MONROE COUNTY, GA - Deaths From Monroe County, Georgia Methodist Epsicopal Church (South) Circuit Records (03/1876-1899) Copyright. All rights reserved. http://www.usgwarchives.net/copyright.htm This file was contributed for use in the USGenWeb Archives by: Shanna English Georgia Table of Contents: http://www.usgwarchives.net/ga/gafiles.htm ==================== Contributed by: Shanna English ojmuseum@yahoo.com Sources located: Old Jail Museum and Archives, 326 Thomaston Street, Barnesville, GA 30204 Phone: 770 358-5855 Hours: Wed. 10-5, Sat. 10-2, Sun. 2-5 ===================== Methodist Episcopal Church, South Forsyth Circuit Register of Deaths (03/1876-1899) Allen, Amanda - 13 Dec., 1893 Allen, Tommie - Nov. 1881 Allen, William M. - 22 Dec.,1882 (3?) Askin, William - May 1878 Bankston, Ava E. - 1878 Battle, Thos. - May 1883 Bell, Josepha - 26 Oct., 1878 Bowden, Matilda - 1877 Buckelieu, Frances - 1877 Choate, Lizzie Fuller (Mrs.) - 27 Sept., 1892 Cleaveland, Lucy - Dec. 1877 Davis, Baldie - 12 Dec., 1878 Davis, Eliza - 1879 Davis, Mollie - 1878 Davis, Pollie - March 1876 Driskel, Mary E. - 08 Oct., 1882 Evans, Dora V. - 1897 Fuller, Jesse Lee - Aug. 1897 Godsey, Mary - 1878 Green, Elizabeth - 12 June, 1883 Green, John H. - 1877 Harrison, Sallie P. -1877 Holland, Mattie - 1878 Holt, Malinda - 1879 Howard, Ella - 1894 Huguley, Mary - Nov. 1876 Hutchison, Anna - 1899 Key, W.A.- 1883 McGinty, Frances -1878 McGough, Robert - 25 March, 1882 McGregor, Fannie D. - 15 Aug., 1882 Mays, John - 18 April, 1882 Norris, James - 21 April, 1879 Norris, Josephine A. - 1879 Parks, Gabriel - 24 Feb., 1880 Pennington, Sarah E. - 1880 Queen, Elizabeth- 12 June, 1883 Redding, Thomas - 1877 Spicer, James - March 1883 Spicer, Sarah A. - 18 March, 1882 Taylor, Josephine - 19 April, 1882 Thrash, A. (Mrs.) - 1896 Thweatt, Frances - May 1878 Tyler, T.M. - Nov. 1881 Walton, Fannie - 29 Dec., 1880 Wych, Jane -Oct. 1882 Wright, Mollie - Oct. 1898