Rowland, HENRY

Birth Name Rowland, HENRY 1a 2a 3a 3b 4a 5a 3c
Also Known As Rowland, William Henry 6a
Gender male
Age at Death between 63 years, 11 months, 22 days and 65 years, 11 months, 21 days

Narrative

Nothing is known about Henry Rowland prior to the baptism of Grace in 1889, when Henry was 50 and Lucy was 25. Henry claims to be from Manchester on the 1901 census but there are no census entries for him prior to this, including the years when he was a child. His eldest daughter names her first son William Henry and his youngest daughter gives her father's name as William Henry Rowland. Either Henry wasn't from Manchester, or his name was not Henry Rowland or William Henry Rowland. Henry was with Lucy for more than 14 years, until his death, and they had 7 children, but they never got married. Was there a reason for this?
When Grace was baptised in 1889, the next baptism was for Herbert Sagar. Both families are living at 81 Thomas Street. The Sagar family are still there in the 1891 census but the Rowland family have not been found anywhere.
For the 1891 baptism of Helena Maud, Henry and Lucy say they are living at 5 Ardsley Street, which is a short distance from Thomas Street, but they are not there just 6 weeks earlier for the 1891 census.
1896-1897 the rent for their house is 20% less than neighbouring houses. Perhaps it was in poor condition? This didn't stop them having a lodger living there. Harriet Cassidy witnessed the death of duaghter Maud aged 6. 1898 Brown's Court was even cheaper. Money was a problem for Henry and Lucy.
Henry and Lucy never married but pretended they were when their children were born and registered. They had 7 children, and lived at numerous addresses in Ancoats. From 1898 to 1902 they lived in Brown's Court, off Lloyd Street near Oldham Road. These inner courts were behind the terraced houses and were dark and dismal places. Three of their children died during infancy (1897-1899) suggesting the family were going through hard times. Their daughter Harriet died of "Tabes Mesenterica" which is the result of being "weaned too soon, or fed on indigestible substances" causing "inflammation of the lining membrane of the intestines". Their four other children survived to marry and have children of their own.
When Harriet and Elizabeth died, both Death Certificates give the address as 5 Brown's Court, but both burials give the address as 2 Brown's Court, the only time this address is used.
Henry died on 22 Dec 1903, aged 64, in the Royal Infirmary. The cause of death was a Cerebral Haemorrhage. Henry left behind Lucy aged 40, Grace aged 14, the twins Henry and Herbert aged 5 and Elizabeth aged 2.
Henry was buried in a communal grave in Philips Park. His burial record gives his occupation as Putty Maker. Lime putty is made from hydrated lime, which is then mixed with sand to make lime mortar for bricklaying. When Henry's daughter Elizabeth marries in 1919 his name is recorded as "William Henry Rowland (deceased)" the only time the name WIlliam appears on any documents. His occupation is Putty Maker, so it is definitely him.
Henry was buried in a communal grave of 28 people. He was the first one in the grave. The other 27 were buried in the following two months, sometimes as many as 4 or 5 people were buried on the same day.

Events

Event Date Place Description Sources
Birth between 1838 and 1839     7a 8a
Birth between 1839 and 1840 Manchester, Lancashire, England   9a
Census 6 Jun 1841 [CENSUS not found] (aged 2)  
Census 30 Mar 1851 [CENSUS not found] (aged 12)  
Census 7 Apr 1861 [CENSUS not found] (aged 22)  
Census 2 Apr 1871 [CENSUS not found] (aged 32)  
Census 3 Apr 1881 [CENSUS not found] (aged 42)  
Residence 6 Nov 1889 Thomas Street 81, Miles Platting, Lancashire, England baptism of daughter Grace 3d
Occupation 6 Nov 1889   Labourer 3e
Census 5 Apr 1891 [CENSUS not found] (Henry 52, Lucy 27)  
Residence 17 May 1891 Ardsley Street 5, Ancoats, Lancashire, England baptism of daughter Helena Maud 3f
Occupation 17 May 1891   Labourer 3g
Residence 1893 Ardsley Street 14, Ancoats, Lancashire, England   10a
Residence 1894 Lavender Street 16, Ancoats, Lancashire, England   10b
Residence 1895 Lavender Street 16, Ancoats, Lancashire, England   10c
Residence 9 Jan 1895 Lavender Street 16, Ancoats, Lancashire, England baptism of daughter Elizabeth Ellen 3h
Occupation 9 Jan 1895   Labourer 3i
Residence Aug 1896 Gunson Street 44, Ancoats, Lancashire, England   10d
Residence 23 Feb 1897 Gunson Street 44, Ancoats, Lancashire, England death of daughter Helena Maud 11a
Residence 26 Feb 1897 Gunson Street 44, Ancoats, Lancashire, England burial of daughter Helena Maud 12a
Residence Aug 1897 Gunson Street 44, Ancoats, Lancashire, England   10e
Residence 15 Dec 1897 Barratt Street 36, Ancoats, Lancashire, England baptism of daughter Harriet 3j
Occupation 15 Dec 1897   Labourer 3k
Residence Aug 1898 Brown’s Court 5, Ancoats, Lancashire, England   10f 10g
Residence 28 Oct 1898 Brown’s Court 5, Ancoats, Lancashire, England birth of twin sons Henry and Herbert 1b
Occupation 28 Oct 1898   Ironmongers Labourer 1c
Residence 14 Nov 1898 Brown’s Court 5, Ancoats, Lancashire, England death of daughter Harriet 8b
Occupation 14 Nov 1898   Ironmongers Labourer 8c
Residence 19 Nov 1898 Brown’s Court 2, Ancoats, Lancashire, England burial of daughter Harriet 12b
Residence 14 Dec 1898 Brown’s Court 5, Ancoats, Lancashire, England baptism of twin sons Henry and Herbert 3l
Occupation 14 Dec 1898   Labourer 3m
Residence 3 Dec 1899 Brown’s Court 5, Ancoats, Lancashire, England death of daughter Elizabeth Ellen 8d
Occupation 3 Dec 1899   Warehouse Porter 8e
Residence 9 Dec 1899 Brown’s Court 2, Ancoats, Lancashire, England burial of daughter Elizabeth 12c
Residence Aug 1900 Brown’s Court 5, Ancoats, Lancashire, England   10h
Census 31 Mar 1901 Brown’s Court 5, Ancoats, Lancashire, England Age: 61 9b
Occupation 31 Mar 1901   Labourer at Bridge Building Works 9c
Occupation 15 Jan 1902   Bricklayer 3n
Residence 15 Jan 1902 Brown’s Court 3, Ancoats, Lancashire, England baptism of daughter Elizabeth 3o
Residence 22 Dec 1903 Barratt Street 59, Ancoats, Lancashire, England   8f 12d
Death 22 Dec 1903 Royal Infirmary, Manchester, Lancashire, England Age: 64 8g

Cause: Cerebral haemorrhage due to natural causes

Occupation 22 Dec 1903   Putty Maker 12e
Burial 28 Dec 1903 Philips Park Cemetery, Miles Platting, Lancashire, England Grave: D 1141 (1 of 28) 13a 12f 14a
Death Registered 28 Dec 1903 Central District, Manchester, Lancashire, England   7b

Families

Family of Rowland, HENRY and Hobson, LUCY SABRINA

Unknown Partner Hobson, LUCY SABRINA ( * 29 Jul 1863 + 25 Apr 1939 )
  Children
Name Birth Date Death Date
Rowland, Grace16 Apr 1889Sep 1935
Rowland, Helena Maud19 Feb 189123 Feb 1897
Rowland, Elizabeth Ellen21 Nov 18943 Dec 1899
Rowland, HarrietMar 189714 Nov 1898
Rowland, HENRY28 Oct 189817 Nov 1960
Rowland, Herbert28 Oct 1898Aug 1977
Rowland, Elizabeth24 Dec 1901Jul 1972

Source References

  1. Certified copy of an Entry of Birth
      • Page: 1898 [birth certificate] Henry Rowland
      • Source text:

        Henry was born at 4.55pm. The time was recorded because he had a twin brother Herbert. Henry was probably born first as he is given his father's name.

      • Page: 1898 [birth certificate] Henry Rowland
      • Source text:

        Henry was born at 4.55pm. The time was recorded because he had a twin brother Herbert. Henry was probably born first as he is given his father's name.

      • Page: 1898 [birth certificate] Henry Rowland
      • Source text:

        Henry was born at 4.55pm. The time was recorded because he had a twin brother Herbert. Henry was probably born first as he is given his father's name.

  2. England Births and Christenings, 1538-1975
      • Page: Church: St George, Manchester.
      • Source text:

        1898 [christening transcript] Henry Rowland. Parents: Henry Rowland and Lucy Rowland.

  3. Manchester, England, Births and Baptisms, 1813-1915
      • Source text:

        Grace Rowland born 1889.

      • Source text:

        1897 [christening] Harriet Rowland

      • Source text:

        1898 [christening] Henry Rowland and Herbert Rowland

      • Source text:

        Grace Rowland born 1889.

      • Source text:

        Grace Rowland born 1889.

      • Source text:

        1891 [christening] Helena Maud Rowland

      • Source text:

        1891 [christening] Helena Maud Rowland

      • Source text:

        Name: Elizabeth Ellen Rowland
        Age: 0
        Birth Date: 30 Nov 1894
        Baptism Date: 9 Jan 1895
        Baptism Place: Miles Platting, St John The Evangelist, Manchester, England
        Parish as it Appears: S Johns Miles Platting
        Search Photos: Search for 'Miles Platting, St John The Evangelist' in the UK City, Town and Village Photos collection
        Father: Henry Rowland
        Mother: Lucy Rowland
        Reference Number: M194/1/1/3
        Archive Roll: 865

      • Source text:

        Name: Elizabeth Ellen Rowland
        Age: 0
        Birth Date: 30 Nov 1894
        Baptism Date: 9 Jan 1895
        Baptism Place: Miles Platting, St John The Evangelist, Manchester, England
        Parish as it Appears: S Johns Miles Platting
        Search Photos: Search for 'Miles Platting, St John The Evangelist' in the UK City, Town and Village Photos collection
        Father: Henry Rowland
        Mother: Lucy Rowland
        Reference Number: M194/1/1/3
        Archive Roll: 865

      • Source text:

        1897 [christening] Harriet Rowland

      • Source text:

        1897 [christening] Harriet Rowland

      • Source text:

        1898 [christening] Henry Rowland and Herbert Rowland

      • Source text:

        1898 [christening] Henry Rowland and Herbert Rowland

  4. Certified copy of an Entry of Marriage
      • Page: 1931 [marriage certificate] Henry Rowland and May Johnson.
      • Source text:

        Fathers: Henry Rowland and Edward Johnson. Witnesses: William Henry Pearce and Agnes "Swinborne?".

  5. England, Select Births and Christenings, 1538-1975
  6. Manchester, England, Marriages and Banns, 1754-1930
      • Page: Church: St Barnabas, Manchester. 1919 page 113.
      • Source text:

        Elizabeth Rowland (19) and Thomas Brown (19). Thomas was 19 but Elizabeth was only 17 and 8 months.

  7. England & Wales, FreeBMD Death Index (1837-1983)
      • Page: 1903q4 page 278.
      • Source text:

        Henry Rowland, aged 64, Manchester, 8d 180.

      • Page: 1903q4 page 278.
      • Source text:

        Henry Rowland, aged 64, Manchester, 8d 180.

  8. Certified copy of an Entry of Death
      • Page: 1903 [death certificate] Henry Rowland.
      • Source text:

        Cause of death - Cerebral Haemorrhage due to natural causes

      • Page: 1898 [death certificate] Harriet Rowland
      • Source text:

        Cause of death: Tabes Mesenterica. (which is the result of being "weaned too soon, or fed on indigestible substances" causing "inflammation of the lining membrane of the intestines").

      • Page: 1898 [death certificate] Harriet Rowland
      • Source text:

        Cause of death: Tabes Mesenterica. (which is the result of being "weaned too soon, or fed on indigestible substances" causing "inflammation of the lining membrane of the intestines").

      • Page: 1899 [death certificate] Elizabeth Ellen Rowland.
      • Source text:

        Cause of death - Cerebral Meningitis Convulsions.

      • Page: 1899 [death certificate] Elizabeth Ellen Rowland.
      • Source text:

        Cause of death - Cerebral Meningitis Convulsions.

      • Page: 1903 [death certificate] Henry Rowland.
      • Source text:

        Cause of death - Cerebral Haemorrhage due to natural causes

      • Page: 1903 [death certificate] Henry Rowland.
      • Source text:

        Cause of death - Cerebral Haemorrhage due to natural causes

  9. 1901 Census of England and Wales
      • Page: RG 13/3741 District: Manchester, Sub-district: Ancoats, Enum. 10, Entry:194
      • Source text:

        Family name is recorded as "Roland" not Rowland. Head is "Harry" (61) not Henry. Wife Lucy (42). Children: Grace (13). Twins (aged 2) are called "Benjamin" and Herbert. But this is definitely the correct family.

      • Page: RG 13/3741 District: Manchester, Sub-district: Ancoats, Enum. 10, Entry:194
      • Source text:

        Family name is recorded as "Roland" not Rowland. Head is "Harry" (61) not Henry. Wife Lucy (42). Children: Grace (13). Twins (aged 2) are called "Benjamin" and Herbert. But this is definitely the correct family.

      • Page: RG 13/3741 District: Manchester, Sub-district: Ancoats, Enum. 10, Entry:194
      • Source text:

        Family name is recorded as "Roland" not Rowland. Head is "Harry" (61) not Henry. Wife Lucy (42). Children: Grace (13). Twins (aged 2) are called "Benjamin" and Herbert. But this is definitely the correct family.

  10. Manchester Rate Books 1706-1900
      • Page: Title of record Poor Rate Assessments Archive reference M 9/40/2/473 Record set Manchester Rate Books 1706-1900 Category Census, Land & Substitutes Subcategory Rate Books Collections from England, Great Britain
      • Source text:

        First name(s) Henry
        Last name Roland
        Occupier's first name(s) Henry
        Occupier's last name Roland
        Owner's organisation Lombardian Bldg Socy
        Date Jun 1893
        Year 1893
        House number 14
        Address Ardsley Street
        Location Manchester Township

      • Page: Title of record Poor Rate Assessments Archive reference M 9/40/2/481 Record set Manchester Rate Books 1706-1900 Category Census, Land & Substitutes Subcategory Rate Books Collections from England, Great Britain
      • Source text:

        First name(s) Henry
        Last name Roland
        Occupier's first name(s) Henry
        Occupier's last name Roland
        Owner's first name(s) John
        Owner's last name Mills
        Date 1894
        Year 1894
        House number 16
        Address Lavender Street
        Location Manchester Township

      • Page: Title of record Poor Rate Assessments Archive reference M 9/40/2/489 Record set Manchester Rate Books 1706-1900 Category Census, Land & Substitutes Subcategory Rate Books Collections from England, Great Britain
      • Source text:

        First name(s) Henry
        Last name Roland
        Occupier's first name(s) Henry
        Occupier's last name Roland
        Owner's first name(s) John
        Owner's last name Mills
        Date 1895
        Year 1895
        House number 16
        Address Lavender Street
        Location Manchester Township

      • Source text:

        First name(s) Henry
        Last name Rowland
        Occupier's first name(s) Henry
        Occupier's last name Rowland
        Owner's last name Boyle
        Date Jun 1896
        Year 1896
        House number 44
        Address Gunson Street
        Location Manchester Township
        Title of record Poor Rate Assessments
        Archive reference M 9/40/2/497
        Record set Manchester Rate Books 1706-1900
        Category Census, Land & Substitutes
        Subcategory Rate Books
        Collections from England, Great Britain

      • Source text:

        First name(s) Hy
        Last name Rowland
        Occupier's first name(s) Hy
        Occupier's last name Rowland
        Owner's last name Boyle
        Date 1897
        Year 1897
        House number 44
        Address Gunson Street
        Location Manchester Township
        Title of record Poor Rate Assessments
        Archive reference M 9/40/2
        Record set Manchester Rate Books 1706-1900
        Category Census, Land & Substitutes
        Subcategory Rate Books
        Collections from England, Great Britain

      • Source text:

        First name(s) Hy
        Last name Rowland
        Occupier's first name(s) Hy
        Occupier's last name Rowland
        Owner's last name Birkbeck
        Date 1898
        Year 1898
        House number 5
        Address Lloyd Street
        Location Manchester Township Central
        Title of record Poor Rate Assessments
        Archive reference M 9/40/2
        Record set Manchester Rate Books 1706-1900
        Category Census, Land & Substitutes
        Subcategory Rate Books
        Collections from England, Great Britain

      • Page: Title of record Poor Rate Assessments Archive reference M 9/40/2 Record set Manchester Rate Books 1706-1900 Category Census, Land & Substitutes Subcategory Rate Books Collections from England, Great Britain
      • Source text:

        First name(s) Hy
        Last name Rowland
        Occupier's first name(s) Hy
        Occupier's last name Rowland
        Owner's last name Birkbeck
        Date 1898
        Year 1898
        House number 5
        Address Lloyd Street
        Location Manchester Township Central

      • Page: Title of record Poor Rate Assessments Archive reference M 9/40/2 Record set Manchester Rate Books 1706-1900 Category Census, Land & Substitutes Subcategory Rate Books Collections from England, Great Britain
      • Source text:

        First name(s) Hy
        Last name Rowland
        Occupier's first name(s) Hy
        Occupier's last name Rowland
        Owner's last name Thistleton
        Date 1900
        Year 1900
        House number 5
        Address Lloyd Street, Browns Court
        Location Manchester Township Central

  11. Certified copy of an Entry of Death (local)
      • Page: 1897 [death certificate] Maud Rowland,
      • Source text:

        Cause of death - Pneumonia and Tuberculosis.

  12. Manchester Burial Records
      • Page: Philips Park Cemetery - Maud Rowlands - 1897
      • Source text:

        Burial Date Deceased Cemetery Grave Number Grave Details
        26/02/1897 Maud Rowlands Philips Park Cemetery MConsecrated 172

        Cemetery Section Grave Position Deceased
        Philips Park Cemetery MConsecrated 172 1 Mary Aka Mary Christie Christian / Christie
        Philips Park Cemetery MConsecrated 172 2 Henry Day
        Philips Park Cemetery MConsecrated 172 3 Charles T Tunnicliffe
        Philips Park Cemetery MConsecrated 172 4 Alfred Edwards
        Philips Park Cemetery MConsecrated 172 5 Margaret Barton
        Philips Park Cemetery MConsecrated 172 6 James Dillon
        Philips Park Cemetery MConsecrated 172 7 William Blackwell
        Philips Park Cemetery MConsecrated 172 8 Henry England
        Philips Park Cemetery MConsecrated 172 9 Eliza Corless
        Philips Park Cemetery MConsecrated 172 10 Tom Griffin
        Philips Park Cemetery MConsecrated 172 11 Walter Howarth
        Philips Park Cemetery MConsecrated 172 12 Lilian Holloway
        Philips Park Cemetery MConsecrated 172 13 Maud Rowlands 26/02/1897
        Philips Park Cemetery MConsecrated 172 14 Annie Parker
        Philips Park Cemetery MConsecrated 172 15 Alma Harlington
        Philips Park Cemetery MConsecrated 172 16 Joseph Greaves
        Philips Park Cemetery MConsecrated 172 17 Samuel Nurrey
        Philips Park Cemetery MConsecrated 172 18 Child Of Mary Yarwood
        Philips Park Cemetery MConsecrated 172 19 Unknown Male Child
        Philips Park Cemetery MConsecrated 172 20 Child Of Martha E Green

      • Page: Philips Park Cemetery - Harriet Rowlands - 1898
      • Source text:

        Burial Date Deceased Cemetery Grave Number Grave Details
        19/11/1898 Harriet Rowlands Philips Park Cemetery KConsecrated 2009

        Cemetery Section Grave Position Deceased
        Philips Park Cemetery KConsecrated 2009 1 Elizabeth Mold
        Philips Park Cemetery KConsecrated 2009 2 Robert Roberts
        Philips Park Cemetery KConsecrated 2009 3 Martha A Parker
        Philips Park Cemetery KConsecrated 2009 4 Elizabeth Greenwood
        Philips Park Cemetery KConsecrated 2009 5 George Sydall
        Philips Park Cemetery KConsecrated 2009 6 Alfred Ball
        Philips Park Cemetery KConsecrated 2009 7 Arthur Clarke
        Philips Park Cemetery KConsecrated 2009 8 John Hughes
        Philips Park Cemetery KConsecrated 2009 9 Harriet Rowlands 19/11/1898
        Philips Park Cemetery KConsecrated 2009 10 Ethel Dunn
        Philips Park Cemetery KConsecrated 2009 11 Maude Chambers
        Philips Park Cemetery KConsecrated 2009 12 Sarah E Helme
        Philips Park Cemetery KConsecrated 2009 13 David W Clarke
        Philips Park Cemetery KConsecrated 2009 14 Harold E Manning
        Philips Park Cemetery KConsecrated 2009 15 Alice M Mathews
        Philips Park Cemetery KConsecrated 2009 16 Clara Gaskill
        Philips Park Cemetery KConsecrated 2009 17 Edmund Jones
        Philips Park Cemetery KConsecrated 2009 18 Lawrence Kirkley
        Philips Park Cemetery KConsecrated 2009 19 Ann Garnett

      • Page: Philips Park Cemetery - Elizabeth Rowlands - 1899
      • Source text:

        Burial Date Deceased Cemetery Grave Number Grave Details
        09/12/1899 Elizabeth Rowlands Philips Park Cemetery KConsecrated 1466

        Cemetery Section Grave Position Deceased
        Philips Park Cemetery KConsecrated 1466 1 Emma Mould
        Philips Park Cemetery KConsecrated 1466 2 William Thorpe
        Philips Park Cemetery KConsecrated 1466 3 Edith Stott
        Philips Park Cemetery KConsecrated 1466 4 Elizabeth Elliott
        Philips Park Cemetery KConsecrated 1466 5 Elizabeth Rowlands 09/12/1899
        Philips Park Cemetery KConsecrated 1466 6 William Carr
        Philips Park Cemetery KConsecrated 1466 7 Thomas Lomas
        Philips Park Cemetery KConsecrated 1466 8 Thomas Brenman
        Philips Park Cemetery KConsecrated 1466 9 Joseph Unknown surname
        Philips Park Cemetery KConsecrated 1466 10 Abraham Howard

      • Page: Philips Park Cemetery - Henry Rowlands - 1903
      • Source text:

        Burial Date Deceased Cemetery Grave Number Grave Details
        28/12/1903 Henry Rowlands Philips Park Cemetery DConsecrated 1141
        1 Henry Rowlands 28/12
        2 Thomas Brooks 29/12
        3 Herbert Walker 30/12
        4 James Thornton 1/1
        5 Harry Stirrup 2/1
        6 Mary A Thomason 6/1
        7 Margaret Jones 9/1
        8 Fred E Wotton 4/2
        9 Thomas W Walford 4/2
        10 Fanny Tress 4/2
        11 Herbert McFurniss 10/2
        12 Joseph Hulmston 10/2
        13 William Gamble 10/2
        14 William McNair 10/2
        15 Child Of Kate Pickering 11/2
        16 Edith Speakman 11/2
        17 Mary E Chatterton 11/2
        18 Frank Walmsley 11/2
        19 Sarah E Crompton 11/2
        20 Charles W Eyres 12/2
        21 Leonard Roberts 12/2
        22 Ernest Ashworth 13/2
        23 Phoebe Tomkinson 13/2
        24 Child Of Eliza Rackham 27/2
        25 William Ward 29/2
        26 Mabel Paulden 29/2
        27 Child Of Maggie Smith 29/2
        28 Child Of Lilian Wright 29/2

      • Page: Philips Park Cemetery - Henry Rowlands - 1903
      • Source text:

        Burial Date Deceased Cemetery Grave Number Grave Details
        28/12/1903 Henry Rowlands Philips Park Cemetery DConsecrated 1141
        1 Henry Rowlands 28/12
        2 Thomas Brooks 29/12
        3 Herbert Walker 30/12
        4 James Thornton 1/1
        5 Harry Stirrup 2/1
        6 Mary A Thomason 6/1
        7 Margaret Jones 9/1
        8 Fred E Wotton 4/2
        9 Thomas W Walford 4/2
        10 Fanny Tress 4/2
        11 Herbert McFurniss 10/2
        12 Joseph Hulmston 10/2
        13 William Gamble 10/2
        14 William McNair 10/2
        15 Child Of Kate Pickering 11/2
        16 Edith Speakman 11/2
        17 Mary E Chatterton 11/2
        18 Frank Walmsley 11/2
        19 Sarah E Crompton 11/2
        20 Charles W Eyres 12/2
        21 Leonard Roberts 12/2
        22 Ernest Ashworth 13/2
        23 Phoebe Tomkinson 13/2
        24 Child Of Eliza Rackham 27/2
        25 William Ward 29/2
        26 Mabel Paulden 29/2
        27 Child Of Maggie Smith 29/2
        28 Child Of Lilian Wright 29/2

      • Page: Philips Park Cemetery - Henry Rowlands - 1903
      • Source text:

        Burial Date Deceased Cemetery Grave Number Grave Details
        28/12/1903 Henry Rowlands Philips Park Cemetery DConsecrated 1141
        1 Henry Rowlands 28/12
        2 Thomas Brooks 29/12
        3 Herbert Walker 30/12
        4 James Thornton 1/1
        5 Harry Stirrup 2/1
        6 Mary A Thomason 6/1
        7 Margaret Jones 9/1
        8 Fred E Wotton 4/2
        9 Thomas W Walford 4/2
        10 Fanny Tress 4/2
        11 Herbert McFurniss 10/2
        12 Joseph Hulmston 10/2
        13 William Gamble 10/2
        14 William McNair 10/2
        15 Child Of Kate Pickering 11/2
        16 Edith Speakman 11/2
        17 Mary E Chatterton 11/2
        18 Frank Walmsley 11/2
        19 Sarah E Crompton 11/2
        20 Charles W Eyres 12/2
        21 Leonard Roberts 12/2
        22 Ernest Ashworth 13/2
        23 Phoebe Tomkinson 13/2
        24 Child Of Eliza Rackham 27/2
        25 William Ward 29/2
        26 Mabel Paulden 29/2
        27 Child Of Maggie Smith 29/2
        28 Child Of Lilian Wright 29/2

  13. UK and Ireland, Find A Grave Index, 1300s-Current
      • Source text:

        Name: Henry Rowlands
        Death Date: 28 Dec 1903
        Cemetery: Philips Park Cemetery
        Burial or Cremation Place: Miles Platting, Metropolitan Borough of Manchester, Greater Manchester, England

  14. Phillips Park Cemetery
      • Page: Section=D Grave=1141.
      • Source text:

        Headstone is under tree.