mills, Amelia November 18, 1889 Certificate 1651 Vol. C Pg. 412 Hartley, Andrew J. Braun, Anna M. September 2, 1899 Certificate 8412 Vol. G Pg. 447 Return 3754 Hartley, E. A. Ripley, Edna M. December 4, 1889 Certificate 1662 Vol. C Pg. 417 Hartley, Rufus W. Gyse, Emma December 16, 1893 Certificate 4717 Vol. E Pg. 383 Return 1423 Hartman, Byron Porter , Anna Alice June 24, 1900 Certificate 9652 Vol. E Pg. 561 Return 4295 Hartman, Charles Woods, Annie Cecila October 2, 1895 Certificate 5701 Vol. F Pg. 185 License App. 1008 Hartman, Michael Valaer, Lydia A. January 23, 1899 Certificate 7928 Vol. G Pg. 291 Return 3436 Hartman, N. Murry, Margaret A. December 9, 1880 Certificate 439 Vol. A Pg. 239 Hartmann, Arthur Haase, Emma Mary January 28, 1894 Certificate 4743 Vol. E Pg. 392 Return 1459 Hartmann, George L. Hoch, Augusta M. June 12, 1893 Return 1095 No recorded marriage or certificate. Hartney, James Baker, Hannah February 17, 1885 Certificate 305 Vol. B Pg. 135 Hartshorn, James E. Powell, Anna Eliza (Lida) June 7, 1893 Certificate 4296 Vol. E Pg. 250 Return 1089 Harvey, David Scott Gould, Almina Cella June 21, 1899 Certificate 8212 Vol. G Pg. 382 Harvey, George B. Day, Catherine (Kittie) * January 28, 1893 Certificate 4074 Vol. E Pg. 180 Return 899 Maiden name Murphy. Harvey, John Noble, Christilla July 10, 1872 Certificate 133 Vol. A Pg. 43 Lic. Affidavit Harvey, John A. Waiteshek, Frances December 24, 1891 Certificate 3502 Vol. D Pg. 538 Return 244 Harvey, John B. Crittenden, Ethel C. January 18, 1900 Certificate 8858 Vol. G Pg. 591 Return 3987 Harvey, Peter S. Thompson, Clara December 11, 1899 Certificate 8703 Vol. G Pg. 541 Return 3925 Harvey, William H. Evans, Elverdia E. November 9, 1899 Certificate 8612 Vol. G Pg. 512

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Harwood, Henry A. Miller, Jeanette October 10, 1896 Certificate 6336 Vol. F Pg. 387 Hasbrouck, William A. Epler, Jennie October 6, 1887 Certificate 667 Vol. B Pg. 317 Hasell, Edward Green, Beatrice Maria * June 25, 1896 Certificate 6184 Vol. F Pg. 339 Return 2426 Maiden name Ramsay. Haskell, Howard K. Baker, Sarah * August 16, 1900 Certificate 9405 Vol. H Pg. 171 Return 4408 Maiden name Mayhew. Haskell, John H. French, Nellie October 15, 1892 Certificate 3933 Vol. E Pg. 133 Haskell, William Leffler Burgen, Gertrude October 19, 1895 Certificate 5715 Vol. F Pg. 190 Return 2137 License App. 1030 Haskin, Frank M. McBeth, Nettie August 11, 1894 Certificate 5063 Vol. E Pg. 493 Return 1670 Hasking, Jabez Bequette, Alice September 23, 1875 Certificate 214 Vol. A Pg. 91 Lic. Affidavit Male name also spelled Hocking. Haskins, Walter H. Attwood, Rose E. April 14, 1900 Certificate 8996 Vol. H Pg. 35 Return 4166 Haskinson, Stuart F. Fisher, Elizabeth December 9, 1890 Certificate 2407 Vol. C Pg. 791 Hastie, John Crosby, Willette F. December 8, 1887 Certificate 722 Vol. B Pg. 345 Hastie, Robert I. Fleischer, Irene March 1, 1899 Certificate 8001 Vol. G Pg. 315 Hastings, Stephen McMahon, Mary January 13, 1892 Certificate 3433 Vol. D Pg. 504 Return 281 Hastings, Warren I. Cox, Hessie E. October 17, 1888 Certificate 1017 Vol. C Pg. 93 Hatch, William H. McCarney, Clara Belle December 21, 1896 Certificate 6444 Vol. F Pg. 423 File includes a witness affidavit and a consent Hathaway, Henry E. Emery, Rae E. April 19, 1877 Certificate 257 Vol. A Pg. 124 Lic. Affidavit affidavit.

Hathaway, John Hayden Brandt, Martha Clara November 6, 1900 Certificate 9644 Vol. H Pg. 251 Return 4678 Hathaway, Leslie Hiller, Martha November 8, 1900 Certificate 9872 Vol. E Pg. 565 Return 4547 Hathaway, Thomas Gilbert Palmer, Jessie Louise December 17, 1898 Certificate 7833 Vol. G Pg. 259 Return 3399 Hathaway, William Tooley, Mary May 26, 1896 Certificate 6077 Vol. F Pg. 307 Return 2366 Hathorne, Willard C. Phelps, Mary A. August 17, 1876 Certificate 248 Vol. A Pg. 119 Lic. Affidavit Haton, George W. Moorehead, Elizabeth August 9, 1898 Certificate 7529 Vol. G Pg. 160 Hatsnes, Martin Olsen, Olufine July 16, 1893 Certificate 4357 Vol. E Pg. 270 Return 1143 Hattabough, John S. Scranton, Angeline A. May 20, 1890 Certificate 1942 Vol. C Pg. 557 Hatten, Joseph Parent, Mary A. July 5, 1887 Certificate 606 Vol. B Pg. 286 Hatton, Michael L. Murphy, Ella J. October 1, 1890 Certificate 2263 Vol. C Pg. 717 Hauck, Louis John Gerfen, Lizzie February 11, 1892 Certificate 3374 Vol. D Pg. 474 Return 320 Havercamp, August Gore, Lolita May 22, 1888 Certificate 900 Vol. C Pg. 34 Hawk, Leonard DeWitt Redman, Charlotte November 30, 1899 Certificate 8657 Vol. G Pg. 527 Hawkes, Joseph Morgan, Hattie November 30, 1897 Certificate 7056 Vol. G Pg. 10 Return 2916 Hawkes, Thomas Manner, Mary February 6, 1885 Certificate 412 Vol. B Pg. 189 Hawkins, Alvin W. Ness, Sadie E. August 10, 1895 Certificate 5676 Vol. F Pg. 177 License App. 903 Hawkins, Henry L. John, Mary September 30, 1893 Certificate 4514 Vol. E Pg. 320 Return 1358 Hawkins, John F. Carl, Elizabeth Anna September 10, 1892 Certificate 3857 Vol. E Pg. 108 Return 648 Hawkins, William A. Huntoon, Fannie August 10, 1898 Certificate 7533 Vol. G Pg. 162 Hawkins, William H. Barnes, Leila J. December 17, 1894 Certificate 5297 Vol. F Pg. 56 Return 1859 Hawksby, William Carter, Salome August 31, 1888 Certificate 963 Vol. C Pg. 66 Hawley, Alvy D. Lansdell, Alice J. November 13, 1890 Certificate 2362 Vol. C Pg. 769 Hawley, Herbert S. Merritt, Eva K. January 1, 1897 Certificate 6480 Vol. F Pg. 434 Hawley, Lucian S. Young, Emeline M. January 16, 1892 Certificate 3359 Vol. D Pg. 467 Return 291 Reynolds, Mary Hawley, Marshall H. Stephenson February 19, 1900 Certificate 8912 Vol. H Pg. 9 Return 4013

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Hawley, Merton N. Merritt, Carrie B. August 2, 1897 Certificate 6793 Vol. F Pg. 532 Hawley, Orma S. Swafford, Marian L. June 2, 1899 Certificate 8231 Vol. G Pg. 389 Return 3610 Hawley, Royal T. Hurd, Jessie E. December 23, 1895 Certificate 5826 Vol. F Pg. 224 License App. 1180 Hay, David C. Rootham, Mary Elizabeth October 7, 1899 Certificate 8501 Vol. G Pg. 477 Hay, Terence J. Ripley, Anna E. October 20, 1883 Certificate 161 Vol. B Pg. 63 Hayden, Hammond Morris, Allie November 7, 1895 Certificate 5764 Vol. F Pg. 206 Return 2167 License App. 1076 Haydon, Richard Weitzel, Beckie D. July 16, 1891 Certificate 2946 Vol. D Pg. 261 Haydon, Robert Lewis, Maud May 16, 1900 Certificate 9098 Vol. H Pg. 69 Hayes, Frederick Fast, Mansaline Isabell December 24, 1898 Certificate 7851 Vol. G Pg. 265 Return 3400 Hayes, G. E. Crymes, Nettie L. June 5, 1900 Certificate 9171 Vol. H Pg. 93 Hayes, George E. Smith, Addie * March 9, 1898 Certificate 7221 Vol. G Pg. 63 Return 2994 Maiden name Grow.

Hayes, James Whitely, Mary * November 16, 1897 Certificate 7049 Vol. G Pg. 8 Return 2855 Maiden name White. Father's name Mathews. Hayes, John E. Schenck, Musetta L. June 17, 1894 Certificate 4986 Vol. E Pg. 467 Return 1635 Hayes, Martin D. Hetzler, Mary C. September 13, 1896 Certificate 6250 Vol. F Pg. 361 Hayford, Clarence R. Neely, Annie J. June 8, 1894 Certificate 4934 Vol. E Pg. 451 Return 1589 Hayman, Carl M. Walters, Josephine December 17, 1887 Certificate 725 Vol. B Pg. 346 Haynes, A. F. Lamb, Bessie April 25, 1891 Certificate 2797 Vol. D Pg. 187

Haynes, Manly Bostwick Hanford, Elaine Evelyn April 25, 1899 Certificate 8029 Vol. G Pg. 325 Return 3541 Haynes, Matthew D. Osborn, Lotta May January 9, 1895 Certificate 5394 Vol. F Pg. 87 Hays, Charles P. Gaby, Marion Frances December 26, 1897 Certificate 7078 Vol. G Pg. 17 Return 2917 Hayward, William T. Watkins, Alice September 5, 1891 Certificate 3126 Vol. D Pg. 351 Return 71 Haywood, George Loud, Lucy E. March 10, 1854 Vol. 1/2APg. 4 Hazard, Roy R. Morford, Jessie A. May 24, 1899 Certificate 8143 Vol. G Pg. 361 Hazen, Charles W. Burke, Mabel January 15, 1898 Certificate 7137 Vol. G Pg. 35 Return 2952 Hazleton, James H. Rothford, Eliza September 16, 1890 Certificate 2235 Vol. C Pg. 703 Head, Richard L. Baker, Nellie March 12, 1891 Certificate 2764 Vol. D Pg. 170 Healy, Nicholas Comford, Estella January 12, 1888 Certificate 759 Vol. B Pg. 363 Healy, Patrick McDonald, Anna V. October 22, 1877 Certificate 277 Vol. A Pg. 138 Lic. Affidavit License Healy, Thomas Constantine Watson, Sara August 29, 1895 Certificate 5628 Vol. F Pg. 163 Return 2072 License App. 932 Hearn, Robert Beach, Ida April 24, 1891 Certificate 2798 Vol. D Pg. 187 Heat, Robert Adams, Annie December 15, 1864 Certificate 43 Vol. A Pg. 12 Heath, Archie L. Windblad, Agnes March 21, 1896 Certificate 6014 Vol. F Pg. 286 Return 2336 Heath, G. W. Franklin, Aurora F. August 13, 1889 Certificate 1431 Vol. C Pg. 302 Heath, J. R. , Minnie May 14, 1892 Certificate 3557 Vol. E Pg. 9 Return 443 Heaven, Joseph F. Garrett, Elnora J. July 2, 1887 Certificate 608 Vol. B Pg. 287 Heavers, John Smith, Kate M. January 10, 1891 Certificate 2670 Vol. D Pg. 123 Hebard, James Proper, Leota May September 14, 1892 Certificate 3797 Vol. E Pg. 89 Return 658 Heberling, Dwight W. Miller, Lulu M. December 5, 1888 Certificate 1114 Vol. C Pg. 141 Pease, Maude Caroline Hebert, Alphonse Aloysis Gertrude July 18, 1900 Certificate 9270 Vol. H Pg. 126 Return 4347 Hebgen, Adolph G. Sathuf, Lena M. February 19, 1891 Certificate 2605 Vol. D Pg. 90 Hecht, Fred Y. Prigge, Mary E. June 29, 1893 Certificate 4430 Vol. E Pg. 294 Return 1200

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Hecht, William H. Hunt, Ella May August 20, 1896 Certificate 6300 Vol. F Pg. 378 Return 2481 Heck, S. S. Webster, Amy T. June 14, 1882 Certificate 536 Vol. A Pg. 287 Heckman, Charles L. Beck, Winnifred March 12, 1895 Certificate 5383 Vol. F Pg. 83 Heckmann, Henry Brandt, Emilie June 13, 1891 Certificate 2861 Vol. D Pg. 218 Hedberg, Gotthard Anderson, Mary June 14, 1898 Certificate 7424 Vol. G Pg. 127 Return 3160 Hedberg, John Alstrand, Annie December 24, 1891 Certificate 3264 Vol. D Pg. 420 Return 233 Hedges, Joseph E. Bray, Lillian June 7, 1894 Certificate 4933 Vol. E Pg. 451 Return 1582 Hedlund, Charles Anderson, Carolina January 13, 1894 Certificate 4685 Vol. E Pg. 372 Return 1458 Hedlund, Charles August Godfrey Starrett, Addie Gertrude October 20, 1900 Certificate 9597 Vol. H Pg. 235 Return 4497 Hedlund, J. P. Doherty, Minnie E. * September 22, 1900 Certificate 9514 Vol. H Pg. 208 Return 4457 Maiden name Churchill. Hedlund, Nels Bostrom, Alma October 7, 1893 Certificate 4557 Vol. E Pg. 333 Return 1315 Hedreen, Charles B. Stetson, Etta L. December 31, 1895 Certificate 5832 Vol. F Pg. 226 License App. 1197 Heenan, Marcus W. Wood, Annie July 3, 1890 Certificate 2077 Vol. C Pg. 624 Heffernan, James Krause, Louise September 30, 1900 Certificate 9528 Vol. H Pg. 212 Return 4462 Heffron, Daniel Graham, Alverta May 19, 1900 Certificate 9103 Vol. H Pg. 71 Return 4267 Heg, Elmer E. Thornton, L. May August 13, 1890 Certificate 2219 Vol. C Pg. 695 Heggen, John Anderson, Gertie July 8, 1893 Certificate 4381 Vol. E Pg. 278 Return 1154 Hegstad, Albert T. Thorsness, Annie L. June 1, 1889 Certificate 1373 Vol. C Pg. 273 Heilbron, William C. Bell, Eva D. August 5, 1890 Certificate 2283 Vol. C Pg. 727 Heim, Henry Cochrum, Ada A. April 30, 1893 Certificate 4238 Vol. E Pg. 232 Return 1026 Heim, William Noel Thrine, Maggie E. June 26, 1897 Certificate 6705 Vol. F Pg. 505 Return 2715 Heinig, Arthur Conahan, Katie T. * June 22, 1899 Certificate 8213 Vol. G Pg. 383 Return 3594 Maiden name Loan. Heinrich, Andrew Hucke, Amalia March 4, 1885 Certificate 300 Vol. B Pg. 133 Schoengarth, Martha Heisserman, Charles Emma August 29, 1897 Certificate 6817 Vol. F Pg. 540 Heist, Jacob Kureze, Julia June 7, 1893 Certificate 4320 Vol. D Pg. 560 Return 1090 Hekner, August Pederson, Elise May 25, 1888 Certificate 865 Vol. C Pg. 17 Held, Adam Halvey, Bertha L. February 27, 1896 Certificate 5978 Vol. F Pg. 275 Return 2281 Heliker, Edward P. Nielsen, Marie October 9, 1895 Certificate 5707 Vol. F Pg. 187 Return 2133 License App. 1019 Helland, Oscar Carroll, Gertrude Cadora October 7, 1896 Certificate 6279 Vol. F Pg. 371 Return 2508 Hellestad, William T. Bjerkness, Louisa R. September 4, 1890 Certificate 2226 Vol. C Pg. 699 Helm, John T. Ward, Ida May February 17, 1891 Certificate 2619 Vol. D Pg. 97 Helm, Otto Skarman, Lotta August 15, 1895 Certificate 5600 Vol. F Pg. 154 License App. 915 Helman, George Young, Mary June 28, 1896 Certificate 6137 Vol. F Pg. 327 Helms, Charles Dreger, Hulda November 15, 1890 Certificate 2451 Vol. D Pg. 13

Helseth, Jens Gunderson Anderson, Margit May 12, 1887 Certificate 583 Vol. B Pg. 275 Helsly, George Henry Lea, Adeleine Mary October 24, 1900 Certificate 9602 Vol. H Pg. 237 Helstrom, Charles Ziegler, Nina E. * April 17, 1895 Certificate 5481 Vol. F Pg. 115 Return 1977 Maiden name English. Heltborg, Christian Hansen, Metta Kerstina October 22, 1898 Certificate 7678 Vol. G Pg. 210 Return 3298 Hemen, Frank J. Simpson, Lulu E. July 27, 1890 Certificate 2122 Vol. C Pg. 647 Hemen, John F. Gordon, Mammie December 12, 1888 Certificate 1106 Vol. C Pg. 137 Lic. Affidavit File only includes a consent affidavit. Hemenover, Elvis F. Harris, Emma December 2, 1885 Certificate 365 Vol. B Pg. 165 Hemigar, Charles Sceeles, Eva Bell November 2, 1892 Certificate 3886 Vol. E Pg. 118 Return 731

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Hemmingway, Frank L. Poor, Ida M. June 2, 1899 Certificate 8180 Vol. G Pg. 372

Hempel, Wilhelm Fred. Wellmann, Marie Friederike February 6, 1896 Certificate 5948 Vol. F Pg. 265 Return 2275 Hempton, George Sturn, Pauline H. October 11, 1883 Certificate 117 Vol. B Pg. 41 Hemrich, John Phillippi, Kate October 15, 1887 Certificate 681 Vol. B Pg. 324 Hemrich, Louis Hanna, Lizzie May 20, 1897 Certificate 6725 Vol. F Pg. 509 Return 2735 Henderson, Andrew Falkenburg, Frieda May 19, 1900 Certificate 9131 Vol. H Pg. 80 Return 4232 Henderson, Charles Mattson, Olga April 17, 1892 Certificate 3504 Vol. D Pg. 539 Return 403 Henderson, L. J. Williams, Mabel March 11, 1896 Certificate 5986 Vol. F Pg. 278 Henderson, Sam Summers, Mattie December 23, 1891 Certificate 3276 Vol. D Pg. 426 Hendricks, John K. Wetmore, Bessie April 4, 1892 Certificate 3659 Vol. E Pg. 43 Return 421 Hendricks, Louis O. Anderson, Anna October 17, 1891 Certificate 3243 Vol. D Pg. 409 Hendricks, Samuel A. Smith, Fanny August 9, 1890 Certificate 2128 Vol. C Pg. 650 Hendrickson, John H. Fredrikson, Jennie E. * June 1, 1896 Certificate 6102 Vol. F Pg. 315 Return 2383 Maiden name Sorenson. Hendrickson, Matt Jacobson, Lizzie September 27, 1894 Certificate 5184 Vol. F Pg. 18 Return 1732 Hendrickson, Walter S. Van Syckel, Emma G. September 4, 1890 Certificate 2224 Vol. C Pg. 698 Robertson, Willetta Hendrickson, William Hamilton December 17, 1895 Certificate 5817 Vol. F Pg. 221 Return 2211 License App. 1159 Hendrikson, August Ferdinand Sjoberg, Hulda M. * July 20, 1892 Certificate 3690 Vol. E Pg. 53 Return 566 Female name Sjoblom? Heneault, Narcisse Lotscher, Theresa May 4, 1890 Certificate 1914 Vol. C Pg. 543 Henningsen, Peter Knoke, Johanna January 20, 1892 Certificate 3342 Vol. D Pg. 459 Henningsen, William B. Larson, Ingeborg November 24, 1898 Certificate 7881 Vol. G Pg. 275 Henricksen, James Jensen, Maren November 11, 1896 Certificate 6404 Vol. F Pg. 410 Return 2546 Henrikson, Emil Johnson, Mary September 29, 1900 Certificate 9523 Vol. H Pg. 211 Return 4459 Henriot, Joseph F. Chevalier, Sarah * August 1, 1892 Certificate 3721 Vol. E Pg. 63 Return 574 Maiden name Tetrault. Henry, Cal Bowen, Emma January 25, 1891 Certificate 2556 Vol. D Pg. 66 Henry, Geo. M. Neil, Fannie M. February 5, 1900 Certificate 8837 Vol. G Pg. 584 Henry, James Bennett, Elizabeth S. October 10, 1892 Certificate 3836 Vol. E Pg. 101 Return 691 Henry, James Pope Argnes, Pauline November 24, 1897 Certificate 6998 Vol. F Pg. 597 Return 2889 Henry, Reuben B. Le Ballister, Sylvia E. November 15, 1897 Certificate 6978 Vol. F Pg. 590 Return 2854 Henry, William McGavic, Carrie April 3, 1889 Certificate 1292 Vol. C Pg. 232 Henry, William Pierson Chirry, Harriet (Hattie) November 26, 1896 Certificate 6381 Vol. F Pg. 402 Hensel, Henry Paul Cady, Lillian May October 20, 1898 Certificate 7684 Vol. G Pg. 212 Return 3300 Hensel, Otto Bernhard Walters, Lizzie January 3, 1900 Certificate 8799 Vol. G Pg. 566 Henski, James Holden, Minnie November 12, 1891 Certificate 3190 Vol. D Pg. 383 Hensleigh, McLeod M. McCallister, Olive E. May 20, 1891 Certificate 2905 Vol. D Pg. 240 Hensley, Andrew J. Rollins, Rose * June 5, 1900 Certificate 9170 Vol. H Pg. 93 Return 4279 Maiden name Foley. Hentzi, Chas. A. Brown, Nellie E. November 30, 1899 Certificate 8659 Vol. G Pg. 528 Heocock, Estee J. Smith, Sallie * December 23, 1892 Certificate 4034 Vol. E Pg. 167 Return 845 Maiden name Lindemood. Hepburn, F. K. Hall, Louisa Ann August 2, 1884 Certificate 227 Vol. B Pg. 96 Hepler, C. R. Smalley, Maggie A. December 24, 1891 Certificate 3343 Vol. D Pg. 459 Herbage, Phineas A. Brushwood, Frances February 3, 1900 Certificate 8901 Vol. H Pg. 6 Return 4005 Herberg, Lars S. Freswold, Anne T. December 3, 1888 Certificate 1088 Vol. C Pg. 128 Herd, Lorence H. Brecht, Mary Annie August 7, 1890 Certificate 2126 Vol. C Pg. 649

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Hereim, Endre O. Peterson, Amelia M. December 4, 1877 Certificate 289 Vol. A Pg. 147 Lic. Affidavit License Rava, Marguerite Herin, Lewis (Lovigi) (Margherita) November 22, 1890 Certificate 2387 Vol. C Pg. 781 Hering, George Arthur Potts, Agnes August 16, 1896 Certificate 6322 Vol. E Pg. 522 Return 2480 Herkenroth, William Townsend, Maria November 24, 1887 Certificate 702 Vol. B Pg. 335 Herkeom, A. J. Milliken, Emma May 12, 1890 Certificate 1923 Vol. C Pg. 548 Herman, John F. Johnson, Mathilda J. June 30, 1897 Certificate 6749 Vol. F Pg. 517 Herman, Josiah Roller, Bertha April 14, 1891 Certificate 2732 Vol. D Pg. 154 Hermann, F. C. Morris, Anna July 1, 1892 Certificate 3654 Vol. E Pg. 41 Return 518 Hernandez, George French Dodge, Anna Bernece June 11, 1899 Certificate 8195 Vol. G Pg. 377 Herold, John H. Goodwin, Emma L. July 15, 1896 Certificate 6311 Vol. F Pg. 382 Return 2499 Herold, Louis M. Jones, Annie October 16, 1898 Certificate 7671 Vol. G Pg. 207 Herrick, Edward Lester Peckham Miller, Eleanor June 24, 1896 Certificate 6134 Vol. F Pg. 326 Herrick, Ernest A. Bense, Elisabeth December 8, 1894 Certificate 5264 Vol. F Pg. 45 Return 1820 Herrin, Joseph Ravarossa, Catherine August 8, 1898 Certificate 7528 Vol. G Pg. 160 Return 3195 Herrington, Charles H. , Sophie Maud June 14, 1899 Certificate 8204 Vol. G Pg. 380 Return 3591 Herriott, George Anderson, Lulu February 14, 1900 Certificate 8828 Vol. G Pg. 581 Hershey, Max H. Blount, Essie L. January 26, 1899 Certificate 7932 Vol. G Pg. 292 Return 3438 Herstrom, Martin Berg, Berley January 12, 1894 Certificate 4773 Vol. E Pg. 401 Return 1436 Tremblay, Maude Warfield Herth, Jacob * February 3, 1900 Certificate 8894 Vol. H Pg. 3 Return 4004 Maiden name Shaw. Herzog, Francis A. Unzeitig, Mary April 15, 1893 Certificate 4211 Vol. E Pg. 224 Return 998 Herzog, Francis A. Enderline, Bertha September 27, 1894 Certificate 5839 Vol. F Pg. 229 Return 2243 Herzog, Theobald Suss, Katharine July 25, 1892 Certificate 3813 Vol. E Pg. 94 Return 570 Hesketh, Robert Knight, Annie L. March 20, 1895 Certificate 5423 Vol. F Pg. 96 Return 1944 Hess, Adolph A. Amon, Dorothy S. May 27, 1896 Certificate 6096 Vol. F Pg. 313 Hess, Arleigh C. Moore, Kate G. January 18, 1897 Certificate 6530 Vol. F Pg. 449 Return 2646 Hess, William A. Matthew, Helena Maud January 24, 1898 Certificate 7142 Vol. G Pg. 36 Hesse, Udo Samuels, Annie March 17, 1900 Certificate 8944 Vol. H Pg. 20 Return 4044 Hessle, Randall, Ada A. March 20, 1899 Certificate 8063 Vol. G Pg. 336 Hester, J. M. Blanchard, Minnie E. October 14, 1890 Certificate 2282 Vol. C Pg. 727 Hestwood, James Ozman Eastey, Marion Marrilla August 14, 1893 Certificate 4452 Vol. E Pg. 300 Return 1229 Heussy, William C. Rumsey, Henrietta E. February 27, 1900 Certificate 8818 Vol. G Pg. 578 Hewett, William H. Snelgrove, Elizabeth July 6, 1885 Certificate 416 Vol. B Pg. 191 Hewey, Geo. W. Wolfe, Myrtle September 9, 1888 Certificate 1030 Vol. C Pg. 99 Hewitt, Merton B. Hewitt, Maude Mabel September 17, 1900 Certificate 9498 Vol. H Pg. 202 Return 4455 Hewitt, William W. White, Lucy July 5, 1900 Certificate 9295 Vol. H Pg. 135 Return 4344 Hewson, F. C. Sides, Estella A. June 26, 1900 Certificate 9232 Vol. H Pg. 114 Hewson, William S. Roark, Evalina J. May 18, 1892 Certificate 3564 Vol. E Pg. 11 Heyes, William Cloud, Cassandra Pyle July 5, 1897 Certificate 6763 Vol. F Pg. 522 Return 2754 Hibbits, Arthur John Johnson, Carrie A. August 2, 1899 Certificate 8386 Vol. G Pg. 438 Hibner, Phillip D. Jean, Florence V. June 9, 1900 Certificate 9183 Vol. H Pg. 97

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes

Hickey, Henry Benjamin Ritter, Emma Carrie August 13, 1891 Certificate 3098 Vol. D Pg. 337 Return 35 Hickey, James Hurley, Nettie * December 20, 1899 Certificate 8726 Vol. G Pg. 548 Return 3932 Maiden name Tooley. Hickling, Henry Woolatt, Emma June 7, 1889 Certificate 1329 Vol. C Pg. 250 Hicks, Adelbert Meyer Fisher, Alice Vaughan March 20, 1900 Certificate 8976 Vol. H Pg. 29 Hicks, Fred W. Smith, Nettie Annie April 5, 1899 Certificate 8047 Vol. G Pg. 331 Hicks, John W. Grinnell, Fay December 25, 1897 Certificate 7029 Vol. G Pg. 1 Hickson, Thomas McGill, Emma June 27, 1883 Certificate 78 Vol. B Pg. 22 Higgans, John Collis, Mary * November 22, 1900 Certificate 9672 Vol. H Pg. 255 Return 4545 Maiden name LaBien. Higgins, James E. , Maud April 28, 1896 Certificate 6059 Vol. F Pg. 301 Return 2335 Higgins, William G. Geisler, Louisa December 24, 1890 Certificate 2486 Vol. D Pg. 31 Highton, George E. Secor, Maggie * August 4, 1898 Certificate 7523 Vol. G Pg. 158 Return 3225 Maiden name Hughes. Highwarden, John (Joshua) Crochet, Ann * November 11, 1880 Certificate 417 Vol. A Pg. 225 Lic. Affidavit Female name also spelled Crockett. Hihnala, Nikodemus A. B. Bahkala, Kustava December 7, 1893 Certificate 4666 Vol. E Pg. 367 Hildebrand, Gust Pearson, Karin November 16, 1899 Certificate 8886 Vol. H Pg. 1 Return 3891 Hildebrand, John H. McCourt, Bridget September 14, 1879 Certificate 353 Vol. A Pg. 183 Lic. Affidavit Hill, A. E. McLin, Minnie June 23, 1894 Certificate 4957 Vol. E Pg. 459 Hill, A. F. Barry, Hannah July 5, 1881 Certificate 475 Vol. A Pg. 258

Hill, Adelbert Strohm Anderson, Elizabeth (Lizzie) February 14, 1894 Certificate 4676 Vol. D Pg. 571 Return 1475 Hill, Alexander O'Brien, Theresa November 8, 1887 Certificate 701 Vol. B Pg. 334 Hill, Charles H. McCaine, Flora July 3, 1887 Certificate 601 Vol. B Pg. 284 Hill, David Johns, Nora November 8, 1865 Certificate 52 Vol. A Pg. 14 Hill, E. A. Holte, Emma E. March 8, 1890 Certificate 1846 Vol. C Pg. 509 Hill, Frank A. Martin, Ella Princess June 9, 1891 Certificate 2841 Vol. D Pg. 208 Hill, George Carroll, Kate May 9, 1883 Certificate 65 Vol. B Pg. 15 Hill, George D. Kellogg, Ellen H. March 28, 1872 Certificate 122 Vol. A Pg. 39 Lic. Affidavit Hill, George L. Atwood, Lizzie June 16, 1887 Certificate 622 Vol. B Pg. 294 Hill, Halvor K. Olson, Lina September 21, 1889 Certificate 1512 Vol. C Pg. 342 Hill, Harvey T. Stroops, Daisy May July 17, 1894 Certificate 5033 Vol. E Pg. 483 Return 1699 Hill, John Andrews, Adalade August 28, 1859 Certificate 15 Vol. 1/2APg. 14 Hill, John Johnson Sithew, Elise Johnson March 7, 1895 Certificate 5384 Vol. F Pg. 83 Hill, Louis A. Lien, Constance November 15, 1890 Certificate 2440 Vol. D Pg. 8 Hill, Marshall N. Prilliman, Etta July 5, 1898 Certificate 7492 Vol. G Pg. 148 Return 3165 Hill, Martin J. Cline, Rachael A. February 1, 1887 Certificate 532 Vol. B Pg. 249 Lic. Affidavit File only includes a consent affidavit. Hill, Morton V. Head, Virginia December 12, 1900 Certificate #### Vol. H Pg. 364 Hill, Sylvester G. Hasbrouck, Jennie May 25, 1892 Certificate 3585 Vol. E Pg. 18 Hill, Thomas Watson, Mary * November 24, 1897 Certificate 7054 Vol. G Pg. 9 Return 2915 Maiden name Gilbert. Hill, William J. Hart, Nora L. November 17, 1900 Certificate 9740 Vol. H Pg. 278 Return 4543 Hillick, James B. Nourse, Sarah Cornelia June 29, 1891 Certificate 2865 Vol. D Pg. 220 Hillman, John H. Thurlow, Maude C. May 30, 1896 Certificate 6099 Vol. F Pg. 314 Return 2382 Hilson, Joshua Wilson, Eva October 29, 1900 Certificate 9630 Vol. H Pg. 246 Hilton, Edmund Keefler, Mabel Hill November 12, 1899 Certificate 8613 Vol. G Pg. 512 Return 3852

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Hilton, Frederick C. Anderson, Cora J. July 18, 1900 Certificate 9273 Vol. H Pg. 127 Hilton, Henry O. Dahlquist, Thilda August 23, 1888 Certificate 1044 Vol. C Pg. 106 Hilton, Melvin P. McPhail, Maggie * June 23, 1896 Certificate 6147 Vol. E Pg. 519 Return 2424 Maiden name Gillin. Hilton, Simon Miller, Nettie S. December 27, 1893 Certificate 4733 Vol. E Pg. 388 Hilyard, Thomas P. Coleman, Beulah August 20, 1894 Certificate 5020 Vol. E Pg. 478 Return 1684 Hilyer, John A. Williams, Louisa March 15, 1893 Certificate 4186 Vol. E Pg. 216 Return 948 Himberger, C. L. Howard, Ella D. February 22, 1900 Certificate 8820 Vol. G Pg. 579 Himes, Joseph Thompson, Theresa December 22, 1892 Certificate 4022 Vol. E Pg. 163 Return 879

Hinckley, Walter Raleigh Morris, Minnie Belle May 2, 1900 Certificate 9075 Vol. H Pg. 61 Hinds, Summer B. Andrews, Nellie M. September 15, 1859 Certificate 17 Vol. 1/2APg. 16 Hines, W. M. Willard, Annie E. September 24, 1891 Certificate 3212 Vol. D Pg. 394 Hines, York E. Ramage, Isabelle September 7, 1893 Certificate 4471 Vol. E Pg. 306 Return 1246 Hing, Chin Ling, Oie May 30, 1891 Certificate 2820 Vol. D Pg. 198 Hinmann, Edward C. Bailey, Mabel October 27, 1894 Certificate 5128 Vol. F Pg. 1 Return 1769 Hinsdale, Nathan N. Vaughan, Hattie E. September 26, 1889 Certificate 1497 Vol. C Pg. 335 Hinton, Frank Carr, Ida F. * August 11, 1900 Certificate 9395 Vol. H Pg. 168 Return 4349 Maiden name Searcy. Hintz, Albert A. Guernsey, Minnette J. May 31, 1900 Certificate 9119 Vol. H Pg. 76 Return 4231 Hintz, Julius Michael, Ida May 6, 1890 Certificate 2025 Vol. C Pg. 599 Hippe, T. M. Wiedemann, Adeline October 6, 1895 Certificate 5733 Vol. F Pg. 195 Return 2154 License App. 1004 Hird, William Alfred Carlson, Mamie April 4, 1897 Certificate 6633 Vol. F Pg. 481 Return 2665 Hirschfeld, Rudolph McClure, Anna Adelaide * October 22, 1898 Certificate 7687 Vol. G Pg. 213 Return 3310 Maiden name Quer. Hirshland, Lee Spiegel, Julia July 12, 1891 Certificate 2956 Vol. D Pg. 266

Hislop, William Thomas Evans, Maud December 15, 1897 Certificate 7020 Vol. F Pg. 604 Hitchcock, Harry E. McMillen, Pheba Mariah October 4, 1860 Certificate 20 Vol. 1/2APg. 21 Hitt, John C. Warden, Clara July 20, 1890 Certificate 2096 Vol. C Pg. 634 Hittner, John W. Ellis, Sarah Ellen March 7, 1899 Certificate 8013 Vol. G Pg. 319 Return 3505 Hitzner, John O'Donnell, Cisley (Celia) October 28, 1896 Certificate 6356 Vol. F Pg. 394 Return 2510 Hixson, T. H. Bosley, Mamie (Emma) August 8, 1889 Certificate 2656 Vol. D Pg. 116 Hoack, Nick Henke, Annie * July 21, 1893 Certificate 4369 Vol. E Pg. 274 Return 1153 Maiden name Klinger. Hoar, John L. Young, Frances M. October 16, 1899 Certificate 8516 Vol. G Pg. 482 Return 3794 Hoar, Joseph Wm. M. Nye, Lillian November 3, 1899 Certificate 8592 Vol. G Pg. 505 Return 3859 Hoban, Patrick C. Gill, Louise Mary October 25, 1897 Certificate 6952 Vol. F Pg. 582 Return 2852 Hobbs, Martin De Graf, Annie December 17, 1892 Certificate 4075 Vol. E Pg. 180 Hobbs, William Schothrup Watkins, Mary May 13, 1897 Certificate 6722 Vol. F Pg. 508 Return 2734 Hobert, William E. , Allie * November 11, 1897 Certificate 6971 Vol. F Pg. 588 Return 2853 Maiden name Emrie. Hobgood, Walter H. Long, Lizzie July 3, 1891 Certificate 2936 Vol. D Pg. 256 Hock, Albert Anderson, Mathilda September 6, 1890 Certificate 2340 Vol. C Pg. 758 Hodder, William J. Hoege, Katie December 24, 1895 Certificate 5877 Vol. F Pg. 241 Return 2225 License App. 1187 Hodgdon, George N. Cudworth, Lillian September 14, 1893 Certificate 4501 Vol. E Pg. 315 Hodges, C. H. Sherman, Mary C. November 28, 1878 Certificate 331 Vol. A Pg. 172 Lic. Affidavit

Hodges, Lawrence Kaye Marion, Lucile Alexandrine April 5, 1899 Certificate 8046 Vol. G Pg. 330

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Hodgis, John H. Cristman, Mary O. * October 2, 1891 Certificate 3078 Vol. D Pg. 327 Return 104 Maiden name Maddox. Hodgson, Thomas Pierson Ridley, Gertrude A. December 31, 1894 Certificate 5310 Vol. F Pg. 60 Return 1866 Hoebner, Gustav Hilliger, Annie May 12, 1898 Certificate 7348 Vol. G Pg. 103 Return 3089 Hoelscher, Henry Bloomer, Clara November 11, 1891 Certificate 3180 Vol. D Pg. 378 Return 172 Hoenicka, Adam Ashman, Anna October 13, 1898 Certificate 8224 Vol. G Pg. 386 Hoenikar, Adam Martinson, Martha March 23, 1889 Certificate 1241 Vol. C Pg. 205 Hoey, John W. Jockel, Carrie June 21, 1898 Certificate 7387 Vol. G Pg. 116 Hoff, William McAtee, Mary Ida January 31, 1898 Certificate 7150 Vol. G Pg. 39 Return 3029 Hoffeditz, John Milton McLellan, Bessie Jane July 4, 1895 Certificate 5648 Vol. F Pg. 170 License App. 859 Hoffland, Fridthiof , Ada April 9, 1900 Certificate 9041 Vol. H Pg. 50 Return 4189 Hoffman, Barnard Poznanski, Pauline October 4, 1898 Certificate 7642 Vol. G Pg. 198 Return 3311 Hoffman, Ben Poznanski, Pauline October 29, 1900 Certificate 9629 Vol. H Pg. 246 Hoffman, David M. Wolf, Martha October 25, 1891 Certificate 3143 Vol. D Pg. 359 Return 135 Hoffmann, Robert Vogt, Amalia March 28, 1892 Certificate 3441 Vol. D Pg. 508 Return 366 Hofius, William D. Lacy, Lucile F. August 15, 1899 Certificate 8393 Vol. G Pg. 441 Return 3713 Hofmeister, Christian Peterson, Anna July 18, 1891 Certificate 3072 Vol. D Pg. 324 Hofstad, Sverre Johnsen, Hulda December 4, 1891 Certificate 3391 Vol. D Pg. 483 Hogan, Charles A. Rowe, Lydia A. July 3, 1892 Certificate 3736 Vol. E Pg. 68 Return 559 Hogan, James Courtney, Mary January 14, 1891 Certificate 2538 Vol. D Pg. 57 Hoge, James D. Hanna, Ethel M. December 12, 1894 Certificate 5289 Vol. F Pg. 53 Robinson, Lilian Mary Hojel, Abraham Claude Ferrar December 26, 1898 Certificate 7847 Vol. G Pg. 264 Return 3443 Holbrook, Richard B. Clifford, Jessie September 28, 1900 Certificate 9525 Vol. H Pg. 211 Return 4461 Holcomb, Alfred N. Dall, Mary Isabell * November 20, 1900 Certificate 9743 Vol. H Pg. 279 Return 4544 Maiden name Grant. Holcomb, Charles G. Foy, Angie L. February 24, 1892 Certificate 3411 Vol. D Pg. 493 Return 338 Holcomb, W. E. Gilbert, Amy S. December 1, 1891 Certificate 3401 Vol. D Pg. 488 Return 240 Holcombe, Albert N. Chaney, Grace Iva May 12, 1898 Certificate 7323 Vol. G Pg. 95 Holden, Arthur J. Funk, Minnie L. June 7, 1894 Certificate 4982 Vol. E Pg. 466 Holden, Daniel N. Walsh, Lizzie November 27, 1888 Certificate 1109 Vol. C Pg. 139 Holden, Horace A. Hansen, Carrie March 4, 1892 Certificate 3549 Vol. E Pg. 6 Holden, Wm. Clarence Thomas, Cecelia L. March 8, 1893 Certificate 4154 Vol. E Pg. 206 Return 967 Holder, Fitz Clarence Akroyd, Emma May 11, 1898 Certificate 7320 Vol. G Pg. 94 Return 3072 Hole, George Aliston A. Reiss, Gertrude A. February 9, 1896 Certificate 6046 Vol. F Pg. 297 Return 2315 Holland, Frank Elmer Pickering, May E. February 14, 1899 Certificate 7984 Vol. G Pg. 310 Return 3475 Holland, John Fitzpatrick, Mary Rose February 23, 1892 Certificate 3514 Vol. D Pg. 544 Return 333 Holland, John O. Tonneson, Ingebor November 4, 1891 Certificate 3238 Vol. D Pg. 407 Hollenbeck, Horace O. Penfield, Anna Lima July 28, 1886 Certificate 461 Vol. B Pg. 213 Hollinghead, John Bass, Lucy July 31, 1899 Certificate 8892 Vol. H Pg. 3 Return 4027

Hollingsworth, Edward L. Seybold, Frances November 5, 1890 Certificate 2371 Vol. C Pg. 773 Hollins, William H. Greer, Cornelia Amanda December 26, 1889 Certificate 1712 Vol. C Pg. 442 Holloway, George J. Lee, Myrtle M. December 25, 1890 Certificate 2509 Vol. D Pg. 42 Holm, John Johnson, Sophia M. February 16, 1885 Certificate 293 Vol. B Pg. 129 Holm, John H. Nelson, Agneta September 22, 1900 Certificate 9513 Vol. H Pg. 207 Return 4456

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Holm, John J. Young, Matilda (Mattie) E. May 4, 1897 Certificate 6657 Vol. F Pg. 489 Return 2696 Holman, C. B. Mason, Jeannette B. January 7, 1899 Certificate 7905 Vol. G Pg. 283 Return 3412 Holman, J. W. Johnson, Minnie April 7, 1888 Certificate 851 Vol. C Pg. 10 Holman, R. L. Hixson, Jessie December 28, 1892 Certificate 4011 Vol. E Pg. 159 Return 832 Holmans, Henry John Campbell, Jennie R. April 4, 1891 Certificate 2704 Vol. D Pg. 140

Holmberg, Frank Johnson, Christina Sophia November 30, 1889 Certificate 1642 Vol. C Pg. 407 Holmen, Otto Konrad Berg, Alma Christine March 15, 1891 Certificate 2694 Vol. D Pg. 135 Holmes, A. H. Jensen, Bergithe November 15, 1897 Certificate 6676 Vol. F Pg. 590 Holmes, Anthony Benson, Maggie August 12, 1895 Certificate 5594 Vol. F Pg. 152 Return 2068 License App. 908 Holmes, Richard H. Feck, Sarah N. J. June 14, 1889 Certificate 1369 Vol. C Pg. 271 Holmgren, Charles Schmidt, Katy September 25, 1899 Certificate 8462 Vol. G Pg. 464 Return 3777 Holmstrom, Charles R. Isaacson, Sophia September 6, 1893 Certificate 4503 Vol. E Pg. 316 Holt, Albert F. Elliott, Maggie November 8, 1885 Certificate 357 Vol. B Pg. 161 Holt, C. E. Ruppenthal, Paula June 6, 1898 Certificate 7368 Vol. G Pg. 110 Return 3100 Holt, Charles Davis, Sarah E. July 25, 1892 Certificate 3698 Vol. E Pg. 56 Return 588 Archambault, Jewell Holt, James S. Florence December 14, 1897 Certificate 7017 Vol. F Pg. 603 Holt, Samuel Victor Adams, Armeta * November 11, 1895 Certificate 5771 Vol. F Pg. 208 Return 2169 License App. 1084 Maiden name Olds. Holton, Henry Christian Cate, Hattie Maude December 30, 1899 Certificate 8763 Vol. G Pg. 561 Holton, Victor Grife, Agnes Leontine December 1, 1899 Certificate 8688 Vol. G Pg. 536 Return 3916 Holtzclaw, Robert L. Rariden, Nannie October 22, 1890 Certificate 2355 Vol. C Pg. 765 Holz, Herman Ernst, Sarah November 4, 1898 Certificate 7738 Vol. G Pg. 228 Holze, John Z. Zuppe, Sophia A. June 22, 1898 Certificate 7434 Vol. G Pg. 130 Return 3163 Homberg, Geo. M. Schwartz, Esther May 9, 1898 Certificate 7319 Vol. G Pg. 94 Return 3115 Honeck, Frank Michels, Marie June 6, 1893 Certificate 4423 Vol. E Pg. 292 Return 1202 Honson, Victor Dooley, Louanna B. January 17, 1895 Certificate 5328 Vol. F Pg. 66 Return 1879 Hood, George Black, Mary F. December 4, 1889 Certificate 1763 Vol. C Pg. 468 Hooker, Chas. E. Jahncke, Katharine M. * June 15, 1892 Certificate 3620 Vol. E Pg. 30 Return 488 Maiden name Hellener. Hooker, J. W. Robertson, Lucy A. January 3, 1889 Certificate 1124 Vol. C Pg. 146 Hooper, Charles R. Wilson, Clara May * September 11, 1897 Certificate 6863 Vol. F Pg. 554 Return 2815 Maiden name Leighton.

Hooper, Marion S. Carney, Theresa Gertrude August 15, 1900 Certificate 9674 Vol. H Pg. 256 Return 4407 Hopala, John Hangas, Minnie * September 8, 1900 Certificate 9479 Vol. H Pg. 196 Return 4454 Maiden name Compolina. Hope, George W. Snyder, Mary O. March 30, 1879 Certificate 337 Vol. A Pg. 175 Lic. Affidavit Hopfenzitz, M. Kern, Christina * September 16, 1893 Certificate 4509 Vol. E Pg. 318 Return 1268 Maiden name Schwarz. Hopkins, Borous H. Muirhead, Mina * July 15, 1897 Certificate 6786 Vol. F Pg. 530 Return 2781 Maiden name James. Hopkins, David Jenkins, Annie May 1, 1884 Certificate 190 Vol. B Pg. 78 Lic. Affidavit File only includes a consent affidavit. Hopkins, Edward J. Sprague, Marcia E. December 22, 1894 Certificate 5276 Vol. F Pg. 49 Return 1846 Hopkins, Eugene Leslie Rogers, Lena A. January 20, 1892 Certificate 3367 Vol. D Pg. 471 Return 302 Hopkins, Frank B. Pearson, Ellen L. June 18, 1893 Certificate 4483 Vol. E Pg. 309 Return 1102 Hopkins, Harry B. Berglund, Emma October 8, 1894 Certificate 5145 Vol. F Pg. 6 Hopkins, John G. Ames, Luella E. May 22, 1895 Certificate 5470 Vol. F Pg. 111 Return 1969 Hopkins, Paul G. Ward, Sarah September 18, 1897 Certificate 6922 Vol. F Pg. 573 Return 2827 Hopkins, Rinear Andrews, Eva September 29, 1873 Certificate 160 Vol. A Pg. 59 Lic. Affidavit

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Hopkins, Thomas Roberts Goff, Ella February 6, 1899 Certificate 7953 Vol. G Pg. 299 Hopkins, William A. Jose, Ida Louise November 5, 1896 Certificate 6454 Vol. E Pg. 523 Return 2545 Hopkins, William Edwards MacFate, Sarah Rebecca June 26, 1900 Certificate 9312 Vol. H Pg. 140 Hopp, Jacob Eby, Emma E. May 22, 1892 Certificate 3674 Vol. E Pg. 48 Return 548

Hoppe, William Bernard Brack, Amelia June 5, 1895 Certificate 5513 Vol. F Pg. 126 Hopper, Clarence Homerwood Conley, Maude Ethel June 12, 1898 Certificate 7421 Vol. G Pg. 126 Return 3108 Hopton, Cecil J. C. Fagan, Esther M. August 13, 1890 Certificate 2192 Vol. C Pg. 682 Horn, Charles Peterson, Mattie March 11, 1889 Certificate 1350 Vol. C Pg. 261 Horn, George Cost, Aline June 20, 1898 Certificate 7431 Vol. G Pg. 129 Return 3162

Horning, William Godfrey Gleason, Theresa Lovett December 14, 1899 Certificate 8712 Vol. G Pg. 544 Return 3955 Horr, Lewis G. Horr, Anna C. April 29, 1890 Certificate 1984 Vol. C Pg. 578 Horstmann, Chris Seifert, Minnie May 11, 1891 Certificate 3033 Vol. D Pg. 304 Horton, Darius Evans, Bessie A. February 3, 1892 Certificate 3430 Vol. D Pg. 502 Horton, Edwin D. Donelly, Anna S. June 1, 1885 Certificate 326 Vol. B Pg. 146 Horton, G. D. Huff, Margaret May 11, 1889 Certificate 1354 Vol. C Pg. 263 Horton, Joseph Gamble, Fannie April 15, 1900 Certificate 9320 Vol. H Pg. 143 Hoskins, Elias Wait, Jennie * October 27, 1870 Certificate 96 Vol. A Pg. 31 Lic. Affidavit Female name also Willey. Hoskins, John H. Rigby, Annie Lella September 14, 1900 Certificate 9494 Vol. H Pg. 201 Hoskinson, Stewart F. Andrews, Nellie M. June 6, 1883 Certificate 69 Vol. B Pg. 17 Hoskinson, Stuart F. McCabe, Katie October 3, 1880 Certificate 413 Vol. A Pg. 222 Hoskinson, William C. Fowler, Mary E. November 12, 1884 Certificate 269 Vol. B Pg. 117 Hosteller, B. F. Forsyth, Sarah B. * November 5, 1898 Certificate 7736 Vol. G Pg. 228 Return 3332 Maiden name Davidson. Hosteller, Benjamin F. Lowery, Maud January 15, 1896 Certificate 5898 Vol. F Pg. 248 Return 2248 Hostmark, Alf Hansen, Hattie August 10, 1897 Certificate 6831 Vol. F Pg. 544

Hottes, William Eugene Schlegel, Wilhelmina Kath. March 21, 1896 Certificate 6015 Vol. F Pg. 287 Return 2312 Hougan, Abraham O. Vemmestad, Marie December 23, 1897 Certificate 7128 Vol. G Pg. 32 Return 2975

Houghton, Frank Waldo Manning, Rose Edna September 27, 1900 Certificate 9521 Vol. H Pg. 210 Return 4458 Houghton, James D. Campbell, Rose September 20, 1888 Certificate 1032 Vol. C Pg. 100 Houghton, Joseph W. Corbett, Etta February 16, 1898 Certificate 7181 Vol. G Pg. 49 Return 3007 Houghton, Leland Sanderson, Margaret A. July 2, 1889 Certificate 1449 Vol. C Pg. 311 Houlahan, J. M. Maier, Theresa June 18, 1891 Certificate 2887 Vol. D Pg. 231

Houlston, Thomas McLean, Margaret Stewart September 13, 1892 Certificate 3783 Vol. E Pg. 84 Return 638 Houlton, A. J. McEwan, Maud Lureline August 22, 1892 Certificate 3776 Vol. E Pg. 82 Return 624 House, Ralph E. Bendickson, Caroline S. July 23, 1899 Certificate 8346 Vol. G Pg. 427 Return 3684 Houston, Charles Edward Phillips, Grace December 25, 1895 Certificate 5934 Vol. F Pg. 260 License App. 1181 Houston, Chas. E. Graham, Serena Towner August 27, 1890 Certificate 2176 Vol. C Pg. 674

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Houston, Price Phillips, Lizzie B. April 11, 1893 Certificate 4208 Vol. E Pg. 223 Return 999 Houston, William Russell, Jamima Ure November 2, 1892 Certificate 3921 Vol. E Pg. 129 Return 789 How, Frank Gregson McCallig, Mamie January 16, 1900 Certificate 8865 Vol. G Pg. 594 Return 3982 Howard, Edwin Ewing, Emma L. September 18, 1895 Certificate 5687 Vol. F Pg. 181 Return 2119 License App. 970 Howard, Franklin A. Redding, Fannie A. * March 17, 1900 Certificate 8969 Vol. E Pg. 558 Return 4043 Maiden name Pratt. Howard, George Washington Chilberg, Mary C. January 29, 1898 Certificate 7149 Vol. G Pg. 39 Return 2974 Howard, Henry H. Christopher, Nora November 14, 1900 Certificate 9716 Vol. H Pg. 270 Howard, Herbert Butler, Grace July 15, 1899 Certificate 8294 Vol. G Pg. 410 Howard, James J. Stuckmier, Mamie May 12, 1898 Certificate 7322 Vol. G Pg. 95 Howard, Martin L. Burnett, Bertha E. August 17, 1898 Certificate 7547 Vol. G Pg. 166 Return 3235 Howard, Philo Olsen, Marion June 7, 1900 Certificate 9173 Vol. H Pg. 94 Howe, A. D. R. Masters, Laura M. September 24, 1891 Certificate 3224 Vol. D Pg. 400 Return 183 Howe, William Miller, Gladdis Stasia September 17, 1896 Certificate 6243 Vol. F Pg. 359 Howell, Leyshon Walker, Priscilla C. June 28, 1899 Certificate 8223 Vol. G Pg. 386 Return 3602 Howen, Sigurd S. Bergh, Hellen November 28, 1887 Certificate 705 Vol. B Pg. 336 Howie, William Brown, Mary October 19, 1889 Certificate 1539 Vol. C Pg. 356 Howley, Martin Barry, Agnes October 7, 1896 Certificate 6335 Vol. F Pg. 387 Return 2501 Howley, Timothy J. Downey, Mary October 31, 1893 Certificate 4593 Vol. E Pg. 344 Return 1334 Hoyt, Fred W. Thomas, Aleatha C. January 5, 1895 Certificate 5318 Vol. F Pg. 63 Hoyt, J. , Sophia A. July 31, 1894 Certificate 5049 Vol. E Pg. 488 Hubard, Martin Gladwill, Mary E. November 13, 1886 Certificate 496 Vol. B Pg. 231

Hubbard, Dana Frances Currier, Clara Sophia January 29, 1898 Certificate 7148 Vol. G Pg. 38 Return 2954

Hubbard, Judson Calvin Stowell, Florence Mattison June 30, 1897 Certificate 6759 Vol. F Pg. 521 Hubbard, Orville B. Phillips, Gertrude G. September 10, 1890 Certificate 2342 Vol. C Pg. 759 Hubbard, Paul H. Spencer, Laura E. October 18, 1899 Certificate 8517 Vol. G Pg. 482 Hubbard, Robert R. Dodge, Maude L. June 21, 1896 Certificate 6128 Vol. F Pg. 324 Hubbard, Ward B. Bloxham, Lena V. May 14, 1890 Certificate 1941 Vol. C Pg. 557 Hubbard, William R. Snowden, Etta April 2, 1900 Certificate 8970 Vol. E Pg. 559 Return 4036 Hubbart, Adam E. Scott, Sarah L. October 2, 1891 Certificate 3135 Vol. D Pg. 355 Hubert, Theo O. Lowenjuth, Alise December 16, 1891 Certificate 3257 Vol. D Pg. 416 Return 220 Hucke, Ernst Stevens, Elizabeth July 23, 1881 Certificate 463 Vol. A Pg. 252 Lic. Affidavit File only includes a consent affidavit. Huddleston, Edwin Smith, Lottie October 4, 1892 Certificate 3829 Vol. E Pg. 99 Return 680 Hudi, Maik Niame, Lisi July 22, 1890 Certificate 2103 Vol. C Pg. 637 Hudson, Charles Jose, Cora May October 27, 1888 Certificate 1083 Vol. C Pg. 126 Hudson, Charles A. Perrine, Mattie A. December 26, 1894 Certificate 5304 Vol. F Pg. 58 Return 1867 Huehue, John L. W. Langhabel, Martha September 12, 1899 * Certificate 8427 Vol. G Pg. 452 Return 3747 Return is dated September 11, 1899. Huf, Philip B. McCord, Myrtle M. March 26, 1898 Certificate 7237 Vol. G Pg. 68 Return 3008 Huff, Edgar S. Howes, Zua February 10, 1885 Certificate 316 Vol. B Pg. 141 Lic. Affidavit File only includes a consent affidavit. Huff, Edgar T. Lillebridge, Ida July 2, 1891 Certificate 2962 Vol. D Pg. 269 Huff, Jacob Walbert, Katie April 22, 1889 Certificate 1293 Vol. C Pg. 232 Huffman, Delphus Herndon, Louisa L. November 16, 1895 Certificate 5779 Vol. F Pg. 211 Return 2176 License App. 1095 Huffman, Frank Baxter, Emma March 29, 1894 Certificate 4817 Vol. E Pg. 415 Return 1505

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Huffman, Geo. Edwin Thomas, Cora A. April 3, 1894 Certificate 4876 Vol. E Pg. 433 Return 1511 Maiden name Smart. Female name also Huffman, Robert Wm. Burshell, Marion * November 8, 1900 Certificate 9713 Vol. H Pg. 269 Return 4546 spelled Burchell. Hufschmidt, Robert Connert, Mary Ann September 5, 1888 Certificate 994 Vol. C Pg. 81 , Newel W. Ayres, Lottie Hortense December 23, 1899 Certificate 8735 Vol. G Pg. 551

Hughbanks, George A. Borzone, Clorinda Adelaide January 1, 1894 Certificate 4705 Vol. E Pg. 379 File includes a witness affidavit and a consent Hughes, David D. Boydell, Louieza March 18, 1877 Certificate 258 Vol. A Pg. 124 Lic. Affidavit affidavit. Hughes, George F. D. Dippold, Minnie W. October 23, 1900 Certificate 9605 Vol. H Pg. 238 Hughes, Hugh S. Clayton, Mary A. September 18, 1890 Certificate 2245 Vol. C Pg. 708 Hughes, J. L. Maxwell, Jennie December 22, 1891 Certificate 3352 Vol. D Pg. 464 Return 229 Hughes, J. W. Clancy, Mary Alice November 26, 1885 Certificate 371 Vol. B Pg. 168 Hughes, John H. Hughes, Annie June 16, 1894 Certificate 4945 Vol. E Pg. 455 Return 1593 Hughes, John H. Williams, Mary J. April 25, 1893 Certificate 4236 Vol. E Pg. 232 Return 1024 Hughes, Richard Thomas, Jennie October 22, 1888 Certificate 1064 Vol. C Pg. 116 Hughes, Robert Evans, Mary L. October 28, 1885 Certificate 355 Vol. B Pg. 160 Hughes, Robert Wilson, Edith March 9, 1887 Certificate 550 Vol. B Pg. 258 Hughes, Robert Norberg, Cecilia B. May 28, 1890 Certificate 1964 Vol. C Pg. 568 Hughes, Thaddeus L. Stephenson, Harriet E. April 29, 1893 Certificate 4240 Vol. E Pg. 233 Return 1064 Hughes, Thomas Wilkes, Lucy December 22, 1897 Certificate 7063 Vol. G Pg. 12 Hughes, Walter H. Taylor, Clara C. October 27, 1891 Certificate 3149 Vol. D Pg. 362 Hughes, William Payne, Flora E. September 26, 1878 Certificate 322 Vol. A Pg. 168 Lic. Affidavit Hughes, William Way, Frances June 1, 1899 Certificate 8177 Vol. G Pg. 371

Hughes, William Edward , Francis Marguerite August 8, 1900 Certificate 9386 Vol. H Pg. 165 Return 4348 Hughes, William H. Frye, Jane August 2, 1887 Certificate 628 Vol. B Pg. 298 Hukill, David N. McKenzie, Henrietta C. June 15, 1898 Certificate 7406 Vol. G Pg. 121 Return 3159 Hulbert, Frank Charles Bell, Laura Louisa July 23, 1899 Certificate 8347 Vol. G Pg. 427 Hulbert, John Cray, Ethel P. November 16, 1900 Certificate 9736 Vol. H Pg. 276 Return 4542 Hulbert, Robert Lyons, Flora February 14, 1887 Certificate 544 Vol. B Pg. 255 Lic. Affidavit File only includes a consent affidavit. Hulbert, William Thomas, Elma A. February 2, 1884 Certificate 176 Vol. B Pg. 71 Hulen, John Wm. Floyd, Gussie G. October 17, 1896 Certificate 6271 Vol. F Pg. 368 Return 2509 Hulen, Samuel L. Miller, Eliza A. August 16, 1880 Certificate 411 Vol. A Pg. 221 Hull, Revilo C. Terrell, Mary September 8, 1888 Certificate 1029 Vol. C Pg. 99 Hull, Wm. B. Hayward, May F. April 27, 1892 Certificate 3664 Vol. E Pg. 44 Return 416 Hulliger, Jacob Ebert, Mary February 12, 1898 Certificate 7164 Vol. G Pg. 44 Hullman, Charles Anderson, Annie * August 28, 1897 Certificate 6840 Vol. F Pg. 547 Return 2782 Maiden name Johnson. Hullquist, Charles J. Preston, Edna May October 24, 1900 Certificate 9615 Vol. H Pg. 241 Return 4498 Hulls, Yolar Narey, Kate March 4, 1889 Certificate 1581 Vol. C Pg. 377 Hulse, Galon Z. Butler, Mary M. June 21, 1898 Certificate 7386 Vol. G Pg. 116 Hulten, John August Green, Lovisa October 5, 1893 Certificate 4578 Vol. E Pg. 339 Return 1285 Hultgren, Alfrid Forsblad, Anna November 24, 1888 Certificate 1076 Vol. C Pg. 122 Hults, Lorenzo D. Puleston, Fannie J. April 28, 1883 Certificate 61 Vol. B Pg. 13 Humbach, Albert Fenkner, Minnie June 30, 1890 Certificate 2112 Vol. C Pg. 642

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Humbert, Pierre Lyle, Martha Sinclair August 9, 1898 Certificate 7531 Vol. G Pg. 161 Return 3202 Humes, Benjamin R. Feas, Leota L. December 22, 1892 Certificate 3978 Vol. E Pg. 148 Return 820 Humes, Samuel Arthur, Eliza November 8, 1888 Certificate 1141 Vol. C Pg. 155 Hummel, G. H. Wexelberger, Mary July 23, 1887 Certificate 616 Vol. B Pg. 291 Hummell, Richard Matheson, Kate January 31, 1894 Certificate 4759 Vol. D Pg. 572 Humphreys, Morgan Emery, Sarah April 22, 1890 Certificate 1937 Vol. C Pg. 555 Humphreys, Robert Strong, Sophia * November 20, 1898 Certificate 7717 Vol. G Pg. 221 Return 3331 Maiden name Crady. Humphryes, John Bragg, Maggie March 7, 1891 Certificate 2720 Vol. D Pg. 148 Hunsaker, Theodore Hansley, Augusta July 22, 1890 Certificate 2080 Vol. C Pg. 626 Hunt, Edward Clugston, Maggie April 8, 1897 Certificate 6635 Vol. F Pg. 482 Return 2687 Hunt, Edward E. Selden, Louise L. August 7, 1890 Certificate 2196 Vol. C Pg. 684 Hunt, Francis Emmet Smith, Olive Celestine February 6, 1895 Certificate 5361 Vol. F Pg. 76 Hunt, Geo. W. Carkeek, Mary Emma June 25, 1890 Certificate 2139 Vol. C Pg. 655 Hunt, George B. Mottinger, Della B. August 24, 1899 Certificate 8310 Vol. G Pg. 415 Return 3697 Hunt, H. M. Post, C. February 1, 1872 Certificate 120 Vol. A Pg. 39 Lic. Affidavit Hunt, John Gamble, Lucia S. January 18, 1895 Certificate 5329 Vol. F Pg. 66 Hunt, Joseph F. Kurz, Elca September 8, 1882 Certificate 554 Vol. A Pg. 296 Hunt, William Hunt, Henrietta December 10, 1888 Certificate 1093 Vol. C Pg. 131 Hunt, William Miller, Emily J. August 10, 1899 Certificate 8389 Vol. G Pg. 439 Hunter, Alex B. Whitehouse, Rosa H. November 21, 1889 Certificate 1657 Vol. C Pg. 415 Hunter, Charles F. Tolford, Frankie G. February 13, 1896 Certificate 5965 Vol. F Pg. 271 Return 2278 Hunter, Gordon Nelson, Ida July 9, 1896 Certificate 6164 Vol. F Pg. 333 Return 2428

Hunter, John Stewart Hamilton, Fannie Emagene July 4, 1892 Certificate 3640 Vol. E Pg. 36 Return 521 Hunter, Phillip Peppan, Susie E. August 1, 1898 Certificate 7516 Vol. G Pg. 156 Return 3218 Huntley, Edwin A. Jones, Mabel Grace January 5, 1897 Certificate 6524 Vol. F Pg. 447 Return 2640 Huntley, Sherman E. Wells, Jessie August 7, 1897 Certificate 6804 Vol. F Pg. 536 Return 2760 Huntley, Thomas Hicks Spray, Emma Leonora June 24, 1896 Certificate 6181 Vol. F Pg. 338 Return 2427 Huny, Louis Eaton, Luly (Lulu) Daisy February 26, 1900 Certificate 8819 Vol. G Pg. 578 Return 4033 Hurd, George P. Gerwood, Laura E. March 3, 1885 Certificate 413 Vol. B Pg. 189 Hurd, T. S. Wittenmyer, Luella J. March 11, 1891 Certificate 2721 Vol. D Pg. 148 Hurlbut, W. E. Irvine, Elizabeth J. June 28, 1894 Certificate 4991 Vol. E Pg. 469 Return 1636 Husby, Ole J. Fornes, Hanna May 8, 1889 Certificate 1306 Vol. C Pg. 239 Huseby, Knute Gunderson, Louise May 25, 1893 Certificate 4673 Vol. E Pg. 369 Return 1389 Huson, Will De Varaine, Belle Irene January 25, 1890 Certificate 1753 Vol. C Pg. 463 , R. E. Walker, Jessie M. June 18, 1891 Certificate 2848 Vol. D Pg. 212 Huston, Ralph W. Ehle, Grace L. April 4, 1900 Certificate 8981 Vol. H Pg. 30 Huston, Robert J. Kellam, Hattie A. February 10, 1893 Certificate 4140 Vol. E Pg. 202 Return 1119 Hutchens, Isaac Stearns, Mary A. December 30, 1888 Certificate 1137 Vol. C Pg. 153 Lic. Affidavit File only includes a consent affidavit. Hutchins, Herman C. Wiemer, Kittie October 5, 1895 Certificate 6511 Vol. F Pg. 443 Return 2637 License App. 1018

Hutchinson, Clement H. Carr, Jennie September 12, 1899 Certificate 8545 Vol. G Pg. 490

Hutchinson, Clement N. Kellington, Emma February 3, 1892 Certificate 3400 Vol. D Pg. 487 Return 311 Hutchinson, John H. Johnston, M. Ellen October 13, 1884 Certificate 243 Vol. B Pg. 104

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Hutchinson, Wm. H. Colman, Mary January 1, 1883 Certificate 594 Vol. A Pg. 316 Hutchison, John H. McDonald, Sarah July 12, 1899 Certificate 8350 Vol. G Pg. 428

Hutchison, William John Meyer, Helen July 11, 1900 Certificate 9340 Vol. H Pg. 150 Return 4346 Huttmann, Emil King, Lucy December 10, 1889 Certificate 1673 Vol. C Pg. 423 Hyde, Edward Martin, Jemima August 18, 1898 Certificate 7551 Vol. G Pg. 168 Return 3237 Hyde, Frank R. Bird, Nellie M. February 27, 1895 Certificate 5389 Vol. F Pg. 85 Hyde, George E. Jones, Harriet L. October 12, 1887 Certificate 712 Vol. B Pg. 340 Hyde, Harry W. Ball, Grace L. October 26, 1891 Certificate 3145 Vol. D Pg. 360 Return 136 Hyggan, Ole E. Rue, Annie August 15, 1889 Certificate 1438 Vol. C Pg. 305 Hyland, Ivan Lansdale Holmes, Helen Phebe June 27, 1900 Certificate 9311 Vol. H Pg. 140 Return 4300 Iddings, Thomas F. Hayden, Anna January 26, 1898 Certificate 7189 Vol. G Pg. 52 Ihland, Bert Olson, Lena October 12, 1889 Certificate 1530 Vol. C Pg. 351 Ihrig, Adam Doelfel, Christina September 25, 1894 Certificate 5121 Vol. D Pg. 592 Ihrig, Fred Ogle, Katie February 7, 1889 Certificate 1182 Vol. C Pg. 175 Ihrig, Fred Gunn, Davina Campbell October 18, 1892 Certificate 3844 Vol. E Pg. 104 Return 700 Imhoff, Charles James Egget, Agnes Nancy March 24, 1900 Certificate 8957 Vol. H Pg. 24 Return 4039 Imok, Anton Gajewska, Anna January 24, 1897 Certificate 6528 Vol. F Pg. 449 Indart, Frank Bargeson, Annie November 12, 1889 Certificate 1606 Vol. C Pg. 389 Inesenall, John Vallard, Mary October 31, 1890 Certificate 2327 Vol. C Pg. 751 Inge, William P. Darling, Annie Elsie January 24, 1895 Certificate 5354 Vol. F Pg. 73 Return 1894 Inger, John A. Schuknecht, Laura C. September 19, 1894 Certificate 5115 Vol. D Pg. 589 Return 1725 Ingham, Arthur Harold Johnson, Maud April 19, 1900 Certificate 9049 Vol. H Pg. 53 Return 4190 Ingham, Wm. A. Sain, Jennie P. October 18, 1892 Return 716 No recorded marriage or certificate. Ingraham, E. S. Carr, Myra A. April 8, 1883 Certificate 54 Vol. B Pg. 10 Inman, Ed. Sanderlin, Alberta (Bertie) March 29, 1897 Certificate 6589 Vol. F Pg. 468 Return 2666 Inman, N. B. Poole, Annis E. July 5, 1888 Certificate 914 Vol. C Pg. 41 Ireton, Monroe A. Wright, Lizzie A. June 14, 1896 Certificate 6089 Vol. F Pg. 311 Return 2400 Irvine, John H. Brownell, Lizzie S. November 26, 1885 Certificate 424 Vol. B Pg. 195 Irving, John H. Tollner, Stella January 9, 1900 Certificate 8867 Vol. G Pg. 594 Irwin, William Wesley Tracy, Helen Alcesta * November 21, 1895 Certificate 5788 Vol. F Pg. 214 Return 2193 License App. 1112 Maiden name Northup. Isaac, David Jones, Sarah February 6, 1890 Certificate 1881 Vol. C Pg. 527 Isaac, William G. Craig, Elizabeth December 2, 1891 Certificate 3249 Vol. D Pg. 412 Return 212 Isaacs, Henry Goldsmith, Bella April 11, 1886 Certificate 395 Vol. B Pg. 180 Isaacson, Isaac F. Clark, S. G. December 17, 1889 Certificate 1676 Vol. C Pg. 424 Johnson, Johanna Isakson, Carl (Hannah) November 5, 1900 Certificate 9784 Vol. H Pg. 292 Return 4548 Isakson, Carl Viktor Heiman, Selma March 8, 1898 Certificate 7251 Vol. G Pg. 72 Return 2996 Ishikawa, Sensuki Matsura, Tomi May 3, 1900 Certificate 9144 Vol. H Pg. 84 Return 4233 Ivers, Thomas J. Hellenthal, Josephine September 8, 1897 Certificate 6940 Vol. F Pg. 578 Return 2783 Iversen, Nels Jensen, Julia July 25, 1894 Certificate 5037 Vol. E Pg. 484 Return 1700 Iverson, Charles Rishoi, Minnie September 1, 1891 Certificate 3030 Vol. D Pg. 303 Iverson, Ferdinand A. Arvidson, Hilda July 23, 1892 Certificate 3748 Vol. E Pg. 72 Return 604 Iverson, Ole Ophus, Andrine G. August 11, 1894 Certificate 5064 Vol. E Pg. 493 Return 1676 Ivy, Frank M. Houghton, Edith December 18, 1897 Certificate 7022 Vol. F Pg. 605

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Iyett, George M. Monroe, Annie R. November 25, 1883 Certificate 156 Vol. B Pg. 61 Jack, Peter Dan, Hattie September 27, 1898 Certificate 7629 Vol. G Pg. 193 Return 3260 Jackman, James A. Sliter, Belle * August 16, 1898 Certificate 7539 Vol. G Pg. 164 Return 3231 Maiden name Borsheur. Jackman, John Mackman, Sara (Sary) August 25, 1900 Certificate 9427 Vol. H Pg. 179 Return 4681 Jackson, Charles Charley, Agate September 21, 1900 Certificate 9512 Vol. H Pg. 207 Return 4464 Jackson, David Beers Chaney, Emma Mae January 21, 1897 Certificate 6599 Vol. F Pg. 470 Jackson, Edward W. Glass, Laura A. September 14, 1899 Certificate 8440 Vol. G Pg. 456 Jackson, Ephraim Patterson, Pauline November 1, 1898 Certificate 7877 Vol. G Pg. 274 Jackson, Frank Leslie Requa, Estella May December 20, 1898 Certificate 7845 Vol. G Pg. 263 Return 3408 Jackson, Fred Daniel Sheahan, Mae Bell April 10, 1898 Certificate 7401 Vol. G Pg. 119 Return 3063 Jackson, Gilbert N. McLean, Barbara A. July 4, 1891 Certificate 2894 Vol. D Pg. 235 Jackson, Jack Cannelin, Hannah April 2, 1895 Certificate 5428 Vol. F Pg. 97 Jackson, Jacob Luoto, Maria October 16, 1886 Certificate 471 Vol. B Pg. 218 Jackson, John N. Quinn, Mary E. July 23, 1895 Certificate 5562 Vol. F Pg. 141 Return 2024 Jackson, Joseph Albert Clark, Cora Annetta June 6, 1893 Certificate 4404 Vol. E Pg. 285 Return 1184 Jackson, Peter Alexis, Ellen February 22, 1894 Certificate 4832 Vol. E Pg. 419 Return 1510 Jackson, Samuel Olney, Rose G. February 12, 1891 Certificate 2716 Vol. D Pg. 146 Jackson, Thomas H. Croft, Mary E. February 4, 1890 Certificate 1764 Vol. C Pg. 468 Jackson, Wm. H. Brown, Mabel A. October 29, 1889 Certificate 1630 Vol. C Pg. 401 Jacob, Chris Adolf Giles, Ada Maud July 26, 1894 Certificate 4965 Vol. D Pg. 578 Return 1658 Jacobs, Albert S. Eberhardt, Sophia January 2, 1900 Certificate 8872 Vol. G Pg. 596 Return 3974 Jacobs, George S. Smith, Ada E. September 2, 1880 Certificate 402 Vol. A Pg. 216 Jacobs, George S. Wiggin, Louise October 3, 1880 Certificate 428 Vol. A Pg. 232 Jacobs, Harry Rolland Young, Helen Ruth November 14, 1895 Certificate 5780 Vol. F Pg. 211 Return 2189 License App. 1096 Jacobs, Hermann Stidger Collins, Mable August 30, 1897 Certificate 6842 Vol. F Pg. 547 Return 2787 Jacobs, Joseph Simmons, Elizabeth September 17, 1889 Certificate 1557 Vol. C Pg. 365 Jacobsen, Alfred J. Berthelsen, Fannie W. September 5, 1890 Certificate 2200 Vol. C Pg. 686 Jacobsen, Christian Tranaas, Margrethe December 16, 1890 Certificate 2586 Vol. D Pg. 81 Jacobsen, Jens P. Olson, Berthine November 19, 1898 Certificate 7783 Vol. G Pg. 243 Jacobsen, John H. Olsen, Mathilda October 1, 1890 Certificate 2271 Vol. C Pg. 721 Jacobsen, Olaf Larsen, Lena March 28, 1890 Certificate 1876 Vol. C Pg. 524 Jacobsen, Peder O. Olsen, Suzie * April 22, 1899 Certificate 8032 Vol. G Pg. 326 Return 3517 Female name also Overn.

Jacobsen, Peter Andreas Larson, Bertha September 7, 1889 Certificate 1516 Vol. C Pg. 344 Jacobson, Erick Johnson, Julia A. August 10, 1899 Certificate 8388 Vol. G Pg. 439 Return 3732 Jacobson, Geo. F. Arnold, Annie K. December 16, 1896 Certificate 6515 Vol. F Pg. 444 Jacobson, H. L. Anderson, Carrie May 22, 1891 Certificate 2815 Vol. D Pg. 195 Jacobson, John R. Amunds, May September 26, 1896 Certificate 6287 Vol. F Pg. 374 Jacobus, August Halsey, Nellie M. December 9, 1896 Certificate 6463 Vol. F Pg. 429 Return 2603 Jacobus, Francis Jenson, Anna October 25, 1890 Certificate 2318 Vol. C Pg. 745 Jaeger, Julius Klotz, Julia * November 7, 1898 Certificate 7757 Vol. E Pg. 544 Return 3355 Maiden name Cauchie. Jaffee, Nathan Friedman, Lena November 29, 1891 Certificate 3247 Vol. D Pg. 411 Return 203 Jahncke, William H. Heltness, Cathrine M. September 2, 1889 Certificate 1505 Vol. C Pg. 339 Jakabsan, August E. Carlson, Ida Lovisa December 7, 1895 Certificate 5927 Vol. F Pg. 258 Return 2202 License App. 1144

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes James, Anthony Slarem, Cecilia February 18, 1889 Certificate 1194 Vol. C Pg. 181 James, Chris B. Donham, Nora C. February 15, 1897 Certificate 6550 Vol. F Pg. 456 James, David D. Williams, Lizzie June 19, 1889 Certificate 1424 Vol. C Pg. 298 James, Edward Drew, Lillian Anice May 31, 1900 Certificate 9118 Vol. H Pg. 76 James, Edwin F. Clancy, Grace Lillian January 21, 1897 Certificate 6567 Vol. F Pg. 462 Return 2627 James, Frank D. Thurston, Lulu B. July 1, 1900 Certificate 9306 Vol. H Pg. 138 James, George W. McCool, Jennie August 26, 1896 Certificate 6257 Vol. F Pg. 364 James, Harry H. McLane, Ethel P. October 8, 1893 Certificate 4538 Vol. E Pg. 328 Return 1301 James, James W. Murphy, Nora Verena April 2, 1899 Certificate 8050 Vol. G Pg. 332 Return 3499 James, John Biel, Teresa July 14, 1889 Certificate 1400 Vol. C Pg. 286 James, Nathan D. Thatcher, Hattie G. * August 15, 1900 Certificate 9407 Vol. H Pg. 172 Return 4410 Maiden name McGuire. James, Peter Albert, Adeline November 17, 1888 Certificate 1080 Vol. C Pg. 124 Lic. Affidavit File only includes a consent affidavit. James, Richard H. Davies, Mary Lizzie November 29, 1894 Certificate 5235 Vol. F Pg. 35 Return 1802 James, Walter Solomon, Mary September 28, 1894 Certificate 5156 Vol. F Pg. 10 James, William Oliver Safford, Tessie R. July 8, 1900 Certificate 9299 Vol. H Pg. 136 James, Willliam Moss, Eleanor July 21, 1900 Certificate 9265 Vol. H Pg. 125 Jameson, William Merwin, Hattie October 4, 1879 Certificate 358 Vol. A Pg. 186 Lic. Affidavit Jamieson, Robert Davies, Catherine December 27, 1899 Certificate 8747 Vol. G Pg. 555 Jamieson, William G. Roy, Mary September 23, 1876 Certificate 528 Vol. A Pg. 283 Lic. Affidavit Jamison, Charles F. Jones, Harriet A. February 2, 1895 Certificate 5670 Vol. E Pg. 511 Return 2015 Jansen, Christian F. Hansen, Christina January 10, 1891 Certificate 2569 Vol. D Pg. 72 Janzen, David Schulz, Alice June 26, 1892 Certificate 3633 Vol. E Pg. 34 Return 528 Jaques, Bartholomew Ulvestad, Julia May 24, 1896 Certificate 6050 Vol. F Pg. 298 Return 2356 Jaques, Columbus R. Larson, Annie February 1, 1888 Certificate 782 Vol. B Pg. 782 Jarrild, Andrew Hansen Kiekenapp, Minnie Lizzie September 15, 1892 Certificate 3841 Vol. E Pg. 103 Return 696 Jarvis, Claud E. Urban, Emma April 24, 1900 Certificate 9150 Vol. H Pg. 86 Return 4256 Jarvis, Peter Bushholz, Bertha August 21, 1885 Certificate 337 Vol. B Pg. 151 Jasarnik, Jacob Wittman, Hedvig January 20, 1895 Certificate 5351 Vol. F Pg. 72 Return 1881 Jastad, Omund Svensen, Helen July 20, 1891 Certificate 3006 Vol. D Pg. 291 Jayox, A. M. Warner, C. E. January 13, 1889 Certificate 1208 Vol. C Pg. 189 Jeeuw, Adreanus * Zeigler, Eva September 16, 1897 Certificate 6866 Vol. F Pg. 555 Return 2810 Male name also spelled Juuw. Jefferson, John Walters, Emily * June 26, 1893 Certificate 4428 Vol. E Pg. 293 Return 1205 Maiden name Eaton.

Jeffery, Elijah Yeates Robertson, Jessie Jeanette December 17, 1891 Certificate 3358 Vol. D Pg. 467 Jeffery, James C. Bazard, Minnie October 9, 1890 Certificate 2479 Vol. D Pg. 27 Jeffries, Aaron Cook, Elisabeth Victoria March 24, 1898 Certificate 7239 Vol. G Pg. 69 Jelnick, John Pelka, Rosa January 10, 1891 Certificate 2530 Vol. D Pg. 53 Jenell, Bert Britton, Esther E. June 15, 1899 Certificate 8196 Vol. G Pg. 377 Jenft, John Frick, Eugenie April 25, 1894 Certificate 4858 Vol. E Pg. 428 Return 1527 Jenkins, George A. Sharon, Mary July 13, 1897 Certificate 6785 Vol. F Pg. 529 Return 2785 Jenkins, J. D. Maguire, Nellie May 15, 1883 Certificate 83 Vol. B Pg. 24 Jenkins, John L. Armstrong, Maggie December 23, 1880 Certificate 425 Vol. A Pg. 230 Jenkins, Roger Owens, Martha February 4, 1890 Certificate 1880 Vol. C Pg. 526 Jenkins, Will D. Hosmer, Mamie E. October 27, 1891 Certificate 3148 Vol. D Pg. 362 Return 148 Jenkins, Will D. Rayl, Emma J. * May 1, 1900 Certificate 9147 Vol. H Pg. 85 Return 4235 Maiden name Miller.

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Jenkins, William B. Cheasty, Mary Ellen June 22, 1898 Certificate 7388 Vol. G Pg. 116 Return 3122 Jenkinson, Charles William Richardson, Eleanor Deane August 10, 1895 Certificate 5591 Vol. F Pg. 151 Return 2058 License App. 905 Jenks, Elam Bristol, Alice D. January 27, 1900 Certificate 8813 Vol. G Pg. 577 Jenks, Luther Ray Rice, Helen March 4, 1899 Certificate 8009 Vol. G Pg. 318 Jenner, Earle Robison Bagley, Myrta April 21, 1897 Certificate 6644 Vol. F Pg. 485 Jennie, Albert Craig, Elizabeth August 2, 1900 Certificate 9370 Vol. H Pg. 160 Jennings, David F. Druck, Louisa B. November 24, 1887 Certificate 771 Vol. B Pg. 369 Jennings, Richard St. Polson, Minnie June 2, 1895 Certificate 5509 Vol. F Pg. 124 Return 1974 Jenott, Joseph L. Sherman, Mary October 2, 1890 Certificate 2369 Vol. C Pg. 772 Jensen, Christ Mueller, Mary * September 28, 1892 Certificate 3809 Vol. E Pg. 93 Return 669 Maiden name Miller. Jensen, Edward Sofus Hjart, Maria November 16, 1895 Certificate 5919 Vol. F Pg. 255 Return 2181 License App. 1103 Jensen, Frederick Anderson, Bertha March 31, 1888 Certificate 837 Vol. C Pg. 3 Jensen, Gregor Lillevand, Anne November 28, 1891 Certificate 3233 Vol. D Pg. 404 Jensen, Gus Brislan, Ella October 17, 1892 Certificate 3971 Vol. E Pg. 146 Return 717 Jensen, H. K. Henricksen, Anna B. February 4, 1890 Certificate 1798 Vol. C Pg. 485 Jensen, Hans Jorgensen, Sophia November 24, 1888 Certificate 1103 Vol. C Pg. 136 Jensen, James K. Larsen, Christine November 13, 1894 Certificate 5217 Vol. F Pg. 29 Return 1798 Jensen, Jes Pederson, Kjerstine July 27, 1895 Certificate 5563 Vol. F Pg. 142 License App. 888 Jensen, Jorgen Sandahl, Eva J. August 12, 1898 Certificate 7538 Vol. G Pg. 163 Return 3229 Jensen, Julius Olsen, Sophia September 3, 1892 Certificate 3793 Vol. E Pg. 87 Jensen, Louis H. Goddard, Margaret December 31, 1900 Certificate 9870 Vol. H Pg. 321 Return 4615 Jensen, Robert P. Hansen, Maria E. D. November 7, 1892 Certificate 3892 Vol. E Pg. 120 Return 737 Jensen, T. A. Hanson, Gertrude November 29, 1881 Certificate 494 Vol. A Pg. 266 Jensen, Thomas Christensen, Mary November 27, 1889 Certificate 1633 Vol. C Pg. 403 Jensen, William Koch, Hulda January 25, 1890 Certificate 1758 Vol. C Pg. 465 Thorsen, Regina (Rena) Jepson, Joseph C. Marie August 18, 1891 Certificate 3211 Vol. D Pg. 393 Return 41 Jertson, Robert H. Arbarhamsen, Johana September 25, 1890 Certificate 2299 Vol. C Pg. 735 Jesperson, Knute Kristenson, Mary July 30, 1891 Certificate 2989 Vol. D Pg. 282 Jessen, Charles Treadwell, Alta May 12, 1900 Certificate 9138 Vol. H Pg. 82 Jessen, Nels Johnson, Annie July 10, 1889 Certificate 1395 Vol. C Pg. 284 Jester, William L. Vaughn, Edna D. July 10, 1886 Certificate 453 Vol. B Pg. 209 Jewell, Orrin Melvin Caldwell, Nellie May May 12, 1900 Certificate 9093 Vol. H Pg. 67 Jewett, William S. Conners, Gertrude May November 27, 1892 Certificate 3926 Vol. E Pg. 131 Return 784 Jex, Stephen Davis, Jane * September 26, 1896 Certificate 6237 Vol. F Pg. 357 Return 2473 Maiden name Dredge. Jifkins, Louis Morgan, Gertrude April 20, 1898 Certificate 7301 Vol. G Pg. 88 Return 3039 Joe, David Hanson, Carrie March 14, 1898 Certificate 7229 Vol. G Pg. 65 Joe, Justin Deck, Linnie June 1, 1889 Certificate 1320 Vol. C Pg. 246 Joerndt, George E. H. Cochran, Florella K. * November 23, 1898 Certificate 7712 Vol. G Pg. 220 Female name also Lochran. Johansen, Mathias Melseth, Hanna December 31, 1894 Certificate 5314 Vol. F Pg. 61 Return 1871 Johanson, Andrew Tyyska, Lusa August 15, 1894 Certificate 5070 Vol. E Pg. 495 Johanson, Martin Gauthier, Julia October 10, 1895 Certificate 5708 Vol. F Pg. 188 License App. 1021 Johanson, Thordur Sigmundson, Sigurveig August 28, 1894 Certificate 5090 Vol. E Pg. 503 Johnny (Indian man) Oley, Jennie December 11, 1882 Certificate 587 Vol. A Pg. 312

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Johns, Joseph Howells, Lydia January 15, 1880 Certificate 376 Vol. A Pg. 197 Lic. Affidavit Johns, Stanley Goldberg, Madge Neville November 23, 1899 Certificate 8636 Vol. G Pg. 520 Johns, William Webster, Frances E. June 29, 1865 Certificate 46 Vol. A Pg. 13 Johnsen, Alex Johnsen, Mary February 27, 1897 Certificate 6938 Vol. F Pg. 577 Return 2856 Johnsen, C. Peterson, Maria October 4, 1889 Certificate 1517 Vol. C Pg. 345 Johnsen, Charles Olsen, Christine May 5, 1890 Certificate 1974 Vol. C Pg. 573 Johnsen, Emil Torgersen, Rachel May 16, 1890 Certificate 1981 Vol. C Pg. 577 Johnsen, John Iversen, Ella January 13, 1890 Certificate 1735 Vol. C Pg. 454 Johnsen, Peter Anderson, Anna January 13, 1891 Certificate 2576 Vol. D Pg. 76 Johnso, Carl N. Kristensen, Anna September 26, 1900 Certificate 9519 Vol. H Pg. 209 Return 4465 Johnson, A. Johnson, Anna Mary November 13, 1884 Certificate 252 Vol. B Pg. 109 Johnson, A. P. Andersen, Nora July 6, 1891 Certificate 2941 Vol. D Pg. 258 Johnson, A. W. Johanson, Sigrid November 8, 1900 Certificate 9707 Vol. H Pg. 267 Johnson, Abel Jergens, Mary J. August 14, 1876 Certificate 246 Vol. A Pg. 119 Lic. Affidavit Johnson, Adolph Thompson, Hannah December 31, 1892 Certificate 4029 Vol. E Pg. 165 Return 842 Johnson, Albert Pender, Maggie May 21, 1890 Certificate 1949 Vol. C Pg. 561 Johnson, Alfred Anderson, Matilda May 9, 1891 Certificate 2903 Vol. D Pg. 239 Johnson, Alfred Engquist, Anna Sophia February 6, 1893 Certificate 4083 Vol. E Pg. 183 Return 911 Johnson, Amadus W. Seidel, Maggie August 13, 1891 Certificate 3032 Vol. D Pg. 304 Return 59 Johnson, Andrew Quist, Augusta P. December 6, 1884 Certificate 262 Vol. B Pg. 114 Johnson, Andrew Froderberg, Hulda M. March 27, 1895 Certificate 5424 Vol. F Pg. 96 Return 1945 Johnson, Andrew C. Anderson, Ida November 13, 1891 Certificate 3191 Vol. D Pg. 383 Return 176 Johnson, Andrew G. Ross, Hulda September 6, 1890 Certificate 2204 Vol. C Pg. 688 Johnson, Andrew J. Nelson, Sofia November 17, 1894 Certificate 5216 Vol. F Pg. 29 Johnson, Andrew R. Doyle, Mary J. January 20, 1898 Certificate 7139 Vol. E Pg. 537 Return 2956 Johnson, Andrud Blomberg, Emma January 9, 1898 Certificate 7094 Vol. G Pg. 23 Johnson, Anton Knopa, Bertha October 18, 1892 Certificate 3839 Vol. E Pg. 102 Return 694 Johnson, Antone Olsen, Oline (Olina) June 10, 1899 Certificate 8197 Vol. G Pg. 377 Return 3589 Johnson, Arne Hanson, Anna January 11, 1892 Certificate 3341 Vol. D Pg. 458 Return 278 Johnson, Aron Kelly, Marie July 24, 1899 Certificate 8344 Vol. G Pg. 426 Return 3685 Johnson, August Slocum, Sarah E. February 24, 1891 Certificate 2645 Vol. D Pg. 110 Johnson, August Johnson, Hilma August 8, 1897 Certificate 6928 Vol. F Pg. 575 Return 2786 Johnson, August Olson, Hilda February 5, 1895 Certificate 5401 Vol. F Pg. 88 Return 1887 Johnson, Axel Petersen, Emma July 3, 1895 Certificate 5550 Vol. F Pg. 137 License App. 861

Johnson, Benjamin Wiley Bailey, Maud Cornelia December 23, 1896 Certificate 6446 Vol. F Pg. 424 Return 2584 Johnson, Bertram E. Spansail, Pauline October 10, 1900 Certificate 9572 Vol. H Pg. 227 Johnson, C. E. Coons, Etta May September 1, 1890 Certificate 2382 Vol. C Pg. 779 Johnson, Charles Klint, Annie November 23, 1886 Certificate 479 Vol. B Pg. 222 Johnson, Charles Carlson, Augusta September 26, 1893 Certificate 4969 Vol. E Pg. 461 Return 1649 Johnson, Charles Johnson, Annie November 25, 1893 Certificate 4702 Vol. E Pg. 378 Return 1360 Johnson, Charles Knudsen, Dina July 17, 1893 Certificate 4356 Vol. E Pg. 270 Return 1144 Johnson, Charles Larson, Anna July 7, 1897 Certificate 6782 Vol. F Pg. 528 Return 2784 Johnson, Charles A. Larson, Elisabet January 5, 1895 Certificate 5317 Vol. F Pg. 62 Return 1873 Johnson, Charles A. Whyddon, Evelyn H. February 9, 1899 Certificate 7962 Vol. G Pg. 302

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Johnson, Charles H. Allen, Jennie April 20, 1891 Certificate 2916 Vol. D Pg. 246 Johnson, Charles Kannerup, Nekolena Magnus Laurena January 23, 1900 Certificate 8850 Vol. G Pg. 589 Return 3992 Johnson, Charles S. Schultz, Annie M. June 19, 1898 Certificate 7383 Vol. G Pg. 115 Johnson, Charles W. Peterson, Selma A. January 14, 1899 Certificate 7972 Vol. G Pg. 306 Return 3458 Johnson, Charley Young, Annie January 6, 1890 Certificate 1717 Vol. C Pg. 445 Johnson, Chas. Margrette, Jacobine July 1, 1889 Certificate 1384 Vol. C Pg. 278 Johnson, Chas. Forsberg, Augusta October 6, 1894 Certificate 5240 Vol. F Pg. 37 Johnson, Chas. Monson, Anna * August 18, 1894 Certificate 5181 Vol. F Pg. 17 Return 1680 Maiden name Monson. Johnson, Chas. J. Blomgren, Emma November 1, 1891 Certificate 3150 Vol. D Pg. 363 Return 145 Johnson, Christ Hedlund, Mary March 14, 1892 Certificate 3551 Vol. E Pg. 7 Johnson, Christoffer Davis, Edna May August 9, 1900 Certificate 9391 Vol. H Pg. 167 Return 4351 Johnson, Conrad Beeman, Albertina December 17, 1892 Certificate 3972 Vol. E Pg. 146

Johnson, Constantine A. Barnum, Mattie March 24, 1882 Certificate 513 Vol. A Pg. 275 Johnson, Dwight C. Loughny, Sabina August 31, 1897 Certificate 6844 Vol. F Pg. 548 Johnson, E. C. Covington, Katie Amelia May 7, 1892 Certificate 3574 Vol. E Pg. 14 Return 453 Johnson, Ellis Dye, Fannie May 8, 1895 Certificate 5543 Vol. F Pg. 135 Johnson, Emil Lindfors, Christina March 18, 1890 Certificate 1820 Vol. C Pg. 496 Johnson, Emil Silander, Mary August 11, 1897 Certificate 6806 Vol. F Pg. 536 Johnson, Eric Hagstrom, Hanna December 23, 1889 Certificate 1707 Vol. C Pg. 440 Johnson, Eric Hanson, Anna June 8, 1895 Certificate 5521 Vol. F Pg. 128 Return 1993 Johnson, Eric M. Olson, Mary September 10, 1895 Certificate 5638 Vol. F Pg. 166 License App. 945 Johnson, Erick Nordal, Liva K. October 3, 1896 Certificate 6282 Vol. F Pg. 372 Return 2511 Johnson, Erick Johnson, Ida Christina October 29, 1898 Certificate 7699 Vol. G Pg. 217 Return 3312 Johnson, Frank Collins, Nellie January 16, 1890 Certificate 1821 Vol. C Pg. 497 Johnson, Frank A. Carpenter, Mattie E. February 2, 1899 Certificate 7947 Vol. G Pg. 297 Johnson, Fred Johnson, Hanna October 29, 1890 Certificate 2317 Vol. C Pg. 744 Johnson, Fred Matsen, Annie November 21, 1894 Certificate 5227 Vol. F Pg. 33 Return 1782 Johnson, Fred Anderson, Emma May 29, 1898 Certificate 7409 Vol. G Pg. 122 Return 3103 Johnson, Frederick Knudsen, Julia November 27, 1890 Certificate 2394 Vol. C Pg. 785 Johnson, Frederick Augustus Hughes, Grayson Hughes September 18, 1895 Certificate 5659 Vol. F Pg. 173 Return 2096 License App. 975 Johnson, Frederick L. Brown, Eudora K. July 29, 1898 Certificate 7511 Vol. G Pg. 154 Return 3166 Johnson, Fredrick Goodell, Harriet July 4, 1877 Certificate 263 Vol. A Pg. 127 Lic. Affidavit Johnson, Geo. E. Swanson, Hannah April 4, 1891 Certificate 2682 Vol. D Pg. 129 Johnson, George Hayes, Lillian March 17, 1897 Certificate 6594 Vol. E Pg. 527 Return 2688 Johnson, George Scott, Annie January 7, 1900 Certificate 8786 Vol. G Pg. 568 Johnson, George H. Atwood, Amanda J. July 28, 1880 Certificate 420 Vol. A Pg. 227 Johnson, Grant Woods, Sarah April 8, 1888 Certificate 840 Vol. C Pg. 4 Lic. Affidavit File only includes a consent affidavit. Johnson, Gudmund Helgason, Kristina May 17, 1890 Certificate 1972 Vol. C Pg. 572 Johnson, Gus Lee, Gertie December 10, 1889 Certificate 1664 Vol. C Pg. 418 Johnson, Gus Noren, Jennie October 31, 1896 Certificate 6359 Vol. F Pg. 395 Return 2549 Johnson, Gust Anderson, Hedvig October 24, 1891 Certificate 3242 Vol. D Pg. 409 Johnson, Gust Anderson, Matilda April 30, 1892 Certificate 3526 Vol. D Pg. 550 Return 428

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Morgenstern, Emelia Johnson, Hans Henry (Meille) October 7, 1892 Certificate 3899 Vol. E Pg. 122 Return 697 Johnson, Hans Otto Johnson, Freda Natalia May 1, 1895 Certificate 5456 Vol. F Pg. 107 Return 1962 Johnson, M. Zenker, Eliza J. * September 8, 1893 Certificate 4475 Vol. E Pg. 307 Return 1247 Maiden name Anderson. Johnson, Harvey Matthews, Alice November 24, 1899 Certificate 8645 Vol. G Pg. 523 Return 3885 Johnson, Henry Warrick, Murrel January 13, 1900 Certificate 8800 Vol. G Pg. 573 Johnson, Hjalmar Olson, Elin October 12, 1899 Certificate 8558 Vol. G Pg. 494 Johnson, Horton A. Mogg, Mary A. September 21, 1891 Certificate 3057 Vol. D Pg. 316 Return 88 Johnson, J. H. Huston, Susie G. March 28, 1889 Certificate 1362 Vol. C Pg. 267 Johnson, J. Henry Hepler, Anna May September 6, 1891 Certificate 3065 Vol. D Pg. 320 Return 89 Johnson, J. K. Gray, E. J. February 23, 1882 Certificate 506 Vol. A Pg. 272 Johnson, Jalmar Johnson, Hulda Christina November 25, 1899 Certificate 8884 Vol. G Pg. 600 Return 3892 Johnson, James E. Schenk, Minnie July 29, 1888 Certificate 999 Vol. C Pg. 84 Johnson, Jens Hubscher, Ida June 23, 1892 Certificate 3648 Vol. E Pg. 39 Return 498 Johnson, Jens Peter Ahlberg, Hilda A. September 27, 1898 Certificate 7626 Vol. G Pg. 192 Return 3259 Johnson, Jno. J. Faull, Nellie June 28, 1891 Certificate 2867 Vol. D Pg. 221

Johnson, Johan Edward Carlson, Alina Victoria August 18, 1900 Certificate 9453 Vol. H Pg. 187 Return 4411 Johnson, John Eide, Bertie July 24, 1886 Certificate 442 Vol. B Pg. 204 Johnson, John Kanta, Anna July 2, 1887 Certificate 609 Vol. B Pg. 288 Johnson, John Leigh, Carrie June 6, 1884 Certificate 206 Vol. B Pg. 86 Johnson, John Lindquist, Minnie May 3, 1893 Certificate 4287 Vol. E Pg. 248 Return 1078 Johnson, John Linn, Christina July 24, 1893 Certificate 4380 Vol. E Pg. 278 Return 1155 Johnson, John Fridell, Minnie June 6, 1896 Certificate 6112 Vol. F Pg. 319 Return 2401 Johnson, John Olson, Lina May 22, 1893 Certificate 4277 Vol. E Pg. 245 Return 1068 Johnson, John Ginter, Dagmar Laura August 27, 1898 Certificate 7562 Vol. G Pg. 171 Return 3242 Johnson, John A. Berger, Katie M. July 21, 1898 Certificate 7503 Vol. G Pg. 152 Return 3138 Johnson, John B. Erickson, Ada September 9, 1893 Certificate 4552 Vol. D Pg. 565 Return 1299 Johnson, John B. Cox, Lizzie December 2, 1899 Certificate 9022 Vol. H Pg. 44 Return 3918 Johnson, John G. Dahlquist, Anna L. February 25, 1893 Certificate 4177 Vol. E Pg. 214 Return 936 Johnson, John H. Olsen, Annie November 8, 1889 Certificate 1628 Vol. C Pg. 400

Johnson, John Lawrence Gillis, Jessie October 23, 1900 Certificate 9691 Vol. H Pg. 261 Johnson, John M. Boman, Emma February 5, 1900 Certificate 8836 Vol. G Pg. 584 Johnson, John U. Oleson, Inga October 29, 1891 Certificate 3184 Vol. D Pg. 380 Return 143 Johnson, John Y. Jagerson, Etta E. Oliver * December 29, 1900 Certificate 9867 Vol. H Pg. 320 Return 4613 Maiden name Fetterly. Johnson, Jonas Johnson, Emma June 22, 1899 Certificate 8378 Vol. G Pg. 436 Return 3641 Johnson, Joseph T. Rundle, Lorena March 2, 1899 Certificate 8007 Vol. G Pg. 317 Return 3488 Johnson, Joseph W. R. Hanson, Nellie November 17, 1892 Certificate 3930 Vol. E Pg. 132 Return 778

Johnson, Lewis A. Beardson, Nellie July 13, 1893 Certificate 4415 Vol. E Pg. 289 Return 1204 Certificate form is incorrectly labeled as #4418. Johnson, Louis Johnson, Bertha January 5, 1881 Certificate 430 Vol. A Pg. 233 Johnson, Louis Johnson, Hanna March 11, 1897 Certificate 6614 Vol. F Pg. 475 Return 2668 Johnson, Luther H. McVay, Lulu February 15, 1900 Certificate 8910 Vol. H Pg. 9 Return 4011 Johnson, Luther S. Buttery, Mary November 3, 1891 Certificate 3162 Vol. D Pg. 369 Return 151

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Johnson, M. Johnson, Hanna December 23, 1891 Certificate 3271 Vol. D Pg. 423 Return 234

Johnson, Martin Samuel Pierce, Amy March 20, 1898 Certificate 7231 Vol. G Pg. 66 Johnson, Matti Jackson, Maria November 22, 1898 Certificate 7879 Vol. G Pg. 275 Johnson, Nathan H. McLeod, Kittie Ann March 12, 1890 Certificate 1832 Vol. C Pg. 502 Johnson, Nels Johnson, Carrie May 13, 1896 Certificate 6067 Vol. F Pg. 304 Johnson, Nicholas Hanson, Dorothea July 9, 1896 Certificate 6142 Vol. E Pg. 518 Return 2429 Johnson, Nicholas L. Kohlmann, Amelia May 18, 1899 Certificate 8167 Vol. G Pg. 367 Return 3566 Johnson, Ole Tellefson, Sigrid November 21, 1887 Certificate 785 Vol. B Pg. 377 Johnson, Ole Pedersen, Marie November 2, 1888 Certificate 1054 Vol. C Pg. 111 Johnson, Ole , Klara June 7, 1897 Certificate 6686 Vol. F Pg. 499 Johnson, Olof Peterson, Minnie September 27, 1890 Certificate 2260 Vol. C Pg. 716 Johnson, Olof Schmied, Bertha May 24, 1899 Certificate 8139 Vol. G Pg. 360 Return 3550 Johnson, Orlando W. Deuel, Elmina January 11, 1889 Certificate 1138 Vol. C Pg. 153 Johnson, Oscar Jacobson, Matilda July 31, 1886 Certificate 445 Vol. B Pg. 205 Johnson, Oscar A. Anderson, Alma March 5, 1892 Certificate 3550 Vol. E Pg. 6 Return 357 Johnson, Otto Olsen, Christine December 18, 1895 Certificate 5870 Vol. F Pg. 239 Return 2226 License App. 1166 Johnson, P. A. Wetherhall, Ida May 4, 1898 Certificate 7304 Vol. G Pg. 89 Johnson, Peder Egge, Mary * January 11, 1894 Certificate 4735 Vol. E Pg. 389 Return 1441 Maiden name Elingson. Johnson, Peter E. Martin, Selma January 5, 1894 Certificate 5180 Vol. E Pg. 507 Johnson, Peter Henry Magnuson, Hilda July 2, 1895 Certificate 5573 Vol. F Pg. 145 Return 2053 License App. 858 Johnson, R. F. Worlund, Olga May 22, 1895 Certificate 5469 Vol. F Pg. 111 Return 1968 Johnson, R. G. Bailey, Vinnette F. July 3, 1890 Certificate 2056 Vol. C Pg. 614 Johnson, Rufus Shearer, Nellie February 9, 1896 Certificate 5954 Vol. F Pg. 267 Return 2266 Johnson, S. J. Olson, Christine M. December 6, 1887 Certificate 716 Vol. B Pg. 342 Johnson, Samuel P. Frandsen, Maggie September 20, 1890 Certificate 2346 Vol. C Pg. 761 Johnson, Severin Johnsen, Anna H. March 28, 1891 Certificate 2697 Vol. D Pg. 136 Johnson, Stewart B. Pepper, Carrie B. April 11, 1898 Certificate 7270 Vol. G Pg. 78 Johnson, Svan Gustafson, Catrina February 2, 1892 Certificate 3546 Vol. E Pg. 5 Johnson, Sven Lindell, Hanna December 17, 1892 Certificate 3987 Vol. E Pg. 151 Return 805

Johnson, Sven Fredrick Holmberg, Annie Mary April 20, 1895 Certificate 5452 Vol. F Pg. 105 Return 1957 Johnson, Swan Nils Brown, Belle W. October 21, 1891 Certificate 3122 Vol. D Pg. 349 Return 124 Johnson, Swan W. Olson, Betsie July 16, 1898 Certificate 7573 Vol. G Pg. 175 Return 3141 Johnson, Thomas R. Latimer, Erie E. October 18, 1894 Certificate 5187 Vol. F Pg. 19 Return 1807 "Divorced 1892. She then resumed her maiden Johnson, Victor Christenson, Eva G. * November 10, 1894 Certificate 5214 Vol. F Pg. 28 Return 1775 name as above [Christenson]."

Johnson, Walter Herbert Bunce, Nellie M. September 28, 1898 Certificate 7634 Vol. G Pg. 195 Return 3277

Johnson, Wesley Herbert Rogers, Mary February 23, 1895 Certificate 5412 Vol. F Pg. 92 Johnson, William Franklin Hauser, Minnie Bee November 9, 1896 Certificate 6366 Vol. F Pg. 397 Return 2520 Johnson, William M. Crocken, Loula M. November 9, 1892 Certificate 3932 Vol. E Pg. 133 Return 776 Johnston, A. Morrison, Kate April 17, 1890 Certificate 2027 Vol. C Pg. 600

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Johnston, Calvin A. Zesinger, Lulie A. * April 4, 1894 Certificate 4877 Vol. E Pg. 433 Return 1535 Maiden name Baird. Johnston, Calvin Llewellyn Kiger, Ollie Alice February 3, 1898 Certificate 7191 Vol. G Pg. 53 Return 3009 Johnston, Charles Hamilton Eyanson, Irene Martha June 20, 1894 Certificate 4950 Vol. E Pg. 456 Return 1599 Johnston, Chas. P. Fields, Kate C. July 15, 1899 Certificate 8284 Vol. G Pg. 406 Johnston, Edwin S. Stephenson, Isabella M. November 22, 1888 Certificate 1071 Vol. C Pg. 120 Johnston, Elmer E. McDonald, Jessie M. September 25, 1893 Certificate 4533 Vol. E Pg. 326 Return 1300 Johnston, Francis S. Stephens, Mary E. July 7, 1897 Certificate 6768 Vol. F Pg. 524

Johnston, Harry Herbert Anderson, Grace Patterson December 16, 1891 Certificate 3332 Vol. D Pg. 454 Johnston, John N. Dean, Alma January 3, 1900 Certificate 8782 Vol. G Pg. 567 Johnston, Joseph Reilly, Ella June 16, 1895 Certificate 5544 Vol. F Pg. 135 Return 1995 License App. 838 Johnston, Robert Mahany, Maggie October 20, 1884 Certificate 246 Vol. B Pg. 106 Johnston, Robert Abrams, Emma March 17, 1896 Certificate 6012 Vol. F Pg. 286 Return 2338 Johnston, Robert D. Boudiett, Miranda February 17, 1897 Certificate 6553 Vol. F Pg. 457 Return 2658 Johnston, Robert E. Galer, Mabel March 24, 1896 Certificate 6017 Vol. F Pg. 287 Return 2339 Johnston, S. Dell Ewing, Winifred September 8, 1896 Certificate 6253 Vol. F Pg. 362 Johnston, Thomas Wilson Bates, Margaret October 20, 1898 Certificate 7756 Vol. G Pg. 234 Johnston, William Bittenger, Sarah J. June 17, 1885 Certificate 328 Vol. B Pg. 147 Johnston, William C. Clark, Clara B. October 25, 1893 Certificate 4583 Vol. E Pg. 341 Return 1325

Johnston, William Hearst Muller, Maud December 23, 1897 Certificate 7072 Vol. G Pg. 15 Return 2936 Johnstone, Frederick Corey, Margaret (Madge) Charles Theodora June 26, 1895 Certificate 5538 Vol. F Pg. 134 Return 2004 License App. 855 Johonson, Gustave W. Erickson, Charlotte March 10, 1882 Certificate 521 Vol. A Pg. 279 Jolleys, Henry Larnbie, Marie October 29, 1889 Certificate 1580 Vol. C Pg. 376 Jonas, John Nicholas, Selma December 24, 1890 Certificate 2581 Vol. D Pg. 78 Jonasson, Carl Nelson, Hulda Ggustafva October 15, 1895 Certificate 5709 Vol. F Pg. 188 License App. 1023 Jones, Artie E. Cox, Eva A. November 25, 1892 Certificate 3941 Vol. E Pg. 136 Return 765 Jones, Augustus A. Price, Martha June 4, 1891 Certificate 2831 Vol. D Pg. 203 Minick, Miriam Janette Jones, Benjamin D. (Nettie) * January 1, 1893 Certificate 4172 Vol. E Pg. 212 Return 865 Maiden name Roper. Jones, Charles Austin Calvert, Anna Grace October 1, 1895 Return 2103 No recorded marriage or certificate. Jones, Charles E. Caustatren, Edie L. December 24, 1880 Certificate 426 Vol. A Pg. 231 Jones, Chas. Silas Davis, Hallie Lenora May 25, 1892 Certificate 3582 Vol. E Pg. 17 Return 466 Jones, D. Whitmer Baxter, Emma April 30, 1889 Certificate 1283 Vol. C Pg. 227 Jones, Daniel W. Ajax, Lilly January 1, 1889 Certificate 1206 Vol. C Pg. 188 Jones, David Pratt, Annie L. * August 5, 1899 Certificate 8331 Vol. G Pg. 422 Return 3699 Maiden name Emerson. Jones, David H. Roberts, Mary October 4, 1900 Certificate 9558 Vol. H Pg. 222 Jones, David J. Hutchinson, Margaret M. December 4, 1877 Certificate 283 Vol. A Pg. 142 Lic. Affidavit Jones, Edward Apila, Hilda January 31, 1891 Certificate 2571 Vol. D Pg. 73 Jones, Elijah Tosh, Jennie Ann January 10, 1899 Certificate 7901 Vol. G Pg. 282 Jones, Evan D. Lloyd, Catherine July 3, 1893 Certificate 4347 Vol. E Pg. 267 Return 1130

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Jones, Evan M. Morgan, Lizzie October 1, 1898 Certificate 7652 Vol. G Pg. 201 Return 3287

Jones, George Sherman Ford, Florella Ann June 2, 1898 Certificate 7414 Vol. G Pg. 124 Return 3172 Jones, George W. O'Brien, Mary J. July 21, 1895 Certificate 5677 Vol. F Pg. 177 Return 2025 License App. 882 No date of marriage listed. License dated Jones, George W. Oleson, Anna Christine March 27, 1895 * Certificate 5374 Vol. F Pg. 80 Return 1926 March 26th, certificate signed March 27th. Jones, Herbert Hinds, Cora April 29, 1893 Certificate 4237 Vol. E Pg. 232 Return 1023 Jones, Herbert F. Bradley, Ada M. June 14, 1900 Certificate 9193 Vol. H Pg. 101 Return 4287 Jones, Hilman F. Settle, Lilly D. August 18, 1879 Certificate 351 Vol. A Pg. 182 Lic. Affidavit Jones, J. Paul Wrightson, Minnie C. September 25, 1889 Certificate 1508 Vol. C Pg. 340 Jones, Jacob Anderson, Mary April 24, 1881 Certificate 4458 Vol. D Pg. 564 Jones, Jacob Edward Jackson, Bessie * October 28, 1897 Certificate 6875 Vol. F Pg. 558 Return 2857 Maiden name Perason. Jones, James A. Hunter, Ida October 15, 1894 Certificate 5185 Vol. F Pg. 19 Jones, James F. Titus, Edith M. November 3, 1886 Certificate 475 Vol. B Pg. 220 Jones, John E. Hockins, Lorena June 24, 1889 Certificate 1455 Vol. C Pg. 314 Jones, John E. Schau, Christine L. September 15, 1891 Certificate 3056 Vol. D Pg. 316 Return 81 Jones, John E. Spears, Louisa * April 12, 1892 Certificate 3588 Vol. E Pg. 19 Return 387 Maiden name Cummings. Jones, John Edward Kidd, Luella February 6, 1894 Certificate 4763 Vol. E Pg. 397 Return 1471 Jones, John F. Sloan, Helen W. June 30, 1899 Certificate 8260 Vol. G Pg. 398 Return 3656 Jones, John G. Evans, Ruth * July 26, 1891 Certificate 2969 Vol. D Pg. 272 Return 9 Maiden name Watkins. Jones, John P. Jones, Catherine M. August 22, 1895 Certificate 5607 Vol. F Pg. 156 License App. 926 Jones, John Price Lockridge, Emma Jane December 23, 1886 Certificate 504 Vol. B Pg. 235 Jones, John W. Emerson, Alice L. September 21, 1884 Certificate 233 Vol. B Pg. 99 Jones, John W. Ryan, Annie June 17, 1889 Certificate 1367 Vol. C Pg. 270 Jones, Joseph S. Sullivan, Nora January 27, 1892 Certificate 3372 Vol. D Pg. 473 Return 303 Jones, Joseph W. Fesenbeck, Sophia April 12, 1890 Certificate 1886 Vol. C Pg. 529 Jones, Levin T. Munger, Henrico A. December 8, 1897 Certificate 7008 * Vol. F Pg. 600 File includes a duplicate certificate. Jones, Llewellyn H. Owens, Annie September 17, 1889 Certificate 1484 Vol. C Pg. 328 Jones, Lloyd Jones, Grace August 15, 1891 Certificate 3008 Vol. D Pg. 292 Return 32 Jones, Miles H. Bosworth, Elizabeth B. November 9, 1898 Certificate 7731 Vol. G Pg. 226 Jones, Nathan B. Jones, Mary E. January 20, 1898 Certificate 7122 Vol. E Pg. 535 Jones, Oliver B. Thomas, Martha Ann October 29, 1894 Certificate 5193 Vol. F Pg. 21 Return 1789 Jones, Ray W. Huff, Maud April 4, 1900 Certificate 9035 Vol. H Pg. 48 Return 4191 Jones, Richard W. Davies, Clarissa April 10, 1886 Certificate 433 Vol. B Pg. 199 Jones, Stewart M. Brown, Alice M. * October 14, 1896 Certificate 6338 Vol. F Pg. 388 Return 2548 Maiden name Bartlett. Jones, Taliesyn Lloyd Clarke, Sarah Ann January 1, 1894 Certificate 4694 Vol. E Pg. 375 Return 1413 Jones, Thomas H. Coffin, Annie A. March 26, 1900 Certificate 8959 Vol. H Pg. 25 Return 4035 Jones, Thomas L. Morgan, Josie June 10, 1889 Certificate 1343 Vol. C Pg. 257 Jones, W. G. Horton, Nettie August 5, 1890 Certificate 2141 Vol. C Pg. 656 Jones, Walter Griffiths, Olivia Jane September 6, 1892 Certificate 3770 Vol. E Pg. 80 Return 628 Jones, William Clark, Ellen D. March 27, 1893 Certificate 4153 Vol. E Pg. 206 Return 970 Jones, William A. Benedetti, Amelia December 17, 1896 Certificate 6469 Vol. F Pg. 431 Return 2604 Jones, William John Kelly, Maggie November 4, 1895 Certificate 5760 Vol. F Pg. 204 Return 2148 License App. 1069 Jones, William Lloyd Thomas, Mary E. January 30, 1895 Certificate 5335 Vol. F Pg. 68 Jones, William M. Bergstrom, Agnes August 31, 1895 Certificate 5632 Vol. F Pg. 164 License App. 938

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Jones, William N. Botting, Catherine Ann March 12, 1890 Certificate 1817 Vol. C Pg. 495 Jones, William O. Williams, Annie October 19, 1892 Certificate 3846 Vol. E Pg. 105 Return 718 Jonsson, Bergjon Gudmundsdotter, Bjorg February 1, 1892 Certificate 3378 Vol. D Pg. 476 Return 304 Jordan, Charles I. Rosburg, Emma H. July 9, 1890 Certificate 2167 Vol. C Pg. 669 Jordan, R. C. Bedford, Elizabeth February 16, 1892 Certificate 3406 Vol. D Pg. 490 Return 322 Jordon, William L. Redington, Minervia J. November 22, 1880 Certificate 429 Vol. A Pg. 233 Jorgensen, Christian Rasmasen, Christana August 23, 1876 Certificate 247 Vol. A Pg. 119 Lic. Affidavit Nelson, Caroline Christina Jorgensen, Rasmus Valberg November 16, 1899 Certificate 8627 Vol. G Pg. 517 Return 3872 Jorgenson, Louis Jensen, Karen March 23, 1898 Certificate 7235 Vol. G Pg. 67 Jose, Alonzo H. MacDonald, Eliza April 29, 1891 Certificate 2761 Vol. D Pg. 168 Jose, M. L. Fuller, Ella M. May 2, 1894 Certificate 4887 Vol. E Pg. 436 Josenhaus, Timotheus A. C. Parsons, Emma L. May 15, 1889 Certificate 1312 Vol. C Pg. 242 Joseph, Orvis B. Fisher, Nettie M. May 9, 1900 Certificate 9087 Vol. H Pg. 65 Josephs, David Clash, Mary August 13, 1882 Certificate 548 Vol. A Pg. 293 Josephson, Andrew J. Iverson, Helga * March 25, 1895 Certificate 5377 Vol. F Pg. 81 Return 1923 Maiden name Rasmussen. Joslyn, Howard Sheafe, Lois September 14, 1892 Certificate 3785 Vol. E Pg. 85 Return 639 Joy, Sherman Newton Keech, Jessie Spray May 14, 1900 Certificate 9136 Vol. H Pg. 82 Return 4234 Joyner, K. C. Pulliam, Millie December 3, 1891 Certificate 3246 Vol. D Pg. 411 Return 195 Joyner, Thomas Carlin, Cynthia November 11, 1900 Certificate 9721 Vol. H Pg. 271 Return 4549 Judkins, D. R. Boys, Ida A. December 25, 1880 Certificate 427 Vol. A Pg. 231 Judkins, Elmer Eugene Johnson, Laura Jensina November 30, 1898 Certificate 7800 Vol. G Pg. 248 Return 3396 Judnowsky, Nathan Attleman, Anna August 22, 1897 Certificate 6810 Vol. F Pg. 538 Return 2767 Judy, Frank J. Dean, Elsie F. November 19, 1898 Certificate 7716 Vol. G Pg. 221 Return 3333 Juhlin, John G. Anderson, Hilda June 25, 1894 Certificate 4960 Vol. E Pg. 460 Return 1607 Julian, James H. Stanfield, Lillian August 1, 1892 Certificate 3740 Vol. E Pg. 70 Julian, Robert Benton Clark, Isabelle C. November 1, 1900 Certificate 9638 Vol. H Pg. 249 Julian, William Van Assalt, Addie January 28, 1884 Certificate 157 Vol. B Pg. 61 Julien, Edwin P. Bruns, Wilhelmina S. November 5, 1883 Certificate 140 Vol. B Pg. 53 Junett, Charles Edward West, Edith Alexandria August 17, 1898 Certificate 7546 Vol. G Pg. 166 Return 3234 Jungquist, Frank Wesen, Elin J. January 29, 1891 Certificate 2564 Vol. D Pg. 70 Jungquist, John Wesen, Amanda A. January 29, 1891 Certificate 2563 Vol. D Pg. 69 Junquist, Samuel Englund, Anna Maria March 28, 1897 Certificate 6621 Vol. F Pg. 477 Return 2667 Jurgensen, John Grey, Harriet June 14, 1891 Certificate 2853 Vol. D Pg. 214 Justi, Clarence Livingston Rhear, Thea August 11, 1900 Certificate 9397 Vol. H Pg. 169 Return 4409 Juzik, J. Koch, Eliza August 30, 1900 Certificate 9456 Vol. H Pg. 188 Return 4463 Kabelac, Ernest Richards, Ada Jane May 12, 1893 Certificate 4251 Vol. E Pg. 237 Return 1038 Kackley, H. C. Twishel, Effie L. November 11, 1884 Certificate 285 Vol. B Pg. 125 Kackman, Thees Frenzel, Selma March 30, 1897 Certificate 6626 Vol. F Pg. 479 Return 2689 Kahaley, John L. Bailey, Etta M. November 14, 1894 Certificate 5219 Vol. F Pg. 30 Return 1785 Kahler, Earle Hobson, Eva May 4, 1898 Certificate 7342 Vol. G Pg. 101 Kahler, Fred Matheson, Minnie December 21, 1898 Certificate 7848 Vol. G Pg. 264 Kain, George E. Smith, Annie May 6, 1890 Certificate 1916 Vol. C Pg. 544

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Kalberg, John E. Nelson, Mary August 1, 1889 Certificate 1532 Vol. C Pg. 352 Kalberg, Oscar Olsen, Anney April 16, 1892 Certificate 3493 Vol. D Pg. 534 Return 393 Kalem, Henry Johnson, Vendla December 8, 1898 Certificate 7818 Vol. G Pg. 254 Return 3368 Kalem, John Anderson, Kristine January 31, 1891 Certificate 2570 Vol. D Pg. 73 Kallberg, Otto Nordstrom, Hilda August 27, 1898 Certificate 7566 Vol. G Pg. 173 Kalloch, Woodbury Hunter Floe, Mary March 10, 1900 Certificate 8931 Vol. H Pg. 16 Return 4049 Kamber, Jacob Cronach, Agnes January 3, 1893 Certificate 4171 Vol. E Pg. 212 Return 874 Kamber, Jacob Thode, Emilie * June 13, 1897 Certificate 6734 Vol. F Pg. 512 Return 2755 Maiden name Bruechert. Kanauff, George Forcier, Agie September 9, 1899 Certificate 8423 Vol. G Pg. 451 Kane, Edward D. Irwin, Lizzie J. May 15, 1889 Certificate 1314 Vol. C Pg. 243 Kane, Robert Hatley, Jeanie February 16, 1897 Certificate 6552 Vol. F Pg. 457 Kane, William Racine, Annie December 25, 1889 Certificate 1719 Vol. C Pg. 446

Kannakowetz, Frederick Henchler, Louisa * February 23, 1892 Certificate 3402 Vol. D Pg. 488 Return 335 Maiden name Laud. Kapke, E. L. Fetterly, Mabel January 25, 1897 Certificate 6501 Vol. F Pg. 440 Karlsen, Nels Iversen, Marie November 10, 1898 Certificate 7773 Vol. G Pg. 239 Return 3339 Karn, Leroy Shiack, Jane August 14, 1894 Certificate 5072 Vol. E Pg. 496 Karns, Calvin F. Norris, Clara A. October 26, 1894 Certificate 5129 Vol. F Pg. 1 Kasbaum, Charles Jones, Sarah A. January 2, 1900 Certificate 8769 Vol. G Pg. 563 Return 3960

Kasch, W. H. Davis, Adelaide (Addie) G. May 7, 1898 Certificate 7403 Vol. G Pg. 120 Return 3062 Kating, Micahel McClellan, Elizabeth July 14, 1900 Certificate 9278 Vol. H Pg. 129 Katzer, Fred Moulton, Minnie W. October 28, 1897 Certificate 6954 Vol. F Pg. 582 Kaufman, Charles Kiter, Mollie August 24, 1884 Certificate 253 Vol. B Pg. 109 Kaufman, J. G. Foster, Clara M. October 18, 1889 Certificate 1585 Vol. C Pg. 379 Kaufmann, Jacob Heacock, Helen F. January 12, 1898 Certificate 7100 Vol. G Pg. 25 Kaull, David Smith Weber, Mary June 4, 1899 Certificate 8181 Vol. G Pg. 372 Kay, James Willshire, Julia September 8, 1882 Certificate 555 Vol. A Pg. 296 Kay, John A. Anderson, Lena Mary December 12, 1889 Certificate 1681 Vol. C Pg. 427 Kealy, James Forler, Mary February 8, 1898 Certificate 7157 Vol. G Pg. 41 Return 2980 Keane, Daniel William Reed, Ida Belle July 6, 1898 Certificate 7457 Vol. G Pg. 138 Keans, Fred Thiele, Mary December 11, 1885 Certificate 354 Vol. B Pg. 160 Kearney, Daniel Coffin, Mary E. * January 29, 1894 Certificate 4746 Vol. E Pg. 393 Return 1461 Maiden name McDonald. Kearney, Jack De Courcy, Nellie June 2, 1900 Certificate 9166 Vol. H Pg. 92 Keast, George Page, Lydia Luellia September 1, 1892 Certificate 3765 Vol. E Pg. 78 Keating, Stephen Granger, Mabel Grace July 20, 1898 Certificate 7502 Vol. G Pg. 151 Return 3169 Keenan, James Moore, Lillian M. September 12, 1889 Certificate 1477 Vol. C Pg. 325 Keenan, John F. Roney, Susan October 20, 1891 Certificate 3175 Vol. D Pg. 375 Return 134 Keenan, Peter J. Hoye, Mary December 26, 1899 Certificate 9024 Vol. H Pg. 44 Return 3935 Keenan, Stewart , Jane July 2, 1889 Certificate 1391 Vol. C Pg. 282 Keene, Albert W. Warren, Effie A. June 14, 1896 Certificate 6193 Vol. F Pg. 342 Keene, Frank A. Palmer, Ida A. June 22, 1879 Certificate 343 Vol. A Pg. 178 Lic. Affidavit Keene, Harry Bennett, Jessie F. February 8, 1893 Certificate 4085 Vol. E Pg. 184 Keene, Herbert G. Cline, Elnora August 5, 1900 Certificate 9382 Vol. H Pg. 164

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Keene, William J. Hegdale, Alma L. February 22, 1898 Certificate 7203 Vol. G Pg. 57 Return 3010 Keene, William M. Kenworthy, Alda Iona April 24, 1880 Certificate 389 Vol. A Pg. 206 Lic. Affidavit File only includes a consent affidavit. Keeney, George White Cookson, Maud Caroline February 15, 1899 Certificate 7965 Vol. G Pg. 303 Keeton, Ves. Winningham, Katie December 10, 1893 Certificate 4629 Vol. E Pg. 355 Keevy, Monroe Lyts, Mary E. November 30, 1890 Certificate 2512 Vol. D Pg. 44 Kegler, William Eastman, Bertha March 17, 1900 Certificate 8943 Vol. H Pg. 20 Kehoe, Michael Hunt, Elizabeth Anna November 4, 1895 Certificate 5756 Vol. F Pg. 203 License App. 1065 Kehoe, Peter Rainford, Nettie June 11, 1888 Certificate 967 Vol. C Pg. 68 Keig, James K. Lindstrom, Charlotte July 7, 1900 Certificate 9445 Vol. H Pg. 185 Return 4353 Keil, August F. Clemensen, Christine M. December 12, 1897 Certificate 7011 Vol. F Pg. 601 Keith, Arthur H. Fleming, Annie P. January 26, 1895 Certificate 5333 Vol. F Pg. 68 Keith, Avery B. Millett, Lillie B. June 19, 1890 Certificate 2031 Vol. C Pg. 602 Keith, Avery B. Terrell, Katie C. * May 18, 1899 Certificate 8083 Vol. E Pg. 549 Return 3549 Maiden name Geppert. Keith, Byrd W. Buchanan, Nettie * February 12, 1898 Certificate 7163 Vol. G Pg. 43 Return 2985 Maiden name Neiding. Keith, Franklin D. Willard, Mary M. January 17, 1893 Certificate 4165 Vol. E Pg. 210 Return 864 Keith, William Chester Miller, Olive Sybil January 10, 1900 Certificate 8796 Vol. G Pg. 572 Kelleher, David Meene, Elise Campbell April 26, 1894 Certificate 4884 Vol. E Pg. 435 Return 1544 Kelleher, John Conklin, Agnes M. October 19, 1897 Certificate 6945 Vol. F Pg. 579 Return 2817 Kelleher, Samuel Davis, Daisy August 13, 1900 Certificate 9400 Vol. H Pg. 170 Return 4356 Keller, Edgar Martin Clark, Nellie Adams July 26, 1898 Certificate 7507 Vol. G Pg. 153 Return 3170 Keller, Edward Cook, Lillie October 21, 1894 Certificate 5247 Vol. F Pg. 39 Keller, John F. Marshbach, Emma October 17, 1881 Certificate 486 Vol. A Pg. 262 Keller, John F. Lee, Mattie March 1, 1890 Certificate 1830 Vol. C Pg. 501 Keller, John F. Morris, Rebecca August 26, 1891 Certificate 3028 Vol. D Pg. 302 Return 56 Keller, Morris J. Woodin, Helen A. October 9, 1880 Certificate 435 Vol. A Pg. 237 Lic. Affidavit File only includes a consent affidavit. Keller, Nicholas P. Hanson, Florence July 31, 1887 Certificate 626 Vol. B Pg. 297 Kelley, Charles Rogers, Meurene October 9, 1899 Certificate 8503 Vol. G Pg. 477 Kelley, Francis P. Morley, Gracie E. December 17, 1899 Certificate 8716 Vol. G Pg. 545 Return 3930 Kelley, Jeremiah E. Richards, Carrie B. December 28, 1897 Certificate 7082 Vol. G Pg. 19 Return 2921 Kelley, John B. Hoffman, Louise November 2, 1892 Certificate 3922 Vol. E Pg. 130 Return 788 Kellogg, Charles W. Cooper, Lulu M. November 18, 1890 Certificate 2496 Vol. D Pg. 36 Kellogg, Fred Prince Beck, Annie Kathryn October 17, 1899 Certificate 8522 Vol. G Pg. 484 Return 3798 Kellogg, Gardner Bonney, Sarah A. July 4, 1865 Certificate 51 Vol. A Pg. 14 Kelly, Bernard C. Baker, Emma June 11, 1895 Certificate 5523 Vol. F Pg. 129 Return 2007 Kelly, Charles E. Koch, Christina B. January 11, 1896 Certificate 5938 Vol. F Pg. 262 Kelly, Fred Rutherford, Christine December 30, 1883 Certificate 149 Vol. B Pg. 57 Kelly, Fred E. Triviere, Florina April 18, 1892 Certificate 3496 Vol. D Pg. 535 Return 396 Kelly, James Edwin McKay, Alice Catherine December 31, 1899 Certificate 8777 Vol. G Pg. 565 Kelly, James Gilbert Carroll, Mabel Iva June 2, 1897 Certificate 6730 Vol. F Pg. 511 Return 2738 Kelly, James S. Dwyer, Mamie A. April 4, 1893 Return 982 No recorded marriage or certificate. Kelly, James Wm. McGevin, Frances April 10, 1894 Certificate 4846 Vol. E Pg. 424 Kelly, James Wm. Tucker, Josephine F. August 5, 1893 Certificate 4446 Vol. E Pg. 298 Return 1185 Kelly, John Powers, Catherine June 4, 1889 Certificate 1414 Vol. C Pg. 293 Kelly, John A. Lydon, Mary December 13, 1892 Certificate 4046 Vol. E Pg. 171 Return 802 Kelly, Michael Fenton, Elizabeth Jane May 28, 1872 Certificate 128 Vol. A Pg. 41 Lic. Affidavit

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Kelly, Peter Ganison, Kathe November 1, 1891 Certificate 3193 Vol. D Pg. 384 Fitzpatrick, Catherine Kelly, Phillip (Kittie) October 26, 1897 Certificate 6884 Vol. F Pg. 561 Return 2858 Kelly, W. J. Hunsaker, Laura September 11, 1890 Certificate 2255 Vol. C Pg. 713

Kelsey, Edwin Emerson Sprague, Ethelle A. December 24, 1896 Certificate 6448 Vol. F Pg. 425 Kelsey, Frank B. Townsend, Maude T. December 24, 1892 Certificate 4021 Vol. E Pg. 163 Return 878 Kelsey, Henry E. Hallstone, Lydia January 1, 1900 Certificate 8760 Vol. G Pg. 560 Kelsey, Jesse F. Boyle, Adelaide F. December 24, 1894 Certificate 5309 Vol. F Pg. 60 Return 1861

Kelso, James Chisholm, Elizabeth (Lizzie) September 27, 1891 Certificate 3080 Vol. D Pg. 328 Return 108 Kelso, John S. Alrich, Eva A. December 20, 1896 Certificate 6442 Vol. F Pg. 423 Keltner, H. F. Winingham, Lillie September 20, 1896 Certificate 6241 Vol. F Pg. 358 Kemery, George W. Ferry, Sallie A. * April 26, 1892 Certificate 3521 Vol. D Pg. 548 Return 414 Maiden name . Kemp, Arthur S. True, Maude S. October 5, 1891 Certificate 3111 Vol. D Pg. 343 Return 110 Kemp, Frank W. Bogardus, May March 15, 1884 Certificate 187 Vol. B Pg. 76 Kemp, Richard Lloyd, Mary January 8, 1894 Certificate 4678 Vol. E Pg. 370 Return 1460

Kemper, Jacob Garman Edwards, Carrie A. September 1, 1897 Certificate 6847 Vol. F Pg. 549 Return 2788 Kendall, G. H. Choate, Mary E. May 17, 1885 Certificate 311 Vol. B Pg. 138 Kendrick, Rodney Jones, Iva December 21, 1887 Certificate 799 Vol. B Pg. 384 Kendrick, Thomas Conlick, Laura Levancho August 22, 1876 Certificate 231 Vol. A Pg. 107 Lic. Affidavit Kenealy, Emmet D. Rabyor, Annie (Wilson) * November 20, 1900 Certificate 9745 Vol. H Pg. 279 Return 4550 Maiden name Wilson. Kennah, Henry C. Butler, Gertrude May 23, 1896 Certificate 6075 Vol. F Pg. 306 Kennedy, Alex J. McClellan, Mary A. May 20, 1890 Certificate 2006 Vol. C Pg. 589 Kennedy, Charles Ihrig, Christina February 7, 1884 Certificate 169 Vol. B Pg. 67 Kennedy, Darcy Payne, Emma R. November 26, 1893 Certificate 4671 Vol. E Pg. 369 Kennedy, David Melvin, Jane June 26, 1876 Certificate 226 Vol. A Pg. 102 Lic. Affidavit Kennedy, Frank Isham, Maggie Dell November 23, 1895 Certificate 5806 Vol. F Pg. 218 Return 2203 License App. 1117 Kennedy, Frank S. Severtson, Eva A. June 17, 1896 Certificate 6186 Vol. F Pg. 340 Kennedy, George T. Curry, Ada Francis June 23, 1897 Certificate 6741 Vol. F Pg. 515 Return 2716

Kennedy, Harry Purcell Morris, Charlotte Henrietta November 23, 1893 Certificate 4648 Vol. E Pg. 361 Return 1435 Kennedy, Henry J. Partridge, Edith M. (L.) January 3, 1898 Certificate 7130 Vol. G Pg. 33 Return 2957 Kennedy, Horace E. Hemley, Mary Florence July 5, 1895 Certificate 5552 Vol. F Pg. 138 License App. 866 Kennedy, J. M. Frisch, Emma June 13, 1891 Certificate 2844 Vol. D Pg. 210 Kennedy, John E. McGowan, Addie December 25, 1900 Certificate 9858 Vol. H Pg. 317 Return 4616 Kennedy, John H. Smith, Lillie C. April 28, 1881 Certificate 458 Vol. A Pg. 249 Kennedy, Michael Godfrey, Annie E. February 22, 1898 Certificate 7177 Vol. G Pg. 48 Kennedy, Robert A. Walters, Maria L. September 24, 1890 Certificate 2335 Vol. C Pg. 755 Kennedy, Thomas Flugstad, Amanda May 10, 1890 Certificate 1928 Vol. C Pg. 550 Kennedy, Wm. F. Reans, Ella F. March 29, 1894 Certificate 4815 Vol. E Pg. 415 Kennelly, James D. Wenslow, Martha J. * February 13, 1896 Certificate 5914 Vol. F Pg. 254 Return 2267 Maiden name Hackett. Kenney, W. J. McGee, Laura September 27, 1889 Certificate 1537 Vol. C Pg. 355 Kent, William E. Clark, Lillie Mae May 16, 1899 Certificate 8130 Vol. G Pg. 357

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Kentziger, Gustav Hoefer, Lina February 28, 1894 Certificate 4760 Vol. D Pg. 573 Return 1498 Kentzler, Joseph Maples, Rhoda Carolina * April 15, 1893 Certificate 4213 Vol. E Pg. 225 Return 1003 Maiden name Hurd. Keogh, Martin Hallworth, Mary Ann October 5, 1892 Certificate 3879 Vol. E Pg. 116 Return 682 Kerker, Edward Young, Jeannette November 25, 1900 Certificate 9762 Vol. H Pg. 285 Return 4551 Kerkow, Frank F. Kennedy, Clara M. April 30, 1889 Certificate 1380 Vol. C Pg. 276 Kerkow, Frank F. Kennedy, Clara May December 19, 1891 Certificate 3259 Vol. D Pg. 417 Kerley, James C. Austin, Florence E. July 30, 1900 Certificate 9251 Vol. H Pg. 120 Return 4354 Kernaghan, Robert Tracey, Mary Jane November 6, 1889 Certificate 1609 Vol. C Pg. 391 Kerney, Patrick Hevey, Jennie January 24, 1890 Certificate 1751 Vol. C Pg. 462 Kerr, Charles Thomas Crawford, Agnes Jane June 4, 1898 Certificate 7417 Vol. G Pg. 125 Return 3167 Kerr, Joseph Mattson, Caroline December 29, 1897 Certificate 7038 Vol. G Pg. 4 Kerry, Albert S. Monroe, Mamie E. May 2, 1890 Certificate 2043 Vol. C Pg. 608 Kerry, James W. Turner, Lucy A. May 26, 1892 Certificate 3583 Vol. E Pg. 17 Return 464 Kershaw, F. R. Kershaw, Martha B. October 18, 1897 Certificate 6944 Vol. F Pg. 579 Kessler, J. M. Fesenbeck, Lillian E. December 19, 1894 Certificate 5342 Vol. F Pg. 69 Kester, Frank Davies, Hattie * August 7, 1899 Certificate 8329 Vol. G Pg. 421 Return 3701 Maiden name Goldsmith. Ketas, David Honig, Golde May 17, 1899 Certificate 8132 Vol. G Pg. 357 Return 3573 Ketcham, Louis N. Shelley, Josephine S. * April 12, 1894 Certificate 4849 Vol. E Pg. 425 Return 1518 Maiden name Sampson. Kettelson, Peder S. Story, Olive Evelena June 25, 1899 Certificate 8215 Vol. G Pg. 383 Return 3599 Keys, Andrewi Dovies St. Ledger, Hannah July 29, 1896 Certificate 6148 Vol. F Pg. 327 Keysser, Louis Cunningham, Katie * November 1, 1892 Certificate 3920 Vol. E Pg. 129 Return 790 Maiden name Miller. Kibler, Benj. W. Griswold, Katie N. August 16, 1896 Certificate 6303 Vol. F Pg. 379 Return 2482 Kidd, Leonard L. Regalia, Clara May May 25, 1899 Certificate 8144 Vol. G Pg. 361 Kies, Daniel Houser, Lizzie M. July 5, 1900 Certificate 9293 Vol. H Pg. 134 Kight, William King, Jessie October 6, 1895 Certificate 5702 Vol. F Pg. 186 Return 2126 License App. 1011 Kihlen, Emil Salmanson, Elisabeth December 26, 1891 Certificate 3265 Vol. D Pg. 420 Kilbourn, Edward C. Shovery, Leila A. June 23, 1886 Certificate 446 Vol. B Pg. 206 Kilbourn, William J. Reynolds, Kate Emily February 12, 1899 Certificate 7983 Vol. G Pg. 309 Return 3472 Kilbourne, Charles A. Foote, Nellie B. December 24, 1890 Certificate 2639 Vol. D Pg. 107 Kiley, Martin McMahon, Clara * May 4, 1899 Certificate 8120 Vol. G Pg. 353 Return 3547 Maiden name Northcott. Killam, John Leslie, Bella October 10, 1892 Certificate 3867 Vol. E Pg. 112 Return 709 Killeen, James Barrett, Sarah April 27, 1898 Certificate 7307 Vol. G Pg. 90 Return 3057 Killoran, P. T. Anderson, Anna May 26, 1890 Certificate 2039 Vol. C Pg. 606 Kilsey, Norman Dunham, Leona F. December 27, 1897 Certificate 7036 Vol. G Pg. 4 Kimball, Frank Hyde, Genevieve September 27, 1883 Certificate 114 Vol. B Pg. 40 Kimball, George A. Fenlason, Ida M. September 3, 1883 Certificate 143 Vol. B Pg. 54 Kimball, George W. Cross, Maggie February 6, 1895 Certificate 5402 Vol. F Pg. 89 Return 1929 Kimmell, Herman A. Snow, Carrie I. December 24, 1890 Certificate 2598 Vol. D Pg. 87 Kincaid, Orrin Cleaves, Lucy R. December 28, 1883 Certificate 188 Vol. B Pg. 77 Kincaid, Robert D. Delong, Maggie July 3, 1899 Certificate 8356 Vol. G Pg. 430 Return 3637 King, Charles D. Wilkins, Anna C. November 14, 1894 Certificate 5218 Vol. F Pg. 30 Return 1778

King, Clarence Sherman Barrett, Nellie A. October 23, 1900 Certificate 9604 Vol. H Pg. 238 Return 4499 King, Edwin E. Conway, Orilla December 19, 1896 Certificate 6441 Vol. F Pg. 422 Return 2585 King, George E. Boegli, Martha M. R. May 9, 1888 Certificate 906 Vol. C Pg. 37

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes King, H. W. B. Stearnes, Jessie April 30, 1892 Certificate 3522 Vol. D Pg. 548 Return 423 King, Harry S. Conradt, Martha April 2, 1893 Certificate 4185 Vol. E Pg. 216 Return 984 King, Horace Richard Nicholson, Emmie Alice July 26, 1899 Certificate 8303 Vol. G Pg. 413 Return 3650 King, Jesse Babcock, Ida E. July 2, 1871 Certificate 109 Vol. A Pg. 35 Lic. Affidavit King, John Kimball, Cora L. April 11, 1888 Certificate 833 Vol. C Pg. 1 King, John Vavra, Mary February 5, 1891 Certificate 2714 Vol. D Pg. 145 King, Max Sebenius, Hilda April 30, 1892 Certificate 3665 Vol. E Pg. 45 Return 460 King, Robert H. Nelson, Emma March 19, 1900 Certificate 8951 Vol. H Pg. 22 Return 4055 King, Terry Manning, Lizzia H. October 3, 1893 Certificate 4529 Vol. E Pg. 325 King, Tony J. Parker, Frankie A. August 25, 1898 Certificate 7559 Vol. G Pg. 170 Return 3215 King, Walter K. Burcham, Bessie E. November 9, 1899 Certificate 8610 Vol. G Pg. 511 Return 3865 Kingsolver, Louis T. Patterson, Adeline K. January 29, 1893 Certificate 4079 Vol. E Pg. 182 Return 905 Kinley, Fred Edwards, Lulu May 23, 1897 Certificate 6671 Vol. F Pg. 494 Kinnear, Ritchie M. Brown, Brownie September 19, 1893 Certificate 4600 Vol. E Pg. 346 Return 1346 Kinney, Daniel S. Banks, Jessie November 18, 1896 Certificate 6376 Vol. F Pg. 401 Kinney, Emmet Sutton, Maggie January 1, 1896 Certificate 5882 Vol. F Pg. 243 License App. 1198 Kinney, Patrick O'Shaughnessey, Mary May 1, 1893 Certificate 4230 Vol. E Pg. 230 Return 1019 Kinnse, Herman Shoukwiler, Ida February 15, 1892 Certificate 3445 Vol. D Pg. 510 Kinsella, Myles Stoat, Agnes November 29, 1900 Certificate 9771 Vol. H Pg. 288 Kinsey, Alfred F. Armstrong, Lela B. June 7, 1899 Certificate 8184 Vol. G Pg. 373 Return 3583 Kinsey, Clark K. Williams, Mary Jane October 12, 1898 Certificate 7667 Vol. G Pg. 206 Return 3295 Kinsey, Edward John Williams, Sarah Ann October 12, 1898 Certificate 7668 Vol. G Pg. 206 Return 3294 Kiolet, Henry La Belle, Alice May 18, 1892 Certificate 3572 Vol. E Pg. 14 Return 452 Kirch, James T. Garner, Anna September 12, 1869 Certificate N/A Certificate #3 of the unrecorded certificates. Kirk, Charles Dean, Mattie * June 10, 1898 Certificate 7420 Vol. G Pg. 126 Return 3168 Maiden name Lewis. Kirk, Charles D. Johnson, Sophie August 5, 1890 Certificate 2162 Vol. C Pg. 667 Kirk, George O. Kirk, Bell A. September 24, 1888 Certificate 998 Vol. C Pg. 83 Kirk, John Henry Ellison, Margaret October 10, 1892 Certificate 3901 Vol. E Pg. 123 Kirk, Lewis M. Bennage, Jennie L. May 26, 1896 Certificate 6093 Vol. F Pg. 312 Return 2402

Kirkpatrick, Thomas W. Donnelly, Rose September 29, 1898 Certificate 7636 Vol. G Pg. 196 Return 3261 Kirsbaum, Chris Lader, Katie September 12, 1888 Certificate 978 Vol. C Pg. 73 Kirsner, Mike Bakken, Clara December 2, 1891 Certificate 3235 Vol. D Pg. 405 Kirtley, Erastus Fish, Ida E. March 2, 1892 Certificate 3418 Vol. D Pg. 496 Return 359 Kiss, Lewis Lower, Sophia October 27, 1870 Certificate 97 Vol. A Pg. 32 Lic. Affidavit Kistler, Abraham Jandro, Ella October 21, 1890 Certificate 2313 Vol. C Pg. 742 Kiteley, Thomas H. Whittemore, Sadie May 30, 1894 Certificate 4926 Vol. E Pg. 448 Return 1575 Kittelson, Martin Rino, Martha T. August 3, 1897 Certificate 6798 Vol. F Pg. 534 Return 2761 Kittila, Matt Mattson, Mary October 28, 1899 Certificate 8579 Vol. G Pg. 501 Kittinger, Charles H. Whitney, Aimie Louise June 18, 1889 Certificate 1475 Vol. C Pg. 324 Kittinger, George B. Terry, Mary L. July 23, 1887 Certificate 646 Vol. B Pg. 307 Kizsee, James L. Hawley, Addie B. November 1, 1897 Certificate 6960 Vol. F Pg. 584 Return 2859 Kjarr, Swen Glover, Laura Sophia * November 28, 1900 Certificate 9767 Vol. H Pg. 287 Return 4552 Maiden name Kjaer. Klaeboe, Andrwe B. Jacobsen, Sarah February 23, 1889 Certificate 1221 Vol. C Pg. 195 Klansuic, Joseph Muneski, Helen November 28, 1900 Certificate 9742 Vol. H Pg. 278

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Klatt, Emil A. Curless, Anna McClaire * March 25, 1896 Certificate 6140 Vol. E Pg. 517 Return 2340 Maiden name York. Klein, Jacob Tyler, Lottie E. May 15, 1890 Certificate 2038 Vol. C Pg. 604 Kleinknecht, Emil Towle, Esther November 10, 1892 Certificate 3995 Vol. E Pg. 154 Return 743 Kleve, Peter Andrew Holsboe, Annie O. August 14, 1897 Certificate 6809 Vol. F Pg. 537 Return 2762 Kley, Fred E. Rendall, Carrie * October 27, 1898 Certificate 7750 Vol. G Pg. 232 Return 3321 Maiden name Zimmer.

Kley, Louis Wieland, Louisa January 8, 1889 Certificate 1179 * Vol. C Pg. 174 Previously #16 of the unrecorded certificates. Kline, Clarence A. Wheeler, Ora M. February 22, 1900 Certificate 8967 Vol. E Pg. 558 Return 4014 Kline, Joseph L. Horwitz, Jennie H. May 26, 1891 Certificate 2818 Vol. D Pg. 197 Klinefelter, Frank Dixon Danuser, Elizabeth April 25, 1898 Certificate 7281 Vol. G Pg. 82 Return 3070

Klinesmith, Frederich H. Dickson, Grace March 22, 1894 Certificate 4810 Vol. E Pg. 413 Klock, Myron J. Waite, Alice R. * October 17, 1892 Certificate 3874 Vol. E Pg. 114 Return 724 Maiden name Jones. Klodt, Louis Wilson, Fannie L. January 31, 1893 Certificate 4195 Vol. E Pg. 219 Kloetzle, Joseph Hofer, Katharine November 2, 1892 Certificate 3996 Vol. E Pg. 154 Return 728 Klok, Louis N. Gilbertson, Olga May 14, 1892 Certificate 3571 Vol. E Pg. 13 Kloppenberg, Frederick William Becker, Emma August 16, 1899 Certificate 8397 Vol. G Pg. 442 Return 3716 Knaggs, Charles Farrow, Alice June 21, 1893 Certificate 4345 Vol. E Pg. 266 Return 1112 Knaggs, William H. Joy, Myrtle M. October 10, 1898 Certificate 7664 Vol. G Pg. 205 Knapp, Albert W. Marshall, Clemmie E. November 3, 1889 Certificate 1598 Vol. C Pg. 385 Knapp, George W. Cavanaugh, Etta M. April 15, 1891 Certificate 2737 Vol. D Pg. 156 Knapp, Horace Cowley, Josephine February 8, 1885 Certificate 286 Vol. B Pg. 126 Knapp, Jesse J. Quillen, Clara A. May 29, 1889 Certificate 1340 Vol. C Pg. 256 Knapp, Matt. Chas. Ward, Kate September 16, 1889 Certificate 1695 Vol. C Pg. 434 Knapp, Orson B. Jones, Nettie M. October 3, 1889 Certificate 1552 Vol. C Pg. 362 Kneeland, Samuel McLaughlin, Lou April 3, 1888 Certificate 829 Vol. B Pg. 399 Knerr, Webster C. Krogh, Carrie E. December 14, 1891 Certificate 3255 Vol. D Pg. 415 Return 218 Knibb, John R. Miller, Lillie May June 11, 1896 Certificate 6138 Vol. E Pg. 516

Knickerbocker, Irving B. Pauley, Olivia October 31, 1891 Certificate 3216 Vol. D Pg. 396 Knight, Arthur W. Jaderholm, Anna Mary October 11, 1899 Certificate 8664 Vol. E Pg. 555 Return 3810 Knight, George Shaw, Sarah Elizabeth November 20, 1899 Certificate 8634 Vol. G Pg. 519 Return 3876 Knight, Samuel Brown, Mary Ann February 17, 1873 Certificate 142 Vol. A Pg. 48 Lic. Affidavit Knott, Fred W. Stevens, Lulu Mary August 8, 1895 Certificate 5588 Vol. F Pg. 150 Return 2056 License App. 901 Knowles, Abner M. Haase, Rosalia M. October 16, 1900 Certificate 9687 Vol. H Pg. 260 Knowles, Charles Dellicott, Edith May February 14, 1896 Certificate 5964 Vol. F Pg. 270 Return 2279 Knowles, Earl G. Clare, Elizabeth E. * October 15, 1892 Certificate 3861 Vol. E Pg. 110 Return 711 Maiden name Borton.

Knowles, Frank Elsworth Nutt, Elizabeth Mary Adams June 20, 1892 Certificate 3615 Vol. E Pg. 28 Return 495 Knowles, John R. Whited, Ella October 1, 1889 Certificate 1509 Vol. C Pg. 341 Knowles, Rodney E. Treadean, Laura A. May 12, 1897 Certificate 6662 Vol. F Pg. 491 Knowles, Samuel O. Judson, Katherine A. April 9, 1900 Certificate 8990 Vol. H Pg. 33

Knowles, William Herbert Clarke, Elizabeth Alice December 8, 1890 Certificate 2981 Vol. D Pg. 278

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Knox, Harry Genow, Josie December 18, 1887 Certificate 789 Vol. B Pg. 379 Knuchman, Jacob Ramsey, Augusta October 12, 1897 Certificate 6902 Vol. F Pg. 567 Knudsen, Kristian Anderssen, Kristine May 7, 1887 Certificate 613 Vol. B Pg. 290 Knudson, Andrew Olson, Ragnhild April 11, 1891 Certificate 2811 Vol. D Pg. 193 Knudson, Knud Rickdal, Hanna A. December 14, 1891 Certificate 3349 Vol. D Pg. 462 Return 230 Knudson, Ole S. Johnson, Marie September 17, 1888 Certificate 1094 Vol. C Pg. 131 Fredriksen, Gudine Petrine Knudtson, Thomas Laura August 24, 1891 Certificate 3027 Vol. D Pg. 301 Knutsen, Thomas Tverberg, Julia February 6, 1896 Certificate 5949 Vol. F Pg. 265 Return 2259 Knutson, Frederick Olson, Brithe Caroline November 17, 1888 Certificate 1062 Vol. C Pg. 115 Koch, Christian L. Albie, Fannie E. * August 8, 1900 Certificate 9387 Vol. H Pg. 165 Return 4355 Maiden name Laster.

Koch, Hugo McDevitt, Mary January 28, 1887 Certificate 515 Vol. B Pg. 240 Duplicate entry at #520, Volume B, Page 243. Koch, Peter H. C. Ensign, Mary Ellen August 17, 1900 Certificate 9409 Vol. H Pg. 173 Return 4683 Koch, William Sadler, Mary December 8, 1883 Certificate 144 Vol. B Pg. 55 Koelsch, Joseph Schroeder, Emma July 5, 1890 Certificate 2091 Vol. C Pg. 631 Koenen, Arnold Tempel, Bouwina November 26, 1889 Certificate 1640 Vol. C Pg. 406 Koeph, Frederick Lenz, Laura C. July 3, 1890 Certificate 2069 Vol. C Pg. 621 Koester, William Rowe, Margaret December 25, 1893 Certificate 4626 Vol. E Pg. 354 Return 1402 Kohne, Anthony H. Jenne, Tillie M. November 15, 1881 Certificate 492 Vol. A Pg. 265 Koleman, James Ball, Harriet May 11, 1884 Certificate 193 Vol. B Pg. 79 Kolosoff, Aleck Kilby, Alice October 2, 1894 Certificate 5239 Vol. F Pg. 36 Return 1816 Kolp, Augustus Henly, Fanny November 26, 1880 Certificate 450 Vol. A Pg. 245 Kolstad, John Sterud, Amalie March 22, 1890 Certificate 1878 Vol. C Pg. 525 Kolstad, Peder Vigen, Rina December 21, 1890 Certificate 2580 Vol. D Pg. 78 Konnerup, Rasmus Christensen, Christine August 27, 1890 Certificate 2223 Vol. C Pg. 697 Koontz, Lorenzo E. McFarland, Luella Maude February 23, 1895 Certificate 5410 Vol. F Pg. 91 Return 1939 Koran, David J. Murphy, Maria January 23, 1877 Certificate 253 Vol. A Pg. 122 Lic. Affidavit Korkela, Solomon Nystrom, Ella Sofie November 18, 1900 Certificate 9737 Vol. H Pg. 277 Return 4553 Kortright, Robert F. Adams, Charlotte January 16, 1883 Certificate 593 Vol. A Pg. 315 Kosikor, John Andrejko, Annie June 14, 1892 Certificate 3610 Vol. E Pg. 26 Return 483 Kossuth, Caspar Aut. Barnum, Estella December 13, 1891 Certificate 3284 Vol. D Pg. 430 Return 1506 Kough, John L. Harleson, Nora April 8, 1890 Certificate 1873 Vol. C Pg. 523 Kraft, John Welch, Emma October 15, 1899 Certificate 8513 Vol. G Pg. 481 Kramer, George Washington Jones, Lottie December 22, 1892 Certificate 3982 Vol. E Pg. 150 Return 815 Kramer, John F. Mulholland, Estelle November 5, 1900 Certificate 9643 Vol. H Pg. 251 Kramer, William F. Fleck, Caroline (Carrie) December 17, 1893 Certificate 4640 Vol. E Pg. 358 Return 1394 Kramling, Wm. H. Hobson, Annie Louise March 1, 1895 Certificate 5415 Vol. F Pg. 93 Return 1940 Krangnes, John Hanson, Randi January 28, 1898 Certificate 7125 Vol. E Pg. 536 Kraus, Joseph Jones, W. M. December 12, 1899 Certificate 8707 Vol. G Pg. 542 Krause, August Linzler, Maria November 3, 1895 Certificate 5755 Vol. F Pg. 203 License App. 1063 Krause, Daniel Graves Youngs, Laura Anna * November 3, 1896 Certificate 6395 Vol. F Pg. 407 Return 2550 Maiden name McSwain. Krause, Henry A. Guthrie, Amanda E. * September 23, 1894 Certificate 5161 Vol. F Pg. 12 Return 1750 Maiden name Stumer. Krauser, Joseph Paul Kenny, Harriet S. November 29, 1900 Certificate 9681 Vol. H Pg. 258

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Krauskoff, Frank E. Evans, Emma S. February 17, 1897 Certificate 6548 Vol. F Pg. 455 Return 2655 Kreider, Jacob Rayner, Carrie November 24, 1897 Certificate 6992 Vol. F Pg. 595 Return 2890 Kreisher, Philip H. Richards, Gertrude June 3, 1885 Certificate 338 Vol. B Pg. 152 Kremer, John William Crane, Margaret M. November 27, 1899 Certificate 8653 Vol. G Pg. 526 Krentziger, Gustav Schoene, Hermine * December 31, 1896 Certificate 6478 Vol. F Pg. 433 Return 2607 Maiden name Hoefer. Kress, Richard L. * Pangborn, Eva December 6, 1894 Certificate 5261 Vol. F Pg. 44 Return 1854 Male name Cress? Kriebel, Alfred Raymond, Selma June 14, 1888 Certificate 881 Vol. C Pg. 25 Krieger, Christ Adams, Augusta * March 30, 1897 Certificate 6627 Vol. F Pg. 479 Return 2669 Maiden name Hahn. Kriete, Edward Charles Pike, Lois Maude May 1, 1895 Certificate 5494 Vol. F Pg. 119 Return 1982 Kringel, Max Lumma, Mary February 18, 1891 Certificate 2603 Vol. D Pg. 89 Kriser, Peter Gravauch, Edith October 12, 1899 Certificate 8512 Vol. G Pg. 480 Kristianson, Hartog Iverson, Severine May 30, 1888 Certificate 868 Vol. C Pg. 18 Kristofferson, Soren Christien Wallen, Anna C. * December 23, 1897 Certificate 7073 Vol. G Pg. 16 Return 2919 Maiden name Oleson. Kroger, Fred Langland, Ella M. September 16, 1891 Certificate 3054 Vol. D Pg. 315 Return 77 Krogh, Soren S. Larsen, Anne Marie April 12, 1899 Certificate 8038 Vol. G Pg. 328 Kropf, Friedrich , Sophia April 15, 1895 Certificate 5440 Vol. F Pg. 101 Return 1953 Kroulund, Matt Mattson Kofoed, Annie Margreta August 13, 1891 Certificate 3004 Vol. D Pg. 290 Krouse, William Littlewood, Annie January 29, 1889 Certificate 1178 Vol. C Pg. 173 Krumm, John Hare, Mildred P. June 10, 1873 Certificate 152 Vol. A Pg. 54 Lic. Affidavit Kruzel, Max Lumma, Marie June 15, 1899 Certificate 8205 Vol. G Pg. 380 Return 3608 Kuhl, Henry Claussen, Alwine October 20, 1894 Certificate 5133 Vol. F Pg. 2 Kuhn, Frank S. Hendricks, Belle Frances March 18, 1891 Certificate 2658 Vol. D Pg. 117 Kuhns, J. O. B. Young, Blanche D. May 3, 1891 Certificate 3016 Vol. D Pg. 296 Kumblad, Lars G. Sjogren, Charlotta February 19, 1896 Certificate 5970 Vol. F Pg. 272 Return 2289 Kump, Mathias Golobitch, Mary August 7, 1888 Certificate 1018 Vol. C Pg. 93 Kumpf, Fred J. Deverchere, Marie L. December 24, 1897 Certificate 7076 Vol. G Pg. 17 Return 2920 Kumpf, Peter P. Fieser, Ida October 26, 1898 Certificate 7697 Vol. G Pg. 216 Kuner, Max Kaseby, Annie C. * March 25, 1898 Certificate 7238 Vol. G Pg. 68 Return 3011 Maiden name Martin. Kunkel, Solomon W. Qwim, Mary A. December 31, 1888 Certificate 1119 Vol. C Pg. 144 Kunz, William Paetz, Minnie June 19, 1897 Certificate 6737 Vol. F Pg. 513 Return 2739 Kusell, Maurice Lincoln, Jeannette January 23, 1899 Certificate 7930 Vol. G Pg. 292 Return 3416 Kuske, Gus A. Loan, Lizzie May 10, 1898 Certificate 7321 Vol. G Pg. 95 Return 3065 Kutchin, Leslie Lenn, Julia A. July 29, 1900 Certificate 9254 Vol. H Pg. 121 Kutz, John G. Buchinger, Caroline February 25, 1889 Certificate 1200 Vol. C Pg. 184 Kuuzie, Seymour H. Slater, Minnie August 4, 1896 Certificate 6221 Vol. F Pg. 352 Kvaal, John Olson Jacobson, Annie May 15, 1893 Certificate 4254 Vol. E Pg. 238 Return 1041 Kyer, Henry Anderson Augustine, Alice Emma January 23, 1895 Certificate 6506 Vol. F Pg. 441 Return 2632 Kyes, Harley P. Wade, Mattie S. March 19, 1884 Certificate 199 Vol. B Pg. 82 Kyle, John Dow, Jennie C. November 10, 1892 Certificate 3897 Vol. E Pg. 122 Kyllien, Herman Siva, Fina S. January 8, 1892 Certificate 3353 Vol. D Pg. 464 Return 280 La Bross, John H. Berge, Hanna October 5, 1895 Certificate 5706 Vol. F Pg. 187 Return 2128 License App. 1017 La Chapelle, J. E. Archambrault, Annie July 3, 1890 Certificate 2137 Vol. C Pg. 654 La Croix, Ernest F. Stretton, Charlotte April 18, 1889 Certificate 1266 Vol. C Pg. 218 La Douceur, Frank Fortin, Minnie August 20, 1891 Certificate 3019 Vol. D Pg. 297

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes La Farree, Loyd Miller, Callie September 11, 1890 Certificate 2211 Vol. C Pg. 691 La Fontaine, Damas Stephens, Mertie December 23, 1896 Certificate 6472 Vol. F Pg. 432 La Plain, Wm. Allard, Lillie A. June 30, 1890 Certificate 2065 Vol. C Pg. 619

La Plant, John Clarence Reno, Mary Thelora December 26, 1899 Certificate 8817 Vol. E Pg. 557 Return 3903 La , Frank Crary, Ida M. January 15, 1891 Certificate 2713 Vol. D Pg. 144

La Rouche, Wm. Eugene Carroll, Katherine (Kittie) * May 27, 1898 Certificate 7358 Vol. G Pg. 106 Return 3090 Maiden name Eades. Lacey, George E. Burch, Bessie E. October 11, 1896 Certificate 6321 Vol. E Pg. 521 Return 2551 Lachelt, Emil Julius Vagts, Louise May 14, 1896 Certificate 6069 Vol. F Pg. 304 Return 2391 Lackstrom, John Emil Gustin, Fanny Elisabeth August 11, 1900 Certificate 9451 Vol. H Pg. 187 Return 4412 Ladd, George E. Flynn, Mary A. June 23, 1890 Certificate 2159 Vol. C Pg. 665 Ladner, James Donnelly, Annie * July 5, 1893 Certificate 4351 Vol. E Pg. 268 Return 1132 Maiden name Landerigan. Ladonceur, Frank Peltier, Minnie * October 3, 1892 Certificate 3863 Vol. E Pg. 110 Return 706 Maiden name Fortin. Laegesson, Nils Petter Nilson, Lorentina Angelina June 10, 1896 Certificate 6115 Vol. F Pg. 320 Lafayette, Edgar F. Kottka, Ida November 7, 1890 Certificate 2379 Vol. C Pg. 777 Lafromboise, Samuel Calhoun, Susan September 30, 1891 Certificate 3079 Vol. D Pg. 327 Return 102 Lagenstadt, Phillip Emanuel Engquist, Mary Louise September 12, 1895 Certificate 5649 Vol. F Pg. 170 Return 2090 License App. 960 Laiblin, Grant W. Slomsky, Mary September 26, 1891 Certificate 3136 Vol. D Pg. 356 Lair, Peter J. Blomquist, Hattie M. August 19, 1882 Certificate 573 Vol. A Pg. 305 Laird, Frank F. Pixlee, Mary Ella June 23, 1896 Certificate 6132 Vol. F Pg. 325 Laisch, Jacob A. Ahrens, Ella April 14, 1892 Certificate 3503 Vol. D Pg. 539 Lait, John L. Petch, Emma Elisabeth March 15, 1893 Return 944 No recorded marriage or certificate. Laite, Joshua McNamara, Alice Irene December 31, 1898 Certificate 7940 Vol. G Pg. 295 Lake, Charles Edwin Rouse, Helen Hanna July 20, 1895 Certificate 5559 Vol. F Pg. 140 Return 2023 License App. 881 Lakin, Charles W. Hermanson, Christina August 12, 1893 Certificate 4438 Vol. E Pg. 297 Lallemand, Martin Rapp, Cecilia R. October 17, 1900 Certificate 9592 Vol. H Pg. 234 Return 4500 Lally, William P. Davidson, Winnifred March 27, 1887 Certificate 561 Vol. B Pg. 263 Lamb, George Russ, Carrie October 21, 1897 Certificate 6950 Vol. F Pg. 581 Lambe, John Ranta, Susanna May 7, 1888 Certificate 894 Vol. C Pg. 31 Lambert, George P. Weiman, Mary H. August 26, 1875 Certificate 209 Vol. A Pg. 88 Lic. Affidavit Lambert, Gust. Erikson, Gina February 3, 1900 Certificate 8840 Vol. G Pg. 585 Lambert, James Lowe, Polly September 19, 1898 Certificate 7641 Vol. G Pg. 197 Lambert, William H. McIntyre, Mary July 14, 1893 Return 1140 No recorded marriage or certificate. Lamont, Frank E. Schwabauer, Mary August 20, 1900 Certificate 9420 Vol. H Pg. 176 Return 4362 Lamont, Sydney R. Keonig, Mary Elizabeth November 25, 1895 Certificate 5790 Vol. F Pg. 214 Return 2197 License App. 1118 Lamoreux, Alphonse Quagliotti, Anita October 8, 1899 Certificate 8502 Vol. G Pg. 477 Return 3787 Lamoreux, D. Percy Holmes, Ysobel November 19, 1898 Certificate 7718 Vol. G Pg. 222 Lamoreux, H. B. Rumbeaugh, Maggie M. May 3, 1900 Certificate 9077 Vol. H Pg. 62 Lamoreux, Ogden Hoffman Hood, Alyce Agnes June 27, 1900 Certificate 9236 Vol. H Pg. 115 Lamotte, Gustave Forrest, Margaret December 14, 1898 Certificate 7825 Vol. G Pg. 257 Lamp, Louis Charles Dippold, Katie June 15, 1892 Certificate 3621 Vol. E Pg. 30 Return 490 Landberg, Carl Torkelson, Annie Sophia July 24, 1899 Certificate 8345 Vol. G Pg. 427

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Landeck, Christian Scheele, Wilhelmiine Martin Bernhardnie February 6, 1896 Certificate 5947 Vol. F Pg. 265 Return 2276 Lander, Ephriam Percival, Lizzie * March 8, 1894 Certificate 4797 Vol. E Pg. 409 Return 1481 Maiden name Percel. Lander, Thomas H. Wright, Genevieve March 4, 1877 Certificate 255 Vol. A Pg. 123 Lic. Affidavit

Landerkin, George Milton Powell, Estella August 9, 1893 Certificate 4407 Vol. E Pg. 286 Return 1180 Landers, Clyde Mann, Gertrude Jean November 23, 1899 Certificate 8644 Vol. G Pg. 523 Return 3853 Landes, Henry Story, Christine December 18, 1889 Certificate 1697 Vol. C Pg. 435 Landgon, William F. Wert, Ida C. October 19, 1896 Certificate 6344 Vol. F Pg. 390 Return 2552 Landsberg, Fredrick Maryment, Erna May 31, 1895 Certificate 5507 Vol. F Pg. 124 Return 1994 Landstrom, Hjalmar Nordstrom, Hilma January 5, 1899 Certificate 7902 Vol. G Pg. 282 Return 3429 Lane, C. M. Coleman, Agnes Marie January 2, 1900 Certificate 8781 Vol. G Pg. 567 Lane, Henry Maurice Hershey, Anna Elizabeth January 12, 1898 Certificate 7101 Vol. G Pg. 25 Return 2958 Lane, James F. Collier, Annie C. September 25, 1899 Certificate 8482 Vol. G Pg. 470 Lane, Thomas Richards, Sophie December 27, 1889 Certificate 1698 Vol. C Pg. 435 Lane, William Jennings, Lulu February 15, 1897 Certificate 6551 Vol. F Pg. 456 Return 2638 Lang, John Oldenburg, Anna Marie December 8, 1898 Certificate 7819 Vol. G Pg. 255 Return 3374 Lang, John M. Mayhew, Sarah Jane January 20, 1898 Certificate 7140 Vol. G Pg. 36 Return 2959 Lang, Peter Manseth, Randie December 24, 1898 Certificate 7873 Vol. E Pg. 546 Return 3413

Langabaugh, Moses W. White, Lillian L. April 15, 1897 Certificate 6648 Vol. F Pg. 486 Langdon, Hiram Whittaker, Maggie January 1, 1889 Certificate 1133 Vol. C Pg. 151 Langdon, William Edmund Doyle, Katherine Frances May 23, 1899 Certificate 8141 Vol. G Pg. 360 , Gustave C. Besancon, Laura M. August 1, 1900 Certificate 9365 Vol. H Pg. 158 Langenbacher, Henry Luebke, Ernestine W. December 24, 1896 Certificate 6450 Vol. F Pg. 425 Langford, Chas. E. Johnston, Louisa J. November 19, 1899 Certificate 8633 Vol. G Pg. 519 Langille, John C. Thurston, Bertha M. September 28, 1892 Certificate 3824 Vol. E Pg. 98 Return 674 Langley, Isaac Bunnell Roberts, Sarah Ann September 18, 1891 Certificate 3060 Vol. D Pg. 318 Return 91 Langley, John A. Coats, Elizabeth A. May 29, 1893 Certificate 4284 Vol. E Pg. 247 Return 1075 Langley, Robert J. Isaacs, Lillie August 16, 1888 Certificate 958 Vol. C Pg. 63 Langlo, Knute Waldal, Elen December 14, 1889 Certificate 1683 Vol. C Pg. 428 Langlois, Joseph L. Frayser, Mary Jane November 15, 1892 Certificate 3931 Vol. E Pg. 133 Return 777 Langston, Cecil Augustus Ellenroth, Blanche Helen January 16, 1895 Certificate 5348 Vol. F Pg. 71 Return 1892 File contains both the witness affidavit and the Langston, John Keller, Helen A. July 30, 1871 Certificate 108 Vol. A Pg. 35 Lic. Affidavit consent affidavit. Languille, Victor J. Moore, Estella St. Clair August 6, 1893 Certificate 4388 Vol. E Pg. 280 Return 1176 Langworthy, James Vasey, Mary July 3, 1888 Certificate 920 Vol. C Pg. 44 Lanie, Noe Ganthier, Emily January 6, 1888 Certificate 775 Vol. B Pg. 372 Lanier, Roch Forgette, Flora November 23, 1891 Certificate 3337 Vol. D Pg. 456 Return 198 Lankester, Harry Schenck, Minnie June 26, 1897 Certificate 6702 Vol. F Pg. 504 Lanning, Oliver S. Pauley, Laura B. July 19, 1893 Certificate 4464 Vol. E Pg. 303 Return 1241 Lansberg, J. Marks, F. October 12, 1890 Certificate 2491 Vol. D Pg. 33 Lansing, Charles Henry Wrigley, Maud October 10, 1895 Certificate 5710 Vol. F Pg. 188 Return 2134 License App. 1024

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Lansing, Frank E. Price, Lucy L. July 29, 1891 Return 935 No recorded marriage or certificate. Lapham, Charles W. Cain, Dora A. November 23, 1898 Certificate 7707 Vol. G Pg. 218 Return 3346 Lapham, Frank W. McFarland, Eliza W. June 19, 1895 Certificate 5533 Vol. F Pg. 132 License App. 845 Hammelin, Josephine Lareau, P. P. (Josie) November 29, 1894 Certificate 5230 Vol. F Pg. 34 Return 1787 Lark, Raymond Strauss, Anna May 1, 1891 Certificate 2749 Vol. D Pg. 162 File includes a witness affidavit and a consent Lark, Thomas F. Jones, Catherine March 1, 1879 Certificate 338 Vol. A Pg. 176 Lic. Affidavit affidavit. Larkin, William Sheridan, Mary E. September 1, 1884 Certificate 228 Vol. B Pg. 97 Larned, C. O. Reynolds, Edith April 4, 1891 Certificate 2767 Vol. D Pg. 171 Larsen, Guss Mills, Emma * April 18, 1900 Certificate 9048 Vol. H Pg. 52 Return 4194 Maiden name Collyer. Christensen, Annie Larsen, James Christina May 20, 1890 Certificate 1975 Vol. C Pg. 574 Larsen, John Roseland, Emma March 22, 1897 Certificate 6587 Vol. F Pg. 468 Larsen, Louis Rostad, Randi C. December 3, 1885 Certificate 427 Vol. B Pg. 196 Larsen, Louis Clausen, Cathrine August 14, 1894 Certificate 5069 Vol. E Pg. 495 Return 1673 Larsen, Louis P. Jorgensen, Helga April 7, 1890 Certificate 1877 Vol. C Pg. 525 Larsen, M. Meyers, Lena August 2, 1889 Certificate 1425 Vol. C Pg. 299 Larsen, Nels C. Hannum, Annie E. October 17, 1899 Certificate 8561 Vol. G Pg. 495 Larsen, Ole Johnsen, Julia August 5, 1889 Certificate 1427 Vol. C Pg. 300 Larsen, Severin Barlin, Pauline August 25, 1890 Certificate 2236 Vol. C Pg. 704 Christianson, Anna Larsen, Soren P. Christina May 7, 1888 Certificate 895 Vol. C Pg. 32 Larson, Andrew Qualley, Betsey March 7, 1887 Certificate 548 Vol. B Pg. 257 Larson, Andrew Anderson, Mary November 11, 1889 Certificate 1652 Vol. C Pg. 412 Anderson, Catherine Larson, Andrew F. (Katrina) July 2, 1898 Certificate 7447 Vol. G Pg. 135 Return 3140 Johnson, Anna Eulalia Larson, Axel Charlotte January 17, 1900 Certificate 8861 Vol. G Pg. 592 Larson, Charles L. Johnson, Clara R. September 2, 1893 Certificate 4474 Vol. E Pg. 307 Return 1243 Larson, Edward Fredlund, Mathilda December 1, 1894 Certificate 5285 Vol. F Pg. 52 Return 1813 Larson, Emil Koepp, Wilhelmine M. F. April 6, 1895 Certificate 5434 Vol. F Pg. 99 Return 1950 Larson, John E. Anderson, Lena May 19, 1889 Certificate 1336 Vol. C Pg. 254 Larson, John T. Swanson, Ida October 6, 1887 Certificate 662 Vol. B Pg. 315 Larson, L. Larsen, Josephine August 22, 1895 Certificate 5625 Vol. F Pg. 162 Return 2082 License App. 927 Larson, Lars Persson, Kristina September 27, 1892 Certificate 3810 Vol. E Pg. 93 Return 665 Larson, Louis Anderson, Christina September 5, 1890 Certificate 2194 Vol. C Pg. 683 Larson, Lowis Bergman, Martha July 3, 1894 Certificate 5030 Vol. E Pg. 482 Return 1637

Larson, Martin Christian Seaton, Mary E. November 5, 1898 Certificate 7771 Vol. G Pg. 239 Return 3441 Larson, Nels Christianson, Martia July 31, 1897 Certificate 6794 Vol. F Pg. 532 Larson, Nils Larson, Christina September 15, 1889 Certificate 1573 Vol. C Pg. 373 Larson, Ole Stinson, Marit January 24, 1893 Certificate 4105 Vol. E Pg. 190 Return 900 Larson, Richard Knudson, Julia October 19, 1892 Certificate 3842 Vol. E Pg. 103 Return 714 Larson, Saloman Appelton, Julia December 21, 1889 Certificate 1700 Vol. C Pg. 436

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Larson, Sten K. Anderson, Annie September 4, 1890 Certificate 2227 Vol. C Pg. 699 Larson, Swen E. Thompson, Jennie November 19, 1898 Certificate 7785 Vol. G Pg. 243 Return 3338 Larson, William Anderson, Matilda October 24, 1899 Certificate 8571 Vol. G Pg. 498 Return 3820 Lasbrach, Anthony Cocke, Ella January 6, 1888 Certificate 761 Vol. B Pg. 364 Lassan, Peter Maple, Lucinda E. October 21, 1866 Certificate 61 Vol. A Pg. 17 Lic. Affidavit Last, Charles J. Werme, Marie March 25, 1900 Certificate 8958 Vol. H Pg. 25 Return 4061 Latham, James Henry Johnson, Mary January 12, 1895 Certificate 5325 Vol. F Pg. 65 Latham, Joseph Thrall, Agnes A. November 20, 1894 Certificate 5254 Vol. F Pg. 41 Return 1836 Latham, Orlando Fatham, Ida P. April 7, 1895 Certificate 5433 Vol. F Pg. 99 Lathe, Frederick M. Parker, Altoona Victoria June 10, 1891 Certificate 2838 Vol. D Pg. 207

Lathom, William Thomas Pesha, Monica Lucie December 1, 1893 Certificate 4819 Vol. D Pg. 573 Return 1384 Latimer, J. Stanley Proctor, Mae G. March 10, 1898 Certificate 7224 Vol. G Pg. 64 Latimer, Norval H. Moore, Margaret May 22, 1890 Certificate 1950 Vol. C Pg. 561 Latorst, Benj. W. Ladd, May June 1, 1897 Certificate 6728 Vol. F Pg. 510 Return 2736 Latour, Isidore Callagan, Mary June 15, 1885 Certificate 329 Vol. B Pg. 147 Latt, Alfred Svensen, Augusta January 8, 1891 Certificate 2578 Vol. D Pg. 77 Latta, John T. McKinney, Mary J. July 14, 1892 Certificate 3815 Vol. E Pg. 95 Return 541 Laubscher, Sidney Otis Billingham, Maud October 16, 1900 Certificate 9589 Vol. H Pg. 233 Lauderdale, Robert A. Dunlap, Erstelle December 4, 1890 Certificate 2469 Vol. D Pg. 22 Laughary, John B. Parkinson, Fannie October 7, 1890 Certificate 2285 Vol. C Pg. 728 Laughlin, J. G. Sharp, Etta October 1, 1896 Certificate 6283 Vol. F Pg. 372 Laughrey, James Chapman, Mary June 6, 1883 Certificate 68 Vol. B Pg. 17 Laurence, George E. Shotwell, Winnifred H. * May 7, 1894 Certificate 4915 Vol. E Pg. 445 Return 1559 Maiden name Baleh. Lavalle, Joseph Behrens, Mattie * June 15, 1899 Certificate 8241 Vol. G Pg. 392 Return 3621 Maiden name Borchert. Lavin, John Brush, Annie May 6, 1892 Certificate 3537 Vol. E Pg. 2 Return 434 Lavin, John Finlayson, Anna September 7, 1897 Certificate 6858 Vol. F Pg. 553 Return 2791 Lavin, William Murray, Mary E. January 7, 1891 Certificate 2525 Vol. D Pg. 50 Law, Frank E. Berry, Bessie Catherine December 28, 1899 Certificate 8757 Vol. G Pg. 559 Return 3944 Law, Frank W. Wooten, Annie August 24, 1899 Certificate 8402 Vol. G Pg. 444 Return 3720 Law, James Wm. Miller, Laura Dell October 10, 1893 Certificate 4647 Vol. E Pg. 361 Return 1367 Lawes, Edwin Conway, Jennie May 21, 1898 Certificate 7349 Vol. G Pg. 103 Lawrance, John Lindgren, Ottelia December 23, 1889 Certificate 1755 Vol. C Pg. 464

Lawrence, Louis Commander, Alice (Eulace) September 21, 1895 Certificate 5689 Vol. F Pg. 181 Return 2120 License App. 983 Lawrence, Whitney L. Rhodes, Hilda March 17, 1890 Certificate 1808 Vol. C Pg. 490 Lawson, Abraham Ryan, Annie (Anna) M. September 1, 1900 Certificate 9676 Vol. H Pg. 256 Return 4413 Lawson, Otto H. Luther, Mary D. February 14, 1889 Certificate 1188 Vol. C Pg. 178 Lawton, George Willis Albrighton, Lola Mary October 26, 1898 Certificate 7752 Vol. G Pg. 233 Lay, J. M. Frantz, M. M. October 31, 1894 Certificate 5195 Vol. F Pg. 22 Laycock, John H. Smith, Annie February 20, 1886 Certificate 392 Vol. B Pg. 179 Layhue, J. M. Manning, Edith E. July 17, 1897 Certificate 6827 Vol. F Pg. 542 Layton, William H. Whalen, Lou E. E. * September 29, 1894 Certificate 5155 Vol. F Pg. 10 Return 1752 Maiden name Enex. Lazzam, Warren L. Yeaton, Lulu October 16, 1888 Certificate 1022 Vol. C Pg. 95 Le Ballister, A. E. Scott, Mary E. August 14, 1884 Certificate 241 Vol. B Pg. 103

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Le Ballister, John S. Waikle, Flora A. August 24, 1889 Certificate 1462 Vol. C Pg. 317 Le Ballister, John S. Fisher, Minnie L. April 14, 1894 Certificate 4850 Vol. E Pg. 425 Le Ballister, Joseph H. Quant, Eliza C. July 5, 1900 Certificate 9334 Vol. H Pg. 148 Return 4357

Le Ballister, Sylvanus W. Castler, Mary A. July 1, 1885 Certificate 346 Vol. B Pg. 156 Le Mar, Joe McLean, Maggie May 31, 1895 Certificate 5506 Vol. F Pg. 123 , Joseph Prestidge, Minnie July 2, 1898 Certificate 7452 Vol. G Pg. 136 Le Vake, David B. Reed, Cora H. February 14, 1898 Certificate 7165 Vol. G Pg. 44 Leadbetter, Robert Carson, Helen Isora July 21, 1873 Certificate 165 Vol. A Pg. 63 Lic. Affidavit Leahy, Michael J. Martin, Elizabeth A. December 25, 1884 Certificate 278 Vol. B Pg. 122 Leake, Cyrel I. Washburn, Florence September 8, 1887 Certificate 680 Vol. B Pg. 324 Leake, Herbert W. Addleman, Ethel November 27, 1890 Certificate 2539 Vol. D Pg. 57 Leake, Irvin W. Atwell, Electa C. October 22, 1891 Certificate 3308 Vol. D Pg. 442 Return 130 Leake, Louis J. Hamilton, Mattie February 9, 1899 Certificate 7961 Vol. G Pg. 302 Learned, Charles Champion, Alice R. R. N. December 31, 1896 Certificate 6477 Vol. F Pg. 433 Return 2595 Leather, Fitzherbert Dow, Marguerite Steel May 26, 1895 Certificate 5841 Vol. F Pg. 229 Return 2246 Leavitt, Charles Garrison, Lizzie October 3, 1888 Certificate 1006 Vol. C Pg. 87 LeBallister, Charles H. Preston, Amanda A. September 29, 1873 Certificate 171 Vol. A Pg. 66 Lic. Affidavit Leck, John Hemrich, Matilda April 5, 1890 Certificate 1993 Vol. C Pg. 583 Leck, John Henrich, Louisa September 22, 1888 Certificate 1034 Vol. C Pg. 101 Leck, John Simmons, Hattie Melvine January 16, 1892 Certificate 3355 Vol. D Pg. 465 Return 287

Ledgerwood, Robert W. Papin, Mamie M. January 21, 1895 Certificate 5352 Vol. F Pg. 73 Return 1880 Lee, Alexander J. Glickman, Ingelina * December 23, 1894 Certificate 5279 Vol. F Pg. 50 Return 1850 Maiden name Schau. Lee, Alfred William Bullock, Margaret * December 8, 1897 Certificate 7182 Vol. G Pg. 50 Return 2899 Maiden name Jones. Lee, Edward Hadley, Florence Jane * April 26, 1900 Certificate 9059 Vol. H Pg. 56 Return 4192 Maiden name Inge. Lee, F. Pierce Montgomery, Marion May 6, 1891 Certificate 2757 Vol. D Pg. 166 Lee, Frank Stamgel, Amelia November 3, 1900 Certificate 9633 Vol. H Pg. 247 Return 4503 Lee, Harry E. Frederick, Maude S. April 29, 1899 Certificate 8114 Vol. G Pg. 351 Lee, John W. McDonald, Lula April 22, 1900 Certificate 9054 Vol. H Pg. 54 Return 4193 Lee, Jonathan Rose, Louisa December 20, 1890 Certificate 2568 Vol. D Pg. 72 Lee, Louis S. Jorgenson, Johanna December 22, 1890 Certificate 2559 Vol. D Pg. 67 Lee, Patrick McAndrews, Mary February 10, 1891 Vol. D Pg. 138 Lee, Robert C. Koop, Emma J. May 13, 1891 Certificate 2773 Vol. D Pg. 174 Lee, Thiron Leonard, Nora June 29, 1884 Certificate 203 Vol. B Pg. 84 Lee, William H. R. Smith, Margaret G. V. April 15, 1892 Certificate 3492 Vol. D Pg. 533 Return 391 Lee, William J. Topping, Florilla F. November 1, 1896 Certificate 6392 Vol. F Pg. 406 Return 2553 Leeman, Ray A. Koehler, Nettie E. I. August 28, 1899 Certificate 8309 Vol. G Pg. 415 Leeper, Leon V. McKay, Mamie D. November 23, 1897 Certificate 6991 Vol. F Pg. 595 Leftwich, William T. Warner, Mattie E. February 4, 1885 Certificate 284 Vol. B Pg. 125 Lic. Affidavit File only includes a consent affidavit. Legg, John Chriest, Mary October 3, 1899 Certificate 8493 Vol. G Pg. 474 Legg, Louis Henry Jenner, Helen Milby November 29, 1893 Certificate 4662 Vol. E Pg. 366 Return 1369 Leggett, William Smith, Jessie July 5, 1890 Certificate 2168 Vol. C Pg. 670 Leghers, Charles Smith, Elizabeth January 22, 1896 Certificate 5940 Vol. F Pg. 262

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes

Lehmann, Emil Theodor Nelson, Marion Janette December 12, 1891 Certificate 3260 Vol. D Pg. 418 Return 227 Lehmann, Henry W. F. Keating, Aggie February 12, 1892 Certificate 3446 Vol. D Pg. 510 Return 321 Leibbrandt, Frank McCombs, Lena November 2, 1883 Certificate 122 Vol. B Pg. 44 Leibrant, Jacob Eddings, Elizabeth March 30, 1891 Certificate 2679 Vol. D Pg. 127 Leidig, John Jepson, Emilie * November 14, 1891 Certificate 3198 Vol. D Pg. 387 Return 178 Maiden name Overlin. Leidner, George Boegli, Lucinia December 17, 1890 Certificate 2434 Vol. D Pg. 5 Leifels, Joseph Jenft, Lizzie October 27, 1891 Certificate 3159 Vol. D Pg. 367 Return 154

Leighton, Charles Edgar Haven, Grace Goodlander November 15, 1898 Certificate 7776 Vol. G Pg. 240 Return 3356

Leighton, Frederick H. Van Leeunen, Henrietta S. June 18, 1889 Certificate 1355 Vol. C Pg. 264 Leighton, Harmon Hegaas, Marion January 1, 1896 Certificate 5881 Vol. F Pg. 243 Return 2227 License App. 1196 Leighton, Harmon Stocks, Katie September 23, 1899 Certificate 8457 Vol. G Pg. 462 Return 3770 Leisler, Fred Baker, Annie November 10, 1891 Certificate 3348 Vol. D Pg. 462 Return 215 Leith, J. G. Carboneau, Laura J. August 29, 1898 Certificate 7580 Vol. G Pg. 177 Leland, Harry Mitchell, Winnie April 16, 1898 Certificate 7274 Vol. G Pg. 80 Leljegren, Emil Nelson, Mary October 27, 1888 Certificate 1046 Vol. C Pg. 107 Lemley, Jacob W. Johnson, Frances B. November 10, 1899 Certificate 8615 Vol. G Pg. 513 Return 3866 Lemm, Henry J. Stoelt, Anna L. March 29, 1890 Certificate 1861 Vol. C Pg. 517 Lemm, Joseph Keauss, Annie October 30, 1889 Certificate 1593 Vol. C Pg. 383

Lemon, Merrell Marcellus Andrews, Mary Florence December 24, 1892 Certificate 3986 Vol. E Pg. 151 Return 817 Lendel, Charles Clifton, Caddie * August 5, 1891 Certificate 2988 Vol. D Pg. 282 Return 16 Maiden name Bates and O'Neil. Lennan, J. E. Gunertman, Alice October 23, 1897 Certificate 6951 Vol. F Pg. 581 Return 2861 Lenndin, Frederick Lopplant, Lena September 19, 1884 Certificate 232 Vol. B Pg. 99 Lennox, Charles Mon, Kadono July 18, 1890 Certificate 2115 Vol. C Pg. 643 Lennox, Edward Sayers, August 30, 1897 Certificate 6816 Vol. F Pg. 540 Lenter, Gustav Johnson, Jennetta Emily January 11, 1899 Certificate 7914 Vol. G Pg. 286 Return 3435 Lenton, Mark T. Jacobs, Edna M. October 12, 1899 Certificate 8511 Vol. G Pg. 480 Lentz, Henry A. Bollinger, Lizzie August 23, 1899 Certificate 8401 Vol. G Pg. 443 Return 3719 Leo, Ernest Mesaulay, Mary May 2, 1891 Certificate 2911 Vol. D Pg. 243 Leonard, George E. Ulrich, Emma August 19, 1890 Certificate 2231 Vol. C Pg. 701 Leonard, James Eldridge, Georgianna April 19, 1894 Certificate 4882 Vol. E Pg. 435 Return 1536 Leonidas, Nicholas St. Ledger, Lizzie April 16, 1900 Certificate 9047 Vol. H Pg. 52 Return 4195 Lepoorten, Julius Dolan, Mary October 16, 1888 Certificate 1051 Vol. C Pg. 110 Lermond, Parker A. Finlay, Lizzie January 20, 1897 Certificate 6532 Vol. F Pg. 450 Return 2652 Lermond, Percy Young, Hattie M. October 30, 1900 Certificate 9622 Vol. H Pg. 244 Return 4502 Leroy, Arthur J. D. Collyer, Isabelle November 20, 1883 Certificate 164 Vol. B Pg. 65

Lervig, Edwin Johansen Halsnes, Olufine December 30, 1896 Certificate 6475 Vol. F Pg. 433 Return 2594

Lesh, Daniel E. Personeous, Minnie Esletta February 21, 1898 Certificate 7124 Vol. E Pg. 536 Lesher, Philip Sheridan Van Worner, Leila Maud June 1, 1897 Certificate 6678 Vol. F Pg. 496 Return 2709 Leslie, Frank B. Elwell, May July 3, 1900 Certificate 9303 Vol. H Pg. 137

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Leslie, Frank L. Johnson, Jane January 16, 1892 Certificate 3396 Vol. D Pg. 485 Leslie, John Conrid Jones, Ella Jane April 27, 1893 Certificate 4333 Vol. E Pg. 262 Return 1120 Lessey, Luther M. Gardner, Lulu B. June 10, 1899 Certificate 8198 Vol. G Pg. 378 Lett, George H. McDonald, Katharine November 27, 1894 Certificate 5397 Vol. F Pg. 88 Letts, Louis Truax, Ida May 17, 1893 Certificate 4272 Vol. E Pg. 244 Return 1048 Levander, Charles Carlson, Ida Carolina January 24, 1900 Certificate 8849 Vol. G Pg. 588 Return 4000 Levey, Aubrey L. Morford, Laura January 18, 1899 Certificate 7923 Vol. G Pg. 289 Return 3449 Levine, John Torske, Julia June 10, 1892 Certificate 3604 Vol. E Pg. 24 Return 478 Levisee, L. Fletcher, Susan H. January 22, 1891 Certificate 2590 Vol. D Pg. 83 Levy, George F. Lacker, Gerrtude April 19, 1897 Certificate 6642 Vol. F Pg. 484 Levy, H. E. Rostein, Eva October 29, 1882 Certificate 569 Vol. A Pg. 303

Lewinstein, Emanuel W. Goldsmith, Lillian D. February 5, 1899 Certificate 7946 Vol. G Pg. 297 Return 3454 Lewis, Alfred B. Looney, Olive N. September 24, 1895 Certificate 5691 Vol. F Pg. 182 Return 2129 License App. 987 Lewis, Alpheus W. Durnein, Mary Jane July 6, 1898 Certificate 7494 Vol. G Pg. 149 Return 3174 Lewis, Arthur A. , Henrietta * October 4, 1899 Certificate 8548 Vol. G Pg. 491 Return 3804 Maiden name Casebolt. Lewis, Benjamin Wright, Jennie June 4, 1896 Certificate 6106 Vol. F Pg. 317 Richards, Henrietta Ardela Lewis, Davies Burton (Etta) * September 18, 1897 Certificate 6923 Vol. F Pg. 574 Return 2859 Maiden name Harman. Lewis, De Lancey B. Garvin, Ella E. September 3, 1892 Certificate 3788 Vol. E Pg. 86 Return 642 Lewis, Edward T. Handley, Ethel July 11, 1894 Certificate 5004 Vol. E Pg. 473 Lewis, Edwin P. Bierly, Sarepta M. May 16, 1890 Certificate 1938 Vol. C Pg. 555 Lewis, Elmer Jackson, Elnora November 7, 1892 Certificate 3925 Vol. E Pg. 131 Return 866 Lewis, Freeborn S. Church, Caroline January 24, 1894 Certificate 4745 Vol. E Pg. 392 Return 1448 Lewis, Howard H. Terry, Bessie J. July 13, 1881 Certificate 462 Vol. A Pg. 252 Lewis, Ira Schaffer, Rosa December 30, 1878 Certificate 335 Vol. A Pg. 174 Lic. Affidavit Lewis, Lewis Bloacken, Minnie June 29, 1899 Certificate 8251 Vol. G Pg. 395

Lewis, Richard Lorance Tonna, Letitia September 27, 1898 Certificate 7628 Vol. G Pg. 193 Return 3279 Lewis, Richard M. Whitehouse, Nora December 4, 1895 Certificate 5863 Vol. F Pg. 237 Return 2228 License App. 1142

Lewis, Swan Johnson, Hannah May 23, 1889 Certificate 1316 Vol. C Pg. 244 Certificate itself is incorrectly labeled as #1317. Lewis, Truman E. Ott, Mary August 4, 1891 Certificate 2996 Vol. D Pg. 286 Return 20 Lewis, William Franklin Abbey, Alice May April 29, 1896 Certificate 6060 Vol. F Pg. 301 Return 2360 Lewis, William J. White, Annie April 27, 1890 Certificate 1913 Vol. C Pg. 543 Leybo, Louis J. R. Smith, Laura January 26, 1887 Certificate 524 Vol. B Pg. 245 Libby, Chas. Wm. Thompson, Nancy A. November 12, 1893 Certificate 4609 Vol. E Pg. 349 Libby, Frank E. Green, Mary E. October 21, 1888 Certificate 1040 Vol. C Pg. 104 Libby, G. Elmer E. De Long, Musetta April 2, 1891 Certificate 2768 Vol. D Pg. 172 Liberty, Marcel Beck, Ada B. August 16, 1892 Certificate 3820 Vol. E Pg. 96 Return 594 Lidblom, Zakarias Anderson, Bertha November 20, 1895 Certificate 5920 Vol. F Pg. 256 Return 2180 License App. 1108 Liebbrandt, Jacob Lear, Rosa March 20, 1884 Certificate 185 Vol. B Pg. 75 Lic. Affidavit File only includes a consent affidavit. Lien, Knudt K. Antrim, Josie April 12, 1891 Certificate 2727 Vol. D Pg. 151 Lien, Ole Roed, Dora April 19, 1895 Certificate 5445 Vol. F Pg. 103 Return 1955 Lien, Oluf M. Anderson, Ingebor November 15, 1890 Certificate 2443 Vol. D Pg. 9

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Liesenger, Robert Luck, Agnes May 19, 1882 Certificate 533 Vol. A Pg. 285 Lietz, Ames S. Moore, Jennie A. November 28, 1895 Certificate 5807 Vol. F Pg. 218 License App. 1121 Lightcap, S. E. Oldenburg, Lottie September 10, 1888 Certificate 974 Vol. C Pg. 71 Lightheart, Andrew Jackson McClenethan, Hannah E. July 22, 1893 Certificate 4434 Vol. E Pg. 295 Return 1208 Likes, Elmer Kimball, Nellie November 6, 1889 Certificate 1660 Vol. C Pg. 416 Lillquist, John Victor Jern, Emma Lydia October 29, 1895 Certificate 5750 Vol. F Pg. 201 Return 2142 License App. 1053 Lilly, William Henry McGrath, Kathleen A. December 25, 1888 Certificate 1131 Vol. C Pg. 150 Lincoln, Charles H. Douglas, Alfretta April 10, 1895 Certificate 5437 Vol. F Pg. 100 Lincoln, J. B. Douglas, Annie April 17, 1895 Certificate 5442 Vol. F Pg. 102 Lind, Peter Anderson, Annie August 28, 1890 Certificate 2180 Vol. C Pg. 676 Lindall, Jas. Madslind, Carrie November 18, 1889 Certificate 1620 Vol. C Pg. 396 Lindberg, Albert Knutson, Mary January 7, 1899 Certificate 7904 Vol. G Pg. 283 Return 3411 Lindberg, Edward Johnson, Ida August 4, 1894 Certificate 5053 Vol. E Pg. 489 Return 1668 Lindblom, Andrew Gust Larson, Mathilda September 26, 1889 Certificate 1510 Vol. C Pg. 341 Lindblom, William Nelson, Anna July 18, 1900 Certificate 9448 Vol. H Pg. 186 Return 4358 Linde, Charles Smith, Mary L. May 5, 1897 Certificate 6719 Vol. F Pg. 507 Return 2737 Linde, Fritz Hjalmar Peterson, Emma Maria March 27, 1897 Certificate 6623 Vol. F Pg. 478 Return 2690 Linde, Harry B. Albaugh, Edna F. July 7, 1895 Certificate 5614 Vol. F Pg. 158 License App. 870 Linde, Olof N. Walin, Anna February 20, 1899 Certificate 8071 Vol. G Pg. 339 Lindegren, Charles A. Lindquist, Charlotta C. * May 12, 1900 Certificate 9089 Vol. H Pg. 66 Return 4215 Maiden name Stenstrom. Lindell, Charles Skold, Augusta March 30, 1889 Certificate 1271 Vol. C Pg. 220 Linder, George Smith, Luma E. September 22, 1893 Certificate 4525 Vol. E Pg. 323 Return 1302 Linder, John P. E. Quartman, Martha M. January 15, 1895 Certificate 5321 Vol. F Pg. 64 Return 1884 Lindfors, Ludvig Matson, Emma November 26, 1892 Certificate 3946 Vol. E Pg. 138 Return 757 Lindgren, Alexander Nelson, Ellen January 6, 1892 Certificate 3412 Vol. D Pg. 493 Lindgren, Alfred Wilson, Hilda July 5, 1890 Certificate 2101 Vol. C Pg. 636 Lindgrew, William Jessen, Annie B. November 1, 1886 Certificate 473 Vol. B Pg. 219 Lindley, George Harry Rumbeaugh, Grace Pearl September 29, 1900 Certificate 9547 Vol. H Pg. 219 Return 4467 Lindmark, John Swanson, Nellie August 3, 1895 Certificate 5583 Vol. F Pg. 148 Return 2029 License App. 894 Lindquist, Andrew O. Hallman, Hannah T. August 26, 1892 Certificate 3792 Vol. E Pg. 87 Lindquist, Charles Anderson, Charotte C. July 6, 1885 Certificate 345 Vol. B Pg. 155 Lindquist, Oscar Johnson, Lovisa January 20, 1894 Certificate 4740 Vol. E Pg. 391 Return 1445 Lindsay, Alexander G. Buchanan, Margaret December 25, 1900 Certificate 9881 Vol. H Pg. 323 Return 4686 Lindsay, G. R. Keogh, Bridget M. November 19, 1889 Certificate 1867 Vol. C Pg. 520 Lindsay, John McDonald, Isabella September 10, 1899 Certificate 8424 Vol. G Pg. 451 Return 3758 Lindsey, Caspar W. Hart, Mary Louisa August 13, 1898 Certificate 7537 Vol. G Pg. 163 Return 3230 Lindsey, Ernest Hindes, Cora Belle September 27, 1899 Certificate 8467 Vol. G Pg. 465 Return 3772 Lindsley, William L. Burnell, Myra S. November 17, 1883 Certificate 158 Vol. B Pg. 62 Lindstrom, Charles E. Hanson, Annie January 8, 1894 Certificate 4737 Vol. E Pg. 390 Lindstrom, John Anet, Annie August 1, 1900 Certificate 9373 Vol. H Pg. 161 Return 4360

Lindstrom, Nels Edward Anderson, Amanda February 6, 1897 Certificate 6602 Vol. F Pg. 471 Return 2624 Linn, Andrew John Anderson, Mathilda January 14, 1899 Certificate 7919 Vol. G Pg. 288 Return 3415 Linn, Arthur G. Morgan, Priscilla March 15, 1893 Certificate 4135 Vol. E Pg. 200 Return 953

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Linn, John W. Hanrahan, Alice Ellen * March 23, 1898 Certificate 7234 Vol. G Pg. 67 Return 3012 Maiden name Grant. Linnamann, Caspar Alkil, Mary August 27, 1888 Certificate 993 Vol. C Pg. 81 Linz, George Lingstrom, Annie July 16, 1899 Certificate 8293 Vol. G Pg. 409 Lipes, Albon N. Sauer, Mary May 5, 1890 Certificate 1930 Vol. C Pg. 551 Lipsky, Arthur W. Fernandis, Bessie I. March 14, 1896 Certificate 6009 Vol. F Pg. 285 Return 2307 Lipsky, J. C. Hall, Lizzie S. January 17, 1872 Certificate 121 Vol. A Pg. 39 Lic. Affidavit Liston, Terence Harn, Mary E. * February 25, 1895 Certificate 5371 Vol. F Pg. 79 Return 1914 Maiden name Bow. Littewood, William H. Knapp, Emma J. November 3, 1890 Certificate 2383 Vol. C Pg. 779 Little, Antone George Rashid, Mary October 28, 1895 Certificate 5748 Vol. F Pg. 200 Return 2140 License App. 1050 Little, Clinton B. Thompson, May L. July 25, 1891 Certificate 2970 Vol. D Pg. 273 Return 8 Little, Thomas A. Shelton, Laurie June 10, 1898 Certificate 7372 Vol. G Pg. 111 Littlefield, Francis L. Hayes, Sarah L. October 28, 1899 Certificate 8581 Vol. G Pg. 502 Return 3825 Lium, Haakon Andersen, Annie January 21, 1891 Certificate 2550 Vol. D Pg. 63 Lively, Karl V. Woard, Agnes November 22, 1899 Certificate 8638 Vol. G Pg. 521 Livesley, Thomas Hubbell, Myrtie February 22, 1890 Certificate 1843 Vol. C Pg. 508

Livesley, Waddell Walter Eddy, Carrie M. September 4, 1897 Certificate 6853 Vol. F Pg. 551 Return 2790 Livesley, William J. Atkins, Persis A. November 17, 1896 Certificate 6375 Vol. F Pg. 400 Livingston, John Waldron, Mamie Annie December 24, 1898 Certificate 7850 Vol. G Pg. 265 Return 3444 Livingston, John H. Evans, Lizzie * August 5, 1893 Certificate 4393 Vol. E Pg. 282 Return 1165 Maiden name Henderson. Livingstone, Levy Renninger, Sarah E. May 21, 1877 Certificate 261 Vol. A Pg. 126 Lic. Affidavit Ljujik, Theodore Cook, Lizzie May 25, 1890 Certificate 2124 Vol. C Pg. 648 Llewellyn, A. B. Armitage, Mary F. December 7, 1892 Certificate 4009 Vol. E Pg. 159 Return 830 Llewellyn, David Jones, Annie August 27, 1890 Certificate 2181 Vol. C Pg. 676 Llewellyn, William H. Bliss, Cora B. September 23, 1899 Certificate 8456 Vol. G Pg. 462 Return 3769 Llewellyn, Wm. H. George, Janet August 29, 1888 Certificate 962 Vol. C Pg. 65 Lloyd, John B. Spencer, Nellie M. December 22, 1897 Certificate 7026 Vol. F Pg. 606 Lochridge, John Strang, Jamima December 14, 1893 Certificate 4670 Vol. E Pg. 368 Lock, John H. De La Plain, Grace August 2, 1890 Certificate 2130 Vol. C Pg. 651 Locke, Matthew Hayes, Josie L. October 10, 1897 Certificate 6905 Vol. F Pg. 568 Return 2860 Locker, Laban L. , Jamesina October 20, 1893 Certificate 4646 Vol. E Pg. 360 Return 1368 Lockridge, Clement Boyd, Pinckey E. January 9, 1887 Certificate 523 Vol. B Pg. 244 Lodel, Axel E. Olson, Carrie November 27, 1894 Certificate 5257 Vol. F Pg. 42 Lofgren, Axel W. Larsen, Amelia November 14, 1896 Certificate 6374 Vol. F Pg. 400 Return 2523 Lofgren, Charles Kealy, Maud May 1, 1897 Certificate 6718 Vol. F Pg. 507 Return 2697 Logan, E. L. Moore, Linnie A. August 1, 1893 Certificate 4395 Vol. E Pg. 282 Return 1166 Logan, Frank Dunne, Katie November 14, 1897 Certificate 6975 Vol. F Pg. 589 Return 2863 Logan, James Hodgson, Lucie April 27, 1891 Certificate 2743 Vol. D Pg. 159 Logie, William Frobitius, Louise December 31, 1897 Certificate 7086 Vol. G Pg. 20 Lohman, Jas. D. Emery, May R. February 3, 1881 Certificate 447 Vol. A Pg. 244 Lohndorff, Chris N. Warner, Katie February 13, 1900 Certificate 8830 Vol. G Pg. 582 Lohr, Jacob T. Zibell, Marie T. February 4, 1900 Certificate 8902 Vol. H Pg. 6 Return 4007 , Henry Hanna, Catherine December 25, 1900 Certificate 9843 Vol. H Pg. 312 Return 4618 Lombard, Charles Humphrey Marshall, Elizabeth Lincoln September 29, 1891 Certificate 3070 Vol. D Pg. 323 Return 103

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Lombard, E. M. Monaton, Emma A. January 30, 1893 Certificate 4081 Vol. E Pg. 182 Return 910 Lombardini, Antoni Isoard, Annie * November 13, 1895 Certificate 5852 Vol. F Pg. 233 Return 2177 License App. 1093 Maiden name Genasci. Long, Charles D. Knowles, Anna E. August 25, 1891 Certificate 3024 Vol. D Pg. 300 Return 54 Long, Frank Walker, Rebecca October 29, 1890 Certificate 2422 Vol. C Pg. 799 Long, James W. Keelen, Rebecca J. January 24, 1888 Certificate 802 Vol. B Pg. 385 Long, John C. Morrison, Marie C. March 18, 1896 Certificate 5996 Vol. F Pg. 281 Return 2308 Long, Robert Williams, Clara March 30, 1899 Certificate 8056 Vol. G Pg. 334 Long, Willis Smith, Selina May 15, 1888 Certificate 907 Vol. C Pg. 38 Longfellow, Harris Olive, Hattie October 27, 1889 Certificate 1563 Vol. C Pg. 368 Longley, James Mathers, Jennie June 21, 1892 Certificate 3619 Vol. E Pg. 29 Return 492 Longuet, Maxine L. Allis, Vernette E. June 28, 1892 Certificate 3873 Vol. E Pg. 114 Return 722 Lonigan, John T. Miles, Mary March 19, 1877 Certificate 252 Vol. A Pg. 120 Lic. Affidavit Loomis, Charles Wm. Williams, Lucy Belle July 12, 1898 Certificate 7464 Vol. G Pg. 140 Loomis, Clyde Benjamine, Birdie October 15, 1900 Certificate 9660 Vol. E Pg. 564 Return 4688 Loorick, G. W. Wood, Minnie September 18, 1887 Certificate 665 Vol. B Pg. 316 Loraine, Joseph B. Bisson, Josephine November 30, 1899 Certificate 8683 Vol. G Pg. 534 Lord, Donald R. Lord, Sally Rose December 27, 1872 Certificate 141 Vol. A Pg. 47 Lic. Affidavit Lord, Herbert Anderson, Esther June 23, 1900 Certificate 9226 Vol. H Pg. 112 Return 4294 Lorenzen, Laurence Dabadie, Clara August 31, 1883 Certificate 109 Vol. B Pg. 37 Lorig, Edward Landas, Maggie July 28, 1894 Certificate 5046 Vol. E Pg. 487 Return 1701 Loritz, George Otto, Alma July 11, 1899 Certificate 8283 Vol. G Pg. 406 Return 3644 Lotta, Andrew Novak, Annie July 3, 1900 Certificate 9667 Vol. H Pg. 253 Return 4305 Loudermilk, John David Cooper, May September 23, 1899 Certificate 8458 Vol. G Pg. 462 Return 3768 Louderville, G. E. Edwards, Clemmie February 2, 1892 Certificate 3379 Vol. D Pg. 477 Return 310 Lough, Curtis Edwin Troop, Cora Belle September 28, 1892 Certificate 3806 Vol. E Pg. 92 Return 666 Lough, Edwin Curtis Morris, Mary Jane August 14, 1900 Certificate 9541 Vol. H Pg. 217 Return 4361 Lough, Thomas Graham, Vina January 15, 1898 Certificate 7106 Vol. G Pg. 27 Louke, George Joe, Annie January 1, 1897 Certificate 6493 Vol. F Pg. 437 Louke, Ole Johnson, Rosa December 19, 1881 Certificate 514 Vol. A Pg. 276 Lousway, John R. Smith, Katie January 30, 1894 Certificate 4754 Vol. E Pg. 395 Return 1467 Love, Alexander McDonald, Mary January 17, 1883 Certificate 596 Vol. A Pg. 317 Love, William H. O. Burgert, Adelaide Grace March 1, 1894 Certificate 4785 Vol. E Pg. 405 Loveall, John E. Sleasman, Missouri July 21, 1888 Certificate 930 Vol. C Pg. 49 Lovejoy, Clarence E. Moulton, Jennie October 10, 1900 Certificate 9565 Vol. H Pg. 225 Lovejoy, Edwin O. Cranney, Flora E. August 5, 1893 Certificate 4420 Vol. E Pg. 291 Return 1206 Lovejoy, Howard B. Todd, Lilly M. December 18, 1883 Certificate 150 Vol. B Pg. 58 Lovejoy, Laurin B. McEwing, Winnie September 19, 1898 Certificate 7617 Vol. G Pg. 189

Lovering, Horace Steven Start, Luella Amelia December 24, 1894 Certificate 5302 Vol. F Pg. 57 Return 1853 Lovering, William Thaddeus Reese, Catharine Newell December 29, 1892 Certificate 4068 Vol. E Pg. 178 Return 889 Lovgren, John Lind, Selma April 3, 1897 Certificate 6632 Vol. F Pg. 481 Return 2670 Low, Charles H. Kincaid, Mary October 30, 1879 Certificate 377 Vol. A Pg. 198 Lic. Affidavit Low, Frank Abrashem, Anne September 16, 1900 Certificate 9465 Vol. H Pg. 191 Return 4685 Low, George H. Scouten, Lula M. December 24, 1894 Certificate 5465 Vol. F Pg. 110

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Lowe, Henry I. Porter, Catherine (Kate) * April 23, 1894 Certificate 5021 Vol. E Pg. 479 Return 1597 Maiden name Lamb. Lowe, Thomas Reuben Palmer, Alice November 30, 1900 Certificate 9776 Vol. H Pg. 290 Return 4617 Lowe, Valentine V. Marsh, Bonnie G. June 27, 1898 Certificate 7437 Vol. G Pg. 131 Return 3173 Fredricksen, Frances , Frank Bertha June 1, 1898 Certificate 7411 Vol. G Pg. 123 Return 3171 Lowell, Geo. W. McDonough, Celia November 18, 1885 Certificate 358 Vol. B Pg. 162 Lowenthal, Julius H. Taylor, Ruth March 13, 1893 Certificate 4129 Vol. E Pg. 198 Return 947 Lowle, Orvill M. Sheridan, Mary L. March 22, 1897 Certificate 6620 Vol. F Pg. 477 Lowman, Edward Halvarsen, Belle December 31, 1891 Certificate 3344 Vol. D Pg. 460 Return 255 Lowman, Henry Brown Sifton, Marie Pauline March 15, 1899 Certificate 8019 Vol. G Pg. 321 Lowman, William Jenkins, Maggie December 24, 1889 Certificate 1835 Vol. C Pg. 504 Lowry, Diedering, Elsie December 14, 1900 Certificate 9826 Vol. H Pg. 306 Lowry, Jesse W. McDonald, Margaret April 15, 1894 Certificate 4852 Vol. E Pg. 426 Return 1521 Loyean, Eldore Gilson, Annie M. August 10, 1876 Certificate 227 Vol. A Pg. 103 Lic. Affidavit Luark, James B. Gardiner, Enola M. May 1, 1897 Certificate 6655 Vol. F Pg. 488 Lubke, Adolph E. G. Holland, Louise January 3, 1891 Certificate 2545 Vol. D Pg. 60 Lubken, George R. Ire, Lizzie M. July 21, 1890 Certificate 2085 Vol. C Pg. 628 Lucas, Eugene Pachoud, Josephine October 15, 1898 Certificate 7762 Vol. G Pg. 236 Return 3278 Lucas, Eugene F. Keech, Rosabell November 11, 1897 Certificate 6974 Vol. F Pg. 589 Return 2862 Lucas, Frank Atkins, Lou A. September 17, 1891 Certificate 3169 Vol. D Pg. 372 Return 87 Lucas, John B. Lansing, Lucy L. * May 13, 1899 Certificate 8369 Vol. G Pg. 435 Return 3669 Maiden name Price. Luce, Enock Otterson, Inga February 3, 1892 Certificate 3409 Vol. D Pg. 492 Return 309 Luckey, J. E. Lambert, Mary E. October 20, 1890 Certificate 2312 Vol. C Pg. 742 Luckey, Lindon E. Gray, Mary November 5, 1892 Certificate 3891 Vol. E Pg. 120 Return 736 Ludvigson, Barney Hall, Marguerite September 14, 1894 Certificate 5165 Vol. F Pg. 13 Return 1751 Ludvigson, Hans Henry Graham, Minnie E. January 8, 1887 Certificate 522 Vol. B Pg. 244 Ludvikson, Ludvik Nelson, Ida October 27, 1896 Certificate 6267 Vol. F Pg. 367 Return 2516 Ludwig, Armaud Henry Goodale, Cora May October 30, 1895 Certificate 5725 Vol. F Pg. 193 License App. 1060 Ludwig, Max Knight, Lulu December 6, 1899 Certificate 8694 Vol. G Pg. 538 Luebe, Paul Schneider, Pauline November 16, 1891 Certificate 3194 Vol. D Pg. 385 Luffand, Charles E. LaBrasch, Corelelia September 21, 1874 Certificate 184 Vol. A Pg. 72 Lic. Affidavit Lukanovich, Frank C. McDonald, Effie August 5, 1893 Certificate 4432 Vol. E Pg. 295 Return 1207

Lund, C. J. Lathrum, Bernthine Octavia November 17, 1889 Certificate 1627 Vol. C Pg. 400 Lund, Gunnar Vognild, Marie Pauline September 6, 1900 Certificate 9471 Vol. H Pg. 193 Return 4466 Lund, Jens Jessen Stagg, Ida April 25, 1898 Certificate 7283 Vol. G Pg. 83 Lund, John C. Danier, Matilda July 28, 1884 Certificate 214 Vol. B Pg. 90 Lund, Mike Matteson, Annie July 29, 1888 Certificate 965 Vol. C Pg. 67 Lund, Nels Martinus Williamson, Lucy Mary October 28, 1896 Certificate 6355 Vol. F Pg. 394 Lund, Paul C. Christianson, Caroline October 10, 1891 Certificate 3158 Vol. D Pg. 367 Return 117 Lund, Rasmus H. Brooke, Edna M. April 8, 1892 Certificate 3495 Vol. D Pg. 535 Return 395 Lund, Thomas Strand, Emma May 6, 1893 Certificate 4267 Vol. E Pg. 242 Return 1049 Lundberg, Albert Frederic Johanson, Mathilda March 10, 1894 Certificate 4789 Vol. E Pg. 406 Return 1485

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Lundberg, August Walderman Toellner, Kaetchen June 28, 1897 Certificate 6746 Vol. F Pg. 516 Return 2756 Lundberg, Axel T. Lehmann, Elizabeth A. September 12, 1899 Certificate 8428 Vol. G Pg. 452 Return 3786 Lundberg, Carl Johnson, Ingeborg S. July 2, 1899 Certificate 8380 Vol. G Pg. 436 Return 3642 Lundberg, Henry J. Hasselblod, Beda Maria December 17, 1898 Certificate 7837 Vol. G Pg. 261 Lundberg, Olof Wahlberg, Andrietta C. October 28, 1899 Certificate 8578 Vol. G Pg. 501 Return 3833 Lundgren, August Hagstrom, Irene December 16, 1893 Certificate 4729 Vol. E Pg. 387 Return 1391 Lundgren, Charles A. Levin, Jennie January 11, 1890 Certificate 1769 Vol. C Pg. 471 Lundgren, J. Aug. Holm, Martha October 21, 1893 Certificate 4586 Vol. E Pg. 342 Return 1330 Lundin, Albert Backman, Anna July 12, 1888 Certificate 937 Vol. C Pg. 53 Lundquist, Peter E. Anderson, Anna April 11, 1890 Certificate 1904 Vol. C Pg. 538 Lundstrom, Charles G. Carlson, Emma July 26, 1890 Certificate 2093 Vol. C Pg. 632 Lunn, Andrew Nelson, Nellie February 3, 1897 Certificate 6600 Vol. F Pg. 470 Return 2623 Lunn, Axel M. Fagerquist, Alfrida March 18, 1899 Certificate 8065 Vol. G Pg. 337 Return 3492 Lunn, John Hugo Engdahl, Selma February 1, 1899 Certificate 7975 Vol. G Pg. 307 Return 3465 Lunn, W. J. Forrest, M. J. February 5, 1891 Certificate 2606 Vol. D Pg. 91 Lunt, Olaf G. Grenfell, Alice November 1, 1894 Certificate 5197 Vol. F Pg. 23 Return 1791 Lurie, Robert Weisfeld, Rose (Rosie) May 28, 1893 Certificate 4286 Vol. E Pg. 247 Return 1076 Luther, Edwin J. McLaughlin, Minnie September 20, 1891 Certificate 3152 Vol. D Pg. 364 Return 139 Lutherland, Peter Quette, Lena July 24, 1897 Certificate 6777 Vol. F Pg. 527 Luttinen, Henry Lassila, Helena February 6, 1892 Certificate 3545 Vol. E Pg. 5 Lutz, David Degen, Ottilia November 17, 1896 Certificate 6370 Vol. F Pg. 399 Luwe, Paul Friedl, Magdalena May 9, 1891 Certificate 2772 Vol. D Pg. 174 Lydon, Andy Felitz, Irene Elizabeth August 26, 1897 Certificate 6839 Vol. F Pg. 546 Return 2789 Lyle, Thomas Russell, Emma Ina J. March 1, 1892 Certificate 3442 Vol. D Pg. 508 Lylte, Elmer Ellsworth Sullivan, Ida Ellen March 1, 1892 Certificate 3417 Vol. D Pg. 496 Return 341 Lyman, Clark H. Little, Clara May October 15, 1891 Certificate 3305 Vol. D Pg. 440 Return 128 Lyman, DeWitt H. Auburn, Ida C. May 15, 1894 Certificate 4918 Vol. E Pg. 446 Return 1556 Lyman, Jack Rhodes, Indianaolia November 20, 1897 Return 2963 No recorded marriage or certificate. Lyman, James Eugene Flennery, Wilna M. July 25, 1900 Certificate 9358 Vol. H Pg. 156 Return 4359 Lyn, William C. Shaw, Harriette L. January 28, 1892 Certificate 3397 Vol. D Pg. 486 Return 315 Lynch, C. E. Lynch, R. E. March 8, 1891 Certificate 2739 Vol. D Pg. 157 Lynch, M. E. Greenleaf, Rosa August 6, 1892 Certificate 3819 Vol. E Pg. 96 Return 582 Lynch, Patrick Walsh, Johanna September 1, 1891 Certificate 3044 Vol. D Pg. 310 Return 60 Lynn, William Lambert Thomas, Catherine September 26, 1889 Certificate 1538 Vol. C Pg. 355 Lyons, James August Hill, Emma November 16, 1892 Certificate 3936 Vol. E Pg. 134 Return 762 Lyons, Patrick Evans, Margaret November 2, 1896 Certificate 6362 Vol. F Pg. 396 Lysick, N. L. Lysick, Agnes December 29, 1898 Certificate 7867 Vol. G Pg. 271 Lyts, James W. Ellis, Jane February 16, 1889 Vol. C Pg. 187 Lyts, Wm. D. Hampson, Annie March 7, 1896 Certificate 5981 Vol. F Pg. 276 Return 2290 MacCulsky, A. E. Struve, Helen M. December 5, 1883 Certificate 154 Vol. B Pg. 60 Lic. Affidavit File only includes a consent affidavit. MacDonald, John Watt Robertson, Mae E. February 14, 1900 Certificate 8829 Vol. G Pg. 582 MacDougall, Charles Potter, Mannette June 27, 1900 Certificate 9228 Vol. H Pg. 112 Return 4297 Machbank, David Graves, Emma May April 4, 1894 Certificate 4840 Vol. E Pg. 422 Return 1516 Mack, Albert McCaskey, Eva August 5, 1895 Certificate 5618 Vol. F Pg. 160 Return 2088 License App. 887

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Mack, Albert Duke, May November 29, 1899 Certificate 8654 Vol. G Pg. 526 Return 3879 Mackey, Timothy Buckley, Catharine August 16, 1884 Certificate 226 Vol. B Pg. 96 Macky, Nestor Latic, Kati October 29, 1898 Certificate 7698 Vol. G Pg. 216 Return 3305 MacNaughton, Harry U. Finnell, Nettie March 9, 1898 Certificate 7220 Vol. G Pg. 62

MacPherson, Robert G. Van Aken, Susie M. December 25, 1889 Certificate 1723 Vol. C Pg. 448 MacRay, Benjamin Atkinson, Ellen Amelia April 19, 1894 Certificate 4853 Vol. E Pg. 426 Return 1523 Maddison, Anthony Craig, Jane A. May 19, 1887 Certificate 578 Vol. B Pg. 272 Maddocks, H. T. W. Moses Van Patten, Susan October 8, 1865 Certificate 47 Vol. A Pg. 13 Maddocks, Mighill B. Jones, Caroline June 16, 1879 Certificate 342 Vol. A Pg. 178 Lic. Affidavit License Maddocks, V. D. Hayt, Carrie S. November 14, 1888 Certificate 1142 Vol. C Pg. 155 Maddox, Chas. W. Goodwin, Lydia A. April 1, 1889 Certificate 1291 Vol. C Pg. 231 Maddox, Ernest V. Bonney, Annie C. November 11, 1896 Certificate 6403 Vol. F Pg. 410 Return 2556 Mades, Jacob Malson, Hester A. June 27, 1900 Certificate 9539 Vol. H Pg. 216 Madigan, P. J. Mahon, Rebecca M. January 28, 1891 Certificate 2584 Vol. D Pg. 80

Madole, Alexander Clark Madole, Cora May January 20, 1895 Certificate 5350 Vol. F Pg. 72 Return 1892 Madole, James B. Gibson, Stella Theresa October 27, 1896 Certificate 6266 Vol. F Pg. 367 Return 2521 Madsen, Chris Frostad, Gertrude October 4, 1900 Certificate 9534 Vol. H Pg. 214 Mafrige, Zacaria A. George, Katrina Nicolas May 22, 1892 Certificate 3673 Vol. E Pg. 47 Return 549 Magann, Thomas W. Evans, Mamie * October 30, 1899 Certificate 8586 Vol. G Pg. 503 Return 3826 Maiden name Jones. Mager, Albert Phillips, Leah June 12, 1896 Certificate 6118 Vol. F Pg. 321 Magerl, Joseph Edward Kiger, Fannie August 8, 1893 Certificate 4403 Vol. E Pg. 285 Return 1186 Magers, John Smith, Grace A. December 13, 1893 Certificate 4687 Vol. E Pg. 373 Maggetti, Joseph Kerwin, Mary L. July 29, 1895 Certificate 5561 Vol. F Pg. 141 Return 2027 License App. 889 Magill, Ed H. Briggs, Laura December 27, 1899 Certificate 8752 Vol. G Pg. 557 Maglio, Carmine Le Breezee, Eugenia March 14, 1896 Certificate 5990 Vol. F Pg. 279 Return 2309 Magnetti, Guiseppe Nicolini, Maria March 9, 1899 Certificate 8014 Vol. G Pg. 320 Return 3506 Magnuson, J. Isaacson, Sophia July 11, 1893 Certificate 4349 Vol. E Pg. 267 Return 1136 Magnuson, Magnus Gilbertson, Carrie May 19, 1894 Certificate 4922 Vol. E Pg. 447 Return 1553 Magnusson, John Westberg, Annie A. August 2, 1890 Certificate 2133 Vol. C Pg. 652 Mahan, William P. McGee, Jessie B. * July 16, 1896 Certificate 6207 Vol. F Pg. 347 Return 2450 Maiden name Pitts. Mahn, Andrew * Jonson, Christine December 28, 1891 Certificate 3281 Vol. D Pg. 428 Return 246 Male name Malm? Mahn, Jacob E. Ness, Anne June 27, 1886 Certificate 439 Vol. B Pg. 202 Mahone, James A. Riley, Florence M. * July 15, 1896 Certificate 6208 Vol. F Pg. 347 Return 2451 Maiden name Mattison. Mahoney, Daniel Lowe, Annie October 7, 1884 Certificate 235 Vol. B Pg. 100 Mahoney, Ivean Byron Boyce, Josephine Elva October 3, 1900 Certificate 9557 Vol. H Pg. 222 Return 4504 Mahoney, John Smith, Annie E. December 17, 1890 Certificate 2485 Vol. D Pg. 30 Mahoney, John J. Cattell, Nellie May October 20, 1891 Certificate 3142 Vol. D Pg. 359 Maidment, Richard W. Miner, Marie A. October 11, 1894 Certificate 5143 Vol. F Pg. 6 Return 1738 , Belden W. Griffith, Sarah Emma May 23, 1895 Certificate 5473 Vol. F Pg. 112 Main, Robert Lloyd, Clara Ada November 22, 1898 Certificate 7880 Vol. G Pg. 275 Main, Walter Lambert, Rose November 12, 1889 Certificate 1615 Vol. C Pg. 394 Maine, John E. Gillette, Angie October 17, 1891 Certificate 3302 Vol. D Pg. 439

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Maison, Hans A. Geerdsen, Mary June 2, 1894 Certificate 4930 Vol. E Pg. 450 Return 1579 Majerus, Jacob Gruben, Louisa June 18, 1887 Certificate 605 Vol. B Pg. 286 Major, John S. Mendenhall, Ada July 19, 1882 Certificate 541 Vol. A Pg. 289 Malalesta, Cesare Rocca, Teresa December 29, 1891 Certificate 2587 Vol. D Pg. 81 Malan, Roland M. Gardner, Rose A. April 2, 1898 Certificate 7292 Vol. G Pg. 85 Return 3045 Malarkey, , Dora L. October 22, 1895 Certificate 5741 Vol. F Pg. 198 Return 2157 License App. 1038 Malberg, Julius Kjallberg, Marie (Mary) November 16, 1895 Certificate 5782 Vol. F Pg. 212 Return 2191 License App. 1100 Maler, Thomas Francis Emel, Lizzie May 11, 1895 Certificate 5459 Vol. F Pg. 108 Malin, August A. Graham, Maggie A. February 6, 1889 Certificate 1184 Vol. C Pg. 176 Malland, John Gullison, Anna G. March 5, 1896 Certificate 5980 Vol. F Pg. 276 Mallett, W. J. Nevin, Josie R. March 26, 1888 Certificate 856 Vol. C Pg. 12 Mallory, Charles E. Monster, Christina June 17, 1896 Certificate 6187 Vol. F Pg. 340 Return 2430 Mallory, Phillip Wm. Fowler, Mamie February 10, 1898 Certificate 7195 Vol. G Pg. 54 Return 3013 Mallory, Stanley A. Johnston, Emma L. February 7, 1893 Certificate 4159 Vol. E Pg. 208 Malmo, Charles Larson, Elizabeth September 28, 1892 Certificate 4089 Vol. E Pg. 185 Return 673 Malone, William W. Stephens, Annie E. October 25, 1898 Certificate 7868 Vol. E Pg. 545 Return 3340 Maloney, J. Walter Payne, E. J. December 1, 1900 Certificate 9781 Vol. H Pg. 291 Maloney, Michael Caraher, Louise February 17, 1892 Certificate 3398 Vol. D Pg. 486 Return 323 Maloney, Peter J. Donlin, Anna C. May 4, 1899 Certificate 8117 Vol. G Pg. 352 Maloy, Patrick Dwelley, Kate Alice July 9, 1887 Certificate 615 Vol. B Pg. 291 Lic. Affidavit File only includes a consent affidavit. Malsbary, E. L. Dubeau, Jennie June 25, 1890 Certificate 2125 Vol. C Pg. 648 Malstrom, Harold Brown, Florence Pearl July 31, 1896 Certificate 6216 Vol. F Pg. 350 Return 2454 Maltby, Frank E. Bruns, Elsie J. July 16, 1900 Certificate 9344 Vol. H Pg. 151 Return 4689 Malure, Peter Willod, Theresa * June 20, 1891 Certificate 2863 Vol. D Pg. 219 Female name Willard? Manchester, David G. Roberts, Ellen January 29, 1900 * Certificate 8847 Vol. G Pg. 588 Also dated January 27, 1900. File contains both a witness affidavit and a Manchester, Henry B. Brownfield, Ellen G. April 20, 1868 Certificate 77 Vol. A Pg. 25 Lic. Affidavit consent affidavit. Manderville, George McDevitt, Margaret January 26, 1894 Certificate 4747 Vol. E Pg. 393 Return 1452 Manderville, Gordon L. Davis, Ida M. November 9, 1893 Certificate 4602 Vol. E Pg. 347 Return 1347 Mane, Charles Lebs, Matilda January 30, 1888 Certificate 779 Vol. B Pg. 374 Maney, Lincoln G. Alder, Sophia D. December 16, 1890 Certificate 2504 Vol. D Pg. 40 Manifold, Frank Shearer, Jennie C. March 27, 1894 Certificate 4873 Vol. E Pg. 432 Return 1537 Mankowski, S. Kowicka, Ana July 26, 1894 Certificate 5038 Vol. E Pg. 484 Mann, Alfred Tribbey, Ellie October 2, 1889 Certificate 1584 Vol. C Pg. 378 Mann, C. H. Huntington, Rebecca D. June 4, 1889 Certificate 1321 Vol. C Pg. 246 Mann, John Cooper Jones, Nettie November 30, 1895 Certificate 5858 Vol. F Pg. 235 License App. 1134 Mann, Luther Hawkins, Ella January 2, 1883 Certificate 599 Vol. A Pg. 318 Mannila, Oscar Niskanen, Linda May 2, 1896 Certificate 6083 Vol. F Pg. 309 Return 2362 Manning, A. H. Steves, Bertha February 8, 1874 Certificate 177 Vol. A Pg. 69 Lic. Affidavit Manning, Daniel James Graham, Alice July 25, 1900 Certificate 9355 Vol. H Pg. 155 Return 4692 Manning, Edgar A. Shallenberg, Catharine March 18, 1899 Certificate 8064 Vol. G Pg. 336 Manning, Edward D. Woodcock, Maude E. August 18, 1897 Certificate 6811 Vol. F Pg. 538 Manning, George G. Ellis, Cora L. September 20, 1900 Certificate 9510 Vol. H Pg. 206 Mannington, George William Clemens, Alice Millie April 28, 1898 Certificate 7284 Vol. G Pg. 83 Return 3067

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Mansfield, James E. Sidebotham, Lena January 24, 1898 Certificate 7143 Vol. G Pg. 37 Return 2961 Manson, Donald Mulligan, Delia May 24, 1893 Certificate 4327 Vol. E Pg. 260 Return 1071 Manson, Louis Henry Helessoh, Ellen November 28, 1881 Certificate 487 Vol. A Pg. 262 Maple, Alvin B. Jones, Olive J. December 24, 1890 Certificate 2528 Vol. D Pg. 52 Maple, Alvin B. John, Ida E. October 7, 1896 Certificate 6280 Vol. F Pg. 371 Maple, Charles S. Coleman, Emma February 13, 1892 Certificate 3404 Vol. D Pg. 489 Return 354 License File contains both a witness affidavit and a Maple, John W. Snider, Eliza J. September 13, 1868 Certificate 79 Vol. A Pg. 26 Lic. Affidavit consent affidavit. Marbet, Louis Hirtzel, Lizzie (Elise) September 1, 1891 Certificate 3031 Vol. D Pg. 303 Return 63 Marbourg, J. Levenous McFadden, Ina A. February 17, 1897 Certificate 6555 Vol. F Pg. 458 March, Alven L. Roney, Nettie A. October 10, 1898 Certificate 7663 Vol. G Pg. 205 Return 3292 March, H. A. Newlin, Kate January 24, 1873 Certificate 139 Vol. A Pg. 45 Lic. Affidavit March, James T. Kibby, Minnie May 13, 1899 Certificate 8128 Vol. G Pg. 356 Return 3545 Marco, Frederick McGeachin, Marian November 4, 1880 Certificate 433 Vol. A Pg. 235 Marcy, Roy O. Striegle, Grace M. February 3, 1896 Certificate 5943 Vol. F Pg. 263 Return 2268 Maretta, William J. Shelberg, Geneveve January 25, 1900 Certificate 8848 Vol. G Pg. 588 Marino, Pascali Maccapani, Clara May 11, 1892 Certificate 3535 Vol. E Pg. 1 Return 437 Marion, Alfred Victor MacGregor, Mabel October 6, 1897 Certificate 6916 Vol. F Pg. 571 Markham, Willis Mills, Agnes July 23, 1900 Certificate 9264 Vol. H Pg. 124 Markle, Isaac E. Reans, Belle June 3, 1888 Certificate 909 Vol. C Pg. 39 Markle, Louis Napoleon Moser, Katie September 26, 1895 Certificate 5683 Vol. F Pg. 179 Return 2104 License App. 959 Markle, Walter S. Gradon, Nellie July 21, 1888 Certificate 938 Vol. C Pg. 53 Markowski, Martin Markowski, June 9, 1895 Certificate 5519 Vol. F Pg. 128 Marks, T. S. Crane, Stella DeMoore February 14, 1899 Certificate 8072 Vol. G Pg. 339 Marks, Thomas E. West, Ina December 14, 1893 Certificate 4722 Vol. E Pg. 385 Return 1424 Markus, George Miles, Anita Rebekah * February 28, 1895 Certificate 5414 Vol. F Pg. 93 Return 1938 Maiden name Chase. Markuson, Martin Grettum, Julia June 12, 1898 Certificate 7422 Vol. G Pg. 126 Return 3175 Markwell, George W. Jones, Lillie D. December 14, 1898 Certificate 7830 Vol. G Pg. 258 Return 3401 Markworth, Fredrick Apelt, Amelia June 27, 1893 Certificate 5835 Vol. F Pg. 227 Return 1150 Marlen, M. J. Flouy, Lillie August 1, 1887 Certificate 617 Vol. B Pg. 292 Marlin, E. R. Anderson, Clara November 13, 1899 Certificate 8618 Vol. G Pg. 514 Marlow, John C. Wood, Annie June 28, 1891 Certificate 2964 Vol. D Pg. 270 Male name also Manney. Maiden name Marmay, Henry * Curtis, Della M. * July 17, 1891 Certificate 2948 Vol. D Pg. 262 Return 1 Otterman. Maroni, Charles Broggi, Angelina October 25, 1898 Certificate 7693 Vol. G Pg. 215 Return 3304 Marr, Jacob W. Plato, Myrtle M. July 30, 1899 Certificate 8385 Vol. G Pg. 438 Marriott, Edward Peterson, Mamie (Minnie) December 13, 1891 Certificate 3340 Vol. D Pg. 458 Return 277 Marsell, Joseph L. , May F. June 18, 1897 Certificate 6697 Vol. F Pg. 502 Return 2717 Marsh, August J. Hancock, Kate B. June 2, 1896 Certificate 6103 Vol. F Pg. 316 Marsh, John L. Sneider, Bertha M. * October 27, 1897 Certificate 6885 Vol. F Pg. 561 Return 2866 Maiden name Minnie. Marsh, M. W. McGuire, Lottie S. May 13, 1889 Certificate 1309 Vol. C Pg. 240 Marsh, Samuel A. Emmirson, Mary W. June 2, 1894 Certificate 4980 Vol. E Pg. 465 Marsh, Samuel J. Morrison, Sarah Edna February 14, 1889 Certificate 1259 Vol. C Pg. 214 Marshall, David Blakeney, Lydia Dell February 27, 1889 Certificate 1261 Vol. C Pg. 215 Marshall, Ezekiel L. Brown, Rachel April 9, 1868 Certificate 76 Vol. A Pg. 24 Lic. Affidavit

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Marshall, Floyd Welsh, Jennie * October 16, 1897 Certificate 6894 Vol. F Pg. 564 Return 2818 Maiden name Murry. Marshall, Frank W. McDaniels, Myrtle February 21, 1895 Certificate 5372 Vol. F Pg. 79 Marshall, H. F. Cripe, Jennie * November 17, 1892 Certificate 3914 Vol. E Pg. 127 Return 750 Maiden name Woodruff. Marshall, Robert Shea, Mary October 17, 1893 Certificate 4589 Vol. E Pg. 343 Return 1316 Marshall, William H. McDougall, Williammina June 26, 1888 Certificate 912 Vol. C Pg. 40 Marshel, Nelson Cowlthorp, Isabella November 10, 1899 Certificate 8614 Vol. G Pg. 513 Return 3848 Marston, Charles Baker, Sarah Adelaide January 25, 1900 Certificate 8810 Vol. G Pg. 576

Marston, Willard Delancy Booth, Alice December 14, 1898 Certificate 7827 Vol. G Pg. 257 Return 3375 Martin, Arthur A. Reamer, Louise V. August 14, 1883 Certificate 107 Vol. B Pg. 36 Martin, August T. Kalinowski, Wanda August 30, 1898 Certificate 7575 Vol. G Pg. 175 Martin, Byron Purnell Burke, Mamie January 13, 1889 Certificate 1183 Vol. C Pg. 176 Martin, Charles H. Johnson, Lena April 18, 1898 Certificate 7300 Vol. G Pg. 88 Return 3052 Martin, Chas. A. Bounds, Mary E. April 22, 1889 Certificate 1277 Vol. C Pg. 223 Martin, D. D. Runnels, Josephine January 4, 1882 Certificate 508 Vol. A Pg. 273 Martin, David Alvin Owen, Percie LaForest October 12, 1899 Certificate 8557 Vol. G Pg. 494 Return 3812 Martin, Emil Chrisofersen, Sophie August 8, 1890 Certificate 2134 Vol. C Pg. 653 Martin, Frank B. Bedell, Mona M. June 23, 1876 Certificate 223 Vol. A Pg. 99 Lic. Affidavit Martin, George Tornquist, Minnie September 16, 1898 Certificate 7613 Vol. G Pg. 188 Return 3263 Martin, George A. Little, Lillie * July 26, 1899 Certificate 8342 Vol. G Pg. 426 Return 3686 Maiden name Jones. Martin, George Reed Hickman, Jessie Angelia March 13, 1897 Certificate 6574 Vol. E Pg. 525 Return 2658

Martin, Harry (Harris) G. Dyson, Bertha March 14, 1899 Certificate 8018 Vol. G Pg. 321 Martin, James T. Huntington, Mary E. March 31, 1885 Certificate 303 Vol. B Pg. 134 Martin, James W. Pedler, Flora Palmer April 18, 1892 Certificate 3497 Vol. D Pg. 536 Return 397 Martin, John Foster, Harriet October 25, 1873 Certificate 175 Vol. A Pg. 68 Lic. Affidavit Martin, John Harmon, Elmira September 16, 1864 Certificate 39 Vol. A Pg. 11 Martin, John B. Price, Beatrice M. May 31, 1899 Certificate 8178 Vol. G Pg. 371 Return 3570 Martin, John W. Welch, Cora Idella November 2, 1896 Certificate 6393 Vol. F Pg. 406 Return 2555 Martin, Joseph L. Seward, Hattie September 15, 1888 Certificate 988 Vol. C Pg. 78 Martin, N. H. Williams, E. L. April 13, 1887 Certificate 563 Vol. B Pg. 264 Martin, Peter Lyden, Clara December 20, 1890 Certificate 2467 Vol. D Pg. 21 Martin, Robert Rowe, Lillie B. August 11, 1889 Certificate 1430 Vol. C Pg. 301 Martin, Robert Charles Stratman, Fannie October 4, 1898 Certificate 7655 Vol. G Pg. 202 Martin, Stephen L. Bankins, Abby July 3, 1899 Certificate 8250 Vol. G Pg. 395 Martin, Thomas McGinnis, Anna July 20, 1885 Certificate 417 Vol. B Pg. 191 Martin, W. W. Pritts, Mary April 16, 1885 Certificate 331 Vol. B Pg. 148 Martin, William Replinger, Johanna March 21, 1895 Certificate 6507 Vol. F Pg. 442 Return 2633 Martineli, Vito Cox, Catherine (Cateron) February 26, 1896 Certificate 5977 Vol. F Pg. 275 Return 2293 Martinkoitis, August Butrus, Anna September 17, 1895 Certificate 5647 Vol. F Pg. 169 License App. 957 Martins, A. P. Nelson, Mathilda November 7, 1896 Certificate 6365 Vol. F Pg. 397 Martinson, Andrew Anderson, Christina December 27, 1892 Certificate 3989 Vol. E Pg. 152 Return 826 Martinson, Ole Geoppen, Marie December 5, 1897 Certificate 7005 Vol. F Pg. 599 Return 2884 Martinson, Peter Henrikson, Helen November 10, 1897 Certificate 7048 Vol. G Pg. 7 Return 2867 Marvin, John O. Killingsworth, Addie August 23, 1887 Certificate 640 Vol. B Pg. 304

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Marx, Herman John Carstens, Lillie Matilda May 11, 1899 Certificate 8163 Vol. G Pg. 366 Return 3563 Maryodd, Henry L. Bradshaw, Lottie September 19, 1879 Certificate 356 Vol. A Pg. 185 Lic. Affidavit Maryott, Leroy H. Strong, Roberta L. March 27, 1887 Certificate 560 Vol. B Pg. 263 Mashem, Oscar Spriggs, Alice M. August 30, 1896 Certificate 6231 Vol. F Pg. 355 Maskeland, Ole O. Turnbull, Jennett * April 21, 1898 Certificate 7303 Vol. G Pg. 89 Return 3054 Maiden name Stower. Mason, Albert J. Wilson, Alta E. November 2, 1894 Certificate 5200 Vol. F Pg. 24 Return 1793 Mason, Charles H. Gregory, Phila January 3, 1894 Certificate 4738 Vol. E Pg. 390 Return 1418 Mason, Colbert F. Kanasket, Anna August 8, 1877 Certificate 268 Vol. A Pg. 132 Lic. Affidavit Mason, Court G. Morgan, Nellie H. May 25, 1900 Certificate 9111 Vol. H Pg. 73 Mason, Francis Deegan, Mary April 3, 1899 Certificate 8067 Vol. G Pg. 337 Return 3509 Mason, Harry Herman, Fanny December 8, 1889 Certificate 1699 Vol. C Pg. 436 Mason, Harry Arlington Pemment, Nellie June 30, 1900 Certificate 9246 Vol. H Pg. 118 Return 4302 Mason, John B. Teague, Kate May 5, 1892 Certificate 3667 Vol. E Pg. 45 Return 459 Mason, Joseph T. Mullarkey, Emma June 4, 1899 Certificate 8232 Vol. G Pg. 389 Return 3632 Mason, Lyman Hall Lindsay, Lelia Annie October 7, 1897 Certificate 6910 Vol. F Pg. 569 Return 2864 Mason, Richard Bessett, Adelia February 16, 1884 Certificate 178 Vol. B Pg. 72 Mason, Richard Ellis, Mary J. July 8, 1891 Certificate 2940 Vol. D Pg. 258 Mason, William Palmer, Lizzie October 4, 1888 Certificate 1019 Vol. C Pg. 94 Masted, Jens Paulson, Ellen March 29, 1894 Certificate 4816 Vol. E Pg. 415 Masters, Caleb R. Harder, Mary Louise * February 24, 1896 Certificate 6139 Vol. E Pg. 517 Return 2342 Maiden name Wilkinson. Masters, Chase Whiteman, Myrtle E. December 11, 1900 Certificate 9817 Vol. H Pg. 303 Return 4620

Masterson, Harry Chas. Brain, Lois August 5, 1895 Certificate 5584 Vol. F Pg. 149 Return 2051 License App. 895 Matheny, Cicero D. Wilson, Mary April 3, 1894 Certificate 4839 Vol. E Pg. 421 Matheny, Lannas N. Boisseau, Hattie M. December 25, 1889 Certificate 1687 Vol. C Pg. 430 Matheson, Elias Snyder, Belle August 27, 1887 Certificate 679 Vol. B Pg. 323 Matheson, John A. Merry, Mary Josephine August 18, 1897 Certificate 6812 Vol. F Pg. 538 Mathews, Charles W. Conrad, Lina B. May 3, 1892 Certificate 3528 Vol. D Pg. 551 Return 431 Mathews, G. W. Neelan, Ann February 24, 1886 Certificate 390 Vol. B Pg. 178 Mathews, Gideon W. Kehoe, Anna May 11, 1887 Certificate 602 Vol. B Pg. 284 Mathews, R. P. Leasure, Emma July 1, 1891 Certificate 2967 Vol. D Pg. 271 Mathias, John O. Palmer, Katie July 17, 1889 Certificate 1401 Vol. C Pg. 287 Mathiason, Andrew Prevel, Sophie E. October 14, 1890 Certificate 2356 Vol. C Pg. 766 Mathiason, O. Mandy Outzen, Amelia M. November 23, 1898 Certificate 7789 Vol. G Pg. 245 Return 3358 Mathison, George Conway, Rose Anna September 11, 1895 Certificate 5728 Vol. F Pg. 194 Return 2141 License App. 954 Mathison, Joseph Nilsen, Ellen June 17, 1899 Certificate 8377 Vol. G Pg. 435 Return 3640 Mathwig, Emil Posner, Elizabeth June 1, 1897 Certificate 6681 Vol. F Pg. 497 Return 2710 Matlock, Herman Johnson, Martha M. September 15, 1898 Certificate 7608 Vol. G Pg. 186

Matney, Charles W. (M.) Odell, Mabelle Edna May 14, 1900 Certificate 9094 Vol. H Pg. 68 Return 4265 Matson, A. W. Long, Sarah E. November 18, 1873 Certificate 168 Vol. A Pg. 64 Lic. Affidavit Matson, Andrew Kaski, Maria February 28, 1889 Certificate 1267 Vol. C Pg. 218 Matson, Charles A. Hutton, Catherine L. April 22, 1890 Certificate 1896 Vol. C Pg. 534 Matson, Erick Biorseth, Giertine Marie February 14, 1884 Certificate 172 Vol. B Pg. 69 Matson, John Elfing, Mathilda October 30, 1890 Certificate 2331 Vol. C Pg. 753

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Matson, John Ericson, Anna March 16, 1891 Certificate 2624 Vol. D Pg. 100 Matson, John Saxon, Sophie J. August 20, 1894 Certificate 5081 Vol. E Pg. 499 Return 1689 Matson, Magnus Swenson, Emma January 13, 1894 Certificate 4734 Vol. E Pg. 389 Return 1442 Matson, Mat Lilbakka, Adolfina December 14, 1887 Certificate 770 Vol. B Pg. 369 Matson, Nels Frederick Hagman, Ida May 1, 1893 Certificate 4229 Vol. E Pg. 229 Return 1021 Matsura, Chujiro Atkinson, Mary E. September 2, 1896 Certificate 6258 Vol. F Pg. 364 Matterson, R. B. Wright, Maud H. July 10, 1892 Certificate 3682 Vol. E Pg. 50 Matthes, Oscar Wenzler, Emma Lena January 24, 1900 Certificate 8806 Vol. G Pg. 575 Edward Morgan is listed as the male party on the certificate, but also as a witness. He is the affiant on the witness affidavit, while Frank Matthews, Frank * Gobar, Catharine February 16, 1872 Certificate 124 Vol. A Pg. 40 Lic. Affidavit Matthews is the male party. Matthews, George McDowell Hatch, Maud C. December 25, 1893 Return 1419 No recorded marriage or certificate. Matthews, Will B. West, Fannie C. September 1, 1889 Certificate 1487 Vol. C Pg. 330 Matthiesen, Fred P. Short, Josephine August 17, 1895 Certificate 5623 Vol. F Pg. 161 Return 2080 License App. 920 Mattocks, Philip J. Rouse, Ezilda May January 29, 1895 Certificate 5360 Vol. F Pg. 75 Return 1898 Mattson, Chas. A. Carlson, Johanna March 17, 1891 Certificate 2684 Vol. D Pg. 130 Mattson, Erik Anders Ostlund, Mathilda Maria May 6, 1898 Certificate 7343 Vol. G Pg. 101 Mattson, Henry W. Tuhkala, Annie March 30, 1898 Certificate 7259 Vol. G Pg. 75 Return 3024 Mattson, Olaf Anderson, Elvira November 9, 1898 Certificate 7769 Vol. G Pg. 238 Return 3341 Mattson, S. Petterson, Augusta M. August 20, 1892 Certificate 3791 Vol. E Pg. 87 Return 609 Mauley, Fred E. Marlin, Tessa A. January 24, 1896 Certificate 5941 Vol. F Pg. 263 Return 2292 Maurer, Martin Burbank, Addie Rosaline June 26, 1900 Certificate 9231 Vol. H Pg. 113 Mawsen, Louis Bagshaw, Elizabeth September 25, 1900 Certificate 9455 Vol. H Pg. 188 Return 4468 Maxwell, Cornelius M. McCloud, Isabella November 25, 1899 Certificate 8649 Vol. G Pg. 524 Return 3855 Maxwell, David Crocket Webster, Estella M. October 21, 1896 Certificate 6348 Vol. F Pg. 391 Return 2554 Maxwell, Eugene Barwell, Alice November 28, 1900 Certificate 9770 Vol. H Pg. 288 Return 4559 Maxwell, Joseph Jackson, Emma September 18, 1890 Certificate 2257 Vol. C Pg. 714 Maxwell, Samuel L. Mitchell, Mary Grace October 24, 1871 Certificate 113 Vol. A Pg. 36 Lic. Affidavit Maxwell, Walter B. Crilley, Eleanor Amelia December 12, 1900 Certificate 9938 Vol. H Pg. 342 Return 4758 May, James H. Binns, Isabell November 28, 1888 Certificate 1116 Vol. C Pg. 142 May, Orange Scott Arnold, Carrie T. June 12, 1897 Certificate 6691 Vol. F Pg. 500 Mayer, Adam J. Fleck, Katie September 10, 1890 Certificate 2334 Vol. C Pg. 755 Mayer, John C. Thompson, Bessie L. June 3, 1896 Certificate 6197 Vol. F Pg. 344 Return 2384 Mayer, Joseph L. O'Brien, Catharine February 3, 1891 Certificate 2589 Vol. D Pg. 82 Mayers, Louis Christopher, Martha November 14, 1900 Certificate 9729 Vol. H Pg. 274 Return 4557 Mayhew, F. Fray, Mildred A. August 20, 1892 Certificate 3747 Vol. E Pg. 72 Return 601

Maylor, Thomas Lindsay Nichols, Emma October 10, 1898 Certificate 7665 Vol. G Pg. 205 Return 3293 Maynard, Charles Carkeek, Emily Jane April 5, 1892 Certificate 3553 Vol. E Pg. 7 Return 442

Maynard, William Joseph Mellon, Agnes Mary May 11, 1897 Certificate 6720 Vol. F Pg. 508 Return 2698 Mayon, Arthur N. Beerman, Ida Agnes February 6, 1894 Certificate 4780 Vol. E Pg. 403 Return 1492 Mays, John W. Medlock, Laura B. August 1, 1898 Certificate 7514 Vol. G Pg. 155 Return 3222

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes McAdam, Alexander Nutt, Florence Augusta D. December 24, 1893 Certificate 4632 Vol. E Pg. 356 Return 1406 McAdam, Archibald David Duggan, Eliza June 18, 1897 Certificate 6698 Vol. F Pg. 503 Return 2718 McAdam, William Snyder, Lizzie May February 14, 1893 Certificate 4141 Vol. E Pg. 202 Return 956 McAlister, Alexander Henderson, Levisa E. July 25, 1894 Certificate 5039 Vol. E Pg. 485 Return 1702 McAlister, Charles Haycock, Carrie L. September 14, 1893 Certificate 4521 Vol. E Pg. 322 McAllep, Weston C. Gilfillaw, Annie M. June 2, 1896 Certificate 6105 Vol. F Pg. 316 McAllister, Charles Arthur Johnson, Frances Christina October 30, 1895 Certificate 5749 Vol. F Pg. 201 Return 2162 License App. 1052 McAllister, John D. McCarthey, Mary Cecilia October 12, 1892 Certificate 3840 Vol. E Pg. 103 Return 695 McAllister, Otho Oliver Lockwood, Anna February 19, 1899 Certificate 7989 Vol. G Pg. 311 Return 3476 McAlmond, Elijah F. Keller, Elmira July 5, 1860 Vol. 1/2APg. 19 McAlpine, Andrew Roessel, Celestina November 18, 1882 Certificate 582 Vol. A Pg. 310 McAlpine, Andrew N. Chisholm, Mabel Anne September 5, 1889 Certificate 1491 Vol. C Pg. 332 McAndrews, Martin Meagher, Mary Ann August 8, 1875 Certificate 199 Vol. A Pg. 81 Lic. Affidavit McArthur, Archibald J. Cleary, Susie June 20, 1894 Certificate 5025 Vol. E Pg. 480 Return 1595 McArthur, Phineas C. Lacey, Lizzie February 6, 1891 Certificate 2673 Vol. D Pg. 124 McAulay, Angus Ford, Bertha May March 14, 1893 Certificate 4188 Vol. E Pg. 217 Return 983 McAulay, Hugh Beaton, Annie November 18, 1886 Certificate 483 Vol. B Pg. 224 McAulay, John McDonald, Hannah October 18, 1879 Certificate 362 Vol. A Pg. 188 Lic. Affidavit McBain, Thomas W. Frazier, Bertie March 21, 1892 Certificate 3437 Vol. D Pg. 506 Return 360 McBirnie, Alexander Courtney, Mary September 26, 1890 Certificate 2261 Vol. C Pg. 716

McBride, Donald Brown Lugagu, Agnes L. October 18, 1900 Certificate 9689 Vol. H Pg. 261 McBride, Fred Milton Day, Celia Wyomia September 24, 1891 Certificate 3067 Vol. D Pg. 321 Return 99

McBride, Willis Prentice Guild, Gertrude Genevieve February 10, 1892 Certificate 3439 Vol. D Pg. 507 Return 349 McCabe, James Enright, Lillie September 23, 1890 Certificate 2251 Vol. C Pg. 711 McCade, Walter Sexton, Lydia L. August 11, 1896 Certificate 6306 Vol. F Pg. 380 Return 2477 McCain, James Umbarger, Mary A. September 7, 1888 Certificate 1004 Vol. C Pg. 86 McCall, James G. Mattoon, Jessie March 6, 1898 Certificate 7215 Vol. G Pg. 61 Return 3015 McCall, James W. Grant, Ella Amy October 13, 1894 Certificate 5243 Vol. F Pg. 38 Return 1838 McCall, Samuel J. Hapgood, Edith Emilie December 11, 1899 Certificate 8704 Vol. G Pg. 541 McCallister, John W. Mercer, Frances M. November 23, 1879 Certificate 378 Vol. A Pg. 199 Lic. Affidavit

McCallister, Oliver Brownfield, Rosetta H. July 4, 1875 Lic. Affidavit License Record of marriage written on back of license. McCallum, Hector Carmichael, Fannie March 1, 1899 Certificate 7999 Vol. G Pg. 315 McCallum, Nelson Sanborn, Clara L. October 6, 1876 Certificate 529 Vol. A Pg. 283 Lic. Affidavit McCann, Andrew Burke, Lizzie M. July 3, 1896 Certificate 6205 Vol. F Pg. 346 Return 2435 Duplicate certificate and recording at #6510, McCann, George Beggs, Christina April 26, 1895 Certificate 6382 * Vol. F Pg. 403 Return 2636 Vol. F, Pg. 443. McCarthy, William D. Calligan, Virginia June 21, 1899 Certificate 8247 Vol. G Pg. 394 Return 3633 McCaskill, Alex Whittaker, Maria Lauretta December 25, 1889 Certificate 1724 Vol. C Pg. 448 McCaulay, Mathias McCormack, Isabella October 17, 1892 Certificate 4052 Vol. E Pg. 173 McCauley, Matthew M. Davis, Frances October 10, 1882 Certificate 565 Vol. A Pg. 301

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes

McCausland, Ezekiel R. Smith, Mary A. July 27, 1874 Certificate 180 Vol. A Pg. 70 Lic. Affidavit McCausland, Leroy O. Bigelow, Jennie April 24, 1894 Return 1545 No recorded marriage or certificate. McCausland, Ross G. Baker, Elura C. October 29, 1898 Certificate 7749 Vol. G Pg. 232 McCaw, Samuel R. Henderson, Kate P. October 3, 1893 Certificate 4540 Vol. E Pg. 328 Return 1308 McClain, James Reed, Belle November 5, 1891 Certificate 3174 Vol. D Pg. 375 Return 158 McClelin, J. P. Flint, L. A. November 25, 1888 Certificate 1078 Vol. C Pg. 123 McClellan, Charles J. Whipple, Hattie November 13, 1895 Certificate 5775 Vol. F Pg. 209 Return 2184 License App. 1089 McClellan, William F. Daily, Rose B. June 13, 1899 Certificate 8199 Vol. G Pg. 378 McClellan, William Franklin Kinney, Neavea E. July 21, 1900 Certificate 9350 Vol. H Pg. 153 Return 4367 McClelland, Robert J. Bolduc, Dora K. August 18, 1896 Certificate 6302 Vol. F Pg. 379 Return 2484 McCloud, John Simon, Susie October 24, 1893 Certificate 4564 Vol. D Pg. 566 Return 1327 McCloud, Josiah Henry, Reta July 17, 1900 Certificate 9345 Vol. H Pg. 151 McClurg, James Kelluch, Emily September 23, 1885 Certificate 360 Vol. B Pg. 163 McCombs, Frank J. Jones, Mary Lloyd May 5, 1891 Certificate 2766 Vol. D Pg. 171

McCombs, James Denny, Josie L. Undated * Certificate 118 Vol. A Pg. 38 Lic. Affidavit Date of license issuance is December 18, 1871.

McConnell, Alexander A. Inman, Margaret A. * July 5, 1898 Certificate 7456 Vol. G Pg. 138 Return 3131 Maiden name Winship.

McConnell, Clarence K. Grant, Katie January 11, 1894 Certificate 4731 Vol. E Pg. 388 Return 1433 McConnell, George F. Higgins, Alice April 11, 1890 Certificate 2003 Vol. C Pg. 588 McConnell, R. J. Benneweis, Mary April 14, 1892 Certificate 3488 Vol. D Pg. 531 Return 388 McCord, George Degler, Celia September 4, 1889 Certificate 1597 Vol. C Pg. 385 McCord, Robert Fowler, Sarah April 7, 1890 Certificate 1871 Vol. C Pg. 522 McCorkle, Charles C. Thron, Celia April 24, 1894 Certificate 4859 Vol. E Pg. 428 Return 1525 McCormack, John Nelson Reese, Emma Anna November 5, 1898 Certificate 7737 Vol. G Pg. 228 McCormick, Edward Kitchen, Cora M. December 12, 1892 Certificate 4014 Vol. E Pg. 160 Return 783 McCormick, S. B. Horton, Mary E. May 16, 1897 Certificate 6666 Vol. F Pg. 492 McCorry, T. J. McKenzie, Alice December 20, 1892 Certificate 3974 Vol. E Pg. 147 McCoy, A. L. Holm, Matilda June 19, 1888 Certificate 945 Vol. C Pg. 57 McCoy, Alfred H. Sievertson, Emma June 26, 1897 Certificate 6704 Vol. F Pg. 505 Return 2732 McCoy, Charles H. Knox, Blanche M. February 16, 1898 Certificate 7167 Vol. G Pg. 45 Certificate says that license was issued on September 16 and marriage was performed on McCoy, Francis T. Flynn, Augusta September 17, 1899 * Certificate 8478 Vol. G Pg. 469 Return 3792 August 17. McCoy, Lawrence Foster, Addie May November 3, 1900 Certificate 9700 Vol. H Pg. 264 Return 4554 McCoy, Sylvester W. McGinnis, Della A. July 2, 1891 Certificate 2897 Vol. D Pg. 236 McCoy, Tilden L. McGill, Grace N. May 17, 1900 Certificate 9099 Vol. H Pg. 69 File contains a witness affidavit and a consent McCray, Joseph Fulton, Annie D. November 28, 1876 Certificate 240 Vol. A Pg. 116 Lic. Affidavit affidavit. McCruinnon, Duncan Whittaker, Emma January 1, 1889 Certificate 1134 Vol. C Pg. 151 McCue, Henry McGinnis, Catherine October 10, 1888 Certificate 1020 Vol. C Pg. 94

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes McCullen, George A. Oldfield, Kate December 14, 1892 Certificate 4030 Vol. E Pg.502 * Page 166? McCulloch, Alexander Faulkner, Cora B. December 25, 1893 Certificate 4627 Vol. E Pg. 354 Return 1403 McCulloch, James Nightingale, Selina December 26, 1892 Certificate 4006 Vol. E Pg. 158 Return 828

McCulloh, Christopher T. Merrin, Florence July 2, 1898 Certificate 7481 Vol. E Pg. 542 Return 3178 McCullough, Fred D. Peterson, Anita H. March 17, 1900 Certificate 8942 Vol. H Pg. 19 Return 4042 McCutchem, Clarence Scott, Ollie August 1, 1897 Certificate 6829 Vol. F Pg. 543 McCutcheon, Robert Goodsell, Claude May 3, 1890 Certificate 1985 Vol. C Pg. 579 McDade, Edward King, Maggie October 20, 1897 Certificate 6947 Vol. F Pg. 580 McDaniels, David A. Corke, Emma E. August 17, 1887 Certificate 635 Vol. B Pg. 301 McDermoth, Charles Scott, Cora A. September 2, 1874 Certificate 182 Vol. A Pg. 71 Lic. Affidavit McDermoth, Charles Arthur Kalweit, Barbara Rudinger March 1, 1900 Certificate 8921 Vol. H Pg. 12 McDermott, Mack J. Connell, Adeline September 10, 1890 Certificate 2305 Vol. C Pg. 738 McDevitt, John Bailey, May Lucile July 27, 1899 Certificate 8341 Vol. G Pg. 425 Return 3668 McDevitt, John J. Harreman, Lizzie November 28, 1894 Certificate 5256 Vol. F Pg. 42 Return 1810 McDonald, Alex Blake, Martha August 15, 1895 Certificate 5601 Vol. F Pg. 154 Return 2064 License App. 916 McDonald, Alexander McRae, Christina January 11, 1900 Certificate 8793 Vol. G Pg. 571

McDonald, Alexander G. Evans, Mary October 30, 1890 Certificate 2358 Vol. C Pg. 767 McDonald, Alfred Powell, Mary E. November 1, 1896 Certificate 6391 Vol. F Pg. 406 McDonald, Allan Luce, Carrie April 30, 1891 Certificate 2799 Vol. D Pg. 187

McDonald, L. Hetzler, Antoinette June 8, 1899 Certificate 8191 Vol. G Pg. 375 McDonald, Charles F. Dorning, Lizzie September 30, 1899 Certificate 8471 Vol. G Pg. 467 Return 3776 McDonald, Daniel J. Schiede, Anna M. January 31, 1894 Certificate 4755 Vol. E Pg. 396 Return 1462 McDonald, F. A. Anderson, Bessie E. December 17, 1890 Certificate 2436 Vol. D Pg. 6 McDonald, Henry Masted, Ellen (Ella) B. September 20, 1900 Certificate 9508 Vol. H Pg. 206 Return 4478 McDonald, Isaac Milby, Mary A. May 29, 1899 Certificate 8173 Vol. G Pg. 369 Return 3569 McDonald, J. M. Hamlbert, Lizzie C. January 22, 1890 Certificate 1894 Vol. C Pg. 533 McDonald, James McLeod, Margaret (Maud) January 26, 1892 Certificate 3369 Vol. D Pg. 472 Return 312 McDonald, John Setzer, Bertha February 21, 1889 Certificate 1197 Vol. C Pg. 183 McDonald, John Taylor, Emma A. July 22, 1897 Certificate 6776 Vol. F Pg. 526 McDonald, John C. King, Katie A. February 7, 1900 Certificate 9029 Vol. H Pg. 46 Return 4238 McDonald, Kenneth Thompson, Ada K. January 13, 1885 Certificate 287 Vol. B Pg. 126 McDonald, P. H. Francis, Sarah Ann January 17, 1889 Certificate 1173 Vol. C Pg. 171

McDonald, Peter Robert Doxy, Retta Jane July 3, 1896 Certificate 6248 Vol. F Pg. 361 McDonald, Roderick McCarthy, Julia March 17, 1896 Certificate 5998 Vol. F Pg. 276 Return 2310 McDonald, Ronald Fitzmaurice, Lizzie February 20, 1889 Certificate 1195 Vol. C Pg. 182 McDonald, Thomas W. Graves, Celia June 10, 1893 Certificate 4302 Vol. E Pg. 252 Return 1093 McDonald, W. M. Shaw, E. Maud November 27, 1895 Certificate 5922 Vol. F Pg. 256 Return 2291 License App. 1123 McDonald, William R. Simpier, Maria M. September 11, 1889 Certificate 1503 Vol. C Pg. 338 McDonnell, Richard Fisher, Sarah December 8, 1888 Certificate 1168 Vol. C Pg. 168 McDougal, Alexander Munro, Isabella March 4, 1889 Certificate 1224 Vol. C Pg. 197

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes McDougal, John Kelly, Elizabeth December 6, 1893 Certificate 4672 Vol. E Pg. 369 McDougall, Edward C. Anthony, Mary June 25, 1888 Certificate 890 Vol. C Pg. 29 McDougall, Oscar W. Hughes, Mary L. July 9, 1890 Certificate 2140 Vol. C Pg. 656 McDowell, Lionel Perry Mulligan, Caroline Amine July 14, 1898 Certificate 7468 Vol. G Pg. 142 Return 3132 McEachem, John A. Cooper, Alice February 18, 1892 Certificate 3457 Vol. D Pg. 516 Return 347 McElhoe, Elisha Allen, Annie January 1, 1891 Certificate 2554 Vol. D Pg. 65 McElhoe, Elwood Boucher, Emily December 10, 1890 Certificate 2472 Vol. D Pg. 24 McElroy, Frank Foster, Vida E. December 8, 1894 Certificate 5265 Vol. F Pg. 45 Return 1819 McElroy, Matthew I. Williamson, Mary December 28, 1882 Certificate 591 Vol. A Pg. 314 McEwan, William Foster, Minnie December 17, 1896 Certificate 6467 Vol. F Pg. 430 Return 2606 McFadden, F. L. Cox, May December 3, 1890 Certificate 2476 Vol. D Pg. 26 McFadden, Manus Malsi, Lyda April 19, 1891 Certificate 2795 Vol. D Pg. 185 McFall, Wm. A. Hall, Amy V. December 26, 1899 Certificate 8773 Vol. G Pg. 564 Return 3967 McFarland, Arthur G. Blakney, Orpha June 1, 1890 Certificate 1973 Vol. C Pg. 573 McFarland, Colin Justin Sorenson, Nellie May November 21, 1893 Certificate 4736 Vol. E Pg. 389 Return 1392 McFarland, George Smith, B. Virga November 26, 1896 Certificate 6452 Vol. E Pg. 523

McFarland, Medbury H. McBrian, Amorena Keene * April 7, 1898 Certificate 7289 Vol. G Pg. 84 Return 3049 Maiden name Keene. McFarlane, Alexander Hubbard, Mary October 25, 1882 Certificate 567 Vol. A Pg. 302 McFarlane, Alexander Raby Baker, Letitia July 23, 1900 Certificate 9352 Vol. H Pg. 154 Return 4369

McFarlane, Archibald M. Coldwell, Florence Figg * August 15, 1900 Certificate 9404 Vol. H Pg. 171 Return 4370 Maiden name Figg. McFarlane, George O'Brien, Maggie November 10, 1896 Certificate 6557 Vol. F Pg. 458 Return 2614 McFarlane, John Miller, Viola E. June 10, 1888 Certificate 887 Vol. C Pg. 28 McGaghey, Benjamin Price, Lydia August 6, 1890 Certificate 2195 Vol. C Pg. 683 McGarrigle, John B. McGlade, Mary November 12, 1900 Certificate 9718 Vol. H Pg. 270 Return 4556 McGarry, J. G. Dean, Nellie F. October 29, 1893 Certificate 4594 Vol. E Pg. 345 Return 1337

McGarvic, Thomas S. A. Lessenich, Julia F. February 10, 1891 Certificate 2701 Vol. D Pg. 138 McGaugh, James W. Elkins, October 3, 1883 Certificate 116 Vol. B Pg. 41 McGee, David C. Shea, Sarah T. August 16, 1890 Certificate 2243 Vol. C Pg. 707 McGee, Hugh Kane, Lizzie September 16, 1894 Certificate 5113 Vol. D Pg. 588 McGee, James Baker, Della A. July 10, 1890 Certificate 2083 Vol. C Pg. 627 McGee, James F. Barbino, Bridget June 19, 1888 Certificate 886 Vol. C Pg. 27 McGee, T. J. Oliver, Fannie * April 9, 1892 Certificate 3480 Vol. D Pg. 527 Return 384 Maiden name Smith. McGhee, J. M. Protzman, Flora October 10, 1891 Certificate 3231 Vol. D Pg. 403 Return 197 McGillivray, Robert Dey Heintze, Olga E. July 11, 1900 Certificate 9336 Vol. H Pg. 148 Return 4366 McGillvray, Ducon Prather, Effie August 12, 1893 Certificate 4436 Vol. E Pg. 296 Return 1211 McGilvery, Neil Berry, Mary October 18, 1899 Certificate 8539 Vol. E Pg. 553 McGinley, Daniel O'Connell, Mary October 31, 1884 Certificate 267 Vol. B Pg. 116 McGinnis, John Call, Catherine July 2, 1891 Certificate 2999 Vol. D Pg. 287 McGinnis, Michael Derrig, Catherine January 6, 1892 Certificate 3336 Vol. D Pg. 456 Return 259 McGinnity, John T. Cameron, Annie November 24, 1895 Certificate 5855 Vol. F Pg. 234 Return 2205 License App. 1114 McGirr, William Alexander, Alice August 8, 1885 Certificate 419 Vol. B Pg. 192

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes McGlynn, Thomas P. Grant, Laura E. November 7, 1895 Certificate 5766 Vol. F Pg. 206 Return 2155 License App. 1078 McGonigle, Carson E. Needham, Pearl E. July 27, 1897 Certificate 6791 Vol. F Pg. 531 Return 2795 McGonigle, John A. Robison, Gertrude S. April 4, 1900 Certificate 8982 Vol. H Pg. 31 Return 4261 McGowan, Joseph E. Bolls, Marian June 26, 1899 Certificate 8219 Vol. G Pg. 385 Return 3600 McGrath, Pat B. Smith, Katie January 22, 1900 Certificate 8805 Vol. G Pg. 575 McGraw, Thomas Sedana, Mary July 7, 1886 Certificate 463 Vol. B Pg. 214 McGregor, Peter Grant Read, Britanna August 31, 1892 Certificate 3854 Vol. E Pg. 107 Return 650 McGregor, William A. Roper, Lizzie * September 22, 1896 Certificate 6291 Vol. F Pg. 375 Return 2485 Maiden name Habenicht. McGrew, Charles H. Ness, Nettie August 25, 1899 Certificate 8406 Vol. G Pg. 445 Return 3721 McGrose, George H. Jones, Aurora E. December 5, 1900 Certificate 9798 Vol. H Pg. 297 McGuinners, M. J. Sapp, Ellenor R. June 15, 1897 Certificate 6692 Vol. F Pg. 501 McGuire, Hugh O'Brien, Mary August 15, 1891 Certificate 3014 Vol. D Pg. 295 Return 40 McGuire, James F. Buckley, Maggie January 12, 1890 Certificate 1741 Vol. C Pg. 457 McGuire, John Myers, Georgie July 11, 1900 Certificate 9282 Vol. H Pg. 130 McGuire, John Sutcliff Chapin, Maud Pearl February 20, 1892 Certificate 3414 Vol. D Pg. 494 Return 331 McGuire, Walter B. Fletcher, Allie D. January 12, 1898 Certificate 7098 Vol. G Pg. 24 McHenry, Charles Atkinson, Sarah December 9, 1869 Certificate 89 Vol. A Pg. 29 Lic. Affidavit McInnes, Donald Doom, Marguerite April 29, 1891 Certificate 2775 Vol. D Pg. 175 McInnes, Hugh Crow, Mary M. August 23, 1889 Certificate 1472 Vol. C Pg. 322 McInnes, Hugh Donahue, Kate December 29, 1889 Certificate 1743 Vol. C Pg. 458 McInnis, Daniel H. Williamson, Tina September 15, 1898 Certificate 7610 Vol. G Pg. 187 McInnis, E. J. Littlepage, Edna E. October 20, 1891 Certificate 3214 Vol. D Pg. 395 McInnis, John F. Ice, Rosie May 30, 1889 Certificate 1319 Vol. C Pg. 245 McInnis, William Henry Cooke, Agnes October 28, 1895 Certificate 5747 Vol. F Pg. 200 License App. 1049 McIntosh, Angus Peebles, Elizabeth December 5, 1871 Certificate 117 Vol. A Pg. 38 Lic. Affidavit McIntosh, John McPherson, Flora December 29, 1897 Certificate 7184 Vol. G Pg. 50 Return 2900 McIntyre, Charles Salmon, Bridget September 12, 1887 Certificate 656 Vol. B Pg. 312 McIntyre, George Whipple, Elsie June 30, 1890 Certificate 2078 Vol. C Pg. 625 McIntyre, James Barry, Mammie E. October 26, 1889 Certificate 1601 Vol. C Pg. 387 McIntyre, John Coburn, Ella February 28, 1885 Certificate 315 Vol. B Pg. 140 McIrvin, William S. James, Martha J. November 12, 1876 Certificate 242 Vol. A Pg. 117 Lic. Affidavit McIsaac, John G. Miller, Annie September 29, 1895 Certificate 5668 Vol. F Pg. 176 License App. 999 McIsaacs, John Betsy (Indian woman) August 12, 1880 Certificate 400 Vol. A Pg. 213 Lic. Affidavit McIver, John H. Blake, Katie March 19, 1888 Certificate 869 Vol. C Pg. 19 McKay, James Johnson, M. J. March 8, 1872 Certificate 125 Vol. A Pg. 40 Lic. Affidavit McKay, William F. Pearce, Carrie J. July 3, 1883 Certificate 88 Vol. B Pg. 27 McKeague, Norton Roberts, Mary Catherine August 14, 1889 Certificate 1434 Vol. C Pg. 303 McKean, Ernest R. Jones, Florence N. October 15, 1895 Certificate 5712 Vol. F Pg. 189 License App. 1026 McKee, Milton Curtis, Margaret * October 14, 1893 Certificate 4553 Vol. E Pg. 332 Return 1314 Maiden name Van Hoesen. McKee, Redick Henry Haller, Charlotte Elinor December 19, 1895 Certificate 5819 Vol. F Pg. 222 Return 2212 License App. 1161 McKeel, Walter Cummings, Ada June 8, 1899 Certificate 8542 Vol. G Pg. 489 McKeever, William Hale, Faith H. February 15, 1899 Certificate 7987 Vol. G Pg. 311 Return 3478 McKenzie, Alexander Hicks, Ella J. December 28, 1893 Certificate 4970 Vol. E Pg. 462 Return 1650 McKenzie, Daniel Goldmyre, Laura Bell March 17, 1897 Certificate 6582 Vol. F Pg. 466 McKenzie, David Begg, Margaret July 11, 1900 Certificate 9283 Vol. H Pg. 131

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes McKenzie, Felix Lee Peterson, Blanche May June 6, 1900 Certificate 9159 Vol. H Pg. 89 McKenzie, Hector Ticknor, Ethelin Ione January 6, 1891 Certificate 2514 Vol. D Pg. 45 McKenzie, John W. Murphy, Annie September 15, 1894 Certificate 5112 Vol. D Pg. 588 Return 1728 McKenzie, W. Wallace, Elisabeth September 5, 1898 Certificate 7576 Vol. G Pg. 176 McKenzie, Walter C. Reigan, Katie May 2, 1891 Certificate 2754 Vol. D Pg. 165 McKenzie, William W. Allen, Mary Bell February 2, 1899 Certificate 7948 Vol. G Pg. 298 McKibben, Alvah Wopart, Frances E. November 22, 1894 Certificate 5228 Vol. F Pg. 33 Return 1783 McKillip, Nathan D. Somus, Lou April 17, 1898 Certificate 7275 Vol. G Pg. 80 McKinley, Gilbert Hayes, Mary April 5, 1882 Certificate 519 Vol. A Pg. 278 McKinnon, Alex King, Jane June 23, 1896 Certificate 6201 Vol. F Pg. 345 Return 2407 McKinnon, Daniel Blackler, Mary A. April 6, 1889 Certificate 1253 Vol. C Pg. 211 McKinnon, James C. Megonnigil, Mattie January 8, 1887 Certificate 537 Vol. B Pg. 251 McKinnon, John Archibald Hanson, Olga Olura September 8, 1898 Certificate 7596 Vol. G Pg. 182 McKinnon, Peter McDevitt, Hannah November 29, 1889 Certificate 1639 Vol. C Pg. 406 McKinstry, Samuel D. Hardy, Edna Genevieve November 7, 1893 Certificate 4603 Vol. E Pg. 347 Return 1345 McKivor, Thomas Clark, Louise Sarah March 28, 1900 Certificate 8961 Vol. H Pg. 26 Return 4057 McKnight, Alex W. Brown, Millie Maria November 28, 1895 Certificate 5856 Vol. F Pg. 234 License App. 1124 McKnight, J. C. Case, Emma G. June 10, 1891 Certificate 2925 Vol. D Pg. 250 McKnight, James Baillie, Mary Louisa November 26, 1889 Certificate 1644 Vol. C Pg. 408 McKnight, Jas. H. Prescott, Bessie A. December 1, 1890 Certificate 2416 Vol. C Pg. 796 McKnight, John S. Sparks, Estella February 15, 1897 Certificate 6549 Vol. F Pg. 456 Return 2657 McKnight, Samuel F. Cowden, Ellenora Bell June 1, 1894 Certificate 4979 Vol. E Pg. 465 Return 1638

McLafferty, James Henry Shepherd, Etta May 30, 1890 Certificate 1957 Vol. C Pg. 565 McLain, Angus G. Carpenter, Eva C. May 8, 1893 Certificate 4258 Vol. E Pg. 239 Return 1050 McLain, Wallace G. McConnell, Bettie December 23, 1899 Certificate 8738 Vol. G Pg. 552 Return 3937 McLane, Peter Bergstrom, Nora September 14, 1899 Certificate 8437 Vol. G Pg. 455 Return 3736 McLaren, William Williams, Emma December 15, 1897 Certificate 6994 Vol. E Pg. 534 Return 2922 McLaughlin, Charles Skutt, Latecia October 31, 1895 Certificate 5846 Vol. F Pg. 231 License App. 1064 McLaughlin, F. E. Martin, Laura July 12, 1888 Certificate 921 Vol. C Pg. 45 McLaughlin, Frank Morgan, Lizzie July 21, 1900 Certificate 9348 Vol. H Pg. 152 Return 4368 McLaughlin, James Ballinger, Marie January 16, 1900 Certificate 8863 Vol. G Pg. 593 Return 3984 McLaughlin, James H. Ray, Maggie January 11, 1896 Certificate 5887 Vol. F Pg. 245 Return 2269 McLaughlin, John O'Grady, Johanna November 5, 1890 Certificate 2463 Vol. D Pg. 19 McLaughlin, Thomas Beattie, Mary F. April 11, 1893 Certificate 4199 Vol. E Pg. 220 Return 988 McLean, Calvin Krafft, Katie July 24, 1893 Certificate 4370 Vol. E Pg. 274 Return 1159 McLean, D. G. Becker, Frances L. June 25, 1892 Certificate 3688 Vol. E Pg. 52 Return 533 McLean, Duncan G. Bangs, Hanna B. December 25, 1888 Certificate 1113 Vol. C Pg. 141 McLean, John E. Blakey, Rose M. T. July 12, 1894 Certificate 5001 Vol. E Pg. 472 McLean, Kenneth D. Weimer, Elizabeth May 16, 1893 Certificate 4335 Vol. E Pg. 263 Return 1122 McLean, Peter Cordray, Mary May 25, 1887 Certificate 650 Vol. B Pg. 309 Lic. Affidavit File only includes a consent affidavit. McLean, William Lamson, Ada E. November 24, 1890 Certificate 2393 Vol. C Pg. 784 McLeish, Alex * Gregory, Cora Bell June 24, 1893 Certificate 4397 Vol. E Pg. 283 Return 1182 Male name McLusch? McLennan, John McDiarmid, Annie March 25, 1893 Certificate 4182 Vol. D Pg. 556 Return 957

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes McLeod, Archibald (Archie) McArthur, Mary June 28, 1899 Certificate 8222 Vol. G Pg. 386 Return 3655 McLeod, D. L. Stafford, Clara N. March 5, 1888 Certificate 809 Vol. B Pg. 389 McLeod, John McGinnis, Mary November 17, 1899 Certificate 9019 Vol. H Pg. 43 Return 3913 McLeod, Joseph James P. Galuska, Adeline Victoria November 19, 1898 Certificate 7786 Vol. G Pg. 244 Return 3357 McLorley, Hugh J. Stanton, Sarah A. March 3, 1886 Certificate 391 Vol. B Pg. 178 McLuse, L. S. Tibbits, Ella July 15, 1880 Certificate 398 Vol. A Pg. 212 McMackin, Edward Ryan, Hannah November 18, 1880 Certificate 444 Vol. A Pg. 242 McMackin, Patrick Ryan, Margaret November 3, 1879 Certificate 363 Vol. A Pg. 189 Lic. Affidavit McMahon, Edward , Theresa J. July 4, 1900 Certificate 9328 Vol. H Pg. 146 Return 4312 McMartin, Peter McLaughlin, Agnes March 29, 1890 Certificate 1874 Vol. C Pg. 523 McMaster, Duncan Johnston, Eleanor May 30, 1899 Certificate 8175 Vol. G Pg. 370 McMillan, Albert Meacham, Gracie April 21, 1889 Certificate 1281 Vol. C Pg. 225 McMillan, Daniel Cummings, Mary E. July 1, 1896 Certificate 6176 Vol. F Pg. 337 Return 2434 McMillan, E. W. Fallis McLaughlin, Mae April 6, 1898 Certificate 7296 Vol. G Pg. 86 Return 3048 McMillan, Hugh Cox, Effie January 30, 1893 Certificate 4175 Vol. D Pg. 555 McMillan, Malcolm F. Blisk, Frances M. April 16, 1890 Certificate 1996 Vol. C Pg. 584 McMillan, Roy D. Hilley, Cecilia May August 5, 1899 Certificate 8330 Vol. G Pg. 422 Return 3700 McMillan, William Jordan, Emma November 11, 1877 Certificate 285 Vol. A Pg. 144 Lic. Affidavit McMillen, Lewis Keller, Betsy Ann September 6, 1863 Certificate 32 Vol. 1/2APg. 33 McMillen, Neil Hanson, Celia January 17, 1876 Certificate 217 Vol. A Pg. 93 Lic. Affidavit McMillin, Clifford K. Dyer, Ethel A. December 14, 1899 Certificate 8711 Vol. G Pg. 543 Return 3954 McMillin, Samuel D. Green, Abbie E. February 18, 1891 Certificate 2604 Vol. D Pg. 90 McMonagle, George Van Sant, Laura January 26, 1887 Certificate 525 Vol. B Pg. 245 McMurray, Charles Wilson, Lucy M. June 18, 1890 Certificate 2049 Vol. C Pg. 611 McMurray, David Niven Stevens, Hattie Adelia June 23, 1891 Certificate 2931 Vol. D Pg. 253 McNabb, Harry Thomas, Lena * August 7, 1895 Certificate 5585 Vol. F Pg. 149 Return 2052 License App. 897 Maiden name Swanson. McNally, James Greger, Jennie December 5, 1893 Certificate 4645 Vol. E Pg. 360 McNally, Ulysses Wilson, Ella January 25, 1898 Certificate 7115 Vol. G Pg. 30 McNamara, Daniel McBirrie, Mary C. * May 21, 1900 Certificate 9104 Vol. H Pg. 71 Return 4269 Maiden name Courtney. McNames, James McNames, Mary Ellen September 4, 1897 Certificate 6854 Vol. F Pg. 551 McNary, Wilford Neisen, Annie April 10, 1900 Certificate 9016 Vol. E Pg. 559 McNatt, Francis Burns, Ann July 29, 1864 Certificate 28 Vol. 1/2APg. 29 McNatt, James Henry, Kate June 5, 1888 Certificate 878 Vol. C Pg. 23 McNatt, Robert N. J. Wrightman, Maude May March 17, 1898 Certificate 7253 Vol. G Pg. 73 McNaught, Jas. Hyde, Agnes November 28, 1871 Certificate 120 Vol. A Pg. 38 Lic. Affidavit McNaught, John F. Williams, Mary E. November 22, 1877 Certificate 281 Vol. A Pg. 141 Lic. Affidavit McNaughton, Arch. W. Stringham, Cora E. March 18, 1890 Certificate 1841 Vol. C Pg. 507 McNaughton, E. D. Solberg, Regina April 26, 1890 Certificate 1905 Vol. C Pg. 539 McNeal, Luther H. Barker, Martha April 29, 1899 Certificate 8025 Vol. G Pg. 323 Return 3542 McNealy, Clarence F. Dwyer, Alice Josephine June 27, 1900 Certificate 9323 Vol. H Pg. 144 Return 4272 McNeil, Cecil Jones, Lillie H. May 1, 1899 Certificate 8116 Vol. G Pg. 352 Return 3518 McNeil, Charles Rayfield, Lizzie November 3, 1888 Certificate 1056 Vol. C Pg. 112 McNeil, James Mullarkey, Julia May 31, 1898 Certificate 7410 Vol. G Pg. 122 Return 3091

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes McNeil, Michael J. Dunn, Katie January 16, 1896 Certificate 5893 Vol. F Pg. 247 Return 2252 McNeil, Neil Mattocks, Elizabeth J. December 25, 1893 Certificate 4711 Vol. E Pg. 381 McNelley, Ruel R. Gerbrich, Catherine B. September 16, 1892 Certificate 3858 Vol. E Pg. 109 Return 649

McNess, William Robert Williams, Annie Ethel June 26, 1899 Certificate 8220 Vol. G Pg. 385 Return 3595 McNulty, Jerome Shotwell, Etta January 9, 1898 Certificate 7186 Vol. G Pg. 51 Return 2923 McPhee, Michael Nolan, Hannah August 24, 1898 Certificate 7557 Vol. G Pg. 170 Return 3212 McPherson, Andrew Galligher, Annie May 22, 1885 Certificate 313 Vol. B Pg. 139 McPherson, Lauchlan Henry Estabrook, Alma B. August 22, 1891 Certificate 3085 Vol. D Pg. 330 Return 50 McPherson, T. W. McMurphy, Mollie March 19, 1889 Certificate 1219 Vol. C Pg. 194 McPheters, Austin M. Brown, Ausie J. February 15, 1893 Certificate 4142 Vol. E Pg. 202 Return 959 McQuade, John Lewis, Maggie March 20, 1890 Certificate 1855 Vol. C Pg. 514 McQueen, William Carmichael, Ursula June 10, 1900 Certificate 9181 Vol. H Pg. 97 McQuillan, Frank Stebbins, Rose August 17, 1898 Certificate 7549 Vol. G Pg. 167 Return 3210 McQuinn, Thomas Morris, Mary May 1, 1885 Certificate 290 Vol. B Pg. 128 McRae, Donald Murphy, Mary E. * August 31, 1893 Certificate 4465 Vol. E Pg. 304 Return 1240 Maiden name Scott. McRae, Duncan A. Spendlove, Grace Irene July 2, 1899 Certificate 8365 Vol. G Pg. 433 Return 3671 McRae, Frank A. Manning, Olive May June 22, 1892 Certificate 3617 Vol. E Pg. 29 Return 497 McRae, Geo. C. Kelly, Elizabeth April 23, 1889 Certificate 1273 Vol. C Pg. 221 McReavy, Levrett Jordan, Abbie L. December 8, 1887 Certificate 740 Vol. B Pg. 354

McRory, John Theodore Reeder, Julia Bell November 27, 1898 Certificate 7796 Vol. G Pg. 247 McSorley, Charles H. Callaghan, Kate July 1, 1891 Certificate 2891 Vol. D Pg. 233 McSorley, Hugh Foran, Catherine November 12, 1890 Certificate 2464 Vol. D Pg. 20 McSorley, John E. Wilcoxen, Cora M. October 23, 1890 Certificate 2399 Vol. C Pg. 787 McSweyn, John Armerson, Ellen Idala August 7, 1890 Certificate 2127 Vol. C Pg. 649 McTaggart, Frank W. Brownlee, Laura A. March 21, 1894 Certificate 4869 Vol. E Pg. 430 McTeigh, Michael Shoudy, Clara E. September 20, 1886 Certificate 491 Vol. B Pg. 228 McVey, J. Martin Billings, E. Cleora December 25, 1900 Certificate 9855 Vol. H Pg. 316 McVicker, John Diepser, Anna B. May 29, 1890 Certificate 1955 Vol. C Pg. 564 McWilliams, Walter Fahey, Mary Jane July 22, 1889 Certificate 1408 Vol. C Pg. 290 McWilliams, Walter Reeks, Kate J. January 8, 1899 Certificate 7899 Vol. G Pg. 281 Return 3428 Meacham, Charles S. Rinerson, Rose October 12, 1894 Certificate 5141 Vol. F Pg. 5 Return 1739 Meacham, Walter S. Stoops, Emily B. June 25, 1899 Certificate 8218 Vol. G Pg. 384 Return 3598 , George Francis Castle, Martha Jennie February 4, 1898 Certificate 7154 Vol. G Pg. 40 Return 2973 Mead, William Webster, Mary September 28, 1891 Certificate 3062 Vol. D Pg. 319 Return 93 Mead, William J. Long, Flora Ellen January 1, 1893 Certificate 4004 Vol. E Pg. 157 Return 834 Meade, Ernest B. Smith, Mabel L. February 7, 1895 Certificate 5363 Vol. F Pg. 76 Meade, John W. Beach, Nellie December 25, 1892 Certificate 3985 Vol. E Pg. 151 Return 818 Meade, Wallace F. Haas, Mary September 25, 1899 Certificate 8483 Vol. G Pg. 471 Means, Thomas Lusthoff, Henritte August 21, 1876 Certificate 230 Vol. A Pg. 106 Lic. Affidavit

Meany, Edmond Stephen Ward, Lizzie May 1, 1889 Certificate 1334 Vol. C Pg. 253 Mears, Frank G. Furth, Elizabeth October 12, 1890 Certificate 2280 Vol. C Pg. 726

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Mecklem, Orlando M. Caons, Martha J. March 3, 1884 Certificate 181 Vol. B Pg. 73 Mecklenburg, Louis C. Rayner, Leone E. September 28, 1892 Certificate 3808 Vol. E Pg. 92 Return 668 Mecklin, John Frederick Shearer, Maggie February 19, 1891 Certificate 2612 Vol. D Pg. 94 Media, Mathew Frau, Maria April 13, 1886 Certificate 386 Vol. B Pg. 176 Meehan, John McCabe, Annie May 20, 1891 Certificate 2794 Vol. D Pg. 185 Meers, John H. Martin, Rhoda C. September 27, 1896 Certificate 6318 Vol. E Pg. 520 Meese, Benjamin Harris, Mary Ann November 26, 1889 Certificate 1634 Vol. C Pg. 403 Mefferd, Frank L. Greely, Elta M. July 17, 1891 Certificate 2960 Vol. D Pg. 268 Megaard, Thore Sandnos, Anne November 30, 1890 Certificate 2444 Vol. D Pg. 10 Megguier, Jas. F. Smith, Annie G. July 15, 1893 Certificate 4379 Vol. E Pg. 277 Return 1156 Megler, Joseph E. Wooster, Nellie May 26, 1895 Certificate 5503 Vol. F Pg. 122 Meiklejohn, Henry Malone, Bessie February 17, 1898 Certificate 7172 Vol. G Pg. 46 Meining, Richard J. Hayes, Maud November 19, 1889 Certificate 1623 Vol. C Pg. 398 Meisner, Gustave Konakowitz, Frances May 5, 1888 Certificate 861 Vol. C Pg. 15 Meister, Alexander Buchholz, Ida November 23, 1887 Certificate 750 Vol. B Pg. 359 Melcher, John Lund, Beathe December 13, 1890 Certificate 2583 Vol. D Pg. 79 Melgaard, Nels D. Byerson, Marie February 4, 1899 Certificate 7875 Vol. E Pg. 547 Return 3482 Melhagen, Ole H. Nelson, Annie June 21, 1883 Certificate 106 Vol. B Pg. 36 Mellander, Nelson M. Anderson, Clara M. February 22, 1891 Certificate 2692 Vol. D Pg. 134 Melling, John Nordlund, Helga August 24, 1895 Certificate 5608 Vol. F Pg. 157 Return 2069 License App. 928 Melling, John Bergeson, Hattie March 29, 1897 Certificate 6624 Vol. F Pg. 478 Return 2674 Mellinger, Charles C. Williamson, Eva May 26, 1892 Certificate 3800 Vol. E Pg. 90 Mellus, Frank G. Rosenberg, M. J. January 23, 1888 Certificate 822 Vol. B Pg. 395 Meloy, Frank E. Hamlin, Janetta February 22, 1887 Certificate 546 Vol. B Pg. 256 Melse, Edward W. Giddings, Weda May 14, 1884 Certificate 210 Vol. B Pg. 88 , William W. Christiansen, Lizzie January 13, 1886 Certificate 382 Vol. B Pg. 174 Lic. Affidavit File only includes a consent affidavit. Menard, H. K. Chase, Florence E. July 6, 1871 Certificate 111 Vol. A Pg. 36 Meneghini, Santo Lodovico, Mary June 2, 1894 Certificate 4929 Vol. E Pg. 449 Menten, Andrew Ross, Nettie * June 14, 1899 Certificate 8366 Vol. G Pg. 434 Return 3670 Maiden name Vandervent. Mercer, Asa Shinn Stephens, Anna E. July 15, 1866 Certificate 58 Vol. A Pg. 16 Lic. Affidavit Mercer, Joshua D. Cole, Lena Maud April 4, 1894 Certificate 4874 Vol. E Pg. 432 Return 1538 Merchant, Robert Stewart, Minnie M. August 16, 1882 Certificate 550 Vol. A Pg. 294 Merilatt, Louis Collins, Lucinda May 21, 1855 Vol. 1/2APg. 7 Merrifield, Edwin Minor, Henrietta April 5, 1886 Certificate 383 Vol. B Pg. 174 Merrifield, Louis J. Whipple, Jennie June 25, 1892 Certificate 3623 Vol. E Pg. 31 Return 501 Merrifield, Nathan W. Hachule, Katie M. January 27, 1894 Certificate 4753 Vol. E Pg. 395 Merrill, Almond A. Wood, Mamie A. September 4, 1894 Certificate 5102 Vol. D Pg. 583 Return 1720 Merrill, Arthur B. Law, Fannie December 8, 1880 Certificate 437 Vol. A Pg. 238 Merrill, George E. Coates, Sallie M. September 23, 1896 Certificate 6290 Vol. F Pg. 375 Return 2483 Merriman, Albert E. Mathis, Susie A. July 10, 1893 Certificate 4414 Vol. E Pg. 289 Return 1210 Merriman, Albert R. Matteson, Nellie November 28, 1889 Certificate 1792 Vol. C Pg. 482 Merritt, Francis Marion Comfort, Mary Pearl July 27, 1899 Certificate 8304 Vol. G Pg. 413 Merrow, Charles W. Baird, Mattie December 23, 1899 Certificate 8772 Vol. G Pg. 564 Merry, Leon T. Avery, May November 22, 1898 Certificate 7713 Vol. G Pg. 220 Mervyn, Robert Carpenter, Alice December 17, 1894 Certificate 5272 Vol. F Pg. 47

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Merwin, Willard K. Page, Carrie B. September 30, 1876 Certificate 526 Vol. A Pg. 282 Lic. Affidavit Merwin, William K. Swart, Dell July 30, 1884 Certificate 219 Vol. B Pg. 92 Merz, Frank J. Lundig, Marie August 14, 1894 Certificate 5066 Vol. E Pg. 494 Return 1828 Female name is also spelled Catherine and Messegee, George D. Frazer, Catharine J. * January 16, 1878 Certificate 301 Vol. A Pg. 155 Lic. Affidavit Frazier in the original records. Metcalf, John Baker Wilmot, Florence E. December 21, 1896 Certificate 6443 Vol. F Pg. 423 Return 2586 Metcalf, Joseph P. Weedin, Susan E. September 30, 1894 Certificate 5125 Vol. D Pg. 594 Return 1733 Metcalfe, James C. Donald, Clara E. * January 17, 1900 Certificate 8860 Vol. G Pg. 592 Return 3985 Maiden name Burch. Mettler, Romulus Schroyer, Laura October 25, 1890 Certificate 2324 Vol. C Pg. 750 Metz, Robert E. Voyce, Margaret B. June 2, 1900 Certificate 9162 Vol. H Pg. 90 Return 4276

Meydenbauer, William C. Crane, Margaret Ellen July 5, 1899 Certificate 8272 Vol. G Pg. 402 Return 3635 Meyer, Emile J. Baker, Kitty May 31, 1900 Certificate 9116 Vol. H Pg. 75 Return 4275 Meyer, Fred Phelps Ranke, Gretchen October 25, 1899 Certificate 8533 Vol. G Pg. 487 Meyer, Fredrick Henry Sutton, Vilera A. May 29, 1898 Certificate 7334 Vol. G Pg. 99 Meyer, William H. Schoff, Grace A. December 14, 1891 Certificate 3317 Vol. D Pg. 446 Meyers, Bruce M. Mathews, Myrtle M. January 26, 1892 Return 301 No recorded marriage or certificate. Meyers, Frederick Charles Parrish, Louise July 26, 1898 Certificate 7508 Vol. G Pg. 153 Return 3177 Meyers, Henry F. E. , Mary Anna July 31, 1894 Certificate 5045 Vol. E Pg. 487 Meyers, Jacob John Topper, Lizzie May 25, 1898 Certificate 7332 Vol. G Pg. 98 Meyers, Samuel F. * Burnham, Martha October 4, 1877 Certificate 274 Vol. A Pg. 136 Lic. Affidavit Male name also Myers. Michael, John Wall, Katie M. April 9, 1888 Certificate 841 Vol. C Pg. 5 Michaely, Nick Lewis, Emma September 2, 1890 Certificate 2247 Vol. C Pg. 709

Michalkofski, Karl (Carl) Reschke, Louisa (Lissie) June 18, 1892 Certificate 3697 Vol. E Pg. 55 Return 569 Michalkofsky, Fred Reshke, Lizzie April 22, 1888 Certificate 846 Vol. C Pg. 7 Michelson, Swend Warren, Catherine October 23, 1894 Certificate 5244 Vol. F Pg. 38 Return 1837 Mickley, Harry M. Johnston, Gurene December 7, 1900 Certificate 9802 Vol. H Pg. 298 Middlebrook, G. H. Miller, Charlotte E. November 3, 1891 Certificate 3172 Vol. D Pg. 374 Return 155 Middleton, B. F. Taylor, Emma C. February 11, 1891 Certificate 2654 Vol. D Pg. 115 Middleton, Fred J. Allbaugh, Carrie October 28, 1893 Certificate 4584 Vol. E Pg. 341 Middleton, J. J. Perrin, Jennie April 12, 1890 Certificate 1891 Vol. C Pg. 531 Miegle, Fredrick Cook, Anna November 21, 1888 Certificate 1136 Vol. C Pg. 152 Mignon, Louis Rogerson, Olive * November 21, 1895 Certificate 5726 Vol. E Pg. 513 Return 2183 Maiden name Carr. Mikkelson, Martin Christianson, Mary September 9, 1893 Certificate 4491 Vol. E Pg. 312 Return 1251 , Denis Miller, Mary Marguerith May 9, 1893 Return 1042 No recorded marriage or certificate. Miles, Edward Francisco, Rosamond E. June 22, 1895 Certificate 5534 Vol. F Pg. 133 Return 2006 License App. 843 Miles, Evan R. Jenkins, Margaret July 23, 1898 Certificate 7504 Vol. G Pg. 152 Return 3176 Miles, Harvey J. Daniels, Daisy May 31, 1900 Certificate 9316 Vol. H Pg. 142 Miles, James C. Loucks, Maud June 17, 1900 Certificate 9664 Vol. H Pg. 252 Return 4363 Miles, Jim Stovell, Mary June 30, 1898 Certificate 7488 Vol. G Pg. 147 Return 3216 Miles, John F. Reidemeister, Lillian May 17, 1897 Certificate 6710 Vol. E Pg. 529 Return 2730 Miles, Milo N. Archambeault, May September 13, 1893 Certificate 4487 Vol. E Pg. 311 Return 1257

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Couple had previously been married on July 27, Miles, Z. C. Spencer, Rose S. February 25, 1892 Certificate 3458 Vol. D Pg. 516 1891, #3104. Couple apparently married again on February Miles, Ziba C. Spencer, Rose July 27, 1891 Certificate 3104 Vol. D Pg. 340 25, 1892. #3458. Miliski, Peter Marilewka, Helena October 23, 1900 Certificate 9603 Vol. H Pg. 237 Return 4691 Millar, David Hamilton, Jane McIntyre July 7, 1892 Certificate 3735 Vol. E Pg. 68 Return 556 Millar, Geo. D. Pirrett, Barbara November 15, 1895 Certificate 5917 Vol. F Pg. 255 License App. 1098 Miller, Albert Moser, Pearl A. August 3, 1900 Certificate 9656 Vol. E Pg. 562 Miller, Albert E. Smith, Myrtle E. * February 18, 1900 Certificate 8909 Vol. H Pg. 8 Return 4012 Maiden name Daniels.

Miller, Arthur Clemens Bielenberg, Sophie Auguste August 14, 1900 Certificate 9403 Vol. H Pg. 171 Return 4690 Miller, Arthur Fred Ridgway, Loula V. November 25, 1900 Certificate 9739 Vol. H Pg. 277 Return 4558 Miller, Axel Fischer, Alma December 3, 1887 Certificate 747 Vol. B Pg. 357 Miller, Axel Morgan, Mabel A. October 26, 1899 Certificate 8538 Vol. E Pg. 553 Return 3841 Miller, Benjamin Swartz, Lulu (Lula) October 16, 1894 Vol. F Pg. 15 Miller, Charles Miller, Mary February 8, 1888 Certificate 803 Vol. B Pg. 386 Miller, Christ Anderson, Mary April 14, 1892 Certificate 3542 Vol. E Pg. 4 Miller, Davis A. Reese, Elizabeth (Lizzie) March 1, 1899 Certificate 8000 Vol. G Pg. 315 Miller, Edward Dougherty, Eliza A. October 13, 1876 Certificate 236 Vol. A Pg. 112 Lic. Affidavit Miller, Eugene G. Talbot, Bessie G. * April 8, 1899 Certificate 8042 Vol. G Pg. 329 Return 3513 Maiden name Grigsby. Miller, Ezra D. Elting, S. C. May 31, 1897 Certificate 6680 Vol. F Pg. 497 Miller, Ezra D. Fordney, Grace M. October 3, 1899 Certificate 8488 Vol. G Pg. 472 Miller, F. P. Fortland, Inga August 9, 1886 Certificate 444 Vol. B Pg. 205 Miller, Frank Denning, Sarah J. * November 6, 1895 Certificate 5763 Vol. F Pg. 205 Return 2166 License App. 1074 Maiden name Courtney. Miller, Frank J. Smith, Mary October 3, 1888 Certificate 1007 Vol. C Pg. 88 Miller, Fred M. De Bolt, Flora September 28, 1889 Certificate 1520 Vol. C Pg. 346 Miller, Fredrick C. Reid, Rose M. August 16, 1898 Certificate 7541 Vol. G Pg. 164 Return 3205 Miller, George E. Celene, Jennie June 12, 1888 Certificate 926 Vol. C Pg. 47 Miller, George Ellis Holmes, Lydia September 23, 1891 Certificate 3059 Vol. D Pg. 317 Return 90 Miller, H. H. Rines, Louisa A. November 2, 1885 Certificate 425 Vol. B Pg. 195 Miller, Harry Galer, Ida March 28, 1900 Certificate 8963 Vol. H Pg. 26 Return 4037 Miller, Henry B. Davenport, Bertha February 10, 1898 Certificate 7161 Vol. G Pg. 43 Return 2981 Miller, Henry W. Potvin, Lillian G. October 15, 1890 Certificate 2315 Vol. C Pg. 743 Miller, Isaac H. Judson, May E. February 18, 1889 Certificate 1257 Vol. C Pg. 213 Miller, Isaac Henry Sumner, Catherine September 21, 1898 Certificate 7640 Vol. G Pg. 197 Miller, James Symons, Jennie M. July 10, 1890 Certificate 2138 Vol. C Pg. 655 Miller, John Nelson, Ella July 2, 1898 Certificate 7449 Vol. G Pg. 135 Miller, John Alvin o November 29, 1898 Certificate 7799 Vol. G Pg. 248 Miller, John Herman Owens, Margaret October 30, 1896 Certificate 6358 Vol. F Pg. 395 Miller, John P. Ward, Kate November 11, 1882 Certificate 580 Vol. A Pg. 309 Miller, John R. Leary, Lizzie M. October 18, 1891 Certificate 3213 Vol. D Pg. 394 Miller, John S. Drawing, Julia December 5, 1898 Certificate 7938 Vol. G Pg. 294 Miller, Joseph Bullock, Mary July 4, 1896 Certificate 6204 Vol. F Pg. 346 Return 2449 Miller, Joseph M. Morse, Nellie E. September 19, 1889 Certificate 1496 Vol. C Pg. 334 Miller, Joseph T. Luce, Edna L. July 29, 1900 Certificate 9253 Vol. H Pg. 121

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Miller, Leander McElroy, Belle March 26, 1890 Certificate 1858 Vol. C Pg. 515 Miller, Louis Tetreault, Delina September 15, 1889 Certificate 1479 Vol. C Pg. 326 Miller, Louis H. Sunde, Marie May 11, 1894 Certificate 4917 Vol. E Pg. 445 Return 1558 Miller, Magnus Nekoven, Hannah April 29, 1890 Certificate 1897 Vol. C Pg. 535 Miller, Peter Anderson, Anna S. January 10, 1894 Certificate 4698 Vol. E Pg. 377 Miller, Robert Allen Warner, Hattie August 11, 1891 Certificate 3101 Vol. D Pg. 338 Return 30 Miller, Robert F. Lindfors, Ella December 16, 1895 Certificate 5930 Vol. F Pg. 259 Return 2210 License App. 1158 Miller, Silas M. Jones, Jennie E. December 31, 1890 Certificate 2977 Vol. D Pg. 276 Miller, William B. Carter, Clio * July 1, 1896 Certificate 6179 Vol. F Pg. 338 Return 2431 Maiden name Kingery. Miller, William H. Gordon, Clara November 30, 1884 Certificate 275 Vol. B Pg. 120 Miller, William J. Freberg, Minnie December 23, 1895 Certificate 5874 Vol. F Pg. 240 Return 2229 License App. 1179 Milliken, Willis Berger, Emma H. January 31, 1887 Certificate 528 Vol. B Pg. 247

Millington, Ernest Waller Jackson, Margaret July 31, 1897 Certificate 6795 Vol. F Pg. 533 Return 2792 Million, W. C. Shaw, Helen R. January 1, 1891 Certificate 2492 Vol. D Pg. 34 Millner, Lee Dickson, Sadie July 2, 1890 Certificate 2161 Vol. C Pg. 666 Mills, Ambrose L. Nealey, Elizabeth A. October 7, 1882 Certificate 563 Vol. A Pg. 300 Mills, Dominic Kalinowski, Elizabeth July 9, 1900 Certificate 9285 Vol. H Pg. 131 Mills, Henry (Harry) James Sheldon, Eva Marshall January 21, 1892 Certificate 3423 Vol. D Pg. 499 Return 356 License Mills, Ira A. Woodbury, Ruth E. September 8, 1894 Certificate 5101 Vol. D Pg. 582 Return 1721 Mills, J. Edgar Wood, Ora M. January 30, 1893 Certificate 4093 Vol. E Pg. 186 Return 923 Mills, Thomas Trigg, Elizabeth June 23, 1890 Certificate 2045 Vol. C Pg. 609 Milne, Robert Chappell, Mary Louise September 8, 1897 Certificate 6860 Vol. F Pg. 553 Milroy, John McCowin, Tilla April 1, 1882 Certificate 532 Vol. A Pg. 285 Milton, Frank Gray, Elizabeth July 5, 1877 Certificate 267 Vol. A Pg. 131 Lic. Affidavit Milton, William Williams, Mary January 16, 1882 Certificate 511 Vol. A Pg. 274 Mines, Ray Walker, Anna Martha October 20, 1898 Certificate 7876 Vol. G Pg. 274 Minnick, Fred A. Roper, Nettie June 6, 1881 Certificate 470 Vol. A Pg. 256 Minoglia, Louis Barraco, Jennie November 12, 1899 Certificate 9018 Vol. H Pg. 42 Return 3911 Miracle, George W. Mareane, Bonnie Maud December 20, 1893 Certificate 4716 Vol. E Pg. 383 Return 1425 Mischke, Charles A. Jensen, Caroline December 23, 1893 Certificate 4713 Vol. E Pg. 382 Return 1426 Misener, William W. Wissinger, Lida December 20, 1892 Certificate 4023 Vol. E Pg. 163 Return 880 Mitchell, Constantine Allep, Mary E. October 20, 1889 Certificate 1548 Vol. C Pg. 360 Mitchell, Ernest L. Holmes, Ella M. * June 30, 1893 Certificate 4339 Vol. E Pg. 264 Return 1126 Maiden name Knapp. Mitchell, Frank W. Riggen, Georgia May February 15, 1886 Certificate 396 Vol. B Pg. 181 Mitchell, George Brand, Annie October 17, 1895 Certificate 5716 Vol. F Pg. 190 License App. 1031 Mitchell, Harry E. Wilson, Annie Bell November 8, 1897 Certificate 6969 Vol. F Pg. 587 Mitchell, Harry E. Mitchell, Annie Belle * August 5, 1900 Certificate 9383 Vol. H Pg. 164 Return 4414 Maiden name Wilson. Remarriage. Mitchell, J. F. Y. Jacklin, Maggie Y. July 15, 1878 Certificate 316 Vol. A Pg. 165 Lic. Affidavit Mitchell, James Frances, Celia December 31, 1885 Certificate 429 Vol. B Pg. 197 Mitchell, James A. Dyer, Ellen January 1, 1894 Certificate 4824 Vol. E Pg. 416 Return 1407 Mitchell, Peter Baxter, Lizzie October 10, 1900 Certificate 9568 Vol. H Pg. 226 Mitchell, Robert R. Oliver, Elizabeth April 5, 1891 Certificate 2725 Vol. D Pg. 150 Mitchell, William Kemp Van Ornum, Cora Lillian August 12, 1897 Certificate 6872 Vol. E Pg. 532 Return 2793

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Mitchell, William L. Ogden, Ella November 20, 1894 Certificate 5475 Vol. F Pg. 113 Mitchell, Wirt Alexander Laws, Elizabeth Caroline November 21, 1897 Certificate 6986 Vol. F Pg. 593 Mix, Charles Rue, Anna January 25, 1898 Certificate 7116 Vol. G Pg. 30 Return 2962 Mobley, James A. Sadler, Hattie L. May 26, 1891 Certificate 2904 Vol. D Pg. 240 Mock, Moses Chambers, Eva E. August 14, 1888 Certificate 1027 Vol. C Pg. 98 Moe, Andrew B. Norlander, Mathilde July 16, 1898 Certificate 7469 Vol. G Pg. 142 Return 3136 Moe, Laurits Halvarson, Bell A. April 9, 1898 Certificate 7271 Vol. G Pg. 79 Moen, Ole C. Hendriksen, Anna July 1, 1889 Certificate 1411 Vol. C Pg. 292 Moffat, Angus J. Bishop, Bertha E. December 4, 1895 Certificate 5862 Vol. F Pg. 236 Return 2230 License App. 1141 Moffat, John Smith, Catherine (Katie) May 2, 1891 Certificate 2789 Vol. D Pg. 182 Mohler, Edward E. Clark, Eliza December 4, 1890 Certificate 2609 Vol. D Pg. 92 Mohler, Henry J. Creighton, Mabel A. August 16, 1894 Certificate 5073 Vol. E Pg. 496 Return 1703 Mohn, Gotfred H. Kingstrad, Mathilda August 25, 1890 Certificate 2222 Vol. C Pg. 697 Mohr, Frederick W. Stroebel, Augusta November 6, 1890 Certificate 2326 Vol. C Pg. 751 Mohr, P. K. Milbourn, E. A. May 14, 1891 Certificate 2776 Vol. D Pg. 176 Mohrbacher, Christopher C. J. Digel, Elizabeth March 4, 1896 Certificate 6006 Vol. F Pg. 284 Return 2343 Molenkamp, Peter Ploegman, Geesina May 2, 1891 Certificate 2756 Vol. D Pg. 166 Molin, Herman Thompson, Minnie September 6, 1886 Certificate 454 Vol. B Pg. 210 Mollen, James Clinger, Dora B. November 7, 1890 Certificate 2330 Vol. C Pg. 753 Molloy, John C. B. Olson, Hannah September 6, 1898 Certificate 7593 Vol. G Pg. 181 Moncrief, Albert E. De Bruler, Lulu April 7, 1888 Certificate 850 Vol. C Pg. 9 , George R. E. Sanders, Annie March 29, 1893 Certificate 4266 Vol. E Pg. 242 Monlun, Achille Menion, Mary July 12, 1898 Certificate 7499 Vol. G Pg. 150 Return 3217 Monogue, James O'Brien, Kate August 7, 1881 Certificate 480 Vol. A Pg. 261 Monroe, John W. Nordstrom, Mathilda August 20, 1890 Certificate 2166 Vol. C Pg. 669 Monroe, Norman S. Wilson, Nellie M. August 8, 1892 Certificate 3702 Vol. E Pg. 57 Return 587 Monroe, William B. Schneider, Annie March 1, 1892 Certificate 3518 Vol. D Pg. 546 Return 342 Monson, Nels Johnson, Oline April 26, 1889 Certificate 1288 Vol. C Pg. 230 Monster, John C. Nelson, Anna Maria March 8, 1879 Certificate 336 Vol. A Pg. 175 Lic. Affidavit Montemasa, Louis G. Vogeli, Mary March 19, 1891 Certificate 2685 Vol. D Pg. 130 Montgomery, John Lewis, Margaret J. June 26, 1895 Certificate 5537 Vol. F Pg. 134 Return 2005 License App. 853 Montgomery, Robert L. Davis, Queenie L. September 24, 1896 Certificate 6288 Vol. F Pg. 374 Moo, Martin Blattmann, Mathilda C. June 13, 1888 Certificate 882 Vol. C Pg. 25 Moodke, Gust. Anderson, Josephine July 25, 1891 Certificate 2950 Vol. D Pg. 263 Return 5 Mooers, John I. Rigby, Elsie May 2, 1896 Certificate 6064 Vol. F Pg. 303 , Thos. J. Ford, Mary E. February 19, 1889 Certificate 1191 Vol. C Pg. 180 Mooney, Frank J. Reichard, Bertha * June 25, 1898 Certificate 7391 Vol. G Pg. 117 Return 3113 Maiden name Pitz. Moor, Dave L. Johnson, Rugna September 25, 1899 Certificate 8667 Vol. G Pg. 529 Moore, Clarence Truax, Della January 10, 1892 Certificate 3463 Vol. D Pg. 519 Return 329 Moore, Clifford Landon Tupper, Alice Adaline February 11, 1897 Certificate 6546 Vol. F Pg. 455 Return 2628 Moore, Edward (Edwin) Luther Bridenstine, Mary Ellen July 21, 1895 Certificate 5560 Vol. F Pg. 141 Return 2026 License App. 883 Moore, Edward C. Bergersen, Rachel January 14, 1892 Certificate 3386 Vol. D Pg. 480 Moore, Emmanuel Jones, Sallie March 22, 1900 Certificate 8930 Vol. H Pg. 15

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Moore, Eugene W. Blake, Ella September 15, 1890 Certificate 2216 Vol. C Pg. 694 Moore, Francis Elliot Lee, Susie May April 6, 1899 Certificate 8044 Vol. G Pg. 330 Moore, Frank Earl Webster, Carrie Eveline March 5, 1900 Certificate 8925 Vol. H Pg. 14 Return 4017 Moore, Hance Morris, Nancy A. May 6, 1876 Certificate 219 Vol. A Pg. 95 Lic. Affidavit Moore, Homer A. Heintz, Mae E. August 13, 1899 Certificate 8374 Vol. E Pg. 552 Return 3711 Moore, J. H. Dittemar, Cora A. March 8, 1897 Certificate 6611 Vol. F Pg. 474 Moore, James E. Rowell, Nellie I. June 28, 1887 Certificate 623 Vol. B Pg. 295 Moore, John Albert Nash, Bertha October 18, 1895 Certificate 5718 Vol. F Pg. 191 Return 2138 License App. 1033 Moore, John C. Pulver, Lena M. September 7, 1897 Certificate 6859 Vol. F Pg. 553 Return 2794 Moore, John T. Jackson, Ruby O. September 3, 1889 Certificate 1500 Vol. C Pg. 336 Moore, John T. Dean, Mamie L. * October 20, 1897 Certificate 6948 Vol. F Pg. 580 Return 2865 Maiden name Thorn. Moore, Joseph H. McNaught, Jessie November 8, 1893 Certificate 4654 Vol. E Pg. 363 Return 1370 Moore, Milton Miller, Lottie June 29, 1888 Certificate 891 Vol. C Pg. 30 Moore, Orville Hughes, Ida E. August 11, 1889 Certificate 1464 Vol. C Pg. 318 Moore, Orville A. Lane, Virgie December 13, 1894 Certificate 5292 Vol. F Pg. 54 Return 1860 Moore, Peter J. Adams, Minnie B. December 10, 1900 Certificate 9814 Vol. H Pg. 302 Moore, R. J. Arbuckle, M. J. October 7, 1871 Certificate 119 Vol. A Pg. 38 Lic. Affidavit Moore, Raymond Jeffries, Sylvia Lucetta December 9, 1890 Certificate 2470 Vol. D Pg. 23 Moore, Samuel C. Stack, Margaret A. July 30, 1896 Certificate 6215 Vol. F Pg. 350 Return 2453 Moore, W. C. Swensson, Augusta January 7, 1891 Certificate 2533 Vol. D Pg. 54 Moore, Wallace H. Cleveland, May H. June 25, 1895 Certificate 5536 Vol. F Pg. 133 Return 2018 License App. 852 Moore, Walter E. Thayer, Anna Crissy September 3, 1891 Certificate 3091 Vol. D Pg. 333 Return 167 Moore, Will H. Ament, Ellen May 12, 1891 Certificate 2774 Vol. D Pg. 175 Moore, Will. M. Kitchen, Angeline December 12, 1894 Certificate 5293 Vol. F Pg. 54 Return 1824 Moore, William Miller, Mary December 19, 1887 Certificate 731 Vol. B Pg. 349 Moore, William M. Holden, Lottie M. * March 14, 1898 Certificate 7228 Vol. G Pg. 65 Return 3014 Maiden name Reffinburg. Moore, William S. Powell, Grace Alta September 8, 1900 Certificate 9477 Vol. H Pg. 195 Return 4469 Moran, August Peterson, Matilda January 18, 1894 Certificate 4686 Vol. E Pg. 373 Return 1444 Moran, Frank Cady, Nellie Francis December 31, 1895 Certificate 5883 Vol. F Pg. 243 License App. 1199 Moran, Frank Eckerly, Olina G. June 15, 1900 Certificate 9198 Vol. H Pg. 102 Moran, Ole Bauer, Lulu December 25, 1888 Certificate 1148 Vol. C Pg. 158 Moran, Paul Morse, Angeline September 19, 1893 Certificate 4498 Vol. E Pg. 314 Return 1267 Moran, Peter Paulson, Jacoba C. February 10, 1890 Certificate 1823 Vol. C Pg. 498 Moran, Robert Paul, Euphemia M. November 29, 1881 Certificate 517 Vol. A Pg. 277 Moran, Sherman Hinckley, Clara Duane December 31, 1890 Certificate 2506 Vol. D Pg. 41 Moran, Thomas Tucker, Josephine L. June 17, 1887 Certificate 623 Vol. B Pg. 295 More, Ah Hung, Tue May 2, 1885 Certificate 292 Vol. B Pg. 129 More, E. M. Kress, Nellie M. January 1, 1889 Certificate 1126 Vol. C Pg. 147 Morehead, George C. Gregory, Maud E. July 3, 1892 Certificate 3737 Vol. E Pg. 69 Return 558 Morehouse, Charles M. Behrens, Matilda November 3, 1892 Certificate 3924 Vol. E Pg. 130 Return 775 Morehouse, Franklin F. Weaverling, Frances May July 8, 1882 Certificate 542 Vol. A Pg. 290 Lic. Affidavit File only includes a consent affidavit. Morford, Jerome J. Hardy, L. Mattie * February 22, 1893 Certificate 4137 Vol. E Pg. 201 Return 960 Maiden name Clark. Morford, Ottwell J. Templeton, Ida M. March 7, 1900 Certificate 8926 Vol. H Pg. 14 Morgan, Alonzo W. Newhall, Agnes C. September 29, 1891 Certificate 3095 Vol. D Pg. 335 Morgan, Everett R. Hinds, Nellie M. October 16, 1890 Certificate 2367 Vol. C Pg. 771

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Morgan, Francis St. Ores, Etta July 3, 1893 Certificate 4431 Vol. E Pg. 294 Return 1209 Morgan, J. J. Williams, Hannah D. December 14, 1898 Certificate 7829 Vol. G Pg. 258 Morgan, Jacob Dodge, Bessie D. August 5, 1889 Certificate 1553 Vol. C Pg. 363 Morgan, Jacob X. Titus, Bertha May October 15, 1898 Certificate 7673 Vol. G Pg. 208 Morgan, James Gunn, Louisa H. July 13, 1879 Certificate 345 Vol. A Pg. 179 Lic. Affidavit Morgan, James W. Agnew, Katie E. October 18, 1888 Certificate 1052 Vol. C Pg. 110

Morgan, James Winfield Israel, Elsie Louise June 13, 1899 Certificate 8237 Vol. G Pg. 391 Return 3614 Morgan, John Davis, Edith April 1, 1899 Certificate 8055 Vol. G Pg. 333 Morgan, John D. McDonald, Alexandrina December 8, 1885 Certificate 366 Vol. B Pg. 166 Morgan, John R. Thomas, Emma April 18, 1887 Certificate 582 Vol. B Pg. 274 Morgan, Lewis Anderson, Mary July 20, 1889 Certificate 1432 Vol. C Pg. 302 Morgan, Thomas Clarke, Jennie July 9, 1882 Certificate 543 Vol. A Pg. 290 Morgan, Thomas W. Hinshaw, Dora January 30, 1893 Certificate 4106 Vol. E Pg. 190 Return 926 Morgan, William Daniels, Anna M. September 28, 1898 Certificate 7633 Vol. G Pg. 195 Return 3264 Morgan, William Jefferson Hall, Elizabeth Rowellan January 15, 1899 Certificate 7920 Vol. G Pg. 288 Return 3414 Morgans, David Morgans, Maggie December 14, 1888 Certificate 1108 Vol. C Pg. 138 Morgans, David Habenicht, Mary June 7, 1897 Certificate 6684 Vol. F Pg. 498

Morgans, Walter Richard Williams, Maggie January 6, 1900 Certificate 8870 Vol. G Pg. 595 Return 3976 Morgart, William Edgar Marbourg, Ella Maud November 6, 1893 Certificate 4565 Vol. E Pg. 335 Return 1344 Moriter, Mangelo Page, Mary April 23, 1893 Certificate 4256 Vol. E Pg. 238 Return 1044 Mork, Lars Shager, Anna March 12, 1895 Certificate 5419 Vol. F Pg. 94 Return 1943 Morland, J. W. Dawson, Stella October 7, 1900 Certificate 9537 Vol. H Pg. 215 Morley, John E. Paine, Alice September 22, 1890 Certificate 2252 Vol. C Pg. 712 Morrill, Gustavus A. McCallister, Olive F. May 21, 1873 Certificate 154 Vol. A Pg. 55 Lic. Affidavit Morris, Alexander Samuel, Carrie April 26, 1897 Certificate 6640 Vol. F Pg. 483

Morris, Alfred John Peck, Marguerite Antoinette December 7, 1896 Certificate 6431 Vol. F Pg. 419 Morris, David S. Johnson, Matilda Ann August 1, 1893 Certificate 4405 Vol. E Pg. 286 Return 1167 Morris, Geo. E. McCroie, Maude E. January 29, 1899 Certificate 7934 Vol. G Pg. 293 Morris, George W. Riddall, Emma October 10, 1900 Certificate 9574 Vol. H Pg. 228 Return 4505 Morris, Harry Tomson, Emma March 2, 1900 Certificate 8922 Vol. H Pg. 13 Return 4016 Morris, J. A. Snow, Izella July 31, 1884 Certificate 216 Vol. B Pg. 91 Morris, James J. Leith, Lizzie August 1, 1889 Certificate 1416 Vol. C Pg. 294 Morris, John Scanlan, Margaret E. January 24, 1888 Certificate 776 Vol. B Pg. 372 Morris, Louis Evans Greenwood, Mina Van October 25, 1900 Certificate 9608 Vol. H Pg. 239 Return 4507 Affidavit with accompanying letter from Moses Morris, Moses Reynolds, Mary Ellen November 29, 1876 Certificate 241 Vol. A Pg. 117 Lic. Affidavit Morris. Morris, Nicholas Stewart, Mary Ann October 26, 1889 Certificate 1586 Vol. C Pg. 379 Morris, Robert J. Gannon, Catherine June 28, 1898 Certificate 7394 Vol. G Pg. 118 Morris, Thomas Diggles, Mary Ann September 14, 1866 Certificate 59 Vol. A Pg. 16 Morris, Thomas N. La Combe, Helen E. March 11, 1893 Certificate 4262 Vol. E Pg. 240 Return 968 Morris, William L. Adams, Charlotte December 27, 1899 Certificate 8751 Vol. G Pg. 557 Return 3941

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Morris, William R. Readman, Lula July 14, 1900 Certificate 9277 Vol. H Pg. 129 Morrison, Annie Hall, Edwin H. November 28, 1900 Certificate 9791 Vol. H Pg. 295 Morrison, Chas. Erikson, Mathilda November 25, 1893 Certificate 4700 Vol. E Pg. 377 Return 1361 Morrison, David S. Jones, Fannie December 24, 1889 Certificate 1689 Vol. C Pg. 431 Morrison, Edward McDonald, Elizabeth November 17, 1886 Certificate 478 Vol. B Pg. 222 Morrison, Frank Osborne, Dolly December 5, 1898 Certificate 7809 Vol. G Pg. 251 Morrison, George B. Gaedecke, Minnie Dora November 3, 1897 Certificate 6965 Vol. F Pg. 586 Morrison, Hudson M. Jordan, Ida M. December 30, 1887 Certificate 743 Vol. B Pg. 355 Morrison, J. M. Stiles, Edna S. November 2, 1892 Certificate 3888 Vol. E Pg. 119 Return 732 Morrison, J. P. R. Whitehead, Minnie May 17, 1886 Certificate 440 Vol. B Pg. 203 Morrison, James E. Gannon, Annie November 6, 1888 Certificate 1055 Vol. C Pg. 112 Morrison, John Millington, Minnie June 28, 1899 Certificate 8256 Vol. G Pg. 397 Return 3626 Morrison, John H. Howells, Rachel August 30, 1881 Certificate 482 Vol. A Pg. 261 Morrison, Joseph H. Lane, Ella M. December 26, 1893 Certificate 4633 Vol. E Pg. 356 Morrison, Joseph H. Compton, Grace October 24, 1895 Certificate 5742 Vol. F Pg. 198 Return 2158 License App. 1041 Morrison, Kenneth McRae, Christianna F. December 5, 1899 Certificate 8766 Vol. G Pg. 562 Return 3920

Morrison, Kenneth McK. Lenard, Edith Houser April 22, 1892 Certificate 3589 Vol. E Pg. 19 Return 407 Morrison, Lanchlin R. Ross, Maggie Brownlee May 11, 1883 Certificate 97 Vol. B Pg. 31 Morrison, Neil D. Watkins, Eliza September 17, 1891 Certificate 3050 Vol. D Pg. 313 Return 85 Morrison, Robert Voight, Huldah August 13, 1885 Certificate 420 Vol. B Pg. 193 Morrison, Robert Larsen, Angeline * July 6, 1896 Certificate 6169 Vol. F Pg. 334 Return 2432 Maiden name Peterson. Morrison, Robert P. Kreider, Emma December 26, 1895 Certificate 5830 Vol. F Pg. 226 License App. 1192

Morrissey, Arthur Russell Argyle, Jane May 12, 1900 Certificate 9091 Vol. H Pg. 67 Return 4208 Morrow, Anson J. Loveland, Lena Frances January 8, 1895 Certificate 5345 Vol. F Pg. 70 Return 1890 Morrow, Clyde O. Hughey, Nellie Elizabeth December 8, 1900 Certificate 9810 Vol. H Pg. 301 Return 4619 Morrow, Henry L. Strand, Serena D. July 5, 1900 Certificate 9294 Vol. H Pg. 134 Return 4364 Morrow, Peter F. Hill, Nora January 19, 1888 Certificate 773 Vol. B Pg. 371 Morrow, Walter P. Stephenson, Annie N. December 24, 1900 Certificate 9853 Vol. H Pg. 316 Morse, Edward Coke Babcock, Verna M. December 20, 1899 Certificate 8878 Vol. G Pg. 598 Morse, Harry G. Jose, Eliza A. * June 16, 1900 Certificate 9205 Vol. H Pg. 105 Return 4289 Maiden name McDonald. Morse, Lincoln Anthony Smith, Mary Jane April 2, 1895 Certificate 5430 Vol. F Pg. 98 Return 1928 Morse, Robert A. Marsh, Hattie J. May 13, 1890 Certificate 1936 Vol. C Pg. 554 Morse, W. Chester Case, L. Pearl February 9, 1898 Certificate 7160 Vol. G Pg. 42 Morse, Wilson Beattie Webster, Frances Fedora April 7, 1900 Certificate 9037 Vol. H Pg. 49 Mortenson, C. Oscar Torgusson, Isabell October 21, 1891 Certificate 3227 Vol. D Pg. 401 Morton, Charles L. Estabrook, Alice F. December 24, 1884 Certificate 265 Vol. B Pg. 115 Morton, Douglas Davidson, M. Afra April 17, 1890 Certificate 1899 Vol. C Pg. 536 Morton, John Hunt, Isabella G. February 8, 1898 Certificate 7194 Vol. G Pg. 54 Return 2976 Mortrude, H. A. Hagmoe, Mattie October 8, 1890 Certificate 2297 Vol. C Pg. 734 Moser, Walter Williams, Gertrude May December 28, 1898 Certificate 7887 Vol. G Pg. 277 Moses, Owen E. Haag, Mary J. June 7, 1894 Certificate 4927 Vol. E Pg. 449 Return 1580 , Elizabeth Mosher, John W. (Lizzie) February 12, 1895 Certificate 5405 Vol. F Pg. 90 Return 1906

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Mosier, Joseph Neiman, Sophia January 13, 1894 Certificate 4732 Vol. E Pg. 388 Return 1439 Mosler, Salamon Rickles, Bella C. September 9, 1900 Certificate 9545 Vol. H Pg. 218 Return 4693 Moss, Harvey J. Denny, Rhoda M. April 29, 1890 Certificate 1895 Vol. C Pg. 534 Moss, Jesse E. Tudors, Bertha Catherine March 26, 1899 Certificate 8022 Vol. G Pg. 322 Moss, John I. Buckholz, Anna July 22, 1884 Certificate 238 Vol. B Pg. 102 Moss, John J. McClelland, Tressa Jane January 24, 1864 Certificate 33 Vol. 1/2APg. 34 Moss, John S. Manning, Mary E. October 4, 1887 Certificate 709 Vol. B Pg. 338 Moss, Madison Monroe Bassett, Agnes Lillian September 3, 1898 Certificate 7639 Vol. G Pg. 197 Mossman, Frank Hoskins, Anna F. March 29, 1893 Certificate 4178 Vol. E Pg. 214 Return 978 Mothershead, Stonewall J. Jaeger, Ada M. December 17, 1895 Certificate 5804 Vol. F Pg. 217 License App. 1099 Motherspoon, John Calhoun, Laura March 31, 1897 Certificate 6628 Vol. F Pg. 479 Mott, Louis H. Smith, Leah H. November 17, 1888 Certificate 1067 Vol. C Pg. 118 Mottman, Geo. A. Galliher, June E. October 9, 1898 Certificate 7701 Vol. E Pg. 543 Return 3316 Moudy, Joseph Bree, Margaret E. * December 2, 1893 Certificate 4663 Vol. E Pg. 366 Return 1371 Maiden name Robinson. Moulton, Chas. H. Robbins, Carrie April 4, 1892 Certificate 3450 Vol. D Pg. 512 Return 374 Von Valkenburgh, Adelaide Moulton, Henry William Emily August 31, 1895 Certificate 5633 Vol. F Pg. 165 License App. 939 Mounsey, William Richmond, Anna November 28, 1899 Certificate 8656 Vol. G Pg. 527 Mountjoy, William L. Griffin, Mary * January 11, 1893 Certificate 4173 Vol. E Pg. 213 Return 871 Maiden name Olsen.

Moynihan, David J. Sheridan, Philimina (Anna) February 9, 1897 Certificate 6568 Vol. F Pg. 462 Return 2626 Muccelli, Carmine Volino, Teresa April 19, 1896 Certificate 6053 Vol. F Pg. 299 Return 2341 Mudgett, A. W. Groves, Mary June 18, 1892 Certificate 3650 Vol. E Pg. 40

Mueller, Gustave George Ross, Jennie Marie Anna September 6, 1898 Certificate 7581 Vol. G Pg. 177 Return 3262 Muench, Adolph C. Schmidt, Paulina M. M. May 6, 1898 Certificate 7308 Vol. G Pg. 90 Return 3066 Muhl, Gustav Mersebach, Lilly C. May 22, 1900 Certificate 9108 Vol. H Pg. 72 Muir, James K. Graham, Mary F. * November 15, 1899 Certificate 8625 Vol. G Pg. 516 Return 3871 Maiden name Beckman. Mulan, Filip Jiadross, Mary November 13, 1898 Certificate 7732 Vol. G Pg. 226 Mulcahy, William E. Mead, May Hester December 18, 1900 Certificate 9837 Vol. H Pg. 310 Return 4622 Mulford, Frank Denny, Dora July 3, 1881 Certificate 466 Vol. A Pg. 254 Lic. Affidavit File only includes a consent affidavit. Mulhern, Frank A. Hilke, Henrietta E. July 18, 1900 Certificate 9347 Vol. H Pg. 152 Return 4365 Mulholland, William T. Adams, Alda M. October 31, 1899 Certificate 8587 Vol. G Pg. 504 Return 3829 Mull, Frank Crippen, Bertha July 6, 1899 Certificate 8359 Vol. G Pg. 431 Mullane, J. E. Price, Charlotte E. November 25, 1889 Certificate 1653 Vol. C Pg. 413 Mullavey, John Conaway, Susan May June 16, 1899 Certificate 8243 Vol. G Pg. 393 Return 3622 Mullen, Henry B. Andrzejewski, Rosa May 31, 1900 Certificate 9137 Vol. H Pg. 82 Return 4236 Mullen, J. J. Baldwin, Lydia July 15, 1896 Certificate 6160 Vol. F Pg. 331 Mullen, James Powers, Mary Ann * October 6, 1894 Certificate 5148 Vol. F Pg. 7 Return 1826 Maiden name Kelly. Mullen, Patrick H. Jacobson, Anna Mary November 4, 1891 Certificate 3311 Vol. D Pg. 443 Return 168 Muller, Alfred H. Cassey, Stella November 12, 1898 * Certificate 7725 Vol. G Pg. 224 Return 3326 Return is dated November 13, 1898. Muller, Andrew J. Thomas, Lilly December 5, 1892 Certificate 3943 Vol. E Pg. 137 Return 764 Muller, Edward V. Wilkins, Mary Ann April 29, 1893 Certificate 4331 Vol. E Pg. 261 Return 1121 Muller, Fred William * McNat, Mary December 8, 1897 Certificate 7058 Vol. G Pg. 11 Return 2960 Male name also spelled Mueller.

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Muller, John Anton Hesse, Frances February 7, 1878 Certificate 297 Vol. A Pg. 152 Lic. Affidavit Muller, Max Bielenberg, Emma July 22, 1893 Certificate 4372 Vol. E Pg. 275 Mullin, Royal J. Treadwell, Letha A. July 11, 1896 Certificate 6206 Vol. F Pg. 347 Return 2433 Mullin, William B. Easton, Bertha A. February 23, 1898 Certificate 7180 Vol. G Pg. 49 , Stanton Allen, Lola August 13, 1895 Certificate 5596 Vol. F Pg. 153 Return 2033 License App. 910 Munday, Frank K. Phillips, Mollie November 12, 1900 Certificate 9722 Vol. H Pg. 272 Munger, Henry C. Bishop, Allie E. * January 14, 1893 Certificate 4049 Vol. E Pg. 172 Return 856 Maiden name Chase.

Munholland, Henry Lindberg, Amanda Victoria April 18, 1893 Certificate 4290 Vol. D Pg. 560 Munkeby, Peter O. Thompson, Nikolena May 4, 1889 Certificate 1304 Vol. C Pg. 238 Munks, William Van Volkenberg, Minda August 11, 1881 Certificate 484 Vol. A Pg. 261 Munks, William Benson, Ollie B. August 23, 1888 Certificate 969 Vol. C Pg. 69 Munro, Alexander Montgomery, Janet October 2, 1890 Certificate 2291 Vol. C Pg. 731 Munro, Allen Neylow, Lizzie January 19, 1898 Certificate 7247 Vol. G Pg. 71 Munro, David Pfeiffer, Ellen M. November 27, 1884 Certificate 257 Vol. B Pg. 111 Munroe, James Triplett, Clara G. April 11, 1899 Certificate 8155 Vol. G Pg. 363 Munroe, Martin Morse, Victoria Elizabeth May 2, 1900 Certificate 9145 Vol. H Pg. 85 Return 4237 Munroe, Wm. Fred Eustis, Minnie A. January 19, 1882 Certificate 520 Vol. A Pg. 279 Munson, Charles H. Smith, Jennie M. December 6, 1893 Certificate 4664 Vol. E Pg. 366 Munson, Fred Irving Houghton, Edna May August 24, 1896 Certificate 6233 Vol. F Pg. 356 Return 2452 Munson, James W. Gale, Edith J. * October 10, 1891 Certificate 3165 Vol. D Pg. 370 Return 112 Maiden name Moody. Munson, John Kimball Smith, Lizzie Ophelia December 8, 1896 Certificate 6461 Vol. F Pg. 428 Return 2605 Ortlund, Charlotte Munson, Thomas Josephine June 5, 1897 Certificate 6732 Vol. F Pg. 512 Return 2731 Munter, John A. Kerk, Mary A. December 1, 1891 Certificate 3234 Vol. D Pg. 405 Murdock, James Bamber, Maggie June 28, 1890 Certificate 2154 Vol. C Pg. 663

Murdock, John Sebenius, Hilda Josephine February 16, 1890 Certificate 1796 Vol. C Pg. 484 Murdock, William Cumming, Jane September 3, 1889 Certificate 1492 Vol. C Pg. 332 Murfin, Charles E. Kortbein, Annie L. March 21, 1894 Certificate 4806 Vol. E Pg. 412 Return 1499 Murowski, Frank Liendecker, Mary February 13, 1893 Certificate 4109 Vol. E Pg. 191 Return 920 Murphine, Thomas F. Cowan, Violet September 15, 1900 Certificate 9495 Vol. H Pg. 201 Return 4470 Murphy, Andrew Mann, Bertha September 18, 1893 Certificate 4485 Vol. E Pg. 310 Return 1260

Murphy, Charles Samuel Terry, Mary November 21, 1871 Certificate 115 Vol. A Pg. 37 Lic. Affidavit Murphy, Curt J. Pearl, Agnes November 11, 1888 Certificate 1059 Vol. C Pg. 114 Murphy, Dan Vowell, Ida May December 25, 1896 Certificate 6449 Vol. F Pg. 425 Murphy, David Aylvard, Helen February 13, 1884 Certificate 170 Vol. B Pg. 68 Murphy, G. W. Claus, H. August 25, 1882 Certificate 552 Vol. A Pg. 295 Murphy, James Russell, Emma M. June 8, 1889 Certificate 1341 Vol. C Pg. 256 Murphy, James Pearson, Thekla September 5, 1894 Certificate 5170 Vol. F Pg. 15 Return 1753 Murphy, John Blair, Birdie Della September 6, 1894 Certificate 5105 Vol. D Pg. 584 Return 1723 Murphy, John Stevens, Leanora November 5, 1890 Certificate 2548 Vol. D Pg. 62 Murphy, John C. Luff, Bertha L. July 19, 1897 Certificate 6774 Vol. F Pg. 526 Murphy, Thomas Robison, Mary Jane September 12, 1898 Certificate 7759 Vol. G Pg. 235 Return 3280

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Murphy, Thomas Siegel, Katherine September 6, 1899 Certificate 8474 Vol. G Pg. 468 Return 3729 Murphy, William Roberts, Mary Jane May 16, 1883 Certificate 64 Vol. B Pg. 15 Murphy, William Lavin, Catherine (Kate) A. May 23, 1899 Certificate 8140 Vol. G Pg. 360 Return 3577 Murphy, Wm. Keeton, Carrie December 20, 1893 Certificate 4774 Vol. E Pg. 401 Murray, B. W. Craddock, Lizzie M. January 24, 1891 Certificate 2614 Vol. D Pg. 95 Murray, Charlie E. Rodgers, Pauline March 10, 1895 Certificate 5418 Vol. F Pg. 94 Return 1942

Murray, George William Johnson, Josephine Amelia September 15, 1895 Certificate 5684 Vol. F Pg. 180 Return 2121 License App. 965 Murray, James McDonald, Anna November 31, 1889 Certificate 1740 Vol. C Pg. 456 Murray, Michael Dennis, Eliza Ann * April 4, 1893 Certificate 4244 Vol. E Pg. 234 Return 1031 Maiden name Holmes. Murray, Peter Harrison, Jessie Ana March 25, 1899 Certificate 8060 Vol. G Pg. 335 Return 3495 Murray, Robert Baker, Laura November 6, 1877 Certificate 280 Vol. A Pg. 140 Lic. Affidavit Murray, William Meenan, Bridget March 7, 1891 Certificate 2626 Vol. D Pg. 101 Murton, Frank E. King, Estella M. March 19, 1889 Certificate 1263 Vol. C Pg. 216 Muse, Frank V. King, Estella M. October 15, 1900 Certificate 9536 Vol. H Pg. 232 Return 4506 Muse, James Taylor, Kathleen January 27, 1895 Certificate 5392 Vol. F Pg. 86 Myer, Enner H. Halverson, Janet March 9, 1889 Certificate 1359 Vol. C Pg. 266 Myer, Frank Ostemier, Theresa November 20, 1879 Certificate 369 Vol. A Pg. 193 Lic. Affidavit Myer, John L. Kloppenberg, Edith B. December 21, 1898 Certificate 8076 Vol. G Pg. 340 Return 3389 Myer, Oliver L. McQuarrie, Laura June 17, 1899 Certificate 8152 Vol. E Pg. 550 Return 3618 Myers, Alexander Brown, Mary Estelle December 25, 1891 Certificate 3286 Vol. D Pg. 431 Return 275 Myers, Chas. R. Burrows, Wyoma July 16, 1884 Certificate 209 Vol. B Pg. 87 Myers, H. C. Stewart, Mary M. April 18, 1890 Certificate 1893 Vol. C Pg. 533 Myers, Harvey A. P. Brace, Mary Gibson June 23, 1897 Certificate 6739 Vol. F Pg. 514 Myers, J. A. Wilson, Jennie November 26, 1890 Certificate 2979 Vol. D Pg. 277 Myers, John Schweitzer, Etta February 22, 1891 Certificate 2607 Vol. D Pg. 91 Myers, Levi S. Noakes, Luella February 12, 1888 Certificate 797 Vol. B Pg. 383 Myers, Perry S. Langwill, Fannie L. May 7, 1900 Certificate 9081 Vol. H Pg. 63 Myers, William P. Pepper, Carrie March 4, 1891 Certificate 4214 Vol. D Pg. 557 Myers, Wm. M. Titus, Carrie L. Jane March 22, 1874 Certificate 178 Vol. A Pg. 69 Lic. Affidavit Myhre, Paul Kjobstad, Helena December 15, 1894 Certificate 5270 Vol. F Pg. 47 Return 1842 Mylroie, Alf. W. Oliver, Lilian March 11, 1898 Certificate 7225 Vol. G Pg. 64 Myre, Peter N. Melkeld, Lise A. November 10, 1891 Certificate 3182 Vol. D Pg. 379 Return 170 Nachtigale, Harry Seifer, Anna December 17, 1900 Certificate 9796 Vol. H Pg. 296 Nadeau, Hiram P. Foley, Annie February 6, 1890 Certificate 1767 Vol. C Pg. 470 Nadeau, Walter E. Fonda, Lily May January 11, 1888 Certificate 800 Vol. B Pg. 384 Naden, Eustace Henry Robbins, Mary Gladys January 2, 1900 Certificate 8768 Vol. G Pg. 562 Return 3917 Nagel, Frank H. Arnold, May E. May 13, 1897 Certificate 6721 Vol. F Pg. 508 Return 2733 Nagle, Christopher S. Carpenter, Alice February 28, 1891 Certificate 2671 Vol. D Pg. 123 Nance, T. H. Kanouff, Ella May 19, 1892 Certificate 3569 Vol. E Pg. 13 Return 450 Nanen, Herman McEwan, Harriet February 2, 1900 Certificate 8841 Vol. G Pg. 586 Return 3996 Napoleon, Henry George, Tresa October 5, 1899 Certificate 8490 Vol. G Pg. 473 Nash, Elijah Hamlin Kelly, Deborah Julia February 16, 1896 Certificate 6000 Vol. E Pg. 515 Return 2261 Nash, George F. Edwards, Mary Elizabeth June 17, 1896 Certificate 6188 Vol. F Pg. 341 Return 2436 Nash, Lucius G. Bigham, Jennie W. April 21, 1897 Certificate 6645 Vol. F Pg. 485

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Naslund, Jack Berg, Clara May 16, 1900 Certificate 9097 Vol. H Pg. 69 Return 4213 Nathan, Henry Michael Fellows, Adelaide (Adelia) December 1, 1895 Certificate 5808 Vol. F Pg. 218 License App. 1130 Natter, John B. Meirert, Anna M. February 5, 1876 Certificate 210 Vol. A Pg. 88 Lic. Affidavit Naud, C. S. Weedin, Maggie June 28, 1891 Certificate 3416 Vol. D Pg. 495 Navin, Thomas Higgins, Annie February 12, 1893 Certificate 4100 Vol. E Pg. 192 Return 922 Navone, Antonio Ninaglia, Areglia May 28, 1894 Certificate 4905 Vol. E Pg. 442 Return 1572 McKnight, Sadie A. Neagle, Maurice J. (Nannie) July 15, 1896 Certificate 6158 Vol. F Pg. 331 Neary, Philip Richter, Rose January 12, 1892 Certificate 3371 Vol. D Pg. 473 Return 279 Needham, George W. Osborn, Mattie E. December 14, 1892 Certificate 3955 Vol. E Pg. 141 Return 763 Needles, G. B. Sykes, M. J. April 7, 1891 Certificate 2872 Vol. D Pg. 224 Neely, Aaron S. (L.) Felsantha, Sarah March 14, 1876 Certificate 196 Vol. A Pg. 80 Lic. Affidavit Neely, David F. Peterson, Amanda May 17, 1893 Return 1235 No recorded marriage or certificate. Neely, Henry Yank, Theresa February 23, 1884 Certificate 186 Vol. B Pg. 76 Neely, John Postale, Ellen September 9, 1871 Certificate 114 Vol. A Pg. 37 Lic. Affidavit Nehrbas, J. G. Blaker, Nellie December 22, 1896 Certificate 6483 Vol. F Pg. 435 Return 2615 Neiger, Fred J. Beckman, Rose C. March 19, 1892 Certificate 3474 Vol. D Pg. 524 Return 370 Neigh, Fred Cavanaugh, Elvira C. January 1, 1882 Certificate 500 Vol. A Pg. 269 Neil, Atchinson Pinto, Elizabeth April 27, 1877 Certificate 262 Vol. A Pg. 127 Lic. Affidavit Neil, James Henry Mefferd, Jennie P. August 17, 1891 Certificate 3096 Vol. D Pg. 336 Return 37 Neilly, M. Penn, Sadie May 25, 1891 Certificate 2817 Vol. D Pg. 196 Neilson, Peter Smith, Jennie June 14, 1893 Certificate 4440 Vol. D Pg. 561 Neilson, Robert B. Gove, Alice B. February 4, 1900 Certificate 8900 Vol. H Pg. 5 Return 4006 Neimyer, William Howell, Maggie September 7, 1880 Certificate 419 Vol. A Pg. 226 Nellist, David Daniels, Hannah November 27, 1889 Certificate 1648 Vol. C Pg. 410 Nelsen, Charles Graettenger, Mary November 15, 1895 Certificate 5797 Vol. E Pg. 513 Nelsen, Fred Jorgensen, Dora August 23, 1898 Certificate 7577 Vol. G Pg. 176 Nelsen, Lewis S. Gillund, Carrie O. November 28, 1891 Certificate 3232 Vol. D Pg. 404 Nelson, Alex McNally, Magy January 2, 1897 Certificate 6494 Vol. F Pg. 437 Return 2618 Nelson, Alfred Nelson, Martha September 3, 1888 Certificate 983 Vol. C Pg. 76 Nelson, Anders Einen, Anna M. July 3, 1899 Certificate 8267 Vol. G Pg. 401 Return 3629 Nelson, Andrew Sorenson, Ida June 8, 1887 Certificate 592 Vol. B Pg. 279 Nelson, Andrew Johnson, Hilda October 18, 1897 Certificate 7043 Vol. G Pg. 6 Return 2868 Nelson, Andrew W. Johnson, Hannah October 18, 1899 Certificate 8527 Vol. G Pg. 485 Nelson, Anthony O. Chrey, Minnie C. October 2, 1896 Certificate 6331 Vol. F Pg. 386 Return 2503 Nelson, Anton Land, Amy January 17, 1894 Certificate 4696 Vol. E Pg. 376 Nelson, August Erickson, Annie Martha July 27, 1890 Certificate 2135 Vol. C Pg. 653 Nelson, Axel T. Janson, Amanda S. December 24, 1892 Certificate 4008 Vol. E Pg.502 * Page 158? Nelson, C. A. Svanson, Betsy October 28, 1891 Certificate 3250 Vol. D Pg. 413 Nelson, C. W. Olander, Anna July 5, 1900 Certificate 9444 Vol. H Pg. 184 Return 4371 Nelson, Carl E. Nyman, Jennie C. July 8, 1896 Certificate 6165 Vol. F Pg. 333 Nelson, Carl S. Matthews, Annie M. October 8, 1889 Certificate 1603 Vol. C Pg. 388 Nelson, Casper N. Liabo, Hannah M. June 4, 1896 Certificate 6109 Vol. F Pg. 318 Return 2385 Nelson, Charles Ulstad, Belle September 21, 1889 Certificate 1504 Vol. C Pg. 338 Nelson, Charles J. Johnson, Maria January 30, 1895 Certificate 5357 Vol. F Pg. 74 Return 1904

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Nelson, Charles J. Eccleston, Dona November 10, 1898 Certificate 7727 Vol. G Pg. 225 Return 3334 Nelson, Charles Oliver Olson, Carrie (Kari) February 18, 1899 Certificate 7968 Vol. G Pg. 304 Return 3503 Nelson, Charles P. Swales, Alice V. April 9, 1898 Certificate 7269 Vol. G Pg. 78 Return 3068 Nelson, Charles W. Sofe, Sofia December 1, 1900 Certificate 9792 Vol. H Pg. 295 Return 4623 Nelson, Chas. Olson, Emma October 31, 1891 Certificate 3239 Vol. D Pg. 407 Nelson, Chris Stevenson, Norine Estella December 22, 1897 Certificate 7071 Vol. G Pg. 15 Return 2924 Nelson, Christian P. Peterson, Huldah N. September 1, 1885 Certificate 340 Vol. B Pg. 153 Nelson, Edward A. Carlson, Amanda June 23, 1894 Certificate 4956 Vol. E Pg. 458 Return 1639 Nelson, Edward F. Jones, Marguerite August 5, 1891 Certificate 3081 Vol. D Pg. 328 Return 18 Nelson, Edward F. Jones, Marguerite August 5, 1891 Certificate 4096 Vol. E Pg. 187 Nelson, Edward Thore Vick, Lydia Hendrikke May 24, 1900 Certificate 9109 Vol. H Pg. 73 Return 4210 Nelson, Elo Nelson, Christina Mathilda August 3, 1895 Certificate 5582 Vol. F Pg. 148 License App. 893 Nelson, Frank Gustafson, Lina March 19, 1894 Certificate 4807 Vol. E Pg. 412 Return 1502 Nelson, Frank Bretholle, Matilda May 2, 1898 Certificate 7312 Vol. G Pg. 92 Nelson, George Erikson, Randi October 27, 1890 Certificate 2449 Vol. D Pg. 12 Nelson, Gustaf W. Lavoie, Emilie October 5, 1890 Certificate 2281 Vol. C Pg. 726 Nelson, H. P. Guye, Hattie J. June 21, 1888 Certificate 888 Vol. C Pg. 28 Nelson, Hans McKay, Mary Jane April 28, 1875 Certificate 190 Vol. A Pg. 76 Lic. Affidavit Nelson, Hans Frankland, Alice April 22, 1886 Certificate 441 Vol. B Pg. 203 Nelson, Hans Nelson, Mary February 24, 1894 Certificate 4770 Vol. E Pg. 400 Return 2242 Nelson, Henry Larson, Hilda March 21, 1891 Certificate 2686 Vol. D Pg. 131 Nelson, Henry P. Cure, Edith U. May 2, 1893 Certificate 4324 Vol. E Pg. 259 Nelson, Hiram H. Keenen, Sarah November 29, 1900 Certificate 9772 Vol. H Pg. 288 Nelson, J. F. Olson, Hanna June 16, 1893 Certificate 4310 Vol. E Pg. 255 Return 1099 Nelson, Jacob Paulson, Hilda A. May 20, 1891 Certificate 2803 Vol. D Pg. 189 Nelson, James Dobler, Mary August 20, 1887 Certificate 637 Vol. B Pg. 302 Nelson, James Klein, Elisabeth (Eliza) October 20, 1896 Certificate 6270 Vol. F Pg. 368 Nelson, Jasper A. Womach, Mattie A. December 25, 1891 Certificate 3294 Vol. D Pg. 435 Nelson, John Nelson, Mary May 1, 1887 Certificate 570 Vol. B Pg. 268 Nelson, John Dobler, Betty September 13, 1890 Certificate 2248 Vol. C Pg. 710 Nelson, John Hendrickson, Tilda November 20, 1894 Certificate 5226 Vol. F Pg. 32 Return 1780 Nelson, John Nelson, Matilda * April 27, 1899 Certificate 8109 Vol. G Pg. 350 Return 3535 Maiden name Gustofson.

Nelson, John W. Peterson, Ingeborg (Inbar) December 5, 1891 Certificate 3313 Vol. D Pg. 444 Return 211 Nelson, Louis Jensen, Caroline May 25, 1883 Certificate 85 Vol. B Pg. 25 Nelson, Martin Tolberg, Vendle March 5, 1884 Certificate 196 Vol. B Pg. 81 Nelson, Martin Zellenay, Nathalie January 5, 1886 Certificate 369 Vol. B Pg. 167 Nelson, Mathias Johansen, Sarah October 28, 1889 Certificate 1555 Vol. C Pg. 364 Nelson, Michael T. Kellogg, Adeline March 19, 1883 Certificate 51 Vol. B Pg. 8 Nelson, Nels Johnson, Sophia May 23, 1895 Certificate 5472 Vol. F Pg. 112 Return 1971 Nelson, Nels B. Johnson, Tekla April 17, 1895 Certificate 5444 Vol. F Pg. 103 Return 1954 Nelson, Nels C. Madsen, Mary June 18, 1890 Certificate 2019 Vol. C Pg. 596 Nelson, Nels C. Stearns, Lena A. September 1, 1890 Certificate 2197 Vol. C Pg. 684 Nelson, Nels C. A. Cloudy, Clara A. May 2, 1900 Certificate 9072 Vol. H Pg. 60 Nelson, Nels. C. J. Dinnesen, Anna December 29, 1898 Certificate 7890 Vol. G Pg. 278 Return 3483

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Nelson, O. P. Johnson, Augusta March 22, 1889 Certificate 1238 Vol. C Pg. 204 Nelson, Ole Hansen, Christine July 17, 1888 Certificate 943 Vol. C Pg. 56 Nelson, Otto Hanson, Clara E. June 17, 1893 Certificate 4311 Vol. E Pg. 255 Return 1098 Nelson, Oxel L. Jensen, Maggie C. August 30, 1895 Certificate 5678 Vol. F Pg. 178 Return 2122 License App. 935 Nelson, Paul Person, Ingrid June 6, 1891 Certificate 2869 Vol. D Pg. 222 Nelson, Peter Ellefson, Lena September 22, 1888 Certificate 1095 Vol. C Pg. 132 Nelson, Peter A. Strand, Augusta A. November 8, 1894 Certificate 5212 Vol. F Pg. 28 Return 1772 Nelson, Robert Denneson, Sophia December 17, 1891 Certificate 3392 Vol. D Pg. 483 Nelson, Samuel Larsen, Tilda July 12, 1890 Certificate 2084 Vol. C Pg. 628 Nelson, Soren H. Dahl, Ellen January 18, 1898 Certificate 7110 Vol. G Pg. 28 License Nelson, Wm. M. King, Elizabeth May 27, 1895 Certificate 5474 Vol. F Pg. 113 Nelsson, Lars Svenson, Ida September 8, 1900 Certificate 9443 Vol. H Pg. 184 Return 4415 Nerland, Andrew Paulson, Annie October 16, 1899 Certificate 8560 Vol. G Pg. 495 Return 3814 Armstrong, Elizabeth Nesary, John Henry (Lizzie) December 10, 1891 Certificate 3314 Vol. D Pg. 445 Return 210 Nesbith, George A. Peterson, Ella A. August 1, 1894 Certificate 5047 Vol. E Pg. 487 Return 1661 Nesbitt, Frank Griffiths, Eliza Jane September 7, 1891 Certificate 3052 Vol. D Pg. 314 Return 83 Nesje, Nels K. Erdahl, Christina December 22, 1898 Certificate 7849 Vol. G Pg. 265 Return 3386 Ness, Albert Olsen, Augusta October 16, 1890 Certificate 2301 Vol. C Pg. 736 Ness, Andrew O. Weimer, Kittie E. September 22, 1899 Certificate 8453 Vol. G Pg. 461 Return 3767 Nettleton, Hiram Sherman Satterthwaite, Lulu August 30, 1898 Certificate 7569 Vol. G Pg. 174 Return 3221 Nettleton, Thomas Rodgers, Maud L. December 24, 1887 Certificate 768 Vol. B Pg. 368 Neuroth, Louis F. Beale, Alice September 14, 1892 Certificate 3786 Vol. E Pg. 85 Return 640 Neuss, Carl Petersen, Lizzie September 2, 1891 Certificate 3071 Vol. D Pg. 323 Return 64 Neville, John Alexandria, Minnie April 10, 1900 Certificate 8991 Vol. H Pg. 34 Nevins, Edward C. Elder, Laura H. November 20, 1894 Certificate 5225 Vol. F Pg. 32 Return 1799 Newburg, Andrew S. Molstad, Annie J. February 2, 1889 Certificate 1255 Vol. C Pg. 212 Newell, Frank B. Manzek, Josie January 26, 1891 Certificate 2594 Vol. D Pg. 85 Newell, Fred W. Cavanaugh, Rosa M. June 21, 1893 Certificate 4340 Vol. E Pg. 264 Return 1127 Newell, George W. Beveridge, Laura J November 5, 1890 Certificate 2426 Vol. D Pg. 1 Newell, Matthew H. Rayner, Edith E. B. A. July 30, 1893 Certificate 4394 Vol. E Pg. 282 Return 1168 Newland, Fred Cook, Rose * February 19, 1898 Certificate 7400 Vol. G Pg. 119 Return 2992 Female name McCloud? Newman, Henry W. Fowler, Henrietta June 25, 1891 Certificate 2888 Vol. D Pg. 232 Newman, Isaac Melvin Newell, Nellie Josephine April 3, 1899 Certificate 8049 Vol. G Pg. 331 Return 3500 Newman, James Allen, Lilly December 9, 1886 Certificate 481 Vol. B Pg. 223 Newman, Levi Gardner, Helen June 20, 1897 Certificate 6673 Vol. F Pg. 494 Newman, Orson N. Emmett, Ellen April 14, 1900 Certificate 9044 Vol. H Pg. 51 Return 4197 Newmann, Ricahrd Card Gustoaev Herth, Maria Elizabetha September 29, 1895 Certificate 5690 Vol. F Pg. 182 License App. 986 Newsom, J. G. Goucher, Cora A. August 29, 1891 Certificate 3029 Vol. D Pg. 302 Return 58 Newson, Leonard Augustus Ledingham, Jennie Leask July 31, 1891 Certificate 3208 Vol. D Pg. 392 Return 13 Newsum, Hartly O. Dawson, Katie R. December 6, 1899 Certificate 8693 Vol. G Pg. 537 Return 3922 Ney, Bernard F. Ziebarth, Emma B. January 8, 1891 Certificate 2517 Vol. D Pg. 46

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Nibbe, John H. Porter, Georgiana June 30, 1885 Certificate 344 Vol. B Pg. 155 Ashworth, Margaret Niblett, Henry Geovanni Elizabeth June 15, 1898 Certificate 7378 Vol. G Pg. 113 Return 3106 Nicholas, George George, Marie December 2, 1888 Certificate 1162 Vol. C Pg. 165 Nicholas, John Reynolds, Mary L. August 6, 1889 Certificate 1463 Vol. C Pg. 318 Nichols, Charles H. Jones, Sarah M. December 18, 1900 Certificate 9834 Vol. H Pg. 309 Nichols, Charles L. Page, Carrie B. August 27, 1892 Certificate 3755 Vol. E Pg. 75 Return 615 Nichols, D. S. Hall, Nellie March 15, 1889 Certificate 1344 Vol. C Pg. 258 Nichols, Esek S. Bowman, Mildred November 21, 1900 Certificate 9753 Vol. H Pg. 282

Nichols, Henry Pennock Wilson, Mary Virginia January 25, 1898 Certificate 7117 Vol. G Pg. 30 Nichols, James Morgan, Maggie May 31, 1898 Certificate 7336 Vol. G Pg. 100 Nichols, John R. Harrison, Marie November 8, 1896 Certificate 6512 Vol. F Pg. 443 Nichols, M. H. Pierce, Ruth A. December 5, 1896 Certificate 6429 Vol. F Pg. 418 Nichols, Robert Whipple, Eva October 4, 1890 Certificate 2277 Vol. C Pg. 724 Nichols, W. E. Brown, Mattie S. June 9, 1892 Certificate 3607 Vol. E Pg. 25 Return 481 Nicholson, Jacob A. Grant, Margaret June 13, 1891 Certificate 4215 Vol. D Pg. 557 Nicholson, Murdock Lindsay, Mary April 4, 1900 Certificate 9034 Vol. H Pg. 48 Return 4198 Nicholson, N. P. Lancaster, Elizabeth November 9, 1899 Certificate 8607 Vol. G Pg. 510 Return 3847 Nickey, Frank H. Cohen, Flora April 2, 1898 Certificate 7263 Vol. G Pg. 76 Return 3030 Nicklas, Joseph Bauer, Frances August 18, 1897 Certificate 6834 Vol. F Pg. 545 Return 2796 Nicklisch, Carl Lustfield, Sophie March 21, 1900 Certificate 8952 Vol. H Pg. 23 Return 4058 Nicol, David Roy, Jessie July 13, 1889 Certificate 1398 Vol. C Pg. 285

Nicon, Diamond Michael Rujaliotes, Irene November 19, 1899 Certificate 8630 Vol. G Pg. 518

Niederprune, Charles B. Durocher, Clara Matilda September 4, 1893 Certificate 4595 Vol. E Pg. 345 Return 1234 Andersen, Margaret Nielsen, Herman Paulina * March 10, 1900 Certificate 8932 Vol. H Pg. 16 Return 4059 Maiden name Nilson. Nielsen, L. J. Jensen, Kristina September 22, 1892 Certificate 3816 Vol. E Pg. 95 Return 671 Nielsen, Peter Nielsen, Mary May 30, 1896 Certificate 6141 Vol. E Pg. 517 Return 2369 Nielson, Thor Nielson, Bertha Fredrike June 28, 1888 Certificate 896 Vol. C Pg. 32 Nielson, Truels Olesen, Bodiel Marie May 4, 1892 Certificate 3531 Vol. D Pg. 553 Return 432 Nilsen, Albert N. Douglas, Betsey E. August 22, 1900 Certificate 9414 Vol. H Pg. 174 Return 4416 Nilson, Anders Gust Olson, Christina April 8, 1900 Certificate 9033 Vol. H Pg. 47 Return 4199 Nilson, Axel Warnlof, Thea May 19, 1897 Certificate 6668 Vol. F Pg. 493 Return 2701 Nilson, E. K. Howard, Agnes March 25, 1895 Certificate 5379 Vol. F Pg. 82 Nilson, Frank S. Ray, Emma October 11, 1890 Certificate 2279 Vol. C Pg. 725 Nilson, John Gusterson, Mathilda August 11, 1890 Certificate 2179 Vol. C Pg. 675 Nilson, N. P. Hostrop, Anna August 26, 1889 Certificate 1446 Vol. C Pg. 309 Nininger, J. A. Lake, Jane September 20, 1870 Certificate 95 Vol. A Pg. 31 Lic. Affidavit Nissen, Nils Iverson Hansen, Ane Marie May 21, 1890 Certificate 1976 Vol. C Pg. 574 Nist, Aloysius Malik, Anna August 19, 1898 Certificate 7552 Vol. G Pg. 168

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Certificate only records the day and not the month of marriage. The certificate was signed Nist, George J. Hummer, Theresa March 29, 1894 * Certificate 4837 Vol. E Pg. 421 on April 12, 1894. Nist, Jacob M. Clavadetscher, Josephine August 22, 1900 Certificate 9419 Vol. H Pg. 176 Nist, Michael J. Schrotke, Matilda (Tellie) February 17, 1898 Certificate 7170 Vol. G Pg. 46 Nixon, J. C. Halford, Annie C. October 29, 1890 Certificate 2460 Vol. D Pg. 18 Noble, Frank A. White, Effie M. June 20, 1900 Certificate 9219 Vol. H Pg. 109 Noble, O. E. Barlow, Louisa L. June 8, 1881 Certificate 464 Vol. A Pg. 253 Noble, Orbin F. Schafer, Louisa February 20, 1889 Certificate 1289 Vol. C Pg. 230 Noble, Smart L. Henderson, Harriet E. February 16, 1899 Certificate 7967 Vol. G Pg. 304 Noice, Fred V. Dunham, Bertha February 11, 1896 Certificate 5958 Vol. F Pg. 268 Nolan, S. M. McCann, Helen I. September 6, 1880 Certificate 406 Vol. A Pg. 217 Nolan, William A. Chambers, Lottie C. October 3, 1887 Certificate 664 Vol. B Pg. 316 Nolop, Charles G. Yarno, Lisetta H. January 23, 1883 Certificate 598 Vol. A Pg. 318 Lic. Affidavit File only includes a consent affidavit. Nolte, Fred Showers, Bessie November 24, 1895 Certificate 5805 Vol. F Pg. 217 License App. 1116 Nolting, Frederick Balesty, Alice February 27, 1891 Certificate 2618 Vol. D Pg. 97 Noolet, Emile Felix Walker, Flora July 10, 1895 Certificate 5553 Vol. F Pg. 138 License App. 869 Noonan, Daniel Joseph La Pointe, Catherine November 5, 1899 Certificate 8598 Vol. G Pg. 507 Return 3845

Noonan, James Harrison Broyles, Hester Rebecca September 20, 1899 Certificate 8546 Vol. G Pg. 490 Nord, Charley G. Olson, Martha February 24, 1900 Certificate 8916 Vol. H Pg. 11 Nord, Fred Peterson, Josephine August 7, 1900 Certificate 9385 Vol. H Pg. 165 Nord, Gustaf Swanson, Anna June 12, 1897 Certificate 6690 Vol. F Pg. 500 Return 2712 Nordale, Anton Anderson, Matilda August 6, 1892 Certificate 3718 Vol. E Pg. 62 Nordby, Charles Halvarsen, Bertha June 7, 1897 Certificate 6687 Vol. F Pg. 499 Return 2711 Nordby, P. F. Jacobson, Anna (Annie) December 15, 1890 Certificate 2447 Vol. D Pg. 11 Nordbye, Dybvart M. Nordskog, Mary O. November 5, 1892 Certificate 3896 Vol. E Pg. 121 Return 741 Nordhassel, J. A. Tobiassen, Josephine August 13, 1892 Certificate 3744 Vol. E Pg. 71 Return 599 Nordin, Alfred Peterson, Carolina January 6, 1898 Certificate 7245 Vol. G Pg. 70 Return 2925 Nordlie, John P. Larsen, Lena November 14, 1894 Certificate 5221 Vol. F Pg. 31 Return 1779 Nordstrom, Frederick Nelson, Anne December 3, 1892 Certificate 4070 Vol. E Pg. 179 Return 893 Nordstrom, Gustave Eckenberg, Emma July 24, 1883 Certificate 105 Vol. B Pg. 35

Nordstrom, John William Carlson, Hilda May 12, 1900 Certificate 9090 Vol. H Pg. 66 Return 4214 Norgaard, Martin Olsen, Alma April 5, 1890 Certificate 1879 Vol. C Pg. 526 Norman, Arthur D. Wooding, Ida May April 7, 1894 Certificate 4878 Vol. E Pg. 433 Norman, Henry M. Overley, Bessie Isadora July 16, 1896 Certificate 6209 Vol. F Pg. 348 Return 2455 Norman, Judmund M. Johnson, Alice August 7, 1887 Certificate 642 Vol. B Pg. 305

Norman, Thomas Dudley Hapgood, Grace Evelyn August 21, 1897 Certificate 6837 Vol. F Pg. 546 Return 2797 Norris, Pearl Albert Abbott, Mabel Alida November 12, 1895 Certificate 5768 Vol. F Pg. 207 Return 2170 License App. 1081 Norris, Robert W. Sheets, Lillian June 20, 1900 Certificate 9216 Vol. H Pg. 108 Return 4293 Norrman, John Evans, Rose S. August 10, 1899 Certificate 8323 Vol. G Pg. 419 Return 3704 North, Edward E. Toles, Anna M. September 12, 1895 Certificate 5651 Vol. F Pg. 171 License App. 962 Northey, Charles Arthur Bishop, Edna Evelina May 8, 1900 Certificate 9085 Vol. H Pg. 65 Return 4196

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Northup, Dale O. Clark, M. Evaline March 16, 1897 Certificate 6616 Vol. F Pg. 475 Return 2671 Northup, Robley J. Peck, Emma C. October 2, 1895 Certificate 5700 Vol. F Pg. 185 Return 2105 License App. 1007 Norton, Frank Meredith Dent, Beatrix Susan * November 20, 1898 Certificate 7715 Vol. G Pg. 221 Return 3376 Maiden name Vassar. Norton, Graham D. Brenner, Winnie September 3, 1890 Certificate 2238 Vol. C Pg. 705 Norton, J. C. Widger, Minerva A. May 5, 1892 Certificate 3562 Vol. E Pg. 10 Norton, L. H. Hoffman, Celia October 2, 1889 Certificate 1521 Vol. C Pg. 347 Norton, Patrick Grey, Jenny November 22, 1891 Certificate 3347 Vol. D Pg. 461 Return 216 Norton, Willard G. Brown, Annie July 30, 1890 Certificate 2113 Vol. C Pg. 642 Norwick, Chas. Maple, Dora H. April 8, 1900 Certificate 8984 Vol. H Pg. 31 Nostrum, John Erick Norling, Johanna November 21, 1882 Certificate 583 Vol. A Pg. 310 Nowell, Frank C. Lescar, Maria Frances October 17, 1889 Certificate 1568 Vol. C Pg. 370 Noyes, Fred G. Tinsley, Essie February 9, 1899 Certificate 7958 Vol. G Pg. 301 Noyes, William W. Eggert, Frances January 10, 1899 Certificate 7910 Vol. G Pg. 285 Return 3432 Nuber, Robert L. King, Gertrude M. December 12, 1895 Certificate 5867 Vol. F Pg. 238 Return 2231 License App. 1156 Nugent, James Fish, Emma October 29, 1876 Certificate 238 Vol. A Pg. 114 Lic. Affidavit Nugent, Samuel Johnson, Mildred E. May 2, 1898 Certificate 7311 Vol. G Pg. 91 Return 3060 Nuhse, John N. Anderson, Hannah April 3, 1894 Certificate 4875 Vol. E Pg. 432 Return 1539 Nydell, Gustave Anderson, Louise October 19, 1894 Certificate 5246 Vol. F Pg. 39 Return 1839 Nyden, Andrew Stanson, Otillie September 5, 1893 Certificate 4476 Vol. E Pg. 307 Return 1237 Nygard, Ole Peterson, Jennie April 3, 1894 Certificate 4841 Vol. E Pg. 422 Nyman, August Jacobson, Amalia November 27, 1889 Certificate 1638 Vol. C Pg. 405 Nyman, Harry Edward Olson, Anna Matilda January 18, 1896 Certificate 5899 Vol. F Pg. 249 Return 2270 Nyquist, Fred Lindblom, Lydia April 23, 1894 Certificate 4856 Vol. E Pg. 427 Return 1524 Oakes, William Henry Syverson, Sadie December 13, 1900 Certificate 9824 Vol. H Pg. 306 Return 4624 Oars, Fred K. Engman, Christine E. July 27, 1893 Certificate 4376 Vol. E Pg. 276 Return 1169 Ober, Carl V. Ogden, Kate * February 5, 1895 Certificate 5362 Vol. F Pg. 76 Return 1905 Maiden name Lyons. Oberg, Alfred Erickson, Johanna September 4, 1893 Certificate 4477 Vol. E Pg. 308 Return 1238 Oberg, John Pink, Louise E. July 6, 1880 Certificate 404 Vol. A Pg. 216 Obradovich, Geo. Nilson, Esther Marie April 28, 1893 Certificate 4232 Vol. E Pg. 230 Return 1011

O'Brien, George Edward Gallant, Matilda Margaret December 27, 1894 Certificate 5280 Vol. F Pg. 50 Return 1872 O'Brien, Henry F. Morawski, Helen January 12, 1893 Certificate 4168 Vol. E Pg. 211 Return 868 O'Brien, Michael A. Reilly, Mary F. April 21, 1892 Certificate 3507 Vol. D Pg. 541 Return 411 O'Brien, Morgan O'Leiry, Mary February 5, 1888 Certificate 793 Vol. B Pg. 381 O'Brien, Patrick Gibson, Violet * November 19, 1896 Certificate 6411 Vol. F Pg. 412 Return 2557 Maiden name Walters. O'Brien, Robert A. Brandt, Musette G. August 2, 1895 Certificate 5581 Vol. F Pg. 148 Return 2028 License App. 892 O'Brien, Terence Harn, Helen April 9, 1872 Certificate 123 Vol. A Pg. 40 Lic. Affidavit

O'Brien, Thomas Daniel Lennon, Sarah November 28, 1899 Certificate 8650 Vol. G Pg. 525 Return 3887

O'Brien, Thomas Francis Reddington, Mary September 30, 1896 Certificate 6286 Vol. F Pg. 373 Return 2486 O'Brien, Thomas J. Mayouck, Nellie January 3, 1900 Certificate 9026 Vol. H Pg. 45 Return 4239 O'Brien, William J. Dawson, Minnie A. December 18, 1895 Certificate 5869 Vol. F Pg. 239 Return 2207 License App. 1165 O'Byrne, Joseph Hawley, Susan Ellen * September 5, 1895 Certificate 5637 Vol. F Pg. 166 Return 2084 License App. 943 Maiden name Putrin. Ocepek, Frank Schefner, Annie August 2, 1887 Certificate 636 Vol. B Pg. 302

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes O'Connell, Thomas Esser, Mary April 25, 1892 Certificate 3529 Vol. D Pg. 552 O'Conner, George L. Cleveland, Bertha B. June 5, 1894 Certificate 4981 Vol. E Pg. 465 Return 1640 O'Conner, J. F. Curdue, Alice October 16, 1897 Certificate 6893 Vol. F Pg. 564 Return 2869 O'Connor, William D. Burrington, Mabel August 17, 1899 Certificate 8375 Vol. E Pg. 552 Ocser, Henry Padden, Annie January 27, 1884 Certificate 167 Vol. B Pg. 66 Oddson, John Johnson, Mina May 17, 1890 Certificate 1977 Vol. C Pg. 575 Odell, George B. Kinsey, Emily E. August 29, 1892 Certificate 3779 Vol. E Pg. 83 Return 635 Odell, George M. Pelton, Eva M. December 5, 1900 Certificate 9795 Vol. H Pg. 296 Odeneal, F. M. Rodgers, May June 22, 1891 Certificate 2966 Vol. D Pg. 271 Odin, Oscar Carlson, Helga October 30, 1899 Certificate 8583 Vol. G Pg. 502 Return 3834 Odlund, Hugo Johnson, Annie May 29, 1889 Certificate 1318 Vol. C Pg. 245 O'Donnell, Charles Wheelock, Ada January 10, 1898 Certificate 7097 Vol. G Pg. 24 O'Donnell, Harry Lavin, Mary October 16, 1898 Certificate 7675 Vol. G Pg. 209 O'Donnell, James Wood, Adeline Marie January 7, 1897 Certificate 6566 Vol. F Pg. 461 Return 2616 O'Donnell, James Colligan, Theresa January 3, 1900 Certificate 8758 Vol. G Pg. 559 O'Donnell, Richard Mullin, Sarah September 1, 1887 Certificate 644 Vol. B Pg. 306 O'Donnell, Thomas F. O'Reilly, Mary April 6, 1896 Certificate 6052 Vol. F Pg. 299 Return 2319

O'Donnoghue, Joseph R. Kinney, Pluma A. March 24, 1900 Certificate 8956 Vol. H Pg. 24 Return 4060 Oehler, Frank Grundel, Sophia November 6, 1893 Certificate 4569 Vol. E Pg. 336 Return 1342 Oelkers, Mathew C. Neal, Emma L. September 9, 1897 Certificate 6862 Vol. F Pg. 554 Return 2811 Oester, Henry C. McClellan, Virginia August 20, 1898 Certificate 7553 Vol. G Pg. 168 Return 3238 Offerdal, Jens Anderson, Therese December 22, 1891 Certificate 3393 Vol. D Pg. 484 Ogan, J. Ross Chambers, Marion January 8, 1900 Certificate 8868 Vol. G Pg. 595 Return 3977 O'Gara, Robert Francis Dieffenbach, Elizabeth June 24, 1900 Certificate 9665 Vol. H Pg. 253 Return 4372 Ogard, Swan M. Olson, Ella September 16, 1899 Certificate 8438 Vol. G Pg. 456 Return 3734 Ogilvie, Ezekiel Caffey, Lida January 16, 1900 Certificate 9152 Vol. H Pg. 87 Ogilvie, George Ayers, Elizabeth April 30, 1900 Certificate 9070 Vol. H Pg. 60 Ogilvie, John Lord, Rosilla (Rose) December 14, 1897 Certificate 6999 Vol. F Pg. 597 Return 2891 Ogilvy, Thomas G. Kidds, Maggie L. February 6, 1888 Certificate 784 Vol. B Pg. 376 Ogle, Benjamin I. Fisher, Catherine Anna November 24, 1895 Certificate 5789 Vol. F Pg. 214 License App. 1115

Ogle, Careshena Gregory, Lulu (Lou) Emma August 25, 1891 Certificate 3074 Vol. D Pg. 325 Return 52 Ogle, Daniel W. James, Carrie A. * April 12, 1892 Certificate 3587 Vol. E Pg. 19 Return 386 Maiden name Miller. Ogle, Milan N. Miles, Maggie September 25, 1898 Certificate 7620 Vol. G Pg. 190 O'Grady, Francis Howell, Mignonnetta M. H. February 21, 1898 Certificate 7199 Vol. G Pg. 55 Return 2987 O'Grady, Mathias Hart, Alice June 28, 1897 Certificate 6750 Vol. F Pg. 518 Return 2721 Hechtermans, Palmyre O'Hanlon, Rene Jean Sophia August 4, 1900 Certificate 9375 Vol. H Pg. 161 Return 4374 O'Hara, Michael Conahan, Cecilia November 11, 1895 Certificate 5849 Vol. F Pg. 232 Return 2178 License App. 1080 O'Harra, Marion Campbell, Ollie * October 18, 1900 Certificate 9596 Vol. H Pg. 235 Return 4509 Maiden name Walters. Ohlsen, Jacob Williams, Milly A. May 23, 1890 Certificate 2029 Vol. C Pg. 601 Ohlson, Alex Bilstad, Olena May 26, 1894 Certificate 4903 Vol. E Pg. 442 Return 1568 Ohse, Geo. T. Perry, Gessie R. July 5, 1889 Certificate 1453 Vol. C Pg. 313 Oien, Ludvig A. Johansen, Frida August 18, 1894 Certificate 5080 Vol. E Pg. 498 Return 1682

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes O'Keefe, Dennis Smith, Nellie A. May 7, 1887 Certificate 612 Vol. B Pg. 289 Okerberg, Hans P. Hill, Jennie May 12, 1898 Certificate 7316 Vol. G Pg. 93 Okerblom, William A. Johnson, Ida October 9, 1897 Certificate 6911 Vol. F Pg. 570 Return 2819 Okins, Elliott M. Palmer, Lila M. October 30, 1899 Certificate 8536 Vol. G Pg. 488 Okuda, Henry H. Perkins, Clara E. January 10, 1900 Certificate 8794 Vol. G Pg. 571 Olan, John W. Th. Stevens, Mary Ellen March 22, 1898 Certificate 7252 Vol. G Pg. 72 Return 2997 Olanie, H. J. F. X. Rounds, Eliza December 8, 1886 Certificate 482 Vol. B Pg. 224 Olben, Samuel E. Taylor, Mary J. * January 19, 1895 Certificate 5840 Vol. F Pg. 229 Return 2245 Maiden name Baurd. Olberg, Olof Anderson, Eliza September 23, 1893 Certificate 4502 Vol. E Pg. 316 Return 1271 Olcovich, Louis Wright, Pansy R. January 25, 1892 Certificate 3408 Vol. D Pg. 491 Return 294 Oldham, Jonathan S. Page, Juliette March 18, 1890 Certificate 1884 Vol. C Pg. 528 Oldman, George Proda, Laura September 16, 1893 Certificate 4496 Vol. E Pg. 314 Return 1263 Olds, Dudley Beman, Katherine Daelon February 25, 1896 Certificate 5976 Vol. F Pg. 274 Olds, Geo W. La Point, Bessie November 6, 1889 Certificate 1663 Vol. C Pg. 418 O'Leary, Daniel Noble, Frances M. March 18, 1894 Certificate 4804 Vol. E Pg. 411 Olesen, Eskild Nielsen, Anne December 20, 1894 Certificate 5273 Vol. F Pg. 48 Return 1844 Olesen, Marius Larsen, Mary November 13, 1896 Certificate 6371 Vol. F Pg. 399 Oleson, Richard A. Nelson, Sina October 31, 1891 Certificate 3363 Vol. D Pg. 469 Oleson, William Hammar, Sophia M. November 22, 1883 Certificate 133 Vol. B Pg. 49 Olin, G. H. Larson, Annie Sofia September 18, 1897 Certificate 6924 Vol. F Pg. 574 Return 2798 Oline, Robert H. Hill, Sarah E. February 1, 1887 Certificate 531 Vol. B Pg. 248 Oliver, A. Nims, Minnie E. September 30, 1888 Certificate 1005 Vol. C Pg. 87 Oliver, Alonzo (Limoy) Copeland, Laura August 13, 1892 Certificate 3772 Vol. E Pg. 80 Return 608 Oliver, Arthur W. Bowers, Jeannetta * June 22, 1899 Certificate 8248 Vol. G Pg. 394 Return 3624 Maiden name Stuling. Oliver, Harry Pierce, Annie January 5, 1891 Certificate 2771 Vol. D Pg. 173 Oliver, John E. R. Finney, Winnifred E. December 9, 1899 Certificate 8702 Vol. G Pg. 540 Oliver, Oscar P. Wold, V. Marguerite January 19, 1898 Certificate 7112 Vol. G Pg. 29 Oliver, W. H. McLaughlin, Katie October 16, 1889 Certificate 1605 Vol. C Pg. 389 Ollila, Andrew Buattu, Lizzie M. October 10, 1887 Certificate 668 Vol. B Pg. 318 Ollila, Michael Junsola, Maria W. February 5, 1896 Certificate 5945 Vol. F Pg. 264 Olmstead, H. L. Woodward, Catherine December 1, 1894 Certificate 5236 Vol. E Pg. 507 Return 1812 Olmsted, Charles Baker Hamilton Sparling, Anna Fletcher January 24, 1900 Certificate 8807 Vol. G Pg. 575 Return 3970 Olney, Hiram J. McLain, Rose July 14, 1875 Certificate 213 Vol. A Pg. 90 Lic. Affidavit Olney, Warren M. Ward, Mabel Vivian June 25, 1896 Certificate 6180 Vol. F Pg. 338 Olsen, Alfred Anderson, Mary March 17, 1883 Certificate 50 Vol. B Pg. 8 Olsen, Andreas Nelson, Mary A. October 16, 1890 Certificate 2354 Vol. C Pg. 765 Olsen, Andrew Johnsen, Annie March 6, 1889 Certificate 1220 Vol. C Pg. 195

Olsen, Andrew (Andrias) Thorsheim, Helena April 4, 1893 Certificate 4191 Vol. E Pg. 218 Return 986 Olsen, Charles G. Anderson, Emma C. January 16, 1899 Certificate 7921 Vol. G Pg. 289 Return 3450 Olsen, Gilbert S. Thorseim, Maria N. May 15, 1897 Certificate 6723 Vol. F Pg. 509 Return 2734 Olsen, Gustav Nelsen, Johanna February 18, 1892 Certificate 3547 Vol. E Pg. 5 Olsen, Ingvar Olsen, Paulina August 10, 1890 Certificate 2144 Vol. C Pg. 658 Olsen, Jacob Anderson, Ida December 26, 1892 Certificate 3983 Vol. E Pg. 150 Return 822

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Olsen, Jacob O. Olsen, Sakrine M. January 5, 1891 Certificate 2537 Vol. D Pg. 56 Olsen, John Nygren, Mary December 31, 1888 Certificate 1140 Vol. C Pg. 154 Olsen, John Anderson, Kate June 19, 1893 Certificate 4317 Vol. E Pg. 257 Return 1105 Olsen, John C. Olsen, Recka July 14, 1894 Certificate 5008 Vol. E Pg. 474 Return 1642 Olsen, Martin Mettying, Emma September 17, 1887 Certificate 658 Vol. B Pg. 313 Olsen, Nels Colden, Petra Elina January 28, 1896 Certificate 5907 Vol. F Pg. 251 Return 2253 Olsen, Nels N. Larson, Belle October 12, 1893 Certificate 4549 Vol. E Pg. 331 Return 1311 Olsen, Ole Johnson, Helen November 15, 1900 Certificate 9733 Vol. H Pg. 275 Olsen, Ole Andreas Johnsen, Jonetta October 25, 1890 Certificate 2438 Vol. D Pg. 7 Olsen, Oluf Whittaker, Chehusha April 18, 1889 Certificate 1275 Vol. C Pg. 222 Olsen, Oscar Hanson, Tina October 10, 1893 Certificate 4548 Vol. E Pg. 331 Return 1312 Olsen, Otto Sjolseth, Minnie June 24, 1896 Certificate 6131 Vol. F Pg. 325 Return 2403 Date of license issuance is October 16, 1891. Olsohewsky, Henry Bartram, Laura Undated * Return 222 No recorded marriage or certificate. Olson, August Nelson, Betsey August 21, 1889 Certificate 1534 Vol. C Pg. 353 Olson, August Gadda, Albertina May 1, 1896 Certificate 6081 Vol. F Pg. 308 Return 2361 Olson, C. S. P. Johnson, Lena December 21, 1879 Certificate 371 Vol. A Pg. 194 Lic. Affidavit Olson, Carl Anderson, Gerda E. October 19, 1895 Certificate 5916 Vol. F Pg. 254 License App. 1035 Olson, Charles A. Granstram, Annie Hilma January 11, 1890 Certificate 1736 Vol. C Pg. 454 Olson, Donald B. Palmer, Hattie July 18, 1900 Certificate 9269 Vol. H Pg. 126 Olson, Hans Hanson, Helena May 4, 1871 Certificate 101 Vol. A Pg. 33 Lic. Affidavit Olson, Hans Baskett, Dora February 4, 1900 Certificate 8972 Vol. H Pg. 27 Olson, John Christianson, Eva October 22, 1889 Certificate 1541 Vol. C Pg. 357 Olson, John Moe, Annie July 17, 1899 Certificate 8296 Vol. G Pg. 410 Return 3649 Olson, John Petterson, Ida October 2, 1898 Certificate 7649 Vol. G Pg. 200 Olson, John Moore, Lizzie August 1, 1900 Certificate 9367 Vol. H Pg. 159 Return 4696 Olson, John Olson, Sarah April 14, 1900 Certificate 8995 Vol. H Pg. 35 Olson, Karl Cornwell, Amy December 6, 1898 Certificate 7814 Vol. G Pg. 253 Olson, Kurt G. Shultz, Hala July 3, 1900 Certificate 9330 Vol. H Pg. 146 Return 4314 Olson, Martin A. Arntzen, Dagny Adella November 13, 1899 Certificate 8621 Vol. G Pg. 515 Return 3851 Olson, Nils Alfred Kalberg, Anna Maria October 12, 1900 Certificate 9782 Vol. H Pg. 292 Return 4508 Olson, Nils R. Nelson, Lena July 3, 1898 Certificate 7397 Vol. E Pg. 540 Return 3124 Olson, Olof S. Nylund, Ida July 14, 1900 Certificate 9447 Vol. H Pg. 185 Return 4373 Olson, Oscar E. Sandstrom, Emma M. June 20, 1900 Certificate 9213 Vol. H Pg. 107 Olson, P. Frederick Nelson, Laura December 30, 1894 Certificate 5311 Vol. F Pg. 60 Return 1874 Olson, Pete Schmidt, Anna * May 30, 1891 Certificate 2870 Vol. D Pg. 223 Female name also Smith.

Olson, Petrus (Peter) E. Rosenberg, Selma A. June 6, 1898 Certificate 7418 Vol. G Pg. 125 Return 3179 Olson, Richard T. Carlson, Louise December 8, 1896 Certificate 6514 Vol. F Pg. 444 Olssen, John Anderson, Olivia October 25, 1895 Certificate 5743 Vol. F Pg. 199 Return 2153 License App. 1044 Olstad, John Lunke, Ingeborg June 14, 1882 Certificate 537 Vol. A Pg. 287 Olswang, Ben Levenroth, Ida Sarah March 21, 1897 Certificate 6583 Vol. F Pg. 466 Return 2661 Olswang, Herman Hamon, Rebecca April 29, 1892 Certificate 3710 Vol. E Pg. 60 Olswang, Jacob Weinberg, Mary July 30, 1893 Certificate 4450 Vol. E Pg. 299 Return 1170 Olts, Homer W. Patzold, Pauline March 4, 1893 Certificate 4155 Vol. E Pg. 207 Return 966

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Olts, John W. Peterson, Hannah June 15, 1893 Certificate 4425 Vol. E Pg. 292 Return 1217 O'Manny, Charles Gardella, Maggie March 25, 1889 Certificate 1234 Vol. C Pg. 202 O'Meara, Patrick Coulier, Romanie October 18, 1890 Certificate 2455 Vol. D Pg. 15 O'Neal, Henry Elba Johnson, Mary Adelaide December 18, 1893 Certificate 4639 Vol. E Pg. 358 Return 1393 O'Neil, William Rinerson, Lillie Belle February 27, 1890 Certificate 1794 Vol. C Pg. 478 O'Neill, Edward Hanley, Jennie F. June 4, 1898 Certificate 7416 Vol. G Pg. 124 Return 3107 O'Neill, Frank G. Linn, Cora January 21, 1900 Certificate 8853 Vol. G Pg. 590 Return 3991 O'Neill, James Ulin, Fredericka L. January 15, 1887 Certificate 540 Vol. B Pg. 253 Oppenheim, Solomon Cohn, Flora July 4, 1897 Certificate 6760 Vol. F Pg. 521 Oppenheimer, Max G. Greenep, Frances A. July 4, 1894 Certificate 4996 Vol. E Pg. 470 Return 1641 Orbom, Charles A. Wildgrube, Annie L. October 8, 1899 Certificate 8500 Vol. G Pg. 476 Orbom, Peter O. Looker, Cora A. August 19, 1900 Certificate 9412 Vol. H Pg. 174 Orchard, Edwin E. Davey, Annie L. April 24, 1892 Certificate 3662 Vol. E Pg. 44 Return 418 Orchard, Robert E. Kennedy, Maggie May 22, 1890 Certificate 2123 Vol. C Pg. 647 Ordell, Knut J. Swenson, Mina August 2, 1888 Certificate 986 Vol. C Pg. 77 Orland, Albert W. Derichs, Louisa November 25, 1899 Certificate 8648 Vol. G Pg. 524 Ormbrek, G. Fosberg, Kari (Carie) July 3, 1896 Certificate 6170 Vol. F Pg. 335 Return 2437 Orr, James W. Crooks, Helen A. February 11, 1896 Certificate 5956 Vol. F Pg. 268 Orr, John Simpson, Jennie August 5, 1888 Certificate 940 Vol. C Pg. 54 Orsbon, George Boxall, Annie May August 27, 1890 Certificate 2268 Vol. C Pg. 720 Orton, Thomas Arnold, Mary A. * December 24, 1891 Certificate 3327 Vol. D Pg. 451 Return 268 Maiden name Moyer.

Osberg, Alfred Theodore Clifford, Margaret July 3, 1897 Certificate 6707 Vol. E Pg. 528 Return 2735 Osborn, Albert A. Bisher, Zella December 23, 1890 Certificate 2529 Vol. D Pg. 52 Osborn, George R. Tappan, Anna M. December 20, 1887 Certificate 727 Vol. B Pg. 347 Osborn, Jacob B. Cuyle, Sarah E. July 3, 1896 Certificate 6174 Vol. F Pg. 336 Osborn, John Perry, Elizabeth * September 10, 1900 Certificate 9480 Vol. H Pg. 196 Return 4471 Maiden name Miller. Osborne, Edward A. Troy, Pearl November 19, 1900 Certificate 9698 Vol. H Pg. 264 Return 4561 Osborne, John Fisher, Jane March 4, 1879 Certificate 347 Vol. A Pg. 180 Lic. Affidavit Osborne, John Kraut, Mary Alice February 10, 1900 Certificate 8831 Vol. G Pg. 582 Return 4001 Osborne, R. W. Howe, Caroline E. January 10, 1878 Certificate 290 Vol. A Pg. 148 Lic. Affidavit O'Shaughnessy, John Williams, Annie M. March 1, 1893 Certificate 4205 Vol. E Pg. 222 Return 991 O'Shea, Cornelius J. Horgan, Catherine M. June 2, 1898 Certificate 7484 Vol. G Pg. 145 O'Shea, Patrick Sullivan, Margaret May 23, 1885 Certificate 415 Vol. B Pg. 190 O'Shea, Thomas Smith, Maroa L. November 8, 1899 Certificate 8602 Vol. G Pg. 509 Return 3846 Osterhoudt, Fred Goldtrip, Joanna October 29, 1895 Certificate 5845 Vol. F Pg. 231 License App. 1056 Ostrand, Charles Carlson, Annie September 19, 1888 Certificate 989 Vol. C Pg. 79 Ostrand, John Peterson, Ida Mary November 3, 1893 Certificate 4652 Vol. E Pg. 362 Return 1372 Ostrand, John A. Bjorklund, Annie H. W. September 18, 1896 Certificate 6292 Vol. F Pg. 375 Return 2474 Ostrom, Herbert Cameron Walthew, Ella Louise April 5, 1899 Certificate 8093 Vol. G Pg. 344 Otis, James Adams, Maud June 19, 1894 Certificate 4948 Vol. E Pg. 456 Return 1603 Otterson, Alfred A. Cruse, Vina January 14, 1891 Certificate 2536 Vol. D Pg. 56 Otterson, George W. Morris, Lissa A. March 16, 1892 Certificate 3472 Vol. D Pg. 523 Return 371

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Ottesen, Sofus Hans Cristian Nilsen, Mary September 29, 1895 Certificate 5696 Vol. F Pg. 184 Return 2123 License App. 1001 Ottevere, Gustave Kelly, Catherine October 5, 1898 Certificate 7702 Vol. E Pg. 543 Return 3281 Otto, Joseph B. Harmon, Bessie May 7, 1900 Certificate 9142 Vol. H Pg. 84 Return 4240 Ouerweg, Gottfried Frank, Annie December 16, 1885 Certificate 367 Vol. B Pg. 166 Ough, Herbert Miller, Blanch June 7, 1900 Certificate 9178 Vol. H Pg. 96 Return 4270 Oules, J. W. Taylor, Druzilla November 14, 1883 Certificate 155 Vol. B Pg. 60 Oules, J. W. Delong, Nellie M. March 10, 1897 Certificate 6580 Vol. F Pg. 465 Return 2657 Oulet, Frank Bouchier, Eugena March 24, 1890 Certificate 1856 Vol. C Pg. 514 Oulet, George Cushmer, Elizabeth June 13, 1867 Certificate 67 Vol. A Pg. 20 Lic. Affidavit Oulett, Geo. McIlwaine, Kate August 16, 1887 Certificate 634 Vol. B Pg. 301 Overacker, Myron A. Tuttle, Nellie May 15, 1898 Certificate 7324 Vol. G Pg. 96 Overbaugh, Benjamin Franklin French, Clara M. November 14, 1900 Certificate 9732 Vol. H Pg. 275 Return 4560 Overland, Charles T. Culver, Mary C. October 3, 1891 Certificate 3125 Vol. D Pg. 350 Return 156 Overlock, Wm. H. Cox, Bertha M. January 19, 1893 Certificate 4066 Vol. E Pg. 177 Return 885 Overly, Melvin , Johannah November 7, 1900 Certificate 9639 Vol. H Pg. 249 Overton, George Cook, Jemimah October 17, 1891 Certificate 3141 Vol. D Pg. 358 Return 133 Overton, Stephen J. McDevitt, Mary A. November 10, 1896 Certificate 6459 Vol. F Pg. 427 Return 2596 Oviatt, Ray G. Goodelle, Jennie M. June 29, 1900 Certificate 9245 Vol. H Pg. 118 Owen, Frank Leyde, Elsie Irene January 3, 1894 Certificate 4724 Vol. E Pg. 385 Return 1427 Owen, E. Thomas, Alice E. November 5, 1889 Certificate 1607 Vol. C Pg. 390 Owens, Clarence E. Bauer, Cecilia R. April 5, 1893 Certificate 4271 Vol. E Pg. 243 Return 1051 Owens, Ralph C. Fiedler, Sarah Ann August 11, 1890 Certificate 2240 Vol. C Pg. 706 Pace, Joe Paduano, Mary April 30, 1893 Certificate 4231 Vol. E Pg. 230 Return 1020 Pacey, John G. McGinnis, Anna June 23, 1897 Certificate 6701 Vol. F Pg. 504 Packard, Joseph Hoskins, Sabra February 6, 1892 Certificate 3377 Vol. D Pg. 476 Return 314 Packard, Sylvanus Lapsoher, Mary Ann March 28, 1885 Certificate 321 Vol. B Pg. 143 Packwood, William Silvrants, Nettie October 13, 1900 Certificate 9582 Vol. H Pg. 230 Return 4511 Padden, Michael Connelly, Annie February 11, 1877 Certificate 250 Vol. A Pg. 120 Lic. Affidavit Padden, Michael W. McDonald, Ella January 18, 1880 Certificate 384 Vol. A Pg. 203 Lic. Affidavit Padden, P. P. Lamont, Frances January 30, 1888 Certificate 807 Vol. B Pg. 388 Page, B. L. Starbird, Ida October 6, 1889 Certificate 1545 Vol. C Pg. 359 Page, Hanson H. Hopley, Hattie E. February 10, 1888 Certificate 791 Vol. B Pg. 380 Page, Isaiah H. Knapp, Ella L. June 30, 1891 Certificate 2882 Vol. D Pg. 229 Page, James M. Graham, Anna * July 27, 1898 Certificate 7509 Vol. G Pg. 154 Return 3180 Maiden name Boyd. Page, Oliver W. Tinkham, Jessie M. December 9, 1889 Certificate 1672 Vol. C Pg. 422 Pahn, Leander Jacobson, Annie Sophie September 29, 1893 Certificate 4576 Vol. E Pg. 339 Return 1282 Paige, Frank W. De Booy, Dena July 9, 1890 Certificate 2114 Vol. C Pg. 643 Paige, Will S. Hilton, Leila M. September 5, 1891 Certificate 3124 Vol. D Pg. 350 Return 94 Paige, Will S. Menges, Margaret November 5, 1900 Certificate 9642 Vol. H Pg. 250 Palley, John A. Ray, Mary J. March 10, 1892 Certificate 3448 Vol. D Pg. 511 Palm, John Gulbran, Lovise April 5, 1895 Certificate 5432 Vol. F Pg. 99 Return 1948 Palmberg, Alfred Rhodes, Bertha F. * September 18, 1893 Certificate 4524 Vol. E Pg. 323 Return 1303 Maiden name Stores. Palmer, Albert Fleming, Clara May 21, 1891 Certificate 2829 Vol. D Pg. 202

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Palmer, Charles A. Norris, Mattie E. January 15, 1876 Certificate 215 Vol. A Pg. 91 Lic. Affidavit Palmer, Clarence S. Simon, Louisa March 19, 1888 Certificate 859 Vol. C Pg. 14

Palmer, Edward Burtow Bartlett, Gertrude May 9, 1899 Certificate 8124 Vol. G Pg. 355 Palmer, Oliver Lewis , Adabelle December 18, 1898 Certificate 7939 Vol. G Pg. 295 Palmgren, Robert Lund, Christina * September 17, 1895 Certificate 5653 Vol. F Pg. 171 Return 2092 License App. 966 Maiden name Martin. Palmquist, Chas. J. Johnson, Annie May 31, 1900 Certificate 9155 Vol. H Pg. 88 Panchot, F. W. Houtz, Barbara E. July 18, 1900 Certificate 9268 Vol. H Pg. 126 Panfilio, Serafino Marsico, Angela June 19, 1895 Certificate 5545 Vol. F Pg. 136 Return 2016 License App. 841 Pannitz, Charles Fred. Pumprey, Murtie May June 14, 1899 Certificate 8238 Vol. G Pg. 391 Return 3616 Panye, Michael J. Yeck, Lula November 28, 1899 Certificate 8680 Vol. G Pg. 533 Paquet, Louis Cadwell, Jenny December 15, 1882 Certificate 49 Vol. B Pg. 7 Parcell, Chas. S. Huffman, Estelle February 4, 1890 Certificate 1779 Vol. C Pg. 476 Parent, William Torphay, Elizabeth February 3, 1889 Certificate 1243 Vol. C Pg. 206 Parfit, Edward A. Grow, Carrie Maria July 19, 1893 Certificate 4366 Vol. E Pg. 273 Return 1151 Parisio, Victorio Parisio, Camilla July 8, 1897 Certificate 6770 Vol. F Pg. 524 Park, Geo. H. Manning, Jessie December 24, 1890 Certificate 2613 Vol. D Pg. 94 Park, James P. Nisbet, Elizabeth November 15, 1894 Certificate 6503 Vol. F Pg. 440 Return 2629

Parker, Andrew Leonard Sparling, Katherine December 5, 1894 Certificate 5261 Vol. F Pg. 44 Return 1821 Parker, Charles W. Smith, Jessie September 11, 1874 Certificate N/A Certificate #9 of the unrecorded certificates. Parker, Chas. S. Drown, Minnie May 24, 1897 Certificate 6675 Vol. F Pg. 495 Parker, Edward A. Bast, Josephine A. September 15, 1899 Certificate 8442 Vol. G Pg. 457 Return 3738 Parker, Erskine Fred Leet, Melida September 30, 1890 Certificate 2293 Vol. C Pg. 732 Parker, Fred E. Shumway, Hattie E. January 20, 1887 Certificate 541 Vol. B Pg. 253 Parker, George W. Fisk, Ida M. June 9, 1883 Certificate 96 Vol. B Pg. 31 Lic. Affidavit File only includes a consent affidavit. Parker, Gustaf Anderson, Annie C. October 22, 1892 Certificate 3871 Vol. E Pg. 113 Return 721 Parker, H. M. Reeves, Kittie November 4, 1889 Certificate 1693 Vol. C Pg. 433 Parker, Harry F. Williams, Eldora M. December 18, 1890 Certificate 2523 Vol. D Pg. 49 Parker, Herbert M. Hill, Constance E. March 20, 1897 Certificate 6585 Vol. F Pg. 467 Return 2660 Parker, Isaac Rowell, Lydia September 9, 1867 Certificate 72 Vol. A Pg. 22 Lic. Affidavit Parker, Isaac F. Welton, Helen H. August 21, 1883 Certificate 113 Vol. B Pg. 39 Parker, James Brown, Edith E. January 14, 1878 Certificate 292 Vol. A Pg. 149 Lic. Affidavit Parker, James Henry Gibson, Nellie * April 30, 1894 Certificate 4885 Vol. E Pg. 436 Return 1540 Maiden name Porter. Parker, Leroy Smith, Louise D. July 26, 1875 Certificate 203 Vol. A Pg. 84 Lic. Affidavit Parker, R. D. Bean, Lizzie M. February 25, 1883 Certificate 42 Vol. B Pg. 4 Parker, S. W. McClellan, Isabelle July 23, 1889 Certificate 1418 Vol. C Pg. 295 Parker, T. E. Cowen, Bertha June 1, 1891 Certificate 2922 Vol. D Pg. 249 Parker, William H. Davis, Elizabeth August 13, 1887 Certificate 633 Vol. B Pg. 300 Parkhurst, A. W. Clason, Cora E. June 12, 1889 Certificate 1333 Vol. C Pg. 252 Parkhurst, Albert Ira Hume, Agnes Emma August 17, 1893 Certificate 4444 Vol. E Pg. 297 Return 1219 Parkhurst, Arthur W. Baker, Laurattala E. July 5, 1886 Certificate 467 Vol. B Pg. 216 Parkhurst, George McConnell, S. S. April 14, 1897 Certificate 6647 Vol. F Pg. 486 Parkin, Joseph Goodhead, Ada M. May 3, 1898 Certificate 7314 Vol. G Pg. 92 Parkinson, Lawrence Knox, Sarah November 26, 1887 Certificate 703 Vol. B Pg. 335

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Parks, Edward Kelly, Mary August 30, 1890 Certificate 2209 Vol. C Pg. 690

Parks, Edward Wheeler Gallou, L. Julia August 6, 1896 Certificate 6228 Vol. F Pg. 354 Return 2457 Parks, Robert J. Tennant, Winnie F. October 17, 1899 Certificate 8524 Vol. G Pg. 484

Parle, Michael Charles McConnell, Elizabeth Jane November 9, 1899 Certificate 8606 Vol. G Pg. 510 Return 3837 Parmington, James E. Warner, Margaret E. September 25, 1882 Certificate 561 Vol. A Pg. 299 Parrott, George Kenan, Sadie September 1, 1891 Certificate 3035 Vol. D Pg. 305 Parrott, Robert L. Dose, Clara L. September 27, 1899 Certificate 8463 Vol. G Pg. 464 Parry, J. A. Winfield, Margaret L. August 8, 1892 Certificate 3796 Vol. E Pg. 88 License Parry, Owen Jones, Ellen August 10, 1891 Certificate 2997 Vol. D Pg. 286 Return 25 Parry, Will H. Phelps, Harriet January 15, 1891 Certificate 2616 Vol. D Pg. 96 Parry, William Jenkins, Margaret L. September 3, 1877 Certificate 271 Vol. A Pg. 134 Lic. Affidavit Parson, Henry G. Mercer, Mary Jane March 12, 1857 Vol. 1/2APg. 13

Parsons, John Clement McDowell, Mary Alice April 25, 1899 Certificate 8030 Vol. G Pg. 325 Return 3554 Parsons, Robert Bailey, Nettie M. * October 4, 1899 Certificate 8551 Vol. G Pg. 492 Return 3807 Maiden name Jones. Partee, Keefe, Katie September 17, 1900 Certificate 9499 Vol. H Pg. 203 Return 4473 Partridge, William Hazen, Susan * August 19, 1891 Certificate 3018 Vol. D Pg. 297 Return 44 Maiden name Gambol.

Partridge, William Cave Forcier, Ethel August 22, 1897 Certificate 6835 Vol. F Pg. 545 Return 2800 Passage, E. A. Hampson, Mary April 2, 1889 Certificate 1245 Vol. C Pg. 207 Passage, Ward Mills, Clara September 18, 1899 Certificate 8445 Vol. G Pg. 458 Patch, George D. Keith, Lena Mabel April 15, 1900 Certificate 9046 Vol. H Pg. 52 Patchin, Washington Brackett, Mary Ellen August 13, 1881 Certificate 478 Vol. A Pg. 260 Lic. Affidavit File only includes a consent affidavit. Pateet, M. J. Ashlock, Annie January 22, 1889 Certificate 1177 Vol. C Pg. 172

Paterson, William Napier, Margaret Alexander October 19, 1894 Certificate 5135 Vol. F Pg. 3 Return 1762 Paterson, William G. Sanders, Jannette * December 17, 1892 Certificate 3981 Vol. E Pg. 149 Return 806 Maiden name Erin. Patten, John Hamilton Walsworth, Dora Francis April 19, 1893 Certificate 4334 Vol. E Pg. 262 Return 1123 Patten, William Whitaker, Lucinda January 11, 1888 Certificate 780 Vol. B Pg. 374 Pattershill, William T. Brooks, Fannie October 1, 1886 Certificate 490 Vol. B Pg. 228 Patterson, Alex Zettle, Mary July 13, 1893 Certificate 4354 Vol. E Pg. 269 Return 1139 Patterson, Alexander Hopkins, Eva H. * March 1, 1898 Certificate 7209 Vol. G Pg. 59 Return 2993 Maiden name Andrews. Patterson, David J. , Maggie M. May 12, 1891 Certificate 2804 Vol. D Pg. 190 Patterson, John Butler, Sarah R. April 9, 1896 Certificate 6195 Vol. F Pg. 343 Patterson, Thomas Hopkins, Adi July 2, 1896 Certificate 6177 Vol. F Pg. 337 Return 2438 Patterson, Thomas J. Brach, Louisa C. April 23, 1889 Certificate 1294 Vol. C Pg. 233 Patterson, William F. Mogg, Grace May 14, 1895 Certificate 5462 Vol. F Pg. 109 Pattison, William McConnell, Susan L. * May 7, 1900 Certificate 9080 Vol. H Pg. 63 Return 4200 Maiden name Johnson. Patton, Richard D. Nordyke, Viola * October 31, 1899 Certificate 8585 Vol. G Pg. 503 Return 3836 Maiden name Cochran. Pattullo, Lewie G. Myers, Emily J. December 16, 1897 Certificate 7021 Vol. F Pg. 605

Patty, Jeremiah Calloway Fish, Georgia A. July 7, 1897 Certificate 6781 Vol. F Pg. 528 Return 2799 Patty, Jessie H. Curtis, Kate V. September 29, 1895 Certificate 5732 Vol. F Pg. 195 License App. 998

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Patty, John F. Mead, Rosa E. June 7, 1898 Certificate 7370 Vol. G Pg. 110 Paul, Charles O. Bissell, Rachel A. September 5, 1900 Certificate 9442 Vol. H Pg. 184 Return 4700 Paul, Chas. J. Clark, Ada November 23, 1889 Certificate 1655 Vol. C Pg. 414 Paulin, Harry P. Burke, Florence S. April 25, 1900 Certificate 9014 Vol. H Pg. 41 Paull, Henry B. Hegardt, Emma R. June 29, 1892 Certificate 3655 Vol. E Pg. 41 Return 517 Paulsen, Henry Nels S. Hepp, Minnie Elanore May 4, 1895 Certificate 5488 Vol. F Pg. 117 Return 1984 Paulsen, Jacob C. Kelly, Bridget October 15, 1897 Certificate 6896 Vol. F Pg. 565 Paulsen, Peder Larsen, Mary July 4, 1896 Certificate 6173 Vol. F Pg. 336 Return 2439 Paulson, Andrew V. Hammer, Ida A. February 28, 1891 Certificate 2760 Vol. D Pg. 168 Paulson, Goldberg Johnson, Selma Lovisa September 21, 1898 Certificate 7618 Vol. G Pg. 190 Return 3266 Paulson, Hans Andersen, Marie May 1, 1892 Certificate 3573 Vol. E Pg. 14 Paulson, Harvey Miller Cumber, Elizabeth Lulu * December 9, 1895 Certificate 5865 Vol. F Pg. 237 Return 2233 License App. 1149 Maiden name Mooritz. Paulson, John Johnson, Heada Mary March 4, 1889 Certificate 1358 Vol. C Pg. 265 Paulson, Nils P. Ahrenstedt, Mathilda * November 15, 1893 Certificate 4612 Vol. E Pg. 350 Return 1352 Maiden name Danielson. Paulson, Paul Hutchinson, Sarah Ellen January 26, 1876 Certificate 220 Vol. A Pg. 96 Lic. Affidavit Paulson, Paul S. Sunde, Martha August 30, 1899 Certificate 8308 Vol. G Pg. 414 Return 3722 Payne, Alfred Haster, Clara January 14, 1893 Return 884 No recorded marriage or certificate. Payne, Fred M. Parker, Ida M. * November 16, 1899 Certificate 8628 Vol. G Pg. 517 Return 3873 Maiden name Fisk. Payne, George William Alden, Amanda Malvina * July 29, 1891 Certificate 2975 Vol. D Pg. 275 Return 11 Maiden name Lemon. Payne, J. H. Pursey, Jennie January 9, 1890 Certificate 1721 Vol. C Pg. 447 Payne, W. L. Roberson, Frances September 5, 1892 Certificate 3769 Vol. E Pg. 79 Return 630 Payson, Geo. E. , Magnolia November 25, 1890 Certificate 2397 Vol. C Pg. 786 Peabody, Carlton A. Garrison, Edith G. May 20, 1886 Certificate 401 Vol. B Pg. 183 Peabody, Joseph Adriel Middleham, Ellen May November 3, 1897 Certificate 6997 Vol. F Pg. 596 Return 2892 Peacock, Wm. J. Whitley, Minnie December 17, 1896 Certificate 6516 Vol. F Pg. 445 Peak, Marion M. Zeek, Mary Z. September 14, 1893 Certificate 4554 Vol. E Pg. 332 Pearce, William Moore, Helena Louise December 7, 1872 Certificate 144 Vol. A Pg. 49 Lic. Affidavit Pearsall, George V. Bearse, May June 25, 1890 Certificate 2073 Vol. C Pg. 623 Pearse, Albert J. Heskett, Katherine C. June 1, 1893 Certificate 4294 Vol. E Pg. 249 Return 1083 Pearse, George F. Gove, Angie M. November 13, 1900 Certificate 9724 Vol. H Pg. 272 Pearse, Richard H. Tuck, Alice D. July 22, 1900 Certificate 9351 Vol. H Pg. 153 Return 4306

Pearse, William Thomas Kirkpatrick, Adelaide November 26, 1891 Certificate 3440 Vol. D Pg. 507 Return 288 Pearson, Alfred Johnson, Johanna April 20, 1886 Certificate 387 Vol. B Pg. 176 Pearson, Charles Taylor, Emma February 25, 1891 Certificate 2707 Vol. D Pg. 141 Pearson, F. E. Kursej, Julia December 15, 1898 Certificate 7788 Vol. G Pg. 244 Pearson, James Cline, Maryland E. December 21, 1889 Certificate 1761 Vol. C Pg. 467 Pearson, Carlson, Augusta January 28, 1896 Certificate 5911 Vol. F Pg. 252 Return 2256 Pearson, Peter Hilden, Aline July 22, 1888 Certificate 919 Vol. C Pg. 44

Pease, Charles F. Jacobson, Elizabeth Adella July 30, 1894 Certificate 5048 Vol. E Pg. 488 Return 1705 Peaslee, John Hart, Hannah June 26, 1889 Certificate 1378 Vol. C Pg. 275 Peck, Jesse Truesdell Forsyth, Edith Dorothy November 10, 1900 Certificate 9723 Vol. H Pg. 272 Return 4563 Peck, Lester H. Peck, Nettie M. November 28, 1895 Certificate 5795 Vol. F Pg. 216 Return 2208 License App. 1127 Peck, Marcus Ray Moyle, Elva Mae December 1, 1897 Certificate 7006 Vol. F Pg. 599 Return 2885

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Peck, Odbur C. Harris, Zula V. April 1, 1897 Certificate 6629 Vol. F Pg. 480 Return 2691 Peckham, Edward C. Gardner, Niah M. June 27, 1892 Certificate 3624 Vol. E Pg. 31 Return 503 Peddicord, Thomas Jacobs, Kittie * June 23, 1897 Certificate 6742 Vol. F Pg. 515 Return 2736 Maiden name Lewis.

Pedersen, Christen Jorgensen, Marie Margaret November 6, 1887 Certificate 696 Vol. B Pg. 332 Pedersen, Gabriel Andersen, Betsey October 1, 1896 Certificate 6284 Vol. F Pg. 373 Return 2502 Pedersen, Lewis A. Keith, Eva Anna June 19, 1890 Certificate 2036 Vol. C Pg. 604 Pedersen, Nelson, Gurine May 15, 1891 Certificate 2852 Vol. D Pg. 214 Pedersen, Sivert Kvalstad, Julia * October 17, 1896 Certificate 6388 Vol. F Pg. 405 Return 2512 Maiden name Ske. Pederson, Peder A. Lauridsen, Elisa June 4, 1892 Certificate 3602 Vol. E Pg. 24 Pederson, Peder C. Pederson, Mary November 26, 1890 Certificate 2395 Vol. C Pg. 785

Pedler, William Charles Duncan, Gertrude December 28, 1896 Certificate 6519 Vol. F Pg. 446 Pedro, George Andrecoe, Annie May 24, 1893 Certificate 4326 Vol. E Pg. 260 Return 1072 Peel, John W. Warren, Bertha L. October 6, 1897 Certificate 6913 Vol. F Pg. 570 Return 2820 Peel, William Gamage, Edith Mary November 21, 1899 Certificate 8637 Vol. G Pg. 520 Return 3877 Peintre, Auguste Hild, Ida August 21, 1899 Certificate 8400 Vol. G Pg. 443 Return 3718 Peiser, Theodore E. Doyea, Ella M. December 21, 1886 Certificate 529 Vol. B Pg. 247 Pells, Frank E. French, Florence M. September 12, 1895 Certificate 5650 Vol. F Pg. 170 License App. 961 Minor, Elizabeth Pelly, Bernard Montgomery February 5, 1900 Certificate 8838 Vol. G Pg. 585 Return 3997 Pelton, Alonzo A. Yost, Mary Rorrison (A.) November 1, 1899 Certificate 8593 Vol. G Pg. 506 Return 3844 Pemmant, Edward R. Watson, Adalene J. August 17, 1900 Certificate 9410 Vol. H Pg. 173 Return 4417 Pence, Arthur Hiram Mee, Winnifred E. December 17, 1899 Certificate 8879 Vol. G Pg. 598 Return 3898 Pendergast, Henry D. Smith, Sopha May 13, 1886 Certificate 397 Vol. B Pg. 181 Pendergast, James J. Reese, Rose J. January 10, 1891 Certificate 2644 Vol. D Pg. 110 Penfield, Howard Lovald, Rena April 8, 1899 Certificate 8094 Vol. G Pg. 345 Return 3521 Pengam, A. R. Partridge, Julia May 17, 1891 Certificate 2878 Vol. D Pg. 227 Pengree, Frank H. Ford, Alice August 25, 1881 Certificate 469 Vol. A Pg. 255 Penick, Albert Gibson, Minnie June 30, 1900 Certificate 9249 Vol. H Pg. 119 Penketh, George W. Guthro, Bertha January 11, 1900 Certificate 8866 Vol. G Pg. 594 Return 3980 Pennefather, Richard H. J. Smith, Lulu M. May 7, 1890 Certificate 1917 Vol. C Pg. 545 Penner, Gust. Edward Nentwech, Ida April 25, 1886 Certificate 405 Vol. B Pg. 185 Penner, Henry C. Hagen, Emma January 17, 1885 Certificate 282 Vol. B Pg. 124 Penticost, O. W. Raymond, Martha J. January 24, 1892 Certificate 3365 Vol. D Pg. 470 Pepper, Warren Stevens, Maggie February 17, 1890 Certificate 1781 Vol. C Pg. 477 Percy, E. H. Joynt, Lizzie B. April 21, 1891 Certificate 2741 Vol. D Pg. 158 Perigo, Robert Wooding, Florence May 7, 1899 Certificate 8122 Vol. G Pg. 354 Peringer, John Wesley Mercer, Eliza Ann January 3, 1883 Certificate 47 Vol. B Pg. 6 Perkins, Benjamin Franklin Lathrop, Nellie Winnifred September 19, 1894 Certificate 5163 Vol. F Pg. 12 Return 1755 Perkins, C. C. Picht, Anna January 25, 1877 Certificate 251 Vol. A Pg. 121 Lic. Affidavit License Perkins, Charles A. Harris, Belle C. August 11, 1900 Certificate 9398 Vol. H Pg. 169 Return 4699 Perkins, T. G. Carlson, Emilie C. November 10, 1896 Certificate 6369 Vol. F Pg. 398

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Perkins, Walter S. Rhea, Alla L. * June 14, 1899 Certificate 8151 Vol. E Pg. 550 Return 3615 Maiden name Hill. Perkinson, William E. McCarthy, Catharine F. September 15, 1895 Certificate 5643 Vol. F Pg. 168 Return 2098 License App. 951 Perrigo, John B. Bickel, Lizzie May 16, 1895 Certificate 5464 Vol. F Pg. 109 Return 1967 Perrigo, Warren W. Pemmycook, Caroline T. April 13, 1894 Certificate 4879 Vol. E Pg. 434 Return 1541 Perry, Abram G. J. Davis, Esther December 25, 1890 Certificate 2473 Vol. D Pg. 24 Perry, Alexander C. Bailey, Minnie A. February 9, 1888 Certificate 787 Vol. B Pg. 378 Perry, Benjamin F. Parshell, Lola February 20, 1884 Certificate 171 Vol. B Pg. 68 Perry, Fred H. Tollner, Ida May 1, 1900 Certificate 9073 Vol. H Pg. 61 Perry, George W. Myrick, Jaxa A. February 21, 1889 Certificate 1196 Vol. C Pg. 182 Lic. Affidavit File only includes a consent affidavit. Perry, Gus Schultz, Martha June 3, 1895 Certificate 5512 Vol. F Pg. 125 Return 1973 Perry, John Keith, Ivy January 6, 1891 Certificate 2555 Vol. D Pg. 65 Perry, Thomas Nissen, Annie September 19, 1896 Certificate 6327 Vol. F Pg. 384 Return 2524 Perry, Wm. A. Strache, Maria C. December 28, 1886 Certificate 506 Vol. B Pg. 236 Person, Axel Olson, Emelia May 17, 1897 Certificate 6663 Vol. F Pg. 491 Return 2700 Person, Gust Anderson, Alma D. July 31, 1892 Certificate 3780 Vol. E Pg. 83 Return 593 Person, Swan Bjorklund, Helena October 15, 1898 Certificate 7763 Vol. G Pg. 236 Return 3322 Personeus, Herbert M. Burke, Margurite April 7, 1898 Certificate 7267 Vol. G Pg. 77 Personeus, Will S. Hill, Clara A. October 26, 1898 Certificate 7753 Vol. G Pg. 233 Persons, E. L. Sheperd, Emma Tracy April 11, 1899 Certificate 8079 Vol. E Pg. 547 Pessemier, C. M. Debacker, Mary December 8, 1890 Certificate 2453 Vol. D Pg. 14 Pet, Joseph Jurcok, Mary September 29, 1900 Certificate 9524 Vol. H Pg. 211 Petcovich, John Rogers, Grace December 11, 1889 Certificate 1703 Vol. C Pg. 438 Peter, Henry Peter, Cecilia January 11, 1894 Certificate 4730 Vol. E Pg. 387 Return 1434 Peters, Charles J. Westring, Christine E. February 25, 1890 Certificate 1790 Vol. C Pg. 481 Peters, Collins Y. Ferguson, Fannie A. March 15, 1892 Certificate 3561 Vol. E Pg. 10 Peters, Eugene Waltze, Vivian B. D. June 1, 1891 Certificate 2921 Vol. D Pg. 248 Peters, Herman Simonson, Annie August 30, 1894 Certificate 5175 Vol. F Pg. 16 Return 1771 Peters, John Johnson, Mary March 16, 1895 Certificate 5421 Vol. F Pg. 95 Return 1918 Peters, John Leggett, Mary Isabella September 29, 1898 Certificate 7648 Vol. G Pg. 200 Peters, Richard Henry McCarty, Emily Belle January 12, 1898 Certificate 7104 Vol. G Pg. 26 Peters, S. H. Anderson, Hulda T. February 10, 1891 Certificate 2599 Vol. D Pg. 87

Petersen, Christian B. Clausen, Christina Sophie November 11, 1896 Certificate 6394 Vol. F Pg. 407 Return 2577 Petersen, Jacob L. Bargeth, Johannah H. December 30, 1891 Certificate 3395 Vol. D Pg. 485 Petersen, James Peter Hansen, Mary June 30, 1897 Certificate 6779 Vol. F Pg. 527 Return 2763 Petersen, John Wetmore, Blanche January 28, 1891 Certificate 2615 Vol. D Pg. 95 Petersen, John A. Dahlstron, Hannah July 14, 1891 Certificate 2971 Vol. D Pg. 273 Petersen, N. P. Nelsen, Mary R. November 30, 1897 Certificate 7042 Vol. E Pg. 536 Petersen, Peter Welsh, Catherine December 19, 1899 Certificate 8725 Vol. G Pg. 548 Peterson, Adolphus Jorgensen, Aslang April 23, 1892 Certificate 3543 Vol. E Pg. 4 Peterson, Albert Henry Guild, Eva Adna June 6, 1900 Certificate 9176 Vol. H Pg. 95 Peterson, Alfred Lindquist, Anna Karolina December 21, 1895 Certificate 5931 Vol. F Pg. 259 Return 2213 License App. 1172 Peterson, Andrew Englund, Alma April 14, 1898 Certificate 7402 Vol. G Pg. 120 Return 3043 Peterson, Andrew A. Anderson, Jannie T. December 24, 1885 Certificate 381 Vol. B Pg. 173 Peterson, Andrew P. Beckstrom, Anna C. May 19, 1900 Certificate 9100 Vol. H Pg. 70 Return 4212

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Peterson, Andrew W. Swanson, Hulda June 27, 1897 Certificate 6745 Vol. F Pg. 516 Return 2737 Peterson, August Anderson, Hulda November 3, 1890 Certificate 2372 Vol. C Pg. 774 Peterson, August Carlsen, Ellen July 5, 1898 Certificate 7454 Vol. G Pg. 137 Return 3125 Peterson, August G. Jones, Anna Laura June 8, 1895 Certificate 5520 Vol. F Pg. 128 Peterson, August S. Anderson, Mamie (Marie) November 24, 1897 Certificate 7053 Vol. G Pg. 9 Return 2871 Peterson, Bernhard Johnson, Eurika September 16, 1893 Certificate 4579 Vol. E Pg. 340 Return 1261 Peterson, C. A. Larson, Emma January 22, 1891 Certificate 2553 Vol. D Pg. 64 Peterson, C. N. Skow, Mary R. December 6, 1890 Certificate 2446 Vol. D Pg. 11 Peterson, Chris Robinson, Annie * December 8, 1899 Certificate 8695 Vol. G Pg. 538 Return 3924 Maiden name Jordan. Peterson, Christian F. Larsen, Anna November 6, 1888 Certificate 1075 Vol. C Pg. 122 Peterson, E. G. Sundling, Mary L. March 5, 1892 Certificate 3425 Vol. D Pg. 500 Return 350 Peterson, Edwin Lawson, Ellen C. June 5, 1889 Certificate 1364 Vol. C Pg. 268 Peterson, Fred H. White, Ella November 5, 1886 Certificate 487 Vol. B Pg. 226 Peterson, H. O. N. Weatherall, Maggie January 6, 1892 Certificate 3331 Vol. D Pg. 453 Peterson, James Boyce, Mamie July 31, 1900 Certificate 9362 Vol. H Pg. 157 Peterson, John Ervete, Mary June 7, 1871 Certificate 100 Vol. A Pg. 33 Lic. Affidavit Peterson, John Nelson, Caroline April 7, 1889 Certificate 1246 Vol. C Pg. 208 Peterson, John Nelson, Ida C. October 5, 1891 Certificate 3173 Vol. D Pg. 374 Return 109 Peterson, John Johnson, Ella June 30, 1900 Certificate 9308 Vol. H Pg. 139 Peterson, John H. Johnson, Mary December 4, 1883 Certificate 134 Vol. B Pg. 50 Peterson, John P. Olson, Karolina May 12, 1894 Certificate 4893 Vol. E Pg. 438 Return 1565 Peterson, John W. Johnson, Elizabeth May 2, 1894 Certificate 4889 Vol. E Pg. 437 Return 1543 Peterson, Louis P. Dahlstrom, Anna M. October 5, 1890 Certificate 2275 Vol. C Pg. 723 Peterson, Magnus Ericksen, Annette September 30, 1889 Certificate 1515 Vol. C Pg. 344 Peterson, Markus Boling, Maria G. December 15, 1900 Certificate 9827 Vol. H Pg. 307 Return 4625 Peterson, Martin Schults, Jennie Marie November 15, 1890 Certificate 2442 Vol. D Pg. 9 Peterson, Mats Wilder, Ann J. February 15, 1874 Certificate 194 Vol. A Pg. 79 Lic. Affidavit Peterson, Neal Beeny, Eva * June 4, 1895 Certificate 5842 Vol. F Pg. 230 Return 2247 Maiden name Sutters. Peterson, Neil S. Maivald, Mary December 31, 1890 Certificate 2505 Vol. D Pg. 40 Peterson, Ole Bruseth, Annie June 13, 1898 Certificate 7374 Vol. G Pg. 112 Return 3102 Peterson, Oliver St. Louis, Josephine * November 25, 1879 Certificate 373 Vol. A Pg. 195 Lic. Affidavit Female name also Lewis. Peterson, Oscar Olson, Tillie M. August 30, 1892 Certificate 3760 Vol. E Pg. 76 Peterson, Peter Anderson, Hilda M. August 18, 1888 Certificate 959 Vol. C Pg. 64 Peterson, Peter Lampi, Mary November 17, 1888 Certificate 1155 Vol. C Pg. 162 Peterson, Peter A. Lund, Martha July 24, 1891 Certificate 2963 Vol. D Pg. 269 Return 2 Peterson, Peter A. Green, Sophia C. March 11, 1894 Certificate 4798 Vol. E Pg. 409 Return 1486 Peterson, Peter E. Graves, Gertrude M. November 30, 1881 Certificate 495 Vol. A Pg. 266 Peterson, Peter E. Johnson, Bertie April 18, 1900 Certificate 9001 Vol. H Pg. 37 Peterson, Peter L. McCoy, Rosa E. December 16, 1887 Certificate 798 Vol. B Pg. 383 Peterson, Peter Lauritzen Less, Martha December 21, 1892 Certificate 3967 Vol. E Pg. 145 Return 813 Peterson, Philip Nelson, Christine March 31, 1894 Certificate 4974 Vol. E Pg. 463 Return 1508 Peterson, Pier H. Bagvist, Annie A. April 19, 1890 Certificate 1906 Vol. C Pg. 539 Peterson, Rasmus Peterson, Mary June 1, 1892 Certificate 3595 Vol. E Pg. 21

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes

Peterson, Saras Kristian Olson, Krestine Sofie March 2, 1884 Certificate 175 Vol. B Pg. 70 Peterson, Soren Anton Huntley, Minnie April 22, 1900 Certificate 9051 Vol. H Pg. 53 Peterson, Theron P. Smith, Aseline Wallen October 31, 1887 Certificate 752 Vol. B Pg. 360 Peterson, Thomas Madsen, Urcaline Tergenart Margrethe January 21, 1893 Certificate 4118 Vol. E Pg. 194 Return 937 Petey, John Pulver, Amanda May 27, 1896 Certificate 6074 Vol. F Pg. 306 Return 2365 Peth, John Jacob Black, Mary Jane December 14, 1899 Certificate 8713 Vol. G Pg. 544 Return 3927 Petit, F. Villemner, Leonia November 7, 1900 Certificate 9646 Vol. H Pg. 252 Return 4565 Petley, Benjamin Henry Pratt, May September 6, 1900 Certificate 9470 Vol. H Pg. 193 Return 4419 Petrich, Joseph Lowell, Kate September 18, 1890 Certificate 2244 Vol. C Pg. 708 , Johanna Pettersen, Jens Petter Augusta June 5, 1887 Certificate 618 Vol. B Pg. 292 Pettersen, Paul A. Halgason, Sarah May 4, 1895 Certificate 5487 Vol. F Pg. 117 Return 1983 Petterson, Charles Carlson, Clara December 22, 1890 Certificate 2560 Vol. D Pg. 68 Petteys, Charles W. Yates, Mary E. December 25, 1889 Certificate 1714 Vol. C Pg. 443 Pettibone, F. W. Richards, Zula May September 29, 1893 Certificate 4641 Vol. E Pg. 359 Pettibone, Fred C. Crockett, Lizzie E. March 21, 1890 Certificate 1999 Vol. C Pg. 586 Pettier, William M. Mills, Mabel N. October 17, 1893 Certificate 4560 Vol. E Pg. 334 Return 1320 Petty, Charles Thomas Hughes, Hannah September 23, 1896 Certificate 6238 Vol. F Pg. 357 Pevey, John Hoyt, Sarah A. July 23, 1890 Certificate 2110 Vol. C Pg. 641 Pfaff, Charles Hansen, Mary T. R. June 3, 1890 Certificate 1965 Vol. C Pg. 569 Pfeufer, Joseph Wunder, Barbara Louisa September 12, 1894 Certificate 5166 Vol. F Pg. 13 Return 1754

Pfitzenmeyer, Adolph Mehan, Cecelia Josephine * November 1, 1898 Certificate 7746 Vol. G Pg. 231 Return 3318 Female name also Mehra.

Pfund, John Reich, Magdalena Guldzer September 1, 1895 Certificate 5630 Vol. F Pg. 164 License App. 934 Phelps, Carl R. McBride, Ida A. * May 20, 1895 Certificate 5499 Vol. F Pg. 121 Return 1987 Maiden name Swyker. Phelps, George O. Hocking, Cora L. September 17, 1895 Certificate 5654 Vol. F Pg. 172 Return 2097 License App. 969 Philbrick, Benson S. Pickette, Emeline E. May 26, 1900 Certificate 9112 Vol. H Pg. 74 Philips, Edwin Cochran, Mary Ann August 28, 1889 Certificate 1443 Vol. C Pg. 308 Philips, William H. Kaufman, Mary M. May 31, 1900 Certificate #### Vol. I Pg. 181 Return 4242 Phillips, A. W. Cogswell, Nell July 6, 1893 Certificate 4359 Vol. E Pg. 271 Return 1145 Phillips, Charles H. Shoudy, Mary E. November 12, 1893 Certificate 4657 Vol. E Pg. 364 Return 1373 Phillips, Edwards C. Schoene, Selma C. May 15, 1895 Certificate 5463 Vol. F Pg. 109 Return 1970 Phillips, Fred E. Davis, Sadie M. November 14, 1900 Certificate 9720 Vol. H Pg. 271 Phillips, Henry Justin Pickering, Mary Olive May 15, 1893 Certificate 4255 Vol. E Pg. 238 Return 1043 Phillips, John Gallagher, Ella September 28, 1888 Certificate 1096 Vol. C Pg. 132 Phillips, Nathan Brooks, Johanna June 19, 1898 Certificate 7380 Vol. G Pg. 114 Return 3120 Phillips, Samuel J. Ryden, Anna E. June 17, 1890 Certificate 2022 Vol. C Pg. 597 Phillips, William R. McClain, Marion H. March 29, 1882 Certificate 531 Vol. A Pg. 284 Phillips, William T. Casper, Mary E. April 18, 1897 Certificate 6641 Vol. F Pg. 484 Year of marriage may be incorrect. Witness Philpot, William Ripstein, Rose September 24, 1871 * Certificate 110 Vol. A Pg. 36 Lic. Affidavit affidavit was signed on September 22, 1870. Phinney, Charles A. Woodring, Etta December 18, 1900 Certificate 9836 Vol. H Pg. 310

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Phinney, Guy C. Wright, Nellie May 20, 1883 Certificate 71 Vol. B Pg. 18 Lic. Affidavit File only includes a consent affidavit. Phinney, Harry S. Parker, Maud C. December 12, 1899 Certificate 8708 Vol. G Pg. 542 Return 3897 Phipps, Davis W. Davidson, Annie S. February 19, 1890 Certificate 1795 Vol. C Pg. 484 Phipps, Herman Hiram Risbell, Mary A. February 22, 1894 Certificate 4788 Vol. E Pg. 406 Return 1493 Phipps, Hugh Allen, Grace Caroline November 14, 1900 Certificate 9728 Vol. H Pg. 274 Pickard, George Gellerson, Hannah July 3, 1876 Certificate 229 Vol. A Pg. 105 Lic. Affidavit Pickering, William Wilson, Sevilla September 23, 1877 Certificate 272 Vol. A Pg. 134 Lic. Affidavit Pico, Albert Erickson, Dora February 15, 1890 Certificate 1778 Vol. C Pg. 475 Pidduck, George Albin Turner, Minnie J. May 18, 1893 Certificate 4300 Vol. E Pg. 251 Pieffner, John Hoffman, Emma November 21, 1889 Certificate 1622 Vol. C Pg. 397 Pierce, Frank L. Lamson, Myrtle L. May 8, 1894 Certificate 4891 Vol. E Pg. 438 Return 1573 Pierce, Glenn Irving Finnerin, Euphemia D. * February 13, 1896 Certificate 5963 Vol. F Pg. 270 Return 2271 Maiden name Lloyd. Pierce, Proctor W. La Clair, Minerva March 17, 1891 Certificate 2722 Vol. D Pg. 149 Pierce, Sidney C. Riebe, Minnie L. March 18, 1900 Certificate 8941 Vol. H Pg. 19 Return 4054 Pierson, D. J. Waring, Carrie April 25, 1891 Certificate 2740 Vol. D Pg. 158 Pierson, V. R. Anderson, Agnes H. June 13, 1891 Certificate 2842 Vol. D Pg. 209 Pike, Chas. Bassen, Mary January 22, 1894 Certificate 4691 Vol. E Pg. 374 Return 1446 Pike, Harry E. Lindhoff, Lizzie March 19, 1900 Certificate 8949 Vol. H Pg. 22 Return 4056 Pilcher, John Samuel Bader, Emma Josephine December 28, 1897 Certificate 7183 Vol. G Pg. 50 Return 2901 Pillar, Beek Hiram Benson, Nettie December 23, 1899 Certificate 8733 Vol. G Pg. 551 Return 3902 Pingree, Frank R. Thomas, Marion July 16, 1899 Certificate 8295 Vol. G Pg. 410 Pinkert, Alfred P. Tainter, Rose March 23, 1900 Certificate 8977 Vol. H Pg. 29 Return 4031 Pinkerton, Samuel J. Tucker, Alice V. October 20, 1890 Certificate 2403 Vol. C Pg. 789 Pinkham, Charles A. McPheters, Alice A. December 9, 1896 Certificate 6434 Vol. F Pg. 420 Pinot, Victor Larson, Louisa April 6, 1892 Certificate 3591 Vol. E Pg. 20 Return 379 Piper, Arthur Louis Hicks, Elizabeth Alice March 4, 1896 Certificate 6005 Vol. F Pg. 283 Pircher, David Flynn, Catherine August 2, 1898 Certificate 7512 Vol. G Pg. 155 Return 3200 Pirret, Peter Kerr Palmer, Stella B. November 3, 1897 Certificate 6963 Vol. F Pg. 585 Pitkanen, Sefania Uitto, Wilhelmina December 8, 1899 Certificate 8699 Vol. G Pg. 539 Pitman, John Norman, Martina February 17, 1889 Certificate 1190 Vol. C Pg. 179 Pitts, Ben Holton Curry, Alice Evelyn February 22, 1898 Certificate 7200 Vol. G Pg. 56 Return 2988 Pitts, E. L. Clear, Dora E. November 3, 1891 Certificate 3203 Vol. D Pg. 389 Pix, William Britton, Celia M. December 5, 1892 Certificate 3951 Vol. E Pg. 139 Plachey, Wencel H. Daugherty, Ada August 3, 1892 Certificate 3703 Vol. E Pg. 57 Return 581 Plasket, P. L. Lague, Julia January 22, 1883 Certificate 597 Vol. A Pg. 317 Plate, Charles A. Jamieson, Josie January 20, 1883 Certificate 40 Vol. B Pg. 3 Plate, Henry Trousdale, Lora October 1, 1888 Certificate 1021 Vol. C Pg. 95 Plath, Fritz Martin, Helga Hildegard December 18, 1897 Certificate 7065 Vol. G Pg. 13 Return 2893 Platner, Brownie Y. Bothell, Alva May March 17, 1898 Certificate 7230 Vol. G Pg. 66 Return 3031 Platt, Frank Larson, Sophie January 2, 1893 Certificate 4036 Vol. E Pg. 167 Return 833 Platt, Nathan D. Hill, Marion A. October 27, 1900 Certificate 9627 Vol. H Pg. 245 Return 4562 Plett, D. L. Osborne, Idell December 7, 1892 Certificate 4099 Vol. E Pg. 188 Plough, Christian S. Miller, Laura July 26, 1884 Certificate 221 Vol. B Pg. 93 Plough, Soren Ambrosen, Hannah May 25, 1889 Certificate 1351 Vol. C Pg. 262 Plumb, Frank D. Weber, Lena A. December 7, 1898 Certificate 7817 Vol. G Pg. 254 Return 3403

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Plummer, Charles Harris, Sarah J. July 4, 1860 Certificate 18 Vol. 1/2APg. 17 Plummer, Charles Smith, Ellen L. January 1, 1855 Vol. 1/2APg. 6 Plummer, Edward H. Chandler, Fannie M. August 28, 1880 Certificate 401 Vol. A Pg. 214 Plummer, Elwood E. Snyder, Lissie M. September 20, 1881 Certificate 493 Vol. A Pg. 265 Plummer, Henry G. Smith, Erma B. May 18, 1892 Certificate 3566 Vol. E Pg. 12 Poggensee, William Bruchert, Paulina October 30, 1888 Certificate 1047 Vol. C Pg. 108 Pohle, Herman Pohle, Josephine Alice October 10, 1900 Certificate 9575 Vol. H Pg. 228 Return 4510 Pohlmann, Frederick Knappe, Amanda A. Carl Margaretha June 25, 1900 Certificate 9313 Vol. H Pg. 141 Return 4273 Poi, Chin Han, Won September 23, 1878 Certificate 321 Vol. A Pg. 167 Lic. Affidavit Poitras, Joseph T. Dyer, Marguerite Frances August 22, 1899 Certificate 8399 Vol. G Pg. 443 Return 3726 Polhemus, Edward Blanchard, Ennie November 4, 1875 Certificate 221 Vol. A Pg. 97 Lic. Affidavit Pollard, Raymond M. Lane, Dora M. June 2, 1889 Certificate 1327 Vol. C Pg. 249 Polley, William M. Monasmith, Bertha December 10, 1895 Certificate 5864 Vol. F Pg. 237 Return 2232 License App. 1147 Pollock, Elden W. Decatur, Alice E. March 14, 1900 Certificate 8938 Vol. H Pg. 18 Polson, John Sthay, Mary * September 7, 1899 Certificate 8422 Vol. G Pg. 450 Return 3731 Maiden name Bowen. Polson, Perry Hinckley, Kate H. March 10, 1881 Certificate 454 Vol. A Pg. 247 Poncin, Claude M. Bullock, Myrtle Janette December 30, 1897 Certificate 7083 Vol. G Pg. 19 Return 2927 Pontius, Frank A. Abbott, Ella M. June 30, 1897 Certificate 6755 Vol. F Pg. 519 Pontius, Frank Austin Egbert, Georgia Pearl November 9, 1899 Certificate 8611 Vol. G Pg. 512 Return 3838 Poole, A. E. Lee, Austa L. August 19, 1887 Certificate 669 Vol. B Pg. 318 Poole, William W. Green, Julia A. * March 26, 1894 Certificate 4814 Vol. E Pg. 414 Return 1504 Maiden name Rundel. Pope, Ezra Tobey Tucker, Lena Henrietta March 4, 1896 Certificate 6004 Vol. F Pg. 283 Return 2294 Pople, Harry Otto, Annie May October 13, 1891 Certificate 3131 Vol. D Pg. 353 Return 116 Porter, Charles G. Griffin, Mary F. August 1, 1899 Certificate 8343 Vol. G Pg. 426 Porter, David B. Bengel, Thekla N. November 17, 1896 Certificate 6373 Vol. F Pg. 400 Porter, David K. Turnbull, Agnes E. October 6, 1896 Certificate 6334 Vol. F Pg. 387 Return 2558 Porter, Freeman B. Scofield, Henrietta Howell May 27, 1898 Certificate 7333 Vol. G Pg. 99 Porter, Geo. McMillan, Lizzie Gamble March 4, 1891 Certificate 2834 Vol. D Pg. 205

Porter, Lewellyn Benner, Emma October 28, 1896 Certificate 6265 Vol. F Pg. 366 Date of license issuance is October 28, 1896. Porter, W. E. Miller, Cora E. December 31, 1890 Certificate 2562 Vol. D Pg. 69 Porter, W. R. Long, Hattie P. April 23, 1891 Certificate 2913 Vol. D Pg. 244 Possolo, Thomas Mignon, Mary * June 22, 1895 Certificate 5571 Vol. F Pg. 144 Return 2041 License App. 850 Maiden name Callaghan.

Post, Daniel W. Olmsted, Lucy M. August 10, 1869 Certificate 85 Vol. A Pg. 27 Lic. Affidavit Duplicate entry at #37, Volume 1/2A, Page 38 Post, Frank W. Brown, Harriet L. December 1, 1890 Certificate 2417 Vol. C Pg. 796 Post, Frederick A. Fort, Frances C. July 10, 1890 Certificate 2108 Vol. C Pg. 640 Post, Oliver S. Gilbreath, Minnie November 3, 1900 Certificate 9640 Vol. H Pg. 250 Post, Rutherford B. Murphy, Charity * August 31, 1900 Certificate 9437 Vol. H Pg. 182 Return 4418 Maiden name Rollins. Potter, Arthur E. Warner, Effie M. April 28, 1889 Certificate 1296 Vol. C Pg. 234 Potter, Constant F. Goldsmith, Hillie M. August 5, 1896 Certificate 6222 Vol. F Pg. 352 Return 2456 Potter, Harry F. Barlow, Clara D. August 27, 1894 Certificate 5089 Vol. E Pg. 503 Return 1704 Potts, C. H. Bell, Fannie * April 13, 1892 Certificate 3487 Vol. D Pg. 531 Return 385 Maiden name Hiser. Potts, Harry Ferguson, Mary * February 16, 1898 Certificate 7196 Vol. G Pg. 54 Return 3016 Maiden name Sheets.

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Potts, Samuel Johns, Marion February 15, 1900 Certificate 8908 Vol. H Pg. 8 Pound, J. B. Meade, Dora B. November 12, 1887 Certificate 707 Vol. B Pg. 337 Powell, E. M. Davis, C. G. July 28, 1897 Certificate 6778 Vol. F Pg. 527 Powell, James H. Porter, Mattie April 28, 1896 Certificate 6080 Vol. F Pg. 308 Return 2386 Powell, John Edwin (Edwd.) Prilliman, Arra December 23, 1897 Certificate 7023 Vol. F Pg. 605 Return 2926 Powell, William Bowdon, Isabella G. July 5, 1880 Certificate 394 Vol. A Pg. 209 Lic. Affidavit Power, James Wix, Martha February 29, 1892 Certificate 3548 Vol. E Pg. 6 Power, Joseph C. Berrington, Christina A. * September 12, 1891 Certificate 3047 Vol. D Pg. 311 Return 75 Maiden name McCrohn. Power, William A. Nealon, Minnie August 2, 1897 Certificate 6796 Vol. F Pg. 533 Powers, Charles H. Hanson, Hannah February 27, 1900 Certificate 8919 Vol. H Pg. 12 Return 4015 Powers, John Miller, Jennie March 10, 1884 Certificate 182 Vol. B Pg. 74 Powers, William Brown, Harriet April 29, 1873 Certificate 148 Vol. A Pg. 52 Lic. Affidavit

Powers, William Norman Curry, Myra Alys March 1, 1899 Certificate 8004 Vol. G Pg. 316 Pratley, William F. Butler, Minnie Agnes February 11, 1899 Certificate 7980 Vol. G Pg. 308 Return 3470 Prato, Lorenzo Demartini, Mary Rosie May 12, 1894 Certificate 4916 Vol. E Pg. 445 Return 1557 Pratt, Arthur W. Lusthoff, Dora W. June 11, 1890 Certificate 2011 Vol. C Pg. 592 Pratt, Frank S. Eley, Amy December 30, 1899 Certificate 8765 Vol. G Pg. 561 Return 3946 Pratt, George H. Clarke, Emma E. April 14, 1891 Certificate 2918 Vol. D Pg. 247 Pratt, Henry Willis McCarter, Fannie Estelle December 20, 1892 Certificate 4122 Vol. E Pg. 196 Return 940 Pratt, Putnam R. Galer, Lizzie October 24, 1875 Certificate 205 Vol. A Pg. 85 Lic. Affidavit Pratt, Wallace McNatt, Kitty * April 9, 1900 Certificate 8988 Vol. H Pg. 33 Return 4164 Maiden name Cushman. Preece, John Joseph Cooper, Mable N. May 18, 1889 Certificate 1347 Vol. C Pg. 259 Lic. Affidavit File only includes a consent affidavit. Preeg, Frederick Rose, Lena June 26, 1890 Certificate 2106 Vol. C Pg. 639 Preger, George F. Mayer, Krerzenz (Gracie) May 11, 1891 Certificate 2787 Vol. D Pg. 181 Presnall, Bertrand J. Hanson, Bertha K. October 7, 1897 Certificate 6914 Vol. F Pg. 571 Return 2870 Pressentin, Paul V. Kunde, Bertha October 17, 1899 Certificate 8562 Vol. G Pg. 495 Return 3815 Presser, Alfred Dapler, Martha May 30, 1891 Certificate 2968 Vol. D Pg. 272 License The license is attached to the certificate. Prestlien, Elias M. Peterson, Magnhild November 3, 1900 Certificate 9637 Vol. H Pg. 249 Return 4564 Preston, Earl G. Inge, Etta V. September 4, 1899 Certificate 8415 Vol. G Pg. 448 Return 3724 Preston, Harold Morganstern, Gussie February 8, 1888 Certificate 818 Vol. B Pg. 393 Pretegiani, Vincigo Deleau, Celestine December 28, 1889 Certificate 1709 Vol. C Pg. 441 Preualt, Joseph Thistlewaite, Bessie March 4, 1884 Certificate 194 Vol. B Pg. 80 Price, Byron W. Monroe, Bertha January 26, 1891 Certificate 2595 Vol. D Pg. 85 Price, Daniel Sales, Eliza * September 10, 1898 Certificate 7570 Vol. E Pg. 542 Return 3265 Maiden name Fuller. Price, Frederick Olson, Lizzie November 15, 1890 Certificate 2408 Vol. C Pg. 792 Price, James Zeek, Phebe A. February 6, 1887 Certificate 533 Vol. B Pg. 249 Price, Samuel R. Jones, Kate Y. August 18, 1900 Certificate 9415 Vol. H Pg. 175 Price, William Harvard, Jennie December 22, 1898 Certificate 7870 Vol. E Pg. 545 Return 3402 Price, William B. Gidding, Daisy C. December 22, 1893 Certificate 4625 Vol. E Pg. 353 Price, Wm. G. Schooly, Lydia April 30, 1881 Certificate 455 Vol. A Pg. 248 Prickman, R. J. Hull, Mary May 23, 1888 Certificate 874 Vol. C Pg. 21 Priebe, Oscar H. Lloyd, Elizabeth June 9, 1900 Certificate 9185 Vol. H Pg. 98 Priebe, Theodore R. Edwards, Gladys September 5, 1900 Certificate 9463 Vol. H Pg. 191

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Prim, Andrew Olsen, Mary Ann * November 25, 1896 Certificate 6425 Vol. F Pg. 417 Return 2560 Maiden name Nielson. Prim, Olaf Nelson, Hannah February 21, 1891 Certificate 2718 Vol. D Pg. 147 Primrose, William H. Rogers, Zelemma A. December 14, 1891 Certificate 3316 Vol. D Pg. 446 Return 273

Prince, Bertrand Edward Boyer, Alice Jane September 12, 1897 Certificate 6864 Vol. F Pg. 555 Prior, C. J. C. Nelson, V. Rose August 16, 1893 Certificate 4456 Vol. E Pg. 301 Return 1226 Pritchard, John Henry Cook, Martha September 29, 1895 Certificate 6383 Vol. F Pg. 403 License App. 1000 Pritchard, Richard Talmer, Louisa December 29, 1880 Certificate 441 Vol. A Pg. 241 Pritchard, Richard Hamilton, Elizabeth December 31, 1885 Certificate 430 Vol. B Pg. 198

Probst, Benjamin Henry Bird, Rosa Ann * May 28, 1896 Certificate 6097 Vol. F Pg. 314 Return 2368 Maiden name Linfred. Proper, Joseph H. Mumbach, Ida S. B. October 24, 1900 Certificate 9607 Vol. H Pg. 239 Proper, Lester Carmon, M. J. October 3, 1888 Certificate 1016 Vol. C Pg. 93 Props, Chas. D. Blomquist, Annie July 20, 1889 Certificate 1421 Vol. C Pg. 297 Prosch, Wells Chester Hauser, Bessie June 27, 1892 Certificate 3626 Vol. E Pg. 32 Return 504 Prosser, Herbert Aderhold, Dena June 30, 1900 Certificate 9653 Vol. E Pg. 561 Return 4299 Prosser, James E. Clarke, Kate E. S. November 27, 1889 Certificate 1760 Vol. C Pg. 466 Prosser, William F. Thornton, Flora L. April 6, 1880 Certificate 383 Vol. A Pg. 202 Prother, Wm. J. Milan, Marie December 1, 1900 Certificate 9780 Vol. H Pg. 291 Provan, Thos. S. Griswold, Edna E. May 1, 1889 Certificate 1301 Vol. C Pg. 236 Provin, James Lindsey Monast, Laura Clara May 29, 1900 Certificate 9115 Vol. H Pg. 75 Return 4241 Prue, Anthony Beattie, Kathleen January 10, 1893 Certificate 4053 Vol. E Pg. 173 Return 847 Prue, Paul Wold, Mary S. February 22, 1888 Certificate 806 Vol. B Pg. 387 Pruitt, Frank Smith, Anna * December 25, 1893 Certificate 4709 Vol. E Pg. 380 Return 1428 Maiden name Thomas. Pugh, Ernest G. Maxwell, Etta Mae June 28, 1899 Certificate 8253 Vol. G Pg. 396 Pugh, William Leigh Waddington, Mary Ellen September 28, 1895 Certificate 5695 Vol. F Pg. 183 Return 2106 License App. 994 Pullen, Daniel Smith, Hattie M. February 28, 1881 Certificate 459 Vol. A Pg. 250 Pullen, Emmons Empey, Arvilla R. May 28, 1891 Certificate 2819 Vol. D Pg. 197 Pullen, George T. Doty, Alverta May 4, 1900 Certificate 9071 Vol. H Pg. 60

Pullen, George Thomas Swearinger, Sarah S. January 26, 1896 Certificate 5908 Vol. F Pg. 252 Return 2255 Pulver, Henry Benson, Celia March 21, 1897 Certificate 6584 Vol. F Pg. 467 Pumphrey, Wm. H. Johns, Lizzie M. February 3, 1874 Certificate 176 Vol. A Pg. 68 Lic. Affidavit Purcell, John McGroaty, Alice November 24, 1875 Certificate 208 Vol. A Pg. 87 Lic. Affidavit Purcell, John U. * Murry, Anna March 9, 1876 Certificate 212 Vol. A Pg. 89 Lic. Affidavit Male name also Pinnell. Purdy, Frank S. Sharkey, Leah Mabel December 4, 1892 Certificate 4013 Vol. E Pg. 160 Return 782 Purdy, George Moore, Jessie November 29, 1890 Certificate 2980 Vol. D Pg. 278 Purdy, Percival A. Mills, Mina Sidney June 4, 1898 Certificate 7366 Vol. G Pg. 109 Return 3118 Purkeypile, David Brown, Anna * October 16, 1895 Certificate 5714 Vol. F Pg. 190 Return 2136 License App. 1029 Maiden name Moody.

Purkeypile, John Wesley Hall, Lottie J. October 20, 1896 Certificate 6345 Vol. F Pg. 390 Return 2559 Purkeypile, Lawrence Edwin Severtson, Ellen Ruth September 1, 1900 Certificate 9460 Vol. H Pg. 190 Return 4472 Purvis, Edward S. Martin, Olive January 15, 1896 Certificate 5895 Vol. F Pg. 247 Putnam, J. W. Patterson, Allie F. June 19, 1895 Certificate 5531 Vol. F Pg. 132 License App. 842

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Putnam, Myers Wheeler, Fannie July 26, 1893 Certificate 4435 Vol. E Pg. 296 Return 1212 Putnam, William Throckmorton Griswold, Harriet Phillips April 24, 1895 Certificate 5449 Vol. F Pg. 104 Pyle, Frank Dosert, Catharina March 26, 1894 Certificate 4835 Vol. E Pg. 420 Return 1509 Pyncheon, James W. Jackson, Anna C. January 25, 1898 Certificate 7145 Vol. G Pg. 37 Return 2965 Pyper, Sidney Stumer, Hulda August 1, 1888 Certificate 950 Vol. C Pg. 59 Quaas, Brunn Miller, Emma January 27, 1895 Certificate 5355 Vol. F Pg. 74 Return 1897 Quackenbush, Walter Maier, Augusta December 28, 1897 Certificate 7035 Vol. G Pg. 3 Return 2930 Quade, Chas. Rudolph Miller, Ida May April 12, 1895 Certificate 5438 Vol. F Pg. 101 Qualheim, Carl O. Nelson, Anna November 25, 1899 Certificate 8647 Vol. G Pg. 524 Return 3886 Qualls, Samuel W. Hillyer, Lydia M. September 22, 1889 Certificate 1494 Vol. C Pg. 333 Quante, Henry F. Knothe, Lena December 25, 1900 Certificate 9850 Vol. H Pg. 315 Return 4626 Quash, Albert Edward Primrose, Bessie Jennie November 3, 1900 Certificate 9697 Vol. H Pg. 263 Return 4567 Quast, W. Elder, Effie D. November 12, 1888 Certificate 1058 Vol. C Pg. 113 Quenneville, Mose Mularkey, Juliana * July 3, 1894 Certificate 5031 Vol. E Pg. 482 Return 1659 Maiden name O'Hara. Quick, Joseph Fletcher, Ida August 7, 1889 Certificate 1429 Vol. C Pg. 301 Quiett, Charles W. Fletcher, Ruth December 24, 1897 Certificate 7030 Vol. G Pg. 2 Return 2929 Quiett, Job Harmon, Ida Alice November 21, 1897 Certificate 7051 Vol. G Pg. 8 Return 2928 Quigley, John Brown, Margaret November 3, 1900 Certificate 9699 Vol. H Pg. 264 Return 4566 Quimby, Wm. F. Bell, Anna J. May 6, 1891 Certificate 2785 Vol. D Pg. 180 Quinn, E. J. Lewis, Annie November 23, 1891 Certificate 3207 Vol. D Pg. 391 Return 184 Quinn, Hugh Math. Brooks, Mary Margaret January 25, 1893 Certificate 4115 Vol. E Pg. 193 Return 894 Quinn, John W. Best, Minnie M. February 17, 1897 Certificate 6603 Vol. F Pg. 471 Quinn, Joseph McGovern, Ella September 4, 1895 Certificate 5635 Vol. F Pg. 166 License App. 942 Quinn, Sylvester P. Deiner, Annie C. August 6, 1900 Certificate 9673 Vol. H Pg. 255 Return 4420 Quist, Mathias Lee, Lena July 16, 1896 Certificate 6157 Vol. F Pg. 330 Race, George F. Dresser, Electa January 27, 1890 Certificate 1765 Vol. C Pg. 469 Race, William H. Garman, Maggie Ellen June 28, 1899 Certificate 8257 Vol. G Pg. 397 Return 3627 Rachtell, Edd Tinkham, Lydia Elizabeth March 23, 1889 Certificate 1248 Vol. C Pg. 209 Racine, Michael Griffin, Ida November 9, 1878 Certificate 325 Vol. A Pg. 169 Lic. Affidavit Raddue, George F. La Bree, Clarice June 19, 1900 Certificate 9206 Vol. H Pg. 105 Return 4290 Raddue, Samuel Dole, Lottie Irene January 2, 1899 Certificate 7898 Vol. G Pg. 281 Return 3427 Radey, William Myer, Matilda June 25, 1889 Certificate 1576 Vol. C Pg. 374

Radomski, Frank Chomatowska, Wladislava February 7, 1891 Certificate 2600 Vol. D Pg. 88 Rae, John Carlisle, Maggie L. G. November 20, 1900 Certificate 9744 Vol. H Pg. 279 Rahe, William Gyger, Minnie S. September 19, 1900 Certificate 9501 Vol. H Pg. 203 Raiche, Samuel A. Swank, Etta May 18, 1899 Certificate 8227 Vol. G Pg. 387 Return 3555 Rain, Edgar C. Burrows, Maud Martha August 16, 1899 Certificate 8396 Vol. G Pg. 442 Rainey, Leroy B. Austin, Katie M. April 22, 1896 Certificate 6041 Vol. F Pg. 295 Rainey, Thomas F. Paumel, Norine A. August 16, 1894 Certificate 5075 Vol. E Pg. 497 Return 1706 Ramage, David M. McWilliams, Sarah E. July 6, 1892 Certificate 3683 Vol. E Pg. 51 Return 525 Ramage, Frank Walter Armstrong, Effie L. June 29, 1898 Certificate 7441 Vol. G Pg. 133 Return 3181 Ramge, A. C. Clifton, Emma October 6, 1885 Certificate 336 Vol. B Pg. 151

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Hoskinson, Marion Van Ramsay, Arthur Dyke August 16, 1899 Certificate 8376 Vol. E Pg. 552 Return 3744 Ramsay, Claudius Clinton Anderson, Grace Eleanor December 20, 1898 Certificate 7843 Vol. G Pg. 263 Return 3404 Ramsay, John Cook, Mary November 23, 1889 Certificate 1694 Vol. C Pg. 433 Ramsdel, Samuel D. Lake, Louisa December 7, 1871 Certificate 116 Vol. A Pg. 37 Lic. Affidavit Ramsey, Virgil S. Jackson, Amy May 5, 1894 Certificate 4912 Vol. E Pg. 444 Return 1560 Ramsland, Bertrand O. Cotes, Louise December 27, 1888 Certificate 1123 Vol. C Pg. 146 Ramstad, Ole Olson, Gina March 21, 1894 Certificate 4809 Vol. E Pg. 413 Return 1503 Ran, Frank Weber, Louisa December 10, 1890 Certificate 2475 Vol. D Pg. 25 Ran, Thomas Boyd Densmore, Laura L. March 14, 1900 Certificate 8937 Vol. H Pg. 18 Rand, Charles Marley, Isabel December 24, 1891 Certificate 3326 Vol. D Pg. 451 Return 270 Randall, James Johnson, Clara January 3, 1899 Certificate 7885 Vol. G Pg. 277 Return 3421 Randall, John P. Woodaman, Mary L. May 27, 1896 Certificate 6095 Vol. F Pg. 313 Return 2367

Randall, Stephen J. Van Cromphant, Marguerite May 24, 1899 Certificate 8228 Vol. G Pg. 388 Return 3556 Randall, William M. Hopper, Emma J. May 5, 1891 Certificate 2780 Vol. D Pg. 178 Raney, Newton Stansbery, Flora May * December 25, 1892 Certificate 4032 Vol. E Pg. 166 Return 843 Female name Stansberg? Rangenier, Fred J. Lawless, Margarette Mary December 27, 1899 Certificate 8753 Vol. G Pg. 557 Return 3942 Rank, Levit M. Tibbets, Lillie A. July 14, 1892 Certificate 3730 Vol. E Pg. 66 Return 713 Price, Mary (Mamie) Rank, Otis Eby Elizabeth March 20, 1900 Certificate 8950 Vol. H Pg. 22 Rankin, John A. Moore, Helen Grace October 15, 1890 Certificate 2352 Vol. C Pg. 764 Ransch, George Kracht, Anna H. March 26, 1893 Certificate 4152 Vol. E Pg. 206 Return 969 Ransom, Jay B. Beck, Katherine June 18, 1898 Certificate 7428 Vol. G Pg. 128 Return 3105 "Recorded by mistake and afterwards forwarded by mail to County Clerk of Pierce Ransweiler, John R. Cox, Dora A. September 5, 1893 Vol. E Pg. 313 Return 1317 County." Rantala, Sakri Thompson, Hannah December 2, 1893 Certificate 4701 Vol. E Pg. 378 Return 1375 Ranum, Arthur Cann, Louise October 5, 1899 Certificate 8487 Vol. G Pg. 472 Raper, James Scott, Catharine May 16, 1885 Certificate 294 Vol. B Pg. 130 Rapper, John Carrick, May J. * June 5, 1900 Certificate 9172 Vol. H Pg. 94 Return 4280 Maiden name Sumner. Rask, Paul Carlson, Hannah Louisa June 5, 1889 Certificate 1374 Vol. C Pg. 273 Rask, Peter O. Mattson, Sophie M. November 18, 1896 Certificate 6414 Vol. F Pg. 413 Return 2562 Rasmusen, P. A. Klimeck, Pauline December 14, 1892 Certificate 3973 Vol. E Pg. 147 Rasmussen, Michael Christensen, Karen Marie November 2, 1889 Certificate 1629 Vol. C Pg. 401 Rasmussen, Rasmus Jensen, Egidia October 29, 1895 Certificate 5723 Vol. F Pg. 193 Return 2143 License App. 1057 Rasmussen, Rasmus Jensen, Anna December 5, 1900 Certificate 9794 Vol. H Pg. 296 Return 4627

Ratchiffe, William J. Johnson, Emma Christina March 22, 1893 Certificate 4151 Vol. E Pg. 205 Ratcliff, Joseph Ferguson, Louisa * September 9, 1899 Certificate 8426 Vol. G Pg. 452 Return 3756 Maiden name Millington. Rathbun, Stephen B. Dunn, Fannie April 29, 1891 Certificate 2824 Vol. D Pg. 200 Ratledge, Aaron N. Johnson, Margrete July 11, 1899 Certificate 8280 Vol. G Pg. 405 Rau, Frederick Rost, Anna C. * April 19, 1892 Certificate 3500 Vol. D Pg. 537 Return 398 Maiden name Griblee. Rauma, Charles Pyrra, Katarina September 8, 1894 Certificate 5107 Vol. D Pg. 585 Return 1719

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Ravara, John Rapuzzi, Katie January 12, 1891 Certificate 2526 Vol. D Pg. 51 Raven, Lewis Allen, Gunhilde October 2, 1889 Certificate 1559 Vol. C Pg. 366 Rawlins, Thomas J. Price, Rebecca August 6, 1888 Certificate 941 Vol. C Pg. 55 Rawlins, W. I. Potter, Clara March 22, 1890 Certificate 1829 Vol. C Pg. 501 Ray, Floyd M. Kindred, Susan A. June 22, 1890 Certificate 2070 Vol. C Pg. 621 Ray, Thomas Calkins, Rosy March 29, 1896 Certificate 6018 Vol. F Pg. 288 Return 2313 Ray, Thomas K. Julian, Lucrecia December 5, 1880 Certificate 443 Vol. A Pg. 242 Ray, William A. Edmunds, Emma February 6, 1883 Certificate 39 Vol. B Pg. 2 Raymond, Arthur Frederic Williams, Gertrude E. December 11, 1897 Certificate 7014 Vol. F Pg. 602 Raymond, Charles Swanson, Christina March 19, 1893 Certificate 4130 Vol. E Pg. 198 Return 949 Raymond, Frederick A. Davis, Esther January 7, 1896 Certificate 5886 Vol. F Pg. 244 Return 2272 Raymond, Henry Merritt, Zula G. June 9, 1891 Certificate 2835 Vol. D Pg. 205 Raymond, Henry Thomas Wagner, Carolina Louise March 5, 1898 Certificate 7217 Vol. G Pg. 61 Return 3033 Raymond, Herbert R. Van Asselt, Nettie E. December 28, 1889 Certificate 1720 Vol. C Pg. 446 Raymond, Herbert R. Truax, Minnie December 14, 1895 Certificate 5929 Vol. F Pg. 259 License App. 1157 Raymond, John W. Ruthstream, Hilma A. November 7, 1894 Certificate 5210 Vol. F Pg. 27 Return 1773 Raymond, Philip Swanson, Beda December 6, 1898 Certificate 7813 Vol. G Pg. 253 Return 3387 Raymond, Thomas Jones, Bessie June 12, 1894 Certificate 4942 Vol. E Pg. 454 Return 1586 Raynor, Charles E. Hubscher, Sophie Louise May 28, 1894 Certificate 4901 Vol. E Pg. 441 Return 1571 Rayshook, Joseph * Larsen, Hilda July 4, 1877 Certificate 269 Vol. A Pg. 132 Lic. Affidavit Male name also Raysbrook. Rea, Oscar E. Payne, Isabel November 3, 1894 Certificate 5203 Vol. F Pg. 25 Rea, William Damburat, Mary August 17, 1898 Certificate 7543 Vol. G Pg. 165 Return 3209 Reade, Charles J. Willis, Blanche October 15, 1896 Certificate 6273 Vol. F Pg. 369 Return 2513 Readman, John Clark Sutherland, Flora October 29, 1900 Certificate 9632 Vol. H Pg. 247 Return 4515 Reagen, Thomas Carlson, Gertrude October 6, 1891 Certificate 3110 Vol. D Pg. 343 Return 106 Ream, Chas. H. Moss, Sophia November 17, 1870 Certificate 99 Vol. A Pg. 32 Lic. Affidavit Ream, Joseph Chappell, Ida J. May 31, 1900 Certificate 9158 Vol. H Pg. 89 Reard, Jacob D. Groat, Emma March 4, 1891 Certificate 2623 Vol. D Pg. 99 Reardon, Timothy Dalton, Mary May 24, 1890 Certificate 1943 Vol. C Pg. 558 Reaves, Charles B. Whitley, Emma D. September 12, 1900 Certificate 9488 Vol. H Pg. 199 Return 4702 Reay, George B. Anderson, Lillie M. December 25, 1898 Certificate 7855 Vol. G Pg. 267 Reay, Robt. S. Warren, Josie March 13, 1888 Certificate 854 Vol. C Pg. 11 Reber, Frank Wilhelm, Ana R. F. January 3, 1900 Certificate 8783 Vol. G Pg. 567 Receconi, Gasper Doyle, Agnes Theresa November 21, 1897 Certificate 6983 Vol. F Pg. 592 Return 2902

Reckers, Cornelius M. T. Whiton, Carrie S. * January 1, 1893 Certificate 4025 Vol. E Pg. 164 Return 839 Maiden name Bradley. Record, Summer J. Smith, Emma May 29, 1884 Certificate 197 Vol. B Pg. 81 Sweeney, Margaret Record, Sumner J. (Maggie) M. * January 27, 1892 Certificate 3517 Vol. D Pg. 546 Return 299 Maiden name Keenan. Reda, Natale Jaconetti, Rosina November 26, 1898 Certificate 7710 Vol. G Pg. 219 Return 3377 Redburg, Andrew Hansen, Jennie May 18, 1893 Certificate 4278 Vol. E Pg. 245 Return 1067 Redburg, Jonas Johnsen, Mathilda May 24, 1890 Certificate 1979 Vol. C Pg. 576 Reddie, John Guinnett, Mary T. October 13, 1887 Certificate 682 Vol. B Pg. 325

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Redding, David A. Flemming, Sarah F. September 9, 1895 Certificate 5642 Vol. F Pg. 168 License App. 950 Redding, David A. Howard, Agnes September 16, 1897 Certificate 6867 Vol. F Pg. 556 Redding, John W. Duvall, Iva * May 13, 1899 Certificate 8161 Vol. G Pg. 365 Return 3561 Maiden name Ross. Redfield, Wm. H. Sanderson, Edith October 4, 1892 Certificate 3831 Vol. E Pg. 100 Return 685 Redington, John L. Winters, Mary E. J. July 28, 1894 Certificate 5043 Vol. E Pg. 486 Redman, Wm. L. Hogard, Mattie M. December 23, 1899 Certificate 8742 Vol. G Pg. 554 Return 3900 Redmayne, Leonard Malone, Mary Jane February 10, 1900 Certificate 8905 Vol. H Pg. 7 Return 4008 Redmond, B. F. Thompson, Julia August 11, 1897 Certificate 6832 Vol. F Pg. 544 Redmond, John Hastings, Vinia November 9, 1891 Certificate 3312 Vol. D Pg. 444 Redmond, John W. Oliver, Ada P. January 12, 1893 Certificate 4174 Vol. E Pg. 213 Return 869 Reed, Brock Snow, Emma Zettie December 24, 1889 Certificate 1787 Vol. C Pg. 480 Reed, Charles E.H. Gove, Emily A. October 26, 1855 Certificate 10 Vol. 1/2APg. 8 Reed, Claud J. Stout, Ella May May 31, 1893 Certificate 4288 Vol. E Pg. 248 Return 1079 Reed, David F. McFarlane, Jessie S. June 19, 1883 Certificate 91 Vol. B Pg. 28 Reed, Douglas C. Ross, Jennie February 26, 1891 Certificate 2641 Vol. D Pg. 108 Reed, Douglas C. Holden, Hattie M. May 9, 1895 Certificate 5460 Vol. F Pg. 108 Return 1966 Reed, Harry M. George, Lottie L. January 20, 1889 Certificate 1213 Vol. C Pg. 191 Reed, John M. Gibson, Bertha October 8, 1899 Certificate 8498 Vol. G Pg. 476 Return 3793 Reed, Rustan Orville Stewart, Julia Elizabeth June 20, 1900 Certificate 9215 Vol. H Pg. 108 Reed, Samuel B. Finlay, Jessie Charlotte August 18, 1898 Certificate 7548 Vol. G Pg. 167 Return 3236 Reed, Theodore R. Nesary, Tabitha Ennie October 8, 1885 Certificate 422 Vol. B Pg. 194 Reed, Wm. Uden, Henrietta October 22, 1890 Certificate 2310 Vol. C Pg. 741 Rees, Embry B. Winchcomb, Edith July 16, 1891 Certificate 3108 Vol. D Pg. 342 Rees, James A. Borst, Alice November 27, 1895 Certificate 5798 Vol. E Pg. 514 Rees, Richard Cox, Olive September 17, 1890 Certificate 2246 Vol. C Pg. 709 Reese, E. M. Christ, Mary * June 28, 1898 Certificate 7393 Vol. G Pg. 118 Return 3114 Maiden name Haitz. Reese, William Babcock, Augustine G. July 7, 1880 Certificate 405 Vol. A Pg. 217 Regan, Thomas Lewis, Mary I. June 20, 1888 Certificate 917 Vol. C Pg. 43 Rehnke, Henry Snyder, Frederica D. June 9, 1891 Certificate 2836 Vol. D Pg. 206 Reid, Fred W. Coons, Nettie August 12, 1889 Certificate 1435 Vol. C Pg. 304 Reid, Herman Cade, Lillian May September 2, 1900 Certificate 9440 Vol. H Pg. 183 Stephens, Emma Henrietta Reid, Michael Andrew * February 22, 1898 Certificate 7244 Vol. E Pg. 538 Return 2989 Maiden name Thebault. Reid, Omer Passage, Hattie M. December 15, 1898 Certificate 7831 Vol. G Pg. 259 Reid, William John Krause, Katie December 30, 1899 Certificate 8761 Vol. G Pg. 560 Return 3908 Reilly, George M. Coss, Eva M. April 22, 1899 Certificate 8104 Vol. G Pg. 348 Return 3531 Reilly, Peter Padden, Catherine April 28, 1892 Certificate 4355 Vol. E Pg. 269 Return 422 Reilly, William Larson, Mary October 18, 1890 Certificate 2353 Vol. C Pg. 764 Reimer, N. E. Henry, Louise April 9, 1891 Certificate 2730 Vol. D Pg. 153 Reincken, George William Miller, Ida February 17, 1895 Certificate 5408 Vol. F Pg. 91 Return 1933 Reinhard, Christian Gyger, Caroline April 5, 1888 Certificate 820 Vol. B Pg. 394 Reinhard, Louis Kirsch, Belle * April 16, 1895 Certificate 5480 Vol. F Pg. 115 Return 1976 Maiden name Conklind. Reinhart, George Washington Sorg, Julia April 22, 1900 Certificate 9007 Vol. H Pg. 39

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Reinig, Leonhard Riemer, Alvine Matl. November 30, 1895 Certificate 5809 Vol. F Pg. 219 Reinseth, Ole Berntson, Marie May 12, 1892 Certificate 3540 Vol. E Pg. 3 Reisinger, John Nist, Annie M. August 2, 1900 Certificate 9371 Vol. H Pg. 160 Renerson, Reinert O. Floe, Bertha August 2, 1892 Certificate 3754 Vol. E Pg. 74 Return 579 Rengstorff, Jno H. Givler, Leah H. May 16, 1888 Certificate 880 Vol. C Pg. 24 Rengstorff, Johann David Budinski, Laura August 5, 1891 Certificate 2987 Vol. D Pg. 281 Return 17 Renich, Fred L. Schmid, Caroline A. September 16, 1899 Certificate 8434 Vol. G Pg. 454 Renick, Frank H. Caldwell, Alice December 1, 1889 Certificate 1768 Vol. C Pg. 470 Renter, Eugene Cordle, Alfina October 7, 1884 Certificate 249 Vol. B Pg. 107 Renton, David Gleason, Viola June 2, 1892 Certificate 3630 Vol. E Pg. 33 Return 508 Rentschler, George W. Lemvich, Bertie August 12, 1899 Certificate 8319 Vol. G Pg. 418 Reppe, Peter A. Walter, Catherina November 10, 1889 Certificate 1608 Vol. C Pg. 390 Requa, William H. Chandler, Jennie E. June 17, 1883 Certificate 90 Vol. B Pg. 28 Resch, John Myers, Mayme Louise May 8, 1900 Certificate 9140 Vol. H Pg. 83 Return 4244 Reveal, Willis C. Frasch, Ida November 6, 1884 Certificate 251 Vol. B Pg. 108 Revington, J. Wesley Richardson, Ida F. February 17, 1896 Certificate 5969 Vol. F Pg. 272 Return 2295 Revington, Joseph W. Williams, Emma E. February 23, 1890 Certificate 1788 Vol. C Pg. 480 Revis, Wm. Wilton Wrightson, Ruth October 6, 1900 Certificate 9535 Vol. H Pg. 215 Return 4513 Reynolds, Charles R. Cavanaugh, Adella January 28, 1894 Certificate 4749 Vol. E Pg. 394 Reynolds, Edward H. Coffman, Annie L. January 5, 1888 Certificate 746 Vol. B Pg. 357 Reynolds, George A. White, May November 20, 1892 Certificate 3929 Vol. E Pg. 132 Return 779 Reynolds, George B. Meydenbauer, Mary L. December 8, 1880 Certificate 436 Vol. A Pg. 237 Reynolds, J. F. Eaton, Ida M. May 13, 1889 Certificate 1311 Vol. C Pg. 241 Reynolds, Van Buren McDonald, Jennie June 22, 1898 Certificate 7433 Vol. G Pg. 130 Return 3109 Rheinschmidt, John Kale, Anna Katrina July 25, 1893 Certificate 4371 Vol. E Pg. 275 Return 1158 Rhoades, John Bendle, Sarah June 30, 1888 Certificate 892 Vol. C Pg. 30 Rhoades, John F. Pearsons, Bertha M. February 24, 1884 Certificate 174 Vol. B Pg. 70 Rhoades, John Wm. Carpenter, Lillian M. June 26, 1898 Certificate 7390 Vol. G Pg. 117 Rhoads, James Cimbourski, Ida Von October 5, 1890 Certificate 2262 Vol. C Pg. 717 Rhode, Julius Kerser, Maggie September 24, 1887 Certificate 659 Vol. B Pg. 313 Rhodes, Frank B. Storrs, May March 23, 1895 Certificate 5378 Vol. F Pg. 81 Rhodes, R. J. Sjolund, Clara M. April 15, 1893 Certificate 4206 Vol. E Pg. 222 Return 1000 Ribling, John W. Grant, Velmma E. November 20, 1884 Certificate 254 Vol. B Pg. 110 Riccia, Michael Miller, Mary June 13, 1883 Certificate 72 Vol. B Pg. 19 Rice, Charles Lasnorth, Anna June 24, 1896 Certificate 6183 Vol. F Pg. 339 Return 2440 Rice, John E. Goodrich, Mattie M. December 21, 1895 Certificate 5872 Vol. F Pg. 240 Return 2218 License App. 1170 Rice, Paul Raskey, Ernestina December 19, 1891 Certificate 3267 Vol. D Pg. 421 Return 243 Rice, William H. Sanderson, Isabella September 29, 1888 Certificate 1036 Vol. C Pg. 102 Lic. Affidavit File only includes a consent affidavit. Rich, Charles F. Cowen, Dora M. July 1, 1889 Certificate 1460 Vol. C Pg. 316 Rich, Frank Hummell, Rachel O. August 16, 1890 Certificate 2158 Vol. C Pg. 665 Rich, Isaac P. Tennant, Mary April 5, 1888 Certificate 849 Vol. C Pg. 9 Richard, David Chanvin, Clara October 25, 1888 Certificate 1042 Vol. C Pg. 105 Richard, Moses Harris, Elizabeth February 23, 1893 Certificate 4275 Vol. D Pg. 558 Return 1032 Richards, David T. Williams, Ann June 23, 1891 Certificate 2860 Vol. D Pg. 218

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Richards, Frank Hazen, Ada Myrtle February 11, 1893 Certificate 4123 Vol. E Pg. 196 Return 952 Richards, Frank Burns, Mamie May 18, 1899 Certificate 8135 Vol. G Pg. 358 Richards, H. Barton Strandberg, Eleanor C. June 29, 1897 Certificate 6753 Vol. F Pg. 519 Richards, John W. Anderson, Lena March 29, 1890 Certificate 1862 Vol. C Pg. 517 Richards, Nicholas Nelson, Augusta April 5, 1884 Certificate 205 Vol. B Pg. 85 Richards, Ralph S. Lathrop, Kate Louise February 21, 1899 Certificate 7992 Vol. G Pg. 312 Richards, T. N. Burge, Ruby A. December 18, 1880 Certificate 440 Vol. A Pg. 240

Richards, Thomas H. F. Battes, Mary April 17, 1895 Certificate 5450 Vol. F Pg. 105 Return 1959 Richards, Wesley J. Leake, Hattie J. August 1, 1894 Certificate 5019 Vol. E Pg. 478 Return 1707 Richards, William G. Williams, Rachel May 30, 1891 Certificate 2858 Vol. D Pg. 217 Richardson, Andrew Vaughn, Johanna January 14, 1890 Certificate 1926 Vol. C Pg. 549

Richardson, Daniel John Lyford, Mary * February 2, 1899 Certificate 7945 Vol. G Pg. 297 Return 3453 Maiden name Chapman. Richardson, George E. Gray, Emma A. October 4, 1899 Certificate 8550 Vol. G Pg. 491 Return 3806 Richardson, James E. Clark, Eva May 30, 1890 Certificate 2034 Vol. C Pg. 603 Richardson, John Bagley, Cherry Violet April 3, 1899 Certificate 8092 Vol. G Pg. 344 Return 3524 Richardson, Major S. Ryan, Theresa P. November 14, 1892 Certificate 4048 Vol. E Pg. 171 Return 745 Richardson, Percy Earl Caldwell, Clara February 2, 1898 Certificate 7153 Vol. G Pg. 40 Return 3032 Richardson, Thomas McKay, Imogene Howard December 23, 1899 Certificate 8740 Vol. G Pg. 553 Return 3936 Richardson, William Carlton, Lucinda July 1, 1897 Certificate 6758 Vol. F Pg. 520 Richardson, William Francis Hemenway, Frances June 8, 1892 Certificate 3680 Vol. E Pg. 50 Return 539 Richey, Perry L. Miller, Janette R. December 1, 1890 Certificate 2497 Vol. D Pg. 36 Richmers, Peter C. Houben, Antoni December 12, 1898 Certificate 7815 Vol. G Pg. 253 Return 3370 Richmond, Alonzo S. Knowlton, Jenevive Carrie December 31, 1897 Certificate 7084 Vol. G Pg. 19 Richmond, Walter Stark, Mary L. April 28, 1894 Certificate 5838 Vol. F Pg. 228 Return 2244 Richter, Francis Landon, Elizabeth A. August 18, 1894 Certificate 5079 Vol. E Pg. 498 Return 1679 Richter, Franz Paige, Gertrude October 17, 1895 Certificate 5717 Vol. F Pg. 191 License App. 1032 Rickaby, Henry Frechette, Henriette * October 16, 1898 Certificate 7674 Vol. G Pg. 209 Return 3297 Maiden name Van Havenbeck. Rickard, Darius W. Carpenter, Grace May 7, 1887 Certificate 574 Vol. B Pg. 270 Rickard, John H. Scott, Mary J. January 30, 1886 Certificate 385 Vol. B Pg. 175 Rickard, John H. King, Fanny E. * November 25, 1897 Certificate 7055 Vol. G Pg. 10 Return 2931 Maiden name Rawlings. Rickard, Wm. Jamieson, Ann August 6, 1883 Certificate 118 Vol. B Pg. 42 Ricketson, James Willis, Mary A. * November 26, 1892 Certificate 3969 Vol. E Pg. 145 Return 810 Maiden name Story. Ricketts, Frank A. Wells, Mary November 18, 1900 Certificate 9738 Vol. H Pg. 277 Ricketts, Louis Pierce, Fannie March 22, 1894 Certificate 4870 Vol. E Pg. 431 Return 1542 Rickon, E. H. Levendusky, Laura November 14, 1889 Certificate 1614 Vol. C Pg. 393 Riddell, Alexander C. Mueford, Dora June 15, 1887 Certificate 621 Vol. B Pg. 294 Ridenour, Fredy Hackett, Nellie November 29, 1900 Certificate 9746 Vol. H Pg. 280 Return 4568 Riedel, Alfred Bennett, Annie September 16, 1889 Certificate 1481 Vol. C Pg. 327 Rieger, Chris Vandermark, Matie August 14, 1891 Certificate 3097 Vol. D Pg. 336 Return 34 Rieman, George W. Dyer, Lizzie (Nellie) October 7, 1890 Certificate 2314 Vol. C Pg. 743 Ries, Charles Winklepeck, Lottie July 11, 1900 Certificate 9339 Vol. H Pg. 149 Return 4375 Ries, Jorgen H. Hansen, Emma C. September 1, 1895 Certificate 5626 Vol. F Pg. 162 Return 2071 License App. 929

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Ries, Matthew McAllister, Lillie April 29, 1893 Certificate 4274 Vol. E Pg. 244 Return 1062 Riffe, Andrew Jackson McGehee, Edna June 14, 1895 Certificate 5527 Vol. F Pg. 130 Return 2001 License App. 836 Riggins, Sol. G. Anderson, Ingra April 17, 1892 Certificate 3498 Vol. D Pg. 536 Return 399 Rikles, David Jacob Semials, Leoh July 26, 1896 Certificate 6386 Vol. F Pg. 404 Return 2578 Riley, Charles J. Boardman, Mary M. January 24, 1893 Certificate 4102 Vol. E Pg. 189 Return 898 Riley, Joseph Kline, Elsie April 15, 1885 Certificate 288 Vol. B Pg. 127 Riley, Patrick Henry Hazlehurst, Nellie December 20, 1893 Certificate 4635 Vol. E Pg. 357 Riley, Patrick J. Judge, Ellen November 27, 1890 Certificate 2459 Vol. D Pg. 17 Riley, Wm. P. Keech, Mary April 22, 1896 Certificate 6042 Vol. F Pg. 296 Rindahl, Ole O. Olson, Carrie November 7, 1891 Certificate 3196 Vol. D Pg. 386 Return 179 Rindal, John Veum, Julia December 15, 1900 Certificate 9831 Vol. H Pg. 308 Rines, John Pritchard, Maggie June 3, 1895 Certificate 5566 Vol. F Pg. 143 Return 2036 Ring, Charl Johan Karlsen, Emma C. November 15, 1898 Certificate 7775 Vol. G Pg. 240 Return 3342 Ring, John Rowley, Happy March 26, 1891 Certificate 2680 Vol. D Pg. 128 Ringnes, John Merstad, Beathe June 9, 1892 Certificate 3603 Vol. E Pg. 24 Return 477 Rinker, Harry N. Baker, Louise November 24, 1898 Certificate 7795 Vol. G Pg. 247 Riordan, J. M. Rawlings, Grace April 15, 1891 Certificate 2733 Vol. D Pg. 154 Riordan, Timothy J. McDonald, Rasella December 21, 1887 Certificate 729 Vol. B Pg. 348 Riordan, William A. Wright, Anna Marie January 2, 1897 Certificate 6522 Vol. F Pg. 447 Return 2639 Rippett, Alexander Wist, Laura July 27, 1896 Certificate 6211 Vol. F Pg. 348 Return 2459 Risedorph, A. A. Kellough, Mable May October 11, 1896 Certificate 6276 Vol. F Pg. 370 Ritchie, George Gilbert Dunbar, Nina Adessa June 12, 1900 Certificate 9195 Vol. H Pg. 101 Return 4285 Ritchie, James A. Reichert, Ida May January 17, 1894 Certificate 4689 Vol. E Pg. 374 Ritter, Charles W. Partoll, Louisa M. December 1, 1898 Certificate 7805 Vol. G Pg. 250 Return 3369 Ritter, Samuel Sprangenberg, Lina June 11, 1891 Certificate 2926 Vol. D Pg. 251 Rivers, Claudius M. Shears, Ada December 4, 1890 Certificate 2406 Vol. C Pg. 791 Roach, Hans M. Westerlund, Anne January 12, 1897 Certificate 6497 Vol. F Pg. 438 Moosett, Theresa (Tressie) Roat, Frank T. E. March 1, 1892 Certificate 3451 Vol. D Pg. 513 Return 375 Robb, Emmet T. Johnson, Idella V. June 6, 1900 Certificate 9169 Vol. H Pg. 93 Robb, Gay Norman Terry, Lute April 3, 1897 Certificate 6631 Vol. F Pg. 480 Return 2672 Robb, Joseph Harris, Edith July 30, 1891 Certificate 2974 Vol. D Pg. 275 Return 10

Robbins, Clement Milton McDonald, Agnes December 25, 1895 Certificate 5829 Vol. F Pg. 225 License App. 1188 Robbins, E. Frank Groves, S. C. * July 19, 1896 Certificate 6210 Vol. F Pg. 348 Return 2458 Maiden name Sleatman. Robbins, Emmet L. Seese, Margaret E. March 27, 1889 Certificate 1239 Vol. C Pg. 204 Robbins, Fred E. Mansell, Emma March 12, 1896 Certificate 6008 Vol. F Pg. 284 Return 2345 Robbins, Henry Wash, Adella May 2, 1887 Certificate 589 Vol. B Pg. 278 Robbins, John M. Teeple, Linnie F. June 5, 1893 Certificate 4441 Vol. D Pg. 562 Robbison, E. R. Sprague, Alice D. August 13, 1882 Certificate 572 Vol. A Pg. 305 Robblee, Fred W. Becker, Mary C. September 16, 1899 Certificate 8537 Vol. E Pg. 553 Return 3764 Robe, Campbell Moore, Gertrude June 28, 1894 Certificate 4959 Vol. E Pg. 459 Robe, Lucian Stevens Coffin, Jessie June 7, 1897 Certificate 6685 Vol. F Pg. 498 Roberts, Edward Baker, Mary June 21, 1888 Certificate 911 Vol. C Pg. 40 Roberts, Edward Morris, Mary October 28, 1893 Certificate 4571 Vol. E Pg. 337 Return 1332

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Roberts, Fred Lougheed, Dianna December 20, 1899 Certificate 8728 Vol. G Pg. 549 Roberts, George Beauford Clarke, Maud Anna April 9, 1892 Certificate 3554 Vol. E Pg. 8 Return 447 Roberts, George M. Mitchell, Celia September 26, 1891 Certificate 3094 Vol. D Pg. 335 Roberts, George S. Rohde, Ella July 6, 1892 Certificate 3643 Vol. E Pg. 37 Return 523 Roberts, George S. Davies, Lizzie July 28, 1898 Certificate 7510 Vol. G Pg. 154 Roberts, Hugh T. Boucher, Mattie March 30, 1895 Certificate 5426 Vol. F Pg. 97 Roberts, Jacob M. Calkins, Emma E. October 12, 1887 Certificate 683 Vol. B Pg. 325 Roberts, Jesse P. Swiss, Sarah August 26, 1865 Certificate N/A Certificate #1 of the unrecorded certificates. Roberts, John Boyce, Josephine * July 6, 1897 Certificate 6825 Vol. F Pg. 542 Return 2801 Maiden name Dodd. Roberts, John Whitehouse, Mary February 28, 1894 Certificate 4791 Vol. E Pg. 407 Return 1478 Roberts, John Carayon Healey, Gertrude Stanford June 18, 1898 Certificate 7384 Vol. G Pg. 115 Roberts, John P. Mitchell, Catherine A. June 19, 1893 Certificate 4412 Vol. E Pg. 288 Roberts, Robert E. Llewellyn, Elizabeth December 17, 1894 Certificate 5298 Vol. F Pg. 56 Return 1864 Roberts, S. W. Watkins, Maggie December 21, 1890 Certificate 2542 Vol. D Pg. 59 Roberts, William Sorenson, Sophia June 24, 1896 Certificate 6136 Vol. F Pg. 327 Return 2441 Robertson, Andrew J. Brewster, Addie December 30, 1883 Certificate 148 Vol. B Pg. 57 Robertson, Gust Hill, Lizzie November 2, 1899 Certificate 8673 Vol. G Pg. 531 Robertson, Jackson Foster, Stella * May 20, 1898 Certificate 7328 Vol. G Pg. 97 Return 3077 Maiden name Monger. Robertson, James F. Barker, Anna L. June 18, 1891 Certificate 2886 Vol. D Pg. 231 Robertson, John Friend, Sarann March 3, 1891 Certificate 2638 Vol. D Pg. 107 Robertson, Robert Cuthbertson, Mary G. January 2, 1888 Certificate 744 Vol. B Pg. 356 Robertson, Robert Christiansen, Bodil November 7, 1888 Certificate 1102 Vol. C Pg. 135 Robertson, Robert S. Wendel, Elizabeth Jane July 27, 1893 Certificate 4375 Vol. E Pg. 276 Robertson, Tracy H. Relfe, Blanche June 1, 1893 Certificate 4293 Vol. E Pg. 249 Return 1084 Robeson, Samuel J. Bryan, Minnie January 13, 1897 Certificate 6576 Vol. F Pg. 464 Robins, George Yott, Elizabeth November 5, 1890 Certificate 2462 Vol. D Pg. 19 Robinson, Randolph, May July 2, 1889 Certificate 1385 Vol. C Pg. 279 Robinson, Andrew J. Payne, Nellie May July 6, 1892 Certificate 3684 Vol. E Pg. 51 Return 530 Robinson, C. D. Spencer, Dell A. October 30, 1892 Certificate 3885 Vol. E Pg. 118 Return 730 Robinson, Chas. H. Mattock, Laura April 16, 1891 Certificate 2805 Vol. D Pg. 190 Robinson, Chester Nickless King, Minnie Hulda March 31, 1900 Certificate 8964 Vol. H Pg. 27 Return 4038 Robinson, David Lewellyn, Josephine September 14, 1864 Certificate 40 Vol. A Pg. 11 Robinson, David P. Moore, Lulu B. * April 23, 1900 Certificate 9057 Vol. H Pg. 55 Return 4201 Maiden name Graham. Robinson, Geo. H. Sorenson, Anna October 5, 1889 Certificate 1513 Vol. C Pg. 343 Robinson, Geo. W. Price, Rose November 9, 1900 Certificate 9715 Vol. H Pg. 269 Return 4569 Robinson, George Peterson, Katie April 12, 1888 Certificate 871 Vol. C Pg. 20 Robinson, George L. Clough, Jessie June 24, 1890 Certificate 2136 Vol. C Pg. 654 Robinson, Harry Morrison, Lily * September 2, 1893 Certificate 4494 Vol. E Pg. 313 Return 1265 Maiden name Lloyd. Robinson, Herbert R. Miller, Mary E. July 5, 1897 Certificate 6764 Vol. F Pg. 522 Return 2738 Robinson, Isaih Smith, Margareth December 7, 1896 Certificate 6430 Vol. F Pg. 419 Return 2579

Robinson, James William Smith, Agnes Moorley August 4, 1900 Certificate 9381 Vol. H Pg. 163 Return 4421 Robinson, Jeptha Bevier, Mary E. December 25, 1893 Certificate 4631 Vol. E Pg. 355

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Robinson, Milford H. Waite, Blanche July 2, 1893 Certificate 4102 Vol. E Pg. 285 Robinson, Richard S. Senn, Selma October 14, 1895 Certificate 5713 Vol. F Pg. 189 License App. 1027 Robinson, Robert M. Anderson, Gertrude April 12, 1893 Certificate 4204 Vol. E Pg. 222 Return 993 Robinson, William Smith, Esther A. April 24, 1890 Certificate 1900 Vol. C Pg. 536 Robinson, Willis Wilbur Mason, Jeffie September 25, 1900 Certificate 9659 Vol. E Pg. 563 Return 4474 Robison, Calloway S. Lyman, Lucia August 2, 1890 Certificate 2187 Vol. C Pg. 679 Robison, Harve C. Engle, Hattie C. June 17, 1899 Certificate 8244 Vol. G Pg. 393 Roblin, James H. Wilbur, Allie January 8, 1896 Certificate 5891 Vol. F Pg. 246

Rocca, Antonio G. Bevilacqua, Leonida September 9, 1890 Certificate 2208 Vol. C Pg. 690 Certificate form is incorrectly labeled as #2808. Roche, Michael Cannon, Catherine October 23, 1899 Certificate 8531 Vol. G Pg. 487 Return 3909 Rochester, Junius Rice, Carrie A. May 6, 1891 Certificate 2758 Vol. D Pg. 167 Rock, Josiah Graham, Mary September 18, 1876 Certificate 235 Vol. A Pg. 111 Lic. Affidavit Rocks, James Olsen, Sarah Katy November 18, 1899 Certificate 8631 Vol. G Pg. 518 Return 3875 Rockway, Charles Le Maitre, Hylda June 23, 1900 Certificate 9223 Vol. H Pg. 111 Rockwell, Harold Lee Naylor, Ida Cecele November 3, 1900 Certificate 9702 Vol. H Pg. 265 Rod, Knut O. Skoen, Martha October 19, 1895 Certificate 5843 Vol. F Pg. 230 License App. 1037 Rodal, Edward Todal, Gunhild December 15, 1894 Certificate 5271 Vol. F Pg. 47 Return 1843 Rodesch, Peter Engels, Katie September 4, 1890 Certificate 2205 Vol. C Pg. 688 Rodgers, Clyde L. Hart, Nora M. December 24, 1894 Certificate 5307 Vol. F Pg. 59 Return 1862 Rodgers, Elmer E. Burget, Emily R. December 3, 1886 Certificate 495 Vol. B Pg. 230 Rodgers, Oliver S. Keller, Mabel G. December 8, 1890 Certificate 2410 Vol. C Pg. 793 Rodgers, William McDonald, Anna November 25, 1882 Certificate 570 Vol. A Pg. 304 Rodia, John Rivetti, Lucy December 17, 1900 Certificate 9833 Vol. H Pg. 309 Rodino (Rodi), Giunogo (John) Antoni, Anna January 22, 1893 Certificate 4116 Vol. E Pg. 194 Return 896 Roe, Conrad L. MacBeety, Louise June 2, 1891 Certificate 2830 Vol. D Pg. 203 Roe, Francis Joseph Buell, Mary Louisa March 29, 1899 Certificate 8058 Vol. G Pg. 334 Return 3511

Roe, Stephen Clark Zimmerman, Mary Margaret December 16, 1889 Certificate 1674 Vol. C Pg. 423 Rofe, George F. Lane, Florence C. September 25, 1900 Certificate 9517 Vol. H Pg. 209 Rogers, Bert White, Amanda M. February 23, 1889 Certificate 1256 Vol. C Pg. 213 Rogers, Bob Eustad, Annie April 24, 1890 Certificate 1901 Vol. C Pg. 537 Rogers, Bolton Drolet, Clotilde January 12, 1891 Certificate 2543 Vol. D Pg. 59 Rogers, Francis N. Small, Belva Laura April 25, 1898 Certificate 7306 Vol. G Pg. 90 Return 3055 Rogers, George Dahlager, Ida Christianna August 21, 1890 Certificate 2171 Vol. C Pg. 671 Rogers, James C. Beaver, Sadie December 7, 1900 Certificate 9805 Vol. H Pg. 299 Return 4628 Rogers, Mauly Post, Lucy M. September 14, 1882 Certificate 559 Vol. A Pg. 298 Rogers, William Dillon Page, Hattie Elizabeth * October 8, 1898 Certificate 7662 Vol. G Pg. 204 Return 3291 Maiden name Hopley. Rogers, William H. Goodhue, Belle R. * November 12, 1896 Certificate 6407 Vol. F Pg. 411 Return 2561 Maiden name Robertson. Rogerson, Thomas A. Rogerson, Olive B. August 19, 1890 Certificate 2153 Vol. C Pg. 662 Roggio, Stefano Sego, Mary January 29, 1896 Certificate 5942 Vol. F Pg. 263 Return 2296 Rohweder, Herman Klein, Dorothea September 24, 1899 Certificate 8890 Vol. H Pg. 2 Return 4023 Rojahn, Richard Adami, Eliza August 14, 1894 Certificate 5071 Vol. E Pg. 495 Return 1674 Rokman, Frank Oman, Mary * December 18, 1897 Certificate 7067 Vol. G Pg. 14 Return 2894 Maiden name Kaski.

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Roland, Charles E. Moore, M. November 17, 1887 Certificate 699 Vol. B Pg. 333 Roll, Silas C. Bates, Sadie A. May 6, 1900 Certificate 9078 Vol. H Pg. 62 Rollins, George Henry West, Daisy M. February 14, 1899 Certificate 7964 Vol. G Pg. 303 Return 3459 Rollins, Gustaf Skinner, M. Luella * December 14, 1891 Certificate 3350 Vol. D Pg. 463 Return 217 Maiden name Bennett. Rollins, John G. Buchanan, Ida October 9, 1894 Certificate 5149 Vol. F Pg. 8 Rollo, Frank C. Martin, Grace P. November 26, 1899 Certificate 8646 Vol. G Pg. 523 Romer, Herman Skorpen, Christina September 22, 1890 Certificate 2253 Vol. C Pg. 712 Roney, Ernest A. Trever, Kate July 23, 1898 Certificate 7475 Vol. G Pg. 144 Ronkendorf, John Nicolas Keyser, Maud May October 26, 1892 Certificate 3918 Vol. E Pg. 128 Ronnei, John P. Christensen, Carrie January 28, 1890 Certificate 1848 Vol. C Pg. 510 Ronning, Colbert Ehman, Emma M. March 16, 1892 Certificate 3586 Vol. E Pg. 18 Return 364 Roon, Charles Dahl, Christine September 19, 1894 Certificate 5162 Vol. F Pg. 12 Return 1756 Root, Arthur LeRay McFadgen, Carrie Lovern November 13, 1900 Certificate 9726 Vol. H Pg. 273 Return 4570 Root, George Westaway, May * May 17, 1893 Certificate 4257 Vol. E Pg. 239 Return 1045 Maiden name Carter. Root, Lucius M. Peterson, Esther A. January 10, 1893 Certificate 4038 Vol. E Pg. 168 Return 848 Root, Mark Dwight Root, Bettie December 11, 1900 Certificate 9818 Vol. H Pg. 304 Roper, J. W. Habenicht, Lizzie A. January 2, 1889 Certificate 1227 Vol. C Pg. 198 Ropkey, McConnell H. Gardnener, Lulu Grace June 10, 1891 Certificate 2839 Vol. D Pg. 207 Rosander, Otto Jackson, Josie October 7, 1892 Certificate 3832 Vol. E Pg. 100 Return 686 File includes a witness affidavit and a consent Rose, Alford A. Athey, Nettie F. August 26, 1877 Certificate 273 Vol. A Pg. 135 Lic. Affidavit affidavit. Rose, Daniel C. Wagner, Mary October 7, 1899 Certificate 8497 Vol. G Pg. 475 Rose, Henry Blanc, Mary December 2, 1899 Certificate 8689 Vol. G Pg. 536 Rose, Perry S. Osburn, Bertha E. December 24, 1890 Certificate 2498 Vol. D Pg. 37 Rosel, Andrew P. Petterson, Vendla August 15, 1893 Certificate 4473 Vol. E Pg. 306 Return 1213 Rosel, John Peterson Patterson, Thilda June 5, 1889 Certificate 1372 Vol. C Pg. 272 Rosenberg, John S. Anderson, Clara E. December 14, 1892 Certificate 3953 Vol. E Pg. 140 Return 800 Rosenberg, Philip Marks, Lena January 4, 1898 Certificate 7088 Vol. G Pg. 21 Return 2932 Rosenberg, Samuel Lapworth, Annie September 30, 1888 Certificate 1121 Vol. C Pg. 145 Lic. Affidavit File only includes a consent affidavit. Rosenthal, Isaac Cohn, Milly November 23, 1890 Certificate 2389 Vol. C Pg. 782 Roser, Charles A. Hughes, Annie August 25, 1888 Certificate 957 Vol. C Pg. 63 Rosford, Gabriel Lundall, Carrie May 15, 1897 Certificate 6664 Vol. F Pg. 491 Return 2705 Rosford, Olaf Campbell, Irene Luella September 28, 1898 Certificate 7635 Vol. G Pg. 195 Return 3267 Ross, Charles Johnson, Lena June 20, 1893 Certificate 4316 Vol. E Pg. 257 Return 1106 Ross, David Gieler, Belle * February 9, 1876 Certificate 195 Vol. A Pg. 79 Lic. Affidavit Female name also spelled Givler. Ross, David W. Malson, Sarah E. July 11, 1887 Certificate 624 Vol. B Pg. 296 Ross, David W. Snyder, Nellie December 7, 1886 Certificate 514 Vol. B Pg. 240 Ross, Elmer J. Weedin, Mary E. October 26, 1884 Certificate 248 Vol. B Pg. 107 Ross, Henry Bauer, Clara October 16, 1900 Certificate 9590 Vol. H Pg. 233 Return 4514 Ross, Henry C. Barnes, Susie J. Murphy August 13, 1899 Certificate 8544 Vol. G Pg. 489 Ross, J. Charles Dingwall, Violet July 20, 1891 Certificate 2953 Vol. D Pg. 264 Return 6 Ross, James Lowry, Margaret July 18, 1899 * Certificate 8288 Vol. G Pg. 408 Date of marriage is difficult to read. Ross, John D. Whitworth, Grace April 4, 1889 Certificate 1279 Vol. C Pg. 224 Ross, Lee Macomber, Daisy E. April 17, 1899 Certificate 8148 Vol. E Pg. 549 Return 3525

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Ross, Lucian D. Martin, Grace January 1, 1891 Certificate 2657 Vol. D Pg. 116 Ross, Thomas George, Celia E. January 12, 1893 Certificate 4181 Vol. D Pg. 555 Ross, W. R. Willis, Sarah A. December 28, 1887 Certificate 730 Vol. B Pg. 349 Ross, Walter George Arnold, Carrie Emily May 23, 1900 Certificate 9127 Vol. H Pg. 79 Return 4243 Ross, William A. Bushell, Lydia October 3, 1900 Certificate 9532 Vol. H Pg. 214 Ross, William M. Willard, Nellie January 3, 1883 Certificate 589 Vol. A Pg. 313 Roth, Charles Korn, Bella May 4, 1890 Certificate 1945 Vol. C Pg. 559 Roth, Dan Copp, Jennie Mable March 2, 1897 Certificate 6578 Vol. F Pg. 465 Rothe, Hans Thorp, Bertha September 6, 1890 Certificate 2229 Vol. C Pg. 700

Rotheford, Ed. Hughe Bostwick, Jennie Margaret June 12, 1899 Certificate 8194 Vol. G Pg. 376 Return 3605 Rothermel, Samuel Cessna, Emma J. December 25, 1892 Certificate 4125 Vol. E Pg. 197 Return 942 Rounds, Allan J. Folsom, Prudence September 10, 1891 Certificate 3127 Vol. D Pg. 351 Return 74 Rounds, Edgar James Davis, Susie Evelyn June 27, 1892 Certificate 3638 Vol. E Pg. 36 Return 509 Rouse, German M. Norton, Sophia August 13, 1896 Certificate 6227 Vol. F Pg. 354 Rouse, German M. Pocquette, Rosia December 8, 1897 Certificate 7010 Vol. F Pg. 601 Roussan, Eli Dubar, Louisa May 28, 1889 Certificate 1317 Vol. C Pg. 244 Routh, Harry Burns, Mamie September 1, 1889 Certificate 1485 Vol. C Pg. 329 Rowan, Edward Hilke, Mary August 29, 1894 Certificate 5091 Vol. E Pg. 504 Rowe, William J. Potier, Virginia July 3, 1894 Certificate 4998 Vol. E Pg. 471 Return 1643 Rowell, Albert F. Fenlason, Ella A. September 6, 1882 Certificate 553 Vol. A Pg. 295 Rowell, Edgar A. Weiler, Emma R. October 4, 1900 Certificate 9559 Vol. H Pg. 223 Return 4512 Rowell, John Robert Scranton, Angeline C. September 28, 1893 Certificate 4669 Vol. E Pg. 368 Rowens, Henry William Moran, Cecilia Jane August 20, 1900 Certificate 9675 Vol. H Pg. 256 Return 4422 Rowland, George Jarvis, Maria M. February 14, 1897 Certificate 6561 Vol. F Pg. 460 Rowland, John H. Doty, Mary E. February 22, 1898 Certificate 7175 Vol. G Pg. 47 Rowlands, Wm. D. Jones, Maggie January 19, 1889 Certificate 1211 Vol. C Pg. 190 Rowley, Charles W. Cowden, Effie M. April 14, 1888 Certificate 901 Vol. C Pg. 35 Roxburgh, James Heinrich, Albertina December 19, 1898 Certificate 7839 Vol. G Pg. 261 Return 3440 Royal, Leo Jones, Leora Ethel April 27, 1899 Certificate 8028 Vol. G Pg. 324 Rubenstein, Samuel J. Vassar, Kate J. December 25, 1892 Certificate 4018 Vol. E Pg. 162 Return 875 Rubin, Charles Angelina, Mary March 30, 1895 Certificate 5542 Vol. F Pg. 135 Return 1997 Rubinsky, Louis North, Eva February 9, 1892 Certificate 3421 Vol. D Pg. 498 Return 316 Ruck, Charles A. Crowe, Elizabeth Wright September 28, 1900 Certificate 9526 Vol. H Pg. 212 Rucker, Jasper N. McCain, Elizabeth September 17, 1879 Certificate 355 Vol. A Pg. 184 Lic. Affidavit Rucker, Samuel P. Kaufman, Sarah July 23, 1893 Certificate 4373 Vol. E Pg. 275 Return 1160 Rud, Nils Hanson, Elizabeth December 5, 1890 Certificate 2445 Vol. D Pg. 10 Rude, Matthias Gilbert, Olive November 20, 1894 Certificate 5224 Vol. F Pg. 32 Return 1800 Rudene, John O. Cornelius, Besse J. July 5, 1882 Certificate 539 Vol. A Pg. 288 Rudge, Herbert A. Medana, Rosa September 14, 1888 Certificate 1031 Vol. C Pg. 100

Rudloph, Arthur Charles Garner, Cedina December 11, 1899 Certificate 8705 Vol. G Pg. 541 Return 3926 Rudolph, Carl Hewle, Magdalen September 19, 1889 Certificate 1488 Vol. C Pg. 330 Rudorf, August (Gus) Clark, Lizzie October 11, 1893 Certificate 4547 Vol. E Pg. 330 Return 1310 Rudy, Daniel G. Clark, Ellen M. March 22, 1893 Certificate 4150 Vol. E Pg. 205 Return 971

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Rue, Ole Gulliksen, Ingeborg April 17, 1896 Certificate 6038 Vol. F Pg. 294 Return 2344 Fuhrman, Emma Ruef, Jacob Wilhemina October 26, 1898 Certificate 7694 Vol. G Pg. 215 Ruehl, Charles Hart, Huldah * June 10, 1896 Certificate 6114 Vol. F Pg. 319 Return 2392 Maiden name Johnson. Ruehl, Ernest Knauss, Rosie November 4, 1893 Certificate 4617 Vol. D Pg. 568 Return 1374 Ruger, E. V. McCullough, Mary A. September 20, 1899 Certificate 8446 Vol. G Pg. 458 Return 3766 Ruley, Paul E. Davis, Jane A. August 20, 1892 Certificate 3849 Vol. E Pg. 106 Return 651 Rulson, Edward Matthews, Hattie E. July 4, 1891 Certificate 2915 Vol. D Pg. 245

Rumbaugh, William H. MacLean, Jessie Catherine August 11, 1898 Certificate 7482 Vol. E Pg. 542 Return 3196 Runbeck, O. B. Johnson, Ida November 13, 1884 Certificate 250 Vol. B Pg. 108 Rundle, Arthur C. Butler, Grace L. December 10, 1894 Certificate 6504 Vol. F Pg. 441 Return 2630

Rundle, Charles William , Catharine May 28, 1891 Certificate 2821 Vol. D Pg. 198 Runge, Gustav M. Ulrich, Matilde L. December 14, 1895 Certificate 5816 Vol. F Pg. 221 License App. 1155 Runstrom, Frederick Bergstrom, Ida October 4, 1889 Certificate 1705 Vol. C Pg. 439 Rupp, George Paul Siverson, Mary June 22, 1888 Certificate 928 Vol. C Pg. 48 Ruppert, Philipp Morf, Ida August 21, 1897 Certificate 6836 Vol. F Pg. 545 Return 2802 Russel, Orton Wescott, Mattie L. March 12, 1891 Certificate 2643 Vol. D Pg. 109 Russel, Robert Welch, Johanna August 29, 1869 Certificate N/A Certificate #4 of the unrecorded certificates. Russell, A. C. Anderson, Anna February 2, 1893 Certificate 4193 Vol. E Pg. 218 Russell, Alexander T. Usher, Ethyll Jane September 30, 1898 Certificate 7646 Vol. G Pg. 199 Return 3285 Russell, Arthur Tanner, Jessie January 6, 1899 Certificate 7889 Vol. G Pg. 278 Return 3423 Russell, Charles H. Dodge, Kate June 4, 1888 Certificate 910 Vol. C Pg. 39 Russell, David Prebel, Annie Elizabeth * January 30, 1892 Certificate 3465 Vol. D Pg. 520 Return 330 Female name Prevel? Russell, E. Crawford Reynolds, Margaret February 15, 1898 Certificate 7168 Vol. G Pg. 45 Return 2983 Russell, Fred B. Gerhardt, Mamie E. * September 17, 1900 Certificate 9502 Vol. H Pg. 204 Return 4423 Maiden name Walleurod. Russell, George Leonard, Sadie M. September 16, 1893 Certificate 4355 Vol. E Pg. 333 Russell, Isman M. Mercer, Lissie M. December 28, 1887 Certificate 742 Vol. B Pg. 355 Russell, John E. Lowe, Anna December 19, 1899 Certificate 8721 Vol. G Pg. 547 Return 3899 Russell, Orin M. Sloan, Susie M. January 27, 1894 Certificate 4750 Vol. E Pg. 394 Return 1453 Russell, Orion Brannon, Eva J. December 15, 1886 Certificate 499 Vol. B Pg. 232 Russell, Samuel Pierson, Lizzie June 25, 1890 Certificate 2058 Vol. C Pg. 615 Russell, Samuel S. Bowman, Anna Z. November 21, 1900 Certificate 9752 Vol. H Pg. 282 Russell, Thomas S. Crow, Susan Elizabeth October 4, 1860 Certificate 21 Vol. 1/2APg. 22 Writing on certificate indicates it was recorded Russell, Thomas S. Gallagher, Sarah J. March 24, 1865 Certificate N/A * in Volume A, but not found there. Russell, William J. Hatton, Lillian September 26, 1894 Certificate 5122 Vol. D Pg. 593 Rust, Charles F. Esterman, Clara Agusta * March 8, 1900 Certificate 8928 Vol. H Pg. 15 Return 4052 Maiden name Kobs. Rustad, Henry R. Conning, Agnes November 11, 1896 Certificate 6372 Vol. F Pg. 399 Rustad, Peter B. Johnsen, Johanna December 25, 1889 Certificate 1730 Vol. C Pg. 451 Rustad, Robert C. Burnett, Bertha E. March 11, 1893 Certificate 4145 Vol. E Pg. 203 Return 976 Rustle, Saundress Downey, Eliza E. October 8, 1897 Certificate 6942 Vol. F Pg. 578 Ruth, Alfred S. Treat, Rosalla G. September 28, 1887 Certificate 675 Vol. B Pg. 321 Lic. Affidavit File only includes a consent affidavit. Rutherford, Almus L. Taylor, Jessie September 4, 1888 Certificate 970 Vol. C Pg. 69

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Rutter, W. C. Clow, Emma B. September 3, 1891 Certificate 3115 Vol. D Pg. 345 Rutzatz, August J. Zobrast, Sophia * May 12, 1896 Certificate 6066 Vol. F Pg. 303 Return 2393 Maiden name Nelson. Ryan, Charles Gritwood, Margaret February 2, 1893 Certificate 4112 Vol. E Pg. 192 Return 908 Ryan, Charles W. Thornstrup, Della January 30, 1897 Certificate 6559 Vol. F Pg. 459 Ryan, John Ryan, Joanna June 10, 1889 Certificate 1324 Vol. C Pg. 248 Ryan, Joseph Houston, Mary July 27, 1889 Certificate 1470 Vol. C Pg. 321 Ryan, Michael Balkwill, Mary Elizabeth January 4, 1897 Certificate 6523 Vol. F Pg. 447 Return 2641 Ryan, Michael Mason, Maggie April 2, 1900 Certificate 8980 Vol. H Pg. 30 Ryan, Moses Brennan, Christine February 8, 1891 Certificate 2703 Vol. D Pg. 139 Ryan, Timothy Gleeson, Katie February 27, 1889 Certificate 1198 Vol. C Pg. 183 Ryberg, John Johnson, Annie Mary January 19, 1895 Certificate 5330 Vol. F Pg. 67 Return 1877 Ryckman, Descum C. Henspeter, Beanie D. June 26, 1886 Certificate 432 Vol. B Pg. 199 Rydberg, John L. G. A. Johnson, Sophia A. July 14, 1900 Certificate 9342 Vol. H Pg. 150 Rydberg, Oscar J. Anderson, Oliana Jennie December 12, 1892 Certificate 4041 Vol. E Pg. 169 Return 850 Rydberg, P. Carlson, Anna December 7, 1891 Certificate 3252 Vol. D Pg. 414 Return 207 Ryden, John P. Nelson, Ellen June 23, 1894 Certificate 5027 Vol. E Pg. 481 Return 1608 Ryland, Alston Edward McLin, Celestine B. September 26, 1900 Certificate 9520 Vol. H Pg. 210 Return 4475 Rylott, Robert M. Morrison, Mary (Fanny) January 8, 1880 Certificate 375 Vol. A Pg. 197 Lic. Affidavit Ryther, A. G. Power, Kate February 6, 1894 Certificate 4764 Vol. E Pg. 398 Saal, Peter Kahl, Martha Elizabeth * September 27, 1894 Certificate 5123 Vol. D Pg. 593 Return 1730 Maiden name Damm. Saar, Geo. H. Smith, R. June 3, 1888 Certificate 889 Vol. C Pg. 29 Sachs, Adam Marshall, Serena B. June 25, 1895 Certificate 5572 Vol. F Pg. 145 Return 2042 License App. 851 Sackman, David H. Campbell, Margaret December 23, 1886 Certificate 538 Vol. B Pg. 252

Sackman, Isaac Stephen Campbell, Frances December 17, 1897 Certificate 7064 Vol. G Pg. 13 Return 2934 Sackman, Joseph W. McPhee, Lulu B. December 12, 1898 Certificate 7824 Vol. G Pg. 256 Return 3371 Saetern, Ole O. Lybek, Hellene December 21, 1893 Certificate 4622 Vol. E Pg. 352 Return 1399 Sain, Geo. W. McNeil, Maud September 17, 1890 Certificate 2256 Vol. C Pg. 714 Sainclair, George Hilton, Hattie July 10, 1883 Certificate 81 Vol. B Pg. 23 Salgot, Peter Furlong, Katherine July 3, 1900 Certificate 9668 Vol. H Pg. 254 Return 4309 Sallee, James S. Miller, Carrie A. August 11, 1883 Certificate 100 Vol. B Pg. 33 Salmon, Ralph Kittymar, Mary November 10, 1889 Certificate 1611 Vol. C Pg. 392 Salstrom, Charles O. Granberg, Linda October 9, 1897 Certificate 6908 Vol. F Pg. 569 Sam, Chin Gou, Ah August 15, 1885 Certificate 332 Vol. B Pg. 149 Sam, Johnny Lucinda (Indian woman) March 10, 1885 Certificate 301 Vol. B Pg. 133 Sammons, William Callard Van Baaven, Mary October 5, 1898 Certificate 7658 Vol. G Pg. 203 Sample, Frank B. Baertsch, Minnie November 7, 1890 Certificate 2390 Vol. C Pg. 783 Sampson, James L. Hogan, Ethel E. October 7, 1896 Certificate 6278 Vol. F Pg. 371 Sampson, John Robbins, Evelyn December 31, 1888 Certificate 1171 Vol. C Pg. 170 Sampson, Louis Olson, Hulda November 2, 1898 Certificate 7767 Vol. G Pg. 237 Return 3323 Samson, Sam Johnson, Olivia October 26, 1894 Certificate 5248 Vol. F Pg. 39 Return 1817 Samuel, Isidor Erskine, Cora December 31, 1899 Certificate 8888 Vol. H Pg. 1 Samuelson, James Olson, Anna December 28, 1892 Certificate 4005 Vol. E Pg. 157 Return 827 Samuelson, Peder Thompson, Annie May 26, 1894 Certificate 4902 Vol. E Pg. 441 Return 1570

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes San , Donicia Cogley, Annie April 19, 1881 Certificate 461 Vol. A Pg. 251 Sanborn, Charles I. Olson, Annie June 24, 1889 Certificate 1383 Vol. C Pg. 278 Sanborn, George A. Shock, Clara B. July 9, 1898 Certificate 7497 Vol. G Pg. 150 Return 3185 Sanborn, Walter Henry Congdon, Mary E. A. July 18, 1898 Certificate 7471 Vol. G Pg. 143 Return 3197 Sandall, John L. Erickson, Bertha July 1, 1886 Certificate 443 Vol. B Pg. 204

Sandberg, Charles Anton Larsen, Carrie August 22, 1889 Certificate 1448 Vol. C Pg. 310 Sandberg, Frank A. Erickson, Carolina August 15, 1890 Certificate 2276 Vol. C Pg. 724 Sandborn, Peter W. Rosquist, Ellen September 4, 1890 Certificate 2270 Vol. C Pg. 721 Sandel, John R. Carlson, Emma July 12, 1890 Certificate 2099 Vol. C Pg. 635 Sandell, Albert G. Hughes, Annie B. March 3, 1899 Certificate 8008 Vol. G Pg. 318 Return 3486 Sanden, Fred Waldum, Mary April 2, 1898 Certificate 7293 Vol. G Pg. 85 Sander, Fred E. Hall, Nellie B. January 25, 1883 Certificate 38 Vol. B Pg. 2 Sander, Peter J. Hoien, Carrie January 11, 1896 Certificate 5894 Vol. F Pg. 247 Sanders, Carl Paul Miller, Anna Barbara * November 15, 1891 Certificate 3195 Vol. D Pg. 385 Return 180 Maiden name Oestheimer. Sanders, Henry Lane, Angelle August 26, 1891 Certificate 3025 Vol. D Pg. 300 Sanders, Suwell Lankaster, Alice June 17, 1890 Certificate 2020 Vol. C Pg. 596 Sanders, Thomas Woodin, Mary E. May 1, 1884 Certificate 191 Vol. B Pg. 78 Sanders, Thomas P. Pierson, Sada Amelia December 21, 1893 Certificate 4714 Vol. E Pg. 382 Return 1430 Sanders, William Evans, Margaret A. December 23, 1891 Certificate 3272 Vol. D Pg. 424 Return 252

Sanders, William Henry Sieckert, Emma Clare July 22, 1896 Certificate 6151 Vol. F Pg. 328 Sanders, William L. Olcott, Nellie J. July 6, 1898 Certificate 7458 Vol. G Pg. 138 Sanderson, George Allup, Ellen November 20, 1882 Certificate 568 Vol. A Pg. 303 Sanderson, John Shiach, Alice December 25, 1900 Certificate 9847 Vol. H Pg. 313 Return 4632 Sanderson, Walter P. Rutledge, Lizzie August 27, 1887 Certificate 641 Vol. B Pg. 304 Sandin, Eric Bjork, Martha August 2, 1888 Certificate 929 Vol. C Pg. 49 Sands, Alva C. Clayton, Nellie September 10, 1890 Certificate 2207 Vol. C Pg. 689 Sandvigen, James N. Moi, Anne May 21, 1892 Certificate 3598 Vol. E Pg. 22 Sanford, Rollin Baxter, Olive Eliza November 25, 1899 Certificate 8640 Vol. G Pg. 521 Sankey, Percy Canny Dell, Rebecca Mabel May 10, 1892 Certificate 3592 Vol. E Pg. 20 Return 470 Sansom, John C. Roe, Helena June 11, 1891 Certificate 2840 Vol. D Pg. 208 Sanstrom, John W. Crowe, Emma E. July 12, 1892 Certificate 3693 Vol. E Pg. 54 Return 564 Sarchin, Jacob Richling, Rebecca September 4, 1898 Certificate 7587 Vol. G Pg. 179 Return 3268 Sargent, Fred H. Sargent, Julia * October 24, 1896 Certificate 6352 Vol. F Pg. 393 Return 2566 Maiden name Kyes. Sargent, James Kratz, Mabel February 22, 1891 Certificate 2610 Vol. D Pg. 93 Sargison, E. K. Miek, Daisy C. August 6, 1888 Certificate 951 Vol. C Pg. 60 Sarrasen, Joseph Jackson, Jeannette September 11, 1889 Certificate 1566 Vol. C Pg. 369 Sater, Andrew Johnson, Christine January 8, 1896 Certificate 5889 Vol. F Pg. 245 Return 2273 Sather, John Pfister, Maggie J. February 4, 1890 Certificate 1806 Vol. C Pg. 489 Satrune, Severt A. Carlson, Elizabeth Elmira May 15, 1899 Certificate 8164 Vol. G Pg. 366 Return 3564 Satter, Gabian Burket, Mary February 10, 1891 Certificate 2702 Vol. D Pg. 139 Sauds, Louis O. Robson, Annie March 31, 1898 Certificate 7261 Vol. G Pg. 75 Sauers, Will M. Conley, Marion Catherine October 14, 1899 Certificate 8514 Vol. G Pg. 481 Return 3790 Saulcer, Zachary T. Deshoyer, Gertrude December 4, 1895 Certificate 5811 Vol. F Pg. 219 Return 2199 License App. 1139

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Sauls, W. T. Scott, Belle October 9, 1889 Certificate 1528 Vol. C Pg. 350 Saunders, Charles Linroth, Clara April 21, 1869 Certificate 82 Vol. A Pg. 27 Lic. Affidavit Saunders, Charles W. Phillips, Maude L. June 28, 1900 Certificate 9244 Vol. H Pg. 118 Saunders, Isaac W. Clark, Eleanor J. December 1, 1894 Certificate 5286 Vol. F Pg. 52 Saunders, Joseph W. Haldenwang, Johanna D. August 27, 1890 Certificate 2267 Vol. C Pg. 719 , Herbert A. Tate, Lavonia Anita October 11, 1892 Certificate 3870 Vol. E Pg. 113 Return 719 Savage, Paul J. Mecklenburg, Antonie G. April 29, 1893 Certificate 4263 Vol. E Pg. 241 Return 1054 Savage, Rufus L. Scannell, Ellen B. May 16, 1900 Certificate 9135 Vol. H Pg. 81 Return 4247 Savannah, John Middleton, Maude November 6, 1894 Certificate 5207 Vol. F Pg. 26 Savard, Peter S. Devine, Minnie L. January 14, 1894 Certificate 4828 Vol. E Pg. 418 Return 1469

Sawyer, Herbert Chester Kimball, Bertha Elizabeth July 29, 1899 Certificate 8339 Vol. G Pg. 425 Return 3663 Sawyer, John D. O'Leary, Katie June 27, 1897 Certificate 6747 Vol. F Pg. 517 Return 2722 Sawyer, Louis J. Greaves, Anna June 23, 1898 Certificate 7435 Vol. G Pg. 131 Saxrud, Henry Nash, Inez January 20, 1893 Certificate 4164 Vol. E Pg. 210 Sayles, Charles Fetkie, Ettie November 29, 1900 Certificate 9773 Vol. H Pg. 289 Sayles, Joseph Foster, Cora * February 18, 1899 Certificate 7969 Vol. G Pg. 305 Return 3460 Maiden name Millikan. Sayre, Frank B. Robb, Emma F. November 1, 1894 Certificate 5199 Vol. F Pg. 23 Return 1777 Scales, Henry S. Boles, Dovie F. November 2, 1898 Certificate 7744 Vol. G Pg. 230 Schaab, George Knothe, Anna August 24, 1898 Certificate 7555 Vol. G Pg. 169 Return 3239 Schaap, George H. Lautenbach, Katharina April 14, 1891 Certificate 2751 Vol. D Pg. 163 Schade, George McKinney, Viola April 20, 1898 Certificate 7302 Vol. G Pg. 88 Return 3053 Schade, Otto Grunwald, Henriette March 17, 1894 Certificate 4787 Vol. E Pg. 405 Return 1497 Schadt, Heinrich Zirkel, Katrine (Katie) June 8, 1899 Certificate 8192 Vol. G Pg. 376 Return 3587 Schaefer, Frederick Magly, Carrie M. January 9, 1900 Certificate 8789 Vol. G Pg. 569 Return 3962 Schaefer, George Peterson, Emma May 8, 1895 Certificate 5497 Vol. F Pg. 120 Return 1986 Schaefer, Henry C. McAboy, Jessie A. November 18, 1898 Certificate 7721 Vol. G Pg. 223 Schaefer, John Bruning, Maria November 18, 1888 Certificate 1069 Vol. C Pg. 119 Schaefer, Michael Griffiths, Katie M. July 8, 1900 Certificate 9333 Vol. H Pg. 147 Return 4376 Schafer, Henry Lundt, Amelia December 17, 1892 Certificate 4050 Vol. E Pg. 172 Return 855 Schafer, Wm. Bertikofer, Louisa September 7, 1888 Certificate 987 Vol. C Pg. 78 Schaffer, Chas. E. Weber, Louise July 15, 1889 Certificate 1422 Vol. C Pg. 297 Schaffer, Harry O. Ross, Lila Pearl November 2, 1898 Certificate 7878 Vol. G Pg. 274 Schaffer, John Korter, Martha A. S. May 28, 1892 Certificate 3593 Vol. E Pg. 21 Return 472 Schaffhausen, John H. Colson, Katie E. October 26, 1897 Certificate 6886 Vol. F Pg. 561 Schaneman, Albert C. Nehrbas, Anna C. February 9, 1897 Certificate 6543 Vol. F Pg. 454 Return 2650 Schaper, Frederick , Kate October 26, 1893 Certificate 4581 Vol. E Pg. 340 Schapers, William H. Bridges, Grace M. October 3, 1894 Certificate 5154 Vol. F Pg. 9 Return 1758 Scharer, Milton J. Mehlhorn, Martha January 23, 1890 Certificate 1837 Vol. C Pg. 505 Scharz, Ernest Voigt, Mary May 8, 1884 Certificate 211 Vol. B Pg. 88

Schaufler, Albert Gottlob Holmberg, Matilda Emma * October 17, 1894 Certificate 5137 Vol. F Pg. 4 Return 1761 Maiden name Engal. Scheller, H. R. Flint, Charlotte * January 23, 1894 Certificate 4744 Vol. E Pg. 392 Return 1447 Maiden name Sitton. Schenchzer, Fred Pike, Adelle March 20, 1889 Certificate 1225 Vol. C Pg. 197 Schenerman, Christian Bunting, Kate August 27, 1890 Certificate 2336 Vol. C Pg. 756

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Schichte, Martin Hoeller, Rose July 6, 1893 Return 1135 No recorded marriage or certificate. Schiefelbein, Fred C. Mazey, Elizabeth July 27, 1896 Certificate 6212 Vol. F Pg. 349 Return 2460 Schindel, Christoph P. Weiss, Laurette A. June 3, 1900 Certificate 9126 Vol. H Pg. 78 Schjoth, William J. Dutton, Lillian May July 5, 1899 Certificate 8271 Vol. G Pg. 402 Return 3631 Schlabach, Harry Werett, Anna M. August 10, 1891 Certificate 2994 Vol. D Pg. 285 Return 23 Schlotman, Harry Huth, Lena May 24, 1888 Certificate 867 Vol. C Pg. 18 Schmede, Herman Fischer, Albertina July 5, 1888 Certificate 925 Vol. C Pg. 47 Schmidt, Frank G. Allard, Josephene September 16, 1892 Return 678 No recorded marriage or certificate. Schmidt, George Johanessen, Tonnetta May 6, 1896 Certificate 6085 Vol. F Pg. 310 Return 2387 Schmidt, John Barney, Phoebe A. May 10, 1892 Certificate 3539 Vol. E Pg. 3 Return 435 Schmit, Laurent Crosby, Ethel M. March 29, 1900 Certificate 8962 Vol. H Pg. 26 Schmitt, Nicholas Flynn, Maude Frances August 4, 1900 Certificate 9376 Vol. H Pg. 162 Schmitz, Ferdinand Althoff, Emma July 5, 1889 Certificate 1404 Vol. C Pg. 288 Schmitz, Frank Schlick, Mary August 5, 1893 Certificate 4398 Vol. E Pg. 283 Return 1178 Schmutz, Frank J. , Alice G. * March 12, 1900 Certificate 8935 Vol. H Pg. 17 Return 4048 Maiden name Murphy. Schneider, Daniel Lawson, Lucinda E. September 12, 1869 Certificate 86 Vol. A Pg. 28 Schneider, Frederick Phillips, Charlotte Van Arthur Cleve April 26, 1899 Certificate 8156 Vol. G Pg. 364 Schneider, William E. Danner, Emily J. October 16, 1897 Certificate 6891 Vol. F Pg. 563 Schnellhardt, T. G. Koepp, Augusta May 6, 1894 Certificate 4914 Vol. E Pg. 444 Schoenberg, John A. Howard, Mabel February 14, 1893 Certificate 4158 Vol. E Pg. 208 Schoenert, A. M. Offterdinger, Jessie October 28, 1900 Certificate 9624 Vol. H Pg. 244 Schoenfeld, Berman Falk, Tessie E. October 16, 1900 Certificate 9686 Vol. H Pg. 260 Schoening, Charles Hestermann, Minnie February 17, 1893 Certificate 4097 Vol. E Pg. 187 Return 927 Schoenstrom, S. A. Peterson, Hanna December 31, 1898 Certificate 7891 Vol. G Pg. 279 Scholl, Nicholas P. Box, Emily J. September 24, 1896 Certificate 6289 Vol. F Pg. 374 Return 2490 Scholpp, Frederick Kennett, Louisa April 8, 1885 Certificate 327 Vol. B Pg. 146 Schomaker, Henry Clarke, Emily C. November 6, 1884 Certificate 268 Vol. B Pg. 117 Schonbocker, Joseph Oliver, Hattie July 7, 1891 Certificate 2943 Vol. D Pg. 259 Schonborn, Louis K. King, Minnie K. October 18, 1900 Certificate 9688 Vol. H Pg. 260 Schonert, William Rowe, Mary Grace September 12, 1893 Certificate 4486 Vol. E Pg. 310 Return 1258 Schonfeldt, August McLoud, Rodella C. April 11, 1900 Certificate 8992 Vol. H Pg. 34 Schraeder, Adolph Case, Ella * July 29, 1893 Certificate 4442 Vol. D Pg. 562 Return 1215 Maiden name Caywood. Schreck, William C. Van Worner, Annie L. April 18, 1899 Certificate 8101 Vol. G Pg. 347 Return 3529 Schreiber, Peter S. Roscoe, Lavina April 2, 1890 Certificate 1918 Vol. C Pg. 545 Schrocter, Jacob Klaassen, Johanna November 9, 1892 Certificate 3895 Vol. E Pg. 121 Return 740 Schroder, August Gehl, Katy * August 18, 1896 Certificate 6301 Vol. F Pg. 378 Return 2488 Maiden name . Schroeder, Henry A. House, Grace L. December 16, 1891 Certificate 3258 Vol. D Pg. 417 Return 224 Schroeder, William H. Berry, J. Agnes November 29, 1899 Certificate 9021 Vol. H Pg. 43 Return 3914 Schroter, Christian (Chris) Aug. (C.) Klein, Lena September 1, 1900 Certificate 9439 Vol. H Pg. 183 Return 4704 Schully, Dominico Grillo, Maria January 9, 1899 Certificate 8074 Vol. G Pg. 340 Schultheis, William C. Weld, Vera November 24, 1900 Certificate 9757 Vol. H Pg. 283 Return 4575 Schultz, Ben Neely, Carrie M. June 27, 1900 Certificate 9241 Vol. H Pg. 117 Schultz, James L. Chamberlin, Julia L. June 5, 1895 Certificate 5514 Vol. F Pg. 126 Return 2008

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Schulz, Albert Larson, Hansina September 19, 1893 Certificate 4616 Vol. E Pg. 352 Schulz, Henr. Edw. Wenzler, Julie Katherine Frank (Katie) February 12, 1896 Certificate 5961 Vol. F Pg. 269 Return 2277 Schulze, Herman Paulson, Anna C. May 2, 1893 Certificate 4265 Vol. E Pg. 241 Return 1052 Schumann, Charles H. Phillips, Laura May October 2, 1900 Certificate 9554 Vol. H Pg. 221 Return 4516 Schussler, Valentine R. Schmanke, Adeline June 10, 1894 Certificate 4935 Vol. E Pg. 451 Return 1583 Schutte, Henry Moschcan, Ottilie September 15, 1894 Certificate 5114 Vol. D Pg. 589 Return 1726 Schwalbe, Albert C. Parmentier, Anna January 9, 1893 Certificate 4169 Vol. E Pg. 211 Return 872 Schwald, Fred Gyger, Lizzie January 6, 1898 Certificate 7090 Vol. G Pg. 21 Return 2964 Schwarck, Charles Hulman, Irene * April 4, 1898 Certificate 7265 Vol. G Pg. 77 Return 3035 Maiden name Gamble. Schwartz, Frank Samuels, Ester June 9, 1898 Certificate 7373 Vol. G Pg. 111 Return 3119 Schwartz, Harry Fischer, Lula E. May 26, 1899 Certificate 8171 Vol. G Pg. 369 Return 3578 Schwarz, Henry C. Coats, Mary January 30, 1900 Certificate 8846 Vol. G Pg. 587 Schweizer, Gottleib Durkee, Ella * July 15, 1899 Certificate 8291 Vol. G Pg. 409 Return 3646 Maiden name Baldwin. Schwesinger, George Miller, Fanny August 28, 1890 Certificate 2186 Vol. C Pg. 679 Schwingler, Herman Livensparger, Maud November 15, 1893 Certificate 4610 Vol. E Pg. 350 Return 1353 Scofield, S. P. Armstrong, Tillie December 6, 1888 Certificate 1092 Vol. C Pg. 130 Scoland, Jacob Anderson, Sophie September 13, 1882 Certificate 574 Vol. A Pg. 306 Scott, Archibald (Archie) Rob. McMullin, Alta February 17, 1900 Certificate 8825 Vol. G Pg. 580 Return 4029 Scott, Charles G. Morgan, Alma L. September 9, 1890 Certificate 2347 Vol. C Pg. 761 Scott, Charles H. Pruitt, Anna October 31, 1899 Certificate 8588 Vol. G Pg. 504 Return 3856 Scott, Chenango Caine, Nellie Dora February 10, 1895 Certificate 5404 Vol. F Pg. 89 Return 1930 Scott, Eldon L. Hickok, Ina M. January 1, 1891 Certificate 2549 Vol. D Pg. 62 Scott, Emil Lane, Mabel M. July 2, 1899 Certificate 8261 Vol. G Pg. 399 Scott, Eustace B. Robinson, Maym E. December 27, 1897 Certificate 7033 Vol. G Pg. 3 Scott, Fay A. Stevenson, Rosalie * January 21, 1900 Certificate 8854 Vol. G Pg. 590 Return 3990 Maiden name McReynolds. Scott, Frank V. Hopkins, Ellen R. October 5, 1892 Certificate 3827 Vol. E Pg. 99 Return 683 Scott, Frederick Williamson, Louisa M. October 22, 1891 Certificate 3163 Vol. D Pg. 369 Scott, Henry W. Loveland, Lydia J. December 27, 1886 Certificate 502 Vol. B Pg. 234 Scott, James W. Sherry, Jennie L. May 15, 1892 Certificate 3761 Vol. E Pg. 77 Return 625 Scott, John Jenkins, Mary Ann December 10, 1880 Certificate 424 Vol. A Pg. 229 Lic. Affidavit Scott, John Johnson, Alma June 27, 1889 Certificate 1388 Vol. C Pg. 280 Scott, John Bounser, Julia July 25, 1894 Certificate 5014 Vol. E Pg. 476 Return 1656 Scott, John R. Wilder, Nellie S. October 3, 1894 Certificate 5150 Vol. F Pg. 8 Scott, Joseph A. Peacock, Lizzie November 29, 1896 Certificate 6513 Vol. F Pg. 444 Scott, M. E. Westcott, Maud February 25, 1892 Certificate 3413 Vol. D Pg. 494 Return 337 Scott, Robert B. Howe, Elizabeth E. January 20, 1890 Certificate 1785 Vol. C Pg. 479 Scott, Thomas H. Schaefer, Alice M. February 13, 1896 Certificate 5957 Vol. F Pg. 268 Scott, Walter W. Powell, Elna N. March 14, 1900 Certificate 8923 Vol. H Pg. 13 Scott, William Castler, Mary E. April 21, 1891 Certificate 2742 Vol. D Pg. 159 Scott, William A. De Camp, Elizabeth September 18, 1895 Certificate 5660 Vol. F Pg. 174 License App. 976 Scott, William B. Anspaugh, Nellie November 2, 1897 Certificate 7045 Vol. G Pg. 6 Scott, William Kerr Boyer, Blanche Sylvia * September 7, 1900 Certificate 9475 Vol. H Pg. 195 Return 4476 Maiden name Sheets.

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes

Scribner, Willard Maurice Dell Plain, Phoebe Ann November 1, 1899 Certificate 8589 Vol. G Pg. 504 Scul, Phillip Cummins, Mary December 21, 1900 Certificate 9845 Vol. H Pg. 313 Return 4631 Scurry, John G. Terry, Nellie M. September 17, 1876 Certificate 233 Vol. A Pg. 109 Lic. Affidavit Seaburg, A. G. Elison, Carrie M. January 3, 1894 Certificate 4619 Vol. D Pg. 569 Return 1417 Seagrave, A. A. Chatham, Sarah May 19, 1888 Certificate 873 Vol. C Pg. 21 Seagreen, Charles Anderson, Hilda September 17, 1892 Certificate 3822 Vol. E Pg. 97 Return 687 Lockwood, Stella Adeline This couple apparently married again on June Seaman, Delbert O. Viola August 7, 1895 Certificate 5586 Vol. F Pg. 149 Return 2054 License App. 898 13, 1897, #6735, Vol. F, Pg. 513. This couple had previously married on August Seaman, Delbert O. Seaman, Stella Aldine Viola June 13, 1897 Certificate 6735 Vol. F Pg. 513 Return 2742 7, 1895, #5586, Vol. F, Pg. 149. Seaman, John Culver, Aza October 25, 1899 Certificate 8575 Vol. G Pg. 500 Return 3827 Blair, Adda (Edda) Genette Seaman, Oscar J. H. January 1, 1877 Certificate 256 Vol. A Pg. 123 Lic. Affidavit Searl, Edward K. Bracinelli, Bertha J. July 14, 1897 Certificate 6772 Vol. F Pg. 525 Return 2745 Sears, Charles E. Smith, Ellen M. April 14, 1878 Certificate 309 Vol. A Pg. 160 Lic. Affidavit Sears, John H. Craddock, Mamie L. June 3, 1891 Certificate 3012 Vol. D Pg. 294 Sears, Wilson E. Frazier, Ida E. January 27, 1894 Certificate 4751 Vol. E Pg. 394 Return 1463 Sebella, Joseph Johnson, Maria March 29, 1888 Certificate 816 Vol. B Pg. 392 Secor, Albert Goodhead, Rebecca June 1, 1891 Certificate 2920 Vol. D Pg. 248 Secor, William H. Hughes, Maggie February 17, 1891 Certificate 2677 Vol. D Pg. 126 Secrist, Albert Smith, Sarah Jane November 13, 1899 Certificate 8620 Vol. G Pg. 515 Return 3868 Sedgwick, John C. Harris, Sophia March 29, 1897 Certificate 6625 Vol. F Pg. 478 Return 2692 Seeber, Charles R. Free, Annie June 26, 1882 Certificate 538 Vol. A Pg. 288 Seelbach, Charles Orth, Pauline Henrietta July 12, 1892 Certificate 3731 Vol. E Pg. 67 Return 552 Seely, Arthur W. Cox, Drusilla E. October 20, 1897 Certificate 6889 Vol. F Pg. 562 Return 2824 Seely, James Daniel Kimball, Annie Laurie July 12, 1894 Certificate 5006 Vol. E Pg. 474 Return 1644 Seely, John Freese, Sarah January 9, 1889 Certificate 1152 Vol. C Pg. 161

Seemann, William H. F. Humes, Isabella McIntyre October 14, 1896 Certificate 6337 Vol. F Pg. 388 Return 2564 Sefcik, Louis Matzek, Bessie February 12, 1894 Certificate 4831 Vol. E Pg. 419 Return 1514

Segale, Charles (Carlo) Columbus, Louisa May 14, 1892 Certificate 3559 Vol. E Pg. 9 Return 440 Seger, Fred Guttenberg, Emma March 19, 1882 Certificate 522 Vol. A Pg. 280 Seibert, Robert E. Buchan, Margaret M. May 3, 1893 Certificate 4239 Vol. E Pg. 233 Return 1027 Seidel, Frank D. Bardon, Mary April 11, 1876 Certificate 204 Vol. A Pg. 84 Lic. Affidavit License Seifareid, Arhart Ubben, Altein Foockein June 18, 1871 Certificate 102 Vol. A Pg. 34 Lic. Affidavit Seifried, Erhard Bauerle, Theresia July 1, 1891 Certificate 2889 Vol. D Pg. 232 Seil, Adam Edward Rice, Elinor January 28, 1895 Certificate 5334 Vol. F Pg. 68 Selby, William Stamper, Mary March 18, 1887 Certificate 585 Vol. B Pg. 276 Selby, William Thompson, Christina * April 13, 1892 Certificate 3490 Vol. D Pg. 532 Return 389 Maiden name Kirk. Selfors, Henry Monsaas, Annie November 9, 1895 Certificate 5767 Vol. F Pg. 207 Return 2168 License App. 1079 Selfors, Peter C. Olson, Jennie June 16, 1899 Certificate 8206 Vol. G Pg. 380 Return 3593 Sellers, Harry Jones Middleton, Alice Jane February 2, 1898 Certificate 7152 Vol. G Pg. 40 Sellers, Michael A. Sellers, Emma December 25, 1884 Certificate 276 Vol. B Pg. 121

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Sellman, Edgar B. Ulfen, Bertha October 23, 1899 Certificate 8530 Vol. G Pg. 486 Return 3842

Selman, Ernest William Leach, Lois Luella September 6, 1895 Certificate 5639 Vol. F Pg. 167 License App. 946 Semar, John Borday, Mary February 15, 1880 Certificate 382 Vol. A Pg. 201 Senn, John Ralph Scontin, Ida Wilma August 8, 1895 Certificate 5587 Vol. F Pg. 150 License App. 900 Sennes, Louis Olsen, Isabell December 19, 1888 Certificate 1139 Vol. C Pg. 154 Septon, Joseph W. Latham, Lucy February 25, 1891 Certificate 2620 Vol. D Pg. 98 Serg, Joe Weisfeld, Eva April 27, 1899 Certificate 8157 Vol. G Pg. 364 Return 3603 Serre, Louis Braun, Marie A. March 15, 1889 Certificate 1360 Vol. C Pg. 266 Servin, Carl G. Ek, Freda Lovisa August 1, 1896 Certificate 6309 Vol. F Pg. 381 Return 2462 Setzer, H. L. Brooks, Lottie September 15, 1891 Certificate 3053 Vol. D Pg. 315 Return 82 Severance, James H. Malcolm, Annie June 16, 1896 Certificate 6189 Vol. F Pg. 341 Return 2442 Sevson, Louis Anderson, Mary April 14, 1890 Certificate 1887 Vol. C Pg. 530 Sexton, Joseph W. Hepburn, Laura L. March 22, 1896 Certificate 5992 Vol. F Pg. 280 Sexton, Joseph Z. Staples, Helen June 6, 1899 Certificate 8187 Vol. G Pg. 374 Seymore, Benjamin S. Sawlette, Mary P. July 1, 1883 Certificate 93 Vol. B Pg. 29 Seymore, William B. Selleck, Mary E. September 14, 1875 Certificate 201 Vol. A Pg. 83 Lic. Affidavit Seymour, D. W. C. Brown, Mary J. * April 19, 1894 Certificate 4855 Vol. E Pg. 427 Return 1522 Maiden name McDonald. Seymour, Ephraim S. Drowne, Luella October 9, 1892 Certificate 3875 Vol. E Pg. 114 Return 726 Shadrach, John Evans Leyde, Maude Migmette May 17, 1900 Certificate 9133 Vol. H Pg. 81 Shafer, Charley Fowler, Ada March 7, 1892 Certificate 3424 Vol. D Pg. 499 Return 351 Shafer, Henry I. Glaser, Christina August 20, 1889 Certificate 1569 Vol. C Pg. 371 Shafer, John W. Valentine, Sallie J. February 14, 1894 Certificate 4783 Vol. E Pg. 404 Shafer, Peter Krumsek, Amelia August 1, 1889 Certificate 1415 Vol. C Pg. 294

Shallcross, John William Trewella, Ida May March 26, 1898 Certificate 7240 Vol. G Pg. 69 Return 3020 Shannon, James Crookall, Monica May 21, 1891 Certificate 2793 Vol. D Pg. 184

Shannon, Walter Vaughn Reynolds, Lula Alleah February 26, 1896 Certificate 6003 Vol. F Pg. 283 Return 2346 Shappee, Levi Callahan, Clara M. October 22, 1890 Certificate 2307 Vol. C Pg. 739 Sharick, Irving J. Arnold, Elsie H. * August 8, 1900 Certificate 9389 Vol. H Pg. 166 Return 4424 Maiden name Hamilton. Sharkey, James Ryan, Mary November 23, 1886 Certificate 480 Vol. B Pg. 223 Sharkey, Thomas Drennan, Ellen November 17, 1879 Certificate 365 Vol. A Pg. 190 Lic. Affidavit Sharp, John C. Wimmer, Annie F. September 3, 1891 Certificate 3036 Vol. D Pg. 306 Return 69 Sharp, Max H. Weinberg, Anna August 12, 1900 Certificate 9393 Vol. H Pg. 167 Return 4705 Sharp, Robert Adamson, Maggie March 5, 1891 Certificate 2674 Vol. D Pg. 125 Sharp, Robert Grover, Annie August 13, 1900 Certificate 9399 Vol. H Pg. 169 Sharp, Thomas D. Hallenbeck, Amy Laura November 24, 1894 Certificate 5229 Vol. F Pg. 33 Sharp, William Hopkins, Helen May August 23, 1889 Certificate 1547 Vol. C Pg. 360 Sharpe, Edward C. Cole, Rose Ferry June 14, 1894 Certificate 4944 Vol. E Pg. 454 Return 1590 Sharpe, Harry C. Harpole, Sarah O. December 1, 1888 Certificate 1127 Vol. C Pg. 148 Sharpe, Robert H. Bessner, Kate April 11, 1883 Certificate 56 Vol. B Pg. 11 Sharrah, William H. Farber, Jennie * September 28, 1892 Certificate 3826 Vol. E Pg. 98 Return 672 Maiden name Montgomery. Shattuck, Homer C. Stokes, May E. * October 28, 1897 Certificate 6876 Vol. F Pg. 558 Return 2875 Maiden name Layton. Shaughnessy, F. W. Reed, Alice M. April 28, 1898 Certificate 7286 Vol. G Pg. 84

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Shaul, Oscar E. Downey, Catherine (Kate) April 27, 1893 Certificate 4233 Vol. E Pg. 231 Return 1015 Shaw, Charles Berg, Julia June 16, 1900 Certificate 9204 Vol. H Pg. 104 Shaw, Charles H. Hummell, Annie April 15, 1878 Certificate 307 Vol. A Pg. 159 Lic. Affidavit Shaw, George A. Young, Elaine Rossa February 27, 1897 Certificate 6608 Vol. F Pg. 473 Shaw, George W. Noble, Louisa M. January 1, 1890 Certificate 1757 Vol. C Pg. 465 Shaw, Harry U. Poole, Lottie V. December 17, 1895 Certificate 5818 Vol. F Pg. 222 License App. 1160 Shaw, Harry W. Marion, Cornelia February 25, 1897 Certificate 6570 Vol. F Pg. 462 Return 2664 Shaw, Jacob H. Williams, Elvira J. April 10, 1891 Certificate 2745 Vol. D Pg. 160 Shaw, Jacob H. Williams, Elvira J. January 29, 1894 Certificate 4762 Vol. E Pg. 397 Shaw, James Morgans, Frances M. June 22, 1897 Certificate 6699 Vol. F Pg. 503 Return 2719 Shaw, Martin Strand, Malvina December 14, 1893 Certificate 4674 Vol. E Pg. 370 Return 1388 Shay, Clark W. Freeland, Emma A. June 18, 1895 Certificate 5528 Vol. F Pg. 131 License App. 837 Shea, John S. Neely, Mary September 25, 1883 Certificate 123 Vol. B Pg. 44 Shea, Patrick Bedbury, Lizzie M. February 29, 1892 Certificate 3513 Vol. D Pg. 544 Return 343 Sheafer, Thomas Lang, Rosa January 27, 1876 Certificate 202 Vol. A Pg. 83 Lic. Affidavit Shearer, Jacob Stacey, Harriet February 1, 1886 Certificate 368 Vol. B Pg. 167 Shearer, Jacob Ellenburg, Margaret March 13, 1895 Certificate 5381 Vol. F Pg. 82 Shearer, James W. Goldtrip, Barbara E. September 4, 1890 Certificate 2241 Vol. C Pg. 706 Shearer, Michael Miller, Effie March 21, 1879 Certificate 348 Vol. A Pg. 181 Lic. Affidavit Shearer, Ruben Cade, Angeline D. June 2, 1880 Certificate 396 Vol. A Pg. 211 Lic. Affidavit File contains only two consent affidavits. Shearer, William C. Hubbard, Zana November 4, 1889 Certificate 1600 Vol. C Pg. 386 Shearer, William R. Schaeffer, Zenna October 4, 1890 Certificate 2365 Vol. C Pg. 770 Shearer, Wm. R. Freeman, Nellie October 1, 1899 Certificate 8470 Vol. G Pg. 466 Shed, Gordon Lange, Anna December 9, 1889 Certificate 1668 Vol. C Pg. 420

Sheelts, Leonard l. (G?) Whitworth, Kate September 14, 1892 Certificate 3794 Vol. E Pg. 88 Return 643 Sheeter, Edward Green, Mary September 19, 1883 Certificate 112 Vol. B Pg. 39 Sheets, Isaac Calvin Stack, Mary A. May 15, 1896 Certificate 6071 Vol. F Pg. 305 Return 2364 Sheets, William H. Nellis, Bertha Malvina December 24, 1897 Certificate 7027 Vol. G Pg. 1 Return 2937 Sheffield, Charles E. McKenzie, Emma L. * June 24, 1896 Certificate 6135 Vol. F Pg. 326 Return 2408 Maiden name Roney. Sheffield, William M. Andruss, Winnifred M. B. October 7, 1899 Certificate 8554 Vol. G Pg. 493 Sheilds, Thomas M. Winsor, Evalyn A. February 18, 1899 Certificate 7990 Vol. G Pg. 312 Return 3485 Sheiler, Joseph Joho, Anna June 4, 1885 Certificate 361 Vol. B Pg. 163 Sheldon, Frank H. Hamley, Bessie H. September 27, 1893 Certificate 4531 Vol. E Pg. 325 Sheldon, Frank H. Roper, Lizzie S. February 21, 1900 Certificate 8914 Vol. H Pg. 10 Sheldon, Rozelle Seymour, Elizabeth August 11, 1889 Certificate 1441 Vol. C Pg. 307 Shellum, John Strand, Anne March 8, 1900 Certificate 8974 Vol. H Pg. 28

Shelton, Henry Thomas Waller, Gladys Elise * January 23, 1899 Certificate 7927 Vol. G Pg. 291 Return 3417 Maiden name Colin. Shelton, John S. W. Golkett, Sarah M. October 7, 1880 Certificate 414 Vol. A Pg. 223 Shepherd, Edwin J. Gallagher, Katie April 5, 1893 Certificate 4270 Vol. E Pg. 243 Return 1056 Shepich, Paul Pauletic, Antonia July 4, 1892 Certificate 3676 Vol. E Pg. 48 Return 515 Sheppard, Joseph B. Gilfoil, Margaret May 30, 1893 Certificate 4482 Vol. E Pg. 309 Return 1073 Sheprich, John Tanner, Esther November 18, 1888 Certificate 1087 Vol. C Pg. 128 Sherbeck, Solomon Hoppe, Amelia April 25, 1888 Certificate 904 Vol. C Pg. 36

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Sheriff, C. J. Foster, L. L. May 14, 1891 Certificate 2777 Vol. D Pg. 176 Sherman, Fred B. Hayes, Nettie Camelia June 28, 1900 Certificate 9243 Vol. H Pg. 117 Return 4301 Sherman, John Swanson, Anna April 12, 1899 Certificate 8097 Vol. G Pg. 346 Sherman, William Edward Douglas, Eva I. June 14, 1899 Certificate 8200 Vol. G Pg. 378 Return 3592 Shermer, H. M. Curtis, Pearl L. November 12, 1900 Certificate 9785 Vol. H Pg. 293 Return 4571 Sherrick, Geo. W. Melins, Carrie F. March 31, 1890 Certificate 1868 Vol. C Pg. 520 Sherrill, Dudley I. Musen, Lena May 4, 1895 Certificate 5489 Vol. F Pg. 118 Sherry, Arthur Corduray, Mamie September 28, 1897 Certificate 6941 Vol. F Pg. 578 Return 2822 Shields, Franklin J. Frazer, Emma C. March 11, 1894 Certificate 4799 Vol. E Pg. 409 Return 1483

Shields, William Wesley Riley, Gertrude May June 14, 1900 Certificate 9199 Vol. H Pg. 103 Return 4286 Shields, Wm. John Newhalls, Alberta April 2, 1899 Certificate 8053 Vol. G Pg. 333 Shillestad, Frank W. Draper, Lillian M. November 21, 1900 Certificate 9754 Vol. H Pg. 282 Return 4574 Shipley, Howard Maynard Beede, Josephine M. December 9, 1893 Certificate 4721 Vol. E Pg. 384 Shipley, Silas Graves, Julia January 8, 1891 Certificate 2534 Vol. D Pg. 55 Shirley, Paul H. Boreham, Nellie M. August 21, 1900 Certificate 9423 Vol. H Pg. 177 Shirling, George Hastings, Clara July 21, 1900 Certificate 9349 Vol. H Pg. 153 Return 4378 Shirtliff, Flavelle C. Dobell, Lettie M. * August 21, 1895 Certificate 5606 Vol. F Pg. 156 Return 2059 License App. 925 Maiden name Davis. Shoals, Fred H. Gormley, Ivah L. June 22, 1891 Certificate 2930 Vol. D Pg. 253 Shoberg, Nels Watson, Glennie March 8, 1894 Certificate 4795 Vol. E Pg. 408 Return 1482 Shock, H. Clayton Putnam, Mary I. May 2, 1900 Certificate 9068 Vol. H Pg. 59 Shoff, James A. Titus, Lillian E. December 30, 1891 Certificate 3296 Vol. D Pg. 436 Return 260 Shoms, Charles W. Taylor, Nellie L. August 30, 1898 Certificate 7568 Vol. G Pg. 173 Return 3244 Short, Alfred David Humbertson, August 9, 1899 Certificate 8324 Vol. G Pg. 420 Short, Benoni Nielsen, Christine E. August 25, 1894 Certificate 5087 Vol. E Pg. 502 Return 1710 Short, George D. Johnson, Ruth A. March 23, 1873 Certificate 145 Vol. A Pg. 50 Lic. Affidavit Short, Gideon Pitts Bostwick, Mary Czarina November 16, 1900 Certificate 9787 Vol. H Pg. 293 Short, James S. McLachlan, Jennie January 10, 1893 Certificate 4039 Vol. E Pg. 168 Return 854 Short, L. Anderson, Hannah March 31, 1898 Certificate 7249 Vol. G Pg. 71 Shotwell, James H. Ross, Margy H. December 25, 1891 Certificate 3323 Vol. D Pg. 449 Return 269 Shoudy, Dexter Johnson, Hattie A. November 23, 1890 Certificate 2398 Vol. C Pg. 787 Shoudy, John Alden Davis, Ollie Doke December 17, 1898 Certificate 7835 Vol. G Pg. 260 Shoup, Frank M. Richardson, Jessie E. August 5, 1897 Certificate 6800 Vol. F Pg. 534 Shrad, Henry Nash Gasch, Haidie October 30, 1900 Certificate 9635 Vol. H Pg. 248 Shranger, Ira Edwin Fuine, Mamie September 14, 1892 Certificate 3805 Vol. E Pg. 91 Return 667 Shreeder, George M. Purdy, Alma A. August 29, 1894 Certificate 5093 Vol. E Pg. 504 Return 1709 Shrewsbury, Frederick George Carter, Helena Rose February 23, 1895 Certificate 5370 Vol. F Pg. 79 Return 1925 Shrewsbury, Joseph E. Ballard, Magnhild September 9, 1893 Certificate 4470 Vol. E Pg. 305 Return 1252 Shriner, Watson C. Jose, Marguerite Estelle November 12, 1896 Certificate 6405 Vol. F Pg. 410 Return 2568 Shriver, John W. Sibley, Adelaid May 1, 1888 Certificate 857 Vol. C Pg. 13

Shroeder, Chancelor H. Crapser, Edith M. February 1, 1897 Certificate 6537 Vol. F Pg. 452

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Shrum, Richard R. Folmer, Emma M. April 22, 1893 Certificate 4218 Vol. E Pg. 226 Return 1007 Shuffleton, Samuel L. Kurz, Anna Marie September 1, 1897 Certificate 6845 Vol. F Pg. 548 Return 2805 Shull, Frank B. McRae, Addie E. November 8, 1900 Certificate 9711 Vol. H Pg. 268 Shults, Harry H. Pelton, Emily Gertrude February 11, 1900 Certificate 8832 Vol. G Pg. 583 Return 4002 Shultz, John Beale, Olive Ella January 25, 1892 Certificate 3364 Vol. D Pg. 595 Return 300 Shulz, Oscar White, Maggie Elizabeth September 29, 1897 Certificate 6920 Vol. F Pg. 573 Return 2872 Shunk, Charles W. Brandes, Carrie B. October 22, 1888 Certificate 1081 Vol. C Pg. 125 Shurlund, Oscar Lindfors, Irene V. December 27, 1899 Certificate 8877 Vol. G Pg. 598 Return 3964 Shurry, John Francis Finkbine, Elizabeth S. * October 27, 1894 Certificate 5191 Vol. F Pg. 21 Return 1808 Maiden name Buell. Shuttleworth, Mart Tigershold, Matilda January 1, 1890 Certificate 1725 Vol. C Pg. 449 Sibley, Frederick C. Thompkins, Laura Moore July 16, 1900 Certificate 9275 Vol. H Pg. 128

Sibley, S. W. Simmons, Mary A. July 11, 1869 Certificate 83 Vol. A Pg. 27 Lic. Affidavit Duplicate entry at #35, Volume 1/2A, Page 36 Sicade, Henry C. Lane, Celia V. October 29, 1897 Certificate 6932 Vol. E Pg. 533 Return 2874 Sidebotham, George Cuthburt, Jennie December 24, 1891 Certificate 3279 Vol. D Pg. 427 Return 245 Sidebotham, Wm. Steele, Georgiana July 9, 1890 Certificate 2250 Vol. C Pg. 711 Sidelsky, Louis Abrashem, Hattie May 19, 1899 Certificate 8136 Vol. G Pg. 359 Return 3576 Sidney, Charles A. Thompson, Anna December 21, 1897 Certificate 7066 Vol. G Pg. 13 Return 2935 Sidney, George Taylor, Margaret April 16, 1877 Certificate 259 Vol. A Pg. 125 Lic. Affidavit Siebrand, Carl Shears, Hattie November 2, 1897 Certificate 6933 Vol. E Pg. 533 Return 2876 Siegel, Charles Nicklas, Margaret April 22, 1890 Certificate 2001 Vol. C Pg. 587 Siegel, William L. Scoonover, Addie Wilda June 21, 1897 Certificate 6738 Vol. F Pg. 514 Return 2743 Siegfried, John E. Prevost, Addie June 22, 1885 Certificate 341 Vol. B Pg. 153 Siegley, Earl Edwin Phillips, Mabel Anne October 24, 1895 Certificate 5720 Vol. F Pg. 192 License App. 1043 Sielman, Robert Williams, Fannie November 28, 1890 Certificate 2414 Vol. C Pg. 795 Siepmann, Henry McDonald, Annabella S. June 30, 1890 Certificate 2053 Vol. C Pg. 613 Sike, William James Downing, Theresa January 22, 1893 Certificate 4071 Vol. E Pg. 179 Return 892 Sikes, William E. Adair, Jennie V. September 18, 1884 Certificate 236 Vol. B Pg. 101 Lic. Affidavit File only includes a consent affidavit. Silliman, Walter Griffin, May June 7, 1892 Certificate 3609 Vol. E Pg. 26 Return 476 Sillman, George W. McGregor, Flora M. F. * September 15, 1891 Certificate 3055 Vol. D Pg. 315 Return 107 Maiden name Perrine. Sills, John Read, Margaret V. March 6, 1899 Certificate 8003 Vol. G Pg. 316 Return 3484 Silvene, Louis Morgan, Anna July 3, 1877 Certificate 266 Vol. A Pg. 130 Lic. Affidavit Silver, Frank Du Portras, Loca May 17, 1888 Certificate 924 Vol. C Pg. 46 Silver, Samuel D. Coleman, Auella August 9, 1890 Certificate 2129 Vol. C Pg. 650 Silver, William M. Stockand, Cora May 9, 1891 Certificate 2908 Vol. D Pg. 242

Simmons, Christopher C. Kenedy, Asaneth A. August 23, 1864 Certificate 42 Vol. A Pg. 12 Simmons, David Henry Miller, Mary Sophia July 4, 1898 Certificate 7490 Vol. G Pg. 147 Return 3182

Simmons, Jack (Indian) , Inez (Indian) March 22, 1883 Certificate 63 Vol. B Pg. 14 Simmons, James Korn, Clara September 28, 1890 Certificate 2259 Vol. C Pg. 715 Simmons, James Ratcliff, Jane August 12, 1899 Certificate 8320 Vol. G Pg. 418 Return 3708 Inglewood, Elizabeth Simmons, Jerome George October 1, 1900 Certificate 9682 Vol. H Pg. 258 Simmons, Thomas G. Finley, Lizzie G. October 11, 1894 Certificate 5241 Vol. F Pg. 37 Return 1840

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Simon, Onesime Strong, Rose S. May 9, 1900 Certificate 9141 Vol. H Pg. 83 Simon, Samuel H. Laughlin, Maggie December 6, 1893 Certificate 4667 Vol. E Pg. 367 Simonson, Charley Bjorgum, Hilda D. November 4, 1899 Certificate 8674 Vol. G Pg. 531 Simpier, Alphonso A. Wilcoxen, Bertha E. January 11, 1899 Certificate 7913 Vol. G Pg. 286 Simpkins, Leonard J. Richards, Nellie M. March 11, 1894 Certificate 4801 Vol. E Pg. 410 Simpson, Abraham Keef, Maria October 8, 1879 Certificate 372 Vol. A Pg. 195 Lic. Affidavit Simpson, Alfred I. Lewis, Ethel T. * November 4, 1897 Certificate 6967 Vol. F Pg. 587 Return 2932 Maiden name Handley. Simpson, Edward J. Morissey, Mary November 11, 1891 Certificate 3179 Vol. D Pg. 377 Return 173 Simpson, Frank S. Haag, Annie Marie March 23, 1898 Certificate 7236 Vol. G Pg. 68 Return 3019 Simpson, Frederick Gill, Martha A. June 9, 1896 Certificate 6113 Vol. F Pg. 319 Simpson, James Redmond, Mary December 29, 1888 Certificate 1169 Vol. C Pg. 169 Simpson, Joseph Marsh, Gerty March 4, 1888 Certificate 810 Vol. B Pg. 389 Simpson, Levi Gravem, Mary January 5, 1890 Certificate 1816 Vol. C Pg. 494

Simpson, Louis Jerome Hendrick, Cassandra June 9, 1899 Certificate 8235 Vol. G Pg. 390 Return 3611 Simpson, Richard H. Colman, Clara J. May 1, 1891 Certificate 2912 Vol. D Pg. 244 Simpson, Sidney Bloom, Myrtle Viola June 27, 1900 Certificate 9233 Vol. H Pg. 114 Sims, Horace E. Harrison, Bertha M. April 29, 1900 Certificate 9065 Vol. H Pg. 58 Sims, Norman Chester Short, Vinnie Crum July 25, 1900 Certificate 9357 Vol. H Pg. 155 Simunderson, Thorarin G. Stevenson, Julia June 16, 1900 Certificate 9202 Vol. H Pg. 104 Return 4257 Sinclair, Alexander R. Brackett, Nell June 8, 1899 Certificate 8183 Vol. G Pg. 373 Sinclair, George W. Robinson, Grace A. August 18, 1897 Certificate 6820 Vol. E Pg. 531 Return 2804 Sinderud, M. O. Martin, Amanda * September 12, 1894 Certificate 5111 Vol. D Pg. 587 Return 1722 Maiden name Lundgreen. Sindroos, Isak Hanson, Maren * October 12, 1900 Certificate 9580 Vol. H Pg. 230 Return 4519 Maiden name Nelson. Sine, Arthur W. Chrisman, Sadie E. April 2, 1895 Certificate 5425 Vol. F Pg. 96 Sing, Wong Ying, Gon October 17, 1899 Certificate 8523 Vol. G Pg. 484 Return 3796 Singer, Henry D. Leggett, Marena O. October 31, 1898 Certificate 7764 Vol. G Pg. 236 Return 3359 Singleton, Harry J. Young, Jessie A. September 11, 1900 Certificate 9483 Vol. H Pg. 197 Sinn, George Lahkey, Louisa September 17, 1882 Certificate 560 Vol. A Pg. 299 Sinn, John Diercks, Emma Dorethea September 9, 1889 Certificate 1476 Vol. C Pg. 324 Sipprett, James N. Smith, Mildred J. August 9, 1888 Certificate 953 Vol. C Pg. 61 Sisco, David E. Chase, May December 27, 1900 Certificate 9861 Vol. H Pg. 318 Sittig, John F. Clute, Sophia M. May 6, 1889 Certificate 1305 Vol. C Pg. 238 Sitton, A. L. Attebury, Hester A. June 9, 1888 Certificate 931 Vol. C Pg. 50 Sizeland, Thomas Lloyd, Maud Jane September 7, 1891 Certificate 3209 Vol. D Pg. 392 Sjolund, Erik E. Lindfors, Irene V. January 21, 1893 Certificate 4078 Vol. E Pg. 181 Return 904 Sjostrom, John Carlson, Wilhelmina December 30, 1893 Certificate 4728 Vol. E Pg. 387 Return 1415 Skaar, Otto C. Hunter, Lottie May January 31, 1893 Certificate 4077 Vol. E Pg. 181 Return 902 Skavdal, Gabriel P. Lyng, Karen L. May 8, 1897 Certificate 6661 Vol. F Pg. 490 Skellengen, Lemuel C. Whitcomb, Harriet C. * March 14, 1895 Certificate 5398 Vol. E Pg. 509 Return 1952 Maiden name Parker. Skillen, Harry V. Bradshaw, Sarah W. November 3, 1883 Certificate 138 Vol. B Pg. 52 Skinner, Frank Hammond, Cathrene September 15, 1891 Certificate 3167 Vol. D Pg. 371 Return 80 Skoog, Louis Peter Johnson, Mathilda May 11, 1889 Certificate 1308 Vol. C Pg. 240 Skotnicki, Otto Nicholas, Sophia September 30, 1890 Certificate 2388 Vol. C Pg. 782

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Skow, Marius Plough, Annie Dorthea March 20, 1897 Certificate 6586 Vol. F Pg. 467 Return 2662 Skutt, Clayton E. La Douceur, Julia September 16, 1894 Certificate 5164 Vol. F Pg. 13 Return 1760 Skutt, DeWitt C. Burnell, Nettie October 17, 1889 Certificate 1535 Vol. C Pg. 354 Skutt, G. A. Canfield, Martha A. February 14, 1895 Certificate 5366 Vol. F Pg. 77 Slack, Harry * Huff, Nellie January 3, 1893 Certificate 4035 Vol. E Pg. 167 Return 836 Male name Slock? Slaght, Leslie Jennings, Annie October 7, 1893 Certificate 4535 Vol. E Pg. 327 Return 1304 Slater, A. H. Lindquist, Alma March 5, 1890 Certificate 1864 Vol. C Pg. 518 Slater, Harry Carlson, Tillie March 13, 1896 Certificate 6010 Vol. F Pg. 285 Return 2347 Slattery, Richard Jones, Mary * November 3, 1898 Certificate 7768 Vol. G Pg. 238 Return 3343 Maiden name Winters. Slettengren, Hugo Henkle, Olivia November 28, 1894 Certificate 5284 Vol. F Pg. 51 Return 1811 Sliva, Adolf Scholl, Mary November 1, 1893 Certificate 4566 Vol. E Pg. 336 Return 1341 Sloan, Alexander Wilson, Margaret November 21, 1891 Certificate 3300 Vol. D Pg. 438 Sloan, Bernard Sullivan, Maggie June 4, 1893 Certificate 4481 Vol. E Pg. 309 Return 1081 Sloan, Matthew Prall, Annie L. June 9, 1896 Certificate 6314 Vol. F Pg. 383 Return 2487 Sloan, William J. Potter, Eva November 25, 1884 Certificate 258 Vol. B Pg. 112 Sluyter, George Bills, Nellie February 8, 1899 Certificate 7957 Vol. G Pg. 301 Small, E. W. Henry, Lillian June 13, 1895 Certificate 5539 Vol. E Pg. 510 Small, George K. Dawes, Katherine August 19, 1891 Certificate 3083 Vol. D Pg. 329 Smart, Thomas F. Jenkins, Beckey L. September 24, 1881 Certificate 473 Vol. A Pg. 257 Smith, A. E. Starke, Sarah N. March 19, 1887 Certificate 555 Vol. B Pg. 260 Smith, A. G. Dexter, Jennie March 28, 1889 Certificate 1346 Vol. C Pg. 259 Smith, Abram Howard Peterson, Sarah Eugenia August 27, 1894 Certificate 5088 Vol. E Pg. 503 Smith, Albert E. Saar, Alice December 7, 1882 Certificate 579 Vol. A Pg. 308 Smith, Alfred A. Hanson, Lorena M. January 15, 1879 Certificate 339 Vol. A Pg. 176 Lic. Affidavit Smith, Andrew Bagley, Minnie July 15, 1893 Certificate 4382 Vol. E Pg. 278 Return 1157 Smith, Barney Fleck, Pauline July 10, 1892 Certificate 3830 Vol. E Pg. 100 Return 537 Smith, Benjamin Calvin Good, Josephine Lulu November 2, 1898 Certificate 7745 Vol. G Pg. 231 Smith, C. W. Ferguson, Florence E. September 15, 1887 Certificate 654 Vol. B Pg. 311 Smith, Carl Lieb, Beatrice June 8, 1893 Certificate 4301 Vol. E Pg. 252 Smith, Charles DeLong, Carrie September 2, 1888 Certificate 990 Vol. C Pg. 79 Lic. Affidavit File only includes a consent affidavit. Smith, Charles Owens, Elizabeth November 3, 1888 Certificate 1072 Vol. C Pg. 120

Smith, Charles C. Wingard-Winters, Ellen J. * January 7, 1892 Certificate 3462 Vol. D Pg. 518 Return 271 Maiden name Wingard. Smith, Charles D. Miller, Parepa Rosa August 20, 1899 Certificate 8398 Vol. G Pg. 442 Return 3717 Smith, Charles Dean Linke, Clara Louisa August 3, 1891 Certificate 3103 Vol. D Pg. 339 Return 15 Smith, Charles E. Orewiler, Edith July 3, 1896 Certificate 6171 Vol. F Pg. 335 Return 2443 Smith, Charles H. Roper, Marion January 20, 1875 Certificate N/A Lic. Affidavit Certificate #8 of the unrecorded certificates. Smith, Charles S. Bisbee, Jessie December 20, 1893 Certificate 4638 Vol. E Pg. 358 Return 1398 Smith, Charles T. Lewis, Mabel June 4, 1894 Certificate 4931 Vol. E Pg. 450 Return 1609 Smith, Chas. W. Smith, Florence E. June 16, 1890 Certificate 2042 Vol. C Pg. 607 Smith, Daniel Daniels, Sarah Jane September 25, 1895 Certificate 5666 Vol. F Pg. 176 Return 2107 License App. 989 Smith, Daniel S. Berry, N. D. November 18, 1876 Certificate 239 Vol. A Pg. 115 Lic. Affidavit Smith, Daniel S. Prescott, Hannah A. July 3, 1882 Certificate 558 Vol. A Pg. 298 Smith, David R. Roach, Minnie June 1, 1891 Certificate 2881 Vol. D Pg. 228 Smith, David T. Clark, N. Anna * September 30, 1895 Certificate 5699 Vol. F Pg. 185 Return 2124 License App. 1005 Maiden name Root.

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Smith, Eber Ward Conning, Bertha November 21, 1899 Certificate 8971 Vol. H Pg. 27 Smith, Edgar L. Chamberlain, Lura Etta October 8, 1900 Certificate 9564 Vol. H Pg. 224 Smith, Edward C. Bellows, Helen M. * May 17, 1899 Certificate 8133 Vol. G Pg. 358 Return 3544 Maiden name Gaunt. Smith, Edward David Seavey, Abbie * February 1, 1899 Certificate 7974 Vol. G Pg. 306 Return 3466 Maiden name Standefield. Smith, Elijah Gallagher, Theresa October 11, 1895 Certificate 5711 Vol. F Pg. 189 Return 2125 License App. 1025 Smith, Elmer A. McRedmond, Annie M. December 10, 1893 Certificate 4826 Vol. E Pg. 417 Return 1385 Smith, Francis J. Chesbro, Della A. * August 27, 1900 Certificate 9431 Vol. H Pg. 180 Return 4703 Maiden name Cook. Smith, Francis M. Burmingham, Margaret August 16, 1876 Certificate 228 Vol. A Pg. 104 Lic. Affidavit Smith, Frank B. Zeek, Clara J. July 23, 1900 Certificate 9353 Vol. H Pg. 154 Return 4379 Smith, Frank M. Lehman, Annie J. August 8, 1881 Certificate 477 Vol. A Pg. 259 Smith, Frank Sylvester Troup, Lena September 30, 1899 Certificate 8499 Vol. G Pg. 473 Smith, Frank W. Gunterman, Eva January 17, 1888 Certificate 821 Vol. B Pg. 395 Smith, Frederick Fehmley, Sarah F. September 23, 1890 Certificate 2295 Vol. C Pg. 733 Smith, Frederick W. Tramill, Millie G. September 12, 1899 Certificate 8431 Vol. G Pg. 453 Smith, Freeland E. Swim, Madora E. November 5, 1890 Certificate 2427 Vol. D Pg. 1 Smith, G. A. Tracy, Lizzie November 15, 1887 Certificate 697 Vol. B Pg. 332 Smith, G. H. Sample, Mable January 8, 1899 Certificate 7906 Vol. G Pg. 284 Smith, Geo. Venable Tomlinson, Ione June 12, 1889 Certificate 1390 Vol. C Pg. 281 Smith, George Forman, Jane April 28, 1885 Certificate 308 Vol. B Pg. 137 Smith, George A. Russell, Elmanda June 8, 1890 Certificate 2023 Vol. C Pg. 598 Smith, George A. Halliday, Mary F. January 20, 1896 Certificate 5903 Vol. F Pg. 250 Return 2251 Smith, George A. Rouse, Pearl B. June 7, 1899 Certificate 8182 Vol. G Pg. 372 Smith, George F. Hamley, Harriet E. December 29, 1888 Certificate 1159 Vol. C Pg. 164 Smith, George J. Hamlin, Nellie L. September 15, 1892 Certificate 3802 Vol. E Pg. 90 Return 662 Smith, Harm Mouw, Lizzie * September 27, 1899 Certificate 8468 Vol. G Pg. 466 Return 3774 Maiden name . Smith, Henry Moser, Annie * September 26, 1895 Certificate 5693 Vol. F Pg. 183 Return 2127 License App. 992 Maiden name Exner. Smith, Henry L. Rygh, Lina July 30, 1890 Certificate 2132 Vol. C Pg. 652 Smith, James Rannie, Margaret September 4, 1880 Certificate 408 Vol. A Pg. 219 Smith, James Lee, Elizabeth July 3, 1892 Certificate 3645 Vol. E Pg. 38 Return 513 Smith, James A. Auld, Annie H. December 6, 1888 Certificate 1128 Vol. C Pg. 148 Smith, James H. Molseed, Mary Ann November 28, 1893 Certificate 4649 Vol. E Pg. 361 Return 1410 Smith, James N. Latham, Lizzie December 8, 1883 Certificate 180 Vol. B Pg. 73 Smith, James N. Masters, Gratia L. * December 19, 1898 Certificate 7838 Vol. G Pg. 261 Return 3405 Maiden name Brown. File includes a witness affidavit and two consent Smith, James P. Thebault, Theresa October 14, 1879 Certificate 374 Vol. A Pg. 196 Lic. Affidavit affidavits. Smith, James Paschal O'Leary, Ellen July 7, 1889 Certificate 1394 Vol. C Pg. 283 Smith, James R. Turner, Carrie A. July 23, 1890 Certificate 2081 Vol. C Pg. 626

Smith, James Raymond Bell, Cora August 30, 1899 Certificate 8473 Vol. G Pg. 467 Smith, James Van Alen Hubbard, Ellen Bunons April 2, 1897 Certificate 6630 Vol. F Pg. 480 Smith, James W. Fisher, Maria November 16, 1882 Certificate 584 Vol. A Pg. 311 Smith, John Morrison, Mary August 5, 1897 Certificate 6799 Vol. F Pg. 534 Return 2803 Smith, John E. Williams, Lois December 21, 1890 Certificate 2983 Vol. D Pg. 279 Smith, John G. Johnson, Alma J. October 23, 1892 Certificate 3872 Vol. E Pg. 113 Return 720 Smith, John H. Hives, Mary J. June 7, 1889 Certificate 1330 Vol. C Pg. 251

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Smith, John H. Morley, Ettie May 30, 1897 Certificate 6677 Vol. F Pg. 496 Smith, John J. Cotterill, Alice M. November 6, 1888 Certificate 1143 Vol. C Pg. 156 Smith, John T. Anderson, Lettie June 19, 1895 Certificate 5530 Vol. F Pg. 131 Return 2003 License App. 840 Smith, John W. Elliott, Sarah J. September 10, 1898 Certificate 7598 Vol. G Pg. 183 Smith, Joseph Hyman, Fannie May 28, 1893 Certificate 4285 Vol. E Pg. 247 Return 1077 Smith, Joseph Kane, Katie October 15, 1890 Certificate 2316 Vol. C Pg. 744 Smith, Joseph Welch, Lila December 27, 1890 Certificate 2532 Vol. D Pg. 54 Smith, Joseph B. Riemann, Louisa T. January 15, 1890 Certificate 1750 Vol. C Pg. 461 Smith, Joseph M. McGrew, Edna Irma March 22, 1899 Certificate 8066 Vol. G Pg. 337 Return 3493 Smith, L. A. Ineas, Christine October 23, 1887 Certificate 736 Vol. B Pg. 352 Smith, Leander McDonald, Anna November 2, 1869 Certificate N/A Certificate #5 of the unrecorded certificates. File contains both a witness affidavit and a Smith, Levi Clark, Hannah March 11, 1868 Certificate 75 Vol. A Pg. 24 Lic. Affidavit consent affidavit. Smith, Louis C. Johnson, Mary July 11, 1878 Certificate 317 Vol. A Pg. 165 Lic. Affidavit Smith, Nathaniel Crocker, Mary M. November 8, 1890 Certificate 2378 Vol. C Pg. 777 Smith, O. E. Miller, Theresa May 3, 1891 Certificate 2875 Vol. D Pg. 225 Smith, Otto H. O'Keefe, Minnie August 23, 1892 Certificate 3757 Vol. E Pg. 75 Return 607 Smith, Robert Brown, Mabel February 17, 1890 Certificate 1780 Vol. C Pg. 476 Smith, Robert C. Guard, Flora W. March 15, 1900 Certificate 8936 Vol. H Pg. 17 Return 4047 Smith, Samuel Tustin, Annie June 11, 1883 Certificate 67 Vol. B Pg. 16 License The license is attached to the certificate. Smith, Samuel H. Combes, Inez A. August 22, 1890 Certificate 2170 Vol. C Pg. 671 Smith, Spencer G. Harrison, Hannah October 24, 1900 Certificate 9610 Vol. H Pg. 240 Smith, Stewart K. Whittle, Blanche A. * September 12, 1896 Certificate 6249 Vol. F Pg. 361 Return 2470 Maiden name Robin. Smith, Sven Mattson, Britta Johanna March 14, 1895 Certificate 5420 Vol. F Pg. 95 Return 1917 Smith, Thomas Wright, Ellen March 6, 1890 Certificate 1826 Vol. C Pg. 499 Smith, Trueman Brickey, Minerva December 16, 1896 Certificate 6438 Vol. F Pg. 421 Smith, W. T. Parker, Mary E. December 4, 1894 Certificate 5260 Vol. F Pg. 43 Smith, Walter Lee Graves, Lena M. February 10, 1900 Certificate 8904 Vol. H Pg. 7 Return 4009 Smith, Ward E. Reid, Rosie September 10, 1890 Certificate 2210 Vol. C Pg. 691 Smith, William B. Hildebrandt, Lena August 28, 1897 Certificate 6819 Vol. E Pg. 531 Return 2821 Smith, William E. Gowen, Iva Bernice October 18, 1892 Certificate 3860 Vol. E Pg. 109 Return 712 Smith, William H. Denniston, Margaret E. November 25, 1883 Certificate 131 Vol. B Pg. 48 Smith, William H. Greaver, Julia June 3, 1895 Certificate 5613 Vol. F Pg. 158 Return 2083 Smith, William H. Lewis, Lizzie August 26, 1898 Certificate 7565 Vol. G Pg. 172 Return 3241 Smith, William L. McKowin, Idanella September 24, 1894 Certificate 5118 Vol. D Pg. 591 Smith, William Nelson Brent, Ada June 8, 1897 Certificate 6688 Vol. F Pg. 499 Smith, William P. Gates, Lizzie July 20, 1873 Certificate 150 Vol. A Pg. 52 Lic. Affidavit Smith, William Thomas Atwood, Jennie L. August 18, 1900 Certificate 9416 Vol. H Pg. 175 Return 4425 Smith, Wm. A. Forte, Lillian M. M. November 3, 1898 Certificate 7741 Vol. G Pg. 229 Smith, Wm. G. C. Ledingham, Mary A. October 6, 1888 Certificate 1011 Vol. C Pg. 90 Smith, Wm. P. McDaniel, Julia August 25, 1879 Certificate 360 Vol. A Pg. 187 Lic. Affidavit Smith, Wm. R. Jenkins, Margaret R. September 8, 1877 Certificate 286 Vol. A Pg. 145 Lic. Affidavit Smith, Ziba L. Lamkin, Margaret D. December 24, 1889 Certificate 1702 Vol. C Pg. 437 , Fred E. Owen, Ellen E. September 4, 1892 Certificate 3777 Vol. E Pg. 82 Smithers, Fred G. Dillon, Annie July 30, 1884 Certificate 225 Vol. B Pg. 95

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes , Frank A. Ewing, Marie C. October 1, 1898 Certificate 7653 Vol. G Pg. 201 Return 3286 Smithson, H. C. Izen, Ada January 16, 1890 Certificate 1733 Vol. C Pg. 453 Smoot, Joseph Edward Haulon, Catherine G. January 28, 1898 Certificate 7120 Vol. G Pg. 31 Smoot, Paxton L. McCluskey, May November 9, 1891 Certificate 3219 Vol. D Pg. 397 Snell, E. E. Mann, Pearl L. June 27, 1889 Certificate 1377 Vol. C Pg. 275 Snider, John D. Lambly, Susan November 5, 1894 Certificate 5205 Vol. F Pg. 25 Return 1796 Snider, William Chubb, Susan C. * July 12, 1898 Certificate 7500 Vol. G Pg. 151 Return 3186 Maiden name Story. Snodell, Edward A. Patterson, Clara June 15, 1887 Certificate 619 Vol. B Pg. 293 Snokko, John Anderson, Amanda July 5, 1899 Certificate 8353 Vol. G Pg. 429 Return 3680 Snook, Geo. A. Berray, Maude E. October 24, 1892 Certificate 3884 Vol. E Pg. 117 Return 729 Snook, Herbert E. Irons, E. August 17, 1899 Certificate 8314 Vol. G Pg. 416 Snooks, John N. Ross, Etta September 17, 1890 Certificate 2220 Vol. C Pg. 696 Snow, Frederick A. Weatherford, Pearl March 5, 1889 Certificate 1251 Vol. C Pg. 210 Snow, George S. Jensen, Amelia S. January 10, 1894 Certificate 4620 Vol. D Pg. 570 Return 1437 Snow, Joseph M. O'Neil, Eliza April 3, 1890 Certificate 1995 Vol. C Pg. 584 Snow, L. L. Weitzel, Jennie F. December 30, 1888 Certificate 1145 Vol. C Pg. 157 Lic. Affidavit File only includes a consent affidavit. Snow, Leon E. McKay, Alice C. April 29, 1893 Certificate 4264 Vol. E Pg. 241 Return 1053 Snowden, Lewis J. Evans, Retha L. December 25, 1900 Certificate 9859 Vol. H Pg. 318

Snyder, Andrew Jackson Oliver, May October 11, 1893 Certificate 4561 Vol. E Pg. 335 Return 1319 Snyder, Fred M. Grimes, Tillie August 12, 1891 Certificate 2995 Vol. D Pg. 285 Return 45 Snyder, Fredrick U. Becker, Fredereka January 15, 1876 Certificate 216 Vol. A Pg. 92 Lic. Affidavit Snyder, Walter S. Babcock, Everline M. December 8, 1896 Certificate 6462 Vol. F Pg. 428 Return 2608 Snyder, Willard A. Birks, Jessie Marie * February 5, 1897 Certificate 6540 Vol. F Pg. 453 Return 2649 Maiden name Cooper. Date of license issuance is also blank. Sobanski, Alexander Dowgiato, Stefa Undated * Certificate 7188 Vol. G Pg. 52 Certificate signed February 28, 1898. Sobrato, Morice Ganglia, Favro November 7, 1894 Certificate 5209 Vol. F Pg. 27 Soderberg, John Solstrom, Jennie July 6, 1891 Certificate 2914 Vol. D Pg. 245 Soelberg, Axel H. Wickstrom, Olga S. January 5, 1898 Certificate 7134 Vol. G Pg. 34 Return 2966 Soeteway, August Harding, Maryann April 23, 1895 Certificate 5429 Vol. F Pg. 98 Return 1958 Soflin, W. H. Morgan, Minnie M. September 28, 1893 Certificate 4511 Vol. E Pg. 319 Return 1277 Sohell, Lorens Sherwood, Addie October 17, 1897 Certificate 6892 Vol. F Pg. 563 Return 2823 Sohmar, Henry E. Buchanan, Ida V. December 19, 1896 Certificate 6575 Vol. F Pg. 464 Sohus, Louis R. Plummer, Ida J February 23, 1881 Certificate 451 Vol. A Pg. 246 Soland, Jacob O. Oliversen, Berti July 11, 1895 Certificate 5549 Vol. F Pg. 137 Return 2019 License App. 857 Solem, Peter Caleson, Ellen November 7, 1891 Certificate 3186 Vol. D Pg. 381 Return 161 Solick, John Mavalt, Anna April 15, 1891 Certificate 2788 Vol. D Pg. 182 Sollberg, Joachim Rusk, Mathilda Christina March 4, 1894 Certificate 4790 Vol. E Pg. 406 Return 1479 Solner, Nordahl Brune Smith, Anna Howard March 20, 1900 Certificate 8975 Vol. H Pg. 28 Solomon, James A. Hilke, Amelia F. December 25, 1895 Certificate 5827 Vol. F Pg. 225 Return 2214 License App. 1184 Solomon, Sigfus Anderson, Gudrun December 16, 1892 Certificate 3965 Vol. E Pg. 144 Return 804 Solomon, Tracy W. Barker, Ethyl A. February 28, 1900 Certificate 8920 Vol. H Pg. 12 Somerville, David R. Schuffert, Anna May 16, 1892 Certificate 3556 Vol. E Pg. 8 Return 445 Sommer, Charles Palmer, Nona September 20, 1899 Certificate 8451 Vol. G Pg. 460 Return 3739 Sommer, Otto Fanck, Johanna December 14, 1890 Certificate 2450 Vol. D Pg. 13

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Sommer, Phillip Trousil, Mary December 4, 1899 Certificate 8691 Vol. G Pg. 537 Return 3889 Sondheim, Edward R. Bradford, Laura A. February 25, 1895 Certificate 5413 Vol. F Pg. 92 Return 1937 Soper, Arthur J. Ogle, Caroline January 12, 1891 Certificate 2633 Vol. D Pg. 104 Sorensen, Andrew Young, Lillian May October 8, 1898 Certificate 7704 Vol. E Pg. 544 Return 3282 Sorensen, Hans Olsen, Elenore February 1, 1890 Certificate 1803 Vol. C Pg. 488 Sorensen, John Skorpen, Kattrine May 6, 1890 Certificate 1980 Vol. C Pg. 576 Sorensen, Robert Jensen, Katrine December 31, 1892 Certificate 4007 Vol. E Pg. 158 Return 835 Sorensen, Sigwart N. Johnson, Carrie September 20, 1890 Certificate 2345 Vol. C Pg. 760 Sorenson, Jens A. Welch, Almea November 18, 1899 Certificate 8599 Vol. G Pg. 508 Sorenson, Sigwart N. Mattisen, Maria November 29, 1874 Certificate 187 Vol. A Pg. 74 Lic. Affidavit Soucie, Joseph Lemieux, Emma September 7, 1890 Certificate 2198 Vol. C Pg. 685 Souder, Harry M. Williams, Lizzie E. April 12, 1893 Certificate 4269 Vol. E Pg. 243 Return 1055 Souder, Oliver K. Mero, Nellie April 20, 1892 Certificate 3516 Vol. D Pg. 545 Return 405 Souder, T. D. Davies, May June 6, 1892 Certificate 3600 Vol. E Pg. 23 Return 475 , Andrew Pettett, Annie April 29, 1893 Certificate 4332 Vol. E Pg. 262 Return 1124 Soutar, John L. Hagen, Marthina April 29, 1893 Certificate 4325 Vol. E Pg. 259 Spafford, Ira E. Hopley, Fausa December 20, 1882 Certificate 588 Vol. A Pg. 313 Spaight, Thomas G. Gibbon, Lizzie January 15, 1894 Certificate 4695 Vol. E Pg. 376 Spaight, Wm. H. Glynn, Ellen W. November 19, 1886 Certificate 507 Vol. B Pg. 236

Spalding, Charles Henry Richards, Annie November 30, 1898 Certificate 7705 Vol. G Pg. 217 Return 3361 Spangle, George N. Campbell, Polly January 17, 1898 Certificate 7138 Vol. G Pg. 35 Return 2968 Spansail, John J. Mears, Aneata September 13, 1896 Certificate 6295 Vol. F Pg. 376 Return 2489 Sparger, Robert L. Berry, Jessie F. * November 27, 1895 Certificate 5791 Vol. F Pg. 215 Return 2194 License App. 1119 Maiden name Clark. Sparkman, James M. Ross, Ida G. May 4, 1891 Certificate 2910 Vol. D Pg. 243 Sparling, George Henry Thomas Hutcheson, Marian Viola January 20, 1897 Certificate 6531 Vol. F Pg. 450 Return 2648 Sparling, Henry Beck, Matilda July 24, 1890 Certificate 2089 Vol. C Pg. 630 Spaulding, Nathan M. Stites, Bessie Ione December 17, 1899 Certificate 8717 Vol. G Pg. 545 Return 3928 Speake, William Alexander Ashmun, Harriet June 3, 1899 Certificate 8176 Vol. G Pg. 370 Speece, Charles Kelechner, Annie August 22, 1890 Certificate 2232 Vol. C Pg. 702 Spellman, Denis McClarny, Catherine May 22, 1894 Certificate 5023 Vol. E Pg. 479 Spencer, Arthur S. King, Frances L. * December 1, 1900 Certificate 9793 Vol. H Pg. 295 Return 4629 Maiden name Hasson. Spencer, Chas. M. Evans, Lizzie February 6, 1897 Certificate 6601 Vol. F Pg. 470 Spencer, Ernest G. Milligan, Margaret E. * November 10, 1899 Certificate 8616 Vol. G Pg. 513 Return 3867 Maiden name Barron. Spencer, Hannable H. Hite, Ica Alva November 20, 1897 Certificate 7001 Vol. F Pg. 598 Return 2895 Spencer, James L. Brissell, Fannie L. November 4, 1886 Certificate 488 Vol. B Pg. 227 Spencer, John C. Bassett, Melissa J. * June 6, 1892 Certificate 3608 Vol. E Pg. 26 Return 474 Maiden name Looker. Spencer, John L. Anderson, Jennie July 21, 1894 Certificate 5034 Vol. E Pg. 483 Return 1683 Spencer, Robert P. Anthony, Maud Mildred December 4, 1891 Certificate 3299 Vol. D Pg. 437

Spencer, Walter Warren Poole, Parintha * December 7, 1899 Certificate 8697 Vol. G Pg. 539 Return 3923 Maiden name Murphy. Spenger, Charles Anderson, Lottie January 25, 1890 Certificate 1762 Vol. C Pg. 467

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes

Sperry, Charles Newton Swanson, Laura November 2, 1895 Certificate 5757 Vol. F Pg. 203 Return 2164 License App. 1066 Spicer, William C. Whitney, Hattie Florence October 27, 1897 Certificate 6878 Vol. F Pg. 559 Return 2873 Spicklemire, Wiat Stevens, May E. January 10, 1895 Certificate 5323 Vol. F Pg. 64 Spieseke, Oswin Huffman, Anna December 19, 1895 Certificate 5871 Vol. F Pg. 239 Return 2234 License App. 1167 Spigelmyer, Howard S. Jordan, Jessie B. November 21, 1897 Certificate 7000 Vol. F Pg. 597 Spigelmyer, Samuel H. Simpson, Jane * October 27, 1900 Certificate 9625 Vol. H Pg. 245 Return 4520 Maiden name Todd. Spinharney, Charles P. Lofgren, Anna * October 11, 1891 Certificate 3177 Vol. D Pg. 376 Return 121 Female name also Lofgreen. Spinney, Benj. M. Bonney, Elizabeth P. November 10, 1873 Certificate N/A Lic. Affidavit Certificate #7 of the unrecorded certificates. Spores, Charles M. Quigley, Mamie E. November 23, 1896 Certificate 6379 Vol. F Pg. 402 Spotts, A. L. Thorn, Mary January 20, 1892 Certificate 3360 Vol. D Pg. 468 Return 298 Spotts, Adam L. Ernst, Louise C. November 24, 1900 Certificate 9761 Vol. H Pg. 285 Sprague, Bowles Gordon, Arabella December 25, 1886 Certificate 501 Vol. B Pg. 233 Sprague, Clarence Franklin Engbert, Edith Elizabeth May 5, 1897 Certificate 6656 Vol. F Pg. 489

Sprague, Frank Edward Ziebarth, Ida Mary December 10, 1895 Certificate 5813 Vol. F Pg. 220 License App. 1150 Sprague, Lewis A. G. Gardner, Ethel O. September 14, 1889 Certificate 1486 Vol. C Pg. 329 Sprague, O. H. Hodgkison, H. M. December 13, 1887 Certificate 719 Vol. B Pg. 343 Sprague, Roy L. Carpenter, Ada L. April 11, 1900 Certificate 9647 Vol. E Pg. 559 Sprague, Wentworth Willard, Belle August 16, 1893 Certificate 4445 Vol. E Pg. 298 Return 1218 Sprague, William O. Densick, Martha April 8, 1899 Certificate 8043 Vol. G Pg. 329 Return 3515 Springer, Oscar H. Clark, Rovig Ethel July 6, 1898 Certificate 7487 Vol. G Pg. 146 Return 3184 Sproul, George P. Estabrook, Sadie May 13, 1895 Certificate 5498 Vol. F Pg. 121 Sproule, James A. Eccles, Eliza October 8, 1893 Certificate 4542 Vol. E Pg. 329 Return 1305 Sprouse, E. D. Bradley, Carrie April 9, 1891 Certificate 2736 Vol. D Pg. 156 Sprucer, I. D. Esworthy, Emily August 9, 1890 Certificate 2143 Vol. C Pg. 657 Spurrell, Harry Martin, Sarah October 15, 1873 Certificate 166 Vol. A Pg. 63 Duplicate entry at #167, Volume A, Page 63. Squires, Charles P. Anderson, Della August 21, 1889 Certificate 1459 Vol. C Pg. 316 St. Clair, David Larson, Ida Josephine February 5, 1898 Certificate 7156 Vol. G Pg. 41 Return 3034 St. Clair, Frank Samalk, Josephine August 23, 1889 Certificate 1439 Vol. C Pg. 306 St. Germain, N. H. Gunn, Margaret S. June 18, 1898 Certificate 7381 Vol. G Pg. 114 St. John, George E. Ferrell, Elsie Sheldon December 24, 1898 Certificate 7856 Vol. G Pg. 267 St. Wade, Otis Bushinger, Martha August 1, 1898 Certificate 7515 Vol. G Pg. 156 Return 3192 Stack, Joseph H. Madson, Emma May October 28, 1896 Certificate 6269 Vol. F Pg. 368 Return 2522 Stacy, Lyman Ross Hansen, Anna January 23, 1899 Certificate 7929 Vol. G Pg. 291 Stadelman, Charles H. Payne, Julia A. December 25, 1876 Certificate 534 Vol. A Pg. 286 Lic. Affidavit Stafford, Charles H. Connolley, Ella November 22, 1899 Certificate 9020 Vol. H Pg. 43 Return 3912 Stafford, Henry H. Saulsbury, Helen M. October 27, 1883 Certificate 135 Vol. B Pg. 50 Stafford, James H. Beeson, Rosa Ella June 20, 1899 Certificate 8245 Vol. G Pg. 393 Return 3623 Stafford, Joseph F. Salmson, Anna December 10, 1889 Certificate 1661 Vol. C Pg. 417 Stagg, Charles Ames Palmer, Frances May October 20, 1891 Certificate 3306 Vol. D Pg. 441 Stalker, Chas. S. Reid, Minnie September 4, 1889 Certificate 1490 Vol. C Pg. 331 Stallsmith, Wallace M. Wilkinson, Mary September 8, 1892 Certificate 3856 Vol. E Pg. 108 Return 652 Staltmann, John E. Kakelde, Ema October 31, 1880 Certificate 422 Vol. A Pg. 228

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Stamatiethis, Nicholas John Erickson, Jennie W. July 15, 1891 Certificate 2945 Vol. D Pg. 260 Stamp, Edwin Tuttle, Lucy December 29, 1884 Certificate 272 Vol. B Pg. 119 Stamp, Edwin Tuttle, Lucy April 9, 1886 Certificate 434 Vol. B Pg. 200 Same couple at #272, Volume B, Page 119. Stanbery, Ralph Martin, Elizabeth December 23, 1895 Certificate 5823 Vol. F Pg. 223 License App. 1174 Stanclift, Lewis L. Whaley, Lulu Emma August 11, 1896 Certificate 6226 Vol. F Pg. 353 Standley, John H. Crawford, Minnie October 29, 1899 Certificate 8580 Vol. G Pg. 501 Stanford, Frank Guise, Rosa June 22, 1889 Certificate 1375 Vol. C Pg. 274 Stangvirs, Ole Siniseth, Jertru November 14, 1886 Certificate 484 Vol. B Pg. 225 Stanich, Rocko Silge, Lina October 8, 1900 Certificate 9684 Vol. H Pg. 259 Return 4517 Stanley, Charles W. Lester, Louisa May 1, 1873 Certificate 149 Vol. A Pg. 52 Lic. Affidavit Stanley, Ed George Salinger, Dora May 19, 1899 Certificate 8137 Vol. G Pg. 359 Stanley, John Murphy, Ella January 29, 1897 Certificate 6502 Vol. F Pg. 440 Stanley, Wm. Charley Graham, Rose A. February 23, 1897 Certificate 6572 Vol. F Pg. 463 Stanton, John Kirby Wall, Mary G. May 4, 1893 Certificate 4241 Vol. E Pg. 233 Return 1028 Stanton, Robert Duster, Anna Bell March 7, 1896 Certificate 5982 Vol. F Pg. 277 Return 2297

Stanton, William Wallace Comer, Norah Henrietta May 15, 1897 Certificate 6665 Vol. F Pg. 492 Stapleford, Thomas L. Hohman, Florence February 8, 1900 Certificate 8834 Vol. G Pg. 583 Stark, Chas. W. Goodell, Carrie Esther September 5, 1894 Certificate 5104 Vol. D Pg. 584 Return 1727 Stark, Kester P. Blomstrand, Chestie June 20, 1891 Certificate 2855 Vol. D Pg. 215 Stark, U. G. Legate, Rowena November 15, 1896 Certificate 6408 Vol. F Pg. 411 Starkey, Benj. Arthur Daniels, Elizabeth A. September 26, 1894 Certificate 5158 Vol. F Pg. 11 Return 1759 Starkey, Richard S. Belch, Flora U. December 28, 1899 Certificate 8755 Vol. G Pg. 558 Starks, Geo. E. McIver, Mary Ann December 27, 1896 Certificate 6518 Vol. F Pg. 445 Starn, Frederick W. Allport, Theressa Rosetta April 17, 1893 Certificate 4212 Vol. E Pg. 224 Return 1002 Starr, George Pomeroy Hart, Lillian May 29, 1900 Certificate 9121 Vol. H Pg. 77 Return 4245 Starrett, George E. Van Bokkelen, Annie February 19, 1887 Certificate 545 Vol. B Pg. 255

Startup, George Gibson Scott, Lottie May July 15, 1893 Certificate 4416 Vol. E Pg. 289 Return 1214 Startup, Jeremiah Gebron Bailey, Adah April 19, 1899 Certificate 8102 Vol. G Pg. 347 Staten, James M. Angevine, Emma L. June 8, 1898 Certificate 7419 Vol. G Pg. 125 Return 3183 Staus, John H. Keeps, Mary Josephine February 21, 1886 Certificate 378 Vol. B Pg. 172 Stearnes, Wm. L. Crusse, Julia (Mrs. F. H.) June 30, 1891 Certificate 2892 Vol. D Pg. 234 Stearns, Lucius E. Pelton, Ada June 23, 1900 Certificate 9227 Vol. H Pg. 112 Steel, E. J. Engblom, Christina June 25, 1887 Certificate 599 Vol. B Pg. 283 Steel, George B. Shanan, Louie September 24, 1896 Certificate 6263 Vol. F Pg. 366 Steel, Harry Coutch, Ethel Pearl November 21, 1896 Certificate 6417 Vol. F Pg. 414 Steel, Orvill L. Leith, Annie M. September 14, 1888 Certificate 981 Vol. C Pg. 75 Steele, Clayton Anderson, Maggie May 30, 1897 Certificate 6780 Vol. E Pg. 530 Steele, Frank A. Forster, Martha J. February 19, 1892 Certificate 3444 Vol. D Pg. 509 Return 336 Steele, Frederick H. Van Scoyk, Alice September 8, 1892 Certificate 3766 Vol. E Pg. 78 Return 631 Steele, James F. Whitehouse, Mary September 3, 1889 Certificate 1582 Vol. C Pg. 377 Steele, James M. Jones, Gladys June 26, 1900 Certificate 9237 Vol. H Pg. 115

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Steele, John L. Gilkey, Lizzie A. December 7, 1873 Certificate 169 Vol. A Pg. 65 Lic. Affidavit Steele, Joseph W. Miller, Mertie A. August 22, 1886 Certificate 447 Vol. B Pg. 206 Steen, August Hansen, Olava January 10, 1890 Certificate 1731 Vol. C Pg. 452 Steen, Helmar Delhie, Selma October 24, 1891 Certificate 3240 Vol. D Pg. 408 Steenbock, Henry Naegele, Frieda May 8, 1890 Certificate 1933 Vol. C Pg. 553 Steeves, Harry W. Kent, Estella M. March 7, 1897 Certificate 6579 Vol. F Pg. 465 Steeves, Howard L. Harbell, Mabel M. June 11, 1900 Certificate 9192 Vol. H Pg. 100 Return 4284 Steeves, John A. Dunlap, Mary April 21, 1888 Certificate 862 Vol. C Pg. 15 Steger, Amons Gredler, Bertha October 17, 1896 Certificate 6387 Vol. F Pg. 404 Stehr, August Mock, Celestia May 27, 1896 Certificate 6094 Vol. F Pg. 313 Return 2388 Steiglitz, John Harder, Caroline July 14, 1883 Certificate 92 Vol. B Pg. 29 Steinke, Gustav Adolph Farley, Anna Belle January 26, 1898 Certificate 7147 Vol. G Pg. 38 Steinlich, Geo. B. Von Roedinger, Emilie April 25, 1871 Certificate 105 Vol. A Pg. 34 Lic. Affidavit Steinneg, Charles G. Wunder, Annie E. August 20, 1879 Certificate 350 Vol. A Pg. 182 Lic. Affidavit Steinsner, Benedict Pine, Sarah Ann * June 30, 1897 Certificate 6757 Vol. F Pg. 520 Return 2744 Maiden name Osborn. Steinway, Charles G. Nutt, Emma J. September 7, 1884 Certificate 240 Vol. B Pg. 103 Steivert, Joseph Amsler, Rosa July 31, 1888 Certificate 939 Vol. C Pg. 54 Steller, Chas. Jones, Delia March 11, 1889 Certificate 1352 Vol. C Pg. 262 Stemahla, Stephen (Indian) Mary (Indian) April 20, 1888 Certificate 843 Vol. C Pg. 6 Stenfalt, August Coulter, Viola February 2, 1890 Certificate 1839 Vol. C Pg. 506 Stensem, Ingebrigt, Halverson, Marit June 12, 1891 Certificate 3202 Vol. D Pg. 389 Stensland, John Halvarsen Omestad, Mary Taraldsdtr October 23, 1896 Certificate 6275 Vol. F Pg. 370 Return 2517 Stephen, Frederick J. Webster, Mary Johnson May 9, 1900 Certificate 9139 Vol. H Pg. 83 Return 4246 Stephens, Charles Jorgensen, Lettie October 23, 1898 Certificate 7685 Vol. G Pg. 212 Return 3301

Stephens, Frank Warde Stewart, Bessie February 22, 1898 Certificate 7202 Vol. G Pg. 56 Return 3017 Stephens, Jos. H. Bond, Eliza March 9, 1888 Certificate 853 Vol. C Pg. 11 Stephens, W. L. Morgans, Esther July 25, 1894 Certificate 5041 Vol. E Pg. 485 Stephens, William V. Grimes, Minerva M. November 7, 1898 Certificate 7734 Vol. G Pg. 227 Stephenson, Harry K. McArthur, Emma Earl January 18, 1890 Certificate 1814 Vol. C Pg. 493 Stephenson, William L. Tewksbury, Kate U. January 24, 1890 Certificate 1749 Vol. C Pg. 461 Stern, John Frederick Rust, Myrtle Pauline October 14, 1896 Certificate 6340 Vol. F Pg. 389 Return 2563 Stern, Julius J. Witti, Maud September 17, 1898 Certificate 7615 Vol. G Pg. 189 Sternad, Matt Venisnik, Mary September 11, 1899 Certificate 8476 Vol. G Pg. 468 Return 3779 Sterns, John Ward Phillips, Lydia Ann January 18, 1892 Certificate 3356 Vol. D Pg. 466 Return 289 Stetson, George W. Smith, Florence M. July 9, 1870 Certificate 93 Vol. A Pg. 30 Lic. Affidavit Stetson, Winfield S. McMahan, Nora March 10, 1897 Certificate 6581 Vol. F Pg. 466 Stettler, Christ Houghtalling, Ada M. September 20, 1896 Certificate 6245 Vol. F Pg. 360 Return 2469 Steuber, Christian Ernst, Ellen May 7, 1888 Certificate 860 Vol. C Pg. 14 Stevens, Albert E. Belanger, Mary E. February 11, 1893 Certificate 4111 Vol. E Pg. 192 Return 919 Stevens, Charles H. Porter, Grace A. April 21, 1899 Certificate 8103 Vol. G Pg. 348 Return 3530 Stevens, Frank M. Ingraham, Ruth * November 14, 1899 Certificate 8622 Vol. G Pg. 515 Return 3869 Maiden name McAin.

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes

Stevens, Fred Lawrence Calkins, Daisy Irene December 10, 1900 Certificate 9812 Vol. H Pg. 302 Stevens, George W. Richardson, Mary M. December 31, 1890 Certificate 2535 Vol. D Pg. 55 Stevens, Henrik F. W. Thorberg, Steinna P. June 22, 1895 Certificate 5570 Vol. F Pg. 144 License App. 848 Stevens, Henry E. Ball, Mary H. December 15, 1887 Certificate 726 Vol. B Pg. 347 Stevens, John B. Givler, Ida B. October 9, 1889 Certificate 1526 Vol. C Pg. 349 Stevens, Joseph H. Steeves, Lillian E. * September 28, 1899 Certificate 8469 Vol. G Pg. 466 Return 3775 Maiden name Blackburn. Stevens, Leroy J. Bryant, Mary A. December 12, 1891 Certificate 3315 Vol. D Pg. 445 Return 272 Stevens, Q. D. Uhlman, Lizzie E. February 13, 1891 Certificate 2601 Vol. D Pg. 88 Stevens, Richard Mitchell, Philippa July 1, 1890 Certificate 2160 Vol. C Pg. 666 Stevens, Vinson Hopkins, May June 9, 1890 Certificate 2009 Vol. C Pg. 591 Stevens, William E. Walker, Maude December 19, 1900 Certificate 9840 Vol. H Pg. 311 Stevens, Wm. A. Tracy, Harriett O. May 23, 1894 Certificate 4899 Vol. E Pg. 440 Stevens, Wm. W. Shea, Pauline B. October 29, 1890 Certificate 2323 Vol. C Pg. 747 Stevenson, Alfred D. Langan, Catharine October 1, 1900 Certificate 9552 Vol. H Pg. 220 Return 4518

Stevenson, Leonard A. * Drew, Laura A. June 7, 1893 Certificate 4313 Vol. E Pg. 256 Return 1101 Male name also spelled Stephenson. Stevenson, S. H. Stevenson, Sarah April 22, 1890 Certificate 1907 Vol. C Pg. 540 Steves, Frank Holschumaker, Lulu July 3, 1899 Certificate 8355 Vol. G Pg. 430 Return 3678 Steves, L. A. John, Katie January 15, 1890 Certificate 1773 Vol. C Pg. 473 Stewart, Allan Morrison Worth, Nellie Small August 3, 1899 Certificate 8333 Vol. G Pg. 423 Stewart, Anrew Elofson, Hannah September 18, 1891 Certificate 3146 Vol. D Pg. 361 Stewart, C. H. E. Shriver, Martha M. January 8, 1892 Certificate 3334 Vol. D Pg. 455 Return 276 Stewart, Charles Wm. Brown, Eva Leona June 23, 1897 Certificate 6696 Vol. F Pg. 502 Stewart, Duncan C. Rogers, Lily Von Diemar April 4, 1896 Certificate 6029 Vol. F Pg. 291 Stewart, Elliott Gordon Starry, Carrie Theresa September 30, 1891 Certificate 3069 Vol. D Pg. 322 Return 105 Stewart, Erwin M. Peterson, Louisa August 23, 1892 Certificate 3758 Vol. E Pg. 76 Return 606 Stewart, George Gillies, Helen August 16, 1892 Certificate 3745 Vol. E Pg. 71 Return 603

Stewart, John F. Faucet, Nancy H. August 8, 1869 Certificate 84 Vol. A Pg. 27 Duplicate entry at #36, Volume 1/2A, Page 37 Stewart, John S. Lohr, Augusta M. February 19, 1883 Certificate 43 Vol. B Pg. 4 Stewart, Murdock Johnson, Carrie February 11, 1885 Certificate 291 Vol. B Pg. 128 Stewart, Robert G. Hunt, Abbie H. July 29, 1873 Certificate 153 Vol. A Pg. 55 Lic. Affidavit Hellen (Ellen) (Indian Stewart, Robert M. woman) February 6, 1878 Certificate 298 Vol. A Pg. 153 Lic. Affidavit Stewart, William Hibbard, Blanche D. July 10, 1895 Certificate 5615 Vol. F Pg. 159 Return 2076 License App. 874 Stewart, William Alfred Jacobs, Emma Helen August 2, 1893 Certificate 4385 Vol. E Pg. 279 Return 1171 Stewart, William Anderson Stone, Carrie A. * November 1, 1891 Certificate 3183 Vol. D Pg. 379 Return 164 Maiden name Parsons. Sthay, Alfred C. Brown, Mary L. November 7, 1894 Certificate 5202 Vol. F Pg. 24 Return 1797 Sthay, Joseph Huse, Hedwig O. June 8, 1899 Certificate 8190 Vol. G Pg. 375 Return 3586 Stidl, Frank J. Seil, Katie Elizabeth May 6, 1900 Certificate 9319 Vol. H Pg. 143 Return 4263 Stier, John Pugh, Alice February 28, 1893 Certificate 4120 Vol. E Pg. 195 Stiksrud, Andrew Doving, Ellen May 9, 1891 Certificate 2809 Vol. D Pg. 192 Stiller, Henry J. Sumner, Sarah A. August 1, 1894 Certificate 5050 Vol. E Pg. 488

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Stiller, Joseph Spencer, Mary A. July 30, 1898 Certificate 7513 Vol. G Pg. 155 Stilwell, George Frank Thompson, Mattie December 24, 1893 Certificate 4710 Vol. E Pg. 381 Return 1431 Stine, Thomas F. Fryer, Annie E. June 15, 1894 Certificate 5237 Vol. F Pg. 36 Stock, James J. Hamilton, Catherene June 28, 1892 Certificate 3678 Vol. E Pg. 49 Return 536 Stock, Leo J. Korn, Carrie E. October 9, 1889 Certificate 1536 Vol. C Pg. 354 Stockpole, Frank H. Carson, Hattie J. October 11, 1891 Certificate 3114 Vol. D Pg. 345 Stocks, Geo. B. Walker, Susan V. February 16, 1891 Certificate 2653 Vol. D Pg. 114 Stoel, Marshall A. Simms, Sarah J. October 20, 1887 Certificate 711 Vol. B Pg. 339 Stoelt, William Barry, Nellie January 1, 1895 Certificate 5343 Vol. F Pg. 70 Return 1900 Stoffels, H. M. Truell, Florence E. February 6, 1891 Certificate 2631 Vol. D Pg. 103 Stohr, Adolph Swanson, Sophia January 13, 1892 Certificate 3339 Vol. D Pg. 457 Return 285

Stokes, Herbert Watson, Margaret Frances February 23, 1898 Certificate 7178 Vol. G Pg. 48 Stokes, James H. Layton, Mary October 17, 1894 Certificate 5245 Vol. F Pg. 38 Return 1818 Stoll, Anton Pedersen Johnson, Lizzie August 29, 1898 Certificate 7567 Vol. G Pg. 173 Return 3243 Stoll, Charles J. Ballandi, Emma May 17, 1891 Certificate 2792 Vol. D Pg. 184 Stoll, Gustav Koepp, Johanna September 27, 1900 Certificate 9662 Vol. E Pg. 564 Return 4707 Stoltenberg, Carl H. J. McAndrews, Anna J. December 14, 1898 Certificate 8078 Vol. G Pg. 341 Return 3390 Stolzenbach, Wm. Boelkow, Auguste March 17, 1891 Certificate 2750 Vol. D Pg. 163 Stone, Charles E. Sipe, Rosetta C. August 6, 1894 Certificate 4968 Vol. D Pg. 580 Return 1708 Stone, Corliss L. McMullen, Dora A. October 3, 1895 Certificate 5736 Vol. F Pg. 196 License App. 1010 Stone, Corliss P. Boyd, Frances R. March 11, 1865 Certificate 45 Vol. A Pg. 13 Stone, George F. Clarke, Mary January 6, 1897 Certificate 6565 Vol. F Pg. 461 Return 2617 Stone, James E. Sparks, Sarah J. August 7, 1890 Certificate 2121 Vol. C Pg. 646 Stone, John Chapman, Anna May 28, 1886 Certificate 410 Vol. B Pg. 188 Stone, William H. Baker, Alice December 25, 1889 Certificate 1692 Vol. C Pg. 432 Stonebanks, John Coppley, Eliza October 7, 1899 Certificate 8499 Vol. G Pg. 476 Stonehouse, Benjamin Robinson Herbert, Alice Rebecca November 23, 1892 Certificate 3949 Vol. E Pg. 139 Return 770 Stopper, Robert Schmand, Emma October 30, 1893 Certificate 4573 Vol. E Pg. 338 Return 1335 Storer, Frazier Lawler, Margaret April 28, 1883 Certificate 60 Vol. B Pg. 13 Storey, Henry Rosell, Nellie September 19, 1886 Certificate 492 Vol. B Pg. 229 Lic. Affidavit File only includes a consent affidavit. Storey, Jesse F. Ramsay, Margaret June 12, 1894 Certificate 4936 Vol. E Pg. 452 Return 1584 Storey, Joseph Blyth Daly, Amelia M. November 14, 1895 Certificate 5776 Vol. F Pg. 210 Return 2188 License App. 1090 Stormfeltz, Edward Ketchum, Maggie A. September 5, 1883 Certificate 110 Vol. B Pg. 38 Storseth, John Sorlie, Marith October 28, 1889 Certificate 1564 Vol. C Pg. 368 Stout, Elwood F. Seguin, Georgia January 21, 1890 Certificate 1782 Vol. C Pg. 477

Stowers, Obediah Milton Campbell, Laura J. July 11, 1898 Certificate 7498 Vol. G Pg. 150 Stradley, Bert Earl Simpson, Helen Stuart June 5, 1900 Certificate 9165 Vol. H Pg. 91 Strait, G. G. Noble, Lulu M. January 8, 1891 Certificate 2516 Vol. D Pg. 46 Strait, George Richard Pitts, Mary A. April 5, 1900 Certificate 9036 Vol. H Pg. 48 Return 4203

Stranahan, John Farrand Stone, Rose Ashley April 13, 1900 Certificate 8994 Vol. H Pg. 35 Return 4202 Strand, Charlie Backman, Edla October 21, 1896 Certificate 6389 Vol. F Pg. 405 Return 2514

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Strandie, Peter Rosburg, Minnie F. August 8, 1888 Certificate 1026 Vol. C Pg. 97

Strang, Frederick William Stephens, Eleanor Francis June 16, 1893 Certificate 4305 Vol. E Pg. 253 Return 1097 Stranne, Hans E. Skarman, Inga March 30, 1894 Certificate 4833 Vol. E Pg. 419

Strassner, Ernst William Peterson, Emelia January 6, 1898 Certificate 7135 Vol. G Pg. 34 Return 2967 Strathern, Thomas W. Haugen, Tillie April 19, 1899 Certificate 8033 Vol. G Pg. 326 Return 3539 Strathers, L. W. Bratton, Mary June 14, 1899 Certificate 8367 Vol. G Pg. 434 Stratton, Edwy G. Robinson, Ethel L. October 2, 1895 Certificate 5734 Vol. F Pg. 196 License App. 1006

Stratton, George Willard Kilworth, Gertrude Eva February 2, 1898 Certificate 7155 Vol. G Pg. 41 Return 2982 Stratton, John W. Theiss, Lizzie B. November 24, 1900 Certificate 9759 Vol. H Pg. 284 Return 4573 Strauss, Charles F. Graham, Rosanna February 2, 1885 Certificate 280 Vol. B Pg. 123 Straw, Gilbert E. Trask, Lizzie E. December 14, 1892 Certificate 3954 Vol. E Pg. 140 Return 794 Streib, Charles M. Getz, Lillie B. May 13, 1890 Certificate 1924 Vol. C Pg. 548 Streicher, Andrew Ernst, Lena * January 2, 1894 Certificate 4739 Vol. E Pg. 390 Return 1449 Female name Einst? Strid, Charles Johnson, Matilda June 18, 1892 Certificate 3657 Vol. E Pg. 42 Return 514 Strogil, Garland Marcom, Missouri July 23, 1897 Certificate 6788 Vol. F Pg. 530 Return 2765 Strom, Andrew Matson, Sophia March 22, 1894 Certificate 4811 Vol. E Pg. 413 Return 1501 Strom, Charles Erickson, Milda April 1, 1899 Certificate 8089 Vol. G Pg. 343 Strom, Otto Fisher, Mary October 13, 1896 Certificate 6274 Vol. F Pg. 369 Return 2515 Strong, Charles C. Maryott, Nettie J. December 25, 1894 Certificate 5308 Vol. F Pg. 59 Strong, J. F. A. Hall, Annie H. M. April 4, 1896 Certificate 6031 Vol. F Pg. 292 Strotz, Andrew Spieler, Margaretta May 15, 1890 Certificate 1932 Vol. C Pg. 552 Struli, John Jacob Travis, Annie Lenora June 14, 1890 Certificate 2013 Vol. C Pg. 593 Struve, Frederick Karl Furth, Anna Claire November 17, 1897 Certificate 6980 Vol. F Pg. 591 Return 2877 Struve, Henry K. Livingston, Josephine E. September 18, 1889 Certificate 1853 Vol. C Pg. 513 Stryker, , Bertha June 13, 1894 Certificate 4937 Vol. E Pg. 452 Stuart, Roger S. Hanratty, Lizzie * July 28, 1896 Certificate 6213 Vol. F Pg. 349 Return 2461 Maiden name Rooney. Stubb, A. O. Carson, Lina December 3, 1890 Certificate 2552 Vol. D Pg. 64 Stubblefield, William S. Eagles, Catherine F. May 20, 1897 Certificate 6670 Vol. F Pg. 493 Studdert, William Beck, Sophie May 25, 1896 Certificate 6092 Vol. F Pg. 312 Stull, Sherman P. Tiedeman, Ollie November 2, 1900 Certificate 9701 Vol. H Pg. 265 Return 4572 Stulle, August Julius Schrader, Ottilie August 8, 1892 Certificate 3699 Vol. E Pg. 56 Return 584 Stumer, H. E. Megaard, Carrie March 20, 1888 Certificate 855 Vol. C Pg. 12 Sturgeon, Charles M. Merrill, Ella M. May 22, 1895 Certificate 5502 Vol. F Pg. 122 Return 2012 Sturgeon, Columbus J. Grisamore, Cora B. May 4, 1898 Certificate 7315 Vol. G Pg. 93 Sturmer, Max A. Hall, Ida M. November 10, 1890 Certificate 2374 Vol. C Pg. 775 Sturner, Henry E. Merritt, Irene A. December 16, 1893 Certificate 4718 Vol. E Pg. 383 Return 1429 Sturtevant, Clark M. Cleveland, Florence M. September 14, 1890 Certificate 2218 Vol. C Pg. 695 Stutsman, William Chambers, Charlotte July 19, 1892 Certificate 3709 Vol. E Pg. 59 Return 562 Styker, William W. Stratman, Eureka January 1, 1890 Certificate 1722 Vol. C Pg. 447 MacKenzie, Lucy Emily May Suddaby, Hiram Reuben * December 27, 1896 Certificate 6474 Vol. F Pg. 432 Return 2609 Maiden name Spry. Sulivan, Edin J. Nichols, Eva * December 5, 1900 Certificate 9799 Vol. H Pg. 297 Return 4630 Maiden name Whipple.

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Sullivan, Daniel J. Jones, Maggie Ann November 26, 1889 Certificate 1635 Vol. C Pg. 404 Sullivan, Henry William Nevins, Mary Ealyn August 27, 1896 Certificate 6324 Vol. F Pg. 383 Return 2463 Sullivan, John Tosh, Sarah A. August 4, 1887 Certificate 642 Vol. B Pg. 305 Sullivan, John W. Moore, Annie Maria June 26, 1897 Certificate 6713 Vol. F Pg. 505 Return 2739 Sullivan, Michael O'Brien, Bridget June 22, 1889 Certificate 1370 Vol. C Pg. 271 Sullivan, Patrick Beecher, Cordelia Della August 26, 1897 Certificate 6814 Vol. F Pg. 539 Return 2764

Sullivan, Patrick Joseph Anderson, Julia A. * December 27, 1898 Certificate 8075 Vol. G Pg. 340 Return 3391 Maiden name Stephens. Summer, Jay L. Mattson, Anna February 23, 1897 Certificate 6573 Vol. F Pg. 463 Summers, Henry Frochning, Christina May 10, 1884 Certificate 195 Vol. B Pg. 80 Sumner, Frank R. Johnson, Annie Christina November 11, 1898 Certificate 7774 Vol. G Pg. 240 Return 3364 Sumner, Fremont C. Stroh, Minnie E. April 22, 1891 Certificate 2783 Vol. D Pg. 179 Sumner, Lou Decker Riggs, Ella May May 6, 1897 Certificate 6659 Vol. F Pg. 490 Return 2699 Sund, Peter Tallefson, Lettie Amalia December 2, 1898 Certificate 7758 Vol. E Pg. 544 Return 3360 Sunde, Carl Johan Sandstrom, Anne Marie August 27, 1892 Certificate 3781 Vol. E Pg. 83 Return 656 Sunde, Hans Olson, Jennie October 23, 1896 Certificate 6350 Vol. F Pg. 392 Return 2565 Sunde, Ingward Sandstrom, Millie December 12, 1890 Certificate 2412 Vol. C Pg. 794 Duplicate recording at #2423, Vol. C, Pg. 799. Sunderbruch, William Werver, Carrie November 5, 1890 Certificate 2457 Vol. D Pg. 16 Female name Wewer? Sundstrom, William Gottfriend Andrews, Mary Ellen September 6, 1899 Certificate 8419 Vol. G Pg. 449 Return 3730 Sundwall, John Alfred Graydon, Hattie * April 29, 1899 Certificate 8110 Vol. G Pg. 350 Return 3536 Maiden name Baetzel. Sunnes, Martin Jacobson, Hadda December 30, 1893 Certificate 4725 Vol. E Pg. 386 Return 1414 Suponizka, Basil Morse, Rosina A. October 30, 1892 Certificate 3919 Vol. E Pg. 129 Return 791 Surry, Henry Jenkel, Minna May 4, 1890 Certificate 1921 Vol. C Pg. 547 Surry, Henry Ulrich, Lillie Emilie August 15, 1895 Certificate 5598 Vol. F Pg. 153 Return 2063 License App. 912 Sutherland, Augustus Amos Callin, Rosalind Ethelwyn November 12, 1895 Certificate 5770 Vol. F Pg. 208 License App. 1083

Sutherland, Fredrick W. Harris, Addie B. October 17, 1899 Certificate 8520 Vol. G Pg. 483 Sutherland, William Gonzales, Mary November 17, 1889 Certificate 1616 Vol. C Pg. 394

Sutherland, William Geo. Robertson, Isabella March 20, 1898 Certificate 7232 Vol. G Pg. 66 Return 3018 Sutter, Henry Goebel, Marietta October 3, 1892 Certificate 3825 Vol. E Pg. 98 Return 676 Sutter, Johann B. H. Forster, Flora E. February 27, 1896 Certificate 5973 Vol. F Pg. 273 Sutter, William Goebel, Anna July 11, 1892 Certificate 3714 Vol. E Pg. 61 Return 534 Sutthoff, John Henry Russell, Mary Beatrice January 29, 1896 Certificate 5912 Vol. F Pg. 253 Return 2254 Sutti, Ercoli Dugani, Obenia September 7, 1900 Certificate 9476 Vol. H Pg. 195 Return 4477 Suttles, Geo. Priestly, Agnes March 8, 1889 Certificate 1215 Vol. C Pg. 192 Sutton, Albert Meek, Ethel F. August 8, 1894 Certificate 4966 Vol. D Pg. 579 Return 1685 Sutton, Elmer G. Kessler, Emma April 22, 1897 Certificate 6711 Vol. E Pg. 530 Return 2740 Sutton, Frank J. Brainard, Minnie August 25, 1889 Certificate 1613 Vol. C Pg. 393 Sutton, John Thomas Brady, Virginia May October 15, 1894 Certificate 5140 Vol. F Pg. 5 Return 1757

Sutton, William Thomas Brownell, Martha March 1, 1895 Certificate 5416 Vol. F Pg. 93 Return 1941

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Sutton, Wm. C. Pitts, Mabel P. September 7, 1892 Certificate 3773 Vol. E Pg. 81 Return 634 Svedmark, Harold Clogston, Jennie December 30, 1900 Certificate 9866 Vol. H Pg. 320 Return 4633 Svensen, Christen Sumner, Minnie May 13, 1891 Certificate 2814 Vol. D Pg. 195 Svensen, Nils Blacken, Anna March 8, 1890 Certificate 1847 Vol. C Pg. 510 Katoll, Anna Hattie Svensson, Chas. (Hedwig) September 10, 1900 Certificate 9481 Vol. H Pg. 197 Return 4708 Swafford, Harry E. Kirkham, Carra March 21, 1889 Certificate 1230 Vol. C Pg. 200 Swail, John H. Hicks, Fannie M. November 7, 1900 Certificate 9645 Vol. H Pg. 251 Return 4576 Swalwell, Walter Moore, Edyth December 31, 1896 Certificate 6479 Vol. F Pg. 434 Swan, Fredrick Rodes, Caroline August 23, 1900 Certificate 9658 Vol. E Pg. 563 Swan, John A. Hallerson, Caroline July 8, 1893 Certificate 4463 Vol. E Pg. 303 Return 1242 Swan, Walter Freeman Ellis, Elsie Gertrude April 20, 1898 Certificate 7278 Vol. G Pg. 81 Return 3041 Swanberg, Charles F. Osborne, Minnie E. March 18, 1896 Certificate 6013 Vol. F Pg. 286 Return 2348 Swanberg, John F. Eilasen, Ella November 25, 1896 Certificate 6422 Vol. F Pg. 416 Return 2580 Swanberg, N. A. Sundstrom, Emma M. October 6, 1900 Certificate 9560 Vol. H Pg. 223 Swanborg, Claes Peterson, Matilda February 10, 1899 Certificate 7960 Vol. G Pg. 302 Swanson, Alfred Hansen, Amelia November 27, 1889 Certificate 1636 Vol. C Pg. 404 Swanson, Alfred Stetson, Lucina May 11, 1889 Certificate 1300 Vol. C Pg. 236 Swanson, Allen Strandt, Abbie Marian July 14, 1893 Certificate 4364 Vol. E Pg. 272 Return 1149 Swanson, Andrew Miller, Ella March 17, 1888 Certificate 835 Vol. C Pg. 2 Swanson, August Lundberg, Magey June 17, 1895 Certificate 5529 Vol. F Pg. 131 License App. 839 Swanson, Carl Nelson, Augusta July 30, 1892 Certificate 3719 Vol. E Pg. 63 Return 627 Swanson, Charley Radseth, Laura December 12, 1887 Certificate 718 Vol. B Pg. 343 Swanson, Chas. A. McGill, Jennie E. April 30, 1900 Certificate 9148 Vol. H Pg. 86 Swanson, Ed Johnson, Mary December 29, 1897 Certificate 7080 Vol. G Pg. 18 Return 2938 Swanson, George Emanuel Jones, Maggie July 10, 1896 Certificate 6162 Vol. F Pg. 332 Return 2444 Swanson, Gust T. Holmgren, Hulda E. September 3, 1900 Certificate 9461 Vol. H Pg. 190 Return 4426 Troberg, Anna McChilde Swanson, Gustov Alfred (Thilda) March 27, 1892 Certificate 3484 Vol. D Pg. 529 Return 383 Swanson, Harry Porter, Ida January 30, 1899 Certificate 7936 Vol. G Pg. 294 Return 3419 Swanson, Henry Dean, Laura Bell December 25, 1883 Certificate 146 Vol. B Pg. 56 License Swanson, Henry Schubert, Annie July 24, 1895 Certificate 5580 Vol. F Pg. 147 Return 2050 License App. 886 Swanson, John Lawson, Anna December 21, 1889 Certificate 1810 Vol. C Pg. 491 Swanson, John Johnson, Augusta R. October 16, 1894 Certificate 5139 Vol. F Pg. 4 Swanson, John E. Mattson, Carrie July 21, 1900 Certificate 9449 Vol. H Pg. 186 Return 4377 Gudem, Anna Matilda Swanson, Nick Hansen August 18, 1894 Certificate 5078 Vol. E Pg. 498 Return 1681 Swanson, Nils Peter Nelson, Hannah July 1, 1893 Certificate 4387 Vol. D Pg. 561 Swanson, Oscar Johnson, Amanda April 11, 1891 Certificate 2753 Vol. D Pg. 164 Swanson, Oscar Frank Cullis, Annie Elizabeth March 1, 1899 Certificate 7997 Vol. G Pg. 314 Return 3504 Swanson, P. Edvard Carlson, Augusta August 6, 1900 Certificate 9540 Vol. H Pg. 216 Return 4380 Swanson, Victor A. Olson, Annie February 24, 1900 Certificate 8917 Vol. H Pg. 11 Swanton, G. W. Temple, Ida E. July 17, 1881 Certificate 462 Vol. A Pg. 251 Swart, Edward B. Smith, Ella M. June 24, 1890 Certificate 2072 Vol. C Pg. 622

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Swartwood, Byron D. Snyder, Anna B. October 22, 1899 Certificate 8528 Vol. G Pg. 486 Sweany, Henry William Bir, Eliza November 28, 1896 Certificate 6426 Vol. F Pg. 417 Return 2569 Swedman, Peter Gabrielson, Brita March 12, 1890 Certificate 1812 Vol. C Pg. 492 Sweeny, Stephen Delancy, Mary Ann October 26, 1881 Certificate 489 Vol. A Pg. 263 Sweet, Burton W. Edeburn, Myrtle E. January 11, 1899 Certificate 7915 Vol. G Pg. 287 Sweet, Eugene Alfred Markham, Inez December 31, 1897 Certificate 7041 Vol. G Pg. 5 Swegle, Prince A. Hinckley, Rhoda M. November 27, 1894 Certificate 5283 Vol. F Pg. 51 Swenson, John Anderson, Emma March 12, 1882 Certificate 507 Vol. A Pg. 272 Swetland, Carlos E. B. Hopkins, Laura Louisa April 24, 1895 Certificate 6509 Vol. F Pg. 442 Return 2635 Swets, Gilbert (Gill) Pickens, Hellen Pearl December 30, 1900 Certificate 9890 Vol. H Pg. 326 Swett, Charles G. Bell, Mary S. H. * June 5, 1892 Certificate 3599 Vol. E Pg. 23 Return 473 Maiden name Boynton. Swezea, Bert L. Maier, Margaret E. October 20, 1897 Certificate 6946 Vol. F Pg. 580 Swezea, Zira Lee Joarndt, Irene October 25, 1900 Certificate 9620 Vol. H Pg. 243 Swift, Henry Richards, Carrie November 24, 1887 Certificate 749 Vol. B Pg. 358 Swift, William R. Cregg, Josephine October 31, 1896 Certificate 6360 Vol. F Pg. 395 Return 2567 Swingle, Hiram Coss, Emma * October 29, 1893 Certificate 4596 Vol. E Pg. 345 Return 1338 Maiden name Miller. Swope, Jacob W. Carman, Lizzie Abbott February 23, 1892 Certificate 3477 Vol. D Pg. 526 Return 348 Swynsy, J. H. Cropley, Elizabeth M. March 18, 1886 Certificate 398 Vol. B Pg. 182 Sylvania, Louis Mergens, Annie November 20, 1880 Certificate 445 Vol. A Pg. 243 Sylvester, George Edward Witherell, Lula May December 31, 1895 Certificate 5937 Vol. F Pg. 261 License App. 1201 Sylvie, Robert A. Baker, Bertha December 16, 1885 Certificate 359 Vol. B Pg. 162 Symes, H. A. Pierce, Maud March 12, 1889 Certificate 1226 Vol. C Pg. 198 Duplicate certificate and recording at #1149, Symingston, James Shaw, Jennie September 1, 1887 Certificate 645 * Vol. B Pg. 307 Vol. C, Pg. 159 Symonds, Wm. J. Bowen, F. Mabel June 27, 1900 Certificate 9242 Vol. H Pg. 117 Symons, Thomas Edwards, Susan M. R. August 27, 1876 Certificate 232 Vol. A Pg. 108 Lic. Affidavit Symonski, , Peter Meister, Matilda June 12, 1890 Certificate 2012 Vol. C Pg. 592 Female name also spelled McKoski. File only Syper, Mike McCaskey, Eva * January 2, 1889 Certificate 1135 Vol. C Pg. 152 Lic. Affidavit includes a consent affidavit. Syphers, T. B. Read, Rosetta E. March 16, 1889 Certificate 1235 Vol. C Pg. 202 Syred, Wm. Gee Irving, Emeline May 27, 1890 Certificate 1952 Vol. C Pg. 562 Taake, Frederick Peltier, Emily March 31, 1896 Certificate 6024 Vol. F Pg. 290 Return 2350 Taber, Harry Luhr Howke, Cora Margaret September 27, 1898 Certificate 7631 Vol. G Pg. 194 Return 3270 Taepke, Henry L. Vaughan, Mamie L. July 13, 1892 Certificate 3725 Vol. E Pg. 65 Return 543 Taft, Walton H. Kellough, Laura E. December 4, 1889 Certificate 1671 Vol. C Pg. 422 Tagholm, Louis Dinisen, Hannah December 8, 1900 Certificate 9804 Vol. H Pg. 299 Return 4634 Tait, William Montgomery Jones, Josephine June 27, 1900 Certificate 9224 Vol. H Pg. 111 Return 4296 Talbot, David J. Butler, Addie June 7, 1899 Certificate 8189 Vol. G Pg. 375 Tallentire, Thomas N. Sandwith, Mary Jane October 24, 1900 Certificate 9609 Vol. H Pg. 239 Return 4523 Tang, Paul F. Peterson, Ida December 27, 1895 Certificate 5831 Vol. F Pg. 226 License App. 1194 Tansey, G. W. George, Lottie July 5, 1892 Certificate 3644 Vol. E Pg. 38 Return 522 Tanturri, Annibale Humphry, Nellie November 27, 1900 Certificate 9768 Vol. H Pg. 287 Return 4580 Taranto, Joseph Lehnertz, Lilly October 24, 1900 Certificate 9612 Vol. H Pg. 240 Return 4501

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Tartasse, Alphonse Ceyrolle, Marie Celine August 31, 1899 Certificate 8410 Vol. G Pg. 446 Return 3725 Tarte, James W. Ludlow, Clara G. March 15, 1884 Certificate 184 Vol. B Pg. 75 Tate, Augustus C. Reinhart, Emmie July 23, 1890 Certificate 2088 Vol. C Pg. 630 Tatman, Clyde Barnes Davis, Gertrude May December 1, 1898 Certificate 7806 Vol. G Pg. 250 Return 3407 Taylor, Alex Miner, Lula December 31, 1899 Certificate 8776 Vol. G Pg. 565 Taylor, Bert Hodge, Nellie May 18, 1896 Certificate 6044 Vol. E Pg. 516 Taylor, Bert B. Noland, Hally G. February 28, 1899 Certificate 8002 Vol. G Pg. 316 Taylor, Calvin W. Cleveland, Eva Bell October 18, 1887 Certificate 713 Vol. B Pg. 340 Taylor, Charles J. Bennett, Effie M. January 12, 1900 Certificate 8798 Vol. G Pg. 572 Taylor, Charles L. Pemmant, Annie January 1, 1884 Certificate 160 Vol. B Pg. 63 Taylor, David Levy, Dora September 5, 1897 Certificate 6852 Vol. F Pg. 551 Return 2807 Taylor, Durand E. Phelan, Maggie J. * September 10, 1900 Certificate 9482 Vol. H Pg. 197 Return 4479 Maiden name Fleming. Taylor, Earl Clifford Moffat, Annabella Virginia April 24, 1899 Certificate 8031 Vol. G Pg. 325 Return 3516 Taylor, Edgar L. Evans, Julia A. June 9, 1900 Certificate 9191 Vol. H Pg. 100 Taylor, Edward A. Miseuer, Harriet A. September 1, 1887 Certificate 671 Vol. B Pg. 319 Taylor, Edward F. Welsh, Nellie September 11, 1889 Certificate 1482 Vol. C Pg. 327 Taylor, Edward W. Cox, Sarah V. April 5, 1887 Certificate 558 Vol. B Pg. 262 Taylor, Ernest Earl Boyer, Mary Bell May 10, 1899 Certificate 8125 Vol. G Pg. 355 Taylor, Eugene B. McNamara, Violette M. May 20, 1899 Certificate 8138 Vol. G Pg. 359 Return 3548 Taylor, Frank David Gage, Vesta Elizabeth April 2, 1899 Certificate 8088 Vol. G Pg. 343 Return 3538 Taylor, George Francis, Charlotte October 17, 1889 Certificate 1583 Vol. C Pg. 378 Taylor, George H. Eades, Sarah March 21, 1889 Certificate 1232 Vol. C Pg. 201 Taylor, George W. Shields, Edna E. March 8, 1896 Certificate 5983 Vol. F Pg. 277 Taylor, Hugh S. Burwell, Minnie A. February 8, 1888 Certificate 786 Vol. B Pg. 377 Taylor, James Jackman, Emma January 20, 1873 Certificate 138 Vol. A Pg. 45 Lic. Affidavit Taylor, John Wilson, Frances July 3, 1892 Certificate 3639 Vol. E Pg. 36 Return 520 Taylor, John Ezra Scott, Mary Levings * July 29, 1892 Certificate 3708 Vol. E Pg. 59 Return 576 Maiden name Westcott. Taylor, John P. Thompson, Bertha September 11, 1900 Certificate 9466 Vol. H Pg. 192 Taylor, John S. Johnson, Annie Verne November 12, 1895 Certificate 5773 Vol. F Pg. 209 Return 2174 License App. 1086 Taylor, Jonathan C. Liddle, Mary January 11, 1897 Certificate 6496 Vol. F Pg. 438 Taylor, O. W. Reyder, Annie E. August 13, 1892 Certificate 3720 Vol. E Pg. 63 Return 592 Taylor, Owen Shinn, Roberta May June 7, 1899 Certificate 8185 Vol. G Pg. 373 Taylor, Thomas Tate, Anna J. December 8, 1888 Certificate 1111 Vol. C Pg. 140 Taylor, Wallace B. Richardson, Hattie M. June 20, 1900 Certificate 9208 Vol. H Pg. 106 Return 4258 Taylor, Walter R. Ratcliff, Gladys November 11, 1896 Certificate 6406 Vol. F Pg. 411 Taylor, William Alex Leighty, Mary J. February 28, 1892 Certificate 3460 Vol. D Pg. 517 Return 345 Taylor, William H. Anderson, Minnie I. October 3, 1898 Certificate 7651 Vol. G Pg. 201 Taylor, Wm. H. Wyman, Ella E. May 15, 1894 Certificate 4896 Vol. E Pg. 439 Teabo, Joseph Osborn, Alice Grace August 8, 1891 Certificate 3082 Vol. D Pg. 329 Return 49 Teaff, Charles H. Smith, Helen M. February 18, 1896 Certificate 5999 Vol. E Pg. 516 Tebo, Joseph Smith, Effie (Effa) April 10, 1878 Certificate 308 Vol. A Pg. 160 Lic. Affidavit Tebon, Luther S. Buchanan, Fannie * September 14, 1899 Certificate 8404 Vol. G Pg. 444 Return 3751 Maiden name Head. Tecklenburg, Charles Rehder, Mary December 14, 1890 Certificate 2500 Vol. D Pg. 38 Teed, Benjamin Hadden, Ella February 16, 1898 Certificate 7171 Vol. G Pg. 46 Return 2984 Teeson, Joseph Davis, Mary March 31, 1882 Certificate 518 Vol. A Pg. 278

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Tefterteller, George Pickering, Lidda E. September 3, 1886 Certificate 456 Vol. B Pg. 211 Teif, Jacob L. Olson, Clara Isabel December 7, 1898 Certificate 7812 Vol. G Pg. 252 Return 3406 Telquist, Francis A. Harney, Watey A. July 10, 1899 Certificate 8277 Vol. G Pg. 404 Temple, Henry D. Ward, Susie Edna October 31, 1888 Certificate 1163 Vol. C Pg. 166

Templeton, George A. Whiting, Margaret (Madge) June 13, 1895 Certificate 5568 Vol. F Pg. 143 Return 2038 License App. 834 Tenbrink, Andrew Freeman, Agnes February 5, 1900 Certificate 8844 Vol. G Pg. 587 Tench, Henry Pearson, Tamer February 8, 1891 Certificate 2667 Vol. D Pg. 121 Tennant, Chauncy S. Holte, Annie August 16, 1890 Certificate 2150 Vol. C Pg. 661 Tennant, James W. Oakes, Della September 23, 1899 Certificate 8448 Vol. G Pg. 459 Tennant, Thomas Schweitzer, Emma June 16, 1891 Certificate 2849 Vol. D Pg. 212 Tenney, Frank Merrian Griffin, Tressie * December 19, 1899 Certificate 8723 Vol. G Pg. 547 Return 3931 Maiden name Nemetz. Tenney, Will Campbell, Ella A. February 14, 1889 Certificate 1199 Vol. C Pg. 184 Tennican, George Smith, Annie December 24, 1889 Certificate 1710 Vol. C Pg. 441 Terrell, Edward G. Ross, Mattie N. * May 23, 1898 Certificate 7352 Vol. G Pg. 104 Return 3093 Maiden name Morgan. Terrice, John F. McCumber, Jane November 4, 1895 Certificate 5758 Vol. F Pg. 204 License App. 1067 Terry, Buel A. McMaster, Theodosia May 1, 1899 Certificate 8115 Vol. G Pg. 352 Terry, Charles C. Russell, Mary J. July 15, 1856 Certificate 12 Vol. 1/2APg. 11 Terry, Edward L. Furth, Jennie E. February 16, 1887 Certificate 566 Vol. B Pg. 266 Terry, William E. Herrett, Kelnia A. June 5, 1895 Certificate 5517 Vol. F Pg. 127 Return 1989 Terwilliger, Clark P. Green, Lilla Melvern August 14, 1895 Certificate 5599 Vol. F Pg. 154 Return 2066 License App. 914 Terwilliger, Samuel R. Mills, Emma December 28, 1899 Certificate 8756 Vol. G Pg. 558 Return 3945 Tesdall, John L. Fritsvold, Lena September 7, 1899 Certificate 8420 Vol. G Pg. 450 Return 3746 Tetreau, Louis Kowen, Jane March 7, 1887 Certificate 547 Vol. B Pg. 256 Tetreau, Louis Cuthbert, Jeannette March 16, 1894 Certificate 4805 Vol. E Pg. 411 Return 1495 Teveamier, William H. Castle, Mattie December 25, 1892 Certificate 4104 Vol. E Pg. 190 Return 932 Teviotdall, James McKenzie Feinberg, Annie November 8, 1900 Certificate 9709 Vol. H Pg. 267 Return 4555 Thain, James George Mutch, Annie Janet December 22, 1897 Certificate 7068 Vol. G Pg. 14 Return 2939 Thatcher, J. L. Carmichael, R. L. May 23, 1888 Certificate 866 Vol. C Pg. 17 Thayer, Alexander D. Woodin, Nellie Irene January 22, 1900 Certificate 8855 Vol. G Pg. 590 Thayer, George W. Jones, Dollie A. December 23, 1900 Certificate 9842 Vol. H Pg. 312 Thebault, Geo. Wright, Annie E. March 6, 1889 Certificate 1218 Vol. C Pg. 194 Thibaut, Clement Regard, Mary April 1, 1898 Certificate 7262 Vol. G Pg. 76 Return 3036

Thirwell, William Richard Brown, Nellie May April 27, 1898 Certificate 7280 Vol. G Pg. 82 Return 3040 Thode, Henry Brushert, Emelie March 23, 1885 Certificate 298 Vol. B Pg. 132 Thoden, Richard Bush, Agnes May 3, 1878 Certificate 313 Vol. A Pg. 163 Lic. Affidavit Thomas, Alfred Fast, Rosa Lee * June 20, 1898 Certificate 7432 Vol. G Pg. 130 Return 3188 Maiden name Gobin. Thomas, W. Thornton, Kate January 8, 1894 Certificate 4680 Vol. E Pg. 371 Return 1464 Thomas, Charles Harper, Martha N. January 22, 1882 Certificate 502 Vol. A Pg. 270 Robertson, Decorah Thomas, Charles John Mazella August 15, 1895 Certificate 5595 Vol. F Pg. 152 Return 2067 License App. 909 Thomas, Conrad Sutter, Rosa October 18, 1898 Certificate 7679 Vol. G Pg. 210 Return 3319 Thomas, David Nightingale, Martha November 22, 1884 Certificate 259 Vol. B Pg. 112

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Thomas, David Custer, Minnie Bell July 3, 1898 Certificate 7451 Vol. G Pg. 136 Return 3123 Thomas, Edward R. Thorndike, Cora E. May 21, 1894 Certificate 4975 Vol. E Pg. 463 Return 1564 Date of license issuance is May 21, 1892. No Thomas, Erskine Empie, Mary Elizabeth Undated * Return 546 recorded marriage or certificate. Thomas, George H. , Lizzie G. February 14, 1894 Certificate 4768 Vol. E Pg. 399 Return 1473 Thomas, Harry Edwards, Mary Ann September 26, 1899 Certificate 8461 Vol. G Pg. 463 Thomas, Harry F. Miller, Clara August 25, 1896 Certificate 6236 Vol. F Pg. 357 Return 2464 Thomas, Henry Blythe, Clara October 19, 1899 Certificate 8565 Vol. G Pg. 496 Return 3816 Thomas, J. H. Ridwill, Elnora June 23, 1884 Certificate 202 Vol. B Pg. 84 Thomas, James Payne, Emma Arabelle May 20, 1874 Certificate 179 Vol. A Pg. 70 Lic. Affidavit Thomas, John J. Lewis, Jennie October 21, 1891 Certificate 3157 Vol. D Pg. 366 Return 152 Thomas, John M. Russell, Nancy February 5, 1854 Vol. 1/2APg. 3 Thomas, John S. Jones, May June 9, 1888 Certificate 932 Vol. C Pg. 50 Thomas, John S. Swanson, Lina November 23, 1892 Certificate 3910 Vol. E Pg. 126 Thomas, John W. Jones, Lizzie H. January 5, 1898 Certificate 7091 Vol. G Pg. 22 Thomas, Joseph Stewart, Mary A. * September 3, 1897 Certificate 6851 Vol. F Pg. 550 Return 2806 Maiden name Crawford. Thomas, Noah Langdon, Bertha June 30, 1897 Certificate 6752 Vol. F Pg. 518 Thomas, Philip Butler, Margaret December 30, 1899 Certificate 8762 Vol. G Pg. 560 Return 3947 Thomas, Samuel E. Greshly, Bertha E. December 11, 1900 Certificate 9819 Vol. H Pg. 304 Return 4635 Thomas, T. D. Lewis, Ellenor T. November 2, 1887 Certificate 694 Vol. B Pg. 331 Thomas, W. C. Martin, Jennie H. * April 5, 1892 Certificate 3452 Vol. D Pg. 513 Return 376 Maiden name Stephens. Thomas, W. G. Richards, Lizzie October 23, 1898 Certificate 7686 Vol. G Pg. 212 Thomas, W. J. Morris, Elizabeth May 21, 1885 Certificate 319 Vol. B Pg. 142 Thomas, W. J. Anthony, Nellie December 24, 1890 Certificate 2593 Vol. D Pg. 84 Thomas, Wm. K. Liskey, Ella April 9, 1889 Certificate 1265 Vol. C Pg. 217 Thomas, Wm. R. Jones, Carrie E. December 31, 1900 Certificate 9889 Vol. H Pg. 326 Thomas, Wm. T. Wilbur, Elizabeth A. August 29, 1889 Certificate 1447 Vol. C Pg. 310 Thomas, Wm. T. Nelson, Hilda A. December 9, 1895 Certificate 5928 Vol. F Pg. 258 License App. 1146 Thomasen, Adolf Nelson, Anna November 10, 1900 Certificate 9717 Vol. H Pg. 270 Thomell, Wm. R. Taylor, Cora L. March 24, 1886 Certificate 409 Vol. B Pg. 187 Thompson, Abraham Arneson, Anna February 29, 1891 Certificate 2806 Vol. D Pg. 191 Thompson, Alexander Rumbaugh, Jennie December 1, 1891 Certificate 3282 Vol. D Pg. 429 Thompson, Almond H. Behner, Lydia A. August 8, 1895 Certificate 5727 Vol. E Pg. 513 Return 2055 Thompson, Andrew C. Miller, Mary Frances August 25, 1890 Certificate 2233 Vol. C Pg. 702 Thompson, Carl Funk, Caroline September 18, 1890 Certificate 2249 Vol. C Pg. 710 Thompson, Charles Henry Woodworth, Lula May 20, 1900 Certificate 9130 Vol. H Pg. 80 Thompson, Charles P. Jones, Martha April 14, 1892 Certificate 3661 Vol. E Pg. 43 Return 420 Thompson, Eyolf Sveinson, Albina March 21, 1891 Certificate 2695 Vol. D Pg. 135 Thompson, Francis M. Denton, Julia A. September 29, 1891 Certificate 3129 Vol. D Pg. 352 Return 113

Thompson, Frank Albert Bailets, Jennie May March 1, 1893 Certificate 4121 Vol. E Pg. 195 Return 939 Thompson, Frank E. Perry, Lulu Rennie July 15, 1893 Certificate 4360 Vol. E Pg. 271 Return 1146 Thompson, George Threet, Mary February 14, 1899 Certificate 7985 Vol. G Pg. 310 Thompson, George P. Formoe, Helma E. October 11, 1888 Certificate 1037 Vol. C Pg. 103

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Thompson, Harry O. Milks, Ella Irene October 22, 1900 Certificate 9601 Vol. H Pg. 237 Return 4522

Thompson, Harry William Cady, Hattie E. March 25, 1896 Certificate 6020 Vol. F Pg. 288 Return 2349 Thompson, Iver Rude, Randi H. November 17, 1900 Certificate 9735 Vol. H Pg. 276 Return 4582 Thompson, Jacob Peters, Mary February 18, 1891 Certificate 2699 Vol. D Pg. 137 Thompson, James M. Jones, Sarah J. July 5, 1887 Certificate 607 Vol. B Pg. 287 Thompson, James Renaldo Quade, Ida May December 19, 1900 Certificate 9880 Vol. H Pg. 323 Thompson, Jans C. Olsen, Anna Marie August 31, 1886 Certificate 452 Vol. B Pg. 209 Thompson, Jeremiah Leigh, Lilly October 12, 1886 Certificate 486 Vol. B Pg. 226 Thompson, John Wilkin, Mary J. January 2, 1891 Certificate 2986 Vol. D Pg. 281

Thompson, John Richard Van Olinda, Mattie Louisa December 25, 1894 Certificate 5299 Vol. F Pg. 56 Return 1852 Thompson, Joseph Fafan, Margaret Agnes July 18, 1899 Certificate 8383 Vol. G Pg. 437 Return 3690

Thompson, Laurence E. Denison, Edna * June 14, 1894 Certificate 4865 Vol. E Pg. 429 Return 1605 Maiden name Phillips. Thompson, Louis Ross, Emma January 29, 1900 Certificate 8897 Vol. H Pg. 4 Thompson, Martin Rud, Ellen May 17, 1892 Certificate 3570 Vol. E Pg. 13 Thompson, Ole Petersen, Olava M. December 25, 1891 Certificate 3394 Vol. D Pg. 484 Thompson, Ole Christianson, Anna C. January 14, 1893 Certificate 4064 Vol. E Pg. 177 Return 886 Thompson, Peter Holmwsall, Sophia June 3, 1893 Certificate 4291 Vol. E Pg. 248 Return 1080 Thompson, Rasmus Disney, Emma April 3, 1896 Certificate 6028 Vol. F Pg. 291 Thompson, Robert N. Shindley, Josephine October 4, 1899 Certificate 8496 Vol. G Pg. 475 Thompson, Samuel F. Horn, Laura A. Duval * April 12, 1897 Certificate 6590 Vol. E Pg. 526 Return 2675 Maiden name Duval. Thompson, Stephen J. Klappenbach, Edith September 17, 1890 Certificate 2237 Vol. C Pg. 704 Thompson, Thomas N. Williams, Minnie A. August 3, 1900 Certificate 9378 Vol. H Pg. 162 Return 4428 Thompson, W. G. Helema, Maggie November 7, 1892 Certificate 3890 Vol. E Pg. 119 Return 735

Thompson, Walter Henry Crawford, Annie * September 8, 1896 Certificate 6296 Vol. F Pg. 377 Return 2492 Maiden name Rawlings. Thompson, Will J. Palmer, Lola November 13, 1895 Certificate 5777 Vol. F Pg. 210 Return 2185 License App. 1091 Thompson, William B. Elwell, Alice H. September 1, 1881 Certificate 472 Vol. A Pg. 257 Thompson, William Henry Black, Cornelia * November 20, 1900 Certificate 9747 Vol. H Pg. 280 Return 4579 Maiden name Grimes. Thompson, Wm. F. Leete, Martha L. November 30, 1889 Certificate 1946 Vol. C Pg. 559 Thoms, William M. Terrace, Elizabeth February 13, 1890 Certificate 1831 Vol. C Pg. 502 Tietjens, Catherine Thomsen, Hans Dorothea May 11, 1889 Certificate 1403 Vol. C Pg. 288 McLaren, Margaret Thomson, George Euphemia March 28, 1893 Certificate 4190 Vol. E Pg. 217 Return 981 Thomson, James Gilbert, Emly June 28, 1897 Certificate 6822 Vol. F Pg. 541 Thomson, Thomas Thomson, Celia April 3, 1880 Certificate 381 Vol. A Pg. 201 Thorn, Amel H. Zeek, Rose E. March 1, 1899 Certificate 8005 Vol. G Pg. 317 Thorndike, E. A. Kerr, Viola B. May 31, 1888 Certificate 908 Vol. C Pg. 38 Thorndike, Edward A. Webster, Mary E. February 4, 1864 Certificate 34 Vol. 1/2APg. 35 Thorndyke, George F. Van Volkenburgh, Dora E. October 15, 1896 Certificate 6272 Vol. F Pg. 369

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Thorne, George E. Lewis, Mary Jane May 12, 1894 Certificate 4894 Vol. E Pg. 439 Return 1547 Thorne, John Olsen, Christina April 25, 1897 Certificate 6714 Vol. F Pg. 506 Return 2746 Thorne, Robert L. Smithers, Ada July 10, 1878 Certificate 314 Vol. A Pg. 164 Lic. Affidavit License Thornton, Chester C. Crane, Anna L. May 10, 1899 Certificate 8162 Vol. G Pg. 366 Return 3562 Thornton, George B. Numan, Louise October 29, 1888 Certificate 1048 Vol. C Pg. 108 Thornton, Hiram M. Snyder, Rillie (Sarah O.) December 22, 1889 Certificate 1745 Vol. C Pg. 459 Thornton, John B. Murphy, Catherine April 19, 1888 Certificate 842 Vol. C Pg. 5 Thornton, Marion R. Cookson, Evelyn July 25, 1900 Certificate 9263 Vol. H Pg. 124 Return 4382 Thornton, Oliver C. Conniff, Lottie L. September 25, 1889 Certificate 1495 Vol. C Pg. 334 Thornton, Taylor W. Higgins, Rosa A. June 25, 1893 Certificate 4344 Vol. E Pg. 266 Return 1128 Thornton, Thomas Guyer, Mary September 19, 1893 Return 1648 No recorded marriage or certificate. Thornton, Thomas W. Lamon, Etta June 14, 1898 Certificate 7423 Vol. G Pg. 127 Return 3187 Thorsen, George W. Rolfsen, Georgena H. July 3, 1894 Certificate 4994 Vol. E Pg. 470 Return 1645 Thorsen, Louis , Mary October 9, 1894 Certificate 5146 Vol. F Pg. 7 Return 1737 Thorsen, Peter J. Clockstead, Emma R. March 4, 1893 Certificate 4156 Vol. E Pg. 207 Return 965 Thorsteinsson, Bernard Hastvig Ludvig Bergsteinsson, Thora January 31, 1897 Certificate 6535 Vol. F Pg. 451 Return 2622 Thorsvig, Knute Marsh, Julia E. August 16, 1899 Certificate 8373 Vol. E Pg. 551 Return 3715 Thow, N. E. Munson, Bertha September 19, 1896 Certificate 6240 Vol. F Pg. 358 Thrall, Otto H. Le Page, Mary December 27, 1898 Certificate 7886 Vol. G Pg. 277 Thubard, Steve Stowers, Tillie September 5, 1898 Certificate 7638 Vol. G Pg. 196 Thuesen, Mads Larsen, Lene July 11, 1885 Certificate 348 Vol. B Pg. 157 Thuesen, Nels Shatzel, Myrtle November 14, 1900 Certificate 9727 Vol. H Pg. 273 Return 4578 Thuland, Conrad M. Strom, Martha December 28, 1897 Certificate 7037 Vol. G Pg. 4 Return 2940 Thurlow, E. M. Shoup, M. M. B. May 26, 1892 Certificate 3584 Vol. E Pg. 18 Thurlow, Eugene A. Scott, Mahala O. December 27, 1883 Certificate 189 Vol. B Pg. 77 Thurman, August Wolf, Paulina Minnie May 2, 1890 Certificate 1915 Vol. C Pg. 544 Thurston, Burt D. Corbin, Mary A. December 31, 1890 Certificate 2501 Vol. D Pg. 38 Thurston, Charles E. Kimball, Frances S. September 21, 1893 Certificate 4504 Vol. E Pg. 316 Return 1269 Thurston, David W. Bevan, Georgia A. * November 6, 1895 Certificate 5761 Vol. F Pg. 205 Return 2146 License App. 1072 Maiden name Walters. Tibbetts, Chas. D. W. Campbell, Tunie April 6, 1890 Certificate 1902 Vol. C Pg. 537 Tibbetts, Frank A. Smith, Sarah March 12, 1892 Certificate 3436 Vol. D Pg. 505 Return 362 Tibbetts, Henry H. Dickson, Mary Emma * March 19, 1894 Certificate 4808 Vol. E Pg. 412 Return 1494 Maiden name Mace. Tibbetts, J. Edward Graff, Adelaide May 25, 1892 Certificate 3622 Vol. E Pg. 30 Return 500 Tice, Andrew J. Shaw, Ada April 30, 1884 Certificate 201 Vol. B Pg. 83 Tice, Chas. M. Shaw, Christine L. February 14, 1889 Certificate 1240 Vol. C Pg. 205 Lic. Affidavit File only includes a consent affidavit. Tice, Lewis W. Tuck, Vida April 9, 1888 Certificate 819 Vol. B Pg. 394 Tick, Fred Frank, Louisa August 1, 1889 Certificate 1417 Vol. C Pg. 295 Ticknor, Almond W. Manifold, Jessie January 5, 1895 Certificate 5319 Vol. F Pg. 63 Ticknor, Benjamin Fuller, Melissa December 13, 1888 Certificate 1117 Vol. C Pg. 143 Tierney, Hugh Loftus, Mary October 3, 1893 Certificate 4591 Vol. E Pg. 344 Return 1281 Tiffany, Charles H. Matthewson, Georgia A. January 26, 1887 Certificate 559 Vol. B Pg. 262 Tiffany, Chas. H. Pinney, Ollie K. September 14, 1896 Certificate 6326 Vol. F Pg. 384 Tilghman, W. W. Jones, Mary June 24, 1893 Certificate 4342 Vol. E Pg. 265 Till, H. P. Maurice, Minnie January 3, 1891 Certificate 2647 Vol. D Pg. 111

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Tilley, Walter R. Baker, Mattie L. November 7, 1900 Certificate 9710 Vol. H Pg. 268 Return 4577 Tilly, Miles L. Jones, Georgia A. December 23, 1884 Certificate 271 Vol. B Pg. 118 Timmerman, Albert T. Gandy, Nellie L. April 8, 1891 Certificate 3011 Vol. D Pg. 293 Timmons, James Fisher, Sarah January 25, 1887 Certificate 518 Vol. B Pg. 242 Timmsen, Claus Cornelsen, Martha Emilie December 3, 1891 Certificate 3244 Vol. D Pg. 410 Return 200 Tingley, Samuel S. Taylor, Elizabeth H. October 25, 1876 Certificate 243 Vol. A Pg. 118 Lic. Affidavit Tingley, William W. Taylor, Ida M. January 3, 1894 Certificate 4681 Vol. E Pg. 371 Return 1465 Tingstad, Olaf Anens Hagstrom, Fredricka September 9, 1899 Certificate 8425 Vol. G Pg. 451 Return 3757 Tinney, Albert A. Elton, Elizabeth January 4, 1892 Certificate 3345 Vol. D Pg. 460 Return 254 Tirrill, Alonzo B. Smith, Jennie August 6, 1892 Certificate 3759 Vol. E Pg. 76 Return 617 Tischer, Joseph Schafer, Thresa July 17, 1889 Certificate 1444 Vol. C Pg. 308 Titreville, Harry B. Rowland, Maud Ethel * September 3, 1899 Certificate 8403 Vol. G Pg. 444 Return 3750 Maiden name Megran. Titus, Edward E. Harper, Belle J. September 4, 1883 Certificate 125 Vol. B Pg. 45 Titus, Melvin E. Leigh, Cora March 28, 1893 Certificate 4180 Vol. E Pg. 215 Return 977 Tjersland, Benjamin Olsen, Lina January 6, 1892 Certificate 3384 Vol. D Pg. 479 Return 283 Tjosdal, Ole O. Thompson, Thora September 15, 1899 Certificate 8441 Vol. G Pg. 457 Return 3737 Tobin, Charles H. Harden, Mary F. March 10, 1881 Certificate 457 Vol. A Pg. 249 Tobin, William Rooney, Elizabeth * August 24, 1893 Certificate 4480 Vol. E Pg. 308 Return 1224 Maiden name Gaunnity. Toby, Simeon Purvis, Nellie September 20, 1890 Certificate 2258 Vol. C Pg. 715 Todd, John Parker, Alice Adeline January 8, 1894 Certificate 4683 Vol. E Pg. 372 Return 1466 Todd, John Henry Lincoln Haninsworth, Bessie J. February 14, 1895 Certificate 5477 Vol. F Pg. 114 Return 2014 Todd, Lee McGowan, Jessie October 17, 1897 Certificate 6897 Vol. F Pg. 565

Todd, Thomas Whitehall Fryberg, Annie Katharine October 28, 1897 Certificate 6877 Vol. F Pg. 558 Return 2829 Tolmie, Roderick Finlayson Edwards, Elizabeth Jane December 1, 1895 Certificate 5924 Vol. F Pg. 257 Return 2298 License App. 1132 Tompkins, B. Hutchinson, M. March 1, 1893 Certificate 4200 Vol. D Pg. 556 Tompkins, Harrie E. Baertsch, Rosa September 22, 1895 Certificate 5662 Vol. F Pg. 174 License App. 980 Tompkins, W. C. Whitley, Annie E. March 8, 1892 Certificate 3428 Vol. D Pg. 501 Tonkin, , Elizabeth R. May 15, 1887 Certificate 594 Vol. B Pg. 280 Tonneson, Christian A. Dukes, Inda B. May 15, 1894 Certificate 4863 Vol. D Pg. 576 Return 1574 Toombs, Robert Perry, Mary E. August 22, 1900 Certificate 9426 Vol. H Pg. 178 Return 4429 Topping, John Henry McCay, Ann Jennie May 16, 1896 Certificate 6072 Vol. F Pg. 305 Toren, andrew Johnson, Bada February 10, 1900 Certificate 8903 Vol. H Pg. 6 Toretich, Nick Lilly, Nelly September 6, 1898 Certificate 7592 Vol. G Pg. 181 Return 3269 Torgerson, S. A. Ramsey, Dora September 14, 1891 Certificate 3138 Vol. D Pg. 357 Tornquist, Nels F. Olson, Carrie M. November 28, 1895 Certificate 5793 Vol. F Pg. 215 License App. 1122 Tosh, Robert A. Miller, Clara V. April 6, 1898 Certificate 7295 Vol. G Pg. 86 Return 3047 Totter, Samuel J. Durham, Kate December 29, 1896 Certificate 6520 Vol. F Pg. 446 Towers, James McNelly, Margaret November 19, 1892 Certificate 3952 Vol. E Pg. 140 Return 772 Towle, Arlen H. Cutler, Julia A. May 5, 1890 Certificate 1935 Vol. C Pg. 554 Towle, Orvill M. Sheridan, Mary L. September 14, 1897 Certificate 6936 Vol. F Pg. 576 Town, George S. Vail, Laura R. May 6, 1898 Certificate 7344 Vol. G Pg. 102 Return 3092 Townsend, Fred S. Lavoie, Eva V. December 15, 1891 Certificate 3318 Vol. D Pg. 447 Return 265

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Townsley, T. F. Bailey, Marietta October 12, 1892 Certificate 3883 Vol. E Pg. 117 Townsley, Thomas F. Bailey, Marietta May 19, 1890 Certificate 1988 Vol. C Pg. 580 Tracie, Gordon W. McConkey, Claire R. November 28, 1894 Certificate 5258 Vol. F Pg. 43 Return 1841 Tracy, Frederick N. Cole, Beulah M. December 18, 1899 Certificate 8718 Vol. G Pg. 546 Trainor, Alexander C. McCatchon, Annie July 14, 1885 Certificate 347 Vol. B Pg. 156 Tramill, John William Newton, Millie Grace * December 10, 1896 Certificate 6464 Vol. F Pg. 429 Return 2610 Maiden name Sketchly. Trandum, Christian J. Sorenson, Inga April 25, 1893 Certificate 4260 Vol. E Pg. 240 Return 1057 Transue, Jacob P. Parker, Lillian L. November 7, 1896 Certificate 6484 Vol. F Pg. 436 Tranter, George Blanchard, Emma L. * May 10, 1893 Certificate 4261 Vol. E Pg. 240 Return 1059 Maiden name Butler. Trapeur, August Kreiner, Carrie September 21, 1899 Certificate 8481 Vol. G Pg. 470 Trask, George E. Williams, Lizzie October 28, 1886 Certificate 472 Vol. B Pg. 219 , Robert W. Allen, S. R. May 14, 1891 Certificate 2877 Vol. D Pg. 226 Treat, D. W. Puttick, Louisa October 21, 1883 Certificate 139 Vol. B Pg. 52 Treen, Charles Fitzpatrick, Lizzie March 2, 1882 Certificate 524 Vol. A Pg. 281 Tremblay, Edward D. Shaw, Maude W. May 28, 1898 Certificate 7359 Vol. G Pg. 107 Return 3094 Trethewey, Samuel Briggs, Laura M. October 3, 1900 Certificate 9555 Vol. H Pg. 221 Trimble, Edward T. Atkinson, Lottie February 23, 1892 Certificate 3447 Vol. D Pg. 511 Tripp, George Arthur McFarland, Laura Dell October 18, 1899 Certificate 8526 Vol. G Pg. 485

Trites, Wycliffe Steeves Engbaum, Nancy Margrette December 31, 1898 Certificate 7894 Vol. G Pg. 280 Return 3425 Triviere, Joseph D. Butt, Mary A. August 20, 1895 Certificate 5605 Vol. F Pg. 156 Return 2060 License App. 924

Troberg, Anders William Swanson, Edla Johanna September 3, 1898 Certificate 7585 Vol. G Pg. 179 Troberg, Leo Henrikson, Aina Erika November 5, 1898 Certificate 7755 Vol. G Pg. 234 Trombly, Charles Turner, Eva May September 10, 1895 Certificate 5646 Vol. F Pg. 169 Return 2073 License App. 956 Trosper, Martin G. Gay, Annie L. June 3, 1896 Certificate 6108 Vol. F Pg. 317 Trousdale, Charles H. Spencer, Helen January 23, 1888 Certificate 801 Vol. B Pg. 385 Lic. Affidavit File only includes a consent affidavit. Trower, George Alfred Leese, Minerva May December 18, 1893 Certificate 4623 Vol. E Pg. 353 Return 1400 Troyer, Thomas J. Bowen, Lillie February 8, 1894 Certificate 4767 Vol. E Pg. 399 Truax, Henry Chandler Fuller, Louise Antoinette January 10, 1900 Certificate 8792 Vol. G Pg. 570 Truckey, Barney Cowley, Ellen August 18, 1892 Certificate 3768 Vol. E Pg. 79 Return 626 Trudeau, Alexis J. F. Scott, Emma W. December 14, 1889 Certificate 1675 Vol. C Pg. 424 True, Charles G. Healey, Annie E. September 24, 1873 Certificate 161 Vol. A Pg. 60 Lic. Affidavit True, Douglas Sneed, Ida M. * October 8, 1900 Certificate 9561 Vol. H Pg. 223 Return 4521 Maiden name Philbrick.

Truitt, Elmer Elsworth Smith, Harriet (Hattie) Ann June 30, 1892 Certificate 3686 Vol. E Pg. 52 Return 545 Trumblay, Edward Wheeler, Lola March 7, 1894 Certificate 4794 Vol. E Pg. 408 Return 1496 Truswell, Thomas F. Brusie, Estella E. May 27, 1891 Certificate 2879 Vol. D Pg. 227 Tubbs, Samuel E. Minker, Louisa M. August 3, 1894 Certificate 5052 Vol. E Pg. 489 Return 1660 Tuben, John Anderson Johnson, Alma June 1, 1889 Certificate 1371 Vol. C Pg. 272 Tubinco, Lucas Limicich, Mary January 25, 1892 Certificate 3485 Vol. D Pg. 530 Tuck, Harley E. Stetson, Mamie A. October 4, 1888 Certificate 1002 Vol. C Pg. 85

Tucker, Charles William McClarren, Clara Elizabeth February 18, 1892 Certificate 3420 Vol. D Pg. 497 Return 334 Tucker, Ernest Arthur Watkins, Lena Matilda August 12, 1896 Certificate 6305 Vol. F Pg. 380 Return 2491

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Tucker, Frank Harriman, Ella April 24, 1890 Certificate 1927 Vol. C Pg. 550 Tucker, Orville A. McMullen, Lorna M. October 2, 1895 Certificate 5735 Vol. F Pg. 196 License App. 1009 Selby, Georgia Minnie Tucker, Thomas Bertha August 14, 1900 Certificate 9657 Vol. E Pg. 563 Return 4383 Tucker, Thomas Ryan, Clara May 8, 1898 Certificate 7345 Vol. G Pg. 102 Tucker, Wilmon Snoke, Lilian Pier October 14, 1897 Certificate 6995 Vol. F Pg. 596 Tudor, Matthew Wyman, Cora I. August 2, 1890 Certificate 2117 Vol. C Pg. 644 Tudors, Ernest Driscoll, Bertha Catherine April 27, 1895 Certificate 5485 Vol. F Pg. 116 Return 1981 Tullis, William Edward Gordon, Jennie August 1, 1900 Certificate 9369 Vol. H Pg. 159 Return 4427 Tully, William John Burk, Ruby Bell November 13, 1900 Certificate 9725 Vol. H Pg. 273 Return 4581 Tuominen, John Robert Sacarias, Mary Elizabeth July 5, 1898 Certificate 7453 Vol. G Pg. 137 Return 3126 Turner, Aaron Wilson, Rebekah * April 25, 1894 Certificate 4857 Vol. E Pg. 427 Return 1526 Maiden name Burchard. Turner, Archie Rainwater, Nancy August 30, 1898 Certificate 7582 Vol. G Pg. 178 Turner, Armstrong Roos, Roberta June 26, 1899 Certificate 8379 Vol. G Pg. 436 Turner, Charles R. Nesary, Martha M. July 30, 1887 Certificate 625 Vol. B Pg. 296 Turner, E. C. Nettleton, Elva July 25, 1900 Certificate 9356 Vol. H Pg. 155 Return 4711 Turner, Edward A. Roberts, Emma Estelle December 30, 1877 Certificate 303 Vol. A Pg. 156 Lic. Affidavit Turner, Herbert S. McKinney, Clara B. May 5, 1891 Certificate 2781 Vol. D Pg. 178 Turner, Homer E. Means, May E. August 28, 1895 Certificate 5609 Vol. F Pg. 157 License App. 930 Turner, James Jacobs, Hattie January 3, 1897 Certificate 6481 Vol. F Pg. 435 Turner, Willard E. Nivison, Isabelle August 21, 1900 Certificate 9424 Vol. H Pg. 178 Turner, William L. Jennings, Effie D. May 10, 1893 Return 1039 No recorded marriage or certificate. Turner, Zachariah Whitehouse, Mary November 22, 1889 Certificate 1658 Vol. C Pg. 415 Tuttle, Charles A. Sturgeon, Nettie M. October 17, 1900 Certificate 9593 Vol. H Pg. 234 Contains an additional affidavit in Folder 10, Tuttle, Francis G. Orme, Hannah B. November 21, 1876 Certificate 244 Vol. A Pg. 118 Lic. Affidavit dated January 27, 1875. Tuttle, James M. Thomas, Martha R. January 1, 1889 Certificate 1120 Vol. C Pg. 144 Twigg, William Hesser, Dora Bell December 25, 1895 Certificate 5876 Vol. F Pg. 241 License App. 1186 Twist, Oliver Goulding, Luella September 12, 1900 Certificate 9484 Vol. H Pg. 198 Twitchell, John U. Ingalls, Emma E. September 21, 1892 Certificate 3799 Vol. E Pg. 89 Return 660 Tyler, George A. Kenney, Jennie January 3, 1891 Certificate 2547 Vol. D Pg. 61 Tyler, Ira A. Elder, Mabel September 22, 1900 Certificate 9505 Vol. H Pg. 205 Tyler, Lyman Cullen, Julia June 2, 1890 Certificate 2008 Vol. C Pg. 590 Tyler, Phineas B. Mathews, G. Eliza January 20, 1900 Certificate 8804 Vol. G Pg. 574 Return 3969 Tyner, W. L. Kelly, Mary November 17, 1900 Certificate 9741 Vol. H Pg. 278 Uder, Fred Green, Isabell August 10, 1895 Certificate 5590 Vol. F Pg. 151 Return 2057 License App. 904 Uder, William Ristine, Abbie November 30, 1893 Certificate 4660 Vol. E Pg. 365 Return 1376 Udness, Olaf Schilling, Augusta May 31, 1890 Certificate 1968 Vol. C Pg. 570 Uhlfelder, Henry Ball, Louisa January 13, 1878 Certificate 291 Vol. A Pg. 148 Lic. Affidavit Ulin, Erick Spray, Harriet R. January 15, 1890 Certificate 1818 Vol. C Pg. 495 Ulstrup, Thor L. Nilson, Anna Sophia July 26, 1890 Certificate 2098 Vol. C Pg. 635 Undine, Louis Varnetti, Mary February 3, 1892 Certificate 3373 Vol. D Pg. 474 Return 307 Unger, Christian Frank, Louisa F. March 9, 1892 Certificate 3422 Vol. D Pg. 498 Return 352 Upcott, Samuel E. Maguire, Nellie July 23, 1890 Certificate 2082 Vol. C Pg. 627 Uphus, Joseph A. Reed, Rada December 8, 1890 Certificate 2413 Vol. C Pg. 794

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes

Upp, D. C. Miller, Hattie September 2, 1891 Certificate 3153 Vol. D Pg. 364 Return 141 Certificate form is incorrectly numbered #1353. Upton, Joseph W. Thomas, Lizzie A. May 19, 1894 Certificate 4923 Vol. E Pg. 447 Return 1552 Upton, M. G. Nallette, Emma February 1, 1900 Certificate 8883 Vol. G Pg. 600 Urich, John C. Fowler, Elizabeth A. April 16, 1896 Certificate 6037 Vol. F Pg. 294 Return 2351 Usler, Christian Olof Olson, Inga Christine October 24, 1900 Certificate 9611 Vol. H Pg. 240 Return 4524 Utley, David Johnson, Dora April 19, 1890 Certificate 1990 Vol. C Pg. 581 Uzafovage, Charles Edward Porter, Olive Josephine June 21, 1900 Certificate 9220 Vol. H Pg. 110 Return 4259 Vacca, Crescenzio Aversano, Potenza February 14, 1896 Certificate 5966 Vol. F Pg. 271 Return 2260 Vacca, Domenico Coluizzo, Mariannina September 4, 1898 Certificate 7579 Vol. G Pg. 177 Return 3271 Vagts, Henry Timberman, Ruth May 8, 1900 Certificate 9086 Vol. H Pg. 65 Return 4264

Vail, George Washington Martye, Sarah Clark * November 1, 1891 Certificate 3197 Vol. D Pg. 386 Return 149 Maiden name Clark. Vail, Herbert B. Cushman, M. E. April 30, 1899 Certificate 8026 Vol. G Pg. 324 Vail, W. M. Busha, Clara June 28, 1892 Certificate 3715 Vol. E Pg. 61 Vail, Willis J. Callin, Agnes B. April 26, 1893 Certificate 4247 Vol. E Pg. 235 Return 1010 Valde, Lars Johnson, Hilma C. December 19, 1900 Certificate 9841 Vol. H Pg. 311 Return 4637 Valentine, Albert L. Sidebotham, Martha A. February 14, 1894 Certificate 4784 Vol. E Pg. 404 Valentine, Charles E. Goldtrip, Elizabeth J. April 26, 1896 Certificate 6057 Vol. F Pg. 300 Return 2359 Valentine, Edward Hubbart, Maud M. September 15, 1900 Certificate 9496 Vol. H Pg. 202 Valentine, James Adams, Annie January 6, 1894 Certificate 4776 Vol. E Pg. 402 Vallender, Paul Pfeiffer, Katie Mary November 15, 1898 Certificate 7778 Vol. G Pg. 241 Return 3362 Valley, August Sundstrom, Mary Louise August 10, 1890 Certificate 2131 Vol. C Pg. 651 Vallie, Bogue, Sophie November 26, 1889 Certificate 1641 Vol. C Pg. 407 Valois, Felix Alphonse Stockard, Margaret January 31, 1881 Certificate 446 Vol. A Pg. 243 Van Alstine, Con Spears, Lou January 5, 1898 Certificate 7093 Vol. G Pg. 22 Return 2969 Van Alstine, D. H. Knox, Adelaide December 25, 1889 Certificate 1688 Vol. C Pg. 430 Van Alstine, P. G. Hunt, Fannie November 27, 1898 Certificate 7797 Vol. G Pg. 247 Van Alstyne, Charles J. Vassar, Ida May December 25, 1892 Certificate 4019 Vol. E Pg. 162 Return 876 Van Asselt, Henry Maple, Catherine Jane December 29, 1862 Certificate 31 Vol. 1/2APg. 32 Van Aukin, James R. Cabanski, Arnetti March 24, 1888 Certificate 836 Vol. C Pg. 2 Van Bossche, John Goodman, Maggie April 3, 1899 Certificate 8057 Vol. G Pg. 334 Van Brocklin, Frank H. Langdon, Charity August 3, 1892 Certificate 3712 Vol. E Pg. 60 Return 580 Van Brocklin, Hiram L. Woodhouse, Phoebe November 21, 1893 Certificate 4665 Vol. E Pg. 367 Return 1363 Van Buren, Edward E. Howe, Hilda October 20, 1899 Certificate 8568 Vol. G Pg. 497 Van Buren, Egbert J. Furlong, Josie April 27, 1892 Certificate 3519 Vol. D Pg. 547 Return 413 Van Buren, Jay D. Munson, Lucy E. January 16, 1889 Certificate 1172 Vol. C Pg. 170 Van Buren, Wm. D. Munch, Lucinda October 8, 1888 Certificate 1012 Vol. C Pg. 90 Van Camp, John F. Lindly, Flora I. January 13, 1889 Certificate 1144 Vol. C Pg. 156 Van de Putte, Homer J. Comiant, Marguerite November 21, 1900 Certificate 9749 Vol. H Pg. 281 Return 4636

Van De Putte, Stanislas Van Bossche, Mary February 13, 1890 Certificate 1775 Vol. C Pg. 474 Van de Vanter, A. T. Triplett, Mathe M. June 24, 1890 Certificate 2051 Vol. C Pg. 612

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Van Den Daelen, Alphonse Menlemaus, Sophie January 7, 1891 Certificate 2515 Vol. D Pg. 45 Van Dusen, Harry Lowe, Lelia April 9, 1900 Certificate 8989 Vol. H Pg. 33 Return 4167 Van Olinda, Oliver S. Anderson, Ida May June 17, 1896 Certificate 6123 Vol. F Pg. 322 Van Syckel, Taft Isham, Jennie September 9, 1889 Certificate 1612 Vol. C Pg. 392 Van Valey, Albert L. Dersey, Ella M. December 24, 1891 Certificate 3274 Vol. D Pg. 425 Return 235 Van Valkenburg, Harold Alfred Parker, Lela Maud April 28, 1900 Certificate 9149 Vol. H Pg. 86 Van Vorst, George W. Wise, Margaret August 21, 1883 Certificate 108 Vol. B Pg. 37

Vanderbeck, George W. Davis, Jessie A. May 16, 1893 Certificate 4367 Vol. E Pg. 273 Return 1074 Vanderford, Richard C. Bunyard, Cora Lee * August 25, 1891 Certificate 3086 Vol. D Pg. 331 Return 55 Female name Bungard? Vanderlip, Henry N. Hagen, Mary V. October 31, 1900 Certificate 9694 Vol. H Pg. 262 Return 4527

Vanderwarker, Harry W. Carlson, Ida S. October 10, 1900 Certificate 9571 Vol. H Pg. 227 Return 4525 Varty, John T. Reay, Dorothy Ann December 25, 1886 Certificate 512 Vol. B Pg. 239 Vassar, John Henry Pinzon, Marie July 18, 1900 Certificate 9346 Vol. H Pg. 152 Return 4384 Vater, James Moore, Oredelia E. * September 23, 1892 Certificate 3798 Vol. E Pg. 89 Return 659 Maiden name Walrath. Vaugh, John B. Jones, Lydia A. April 17, 1890 Certificate 2041 Vol. C Pg. 607 Vaughan, Charles G. Riggs, Edna January 9, 1897 Certificate 6488 Vol. E Pg. 524 Vaughan, Leonard O. Skillington, Frances M. December 31, 1898 Certificate 7893 Vol. G Pg. 279 Vaughn, Steven Jones, Mary E. October 25, 1889 Certificate 1610 Vol. C Pg. 391 Vause, George Ratcliff Baumgart, Annie August 7, 1899 Certificate 8387 Vol. G Pg. 439 Return 3692 Veazey, Simon Wolford, Lucy May 31, 1891 Certificate 2825 Vol. D Pg. 200 Veazie, Arthur Lyle Greene, Agnes Margaret October 18, 1898 Certificate 7677 Vol. G Pg. 209 Return 3313 Ven, Napoleon Evans, Lizzie * April 26, 1900 Certificate 9062 Vol. H Pg. 57 Return 4204 Maiden name Frew. Vena, Nicola Marotta, Emanuela December 20, 1890 Certificate 2585 Vol. D Pg. 80 Venen, Alfred P. Piper, Bertha D. July 26, 1888 Certificate 949 Vol. C Pg. 59 Verbeck, Adrian John Reichelt, Anna Elizabeth * July 19, 1897 Certificate 6775 Vol. F Pg. 526 Return 2748 Maiden name Mohhass. Verbrugge, John Baltes, Mary October 27, 1892 Certificate 3915 Vol. E Pg. 127 Verd, Edward T. Frost, Amy I. February 5, 1896 Certificate 5944 Vol. F Pg. 264 Return 2258 Vermett, Frank Goldsbary, Pearl September 18, 1898 Certificate 7583 Vol. G Pg. 178 Return 3272 Vernon, Arthur Beck, Clemma G. August 2, 1893 Certificate 4392 Vol. E Pg. 281 Return 1172 Vernon, Lue F. Raine, Amber April 19, 1892 Certificate 3501 Vol. D Pg. 538 Return 401 Verschueren, John Donckers, Mary January 5, 1891 Certificate 2676 Vol. D Pg. 126 Versteegh, Walter A. Peltier, Lizzie August 3, 1891 Certificate 3005 Vol. D Pg. 290 Return 21 Vestnuys, Peter L. Nos, Julie January 7, 1896 Certificate 5888 Vol. F Pg. 245 Return 2235 Vestnys, Peter F. Huston, Carrie September 19, 1888 Certificate 1033 Vol. C Pg. 101 Vestnys, Walter N. Huntoon, Elsie June 14, 1899 Certificate 8240 Vol. G Pg. 392 Return 3619 Vetter, Adam Spangenberg, Bertha December 24, 1891 Certificate 3325 Vol. D Pg. 450 Vetter, Jesse Neugart, Mary A. August 29, 1900 Certificate 9435 Vol. H Pg. 181 Return 4430 Vetter, Max Vetter, Alma March 29, 1890 Certificate 1860 Vol. C Pg. 516 Vick, Charley Martin Andresen, Agnes M. K. August 14, 1896 Certificate 6229 Vol. F Pg. 354 Vick, Marinus Larson, Mathilda November 25, 1893 Certificate 4703 Vol. E Pg. 378 Return 1362 Vickery, Ruel W. Robertson, Ella J. May 21, 1890 Certificate 1989 Vol. C Pg. 581

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Vidal, Oscar Henry Ullrich Leibinger, Rosa August 31, 1894 Certificate 5095 Vol. E Pg. 505 Return 1711 Viles, Frank C. Upson, Ida December 2, 1882 Certificate 578 Vol. A Pg. 308 Villie, James Doyle, Harriet (Hattie) A. July 23, 1878 Certificate 318 Vol. A Pg. 166 Lic. Affidavit Villier, Frank * Labow, Eva May October 20, 1900 Certificate 9874 Vol. E Pg. 566 Return 4526 Male surname name also spelled Vallier. Vilskey, Otto B. * McCormick, Emma November 5, 1890 Certificate 2333 Vol. C Pg. 754 Male surname Nilksey? Vincent, Samuel H. Kennedy, Clara November 17, 1898 Certificate 7719 Vol. G Pg. 222 Vineyard, William H. Smith, Althea J. June 16, 1900 Certificate 9201 Vol. H Pg. 103 Return 4260 Vining, James Selden Lowenstein, Alice M. January 10, 1895 Certificate 5324 Vol. F Pg. 65 Return 1876 Vint, John Blasier, Rose May October 18, 1899 Return 3802 No recorded marriage or certificate. Vinyard, Nelson Thurber, Mattie November 22, 1891 Certificate 3200 Vol. D Pg. 388 Return 185 Virges, William Slack, Anna June 3, 1897 Certificate 6683 Vol. F Pg. 498 Virgil, Frank Thompson, Ellen M. May 11, 1896 Certificate 6086 Vol. F Pg. 310 Return 2389 Voelker, Peter Ryan, Helen November 11, 1891 Certificate 3181 Vol. D Pg. 378 Return 174 Vogel, Frank Schuubrick, Mary January 13, 1900 Certificate 8795 Vol. G Pg. 571 Return 3968 Voise, William Johnson, Loucy April 3, 1899 Certificate 8472 Vol. G Pg. 467 Vold, Christopher A. Maguire, Annie A. M. October 12, 1897 Certificate 6900 Vol. F Pg. 566 Voll, Charles H. Steinbock, Minnie September 10, 1891 Certificate 3048 Vol. D Pg. 312 Return 73 Volpel, August Kock, Anna July 30, 1894 Certificate 5042 Vol. E Pg. 486 Return 1662 Voltz, Andrew Matthews, Mollie November 3, 1882 Certificate 577 Vol. A Pg. 307 Von Carriah, T. E. Smith, Lucy M. November 10, 1894 Certificate 5252 Vol. F Pg. 41 Von Homeyer, Ernest Reed, Jennie L. * September 27, 1898 Certificate 7632 Vol. G Pg. 194 Return 3258 Maiden name Hayden. Von Norman, Emanuel Newman, Bettie March 19, 1898 Certificate 7254 Vol. G Pg. 73 Return 2998 Von Rhein, A. W. Cadwallader, Mary November 23, 1890 Certificate 2428 Vol. D Pg. 2 Von Riegen, Martin Stoelt, Augusta December 15, 1892 Certificate 3966 Vol. E Pg. 144 Return 801

Von Wasmer, Louis A. H. Lehmann, Ella July 15, 1891 Certificate 2938 Vol. D Pg. 257 Voris, B. D. McMillin, Bessie March 1, 1890 Certificate 1828 Vol. C Pg. 500 Vrooman, William Emmett McCain, Jennie Belle March 16, 1899 Certificate 8068 Vol. G Pg. 338 Return 3491 Waddell, Isaac Palmer, Mary June 10, 1873 Certificate 155 Vol. A Pg. 56 Lic. Affidavit Waddill, William Buker, Sarah July 4, 1893 Certificate 4350 Vol. E Pg. 268 Return 1131 Wade, Austin W. Wilkins, Permelia December 13, 1890 Certificate 2488 Vol. D Pg. 32 Wade, Chester C. Wade, Mary E. May 16, 1890 Certificate 1962 Vol. C Pg. 567

Wadhams, William Albert Barrett, Marguerite V. February 23, 1899 Certificate 7994 Vol. G Pg. 313 Return 3479 Wadleigh, W. L. Bean, Anna September 9, 1886 Certificate 455 Vol. B Pg. 210 Wadsworth, Dana I. Luithlen, Myrtah June 30, 1900 Certificate 9248 Vol. H Pg. 119 Waechter, Henry W. Glenn, Susan M. February 18, 1891 Certificate 2650 Vol. D Pg. 113 Wagner, Frank Kraus, Mary * October 13, 1892 Certificate 3998 Vol. E Pg. 155 Return 692 Maiden name Owens. Wagner, Joliet S. Settem, Oline B. July 5, 1895 Certificate 5551 Vol. F Pg. 138 Bhutz, Hermine Katharine Wagner, William (Minnie) February 22, 1899 Certificate 7971 Vol. G Pg. 305 Return 3463 Wagneson, John P. Sandin, Ida M. April 8, 1893 Certificate 4228 Vol. E Pg. 229 Return 1025 Wahl, Jacob * Havelock, Mary November 14, 1872 Certificate 136 Vol. A Pg. 44 Lic. Affidavit Male name also spelled Wall.

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Wahl, R. Wm. Blekum, Othilie December 16, 1899 Certificate 8880 Vol. G Pg. 599 Return 3963 Wahlstrom, Carl Anderson, Louisa October 31, 1899 Certificate 8672 Vol. G Pg. 530 Return 3949 Wahlstrom, Gust. Johnson, Alma May 29, 1900 Certificate 9123 Vol. H Pg. 77 Waillard, Chas. Henry Willers, Mary C. January 1, 1894 Certificate 5017 Vol. E Pg. 477 Return 1669 Wainscott, Jacob Benson, Margaret September 9, 1888 Certificate 980 Vol. C Pg. 74 Thompson, Sarah Waite, William Warren Genevieve February 14, 1895 Certificate 5365 Vol. F Pg. 77 Return 1910 Wakefield, Emerson Carson Rich, Olive June 9, 1900 Certificate 9187 Vol. H Pg. 99 Wakefield, Odes O. Kellerman, Lulu E. April 14, 1894 Certificate 4880 Vol. E Pg. 434 Wakeman, Alfred M. Hinton, Susie August 10, 1891 Certificate 2998 Vol. D Pg. 287 Return 62 Wakeman, Melnor Price, Amelia February 13, 1893 Certificate 4091 Vol. E Pg. 186 Return 917 Wakey, John Gartland, Sophia July 6, 1893 Certificate 5836 Vol. F Pg. 228 Return 2241 Walby, Lewis Foss, Minnie January 15, 1890 Certificate 1756 Vol. C Pg. 464 Walcutt, Marwin Y. Blanchard, Melinda E. September 11, 1888 Certificate 975 Vol. C Pg. 72 Waldal, Nels N. Marcher, Susanna September 7, 1893 Certificate 4489 Vol. E Pg. 311 Return 1249 Waldal, Nels S. Lawrence, Carrie April 26, 1899 Certificate 8105 Vol. G Pg. 348 Walden, Walter J. Morf, Mary E. November 13, 1888 Certificate 1060 Vol. C Pg. 114 Waldowski, Boleslas Mankowska, Antonette November 28, 1891 Certificate 3226 Vol. D Pg. 401 Return 192 Walkenhorst, Fred Chamberlain, Jennie November 5, 1896 Certificate 6491 Vol. F Pg. 436 Walker, Alexander McCrery, Josephine D. December 6, 1891 Certificate 3268 Vol. D Pg. 422 Return 241 Walker, Alonzo E. Johnson, Edith H. August 18, 1891 Certificate 3010 Vol. D Pg. 293 Return 38 Walker, Charles H. Fields, Ella H. September 24, 1890 Certificate 2288 Vol. C Pg. 730 Walker, Chas. D. Gould, Hester A. January 3, 1900 Certificate 8784 Vol. G Pg. 568 Walker, Edgar G. Gruber, Carrie E. December 7, 1890 Certificate 2430 Vol. D Pg. 3 Walker, Edmund P. Davidson, Ina J. November 18, 1898 Certificate 7781 Vol. G Pg. 242 Walker, Ernest Morgan, Alice A. July 5, 1898 Certificate 7455 Vol. G Pg. 137 Walker, George M. Yank, Mary November 26, 1891 Certificate 3230 Vol. D Pg. 403 Walker, Hugh Devitt, Catherine October 21, 1899 Certificate 8567 Vol. G Pg. 497 Return 3818 Walker, James Carroll, Edna November 3, 1892 Certificate 3908 Vol. E Pg. 125 Walker, James M. Lapham, Bertha E. February 4, 1894 Certificate 4757 Vol. E Pg. 396 Walker, John Davies, Gwen October 9, 1899 Certificate 8505 Vol. G Pg. 478 Return 3788 Walker, John Mackay Wilbur, Laura Barbara July 7, 1900 Certificate 9288 Vol. H Pg. 132 Walker, Kenner Cheek, Maude April 20, 1898 Certificate 7276 Vol. G Pg. 80 Walker, Malcolm H. Brown, Lotta M. August 12, 1891 Certificate 2990 Vol. D Pg. 283 Return 43 Walker, Myron O. Lee, Fannie May 12, 1890 Certificate 1931 Vol. C Pg. 552 Walker, Thomas Rennie, Mary April 23, 1885 Certificate 323 Vol. B Pg. 144 Walker, William A. Monasmith, Matilda E. August 10, 1884 Certificate 237 Vol. B Pg. 101 Lic. Affidavit File only includes a consent affidavit. Walker, William Henry Northup, Almira Delight December 19, 1893 Certificate 4761 Vol. E Pg. 397 Return 1440 Walker, Zurial B. Goodman, Phoebe January 10, 1895 Certificate 5346 Vol. F Pg. 71 Return 1891 Wall, Martin Welch, Mary L. January 14, 1890 Certificate 1748 Vol. C Pg. 460 Wall, S. Satter, Mary August 3, 1893 Certificate 4386 Vol. E Pg. 280 Return 1173 Wallace, Cornelius Workcuff, Vinia February 6, 1896 Certificate 5950 Vol. F Pg. 266 Return 2299

Wallace, Emett (Evett) S. Peck, Lizzie December 1, 1895 Certificate 5800 Vol. E Pg. 514 Return 2198

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Wallace, Harry C. Scott, Delia M. September 14, 1898 Certificate 7605 Vol. G Pg. 185 Wallace, James Butler, Mabel July 19, 1899 Certificate 8348 Vol. G Pg. 428 Return 3683 Wallace, James N. Erdman, Lizzie October 11, 1893 Certificate 4592 Vol. E Pg. 344 Return 1318 Wallace, James T. Rhea, Maud December 16, 1895 Certificate 5801 Vol. E Pg. 515 Return 2204 Wallace, John F. Collins, Theresa May July 3, 1896 Certificate 6172 Vol. F Pg. 335 Wallace, William Smith, Sadie A. July 4, 1897 Certificate 6762 Vol. F Pg. 522 Return 2751 Wallenschlager, Aug Sjogren, Matilda April 8, 1889 Certificate 1262 Vol. C Pg. 216 Wallin, Frans Olsen, Anna C. May 8, 1886 Certificate 402 Vol. B Pg. 184 Wallis, W. M. McNatt, Ellen J. January 21, 1881 Certificate 452 Vol. A Pg. 246 Walsh, Chris J. Larkin, Melly August 28, 1889 Certificate 1442 Vol. C Pg. 307 Walsh, Edward Krogh, Lena December 15, 1897 Certificate 7018 Vol. F Pg. 604 Return 2896 Walsh, George McCready, Catherine April 9, 1877 Certificate 263 Vol. A Pg. 128 Lic. Affidavit Walsh, James Joseph Ellingsworth, Mary Emma September 10, 1891 Certificate 3049 Vol. D Pg. 312 Return 76 Walsh, Patrick Bryan, Mary May 29, 1887 Certificate 591 Vol. B Pg. 279 Walsh, William Smith, Annie Emerson February 13, 1900 Certificate 8907 Vol. H Pg. 8 Return 4010 Walsingham, J. F. Bell, Nellie August 6, 1892 Certificate 3713 Vol. E Pg. 61 Return 583 Walsworth, Chester B. Brown, Lulu M. October 13, 1891 Certificate 3304 Vol. D Pg. 440 Return 127 Walter, Andrew C. Walker, Minnie L. March 30, 1893 Certificate 4183 Vol. E Pg. 215 Return 995 Walters, A. Lincoln Smith, Clara A. February 6, 1896 Certificate 5951 Vol. F Pg. 266 Walters, Carl Anderson, Anna June 15, 1890 Certificate 2018 Vol. C Pg. 595 Walters, Edward G. Carlson, Mary September 15, 1888 Certificate 1045 Vol. C Pg. 107 Walters, Frederick Snecal, Louisa September 24, 1894 Certificate 5119 Vol. D Pg. 591 Walters, George W. Metzler, Carrie September 20, 1900 Certificate 9506 Vol. H Pg. 205 Walters, Harry A. Lindberg, Hilda November 11, 1892 Certificate 4000 Vol. E Pg. 156 Walters, Paul Howard Mahoney, Lulu October 9, 1900 Certificate 9536 Vol. H Pg. 215 Walters, William S. Faulkner, Hattie Grace November 1, 1899 Certificate 8591 Vol. G Pg. 505 Return 3843 Walthew, John Ray Forbes, Marietta E. April 17, 1895 Certificate 5612 Vol. F Pg. 158 Walton, Albion Strait, Blanche M. December 28, 1898 Certificate 7859 Vol. G Pg. 268 Return 3410 Walton, Richard Lighthall, Mary L. July 14, 1899 Certificate 8349 Vol. G Pg. 428 Wamach, Harvey T. Gillihan, Millie April 30, 1897 Certificate 6643 Vol. F Pg. 484 Ward, Arthur Clarence McRae, Helena May June 21, 1893 Certificate 4319 Vol. E Pg. 258 Return 1108 Ward, Clarence S. Johnson, Ida March 10, 1896 Certificate 5984 Vol. F Pg. 277 Ward, Frederick W. McKay, Lina A. June 18, 1890 Certificate 2066 Vol. C Pg. 619 Ward, Geo. F. Abbott, Ella M. November 8, 1900 Certificate 9712 Vol. H Pg. 268 Ward, George Albert Turner, Sarah December 27, 1899 Certificate 8754 Vol. G Pg. 558 Return 3943 Ward, Harris G. Snow, Irena A. April 3, 1895 Certificate 5427 Vol. F Pg. 97 Return 1946 Ward, John Richardson, Maria May 29, 1896 Certificate 6098 Vol. F Pg. 314 Return 2390 Ward, Lewis A. Smith, Laura M. June 26, 1898 Certificate 7571 Vol. G Pg. 174 Ward, Oliver D. Foy, Mary D. January 20, 1893 Certificate 4069 Vol. E Pg. 178 Return 890 Ward, Winfield W. Lamoreux, Belle E. May 31, 1899 Certificate 8230 Vol. G Pg. 388 Ward, Wm. Oliver Marshall, Violet December 24, 1898 Certificate 7852 Vol. G Pg. 266 Ware, Chancey H. Harvey, Mary September 20, 1899 Certificate 8480 Vol. G Pg. 470 Return 3781

Wark, John Henry Harris, Josephine Elizabeth July 9, 1898 Certificate 7462 Vol. G Pg. 140 Return 3133 Wark, Robert B. Rushton, Marcia C. March 15, 1893 Certificate 4143 Vol. E Pg. 203 Return 958

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Warner, Arthur Randolph, Edith April 22, 1890 Certificate 1934 Vol. C Pg. 553 Warner, Charles Nelson, Louisa August 15, 1899 Certificate 8316 Vol. G Pg. 417 Return 3694 Warner, Edson Echmann, Annie A. * November 30, 1898 Certificate 7803 Vol. G Pg. 249 Return 3372 Maiden name Echmann. Ferguson, Frances Beatrice Warner, Edwin Hall Genevieve August 21, 1890 Certificate 2173 Vol. C Pg. 672 Warner, Frank S. Wilson, Maud E. August 13, 1891 Certificate 3007 Vol. D Pg. 291 Return 36 Warner, Harry Butler, Maybell (Mabel) January 20, 1896 Certificate 5901 Vol. F Pg. 249 Return 2274 Warner, John Wesley Johnson, Katie January 25, 1892 Certificate 3419 Vol. D Pg. 497 Return 297 Warner, Willard Rich, Flora May 19, 1890 Certificate 1987 Vol. C Pg. 580 Warnock, Hugh T. Daley, Elizabeth A. July 9, 1893 Certificate 4362 Vol. E Pg. 272 Return 1147 Warnock, W. H. Richmond, Ida H. March 14, 1898 Certificate 7226 Vol. G Pg. 64 Warnsholdt, Bert Peavey, Bertha January 16, 1900 Certificate 8862 Vol. G Pg. 593 Return 3983 Warnsholdt, Horace G. Clark, Amanda April 1, 1896 Certificate 6026 Vol. F Pg. 290 Return 2354 Warren, Francis M. Page, Carrie B. February 7, 1875 Certificate 188 Vol. A Pg. 74 Lic. Affidavit Warren, James M. Surber, Mary C. June 21, 1882 Certificate 556 Vol. A Pg. 297 Warren, Potter B. Camehl, Marie M. May 22, 1900 Certificate 9129 Vol. H Pg. 79 Return 4248 Warren, Vanrensselear Hayslip, Nettie A. March 8, 1899 Certificate 8084 Vol. G Pg. 341 Warren, Walter J. Kubach, Minnie January 2, 1889 Certificate 1207 Vol. C Pg. 188 Warren, William G. Nelson, Minnie November 29, 1897 Certificate 6993 Vol. F Pg. 595 Return 2882 Warren, William Henry Robinson, Myra Louise July 30, 1900 Certificate 9258 Vol. H Pg. 122 Return 4388 Wartz, Joseph Foster, Myrtie May 2, 1900 Certificate 9074 Vol. H Pg. 61 Return 4206 Washburn, Alvin Z. Lyon, Charlotte August 10, 1898 Certificate 7534 Vol. G Pg. 162 Return 3203 Washburn, Wesley M. Carlton, Ella L. June 22, 1888 Certificate 915 Vol. C Pg. 42 Lic. Affidavit File only includes a consent affidavit. Washington, James Cooper, Alice September 11, 1899 Certificate 8430 Vol. G Pg. 453 Return 3735 Waste, Chas. E. Stout, Ella M. July 19, 1891 Certificate 2954 Vol. D Pg. 265 Watkins, David Jones, Lizzie August 14, 1886 Certificate 449 Vol. B Pg. 207 Watkins, David Todd Maguire, Ida November 15, 1898 Certificate 7722 Vol. G Pg. 223 Watkins, George Waldron, Fedoria October 6, 1894 Certificate 5096 Vol. E Pg. 505 Return 1736 Watkins, George Guenther, Bertha November 26, 1900 Certificate 9763 Vol. H Pg. 285 Return 4584 Watkins, Harry C. Shepherd, Ella M. May 3, 1900 Certificate 9076 Vol. H Pg. 62 Watkins, Herbert Buchinger, Anna February 25, 1894 Certificate 4771 Vol. E Pg. 400 Return 1476 Watkins, John Stone, Gertrude September 8, 1888 Certificate 1063 Vol. C Pg. 116 Watkins, John B. Howells, Louisa May 14, 1888 Certificate 879 Vol. C Pg. 24 Watkins, John Henry Wilson, Belle January 2, 1892 Certificate 3486 Vol. D Pg. 530 Watson, Alexander B. Haggert, Agnes B. September 10, 1890 Certificate 2294 Vol. C Pg. 733 Watson, Alton D. Warwick, Lulu October 9, 1890 Certificate 2303 Vol. C Pg. 737 Watson, Benjamin P. Casey, Lucca M. May 1, 1892 Certificate 3527 Vol. D Pg. 551 Return 425 Watson, Charles F. Dorr, Grace H. February 18, 1900 Certificate 8826 Vol. G Pg. 581 Watson, Eugene L. Nelson, Olive October 9, 1897 Certificate 6906 Vol. F Pg. 568 Return 2878 Watson, Harry Proctor, Alice March 28, 1888 Certificate 827 Vol. B Pg. 398 Watson, Henry J. Langston, Nellie C. November 7, 1894 Certificate 5211 Vol. F Pg. 27 Return 1788 Watson, Henry R. Dawson, Mary (Minnie) H. June 17, 1891 Certificate 3038 Vol. D Pg. 307 Watson, Herman Furman, Grace November 2, 1899 Certificate 8594 Vol. G Pg. 506 Watson, Irwin S. Spriggs, Winifred August 31, 1891 Certificate 3034 Vol. D Pg. 305 Return 66 Watson, J. W. Allen, H. M. April 15, 1891 Certificate 2734 Vol. D Pg. 155

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Watson, J. Wilbert Blowers, Ada M. April 26, 1897 Certificate 6646 Vol. F Pg. 485 Watson, James H. Coombs, Louisa January 14, 1886 Certificate 377 Vol. B Pg. 171 Watson, James L. Miller, Mary Elizabeth October 22, 1892 Certificate 4040 Vol. E Pg. 169 Return 851 Watson, James W. Allen, Hattie May 12, 1891 Certificate 2769 Vol. D Pg. 172 Watson, John Andrew Beebe, May Phoebe November 1, 1900 Certificate 9695 Vol. H Pg. 263 Return 4583 Watson, John H. Bagshaw, Caroline April 30, 1898 Certificate 7309 Vol. G Pg. 91 Return 3059 Watson, Joseph R. Harrison, Gertrude October 19, 1897 Certificate 6915 Vol. F Pg. 571 Return 2825 Fischbeck, Henrietta Watson, Mervin W. (Hetta) November 3, 1898 Certificate 7740 Vol. G Pg. 229 Watson, Sidney E. Hay, Mary (Marie) Grace April 2, 1899 Certificate 8091 Vol. G Pg. 344 Return 3520 Watson, Thomas Cluer, Nellie December 5, 1899 Certificate 8767 Vol. G Pg. 562 Return 3921 Watson, William Thrapp, Clemma August 20, 1900 Certificate 9417 Vol. H Pg. 175 Return 4389 Watson, Wm. T. Harlan, Jessie December 5, 1892 Certificate 4010 Vol. E Pg. 159 Return 829 Waugh, Edward Hugh Durham, Celia February 22, 1898 Certificate 7201 Vol. G Pg. 56 Way, Wm. Clayton Sutton, Margaret S. June 4, 1895 Certificate 5511 Vol. F Pg. 125 Return 1991 Wayland, C. L. Hall, Helen J. June 28, 1882 Certificate 549 Vol. A Pg. 293 Weatherbee, Rolland Webster, Mabel December 22, 1894 Certificate 5269 Vol. F Pg. 46 Return 1848 Weaver, Frank Miller, Ella * July 31, 1899 Certificate 8337 Vol. G Pg. 424 Return 3666 Maiden name Woolley. Weaver, William Baldus, Katie November 12, 1887 Certificate 698 Vol. B Pg. 333 Webb, George H. Lindsay, Grace H. October 6, 1898 Certificate 7660 Vol. G Pg. 204 Weber, Charles Bracken, Matilda June 2, 1898 Certificate 7363 Vol. G Pg. 108 Return 3097 Weber, Edwin Abrahams, Johanna May 1, 1889 Certificate 1287 Vol. C Pg. 229 Weber, Max Rand, Mina November 23, 1895 Certificate 5853 Vol. F Pg. 233 Return 2216 License App. 1109 Webster, David Henry Robinson, Sarah A. May 27, 1866 Certificate 57 Vol. A Pg. 15 Lic. Affidavit Webster, Edwin B. Gates, Stella January 5, 1886 Certificate 372 Vol. B Pg. 169 Webster, Frank W. Russell, Huldah S. July 23, 1885 Certificate 330 Vol. B Pg. 148

Webster, James William Beckey, Maude Putnam January 26, 1898 Certificate 7144 Vol. G Pg. 37 Return 2971 Webster, John Merriman, Nellie J. June 30, 1892 Certificate 3717 Vol. E Pg. 62 Wedeen, Nils A. Calligan, Nellie Teressa October 24, 1896 Certificate 6351 Vol. F Pg. 392 Return 2571 Weedin, John F. Keil, Agnes A. January 31, 1892 Certificate 3429 Vol. D Pg. 502

Weedin, William Jasper Cram, Lillian Mae May 29, 1900 Certificate 9114 Vol. H Pg. 74 Weeks, Harry D. Jenkins, Cecil June 7, 1899 Certificate 8233 Vol. G Pg. 389 Weeks, Lacene A. Casey, Isabella November 29, 1900 Certificate 9876 Vol. E Pg. 566 Weeks, Silas Crane, Carrie November 26, 1892 Certificate 3935 Vol. E Pg. 134 Return 760 , Robert E. Brun, Orphina Mary January 5, 1898 Certificate 7187 Vol. G Pg. 51 Return 2941 Wegert, Julius Beck, Maggie January 20, 1887 Certificate 516 Vol. B Pg. 241 Weghaupt, Frank Longe, Ida October 26, 1896 Certificate 6268 Vol. F Pg. 367 Weiberle, John Dolan, Lezzie June 15, 1897 Certificate 6726 Vol. F Pg. 510 Weichert, Henry Heuss, Minna * July 10, 1900 Certificate 9338 Vol. H Pg. 149 Return 4385 Maiden name Scleiker. Weide, Otto Alex Shields, Minnie Dorothy December 18, 1895 Certificate 5868 Vol. F Pg. 238 Return 2238 License App. 1164

Weideman, Frederic W. Shannon, Mary November 14, 1893 Certificate 4614 Vol. E Pg. 351 Return 1356 Weidlich, Oswald A. Hein, Anna M. December 30, 1890 Certificate 2521 Vol. D Pg. 48

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Weigle, George Zysset, Sarah M. December 25, 1890 Certificate 2524 Vol. D Pg. 50 Weinberg, Andrew E. Richards, Maude L. November 11, 1893 Certificate 4656 Vol. E Pg. 364 Return 1380 Weir, James Forrest, Agnes Reed July 5, 1893 Certificate 4460 Vol. E Pg. 302 Return 1232 Weir, William Anderson, Sarah C. January 20, 1891 Certificate 2669 Vol. D Pg. 122 Weir, William I. Begley, Helen Mary February 11, 1896 Certificate 6048 Vol. F Pg. 297 Return 2320 Weis, Fred Weis, Hetez September 26, 1883 Certificate 111 Vol. B Pg. 38 License Weis, Henry Karl Kolb, Anna Bertha July 2, 1891 Certificate 2898 Vol. D Pg. 237 Weisieger, Ed. Branson, Mary Ann June 8, 1897 Certificate 6689 Vol. F Pg. 500 Weiss, John Peter Wrigley, Rose September 4, 1892 Certificate 3855 Vol. E Pg. 108 Return 653 Weitzel, William T. Haydon, Mary R. July 3, 1890 Certificate 2057 Vol. C Pg. 615 Welander, Charles * Hobbs, Annie Selina June 19, 1894 Certificate 4949 Vol. E Pg. 456 Return 1598 Male name Melander? Welbon, Edward T. Wilkins, Lilian December 16, 1896 Certificate 6437 Vol. F Pg. 421 Welch, Henry Murray, Jane September 5, 1888 Certificate 972 Vol. C Pg. 70 Welch, Joseph Walch, M. E. May 3, 1889 Certificate 1297 Vol. C Pg. 234 Welch, Wesley Henderson, Lena December 10, 1900 Certificate 9809 Vol. H Pg. 301 Return 4638 Welker, Charles Murray, Mary Anna July 25, 1900 Certificate 9260 Vol. H Pg. 123 Return 4717 Welker, Geo. W. Smith, Belle August 8, 1890 Certificate 2151 Vol. C Pg. 661 Weller, Adolph Schroeder, Anna November 3, 1893 Certificate 4598 Vol. E Pg. 346 Return 1340 Schroeder, Pauline Weller, Charles Augusta March 22, 1893 Certificate 4133 Vol. E Pg. 199 Return 954 Weller, Howard H. Whitington, Alvarette L. * August 23, 1900 Certificate 9428 Vol. H Pg. 179 Return 4390 Maiden name Prentiss. Wellman, Howard A. Wolton, Anna E. June 14, 1899 Certificate 8203 Vol. G Pg. 379 Wellman, James T. Hutchins, E. Grace May 27, 1894 Certificate 4904 Vol. E Pg. 442 Return 1569 Wellman, Murney Schneider, Phoebe July 21, 1890 Certificate 2087 Vol. C Pg. 629 Wellman, Walter D. Hummell, Cora May July 9, 1892 Certificate 3734 Vol. E Pg. 68 Return 561 Wells, Benjamin F. Megonigill, Melissa April 3, 1887 Certificate 567 Vol. B Pg. 267 Wells, Charles H. Tripp, Olive April 21, 1900 Certificate 9053 Vol. H Pg. 54 Return 4205 Wells, Chipman J. Byers, Louisa I. * August 20, 1894 Certificate 5082 Vol. E Pg. 499 Return 1713 Maiden name Shatzel. Wells, Michael Walsh, Betsie July 1, 1897 Certificate 6823 Vol. F Pg. 541 Return 2808 Welsh, Edward Moss, Maggie September 16, 1893 Certificate 4492 Vol. E Pg. 312 Return 1259 Welsh, John Moser, Annie L. November 24, 1890 Certificate 2448 Vol. D Pg. 12 Wendin, P. E. Berg, Christin December 30, 1893 Certificate 4727 Vol. E Pg. 386 Return 1416 Wendt, Theodore Medlock, May September 12, 1900 Certificate 9493 Vol. H Pg. 201 Return 4480 Wenger, Christian Glutsch, Wilhelmine L. April 7, 1897 Certificate 6634 Vol. F Pg. 481 Return 2673 Weigel, Margaretha Wening, George C. Barbara December 22, 1895 Certificate 5873 Vol. F Pg. 240 Return 2237 License App. 1171 Wenner, C. S. Weatherford, Ina May 21, 1889 Certificate 1338 Vol. C Pg. 255 Wennerholm, Nils O. Frost, Anna M. J. February 24, 1891 Certificate 2608 Vol. D Pg. 92

Wenstone, Alexander R. Grandy, Josephine * September 3, 1896 Certificate 6297 Vol. F Pg. 377 Return 2494 Maiden name Tradeberg.

Wentworth, Ambrose S. Miles, Sarah A. July 19, 1880 Certificate 410 Vol. A Pg. 220 Wentworth, Charles H. Johnson, Mary L. April 25, 1878 Certificate 310 Vol. A Pg. 161 Lic. Affidavit Wenzler, John Bohlert, Rosa October 17, 1878 Certificate 328 Vol. A Pg. 171 Lic. Affidavit Werett, George Galey, Polly * October 5, 1895 Certificate 5737 Vol. F Pg. 197 Return 2151 License App. 1015 Female name Guley?

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Werner, Peter Wicklund, Matilda October 16, 1886 Certificate 468 Vol. B Pg. 217

Wescott, Alfred Ernest Haughton, Martha Ann January 1, 1885 Certificate N/A Certificate #10 of the unrecorded certificates. Wesley, Charles Davis, Elizabeth Martha April 8, 1895 Certificate 5399 Vol. E Pg. 509 Return 1951 Wesley, John C. Gassie, Carrie March 23, 1892 Certificate 3560 Vol. E Pg. 10 Wesley, Otto Horace Thomas, Bertha Izetta October 27, 1900 Certificate 9621 Vol. H Pg. 243 Return 4529 Wessel, George Wynn, Frances * March 31, 1899 Certificate 8024 Vol. G Pg. 323 Return 3512 Maiden name Farrell. West, Albert N. Steen, Addie V. December 24, 1889 Certificate 1701 Vol. C Pg. 437 West, Amos Shorthorn Wharton, Tempress October 2, 1899 Certificate 8491 Vol. G Pg. 473 West, Andrew Olson, Cecelia September 27, 1890 Certificate 2384 Vol. C Pg. 780 West, David W. Steaves, Levelia May 8, 1887 Certificate 588 Vol. B Pg. 277 West, Edward D. Luther, Edith G. January 16, 1891 Certificate 2565 Vol. D Pg. 70 West, F. B. Griffin, Annie November 14, 1892 Certificate 3902 Vol. E Pg. 123 Return 744

West, F. C. Hindes, Ellen Ruth (Nellie) February 15, 1893 Certificate 4095 Vol. E Pg. 187 Return 924 West, Frank Olsen, Anna August 11, 1889 Certificate 1437 Vol. C Pg. 305 West, George Wilbur Murphy, Minnie Minerva December 3, 1895 Certificate 5861 Vol. F Pg. 236 Return 2239 License App. 1138 West, Harry F. Towers, Blanche November 8, 1894 Certificate 5213 Vol. F Pg. 28 West, Job Henry Gibson, Clara Louise * May 6, 1899 Certificate 8160 Vol. G Pg. 365 Return 3560 Maiden name Greene. West, John Moulton, Sue October 8, 1882 Certificate 564 Vol. A Pg. 301 West, Joseph G. Van Winkle, Sadie E. February 11, 1897 Certificate 6547 Vol. F Pg. 455 Return 2656 West, Leslie M. Lindemood, Hallie L. September 16, 1891 Certificate 3128 Vol. D Pg. 352 West, Spencer L. Kimball, Emma I. January 8, 1896 Certificate 5890 Vol. F Pg. 246 Return 2236 West, W. W. Jaynes, Ella E. October 16, 1877 Certificate 287 Vol. A Pg. 145 Lic. Affidavit Westberg, Gustaf W. Nmelberg, Hedvig L. * May 14, 1898 Certificate 7399 Vol. E Pg. 540 Return 3079 Maiden name Johnson. Westberg, John A. Sumption, Ruby Mitchell December 25, 1890 Certificate 2508 Vol. D Pg. 42 Westbrook, Edgar Morse, Addie S. November 1, 1888 Certificate 1166 Vol. C Pg. 167 Westcott, Charles G. Willard, May December 19, 1897 Certificate 7069 Vol. G Pg. 14 Westedt, William Byers, Mary June 21, 1892 Certificate 3649 Vol. E Pg. 39 Return 493 Wester, George Weckerle, Julia Etta August 24, 1893 Certificate 4455 Vol. E Pg. 301 Return 1227 Westerdahl, August Westring, Christine E. January 20, 1898 Certificate 7141 Vol. G Pg. 36 Return 2970 Westerlund, F. A. Anderson, Lena September 6, 1900 Certificate 9544 Vol. H Pg. 218 Return 4431 Westermann, Louis Lansing, Tilley January 31, 1893 Certificate 4161 Vol. E Pg. 209 Westhaven, William Avery, Celinda * February 25, 1893 Certificate 4107 Vol. E Pg. 191 Return 933 Maiden name Thornton. Westin, Isak A. Erikson, Anna July 18, 1896 Certificate 6310 Vol. F Pg. 381 Westlake, William Christensen, Tina October 16, 1891 Certificate 3166 Vol. D Pg. 371 Return 153 Westlund, A. G. Johnson, Fredrika November 30, 1899 Certificate 8665 Vol. E Pg. 555 Return 3951 Westmore, Frank Hanlow, Ann Eliza August 16, 1884 Certificate 239 Vol. B Pg. 102 Weston, Samuel P. Turner, Effie Gertrude December 3, 1891 Certificate 3261 Vol. D Pg. 418 Return 226 Westover, T. Myron Wyckoff, Selah Sarah December 15, 1897 Certificate 7016 Vol. F Pg. 603 Westover, Walter McLellan, Maude September 17, 1896 Certificate 6244 Vol. F Pg. 359 Westren, Henry H. Bennett, Ada Hester April 1, 1883 Certificate 55 Vol. B Pg. 10 Westring, William Noren, Annie April 21, 1889 Certificate 1270 Vol. C Pg. 220 Wetherby, James L. Pratt, Aura Belle November 19, 1889 Certificate 1645 Vol. C Pg. 409 Wetmore, Birdsey Stearns, Sarah Ella July 1, 1884 Certificate 213 Vol. B Pg. 89

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Wetmore, Clyde R. Hargus, Viola G. December 1, 1897 Certificate 7003 Vol. F Pg. 598 Return 2886 Wetmore, Frank Johnson, Elizabeth M. August 14, 1881 Certificate 467 Vol. A Pg. 254 Clugsten, Eveline (Eva) Wetmore, Frank Rose March 14, 1893 Certificate 4147 Vol. E Pg. 204 Return 973 Whalen, Merrith Plough, Mary November 5, 1889 Certificate 1654 Vol. C Pg. 413 Whaley, Robert Tilden Bechtel, Barbara Kinsey August 19, 1896 Certificate 6307 Vol. F Pg. 380 Return 2493 Whan, John A. Wilson, Libia G. June 10, 1900 Certificate 9182 Vol. H Pg. 97 Wharton, Sampson Brown, Pearl December 8, 1898 Certificate 7884 Vol. G Pg. 276 Wheatford, Marshall Belanger, Jennie March 11, 1899 Certificate 8070 Vol. G Pg. 338 Includes an additional return correcting a Wheaton, William Ward Irvin, Kate June 17, 1893 Certificate 4308 Vol. E Pg. 254 Return 1100 * mistake in the previous one. Wheeler, Alonzo Ray, Rebecca Jane February 8, 1890 Certificate 1844 Vol. C Pg. 508 Wheeler, David A. Allwine, Laura * June 11, 1899 Certificate 8234 Vol. G Pg. 390 Return 3612 Maiden name Reder. Wheeler, George R. Keller, Achsah J. May 11, 1889 Certificate 1310 Vol. C Pg. 241 Lic. Affidavit File only includes a consent affidavit. Wheeler, H. W. Garen, Lenora B. June 25, 1890 Certificate 2046 Vol. C Pg. 609 Wheeler, James W. Bennett, Viola January 15, 1898 Certificate 7108 Vol. G Pg. 27 Wheeler, John F. Boyd, Lulu M. August 1, 1896 Certificate 6217 Vol. F Pg. 350 Return 2465 Wheeler, Walter M. Finch, Cora R. December 23, 1890 Certificate 2483 Vol. D Pg. 29 Wheeler, Walter Scott Hanson, Agnes Caroline April 15, 1899 Certificate 8080 Vol. E Pg. 548 Return 3527 Whelan, Thomas O'Leary, Nora May 10, 1892 Certificate 3538 Vol. E Pg. 2 Return 436 Whelan, Thomas H. Still, Nora December 6, 1890 Certificate 2405 Vol. C Pg. 790 Wheldon, Hobart M. Burrows, Lilian September 27, 1893 Certificate 4530 Vol. E Pg. 325 Whimsett, Edwin Schiffbauer, Ella June 27, 1892 Certificate 3628 Vol. E Pg. 32 Return 506 Whipple, Charles M. Harrington, Ella V. August 3, 1882 Certificate 545 Vol. A Pg. 291 Whipple, George Henry, Susan * July 2, 1899 Certificate 8362 Vol. G Pg. 432 Return 3673 Maiden name Schultz. Whitaker, Joseph Addison Anderson, Mary J. January 17, 1900 Certificate 8801 Vol. G Pg. 573

Whitcomb, Edgard Tracy Benn, Elizabeth Lucile November 15, 1892 Certificate 3913 Vol. E Pg. 127 Return 753 Whitcomb, Hugh Wickersham, Olive M. October 26, 1899 Certificate 8570 Vol. G Pg. 498 Return 3823 White, Andrew T. Drager, Mary December 29, 1890 Certificate 2507 Vol. D Pg. 41 White, Charles H. Simpson, Susie M. January 2, 1899 Certificate 7892 Vol. G Pg. 279 White, Charles Henry Ward, Helen September 30, 1895 Certificate 5697 Vol. F Pg. 184 Return 2108 License App. 1002 White, Clarence L. Whitworth, Etta B. April 17, 1890 Certificate 1958 Vol. C Pg. 565 White, Frank H. Clark, Jennie M. October 10, 1900 Certificate 9570 Vol. H Pg. 226 White, Frank Horace Lord, Ruth November 5, 1888 Certificate 1160 Vol. C Pg. 164 White, Fred M. Curl, May E. May 31, 1891 Certificate 2843 Vol. D Pg. 209 License White, George Norton, Kate December 17, 1889 Certificate 1677 Vol. C Pg. 425 White, George A. Smith, Florence M. January 7, 1892 Certificate 3476 Vol. D Pg. 525 Return 261 White, George C. Swanson, Georgia G. * October 29, 1900 Certificate 9631 Vol. H Pg. 247 Return 4530 Maiden name Fitch. White, George H. Murphy, Julia A. November 4, 1872 Certificate 135 Vol. A Pg. 44 Lic. Affidavit White, Henry Delaney, Nellie September 12, 1888 Certificate 976 Vol. C Pg. 72 White, Henry G. Hammer, Pauline October 11, 1900 Certificate 9576 Vol. H Pg. 228 White, Henry W. Smith, Lila B. June 27, 1900 Certificate 9240 Vol. H Pg. 116 White, Joe Ambrose Goulett, Lovise Marie November 27, 1900 Certificate 9766 Vol. H Pg. 286 Return 4585

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes White, John D. Pelton, Minnie Julia July 1, 1900 Certificate 9307 Vol. H Pg. 139 White, John J. Price, Martha June 16, 1887 Certificate 593 Vol. B Pg. 280 White, John L. Lapiers, Marie (May) L. March 29, 1892 Certificate 3455 Vol. D Pg. 515 Return 367 White, John W. Jones, Emma April 5, 1886 Certificate 384 Vol. B Pg. 175 White, John W. Gordon, Isabella June 8, 1893 Certificate 4298 Vol. E Pg. 251 Return 1091 White, Junius F. McKenzie, Mary July 9, 1890 Certificate 2111 Vol. C Pg. 641 White, Perry Smith, Florence A. June 4, 1891 Certificate 2923 Vol. D Pg. 249 White, Richard E. Field, Nellie April 13, 1896 Certificate 6054 Vol. F Pg. 299 Return 2353 White, Robert Charles, Marie May 16, 1898 Certificate 7405 Vol. G Pg. 121 Return 3095 White, Robert Woods Wright, Amelia A. January 19, 1884 Certificate 177 Vol. B Pg. 71 White, Thomas C. Houd, Elina July 9, 1888 Certificate 899 Vol. C Pg. 34 White, Thomas J. Lewis, Lizzie October 1, 1887 Certificate 661 Vol. B Pg. 314 White, Thomas W. Ward, Hannah June 1, 1889 Certificate 1326 Vol. C Pg. 249 White, William Shea, Mamie March 31, 1891 Certificate 2724 Vol. D Pg. 150 White, William Siddall, Kate January 8, 1893 Certificate 4056 Vol. E Pg. 174 Return 862 White, William H. Guyer, Lula W. October 5, 1899 Certificate 8552 Vol. G Pg. 492 Return 3808 White, William W. McRedmond, Emma September 27, 1898 Certificate 7761 Vol. G Pg. 235 Return 3283 Whitehouse, G. H. Showers, Lizzie Mary August 3, 1896 Certificate 6218 Vol. F Pg. 351 Whitehouse, Isaac Gordon, Maggie August 15, 1896 Certificate 6261 Vol. F Pg. 365 Whitehouse, S. B. Booth, Penlary September 18, 1889 Certificate 1558 Vol. C Pg. 365 Whitehouse, Thomas Griffiths, Sarah December 21, 1889 Certificate 1684 Vol. C Pg. 428

Whitford, Henry Wesley Pike, Grace Erma June 29, 1898 Certificate 7443 Vol. G Pg. 133 Return 3190 Whitford, L. C. Ledger, Florence A. June 8, 1887 Certificate 614 Vol. B Pg. 290

Whitley, Elisha S. Hickcox, Ida E. * October 10, 1892 Certificate 3837 Vol. E Pg. 102 Return 690 Female name Cox? Maiden name is Cromwell.

Whitley, Hiram Thomas Evans, Katie December 12, 1891 Certificate 3269 Vol. D Pg. 422 Return 242 Whitmore, J. L. Hardin, Bobbie October 8, 1889 Certificate 1524 Vol. C Pg. 348 Whitney, Edward R. Simpson, Mary E. August 3, 1898 Certificate 7520 Vol. G Pg. 157 Return 3193 Whitney, George Grant Kuska, Minnie December 27, 1897 Certificate 7034 Vol. G Pg. 3 Whitney, Henry Littlebill, Mary December 9, 1898 Certificate 7816 Vol. G Pg. 254 Return 3378 Whitney, Horace K. Marsh, Esther L. January 12, 1885 Certificate 299 Vol. B Pg. 132 Whitney, Robert S. Clements, Annie June 29, 1883 Certificate 86 Vol. B Pg. 26 Whittaker, Abraham Tuttle, Amelia April 18, 1893 Certificate 4268 Vol. E Pg. 242 Return 1058 Whittery, William H. Bell, Lillian J. April 30, 1885 Certificate 322 Vol. B Pg. 144 Whittesey, Charles F. De Wolfe, June 23, 1886 Certificate 431 Vol. B Pg. 198 Whittington, Samuel C. Cookson, Catherine December 15, 1891 Certificate 3254 Vol. D Pg. 415 Return 219 Whittington, Southy W. Owen, Katie W. May 19, 1898 Certificate 7327 Vol. G Pg. 97 Whitworth, F. H. Storey, Ada J. April 28, 1881 Certificate 456 Vol. A Pg. 248 Whitworth, James E. McMullin, Eliza E. (Lida) August 31, 1869 Certificate 87 Vol. A Pg. 28 Lic. Affidavit Whorf, William G. Knox, Lenora C. November 11, 1900 Certificate 9879 Vol. H Pg. 323 Wichser, Jacob McNulty, Mary November 28, 1898 Certificate 7798 Vol. G Pg. 248 Return 3366 Wick, Gilbert Lagesen Lysen, Anne Marie December 20, 1892 Certificate 4067 Vol. E Pg. 178 Return 888 Wickersham, Albert Kelly, Anna Louise February 22, 1899 Certificate 7991 Vol. G Pg. 312

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Wickersham, Harry P. O'Brien, Cora May June 6, 1896 Certificate 6199 Vol. F Pg. 344 Return 2409 Wicklund, Axel Kanning, Lina July 5, 1889 Certificate 1402 Vol. C Pg. 287 Wickstrom, P. Peterson, Louise December 7, 1888 Certificate 1105 Vol. C Pg. 137 Wieland, William Mitchele, Christine August 27, 1888 Certificate 977 Vol. C Pg. 73 Wiers, Eliphlet O. Martin, Kate March 11, 1890 Certificate 1805 Vol. C Pg. 489 Wiesenthal, Victor P. Holmfeldt, Catharina September 18, 1889 Certificate 1489 Vol. C Pg. 331 Wiggin, Wilfred C. Norris, Jessie Leeder July 18, 1894 Certificate 4907 Vol. D Pg. 577 Return 1647 Wiggs, Alfred Foster, Jane January 16, 1899 Certificate 7922 Vol. G Pg. 289 Wigstrom, John Gustafson, Matilda October 17, 1891 Certificate 3147 Vol. D Pg. 361 Return 138 Wiklof, Peter Person, Emma December 9, 1899 Certificate 8881 Vol. G Pg. 599 Return 3893 Wikstrom, Anton Engstrom, Karoline September 6, 1890 Certificate 2228 Vol. C Pg. 700 Wilber, Benjamin R. McManemon, Stacia February 1, 1897 Certificate 6536 Vol. F Pg. 451 Wilbur, Charles A. Alfred, Elisabeth November 20, 1893 Certificate 4606 Vol. E Pg. 348 Return 1355 Wilbur, David Bertran, Olive December 13, 1892 Certificate 3956 Vol. E Pg. 141 Return 796 Wilbur, Mauly Wescott, Emma March 30, 1885 Certificate 312 Vol. B Pg. 139 Wilburton, F. A. Siverson, Ella October 4, 1888 Certificate 1099 Vol. C Pg. 134 Wilcox, Peter K. Summerraw, Emma January 1, 1889 Certificate 1153 Vol. C Pg. 161 Wilcoxsen, Frank E. Saunders, Laura October 17, 1900 Certificate 9591 Vol. H Pg. 233

Wilcoxsen, Frederick A. Fordney, Mary V. February 20, 1896 Certificate 5972 Vol. F Pg. 273 Wilder, Albert Moore, Celia December 12, 1888 Certificate 1107 Vol. C Pg. 138 Wilder, George W. Peterson, Hilda E. June 7, 1890 Certificate 2165 Vol. C Pg. 668 Wiles, Evan Renchy, Emma October 8, 1897 Certificate 6909 Vol. F Pg. 569 Return 2826 Wilkes, William Chapman, Josephine June 5, 1895 Certificate 5516 Vol. F Pg. 127 Return 2009 Wilkey, Samuel H. Harmon, Lottie November 19, 1883 Certificate 130 Vol. B Pg. 48 Wilkie, David Ricketts, Mollie C. June 27, 1900 Certificate 9238 Vol. H Pg. 116 Return 4298 Wilkins, Isaac G. Aldridge, Kate November 15, 1880 Certificate 418 Vol. A Pg. 226 Wilkins, Walter A. Allen, Helen L. June 16, 1896 Certificate 6120 Vol. F Pg. 321 Wilkinson, Walter Thomas, Martha Ann February 28, 1899 Certificate 7998 Vol. G Pg. 314 Willard, D. F. Vandersluis, Lena December 9, 1890 Certificate 2431 Vol. D Pg. 3 Willard, Myron J. Stevens, Inez A. July 21, 1900 Certificate 9267 Vol. H Pg. 125 Return 4386 Willcomb, N. G. Dugg, Eltie V. September 6, 1881 Certificate 479 Vol. A Pg. 260 Willers, Andrew Thaldorf, Minnie June 5, 1896 Certificate 6111 Vol. F Pg. 318 Willett, J. W. Toms, Mary A. August 9, 1888 Certificate 952 Vol. C Pg. 60 Willett, Stephen Eberhard, Martha E. March 6, 1888 Certificate 824 Vol. B Pg. 396 Willey, George A. O'Neil, Jessie September 5, 1894 Certificate 5171 Vol. F Pg. 15 Willey, Samuel Huntley, Inez E. May 7, 1895 Certificate 5490 Vol. F Pg. 118 Return 1985 William, Charles Charles, Emma March 26, 1900 Certificate 8955 Vol. H Pg. 24 Williams, Alfred Daft, Matilda Juliet November 3, 1893 Certificate 4567 Vol. E Pg. 336 Return 1343 Williams, Arthur Vortmann, Katharina April 12, 1891 Certificate 2728 Vol. D Pg. 152 Williams, Benjamin C. Sidney, Mary R. February 16, 1889 Certificate 1205 Vol. C Pg. 187 Williams, C. A. Smith, Minnie November 26, 1891 Certificate 3301 Vol. D Pg. 438 Williams, Carl Hansen, Helga July 15, 1899 Certificate 8292 Vol. G Pg. 409 Return 3643 Williams, Charles Anderson, Mathilda October 8, 1890 Certificate 2296 Vol. C Pg. 734 Williams, Charles Weetasaare, Mary March 25, 1890 Certificate 1854 Vol. C Pg. 513

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Williams, Charles A. Baardson, Annie May 23, 1899 Certificate 8170 Vol. G Pg. 368 Return 3568 Williams, Charles F. McCulloch, Ann Maria November 3, 1883 Certificate 166 Vol. B Pg. 66 Williams, Edward E. Faulds, Marion G. November 10, 1893 Certificate 4655 Vol. E Pg. 363 Return 1379 Williams, Emile M. Morris, Una August 15, 1892 Certificate 3912 Vol. D Pg. 554 Williams, Ernest E. Mullans, Fanny August 12, 1896 Certificate 6225 Vol. F Pg. 353 Williams, George Thomas Christiansen, Nettie October 4, 1899 Certificate 8549 Vol. G Pg. 491 Return 3805 Williams, Henry H. Brown, Maggie Annie May 26, 1898 Certificate 7354 Vol. G Pg. 105 Williams, Herbert Parsons, Anne R. September 3, 1896 Certificate 6255 Vol. F Pg. 363 Williams, Herbert H. M. Hubbard, Lowly C. June 10, 1891 Certificate 2856 Vol. D Pg. 216 Williams, Hugh H. Irvin, Mary J. June 14, 1898 Certificate 7377 Vol. G Pg. 113 Williams, J. B. Baird, Lydia May 21, 1891 Certificate 2801 Vol. D Pg. 188 Williams, J. W. Scribner, Thyrza L. September 7, 1898 Certificate 7594 Vol. G Pg. 182

Williams, James (Indian) Martin, Mary (Indian) September 10, 1894 Certificate 5167 Vol. F Pg. 14 Williams, James R. Jorgensen, Lena June 16, 1900 Certificate 9200 Vol. H Pg. 103 Williams, Jenkin M. Thorp, Margaret Ann September 20, 1896 Certificate 6247 Vol. F Pg. 360 Williams, John H. Miles, Kate A. September 28, 1890 Certificate 2264 Vol. C Pg. 718 Williams, John R. Agnew, Alice F. December 20, 1886 Certificate 498 Vol. B Pg. 232 Williams, John R. Davis, Mary D. September 28, 1886 Certificate 466 Vol. B Pg. 216 Williams, Joshua H. Fuller, Clara September 30, 1890 Certificate 2376 Vol. C Pg. 776 Williams, Louis Cooper, Honora H. May 24, 1897 Certificate 6712 Vol. E Pg. 530 Williams, Milton E. Whitworth, Clara Belle December 26, 1897 Certificate 7031 Vol. G Pg. 2 Williams, Oscar F. Orr, Sarah S. January 13, 1890 Certificate 1726 Vol. C Pg. 449 Williams, Philo Macy Webster, Nellie J. November 24, 1898 Certificate 7711 Vol. G Pg. 219 Williams, Richard Wellman, Rachel February 6, 1881 Certificate 442 Vol. A Pg. 241 Williams, Sedney Sparrow, Lennie October 28, 1900 Certificate 9693 Vol. H Pg. 262 Williams, Thomas E. Benjamin, Minnie G. December 2, 1888 Certificate 1161 Vol. C Pg. 165 Williams, Thomas E. Hodgson, Hannah October 10, 1895 Certificate 5738 Vol. F Pg. 197 Return 2172 License App. 1020 Williams, Thomas S. Chadwick, Mary Maud January 3, 1893 Certificate 4042 Vol. E Pg. 169 Return 853 Williams, Thomas S. Gillies, Jessie W. January 15, 1896 Certificate 5897 Vol. F Pg. 248 Williams, W. D. L. Wright, Annie D. August 1, 1887 Certificate 630 Vol. B Pg. 299 Williams, W. E. Burgmann, Emma June 11, 1894 Certificate 4940 Vol. E Pg. 453 Return 1602 Williams, , Mae October 22, 1900 Certificate 9600 Vol. H Pg. 236 Return 4528 Williams, William E. Williams, Lizzie November 4, 1891 Certificate 3161 Vol. D Pg. 368 Return 157 Williams, William E. Hooper, Grace October 10, 1899 Certificate 8504 Vol. G Pg. 478 Williams, William J. Willock, Cora July 6, 1899 Certificate 8273 Vol. G Pg. 403 Williams, Winifred (Winnie) Williams, William O. * October 31, 1893 Certificate 4572 Vol. E Pg. 337 Return 1333 Maiden name Jones. Williams, Wm. L. Howels, Mary E. May 19, 1880 Certificate 407 Vol. A Pg. 218 Williams, Wm. P. Harris, Mary A. December 24, 1890 Certificate 2984 Vol. D Pg. 280 Williamson, Charles Rowland, Annie * May 17, 1894 Certificate 4920 Vol. E Pg. 446 Return 1554 Maiden name Beales. Williamson, Charles T. Rowland, Annie Delia December 12, 1894 Certificate 5291 Vol. F Pg. 54 Williamson, Francis A. Brown, Rose J. June 28, 1893 Certificate 4343 Vol. E Pg. 265 Williamson, Frederick Johnson, Catherine February 15, 1892 Certificate 3456 Vol. D Pg. 515 Return 324

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Williamson, James F. Empie, Mary A. May 22, 1880 Certificate 390 Vol. A Pg. 207 Williamson, James L. Moore, Margarite (Maggie) September 16, 1890 Certificate 2215 Vol. C Pg. 693 Williamson, Nathaniel C. K. Robinson, Caroline (Carrie) February 6, 1899 Certificate 7954 Vol. G Pg. 300 Return 3457 Williamson, Robert C. McConnell, Perla M. January 22, 1897 Certificate 6569 Vol. E Pg. 525 Return 2645 Williamson, William Fagan, Mary April 18, 1899 Certificate 8035 Vol. G Pg. 327 Return 3553

Willis, Horace Augustus Smith, Eva Eugenia May 16, 1900 Certificate 9096 Vol. H Pg. 68 Willis, William H. Arnold, Laura Dee September 28, 1890 Certificate 2351 Vol. C Pg. 763 Willit, W. G. Stone, Etta February 26, 1890 Certificate 1804 Vol. C Pg. 488 Willow, John Olson, Emma Lovisa February 20, 1897 Certificate 6605 Vol. F Pg. 472 Return 2661 Willscroft, Geo. W. Bauden, Sophia December 26, 1890 Certificate 2489 Vol. D Pg. 32

Willson, George Edward Edwards, Louisa * July 24, 1900 Certificate 9262 Vol. H Pg. 124 Return 4387 Maiden name Leger. Willson, James H. W. Raber, Bertha Anna March 28, 1898 Certificate 7242 Vol. G Pg. 70 Return 3022

Willson, William Dickinson, Ethel Samantha November 30, 1895 Certificate 5796 Vol. F Pg. 216 Return 2209 License App. 1131 Wilmann, Enoch Fredrickson, Anna September 25, 1899 Certificate 8459 Vol. G Pg. 463 Wilmot, Guy A. Ebbinghouse, Julia B. March 3, 1898 Certificate 7207 Vol. G Pg. 58 Return 3021 Wilmot, James M. Cunningham, Mabel February 28, 1900 Certificate 9151 Vol. H Pg. 87 Wilse, Anders B. Hutchinson, Helen June 29, 1892 Certificate 3636 Vol. E Pg. 35 Return 524 Wilsey, John S. De Long, Martha E. May 14, 1898 Certificate 7483 Vol. G Pg. 145 Return 3075 Wilson, A. C. Parker, Annie December 24, 1890 Certificate 2493 Vol. D Pg. 34 Wilson, Alexander McCulloch, Elizabeth November 21, 1892 Certificate 3938 Vol. E Pg. 135 Return 756 Wilson, Alexander L. Reinehart, Mary March 17, 1891 Certificate 2846 Vol. D Pg. 211 Wilson, Alfred L. Kronquist, Maria November 20, 1897 Certificate 7052 Vol. G Pg. 9 Return 2880 Wilson, Bert O. Carter, Mary A. June 10, 1900 Certificate 9184 Vol. H Pg. 98 Return 4283 Wilson, Charles Liebrant, Mary Ann November 15, 1882 Certificate 586 Vol. A Pg. 312 Wilson, Charles Ek, Elizabeth June 15, 1890 Certificate 2017 Vol. C Pg. 595 Wilson, Charles Myers, Pearl July 2, 1898 Certificate 7450 Vol. G Pg. 136 Wilson, Charles Skoglof, Sophia September 27, 1895 Certificate 5731 Vol. F Pg. 195 Return 2109 License App. 990 Wilson, Charles Dillard French, Jessie B. December 15, 1894 Certificate 5295 Vol. F Pg. 55 Return 1909 Wilson, Charles L. Leonard, Nana C. September 24, 1893 Certificate 4515 Vol. E Pg. 320 Wilson, Charles M. Collins, May August 1, 1898 Certificate 7517 Vol. G Pg. 156 Return 3223 Wilson, Christopher Chase Swanson, Jennie March 7, 1893 Certificate 4126 Vol. E Pg. 197 Return 941

Wilson, Clarence Lavada Cory, Lena May June 19, 1898 Certificate 7429 Vol. G Pg. 129 Return 3189 Wilson, Daniel Grow, Lillie D. May 13, 1883 Certificate 79 Vol. B Pg. 22 Lic. Affidavit File only includes a consent affidavit. Wilson, Edwin F. Craig, Belle May 6, 1891 Certificate 2786 Vol. D Pg. 181 Wilson, Geo. A. Monasmith, Mollie September 19, 1888 Certificate 997 Vol. C Pg. 83 Wilson, George H. Mason, Nettie August 30, 1899 Certificate 8408 Vol. G Pg. 446 Return 3723 Wilson, Henry H. Heiss, Mary January 24, 1884 Certificate 179 Vol. B Pg. 72 Wilson, James Simpson, Jennie V. September 5, 1893 Certificate 4467 Vol. E Pg. 304 Return 1245 Wilson, James D. Francis, Arabella October 14, 1896 Certificate 6339 Vol. F Pg. 388 Return 2570

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Wilson, James Henry Walter Leighton, Clara May March 3, 1895 Certificate 5387 Vol. F Pg. 84 Return 1915 Wilson, James Lloyd Syler, Marie Emma December 28, 1898 Certificate 7865 Vol. G Pg. 270 Return 3409 Wilson, James Robert Goff, Alice Mead February 1, 1898 Certificate 7151 Vol. G Pg. 39 Return 2972 Wilson, Jno. Willoughby, Anna October 2, 1892 Certificate 3833 Vol. E Pg. 101 Return 684 Wilson, John Murray, Annie August 12, 1882 Certificate 546 Vol. A Pg. 292 Wilson, John F. Eastmon, Cora M. September 22, 1890 Certificate 2349 Vol. C Pg. 762 Wilson, John F. Wetmore, Ella May 2, 1888 Certificate 905 Vol. C Pg. 37 Wilson, John F. Wright, Ann August 14, 1888 Certificate 944 Vol. C Pg. 56 Wilson, John F. McEachern, Isabella December 19, 1892 Certificate 3975 Vol. E Pg. 147 Wilson, John William Reaves, Myrtle Irene January 4, 1899 Certificate 7941 Vol. G Pg. 295 Return 3448 Wilson, Josiah M. Zahm, Margaret November 2, 1898 Certificate 7766 Vol. G Pg. 237 Return 3365 Wilson, Justin Lee Bradlee, William Etta April 25, 1899 Certificate 8106 Vol. G Pg. 349 Return 3532 Wilson, Paul Bronson, Mabel Egalntine December 18, 1900 Certificate 9835 Vol. H Pg. 309 Return 4639 Wilson, Ralph Martin, Sadie Beatrice May 13, 1900 Certificate 9092 Vol. H Pg. 67 Wilson, Robert S. Filkins, Mabel October 15, 1895 Certificate 5915 Vol. F Pg. 254 Return 2300 License App. 1028 Wilson, Stephen S. Southard, Anna G. February 12, 1899 Certificate 7981 Vol. G Pg. 309 Return 3473 Wilson, T. G. Snyder, Olive C. January 26, 1888 Certificate 777 Vol. B Pg. 373 Wilson, Thomas G. Huson, Mary E. January 7, 1884 Certificate 153 Vol. B Pg. 59 Wilson, Thomas H. Contramon, Mary J. January 6, 1885 Certificate 274 Vol. B Pg. 120 Lic. Affidavit File only includes a consent affidavit. Wilson, Walter Wilson, Rowena September 7, 1900 Certificate 9472 Vol. H Pg. 194 Return 4718 Wilson, Wesley Ford, Fannie E. * March 31, 1896 Certificate 6022 Vol. F Pg. 289 Return 2352 Maiden name Hill. Wilson, Will D. Harkins, Addie Lenore September 23, 1893 Certificate 4508 Vol. E Pg. 318 Return 1274 Wilson, William Lambert, Ellen January 12, 1891 Certificate 2672 Vol. D Pg. 124 Wilson, William May, Olive January 20, 1898 Certificate 7107 Vol. G Pg. 27 Wilson, William Hensleigh, Lena Jeanette October 15, 1900 Certificate 9587 Vol. H Pg. 232 Return 4716 Wilzinski, Albert Kierski, Gertrude August 22, 1886 Certificate 465 Vol. B Pg. 215 Winandi, Joseph Streib, Lena April 19, 1890 Certificate 1892 Vol. C Pg. 532 Winans, Charles A. Morse, Gertrude Evelyn July 20, 1892 Certificate 3692 Vol. E Pg. 54 Return 567 Wincapaw, Robert W. Hanigan, Kate June 16, 1883 Certificate 73 Vol. B Pg. 19

Wincapaw, Thomas Jay French, Katie June 3, 1888 Certificate 876 Vol. C Pg. 22 Winchester, Benjamin Severance Gunn, Pearl Adair August 31, 1897 Certificate 6843 Vol. F Pg. 548 Windley, William Frank Carsperg, Annie Celia January 12, 1897 Certificate 6529 Vol. F Pg. 449 Return 2644 Windrick, Henry F. Williams, Mary Myrtle July 13, 1890 Certificate 2119 Vol. C Pg. 645 Windser, Ernest F. Larson, Ellen December 31, 1890 Certificate 2522 Vol. D Pg. 49 Windt, Akos A. Thoeming, Marie H. October 30, 1895 Certificate 5753 Vol. F Pg. 202 Return 2163 License App. 1061 Winge, Albert M. Ottesen, Bertha January 5, 1895 Certificate 5344 Vol. F Pg. 70 Return 1889 Winn, Franklin W. Greenhun, Susie A. December 8, 1890 Certificate 2495 Vol. D Pg. 35 Winn, J. R. Piles, Lula A. August 21, 1890 Certificate 2375 Vol. C Pg. 775

Winningham, William L. Wann, Annie May November 29, 1891 Certificate 3263 Vol. D Pg. 419 Return 232 , Henry Prater, Hollie March 24, 1897 Certificate 6672 Vol. F Pg. 494 Winslow, Johnathan H. Holt, Martha J. October 15, 1887 Certificate 756 Vol. B Pg. 362

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Winsor, Amos T. Cadwallader, Alice E. January 3, 1899 Certificate 7900 Vol. G Pg. 282 Winsor, Irwin B. Hiltbruner, Annie L. May 18, 1890 Certificate 2033 Vol. C Pg. 603 Winston, James Albert Steers, Bertha May February 23, 1899 Certificate 7988 Vol. G Pg. 311 Winston, James Richmond Ross, Emma Jane July 20, 1898 Certificate 7478 Vol. E Pg. 541 Return 3137 Winter, A. Burman McDiarmid, Isabella May 18, 1892 Certificate 3597 Vol. E Pg. 22 Return 485 Winter, Jesse Y. Chambers, Mary E. June 8, 1889 Certificate 1450 Vol. C Pg. 311 Winter, Max R. Fuchs, Friedericke September 2, 1896 Certificate 6256 Vol. F Pg. 363 Winters, James Wendel, Rosa August 10, 1888 Certificate 947 Vol. C Pg. 58 Wirta, Jonas Wuatila, Wilhelmina November 8, 1897 Certificate 7047 Vol. G Pg. 7 Return 2879 * File includes a duplicate return. Wirth, George Orth, Juliana February 8, 1898 Certificate 7193 Vol. G Pg. 53 Return 2977 Wischer, Herman Holman, Sallie April 16, 1882 Certificate 523 Vol. A Pg. 280 Wise, John W. Galloway, Armina October 16, 1899 Certificate 8515 Vol. G Pg. 481 Return 3791 Wise, Oscar A. Howe, Dollie January 1, 1892 Certificate 3461 Vol. D Pg. 518 Return 257 Wiseman, Richard B. Lindsley, Mary F. September 26, 1887 Certificate 676 Vol. B Pg. 322 Wiser, Edmond Case, Sadie September 23, 1894 Certificate 5117 Vol. D Pg. 590 Return 1731 Wismer, Floyd Darel Knox, Lena May December 27, 1899 Certificate 8889 Vol. H Pg. 2 Wiswell, Edwin Noland, Pearl March 18, 1890 Certificate 1842 Vol. C Pg. 507 Witcomb, Bert C. Fry, Sarah Ellen November 23, 1898 Certificate 7792 Vol. G Pg. 246 Return 3363

Witherby, Charles S. Blankenhorn, Pauline E. F. July 18, 1897 Certificate 6766 Vol. F Pg. 523 Return 2752

Witney, Charles Joseph Groves, Mary Rosetta March 10, 1894 Certificate 4800 Vol. E Pg. 410 Return 1487 Witt, John G. Cardiff, Irene August 22, 1899 Certificate 8312 Vol. G Pg. 416 Wittenmyer, George G. Whittemore, Bessie November 8, 1896 Certificate 6400 Vol. F Pg. 409 Return 2572 Wittenmyer, Walter B. Blackmon, Agnes L. November 12, 1890 Certificate 2360 Vol. C Pg. 768 Witter, Alfred Samuel Irvine, Effie Maud June 24, 1897 Certificate 6703 Vol. F Pg. 504 Return 2720 Witty, John F. King, Emily A. * June 5, 1897 Certificate 6733 Vol. F Pg. 512 Return 2749 Maiden name Simms. Woeck, Peter Mayer, Amalia November 26, 1892 Certificate 3916 Vol. E Pg. 128 Return 795 Woeck, Peter Russell, May L. July 28, 1897 Certificate 6939 Vol. F Pg. 577 Return 2809 Woelflin, John Thompson, Sophia M. September 21, 1895 Certificate 5730 Vol. F Pg. 194 Return 2152 License App. 981 Wognild, Edward Anderson, Inga November 13, 1895 Certificate 5851 Vol. F Pg. 233 License App. 1092 Wohlers, Christian F. Suchy, Anna January 16, 1890 Certificate 1734 Vol. C Pg. 453 Woillard, Joseph A. Olson, Angeline M. May 10, 1890 Certificate 1986 Vol. C Pg. 579 Woillard, W. T. Usher, Martha A. July 3, 1900 Certificate 9305 Vol. H Pg. 138 Return 4304

Wolcott, Calvin Orlando Snell, Hattie Adethel (E.) October 26, 1893 Certificate 4650 Vol. E Pg. 362 Return 1377 Wolcott, Eugene Miller, S. J. August 9, 1893 Certificate 4448 Vol. D Pg. 563 Wolcott, Henry L. Hesse, H. Lynne June 22, 1896 Certificate 6185 Vol. F Pg. 340 Return 2445 Wold, Hans S. Solberg, Helene May 7, 1892 Certificate 3541 Vol. E Pg. 3 Wold, Ingebrigt A. Walter, Amalie January 6, 1893 Certificate 4065 Vol. E Pg. 177 Return 887 Wold, John N. Thompson, Anna November 18, 1891 Certificate 3236 Vol. D Pg. 406 Wold, Lars A. Wolter, Henriette F. April 27, 1884 Certificate 207 Vol. B Pg. 86 Wold, Nels E. Lien, Carrie July 21, 1890 Certificate 2102 Vol. C Pg. 637 Wold, Peder O. Larson, Amanda October 11, 1899 Certificate 8509 Vol. G Pg. 479

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Wold, S. Svanson, Hanna November 21, 1896 Certificate 6419 Vol. F Pg. 415 Wolden, August Larsen, Lina March 15, 1890 Certificate 1851 Vol. C Pg. 512 Wolf, Henry E. Copland, Irene L. December 1, 1888 Certificate 1164 Vol. C Pg. 166 Wolf, John A. Hutchison, Marion A. November 30, 1897 Certificate 7004 Vol. F Pg. 599 Wolf, Peter Dolgner, Louisa May 16, 1892 Certificate 3563 Vol. E Pg. 11 Return 446 Wolfe, Louis E. Kaufman, Gussie April 5, 1888 Certificate 845 Vol. C Pg. 7 Wolff, August Zeiser, Louise December 21, 1875 Certificate 207 Vol. A Pg. 86 Lic. Affidavit Wolvin, W. V. Bird, Pearl M. September 25, 1898 Certificate 7622 Vol. G Pg. 191 Wood, Alex Lowrey, Carrie G. June 11, 1892 Certificate 3671 Vol. E Pg. 47 Wood, Daniel J. Moore, Annie September 14, 1893 Certificate 4493 Vol. E Pg. 313 Return 1255 Wood, Daniel J. Begley, Mamie November 5, 1898 Certificate 7770 Vol. G Pg. 238 Return 3344 Wood, Edward Perry, Clara January 1, 1887 Certificate 551 Vol. B Pg. 258 Wood, Edward Wilson Morrison, Eva Isabel September 28, 1896 Certificate 6458 Vol. F Pg. 427 Return 2597 Wood, Enoch W. Houghton, Susie S. May 7, 1889 Certificate 1307 Vol. C Pg. 239 Wood, Fred J. Holman, Eva Mae July 26, 1893 Certificate 4378 Vol. E Pg. 277 Return 1174 Wood, George J. Wrightson, Ruth E. April 19, 1890 Certificate 2032 Vol. C Pg. 602 Wood, Harry M. Oakes, Gertrude December 31, 1888 Certificate 1122 Vol. C Pg. 145 Wood, Henry Hartman, Margaret May 24, 1890 Certificate 2010 Vol. C Pg. 591 Wood, Henry C. Freeman, Belle May 7, 1900 Certificate 9083 Vol. H Pg. 64 Wood, Henry E. Bell, Minnie H. September 25, 1894 Certificate 5120 Vol. D Pg. 592 Return 1729 Wood, James A. Klein, Margaret July 18, 1895 Certificate 5558 Vol. F Pg. 140 License App. 880 Wood, James N. Vollstedt, Annie H. January 25, 1893 Certificate 4162 Vol. E Pg. 209 Wood, Joe Sutton, Mary E. August 15, 1891 Certificate 3017 Vol. D Pg. 296 Return 39 Wood, John B. Peabody, Edith G. August 6, 1889 Certificate 1454 Vol. C Pg. 313 Wood, Lyman M. Sjagren, Anna October 10, 1883 Certificate 119 Vol. B Pg. 42 Wood, O. A. Weeck, Anne April 17, 1900 Certificate 8999 Vol. H Pg. 36 Wood, Ralph W. Egan, Alice January 9, 1893 Certificate 4044 Vol. E Pg. 170 Return 849 Wood, Robert Walsh, Winnie November 4, 1900 Certificate 9696 Vol. H Pg. 263 Return 4586 Wood, Sidney J. Bigham, Martha J. March 29, 1883 Certificate 52 Vol. B Pg. 9 Wood, Thomas Lewis, Catherine A. May 27, 1889 Certificate 1342 Vol. C Pg. 257

Wood, Walter H. Leighton, Letta M. December 31, 1896 Certificate 6521 Vol. F Pg. 446 Date of license issuance is December 31, 1896. Wood, William H. Bennett, Martha K. July 1, 1897 Certificate 6756 Vol. F Pg. 520 Return 2750 Woodall, William Tibbetts, Jennie S. May 16, 1887 Certificate 577 Vol. B Pg. 272

Woodaman, F. W. McColough, Elizabeth A. P. May 21, 1887 Certificate 596 Vol. B Pg. 281 Woodbridge, William Decatur, Diana January 19, 1861 Certificate 23 Vol. 1/2APg. 24 Woodcock, Charles E. Brown, Emma December 26, 1887 Certificate 766 Vol. B Pg. 367 Woodcock, Fred G. Davey, Alice A. August 25, 1889 Certificate 1456 Vol. C Pg. 314 Woodcock, Samuel A. Young, Emma T. June 26, 1892 Certificate 3637 Vol. E Pg. 35 Return 502 Woodfield, Ed Baatz, Emma M. September 18, 1894 Certificate 5159 Vol. F Pg. 11 Woodhouse, Andrew J. Dabney, Josie M. September 5, 1898 Certificate 7584 Vol. G Pg. 178 Woodhouse, Benjamin Cropley, Louise Elizabeth April 5, 1899 Certificate 8045 Vol. G Pg. 330

Woodhouse, George H. Sloan, Jessie B. January 21, 1896 Certificate 5904 Vol. F Pg. 250

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Woodin, Ira R. Campbell, Susannah M. January 1, 1863 Certificate 27 Vol. 1/2APg. 28 Woodin, William J. Graves, Blanche December 1, 1900 Certificate 9779 Vol. H Pg. 291 Wooding, John Brannan, Lucretia Ann December 8, 1878 Certificate 326 Vol. A Pg. 170 Lic. Affidavit Wooding, Robert Patten, Laura October 17, 1887 Certificate 755 Vol. B Pg. 361 Woodman, Frank A. Elwell, Susie M. May 19, 1892 Certificate 3675 Vol. E Pg. 48 Return 547 Woodring, Frank Mitchell, Anna D. July 19, 1891 Certificate 2961 Vol. D Pg. 268 Woodruff, Thomas Harvey Spansail, Pauline Martha November 24, 1897 Certificate 6988 Vol. F Pg. 594 Return 2881 Woods, Chas. Durpin, Effie B. September 22, 1885 Vol. B Pg. 159 Female name also Johnson. File only includes Woods, Henry Johanson, Clara * December 25, 1887 Certificate 804 Vol. B Pg. 386 Lic. Affidavit a consent affidavit. Woods, James M. Goodenough, Flora July 4, 1899 Certificate 8269 Vol. G Pg. 401 Woods, W. H. Rogers, Mary Bell September 12, 1870 Certificate 94 Vol. A Pg. 30 Lic. Affidavit Woodthorpe, J. M. Conway, Minnie May 20, 1890 Certificate 1951 Vol. C Pg. 562 Woodward, Darwin E. Nelson, Betsy June 29, 1893 Certificate 4429 Vol. E Pg. 294 Return 1216 Woodward, Francis Augustus Spencer, Mary January 29, 1895 Certificate 5359 Vol. F Pg. 75 Return 1907

Woodward, Theodore P. Fischer, Julia Anna February 16, 1881 Certificate 448 Vol. A Pg. 244 Woodward, Wm. Hilderbrand, Rosa April 25, 1889 Certificate 1298 Vol. C Pg. 235 Woolery, Charles C. Darr, Vinnie C. December 5, 1890 Certificate 2404 Vol. C Pg. 790 Woolery, James H. Reynolds, Annie L. August 5, 1883 Certificate 95 Vol. B Pg. 30 Woolery, W. B. Tarplee, Annie June 5, 1889 Certificate 1323 Vol. C Pg. 247 Woolery, William B. Landon, Hattie A. December 24, 1894 Certificate 5306 Vol. F Pg. 59 Return 1868 Wooltorton, Robert Stigley, Elizabeth (Lizzie) February 26, 1892 Certificate 3403 Vol. D Pg. 489 Return 340 Wooton, George Erwin, Annie November 6, 1893 Certificate 4827 Vol. E Pg. 417 Return 1383 Worcester, Francis Cole, Lizzie December 25, 1899 Certificate 8732 Vol. G Pg. 550 Return 3905 Workman, George Courtney, Maggie A. February 2, 1893 Certificate 4086 Vol. E Pg. 184 Return 915 Works, John Quitman Wilson, Minnie C. May 3, 1892 Certificate 3568 Vol. E Pg. 12 Return 451 Wornell, W. E. Teeter, Welthy October 7, 1889 Certificate 1519 Vol. C Pg. 346 Worrall, George Bellinger, Matie E. November 3, 1892 Certificate 3887 Vol. E Pg. 118 Return 733 Worthington, William J. Legg, Grace A. February 3, 1892 Certificate 3468 Vol. D Pg. 521 Return 328

Wotton, George Amassa Goodson, May Isabelle April 15, 1900 Certificate 9045 Vol. H Pg. 51 Would, Peter A. Bush, Mary S. May 8, 1870 Certificate 90 Vol. A Pg. 29 Wren, John A. Cagey, Maggie August 29, 1889 Certificate 1799 Vol. C Pg. 486 Wright, Arthur D. Johnson, Mary F. November 30, 1893 Certificate 4659 Vol. E Pg. 365 Return 1378 Wright, C. W. Torgerson, Hattie M. * February 17, 1893 Certificate 4098 Vol. E Pg. 188 Return 928 Maiden name Castlemain. Wright, Charles A. Moore, Laura S. February 23, 1882 Certificate 504 Vol. A Pg. 271 Wright, Charles H. Izen, Leona January 11, 1899 Certificate 7912 Vol. G Pg. 286 Return 3433 Wright, Charles M. Ludwig, Anna J. August 12, 1890 Certificate 2289 Vol. C Pg. 730 Wright, Charles P. Hill, Bertha May June 2, 1892 Certificate 3601 Vol. E Pg. 23 Return 471 Wright, Edward H. Sheffield, Anna E. * January 3, 1893 Certificate 4026 Vol. E Pg. 164 Return 838 Maiden name Carlton. Wright, Ellsworth Frank Hamlin, Emma Alameda September 19, 1896 Certificate 6328 Vol. F Pg. 385 Wright, Geo. N. Jones, Emma October 3, 1893 Certificate 4537 Vol. E Pg. 327 Return 1306

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Wright, Henry Toombs, Elizabeth June 22, 1889 Certificate 1589 Vol. C Pg. 381 Wright, Hulet Heinzerling, Elverda M. January 28, 1891 Certificate 2592 Vol. D Pg. 84 Wright, James H. Arnold, Olive November 26, 1884 Certificate 281 Vol. B Pg. 123 Wright, John R. Fernandez, Carrie July 6, 1889 Certificate 1420 Vol. C Pg. 296 Wright, Lewis E. Kurtz, Pearl May 2, 1900 Certificate 9069 Vol. H Pg. 59 Return 4209

Wright, Lloyd Albert Massey, Burrnetta Malinda October 3, 1900 Certificate 9533 Vol. H Pg. 214 Wright, Louis R. Mattson, Lydia July 29, 1900 Certificate 9255 Vol. H Pg. 121 Wright, Robert Curtis, May August 28, 1890 Certificate 2338 Vol. C Pg. 757 Wright, William Best, Nellie August 22, 1894 Certificate 5084 Vol. E Pg. 500 Return 1712 Wright, William Alonzo McGregor, Nellie November 30, 1899 Certificate 8661 Vol. G Pg. 528 Return 3881 Wright, William Hammond Ramsey, Frances October 11, 1899 Certificate 8508 Vol. G Pg. 479 Wright, William Xavier Haak, Lela Belle * December 8, 1891 Certificate 3251 Vol. D Pg. 413 Return 206 Maiden name Phillips. Wrightman, George Roberts, Etta December 24, 1900 Certificate 9856 Vol. H Pg. 317 Return 4640 Wurdock, Richard S. White, Cassie A. October 7, 1882 Certificate 575 Vol. A Pg. 306

Wurtz, Tobias Christian Snell, Emma April 21, 1892 Certificate 3532 Vol. D Pg. 553 Return 410 Wyatt, George W. Cameron, Stella September 24, 1890 Certificate 2265 Vol. C Pg. 718 Wyatt, William Washington Stafford, Ruby Emeline March 26, 1899 Certificate 8061 Vol. G Pg. 335 Return 3497 Wyckoff, L. V. McConoha, Ursula August 28, 1859 Vol. 1/2APg. 15 Wylie, Thomas E. Morris, Arvilla M. December 25, 1900 Certificate 9884 Vol. H Pg. 324 Wylin, Willard A. Hooper, Daisy M. December 24, 1893 Certificate 4628 Vol. E Pg. 354 Return 1405 Wyman, Ernest Blick, Maria October 18, 1888 Certificate 1038 Vol. C Pg. 103 Wynegar, Levi C. Shoudy, Ella M. October 9, 1883 Certificate 120 Vol. B Pg. 43 Yandell, Claiborne B. Richman, Calla May 25, 1892 Certificate 3581 Vol. E Pg. 17 Return 463 Yank, George J. Smith, Ida M. May 11, 1898 Certificate 7346 Vol. G Pg. 102 Return 3096 Yank, John Hinsch, Johanna February 11, 1892 Certificate 3376 Vol. D Pg. 475 Yarnall, William T. Emard, Clara Agnes K. September 12, 1898 Certificate 7597 Vol. G Pg. 183 Return 3273 Yates, Iver Smith, Olive Eleanor September 27, 1899 Certificate 8466 Vol. G Pg. 465 Return 3773 Yates, Waldo A. Smith, Carrie E. November 13, 1890 Certificate 2363 Vol. C Pg. 769 Yeager, Thomas R. Bell, Mary July 14, 1889 Certificate 1399 Vol. C Pg. 286 Yeisley, David H. Elsey, Jane November 9, 1887 Certificate 764 Vol. B Pg. 366 Yekli, Joseph Anton Fischurger, Louise August 19, 1889 Certificate 1567 Vol. C Pg. 370 Yerion, Sidney B. Dunlap, Pearl A. September 5, 1898 Certificate 7590 Vol. G Pg. 180 Yore, James Boyce, Gladies July 7, 1900 Certificate 9289 Vol. H Pg. 133 Return 4391 York, Waldo M. Whitworth, Clara September 29, 1873 Certificate 162 Vol. A Pg. 61 Lic. Affidavit Young, Abe Gricel, Rose V. January 27, 1900 Certificate 8895 Vol. H Pg. 4 Return 3998 Young, Byron H. Helms, Marie Eva October 29, 1898 Certificate 7754 Vol. G Pg. 234 Young, Charles W. Booth, Linna M. October 21, 1876 Certificate 237 Vol. A Pg. 113 Lic. Affidavit Young, Charles W. Couillard, Anna M. September 6, 1900 Certificate 9441 Vol. H Pg. 183 Young, Curtis H. Ernatinger, Florence October 13, 1900 Certificate 9583 Vol. H Pg. 231 Young, David White, Ida November 5, 1894 Certificate 5206 Vol. F Pg. 26 Return 1795 Young, Frank Downing, Jennie April 21, 1891 Certificate 2747 Vol. D Pg. 161

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes Young, Fred W. Hoefer, Emma K. February 2, 1890 Certificate 1793 Vol. C Pg. 483 Young, Henry Beveridge, Carrie Susan December 5, 1891 Certificate 3287 Vol. D Pg. 431 Return 209 Young, Horace H. Morris, Jennie R. December 25, 1881 Certificate 498 Vol. A Pg. 268 Young, Jacob Stolle, Ottillia January 7, 1899 Certificate 7907 Vol. G Pg. 284 Young, James M. Matthews, Mary January 29, 1890 Certificate 1766 Vol. C Pg. 469 Young, Jesse O. Carter, Clara I. June 10, 1889 Certificate 1386 Vol. C Pg. 279 Young, John Chandler, Mary J. October 9, 1897 Certificate 6907 Vol. F Pg. 568 Young, John Barrington, Florence A. November 1, 1898 Certificate 7765 Vol. G Pg. 237 Return 3367 Young, Nathaniel B. Tyner, Eldenia Elizabeth December 21, 1893 Certificate 4715 Vol. E Pg. 382 Return 1432 Young, Omar B. Henderson, Effie November 15, 1899 Certificate 8678 Vol. G Pg. 532 Young, Oscar W. Johnson, Clara M. December 21, 1899 Certificate 8731 Vol. G Pg. 550 Young, Robert S. Scott, Isabella J. June 26, 1890 Certificate 2063 Vol. C Pg. 618 Young, Robert S. Moulton, Helen G. December 31, 1899 Certificate 8775 Vol. G Pg. 565 Young, Rubin Bothell, Dell December 25, 1900 Certificate 9851 Vol. H Pg. 315 Young, Versie Caloin Wright, Pearl Lee November 22, 1899 Certificate 8642 Vol. G Pg. 522 Young, W. L. Cusker, Mary E. * October 14, 1893 Certificate 4550 Vol. E Pg. 331 Return 1313 Maiden name Hudson. Young, William A. Fite, Jessie L. October 21, 1891 Certificate 3307 Vol. D Pg. 441 Return 129 Young, Wm. La Rocque, Mary E. July 9, 1888 Certificate 935 Vol. C Pg. 52 Certificate says license was issued on December 4, 1896 and the marriage was Young, Wm. P. Stoner, Minnie Z. January 6, 1896 Certificate 6427 Vol. F Pg. 418 performed on January 6, 1896. Youngren, Olof Peterson, Hilma March 6, 1898 Certificate 7216 Vol. G Pg. 61 Youngs, Charles Agustus Cade, Louise * July 16, 1900 Certificate 9343 Vol. H Pg. 151 Return 4392 Maiden name Brown. Zaar, August Stromberg, Charlotte M. September 18, 1900 Certificate 9503 Vol. H Pg. 204 Zackrison, Ole Hallgren, Anna April 23, 1890 Certificate 1909 Vol. C Pg. 541 Zaepfel, M. A. Henderson, Mary May 20, 1890 Certificate 1940 Vol. C Pg. 556 Zaltar, Frank S. Smith, Lula April 22, 1893 Certificate 4259 Vol. E Pg. 239 Return 1060 Fogelholm, Alfrida Theresia Zander, Johan Albert H. December 10, 1892 Certificate 3990 Vol. E Pg. 152 Return 799 Zanga, Andrew Senland, Anna E. November 5, 1887 Certificate 695 Vol. B Pg. 331 Zata, Giuseppe Cioccia, Teresa July 24, 1898 Certificate 7472 Vol. G Pg. 143 Return 3191 Zbinden, Oscar C. Fowler, Minnie L. October 20, 1895 Certificate 5740 Vol. F Pg. 198 Return 2156 License App. 1036 Zehring, William M. Evans, Isabelle January 8, 1895 Certificate 5322 Vol. F Pg. 64 Return 1875 Zeigler, James Fredrick Hobson, Mary March 27, 1897 Certificate 6622 Vol. F Pg. 477 Zemansky, Isaac A. Jacobson, Hettie December 24, 1898 Certificate 7858 Vol. G Pg. 268 Return 3446 Zenger, Sebastian Hammer, Carrie October 5, 1895 Certificate 5705 Vol. F Pg. 187 Return 2132 License App. 1016 Zimmerman, John Stack, Lena June 21, 1892 Certificate 3669 Vol. E Pg. 46 Return 557 Zimmerman, Peter Cannon, Annie R. August 22, 1887 Certificate 670 Vol. B Pg. 319 Zindorf, Michael Lander, Lucy Annie December 28, 1898 Certificate 7864 Vol. G Pg. 270 Return 3447 Zinn, Edward A. La Pointe, Evelyn December 19, 1900 Certificate 9839 Vol. H Pg. 311 Zipsen, Arthur Alfred Abrahamson, Amanda December 16, 1900 Certificate 9828 Vol. H Pg. 307 Return 4641 Zobrist, Godfrey Nelson, Sophie November 8, 1888 Certificate 1086 Vol. C Pg. 127 Zollars, Winnett W. Bell, Verona May 1, 1893 Certificate 4242 Vol. E Pg. 234 Return 1029

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes

* Transcriptions in red are held at the Puget Sound Regional Archives King County Marriage Index, 1853-1900 Alphabetical by male name

Male Name Female Name Date of Marriage Certificate # Transcription Return # License Affid. License Application License Notes

* Transcriptions in red are held at the Puget Sound Regional Archives