Edward C. Sturges, collector, International Order of Good Templars records, 1845-1978.
Collection Number: 2573

Division of Rare and Manuscript Collections
Cornell University Library


DESCRIPTIVE SUMMARY

Title:
Edward C. Sturges, collector, International Order of Good Templars records, 1845-1978.
Repository:
Division of Rare and Manuscript Collections
Collection Number:
2573
Abstract:
Files of the International (originally "Independent") Order of Good Templars.
Creator:
Sturges, Edward C., 1878-1963
Quanitities:
5 cubic feet.
Language:
Collection material in English

BIOGRAPHICAL NOTE

Attorney; Deputy Commissioner, New York State Department of Transportation and Finance; Grand Chief Templar, New York State (1961); and IOGT officer.

COLLECTION DESCRIPTION

Files of the International (originally "Independent") Order of Good Templars include correspondence (1901-59) of Sturges, National Chief Templar Ben D. Wright, Laura R. Church, D.W. McNeil, Tom Honeyman, C. Wilmer King, and other officers and members regarding IOGT business and related subjects; appeals by members against actions taken by Grand Lodges with related correspondence (1914-29); typescript and MS. notes pertaining to the history of the IOGT and the organization, history, and membership of various lodges; minutes, financial records, and membership lists (26 vols. and loose items, 1871-1957) of lodges in Albany and Niagara Counties and elsewhere, mainly in New York State; printed lodge constitutions (ca. 1855-1919); notes (5 vols., ca. 1866-ca. 1906) pertaining to changes in the constitution of the Grand Lodge of New York; journals of proceedings and officers' reports (1856-1978) for the Grand Lodge of New York and other national and regional lodges; books of ritual and degree and many brochures, pamphlets, and books concerning temperance, prohibition, and the IOGT; publications including the NATIONAL TEMPERANCE ADVOCATE (1870-1873), the OFFICIAL ORGAN and its successor, the NEW YORK TEMPLAR AND OFFICIAL ORGAN (1883-1942, incomplete), the INTERNATIONAL GOOD TEMPLAR (1888-1962, incomplete), and the NATIONAL GOOD TEMPLAR (1910-12, 1938-62, incomplete); IOGT certificates and blank forms; and photographs, including one of William Jennings Bryan.
Also, personal papers, mainly drafts and typescript and mimeographed copies of Sturges' remarks (March 11, 1930) questioning the constitutionality of the Eighteenth Amendment at a hearing before the Judiciary Committees of the New York State Legislature, as well as his correspondence and suggestions for the revision of that amendment.

INFORMATION FOR USERS

Cite As:

Edward C. Sturges, collector, International Order of Good Templars records, #2573. Division of Rare and Manuscript Collections, Cornell University Library.

SUBJECTS

Names:
Bryan, William Jennings, 1860-1925.
Church, Laura R.
Honeyman, Tom.
King, C. Wilmer.
McNeil, D. W.
Wright, Ben D.
International Order of Good Templars
International Order of Good Templars. Grand Lodge of New York
International Order of Good Templars. National Grand Lodge
Places:
United States -- Politics and government.
New York (State) -- Politics and government.
Subjects:
Lawyers.
Temperance -- Societies, etc.
Social movements.
Prohibition.
Alcohol -- Law and legislation.
Form and Genre Terms:
Photographs.

CONTAINER LIST
Container
Description
Date
Box 1 Folder 1
Grand Lodge: By Laws/Constitution
Box 1 Folder 2
Grand Lodge: By Laws/Constitution
Box 1 Folder 3
Items Related to Constitutions
1907-1932, N.D.
Box 1 Folder 4
National Grand Lodge of the United States Financial Reports
1914-1916
Box 1 Folder 5
Appeals
Box 1 Folder 6
Appeals (cont'd)
Box 1 Folder 7
I.G.O.T. Blanks and Certificates
1926-1962, N.D.
Box 1 Folder 8
Lodge Organization
Box 1 Folder 9
Good Templar History
Box 1 Folder 10
Notes on Lodge Membership
1959, N.D.
Box 1 Folder 11
Research Notes for I.G.O.T. and Other Fraternal Organizations
Box 1 Folder 12
Grand Lodge of California
Box 1 Folder 13
League to Enforce Peace and Congress for a League of Nations-and printed items
1919, N.D.
Box 1 Folder 14
Prohibition-Reports and Minutes, 1921
Box 1 Folder 15
By-laws/Membership/Miscellaneous
Box 1 Folder 16
Supreme Court, Albany County
Box 1 Folder 17
Program Record
Box 1 Folder 18
Baron-English National Rite
Box 1 Folder 19
Correspondence
1901-March 1936
Box 1 Folder 20
Correspondence
April 1936-1962
Box 1 Folder 21
Edward Sturges' Personal Papers
Box 1 Folder 22
Edward Sturges' Personal Papers (cont'd)
Box 1 Folder 23
Edward Sturges' Personal Papers (cont'd)
Box 1 Folder 24
Newspapers and Clippings
1881-1959
Box 1 Folder 25
Miscellaneous
1906-1958, N.D.
Box 1 Folder 26
Photographs
1851-1905, N.D.
Box 1 Folder 27
I.O.G.T. - The Bulletin
Sept, 1960-Sept, 1962
Box 1 Folder 28
I.O.G.T. - Journal of Proceedings
1957, 1958, 1960, 1961
Box 1 Folder 29
I.O.G.T.-Fifty Years-The Eastern Grand Lodge
Box 1 Folder 30
Master of Temperance Literature Certificate
19--
Box 1 Folder 31
Group and member photographs
1900-1905
Box 1 MU-2516
Paperweight with photo of Temperance officer Charles Gildersleeve
Undated
Box 2
Triumph Lodge: Altamont NY, Meeting Minutes
1883-1887
Box 2
Albany County Lodges: Quarterly Returns, Membership List, Secretary's Report, Receipts, Report of Committee on Credentials
1884-1912
Box 2
Triumph Lodge: Altamont NY, Meeting Minutes
1912
Box 2
Albany County Lodges: Misc. Papers
1912-1915
Box 2
Treasure Council, Membership List
1880-1898
Box 2
Triumph Lodge: Altamont NY, Financial Records, Quarterly Reports
1887-1888
Box 2
Triumph Lodge: Altamont NY, Receipts, Membership Lists, Financial Secretary's Report
1891-1892
Box 2
Triumph Lodge: Altamont NY, Financial Records, Quarterly Reports
1891-1914
Box 2
Triumph Lodge: Altamont NY, Receipts, Membership Lists, Financial Secretary's Report
1894-1895
Box 2
Triumph Lodge: Altamont NY, Receipts, Membership Lists, Financial Secretary's Report
1899-1901
Box 2
Triumph Lodge: Altamont NY, Meeting Minutes, Secretary's Report, Membership List, Receipts
1899-1901
Box 2
Triumph Lodge: Altamont NY, Financial Records, Quarterly Reports
1899-1909
Box 2
Albany County Lodge: Quarterly Tax, Subscriptions, Officer List
1899-1910
Box 2
Triumph Lodge: Altamont NY, Receipts, Membership List, Financial Secretary Reports
1901-1906
Box 2
Triumph Lodge: Altamont NY, Meeting Minutes
1901-1902
Box 2
Triumph Lodge: Altamont NY, Meeting Minutes
1902-1904
Box 2
Triumph Lodge: Receipts, Membership List, Financial Secretary Reports
1907-1909
Box 2
Triumph Lodge: Receipts, Membership List, Financial Secretary Reports
1909-1912
Box 2
Triumph Lodge: Receipts, Membership List, Financial Secretary Reports
1911-1914
Box 3
Albany County Lodge: Meeting Minutes
N.D.
Box 3
Albany County Lodge: Meeting Minutes
1871-1887
Box 3
Albany County Secretary's Book: Quarterly Returns, County Lodge Minutes, Secretary's Report, Receipts, Report of Committee on Credentials
1888-1898
Box 3
Albany County Secretary's Book: Quarterly Returns, County Lodge Minutes, Secretary's Report, Receipts, Report of Committee on Credentials
1896-1905
Box 3
Albany County Secretary's Book: Quarterly Returns, Niagara District Minutes, Secretary's Report, Receipts, Report of Committee on Credentials
1909-1922
Box 3
Albany County Secretary's Book: Quarterly Returns, Niagara District Minutes, Secretary's Report, Receipts, Report of Committee on Credentials
1924-1948
Box 3
Saratoga County Lodge: Membership List
1889-1934
Box 3 Folder 1
Albany County Lodge Report
1902-1903
Box 3 Folder 2
Special Constitution of Albany County Lodge and By-Laws, No. 22
N.D.
Box 3 Folder 3
Lockport City Lodge: Quarterly Returns
April-May, 1898
Box 3
Albany County Lodge: Benefit Fund Membership Certificates and Receipts
1904-1908
Box 4
Order of Business and Grand Officers' Reports for Grand Lodge Session I.O.G.T.
Aug-56
Box 4
Order of Business and Grand Officers' Reports for Grand Lodge Session I.O.G.T.
Aug-57
Box 4
Order of Business and Grand Officers' Reports for Grand Lodge Session I.O.G.T.
Jul-58
Box 4
Officers' Advance Reports: National Grand Lodge
1936
Box 4
Officers' Advance Reports: National Grand Lodge
1936
Box 4
Officers' Advance Reports: National Grand Lodge
1957
Box 4
Officers' Advance Reports: National Grand Lodge
1957
Box 4
Hand Book of Good Templary by Prof G.W.E. Hill
1897
Box 4
Why He Wears the Templar's Badge by Rev. T.F. Parker
1898
Box 4
31 Years of Good Templary
1899
Box 4
Fifty Years of Good Templar Work in England by Joseph Malins
N.D.
Box 4
Patriotic No-License Songster for use at No-License Rallies and Temperance Meetings of All Kinds-by Rev. O.R. Miller
1906
Box 4
Report of Committee on Revision
Aug-07
Box 4
Report of Committee on Revision
Aug-08
Box 4
Officers of the National Grand Lodge
1909-1910
Box 4
World's Temperance Centennial Congress
1908
Box 4
45th Annual Convention: Woman's Christian Temperance Union of the State of NY
Oct-18
Box 4
Program: Good Templar Day
Aug-39
Box 4
Pamphlet: I.O.G.T.
1942
Box 4
Program: Official Visit to the Grand Lodge of NY by International Chief Templar
Jul-51
Box 4
Program: 100th Anniversary of the Grand Lodge of NY
Jul-52
Box 4
Journal of Proceedings: World Congress: Holland
Jul-58
Box 5 Folder 1
Albany County Lodge: Miscellaneous Notes
1905
Box 5 Folder 2
I.O.G.T. Pamphlets
N.D.
Box 5 Folder 3
Miscellaneous I.O.G.T.
Box 5 Folder 4
Miscellaneous I.O.G.T. (continued)
Box 6 MU-494
Red ribbon nametag, IOGT convention, "Edward Sturges Total abstinance is safety"
Box 6 MU-495
Red ribbon nametag, IOGT convention "Edward C. Sturges D.I.C.T."
Box 6 MU-496
Blue ribbon badge "Faith, Hope, Charity" Troy, NY
1923-08
Box 6 MU-497
Red ribbon badge "Faith, Hope and Charity, Grand Lodge" picture of the globe with words "our Field"
Box 6 MU-498
Blue ribbon badge, picture of bridge, "IOGT Grand Lodge of New York" Poughkeepsie, Aug. 23-25 1921
1921-08
Box 6 MU-499
Red ribbon badge, "Faith, Hope and Charity, Good Templars Veterans Association"
Box 6 MU-500
Blue ribbon nametag, IOGT, "Donald B. Sturges"
Box 6 MU-501
Blue ribbon badge, IOGT, "Greeting Niagara D.L." Niagara Falls
1910-08-23
Box 6 MU-502
Red ribbon badge, IOGT, "Welcome NYGL Aug 27-29, 1901" miniature sugar sack attached
1901
Box 6 MU-504
Red ribbon with "Syracuse 1912" in black, IOGT
1912
Box 6 MU-505
White ribbon with blue trim "Souvenir" IOGT, Oswego, NY
1909-08-22
Box 6 MU-506
White ribbon with blue print, "Albany 1902", IOGT
1902
Box 6 MU-507
Red ribbon badge with button attached "IOGT Grand Lodge NY Rochester 1908"
1908
Box 6 MU-508
Blue and white button with blue ribbon attached, button shows globe with "IOGT" superimposed
Box 6 MU-509
Red ribbon with bow and cardboard diamond "IOGT Albany Aug. 26-28, 1902"
1902-08
Box 6 MU-510
White ribbon with black letters, "Come to Geneva, 1903"
1903
Box 6 MU-511
White canvas square with red cross sewn on
Box 6 MU-512
White canvas square with red cross sewn on