Profile
Author

Place: Cleveland, TN. Date: October 29-November 4, 1919. General Overseer: A.J. Tomilson. NOTE: Because of the “INFLUENZA EPIDEMIC,” the 14th Annual Assembly was held in 1919, instead of 1918 (October 31- November 5). Tithes: Ministers must also pay tithes (p.11). Advises to Members (pp.56-59): #12 – “Don’t yield to discouragement or despondency.” (p.55) Statistical Report […]

Author

Minutes of the 45th General Assembly of the Church of God Place: Ellis Auditorium, Memphis, TN. Date: August 17-22, 1954. General Overseer: H.D.Williams. Church of God Teachings (pp.207-209). [40th A.] Declaration of Faith (p.209-210). Modest Apparel (p.207). [35th A.] — missing pp.220-224 —

Author

Minutes of the 53rd General Assembly of the Church of God Place: Keil Auditorium, Saint Louis, Missouri. Date: August 25-31, 1970. General Overseer: R. Leonard Carroll. Declaration of Faith Recommendations (p.58) SUPPLEMENT: Church of God Teachings (p.6). [48th A.] Declaration of Faith (p.4). [42nd A.] Resolution Relative to the Principles of Holiness of Church of […]

Author

Place: Coliseum, Indianapolis, IN. Date: August 14-17, 1952. General Overseer: Zeno C. Tharp. Church of God Teachings (pp.207-209). [40th A.] Declaration of Faith (p.209-210). [42th A.] Modest Apparel (p.207). [35th A.] Supplement to the Church of God Minutes Cleveland, TN 1953. Church of God Teachings (pp.207-209). [40th A.] Declaration of Faith (209-210). [42th A.] Modest […]

Author

Minutes of the 25th Annual Assembly of the Church of God Place: Church of God Auditorium, Cleveland, TN. Date: October 20-26, 1930. General Overseer: S.W.Latimer. Address to the Young People (p.16). Coco-Cola (p.21). Jewelry (p.22). Marrying Sinners (p.23). Statistics (p.23). “The Macedonian Call” by J.H.Ingram (p.35). Church of God Teachings (p.53-54).