Skip to main content

Crowley, Raymond E. (Raymond Elton), 1922-2015

 Person

Dates

  • Existence: September 12, 1922 - July 21, 2015

Found in 50 Collections and/or Records:

Crowley, Raymond Elson and Frances

 File
Scope and Contents From the Collection:

The General Photograph Collection at the Dixon Pentecostal Research Center contains:

1. Photographs of persons, events, institutions, and buildings related to the Church of God.

2. Photographs related to other Pentecostal denominations or Charismatic ministries.

3. Photographs related to the history of the Pentecostal and Charismatic movements.

The collection is arranged in folders by subject (names, places, events).

Dates: 0000

Executive Council Meeting Minutes, September 23 - 25, 1986

 Item
Abstract -Executive Council - Opening of Session-Prayer Emphasis-Departmental Strucure (Ministry Overview) - Project 2000-World Evangelism Ministries-Office of Lay Affairs-School of Theology-Cross - Cultural Ministries -Biblical Stewardship Ministries-Department of Benevolences-Colleges-Youth and CE-Communication Ministries - Forward in Faith - Radio & Television...
Dates: September 23 - 25, 1986

Executive Council Meeting Minutes, January 20 - 23, 1987

 Item
Abstract -Executive Council - Opening of Session-Executive Council - Agenda and Time Schedule-Executive Council - Prayer Emphasis-Ministerial Licensure - H. Craig Cooper 20034-John C. Osborne 16959-Rick Fuson 25624-Fred Hudson 17972-Alex H. McIntosh 16979-Budgets - 1987-88 - Lee College-Budgets - Budget Review Committee-Department of Benevolences - Activities and Proposed...
Dates: January 20 - 23, 1987

Executive Council Meeting Minutes, May 5 - 8, 1987

 Item
Abstract -Executive Council-Attendance - Statement-Executive Council - Prayer Emphasis-Education - Pentecostal Resource/Research Center-Executive Council - Agenda-Departmental Reports - LADIES MINISTRIES-RADIO AND TELEVISION DEPARTMENT-Ministerial Licensure - Reinstatement - Review of Applicants - H. Craig Cooper 20034-Bill Dawson 24162-John C. Osborne 16959-Steven Lynn Perry...
Dates: May 5 - 8, 1987

Executive Council Meeting Minutes, September 15 - 17, 1987

 Item
Abstract -Executive Council - Opening of Session-Executive Council - Prayer Emphasis-Executive Council - Attendance-Executive Council - Agenda Approval-Ministerial Licensure - Reinstatement - Review of Applicants-Ignacio Beltran 22716-Regonel Petoskey 32418-John C. Osborne 16959-Bill Dawson 24162-Willis E. Lankford 08711-Education - General Board of Education (Change of Title) -...
Dates: September 15 - 17, 1987

Executive Council Meeting Minutes, January 11-14, 1988

 Item
Abstract -Executive Council - Opening of Session-Executive Council - Agenda and Time Schedule-Ministry to the Military - Report of Director-Pentecostal Rally - "Rejoice '88"-Ministerial Licensure - Reinstatement - Review of Applicants-Pentecostal Affiliations - Classical Pentecostals - Roman Catholic Dialogue-Investments - LOANS - (ORAL)-General Church Properties - 440 - 25th NW - 450 - 25th NW-Budgets -...
Dates: January 11-14, 1988

Executive Council Meeting Minutes, January 17 - 20, 1989

 Item
Scope and Contents -Executive Council - Opening of Session-Executive Council - Agenda and Time Schedule-Church - General - WORLD MISSIONS DEPARTMENT - Outreach '89-Ministry to the Military - Report of Director-Ministerial Licensure - Marriage Annulments - Timothy Steven Sharp-Shelton Joel Shirley-Pensions - Approval Schedule - (also Appendix/attachment-1)-Personnel - J. Herbert Walker-R. Edwin King...
Dates: January 17 - 20, 1989

Additional filters:

Type
Archival Object 44
Digital Record 6
 
Subject
Church of God (Cleveland, Tenn.) 5
Lee University -- Lee College 5
Bible colleges 1
Church Training Course 1
Church goals 1