Skip to main content

Box 33

 Container

Contains 52 Results:

Children of the Confederacy, Membership Certificate, Annie Parks McCombs, MD, 1909

 File — Box: 33, Folder: 1
Scope and Contents From the Series:

The certificates include diplomas, citations, awards, and membership certificates to various organizations for Dr. Connie Guion and Dr. Annie Parks McCombs.

Dates: 1909

Connecticut Dept. of Health, Medical License, Annie Parks McCombs, MD, 1942

 File — Box: 33, Folder: 1
Scope and Contents From the Series:

The certificates include diplomas, citations, awards, and membership certificates to various organizations for Dr. Connie Guion and Dr. Annie Parks McCombs.

Dates: 1942

Cornell University Medical College (CUMC) Alumni Association, Award of Distinction, 1951

 File — Box: 33, Folder: 1
Scope and Contents From the Series:

The certificates include diplomas, citations, awards, and membership certificates to various organizations for Dr. Connie Guion and Dr. Annie Parks McCombs.

Dates: 1951

Dr. Connie Guion Building, pamphlets, undated

 File — Box: 33, Folder: 1
Scope and Contents From the Series:

The certificates include diplomas, citations, awards, and membership certificates to various organizations for Dr. Connie Guion and Dr. Annie Parks McCombs.

Dates: undated

Greater New York War Bond Pledge Campaign, Certificates, Connie Guion, MD, 1942

 File — Box: 33, Folder: 1
Scope and Contents From the Series:

The certificates include diplomas, citations, awards, and membership certificates to various organizations for Dr. Connie Guion and Dr. Annie Parks McCombs.

Dates: 1942

Hippocratic Oath, undated

 File — Box: 33, Folder: 1
Scope and Contents From the Series:

The certificates include diplomas, citations, awards, and membership certificates to various organizations for Dr. Connie Guion and Dr. Annie Parks McCombs.

Dates: undated

National Board of Medical Examiners, Certificate, Annie Parks McCombs, MD, 1930

 File — Box: 33, Folder: 1
Scope and Contents From the Series:

The certificates include diplomas, citations, awards, and membership certificates to various organizations for Dr. Connie Guion and Dr. Annie Parks McCombs.

Dates: 1930

New York County, Medical License, Annie Parks McCombs, MD, 1930

 File — Box: 33, Folder: 1
Scope and Contents From the Series:

The certificates include diplomas, citations, awards, and membership certificates to various organizations for Dr. Connie Guion and Dr. Annie Parks McCombs.

Dates: 1930

New York Infirmary, Award of Merit, Connie Guion, MD, 1961

 File — Box: 33, Folder: 1
Scope and Contents From the Series:

The certificates include diplomas, citations, awards, and membership certificates to various organizations for Dr. Connie Guion and Dr. Annie Parks McCombs.

Dates: 1961

New York Infirmary, Elizabeth Blackwell Citation, Connie Guion, MD, 1949

 File — Box: 33, Folder: 1
Scope and Contents From the Series:

The certificates include diplomas, citations, awards, and membership certificates to various organizations for Dr. Connie Guion and Dr. Annie Parks McCombs.

Dates: 1949