Skip to main content

Hecker, John Egidius (1726-1773)

 Person

Dates

  • Existence: 1726 - 1773

Occupations

Found in 3 Collections and/or Records:

Dryland Charge (Northampton Co., PA)

 Collection
Identifier: Church RG 568
Scope and Contents The Dryland Charge collection consists of one box containing: Dryland Charge: - Newsletters, 1913-1934 Dryland Union Church, Hecktown, PA. - Bulletins, 1899-1983 - Cemetery Records - Church Records (transcription): Baptisms, 1763-1808. Transcribed by Wm. J. Hinke, 1929. Indexed by Jerry F. Peter, 1973. - Constitution, 1906 - Financial Records. Report, ca. 1900. - History; Anniversary Celebrations, 1963-1977; News Clippings, 1963-1967. - Pastoral Register, 1758-1908. - Building Committee....
Dates: 1758 - 1983

Lower Saucon (Christ) Union Church (Hellertown, PA)

 Collection
Identifier: Church RG 773
Scope and Contents The Christ (Lower Saucon) Union Church collection consists of 9 boxes containing: - Annual Reports, 1921-2000 (incomplete) - Artifacts: Glass Slides; Nails from Old Church; Rubber Stamp; Seal - Awards & Certificates - Bulletins, 1938-1989 (incomplete) - Cemetery Records, 1764-1921 Compiled & Indexed by William J. Hinke, 1921 - Cemetery Records, 1764-1946 Compiled by B. F. Fackenthal, Jr. & revised by Mrs. Francis E. McLean - Charter, 1797 - Church Records (original):...
Dates: 1747 - 2003

St. Paul's Union Church (Cherryville, PA)

 Collection
Identifier: Church RG 218
Scope and Contents The St. Paul's Union Church collection consists of 1 box containing: - Bulletins - Church Recods (transcription): Lutheran - Baptisms, 1762-1794; Confirmations, 1789-1801; Deaths, 1811-1815; Communicants, 1762-1819. Transcribed by Charles Rhoads Roberts, n.d., Typed & Indexed by Bernice H. Simon, 1979 - Church Records (transcription): Baptisms, 1832-1942; Confirmations, 1873-1914; Marriages, 1872-1914; Deaths, 1870-1942. Transcribed by Clarence Hawk, 1964 & Indexed by Jerry F. Peter,...
Dates: 1762 - 1999

Filtered By

  • Subject: Northampton County, PA X