/* ---------------- BLOG PAGE CODE --------------- */ Skip to Main Content GBC Header
📣 Welcome to GBC Library! Explore our new Accessibility Tool designed to enhance your experience.
Library Hours
Mon–Sun: 8am – Midnight
Research Support
Mon–Fri: 8am – 5pm
Sat–Sun: By Appointment

Goldey-Beacom College Historical Records

Historical Records of Goldey-Beacom College

Folder 1-Certificate of Incorporation and Amendments, 1951-1969

Certificate of Incorporation and Amendments, 1951-1969

  1. June 4, 1951, Certificate of Incorporation of Biology Beacom School of Business, Inc. Recorded June 5, 1951.

  2. May 10, 1961, Certificate of Amendment of the Certificate of Incorporation of Goldey Beacom School of Business. The amendment expands Goldey Beacom's purpose to include conferring the Associate in Arts (A.A.) degree on students who complete in a satisfactory manner a two-year course of study. (Three signed copies, each with a signed letter from the State Board of Education approving the amendment).

  3. Nov. 9, 1961, Certificate of Amendment of the certificate of Incorporation of Goldey Beacom School of Business, Inc. The amendment changes the total number of shares of stock. (One signed copy with certification from the state of Delaware. Two unsigned copies.)

  4. March 29, 1966, Certificate of Amendment of the Certificate of Incorporation of Goldey Beacom School of Business, Inc., changing the corporations name to Goldey Beacom Junior College, Inc. (Two copies, one recorded April 5, 1966.)

  5. July 1, 1969, memo from J. W. Hirons to all Goldey Beacom employees announcing the Board of Directors' decision to replace the current proprietary corporation of Goldey Beacom Junior College, Inc., with two corporations: one to be a non-profit corporation known as Goldey Beacom Junior College, the other to own the real estate as a profit corporation known as GB Realty. The non-profit corporation is to own and operate the College while renting designated real estate from the profit corporation.

  6. August 26, 1969, Certificate of Amendment of Goldey Beacom Junior College, Inc., (the proprietary corporation), changing the corporation name to G. B. Realty, Inc., and eliminating the corporations authority to confer the A.A. degree. (One Signed and recorded copy plus a duplicate signed copy. Related letters from the attorney to A. Raymond Jackson also are included.

Folder 2-Merger Agreements, 1951

1951 Merger Agreements

  1. June 25, 1951, Agreement setting forth the terms under which Goldey College and Beacom College agree to merge into a new corporation known as Goldey Beacom School of Business, Inc. The agreement is signed by William Douglas, president of Goldey; J. Wilbur Hirons, president of Beacom; Jay W. Miller, president of Goldey Beacom School of Business; and by three representatives of trustees and stockholders from each of the two merging colleges. Among other things, the agreement specifies the handling of stock and of assets of all parties and provides for five years of employment by the new corporation of Jay W. Miller, A. Raymond Jackson, John G. Leach, Alvah Phillips, J. Wilbur Hirons, and William Douglas. (2 copies)

  2. A five-year lease agreement dated June 15, 1951, provides for the leasing of Beacom College's property at 1001 Jefferson Street to the newly formed corporation, Goldey Beacom School of Business, Inc. Rent is to be a percentage of the new corporation’s gross tuition receipts, within the range of a stated minimum and maximum. (2 copies)

Folder 3-Merger Agreements, 1951

1951 Merger Agreements

Five-year employment agreements of the new corporation, Goldey Beacom School of Business, Inc., with three officers of Goldey and three officers of Beacom, signed on June 25, 1951. The agreements state titles, duties, and salaries with the new corporation and specify that employment is not to prevent the signers from performing their duties as officers of the original corporations (Goldey and Beacom). The six agreements provide for the following officers of the new college:

Jay W. Miller of Goldey as General Manager

A. Raymond Jackson of Beacom as Director of Admissions

John G. Leach of Beacom as Director of Education and Public Relations

Alvah Phillips of Goldey as Assistant to the General Manager (2 copies)

William Douglas of Goldey as Advisor and Consultant

J. Wilbur Hirons of Beacom as Advisor and Consultant

Folder 4-17 - Merger Agreements, 1951

Minutes of the Board of Directors of Goldey Beacom School of Business, 1951-1964, plus Minutes of Stockholders meetings, 1952-1964.

Folder 4 - Merger Agreements, 1951

1951 Minutes of the Board of Directors, Goldey Beacom School of Business, for June 6, Sept. 13, Oct. 11, Nov. 7, and Dec. 12. Actions taken at the June 6 meeting was to establish the new corporation, include the election of officers, approval of employment agreements, the transfer of property from the Goldey and Beacom Colleges to the new corporation, and the leasing of 1001 Jefferson from Beacom College.

Folder 5 - Merger Agreements, 1951

1952 Minutes of the Board for Jan. 9, April 23, May 8, June 12, July 10, Aug. 14, Sept. 11, Oct. 9, Nov. 13, and Dec.11. Included in the Dec.11 Minutes is a financial report covering comparative receipts and expenditures for September, October, and November, 1951 and 1952. 

Minutes of the Annual Stockholders Meeting, June 12.

Folder 6 - 1951 Merger Agreements

1953 Minutes of the Board for Jan. 8, April 14, May 14, June 11, Aug. 20, Sept. 10, Oct. 8, Nov. 12 and Dec. 10. Financial reports are included in the minutes of April 14, May, 14, Aug. 20, and Nov. 12.

Minutes of the Annual Board Meeting, June 11.

Minutes of the Annual Stockholders Meeting, June 11.

Folder 7 - Merger Agreements, 1951

1954 Minutes of the Board for April 12, May 13, June 10, Aug. 12, Sept. 9, Oct. 14, Nov. 18, and Dec. 9 and 16. Financial reports are included in the minutes of April 12, June 10, Nov. 18, and Dec. 16.

Minutes of the postponed Annual Meeting of the Board, Oct. 14. 

Minutes of the Stockholders Meeting, June 11, and of the postponed Annual Stockholders Meeting, Oct. 14.

Folder 8 - Merger Agreements, 1951

1955 Minutes of the Board for April 5, May 12, June 9, June 15, Aug. 25, Oct. 20, Nov. 10, Nov. 28, and Dec. 8. Financial reports are included in the minutes of May 12 and June 9.

Minutes of the Annual Board Meeting, June 9.

Minutes of the Annual Stockholders Meeting, June 9.

Folder 9 - Merger Agreements, 1951

1956 Minutes of the Board for April 12, May 10, July 12, Aug. 23, Sept. 13, Oct. 11, Nov. 15, and Dec. 13.

Minutes of the Annual Board Meeting, June 14.

Minutes of the Annual Stockholders Meeting, June 14.

Folder 10

1957 Minutes of the Board for April 4, April 10, May 16, May 23, Aug. 29, oct. 10, Nov. 14, and Dec. 10.

Minutes of the Annual Board Meeting, June 13.

Minutes of the Annual Stockholders Meeting, June 13.

Folder 11

1958 Minutes of the Board for April 7, July 10, Aug. 21, Oct. 9, Nov. 5, Nov. 20, and Dec. 11.

Minutes of the Annual Board Meeting, June 19.

Minutes of the Annual Stockholders Meeting, June 19, plus Minutes of special Stockholders meeting, Dec. 11.

Folder 12

1959 Minutes of the Board for April 10, May 22, July 8, Aug. 10, Aug. 20, Sept. 10, Sept. 24, Oct. 2, Oct. 8, Oct. 30, Nov. 12, Dec. 10, and Dec. 14.

Minutes of the Annual Board Meeting. June 11.

Minutes of the Annual Stockholders Meeting, June 11.

Folder 13

1960 Minutes of the Board for April 5, 12, 18, 20, 26, 29; May 5, 16; Sept. 22; Oct. 19; and Dec. 20, 21.

Minutes of the Annual Board Meeting, Aug. 18. 

Minutes of the Annual Stockholders Meeting, Aug. 18.

Folder 14

1961 Minutes of the Board for March 21, 24; May 10, 25, 31; June 6, 20; July 6, 13; Aug. 24, 31; Sept. 16, 21, 28; Oct. 4, 11; and Nov. 9.

Minutes of the Annual Board Meeting, June 8.

Minutes of the Annual Stockholders Meeting, June 8.

Folder 15

1962 Minutes of the Board for Jan. 2; March 8; May 3, 8, 31; July 5; Aug. 23; Oct. 3; and Nov. 6.

Minutes of the Annual Board Meeting, June 14.

Minutes of the Annual Stockholders Meeting, June 14.

Folder 16

1963 Minutes of the Board for May 16, Aug. 15, and Oct. 31.

Minutes of the Annual Board Meeting, June 20.

Minutes of the Annual Stockholders Meeting, June 20.

Folder 17

1964 Minutes of the Board for May 14, June 24, Aug. 20, Sept. 3, and Oct. 8.

Minutes of the Annual Board Meeting, June 11. 

Minutes of the Annual Stockholders Meeting, June 11.

Box 1, Bound Volume

Minutes of the Board of Directors April 5, 1965 – Aug. 25, 1969, Bound with the minutes in chronological order are the minutes of the Annual Stockholders Meetings on June 10, 1965; June 9, 1966; June 12, 1967; June 10, 1968; and June 30, 1969.

A special section at the beginning of the volume includes the June 6, 1951 minutes of the meeting of Incorporators and the By-laws of Goldey Beacom School of Business.

Minutes noting significant changes in the Institution include:


March 23, 1966:
The Directors voted to change the Corporation name to Goldey Beacom Junior College. Two copies of the consent of the Stockholders to the name change and three letters from the lawyer concerning the change are loosely inserted after the minutes.


June 30, 1969:
At their annual meeting, the Stockholders adopted a resolution to sell the Corporation's operating assets (excluding real estate) to a new non-profit corporation to be named Goldey Beacom Junior College, Inc.


Aug. 18, 1969:
At a special meeting, the Directors voted to amend the Certificate of Incorporation of the profit corporation to change its name to G. B. Realty. (The name, Goldey Beacom Junior College, Inc., is to be assumed by the new, non-profit college.)


Aug. 25, 1969:
The minutes include the original and a carbon copy of the Delaware Board of Education letter stating the Board's approval of the Certificate of Incorporation of the new Goldey Beacom Junior College, Inc. as a non-profit corporation.

Artifact

Acknowledgements

This guide was made machine-readable by Arionna Clinton, August 2017