Skip to main content

Box 33

 Container

Contains 52 Results:

North Carolina Board of Medical Examiners, License, J. P. McCombs, 1860

 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: 1860

North Carolina Society of New York, Citation of Honor, Connie Guion, MD, 1965

 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: 1965

Northfield School for Girls, Award for Significant Service, Connie Guion, MD, 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

Salute to Women Luncheon, Award for Distinguished Achievement, Connie Guion, MD, 1962

 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: 1962

South Carolina Board of Medical Examiners, License, Connie Guion, MD, 1922

 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: 1922

Volunteer Medical Services Corps, Membership Certificate, Connie Guion, MD, 1918

 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: 1918

War Finance Committee of New York State, certificate, Connie Guion, MD, 1943

 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: 1943

Deed between Palser Hoofman and John Rogers, 1799

 File — Box: 33, Folder: 2
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: 1799

Greater Cornell Fund, List of Donors, undated

 File — Box: 33, Folder: 2
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

Medical Institute of New York, Diploma, J.P. McCombs, 1860

 File — Box: 33, Folder: 2
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: 1860