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
Attorney; Deputy Commissioner, New York State Department of Transportation and Finance;
Grand Chief Templar, New York State (1961); and IOGT officer.
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
Edward C. Sturges, collector, International Order of Good Templars records, #2573.
Division of Rare and Manuscript Collections, Cornell University Library.
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
|