MEDICAL CENTER ARCHIVES OF NEWYORK-PRESBYTERIAN/WEILL CORNELL 1300 York Avenue # 34 New York, NY 10065 Finding Aid To THE CONNIE GUION, MD (1882-1971) PAPERS Dates of Papers: 1857-1975 180 Linear Inches (34 Boxes) Finding Aid Prepared By: Elizabeth Shepard Assistant Archivist 06/2002 © 2008 Medical Center Archives of NewYork-Presbyterian/Weill Cornell 2 NOTE OF PROVENANCE The Connie Guion, MD Papers came from three different sources and were put together as one collection in June 2002. Twenty-one boxes made up the Guion-McCombs Collection, which was a compilation of two separate collections, originally housed at the Arthur and Elizabeth Schlesinger Library on the History of Women in America at Radcliff College and the Sophia Smith Collection at Smith College. The Schlesinger Library approached Dr. Guion about her papers in 1951. In 1953, Dr. Guion donated some material. Dr. Annie Parks McCombs donated the bulk of the material to the Schlesinger Library in August of 1975 and 1976. The Schlesinger Library papers were donated to the New York Cornell Medical Center Archives in May 15 and 19, 1987 and came in ten record boxes. The Sophia Smith Collection is not documented. There is a letter dated February 4, 1966 thanking her for her donation. Connie Guion’s papers from The Sophia Smith Collection were donated to the New York Hospital-Cornell Medical Center Archives in May 8, 1988 and came in six document boxes (25 inches). Dr. Annie Parks McCombs donated the third collection called the Connie Guion, MD Papers directly to the New York Hospital-Cornell Medical Center Archives at an unidentified date. This collection was originally five record boxes. The Guion-McCombs Collection and Connie Guion, MD Papers were placed together as one collection in June 2002. BIOGRAPHICAL NOTE: Dr. Connie Guion was born in Lincolnton, NC on August 29, 1882. She was the ninth of twelve children born to Benjamin and Katherine Caldwell Guion. Her siblings were sisters: Laura (Haskell), Katherine (Babcock), Ferbia (McCombs), Ridie, Josephine (Hunt), Alice (Vason), Mary Wood (Newton), and brothers: Benjamin, Louis, Alexander, and Vivian. She attended Miss Kate Shipp's School, 1898-1900, Northfield School for Girls, 1900-1902, and Wellesley College, 1902-1906. After graduation, Dr. Guion taught chemistry at Vassar College (1906-1908) and Sweet Briar College (1908-1913). While teaching, she received a Master's Degree in Science at Cornell University in Ithaca, New York. In 1913, she was admitted to the Cornell University Medical College branch in Ithaca. She graduated first in her class in 1917. She received the John Metcalfe Polk prize for general efficiency and another prize for Otology. She completed her internship and residency at the Second Medical Cornell Division at Bellevue Hospital where she fought to end the 24-hour ambulatory shifts for residents. After her residency, she worked at the Booth Memorial Hospital as an Attending 3 Physician (1920-1926) and as Director of Department of Medicine at New York Infirmary for Women and Children (1925-1929). She also became an assistant for Dr. Frank Meara and took over his private practice upon his death in 1927. In 1929, she became the Chief of the General Medical Clinic at the Pay Clinic (which later became the Outpatient Department of the New York Hospital-Cornell Medical Center). She continued this position until she retired in 1953. At the New York Hospital she began as an Assistant Attending Physician in 1932 and rose to Attending Physician status in 1943. At the Cornell University Medical College she began as an Assistant Professor of Clinical Medicine in 1929 and in 1946 became one of the first women in the United States to be appointed a Professor in Clinical Medicine. In addition, she was the first woman to be a member of the New York Hospital Medical Board and be elected an Honorary Governor of the Society of the New York Hospital. In 1963, the new outpatient building was dedicated the Dr. Connie Guion Building, which was the first building to be named after a living woman doctor. Dr. Guion died on April 29, 1971 at the age of 88. Dr. Annie Parks McCombs was the niece of Dr. Connie Guion. She was the daughter of Ferbia Guion and James McCombs. She was born on March 2, 1902. She attended Connecticut College for Women (1921-1925) and Cornell University Medical Center (1925-1929). She did her internship at Second Medical Cornell Division of Bellevue Hospital. After her training, she went into private practice with her aunt. She was also a member of the Pay Clinic, which became the Outpatient Department of the New York Hospital-Cornell Medical Center. At the hospital, she began as an Assistant Physician in 1932 and rose to Attending Physician in 1956. She also taught at the Cornell University Medical College from 1930-1975. She retired in 1975. SCOPE AND CONTENTS NOTE The Connie Guion, MD Papers are divided into eight series: Biography (190219721), Personal Correspondence (1857-1975), Cornell University Medical College/New York Hospital (1921-1972), Reprints and Speeches (1913-1970), Miscellaneous (1866-1974), Photographs (1886-1970), Certificates (1860-1954), Memorabilia. Series I: Biography, 1902-1975: This series, arranged alphabetically by subject, includes newspaper clippings and articles on Dr. Connie Guion. In addition, It includes lists of her professional appointments, correspondence regarding various citations and awards, and 4 correspondence and material on Sweet Briar College and Wellesley College. A copy of her biography, Look to This Day by Nardi Champion is included. In addition, biographical information on Dr. Annie Parks McCombs is contained in the files. Series II: Personal Correspondence, 1842-1975: This series, arranged alphabetically by subject, is divided into correspondence with individuals and with organizations. The individual correspondence includes many family members and friends. Some of the correspondence is between Dr. Annie McCombs and various individuals. Series III: Cornell University Medical College/New York Hospital, 1921-1972: This series, arranged alphabetically by subject, contains files related to Dr. Guion work at the Cornell University Medical College and New York Hospital. The files include correspondence with the Cornell Alumni Association, clippings and correspondence regarding the Dr. Connie Guion Building, correspondence regarding the establishment of the Cornell Clinic, minutes of the Cornell University Council and Greater Cornell Committee and annual reports of the Outpatient Department. Series IV: Reprints and Speeches, 1913-1970: This series is arranged chronologically by year of the articles or speech. Series V: Miscellaneous, 1866-1974: This series is broken into four subseries: Financial Records, Notebooks, General, and Scrapbooks. The financial records contain an account book, 1868-1888, bills for equipment, 1917, and stock ledger, 1940 s-1950. The notebooks include medical and teaching notes and published medical pamphlets. An item of interest is an 1866 medical diary belonging to Dr. James McCombs. The scrapbooks have clippings and photographs of her trips to British Isles, Canada, Italy, and Switzerland. Series VI: Photographs, 1880s-1970: This series is divided into five subseries: Family, Portraits of Connie Guion, Cornell University Medical College/New York Hospital, Friends and Patients, and Miscellaneous. The images have been included in the photo catalog. 5 Series VII: Certificates, 1860-1954: The certificates include diplomas, citations, awards, and membership certificates to various organizations for Dr. Connie Guion and Dr. Annie Parks McCombs. Series VIII: Memorabilia: This series contains artifacts belonging to Dr. Connie Guion. Some of the interesting items include a Dr. Connie Guion Rag Doll and pins awarded to her from the New York Infirmary for Women and Children and the New York Hospital. BOX AND FOLDER LIST Note: CMG is for Dr. Connie Guion APMcC is for Dr. Annie Parks McCombs CUMC is for Cornell University Medical College NYH is for New York Hospital BOX 1: SERIES I: BIOGRAPY, 1902-1975 Folder 1 2 3 4 5 6 7-10 11 12 13 14 15 16 17-18 Description Appointments, CMG CUMC, 1924-1949 NYH, 1936-1970 Medical Advisory Board, Office of Price Administration, 1944 professional Bellevue Hospital Internship, CMG, 1917-1919 Bibliographies, CMG, 1935, 1943 Biographical, clippings, correspondence, CMG Biography, Who's Who, CMG, 1942-1950 Citations, CMG Caduceus Society, n.d. Cornell University Medical School, Award of Distinction, 1951 Elizabeth Blackwell Citation, New York Infirmary, 1949 Lane Bryant, Award, 1957 Miscellaneous, honors, 1947-1966 New York Hospital, Honorary Governor, 1952 6 BOX 2: SERIES I: BIOGRAPHY, 1902-1975 Folder 1 2 3 4 5 6 7-10 11 12 13 14 15-16 17-18 Description Citations, CMG Northfield School for Girls, Northfield Award for Significant Service, May 20, 1951 Queens College, Charlotte, N.C., Doctor of Science, Feb 19, 1957 University of North Carolina, Doctor of Law, June 7, 1965 Wellesley College, Doctor of Science, March 17, 1950 Woman's Medical College of Pennsylvania, Doctor of Science, June 11, 1953 Women's Medical Association of New York City, Nov. 4, 1959 Clippings, regarding CMG, 1940-1971 Genealogical Information Grades, CMG Cornell Graduate School, 1908-1913 Cornell University Medical School, 1913-1914 New York State Board of Medical Examiners, 1916-1917 Look Magazine, "Amazing Doctor Guion", September 1961 includes congratulatory correspondence Look to This Day, material for writing the biography, 1960-1968 BOX 3: SERIES I: BIOGRAPHY, 1902-1975 Folder Description 1-2 Look to This Day, notes and correspondence, 1960's Look to This Day by Nardi Reeder Champion, 1965 Memorial Gifts, in memory of CMG CMG Memorial Service, St. Bartholomew's. 1971, remarks by APMcC New Hampshire Property, CMG, 1941-1959 New Yorker, articles about CMG, 1963, 1967 Newsweek, articles about CMG, 1951 Obituaries, CMG, 1971 Poems, collected by CMG, n.d. 3 4 5 6 7 8-9 10 7 BOX 4: SERIES I: BIOGRAPHY, 1902-1975 Folder Description 1-2 3 Poetry and Related Clippings, Smith, Ruth, article, 1963-1964 4 5 6-7 Sweet Briar College, CMG Benedict, Mary materials, 1950's Board of Overseers, Election, 1950 Connie M. Guion Science Building, 1963-1966 BOX 5: SERIES I: BIOGRAPHY, 1902-1975 Folder Description 1-2 3 4 5 6-7 8 Sweet Briar College, CMG Correspondence, 1945-1973 Development Fund, 1955-1959 Fifth Anniversary, 1956 Fletcher, Fanny, Donation, 1954-1962 Founders Day Address, 1953, 1959 Speeches and Recollections, 1943-1963 BOX 6: SERIES I: BIOGRAPHY, 1902-1975 Folder 1 2 3-6 7 8 Description Wellesley College, CMG Clippings, 1940's Connie Guion Scholarship Fund, 1947-1957 Correspondence regarding speeches, programs, reunions, 1920-1965 Grades, 1902-1906 Guion, Ridie, Library, APMcC, 1973 BOX 7: SERIES I: BIOGRAPHY, 1902-1975 Folder Description 1 2 3 4 Wellesley College Histology Course, drawings, 1905-1906 Honorary Degree, 1950 Wellesley College News, June 10, 1903 Wellesley Magazine, July 1903 8 5-6 7 8 9 Annie Parks McCombs Biographical Information Appointments, 1931-1975 Baby Book, 1902 Biographical Information, n.d. Grades, 1917-1920 BOX 8: SERIES II: PERSONAL CORRESPONDENCE, 1842-1975 INDIVIDUALS Folder Description 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21-22 23 24 Notebook of Dictated and personal correspondence, 1964-1965 Correspondence, A-B, to CMG, APMcC, 1913-1975 Adams, Elizabeth, MD and CMG, 1947-1956 Anderson, Esther and CMG, 1960s. Appel, Edwin and CMG, 1959-1966 Astaire, Ann (mother of Fred) and CMG, 1965-1967 Astor, Vincent and Brooke and CMG, APMcC, 1950-1965 Babcock, Ferbe (niece) and CMG, 1942-1965 Babcock, Kate Guion (sister) and CMG, 1930s Bain, Charles and Lib (niece/cousin) and CMG, APMcC, 1940-1973 Barr, David and CMG, 1942-1965 Bayne-Jones, Stanhope and CMG, 1947-1968 Benedict, Agnes and CMG, 1942-1968 Bergstrom, Flora Jo and CMG, 1960-1961 Bingham, Arthur, Mary, Walker and CMG, 1924-1966 Bingham, Frederick and Ilar and CMG, 1940-1957 Personal Correspondence C and CMG, APMcC, 1940-1971 Caldwell, Alice Brandon (cousin) and CMG, 1857-1904 Caldwell, Alice (cousin) and CMG, 1935-1958 Campion, Nardi and Roz (biographer) and CMG, 1960-1971 Cecil, Mary Thomas Fitzhugh and CMG, 1928-1943 Clapp, Margaret (President of Wellesley) and CMG, 1950-1969 CUMC and CMG, 1929-1966 BOX 9: SERIES II: PERSONAL CORRESPONDENCE, 1842-1975 INDIVIDUALS Folder Description 1 2 3 4 5 Personal Correspondence D-F and CMG, APMcC, 1942-1975 De Nyse, Alice and CMG, 1950-1958 Detmold, John Hunter and CMG, 1957-1967 Dickinson, Julia, and CMG, 1936-1939 Dickinson, Robert, MD, to CMG re. abortions, 1940 9 6 7-8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29-30 Di Bonaventura, Mario and CMG, 1959-1969 DuBois, Eugene and CMG, 1941-1959 Dwight, Laura (college friend) and CMG, 1933-1967 Eisenhower, Dwight and CMG, 1957 Emanuel, Victor and CMG, 1950-1952 Farmer, Frances and CMG, 1967-1968 Feder, Aaron and CMG, APMcC, 1950-1975 Fosburg, Minnie and CMG, 1960-1970 Personal Correspondence G and CMG, APMcC, 1943-1975 Garson, Greer and CMG, APMcC, 1950-1972 Glenn, Frank and CMG, 1965-1971 Goodard, Elsie and Harriet and CMG, 1941-1971 Graham, Lena and CMG, 1951-1962 Gross, Clara, MD and CMG, 1967-1971 Guion, Alex (brother) and Anne and CMG, 1935-1961 Guion, Ben (father) and CMG, 1870-1915 Guion, Mrs. Ben (grandmother) and CMG, 1917-1930 Guion, Ben (brother) and Claude and CMG, 1945-1967 Guion, Bess (niece) and CMG, 1951-1963 Guion Family and CMG, 1842-1969 Guion, Katherine (mother) and CMG, 1888-1919 Guion, Louis (brother) and Elizabeth and CMG, 1940-1968 Guion, Ridie (sister), and CMG, 1914-1949 BOX 10: SERIES II: PERSONAL CORRESPONDENCE, 1842-1975 INDIVIDUALS Folder Description 1-3 4-5 6 7 8 9 10 11 12 13 Guion, Ridie (sister) and CMG, ApMcC, 1930-1970 Guion, Vivian (brother) and CMG, 1932-1934 Personal Correspondence H-I, and CMG, APMcC, 1901-1974 Hamilton, Alice and CMG, 1935, 1951 Hayward, Leland and CMG, 1967-1968 Haskell, Alex Sr and Laura (sister) and CMG, 1930-1955 Haskell, Elizabeth (niece-in-law) and CMG, 1947-1964 Haskell Family and CMG, 1941-1968 Haskell, Guion (nephew) and Judith and CMG, 1940-1969 Haskell, Louis (nephew/cousin) and Sarah Bright, CMG, APMcC, 1941-) Hess, Dame Myra and CMG, APMcC, 1954-1968 Hinsey, Joseph and CMG, 1953-1970 Hollis, Margaret Newton and CMG, 1947-1960 Hollis, Peter and CMG, 1952-1968 Hoping, Heres and CMG, 1950-1956 Horton, Gladys and CMG, 1968-1971 14 15 16 17 18 19 10 20 21 22 Horton, Mildred and CMG, 1960's Hunt, Josephine (sister/aunt), Elmer and Kay and CMG, APMcC, 1942-1975 Hunter, Andrew and CMG, 1961-1965 BOX 11 SERIES II: PERSONAL CORRESPONDENCE, 1842-1975 INDIVIDUALS Folder Description 1 2 3 4 5-18 Personal Correspondence J-L and CMG, APMcC, 1919-1971 Jones, Connie Myers and CMG, 1917-1930 Kimball, Helen and CMG, 1919-1922 Laughlin, Alice and APMcC, 1948-1953 Letters of Condolences, CMG's death, 1971 BOX 12: SERIES II: PERSONAL CORRESPONDENCE, 1842-1975 INDIVIDUALS Folder Description 1-4 5 6 7 8 9 10 11 12 13-16 Letters of Condolences, CMG's death, 1971 Levine, Samuel and CMG, 1954 Loos, Anita and CMG, 1956-1966 Low, Gertrude and CMG, 1943-1958 Luckey, E. Hugh, MD and CMG, 1954-1970 Lusk, Mary and CMG, 1952-1953 Lyman, Mary and APMcC, 1949-1975 Personal Correspondence M and CMG, APMcC, 1929-1975 Martin, Mary and CMG, no date McCombs, Annie Parks (niece/partner) and CMG, 1927-1969 BOX 13: SERIES II: PERSONAL CORRESPONDENCE, 1842-1975 INDIVIDUALS Folder Description 1-4 McCombs, Annie Parks (niece and partner) and CMG, 1970-1975, later ones are regarding her retirement party McCombs Family and CMG, APMcC, 1904-1963 McCombs, Ferebe Guion (sister/mother) and CMG, APMcC, 1886-1944 Meara, Frank, MD and CMG, 1900-1927 Meriwether, Mardi and CMG, 1943 Meriwether, Robert, Margaret and James and CMG, 1944-1974 5 6-7 8 9 10 11 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 Meriwether, Robert and Paig (not sure of surname, related to Meriwether) and CMG, 1949-1967 Moore Family and CMG, 1947-1970 Moore, Marianne and CMG, 1968 Personal Correspondence, N-P and CMG, APMcC, 1942-1975 Newton, Alex (nephew, killed in WWII) and CMG, 1940-1945 Newton Family and CMG, 1947-1957 Newton, Mary Wood (sister) and CMG, 1914 Niles, Walter and CMG, 1942 Oslgren, Helen and CMG, 1940's Paley, William and Barbara and CMG, APMcC, 1955-1975 Pannell, Anne (President of Sweet Briar College) and CMG, 1957-1970 Payson, Laurance and CMG, 1948 Peele, Marion and CMG, 1953-1970 Per, Ella and CMG, 1940's Personnel and CMG, 1953-1968 BOX 14: SERIES II: PERSONAL CORRESPONDENCE, 1842-1975 INDIVIDUALS Folder Description 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 Poynter, Juliet Jameson and CMG, 1933-1967 Personal Correspondence Q-R and CMG, APMcC, 1922-1971 Raburn, Alice and CMG, 1950s Reader, George, MD and CMG, 1951 Rockefeller, Babs (Mauze) and Jean Mauze and CMG, 1947-1971 Rockefeller Family and CMG, 1965 Rockefeller, John and CMG, 1945-1953 Rockefeller, Nelson and CMG, 1954-1960 Rockefeller, Laurance and CMG, 1963 Rockefeller, Winthrop and CMG, 1949 Rogatz, Jul, Sally, Peter and CMG, 1957-1968 Rogers, David, MD and CMG, 1963 Personal Correspondence S-T and CMG, APMcC, 1916-1970 Selznick, David and CMG, 1950-1965 Shimer, Alma and CMG, 1951-1963 Sidenburg Family and CMG, 1960s Sides, Virginia and CMG, 1964-1969 Simon Family (nieces/nephews) and CMG, 1945-1971 Simpson, Ernest (Wally Simpon’s father-in-law) and CMG, 1942-1947 Sincerbeaux, Frank, Jessie, Robert and CMG, 1961-1969 Sitwell, Edith and CMG, 1950-1965 Slattery, Elizabeth and CMG, 1930-1972 20 21 22 12 23-24 25 26 27 28 29 30 Smith, Ruth and CMG, 1963 Spellman, Francis Cardinal and CMG, 1956-1961 Stimson, Candace and CMG, 1942-1944 Stimson, Henry and CMG, 1942-1945 Tolstoi, Edward, MD and CMG, 1948-1966 Travell, Janet, MD and CMG, 1961-1962 Personal Correspondence V-Z and CMG, APMcC, 1901-1972 BOX 15: SERIES II: PERSONAL CORRESPONDENCE, 1842-1975 INDIVIDUALS Folder Description 1 2 3 4 5 6-7 8 9 10 11 12 13 14 15-21 Van Alstyne Family and CMG, 1929-1944 Vason, Alice (sister) and James (nephew) and CMG, 19234-1957 Von Briesen, Martha and CMG, 1951-1972 Wade, Preston, MD and CMG, 1949-1951 Willis Family and CMG, 1957-1963 World War II, 1942-1948 Whitney, Helen Hay and CMG, 1940s Whitney, John Hay and Betsey and CMG, 1950-1975 Wylie, Elinor and CMG, APMcC, 1953-1974 Wylie, Ida and CMG 1950s Wurfbain, Marguerite and CMG, 1945-1950 Yepez, Dorothy and CMG, 1962-1963 Young, Mabel and CMG, 1902-1956 Personal Correspondence, Unidentified, CMG, APMcC, 1900-1975 BOX 16: SERIES II: PERSONAL CORRESPONDENCE, 1842-1975 ORGANIZATIONS Folder Description 1 2 3 4 5 6 7 8 9 10 11 12 13-15 Organizations, A-I and CMG, 1915-1970 American Association of University Women and CMG, 1957-1964 American Council on Education and CMG, 1951 American Medical Women's Association and CMG, 1954 Columbia Oral History Program and CMG, 1955-1971 Connecticut College and APMcC, 1936-1952 Eisenhower, Citizens for and CMG, 1952 Girls Club of America and CMG, 1967 Harvey Society and CMG, 1960s Helen Hay Whitney Foundation and CMG, 1968-1970 Industrial Council, State of NY and CMG, 1944 International Conference on Health and CMG, 1946 International Federation of University Women and CMG, 1947-1949 13 BOX 17: SERIES II: PERSONAL CORRESPONDENCE, 1842-1975 ORGANIZATIONS Folder Description 1 2 3-4 5 6 7 8 9 10 11 12-14 15 16 17 18 19 20 21 22 23 24 International Federation of University Women and CMG, 1948-1955 Jacob Riis House Dedication, CMG, 1966 Joseph Collins Foundation and CMG, 1941-1968 Organizations, L-Y and CMG, APMcC, 1900-1972 Martha Deane Radio Show and CMG, 1951-1965 Medical Society of the State of New York and CMG, 1966 Medical Women's International Association and APMcC, 1972 National Council of Women of the U. S. and CMG, 1968 New England Hospital for Women and Children and CMG, 1937 New York Academy of Medicine and CMG, 1933, 1947 New York Infirmary and CMG, APMcC, 1928-1971 North Carolina Society of New York and CMG, 1965 Queens College, Charlotte, NC and CMG, 1957 Rockford College and CMG, 1963 Salvation Army and CMG, 1941-1971 Town Hall Club and CMG, 1953 University of North Carolina and CMG, 1965 Women's Medical Society of New York and CMG, 1926, 1940 Women in Industry Seminar and CMG, 1952 YWCA and APMcC, 1945-1948 Marie and John Zimmerman Fund and CMG, 1957-1963 BOX 18: SERIES III: CORNELL UNIVERSITY MEDICAL COLLEGE/NEW YORK HOSPITAL, 1921-1972 Folder Description 1 Admission Policy, 1947 2 3 4 5 6 7 8 9 Alumni Association, CUMC Alumni Award Committee, 1943-1951 Award of Merit, 1951 Correspondence and CMG, APMcC, 1942-1955 Last Rounds at Bellevue, 1969 Miscellaneous, 1946-1963 Reunions, 1915-1947 Clippings, about colleagues at CUMC and NYH Conner, Lewis, A Historical Sketch of CUMC, 1932 14 10-11 12-13 14 (Dr) Connie Guion Building Congratulatory Correspondence, 1958 Cornerstone Laying Ceremony, 1959 Dedication Ceremony, 1963 BOX 19: SERIES III: CORNELL UNIVERSITY MEDICAL COLLEGE/NEW YORK HOSPITAL, 1921-1972 Folder Description 1-2 3-4 5 6 (Dr) Connie Guion Building Dedication Ceremony, 1963 Fundraising, 1958-1959 Publicity, 1958-1972 Cornell Clinic, establishment, 1921 7 8 9 10 Cornell University Council Minutes and Agendas, 1951-1953 Miscellaneous and Correspondence, 1951-1952 Manual for Members, n.d. Cornell Medical College Council, 1947 BOX 20: SERIES III: CORNELL UNIVERSITY MEDICAL COLLEGE/NEW YORK HOSPITAL, 1921-1972 Folder Description 1 2 3 4-8 9 10 Correspondence, 1929-1972 Dept. of Medicine, Staff Meetings, 1929-1931 Gifts, Scholarships & Funds, 1943-1968 Greater Cornell Committee, 1947-1955 Medical Board, New York Hospital, Graduate Training, 1964 Nominating Committee of the CUMC Representative to the Board of Trustees, Cornell University, correspondence, 1947 Olin Hall, fundraising, 1947-1952 Outpatient Department, Annual Reports and Correspondence, 1934-1950 Outpatient Department, Committee of, Medical Board, 1948-1954 11 12-18 19 15 BOX 21: SERIES III: CORNELL UNIVERSITY MEDICAL COLLEGE/NEW YORK HOSPITAL, 1921-1972 Folder Description 1 2 3 4 5 6 7 Portrait Committee Astor, Vincent, portrait, 1950-1968 Guion, Connie, portrait, 1958-1971 Niles, Walter, portrait, 1942 Stimson, Lewis, portrait, 1944 Report of the Physician-in-Chief, Eugene DuBois, 1935-1939 Student Evaluations, 1962-1964 Vincent Astor Cardiovascular Clinic and Portrait unveiling, 1962 BOX 21: SERIES IV: REPRINTS AND SPEECHES, 1913-1970 Folder Description Reprints and Papers, CMG 8 9 10 11 12 13 14 15 16 17 18 19 Master Thesis, 1913 Reprints, 1914-1919 Reprints, 1927-1929 Coronary Thrombasis, reprints on, ca. 1920 Hypertension, reprints on, 1920-1937 Reprints, 1935-1943 Conference on Therapy Sessions, reprints on, 1938-1941 Circulatory Failure, reprints on, 1940-1957 Lupus Erythematosus, reprints on, 1940-1943 Publisher correspondence, 1942-1966 Reprints, 1950-1960 Papers, 1953-1963 20 Reprints by APMcC, 1935-1970 BOX 22: SERIES IV: REPRINTS AND SPEECHES, 1913-1970 Folder Description Speeches and Non-Medical Articles, CMG 1-2 3 4-7 8 9 1932-1949 Northfield School for Girls, speeches, 1946-1949 1950-1959 Northfield School for Girls, speeches, 1950-1963 Northfield School for Girls, Award for Significant Service, 1951 16 10 Women's Medical Society of the University of Pennsylvania, 19511952 BOX 23: SERIES IV: REPRINTS AND SPEECHES, 1913-1970 Folder Description 1 2 3 4-6 7 8 9 10 Woman's Medical College of Pennsylvania, 1953-1955 Colby College, 1959 Women's Medical Association of New York City, 1959 1960-1969 Salute to Women's Luncheon, 1962 Hollins College, 1965 Undated Speeches Women in Medicine, articles about, 1949-1970 BOX 23: SERIES V: MISCELLANEOUS, 1866-1974 FINANCIAL RECORDS Folder Description 10 11 12 13 Account Books, 1868-1888 CUMC, bills for equipment, 1917 Bill for Ridie hospitalization at Woman's Hospital, 1918 Stock and Bond Ledger, 1940' s-1950 BOX 24: SERIES V: MISCELLANEOUS, 1866-1974 NOTEBOOKS Folder Description 1 2 3 4 5 6 7 8 9-10 11 Case files of Robert and Thelma Butt, 1916-1974 Case Notes, 1952-1953 Grading, notebook, 1950-1960 Insect Allergies, 1968 Medical Diary of James McCombs, 1866-1867 Medical Lexicon belonging to Ferbe McCombs, 1892 Medicine, notebook, 1916-1917 Mental Classifications, 1919 Miscellaneous, notes, 1937-1954 Osler's Practice Medicine with Class Notes, 1914-1917 17 BOX 25: SERIES V: MISCELLANEOUS, 1866-1974 NOTEBOOKS Folder Description 1 2 3-4 5 6 Poems, Pharmaceuticals, Diseases Notebook, 1936-1957 Surgery and Class Notes, 1913-1917 Teaching Seminars, 1930-1949 Test Values, Applied Pharmacology, 1916 Useful Drugs w/ Dosage, 1915 BOX 26: SERIES V: MISCELLANEOUS, 1866-1974 GENERAL Folder Description 1 2 3-4 5 6 7 8 Address Book and Lists, n.d. Bible, 1892 Bookplates, n.d. Date Books, 1944, 1969 Membership Cards, Licenses, Calendars, 1917-1971 Memorandum Book, 1890's Substitute Tub Bath Invention, 1958 BOX 27: SERIES V: MISCELLANEOUS, 1866-1974 SCRAPBOOKS Folder Description 1 2 3 4 5-7 Scrapbooks 1897 1898 1898-1899 1922, given by Laura Haskell British Isles, 1936 BOX 28: SERIES V: MISCELLANEOUS, 1866-1974 SCRAPBOOKS Folder Description 1 2 3 Scrapbooks Switzerland, 1938 Canada, 1950 Italy, 1952 18 BOX 29: SERIES V: MISCELLANEOUS, 1866-1974 SCRAPBOOKS Folder Description 1-2 3 4 Travel Diary Ridie Guion, 1934-1937 Europe, 1952 Travel Information, 1950's BOX 30: SERIES VI: PHOTOGRAPHS, 1880s-1970 The photographs in this box were not cataloged in the digital photo catalog. Folder Description Family Photographs 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 Assorted Family Photographs, 1900-1967 Family Photographs Album Babcock, Kate Guion (sister) (1866-1943), photos, 1886-1940's Guion, Benjamin Jr. (brother) (1878-1952), photo dated 1897 Guion, Benjamin III (nephew) (1920-1966), photos dates, 1926-1942 Guion, Elsie, (slave of Kate Guion) Guion, Kate Caldwell (mother) (1846-?), photos dates, 1914-1922 Guion, Louis (brother) (1873-1940), photo dates, 1930's Guion, Louise (sister in law) and Vivian Jr. (nephew), ca. 1916 Guion, Ridie (sister) (1889-1973), photo dates, 1904-1970 Guion, Ridie and Connie, 1960s Guion, Vivian (brother) (1880-1926?), photo dates, 1920's Guion, Vivian Jr. (nephew) (1915-1934), 1920-1934 Haskell, Guion (nephew) (1907-), photo dates, 1975 Hollis, Margaret Newton (niece) (1912-?) Hollis, Peter (grandnephew) (1938-?), ca. 1942 Hunt, Josephine Guion, sister (1889-?), photo dated 1929 McCombs, Ferbe (sister) and Annie (niece) and Connie Guion, 1903-1950 McCombs, Annie, MD (niece and partner) (1902-?), photo dates, 1906-1975 McCombs, Ferbe Guion (Effie) (sister) (1867-1944), photo dates, 1894-1940 McCombs, James Parks (brother in law) (1834-1901), photo dates, ca.1880-1901 19 22 23 24 Newton, Mary Wood Guion (sister) (1876-1950), and Peter Hollis, photo date, ca. 1941 Vason, Alice Guion (sister) (1869-1935), with James Vason, photo date, ca. 1905 Vason, James (nephew) (1902-ca. 1960), photo dates, ca. 1920's-1950's Boxes 31-33 have been rehoused with the other personal photographic collections and entered into the digital photo catalog. This list can still be used to get an overall idea of what is in the collection. To search for these photographs, please consult the digital photo catalog. BOX 31: SERIES VI: PHOTOGRAPHS, 1880s-1970 Folder Description Connie Guion, MD 1 2 3 4 5 6 7 8-9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 early 1900's 1900-1902 1906-1908 Sweet Briar and Cornell University Medical School, 1909-1913 1916-1921 1923-1928 1935-1940 1941-1943 1944 Charcoal sketches by Norah Hamilton, 1945 1945-1946 1949 Fishing, 1950's Canada, 1950 Wellesley College, 1950 CUMC Alumni Association, Award of Distinction, 1951 Northfield School for Girls, Award for Distinguished Service, 1951 Sweet Briar College, 1951-1959 Women's Medical College of Pennsylvania, June 10, 1953 1954-1958 Queens College Centennial Convocation, 1957 Portrait by Molly Guion, 1958 1959-1961 Sweet Briar College, 1960-1965 1962-1966 Wellesley College, 1965-1966 Dr. Connie Guion Building, 1966 20 29 30 31-33 Girls Club of America, April 10, 1967 Commencement Photos, undated Undated BOX 32: SERIES VI: PHOTOGRAPHS, 1880s-1970 Folder Description Scenes of Dr. Connie Guion at Work at CUMC, NYH, private practice and Bellevue Hospital 1 2 3 4 5-6 7 8 9 10 11 Bellevue Hospital, 1918 NYH, CUMC buildings, 1932-1945 Miscellaneous scenes, CUMC, NYH, 1949-1970 Reunion Classes of 1917 and 1929, ca. 1950 Dr. Connie Guion at Work, 1950-1965 CUMC, NYH, slides, 1950's-1960's Citations and New York Hospital Graduates Dinner, 1956 Dedication of Vincent Astor portrait, 1962-1966 Dr. Connie Guion Building Dedication, 1963 Physicians at CUMC, NYH, n.d. Friends and Patients 12 13 14 15 16 17 18 19 Friends and Patients, 1915-1971 Benedict, Mary and Agnes, 1903-1957 Connor, Lewis Atterbury, n.d. Hinsley, Joseph, n.d. Niles, Walter, n.d. Stander, Henrius, n.d. Wellesley College Friends, 1903 Wurfbain, Marguerite, n.d. Miscellaneous 20 21 22 23 24 25 Dinner, unidentified, n.d. Japan, purchased by Ferbe Guion when on the USS Relief, 1898-1899 Medicine, Department of, NYH-CMC, 1944, 1949 Miscellaneous West Alton, NH, CMG's property, 1930-1955 Unidentified, n.d. 21 BOX 33: SERIES VI: PHOTOGRAPHS (OVERSIZE), 1880s-1970 Folder one Guion, Connie, 2 magic marker sketches group portrait taken at Princeton, NJ 2 photo portraits Guion, Ridie, portrait, 1944 McCombs, Annie, portrait, 1938 McCombs, Ferebe, with other St. Luke's Hospital nurses, ca. 1885 Whitney, John Jay and Betsey, 1957 Folder two Astor, Brooke, 1960, photo by Cecil Beaton Guion, Ben III, ca. 1928 Guion, Connie, photo by Josephine Ursula Herrick Guion, Connie, photo by Pinchot Whitney, John, reproduction of a painting, 1954 Unidentified Negatives BOX 33: SERIES VII: CERTIFICATES (OVERSIZE), 1860-1954 Folder one Amazing Doctor Guion, Look Magazine, 1961 American Board of Internal Medicine, Membership Certificate, Dr. Connie Guion, 1939 Dr. Annie Parks McCombs, 1942 American Medical Women's Association, Medical Women of the Year, 1954 American Red Cross, Certificate of Honor, CMG, 1943 Bellevue Hospital, Certificate of Internship, APMcC, 1930 Children of the Confederacy, Membership Certificate, APMcC, 1909 Connecticut Dept. of Health, Medical License, APMcC, 1942 CUMC Alumni Association, Award of Distinction, 1951 Dr. Connie Guion Building, pamphlets Greater New York War Bond Pledge Campaign, Certificates, CMG, 1942 Hippocratic Oath National Board of Medical Examiners, Certificate, APMcC, 1930 New York County, Medical License, APMcC, 1930 New York Infirmary, Award of Merit, CMG, 1961 New York Infirmary, Elizabeth Blackwell Citation, CMG, 1949 22 North Carolina Board of Medical Examiners, License, J. P. McCombs, 1860 North Carolina Society of New York, Citation of Honor, CMG, 1965 Northfield School for Girls, Award for Significant Service, CMG, 1951 "Salute to Women" Luncheon, Award for Distinguished Achievement, CMG, 1962 South Carolina Board of Medical Examiners, License, CMG, 1922 Volunteer Medical Services Corps, Membership Certificate, CMG, 1918 War Finance Committee of New York State, certificate, CMG, 1943 Folder 2 Deed between Palser Hoofman and John Rogers, 1799 Greater Cornell Fund, List of Donors, n.d. Medical Institute of New York, Diploma, J.P. McCombs, 1860 Medical Society of the County of New York, Certificates, APMcC, 1931 CMG, 1920 New York Academy of Medicine, Membership Certificate, APMcC, 1936 Notification of Election as Fellow of the Academy, CMG, 1927 New York State Dept. of Education, Medical License, APMcC, 1930 New York State Industrial Council, Appointment, June 23, 1944 Town Hall Club, Certificate of Honor, CMG, n.d. Tribuna Medica (Bogotá, Colombia), CMG, 1964 Wellesley College, Honorary Degree of Doctor of Science, CMG, 1950 Women's Medical College of Pennsylvania, Alumni Association, 1953 Miscellaneous Scrapbook, 1900-1902 SERIES VII: CERTIFICATES, 1860-1954: STORED IN MAP CASE DRAWER 2 Bellevue and Allied Hospitals, Certificate of Internship and Residency, CMG, 1918 Connecticut College for Women, APMcC, 1925 Cornell University Graduate School of Arts and Sciences, Diploma, CMG, 1913 Cornell University Medical College, Diploma, APMcC, 1929 Diploma, CMG, 1917 Society of Sigma Xi, Alpha Chapter, Membership Certificate, 1914 University of the City of New York, School of Medicine, J. P. McCombs, 1860 University of the State of New York, Medical License, CMG, 1917 23 BOX 34: SERIES VIII: MEMORBILIA Alpha Omega Alpha Key Award from Cornell University, pin, 1917 Baumanometer, ca. 1932 Bronze Door Name Plate from CMG office door Connie Guion, rag doll Cornell Women's Club of New York, marble weight, honorary life member, 1967 Die for Bookplate Doll, given to CMG by Mary Martin wearing her costume from "I Do, I Do" Eisenhower/Nixon Inaugural Medal, ca. 1957 ID Tag (missing) Miniature Toy Zebra New York Hospital-Cornell Medical Center, 25 years or service, pin New York Infirmary, Award of Merit, pin No Smoking Sign from CMG office Rockford College, Jane Addams medal for distinguished service Seal Silver Letter Opener engraved with CMG signature Sunday School Ribbon
© Copyright 2026 Paperzz