Guide - Weill Cornell Library

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