William L. Mallory, Sr., Papers - Mss 993 Museum Center

William L. Mallory, Sr., Papers. 1950-2003 (bulk 1969-1997) Mss 993

Creator Mallory, William L., 1931-2013 (Author/Creator)

Abstract Papers of William L. Mallory, Sr., a native Cincinnatian and first African American to be elected Majority Floor Leader of the House of Representatives.

Quantity 36 boxes (16 cubic feet)

Date Span 1950-2003 (bulk 1969-1997)

Call Number Mss 993

Repository Cincinnati History Library and Archives, Cincinnati Museum Center, 1301 Western Ave., Cincinnati, Ohio, 45203, USA

Scope and Content This collection of 36 boxes (16 cubic feet) reflects the legislative career and other activities of William Mallory. The collection includes correspondence, speeches, newspaper clippings, press releases, legislation, committee minutes, certificates, and other materials. Original photographs are located in the Photographs Department. Photocopies of the photographs have been retained in this collection. Two audiotapes are located in the Audiovisual Department: "Mallory Spots" #SR-98-51 and "Rosie: The Rosemary Clooney Story" #SR-98-52.

The collection is arranged in 12 series. Series 1 begins with biographical materials, newspaper clippings, magazine articles, and press releases. There are Mallory Reports, a monthly newsletter about his work in the Ohio General Assembly, and numerous speeches given by Mallory in the legislature and for various groups. Certificates, programs and invitations also show Mr. Mallory's interests and activities.

Series 2 has three boxes of Mr. Mallory's general correspondence and eight boxes of constituent correspondence and case files. The general correspondence is arranged alphabetically by the correspondent's last name.

The constituent correspondence and constituent cases (boxes 8-15) are restricted until January 1, 2020 (25 years after the last document) due to the sensitive nature of these files. Before 2020, researchers may submit a request to the Archives Manager for redacted copies of these documents (i.e., with names, addresses and any other identifying information removed from the documents).

Series 3 deals with the Ohio Legislature. It contains declarations of candidacy, flyers and other materials from Mallory's numerous election campaigns. Included are directories published by the Ohio General Assembly, along with files concerning the rules and regulations of the legislature and the State of Ohio Budget. There are three boxes pertaining to legislation during William Mallory's career. For each General Assembly, the legislation files are arranged in the following order: house bills, senate

http://library.cincymuseum.org/ Page 1 of 41 Monday, January 13, 2014 William L. Mallory, Sr., Papers - Mss 993 Cincinnati Museum Center

bills and other items. Many of these files contain correspondence or background materials dealing with that particular bill.

Series 4 contains minutes, correspondence and background information from the General Assembly committees on which Mr. Mallory served, notably the Joint Legislative Committee on Federal Funds, the Select Committee on Technology and the Select Committee to Review and Study Ohio's Education System.

Series 5 pertains to non-legislative committees including the 4-H Advisory Committee, the Lucille Chenault's Senior Citizens and Handicapped Ball Committee, the National Conference of State Legislatures, the Ohio Science & Technology Commission and the Read Ohio Action Committees.

Series 6 highlights some issues that were the focus of William Mallory's efforts: the Cincinnati Convention Center, day care, drug education, education, housing, lottery commission, merit selection of judges and racial issues.

Colleges and universities were also important issues for Mr. Mallory. This material can be found in Series 7. The bulk of this series relates to Central State University and the University of Cincinnati.

Series 8 contains court documents, newspaper clippings and background information relating to Mallory's legal cases, primarily the case concerning the election of municipal court judges in Hamilton County (Mallory vs. Eyrich).

Series 9 deals with the Democratic Party and the Black Elected Democrats of Ohio and two areas of concern by the B.E.D.O., reapportionment and minority business.

Series 10 contains miscellaneous publications, newspaper clippings, etc. about other organizations and individuals. Oversized items are located in Series 11.

Materials donated after the initial processing of this collection in 1998 have been placed in Series 12. This series has been arranged in the same order as the rest of the collection. It begins with biographical information, which is followed by correspondence, committees and projects, colleges and universities, and court cases, etc.

Historical/Biographical Information A native of Cincinnati's West End, Representative William L. Mallory was born in 1931. Although the son of a casual laborer and a domestic, his desire to be successful and his interest in politics would propel him to the Ohio House of Representatives and to years of service to the community.

His interest in politics began at an early age. When only 12 years old, he was reading newspapers incessantly, particularly the editorial pages. This interest was stimulated by political discussions with Dr. R. P. McClain, the second black city councilman in Cincinnati history. William Mallory's first elected positions were as secretary of student government in high school and as president of the Ninth Street Hi Y Club of the YMCA.

Mallory attended Bloom Junior High School from 1944 to 1947. In addition to politics, he enjoyed sports, including softball and track, and held the record at Bloom for the broad jump. Mallory also loved to jitterbug to the music of Tommy Dorsey, Count

http://library.cincymuseum.org/ Page 2 of 41 Monday, January 13, 2014 William L. Mallory, Sr., Papers - Mss 993 Cincinnati Museum Center

Basie, Duke Ellington, Glenn Miller and Woody Herman. As a young man, he worked at a variety of jobs, such as selling newspapers in front of City Hall and unloading freight cars. He was also a bus boy, a junkman, an iceman, a camp counselor, a porter and a bowling alley attendant.

Despite being a high school drop out, Mallory later graduated from East Vocational High School and entered Central State University in 1951. He worked his way through college by painting dormitories and working in the cafeteria, and graduated with honors with a major in elementary education. While in college he met Fannie Hardin. They married in 1955 and have six children, all successful in the community. William Mallory, Jr. is a Hamilton County Municipal Court judge. has been elected to the state senate. Joe Mallory is an elections administrator at the Hamilton County Board of Elections. Dwane is an assistant city prosecutor, and Dale works for General Electric as a manufacturing facilitator. Leslie Denise Mallory is a sales representative for the Ohio Lottery.

Following his graduation from Central State, William L. Mallory worked as a unit leader for the juvenile court, as a caseworker for the Hamilton County Welfare Department and as a highway inspector. He also taught elementary school for eight years in the Cincinnati Public Schools. Underlying all his activities, however, was his continued interest in politics and the community. In 1965, he was elected president of the West End Community Council.

In 1966, William L. Mallory was elected to the Ohio House of Representatives, the beginning of a 28 year career in the Ohio legislature. Eight years later, he was elected Majority Floor Leader, the first African-American to hold that position. He retired in 1994 holding the record of being the longest serving majority leader in Ohio's history and the longest serving Ohio representative from Hamilton County. In addition, during the speakership of A. G. Lancione, Mr. Mallory was the first African American to preside as Speaker of the House.

During his service in the General Assembly, William L. Mallory sponsored or co- sponsored over 600 pieces of legislation. Highlights include legislation creating the first statewide drug prevention program, the Urban Minority Alcohol Drug Outreach Program. His legislation also helped to finance the Riverfront Stadium and Fountain Square South in Cincinnati and created the home furlough program for non-violent prisoners upon their release from prison.

In 1986, Mallory filed a lawsuit charging discrimination in the election of judges on a countywide basis. As a result, 14 judicial districts were established, making it easier for African-American candidates to win seats in the Hamilton County Municipal Court.

In Cincinnati, Mr. Mallory played a major role in the creation of a publicly owned transit system, now known as Metro, by serving as co-chairman of the Citizen's Transportation Committee. Later during a 36-day bus strike, he and his wife organized a carpool to transport workers and students in the West End to their jobs and schools throughout the city. He also worked to create the Cincinnati Human Relations Commission, which replaced the Mayor's Friendly Relations Committee. William Mallory was influential in locating the Queen City Vocational School in the West End and for creating the first community housing development corporation, which built Uptown Towers.

On the national level, Representative Mallory was appointed to the National Highway Safety Advisory Committee by President Carter and to the Intergovernmental Policy

http://library.cincymuseum.org/ Page 3 of 41 Monday, January 13, 2014 William L. Mallory, Sr., Papers - Mss 993 Cincinnati Museum Center

Advisory Committee by President Clinton.

Mr. Mallory won many awards for his support of education, senior citizens, public transportation, mental health, and American Civil Liberties issues. A few of Mr. Mallory's awards include the City Manager's award for his contributions to the City of Cincinnati, the National Conference of State Legislatures Award for Leadership, and the Martin Luther King Dream Keeper award. His alma mater, Central State University, awarded him an honorary doctorate of laws degree in 1972, the first one given to an alumnus. The university has also inducted him into its hall of fame and has named a street in his honor.

In addition, William Mallory's accomplishments include serving as chairman of the House Select Committee on Technology and as vice-chairman of the House Select Committee on Health Care Reform. He has been co-chairman of the Hamilton County Democratic Party and president of the Black Elected Democrats of Ohio. Continuing his strong interest in education, Mr. Mallory taught as an adjunct professor of Political Science and African American Studies at the University of Cincinnati from 1969 to 1994.

At the same time, life as a prominent African American has not been easy. Mr. Mallory and his family have been the recipients of three death threats.

Since his retirement, Mallory has been engaged in numerous causes. He founded the Mallory Center for Community Development, a non-profit agency in Cincinnati, as well as the African American Historical Ball, an annual event honoring great . In 2003, Mallory was chosen in a survey by WCIN as one of the 50 most influential African Americans in the last fifty years, and he received an award from the Department of Aging honoring his work establishing the Commission on Aging. Mallory was also appointed by Ohio Governor to the Ohio Elections Commission, for a five-year term beginning March 2003.

William L. Mallory, Sr., died on December 10, 2013.

Archival Arrangement Organized into 12 series: 1. Biographical Information, 1950-1998, n.d.; 2. Correspondence, 1966-1998, n.d.; 3. Ohio Legislature, 1967-1994, n.d.; 4. Ohio Legislative Committees, 1974-1992, n.d.; 5. Other Committees, 1967-1995, n.d.; 6. Issues, 1977-1994, n.d.; 7. Colleges and Universities, 1971-1996, n.d.; 8. Court Cases, 1965-1997, n.d.; 9. Democratic Party, 1972-1994; 10. Miscellaneous, 1976-1997, n.d.; 11. Oversized Items, 1968-[1990], n.d.; 12. Additional Materials, 1977-2003, n.d..

Language English

Originals/Copies

http://library.cincymuseum.org/ Page 4 of 41 Monday, January 13, 2014 William L. Mallory, Sr., Papers - Mss 993 Cincinnati Museum Center

Mix of some originals and some copies

Originals: Original letters from Jimmy and Rosalynn Carter (Box 5, Folder 17), (Box 5, Folder 19); Robert F. Kennedy (Box 6, Folder 13) and Barbara Bush (Box 25, Folder 5) are stored in the vault. These originals are restricted.

Copies: Copies of the original documents are available for researcher use.

Restrictions on The constituent correspondence and constituent cases (boxes Access and Use 8-15) are restricted until January 1, 2020 (25 years after the last document) due to the sensitive nature of these files. Before 2020, researchers may submit a request to the Archives Manager for redacted copies of these documents (i.e., with names, addresses and any other identifying information removed from the documents). Also some original documents from Boxes 5, 6 and 25 are restricted and are stored in the vault. Photocopies of those documents are available for researcher use.

Subjects Aged -- Ohio Apportionment (Election law) -- Ohio Black Elected Democrats of Ohio Central State University (Wilberforce, Ohio) Chenault, Lucille Cincinnati (Ohio) -- Archival resources Cincinnati (Ohio) -- Biography Day care centers -- (Ohio) Dr. Albert B. Sabin Cincinnati Convention Center Drug abuse -- Study and teaching -- Ohio Education -- Ohio Elections -- Ohio Hamilton County (Ohio) -- Politics and government Housing -- Ohio Judges -- Election -- Ohio -- Hamilton County Mallory family Mallory, William L., 1931-2013 Minority business enterprises -- Ohio National Conference of State Legislatures Ohio -- Politics and government Ohio Science and Technology Commission Ohio. General Assembly. House of Representatives Race discrimination -- Ohio Radio scripts Read Ohio Action Committee Speeches, addresses, etc. State 4-H Advisory Committee (Ohio) Technology -- Ohio Universities and colleges -- of Cincinnati West End (Cincinnati, Ohio) -- Biography

Provenance Gifts from William L. Mallory, Sr., from 1995 to 2003. The folders of correspondence from the Ohio Legislative Service

http://library.cincymuseum.org/ Page 5 of 41 Monday, January 13, 2014 William L. Mallory, Sr., Papers - Mss 993 Cincinnati Museum Center

Commission in Box 7 were donated by the Commission on April 27, 1995.

Processing Information Arranged and described by Lara Walker; Assisted by Peggy Brierton, July 17, 1998. Additional items added, 2004.

Preferred Citation When quoting material from this collection, the preferred citation is:

William L. Mallory, Sr., Papers, 1950-2003, Mss 993, Cincinnati Museum Center.

Contact Information For more information or for permission to publish materials from this collection, please contact the Library at:

Cincinnati History Library and Archives Cincinnati Museum Center 1301 Western Ave. Cincinnati, OH 45203 Phone: 513-287-7030 Fax: 513-287-7095 Email: [email protected] Website: http://library.cincymuseum.org/

Collection Listing

Series 1. Biographical Information. 1950-1998, n.d.

Box 1. Personal. 1968-1994, n.d. Folder: 1. Biography and career highlights. n.d. Folder: 2. Legislative accomplishments. 1980, 1985-1986, 1994. Folder: 3. "William L. Mallory Day" proclamation by the Mayor of Cincinnati. June 10, 1992. Folder: 4. Photocopies of photographs. 1968-1994, n.d.

Box 1. Articles and clippings about William Mallory. 1960-1997, n.d. Folder: 5. Scrapbook pages with Cincinnati Herald clippings. 1964-1982. Folder: 6. Scrapbook pages with Cincinnati Enquirer and Cincinnati Herald clippings. 1966-1986. Folder: 7. Scrapbook pages with Cincinnati Enquirer and Cincinnati Post clippings. 1986-1991. Folder: 8. Newspaper clippings. 1960-1969. Folder: 9. Newspaper clippings. 1970-1979. Folder: 10. Newspaper clippings. 1980-1985. Folder: 11. Newspaper clippings. 1986-1989. Folder: 12. Newspaper clippings. 1990-1996. Folder: 13. Newspaper clippings (includes clippings about Mallory's family). n.d. Folder: 14. Publications mentioning Mallory. 1972-1997.

http://library.cincymuseum.org/ Page 6 of 41 Monday, January 13, 2014 William L. Mallory, Sr., Papers - Mss 993 Cincinnati Museum Center

Item: 1. Order of Service, West Cincinnati Presbyterian Church. June 11, 1972. Item: 2. Update, (newsletter of the Hamilton County Community Mental Health and Mental Retardation Board, with a photo of Mallory). December 1979. Item: 3. Midwesterner (newsletter of the Council of State Governments). January 1984. Item: 4. They Represent Us: A Directory of Public Officials, Hamilton County, Ohio. February 1984. Item: 5. Ohio's Heritage, (of the Ohio Commission on Aging, with a photo of Mallory). April-June 1984. Item: 6. Ohio Manufacturer's Association Newsletter. January 16, 1987. Item: 7. Chamber Vision (publication of the Greater Cincinnati Chamber of Commerce). March 1994. Item: 8. UMADAOPS Of Ohio: A Model For the Nation (publication of The Urban Minority Alcoholism and Drug Abuse Outreach Programs of Ohio). 1997. Item: 9. "Black History Needs Your Help" (flyer for Issue 3, creation of Heritage Center Union Terminal). n.d. Folder: 15. "People to Watch: Professors as Legislators," Change Magazine. November/December 1985. Folder: 16. "Cleaning up Politics Will NOT Solve Problem," The Religion Forum. September 1989. Folder: 17. "The Mallorys: An Ideally Functional Family," Talk Magazine. November 1996. Folder: 18. "Alumni Profile: William Mallory '55," CSU Matters. Summer 1996.

Box 2. Press Releases by or about William Mallory. 1973-1998, n.d. Folder: 1. Press releases. 1973-1984. Folder: 2. Press releases. 1985-1986. Folder: 3. Press releases. 1987-1988. Folder: 4. Press releases. 1989-1994, n.d. Folder: 5. Radio promotion spots for Read Ohio '89. November 19, 1989. Folder: 6. An article written by William Mallory about his mother, Drusilla Glass. July 14, 1998. Folder: 7. Radio commercial about Judge Mark Painter. n.d.

Box 2. Mallory Reports. 1983-1994 Folder: 8. Mallory Reports. 1983. Folder: 9. Mallory Reports. 1984. Folder: 10. Mallory Reports. 1985. Folder: 11. Mallory Reports. 1986. Folder: 12. Mallory Reports. 1987. Folder: 13. Mallory Reports. 1988. Folder: 14. Mallory Reports. 1989. Folder: 15. Mallory Reports. 1990. Folder: 16. Mallory Reports. 1991. Folder: 17. Mallory Reports. 1992. Folder: 18. Mallory Reports. 1993.

http://library.cincymuseum.org/ Page 7 of 41 Monday, January 13, 2014 William L. Mallory, Sr., Papers - Mss 993 Cincinnati Museum Center

Folder: 19. Mallory Reports. 1994.

Box 2. Speeches by William Mallory. 1969-1983 Folder: 20. "Ohio Limping or Soaring into the Seventies" delivered before the Woman's City Club (with thank you letter). October 1969. Folder: 21. Graduation address to Central State University Class of 1971. August 29, 1971. Folder: 22. Acceptance speech. December 2, 1974. Folder: 23. [Discussion of Governor John J. Gilligan's graduated state income tax]. September 25, 1975. Folder: 24. [The state of Black America on the occasion of the Bicentennial]. March 11, 1976. Folder: 25. "President Carter's Revised Employment Tax Credit Plan". June 14, 1978. Folder: 26. "Opposition to Cincinnati Gas and Electric Fuel Adjustment Case 78-624-EL- FAC" (draft and final copy). August 28, 1978. Folder: 27. "Ohio's Proposed Ban on Billboard Advertising". January 14, 1980. Folder: 28. [The upcoming remaining half of this session year, 113th General Assembly]. June 10, 1980. Folder: 29. Memorial to Dante Evans and Derril Lane delivered at Jerriel Baptist Church. July 10, 1980. Folder: 30. "Urban Alcoholism Outreach Program". June 5, 1981. Folder: 31. "Small Business" delivered to the Cincinnati Chamber of Commerce. June 26, 1981. Folder: 32. American Cancer Society Workshop about cancer and Black Americans (with related letters). October 17, 1981. Folder: 33. B.E.D.O. Ninth Annual Banquet. May 25, 1983. Folder: 34. Speech for the Mental Health Foster Care Providers. June 24, 1983. Folder: 35. United Auto Workers of Ohio, Sawmill Creek, Huron, Ohio. October 23, 1983. Folder: 36. 50th Anniversary of the Council of State Governments. December 7, 1983.

Box 3. Speeches by William Mallory. 1984-1996, n.d. Folder: 1. "Black Politicians Are Making it Happen" delivered at Trinity A.M.E. Church. February 14, 1984. Folder: 2. "America, the Land of Opportunity. . . Or is it?" delivered to the National Association of Social Workers. March 26, 1984. Folder: 3. "Health Care. . . A Public Policy Priority" delivered at Ohio University's Annual Internship Luncheon (with related letters). April 26, 1984. Folder: 4. "Excellence and Equity Toward Building a Stronger Society" delivered at the Annual Conference of the Division of Equal Educational Opportunities (with related letters). May 16, 1984. Folder: 5. "Black Workers. . . Striving for an Even Better Tomorrow" delivered to the Coalition of Black Trade Unionists. May 25, 1984. Folder: 6. Ohio Refractories Council Meeting (with related letters). August 7, 1984. Folder: 7. "Advanced Technology in the Urban Environment" delivered at Wright State University (with related letter). October 25, 1984.

http://library.cincymuseum.org/ Page 8 of 41 Monday, January 13, 2014 William L. Mallory, Sr., Papers - Mss 993 Cincinnati Museum Center

Folder: 8. Eleventh Anniversary of Mother Zackery's Founding of Love, Peace and Prosperity Spiritual Church (with related letters). October 27, 1984. Folder: 9. Introduction of The Honorable Vern Riffe, Jr. at the 1985 B.E.D.O. Banquet. May 11, 1985. Folder: 10. 1984-1985 Convocation at Central State University. May 21, 1985. Folder: 11. National Convention of Drifters, Inc. (with related letters). August 15, 1985. Folder: 12. National Black Alcoholism Council (with related letter). November 18, 1985. Folder: 13. Class visitation to the University of Cincinnati's College of Education. March 3, 1986. Folder: 14. Water seminar at Central State University's International Center for Water Resources Development (with related letter). March 13, 1986. Folder: 15. "Malpractice, Rising Health Care Costs and the Public" delivered at the University of Cincinnati's Health Care Malpractice Workshop (with related letters). July 11, 1986. Folder: 16. "On Christ the Solid Rock We Stand, 1831-1986" delivered at the 155th Anniversary of the Union Baptist Church (with related letter). July 20, 1986. Folder: 17. Central State University's 20th Annual Off-Campus Alumni Conference. July 23-27, 1986. Folder: 18. Professionals: Lawyers, Doctors, Dentists (summary of events leading up to the Mallory vs. Eyrich lawsuit). November 16, 1986. Folder: 19. "Water Resource Management" delivered at Central State University. February 27, 1987. Folder: 20. Acceptance speech at the Public Official of the Year Awards Banquet. March 19, 1987. Folder: 21. "Personal Experience in Israel - December 1986" delivered at the Central State University Symposium (Future Directions in African-American/Jewish Cooperation). May 26, 1987. Folder: 22. Introduction of Representative C. J. McLin at the 20th Anniversary of B.E.D.O. Banquet. June 13, 1987. Folder: 23. Floor presentation delivered to the Center for Comprehensive Alcoholism Treatment. October 27, 1987. Folder: 24. Wrap-up speech for the Black Community Forum. April 9, 1988. Folder: 25. Plenary session speech delivered at the 18th Annual Conference of the National Congress for Economic Development (with related announcement). April 14, 1988. Folder: 26. Floor presentation on the Urban Minority Outreach Program (with related letters). May 6, 1988. Folder: 27. Speech delivered to UAW CAP Directors. September 15, 1988. Folder: 28. Small Business Advisory Group of the Cincinnati Chamber of Commerce. October 27, 1988. Folder: 29. Floor presentation delivered at the 3rd Annual State Conference on Urban Minority Alcoholism and Drug Abuse Outreach Programs. April 6, 1989. Folder: 30. Closing remarks at the Cincinnati Public Schools Adult Basic Education Program Recognition Awards. June 7, 1989. Folder: 31. "Ethics and Politics" delivered at the Religion Forum. September 6, 1989. Folder: 32. Remarks at the Ohio Academy of Nursing Homes. October 24, 1989. Folder: 33. 4-H State-Wide Advisory Committee Meeting. October 25, 1989.

http://library.cincymuseum.org/ Page 9 of 41 Monday, January 13, 2014 William L. Mallory, Sr., Papers - Mss 993 Cincinnati Museum Center

Folder: 34. Speech about House Bill 780 delivered to the Cincinnati Chamber of Commerce. February 16, 1990. Folder: 35. "America as I See it in the 1990s" delivered on Prince Hall/Americanism Day at the Allen Chapel A.M.E. Church (with related clipping). September 9, 1990. Folder: 36. "Thoughts of Love" delivered at Hartwell First Baptist Church. August 9, 1991. Folder: 37. Comments before the Apportionment Board. August 29, 1991. Folder: 38. Speech delivered at the opening of the African-American gallery at the Cincinnati Museum Center. February 5, 1993. Folder: 39. Stowe School alumni of former students and teachers (draft and final copy). June 11, 1993. Folder: 40. Greetings and welcome delivered at the 78th Annual Conference of the Saint John African Methodist Episcopal Zion Church. June 16, 1993. Folder: 41. "Oath of Office Speech for William L. Mallory, Jr." January 7, 1994. Folder: 42. Speech before the Ohio Commission on Racial Fairness. October 15, 1994. Folder: 43. Speech before the National Boxing Foundation. October 20, 1995. Folder: 44. "A Call for Economic Patriots". March 6, 1996. Folder: 45. Speech regarding privatization of University Hospital delivered before the University of Cincinnati Board of Trustees. June 3, 1996. Folder: 46. "Why Black Leadership is Important" delivered to children 6-10 years old. n.d. Folder: 47. "The Need For Black Leadership" delivered to children 11-13 years old. n.d. Folder: 48. [Expansion of the Facilities of the Cincinnati Convention Center]. n.d. Folder: 49. Speech delivered to the Ohio Council of Community Mental Health Centers. n.d. Folder: 50. [Recommendations for preparing Black students to meet college admission standards]. n.d. Folder: 51. [Issues surrounding Ohio's elderly population]. n.d. Folder: 52. "Establishing Financial Stability" delivered to the Alumni of Central State University. n.d. Folder: 53. "America Today". n.d. Folder: 54. [Being asked to serve on an advisory committee] (page 5 only). n.d. Folder: 55. "Displacement Issue Facing the City of Cincinnati" Delivered at a press conference. n.d. Folder: 56. Address to the Members of B.E.D.O. summarizing Senate Bill 222. n.d. Folder: 57. Speech at a graduation. n.d.

Box 3. Speeches by William Mallory in the Ohio Legislature. 1975-1994, n.d. Folder: 58. House Bill 705 (Creation of a Nursing Home Commission). September 9, 1975. Folder: 59. Floor presentation about Am. Sub. Senate Bill 17. May 12, 1977. Folder: 60. Floor speech about Senate Bill 125. May 18, 1977. Folder: 61. Floor presentation about House Bill 749. July 19, 1977. Folder: 62. Floor speech about Senate Bill 222. July 27, 1977. Folder: 63. Floor presentation about Sub. House Bill 517. July 28, 1977. Folder: 64. Floor speech about House Bill 955. November 16, 1977.

http://library.cincymuseum.org/ Page 10 of 41 Monday, January 13, 2014 William L. Mallory, Sr., Papers - Mss 993 Cincinnati Museum Center

Folder: 65. Floor presentation about Sub. House Bill 1111 (To establish limits on corrections to residential utility billings). April 27, 1978. Folder: 66. Committee presentation about Sub. House Bill 1111 (To establish limits on corrections to residential utility billings). June 15, 1978. Folder: 67. Floor presentation about House Bill 835. June 22, 1978. Folder: 68. Floor presentation about Senate Bill 545 (legislative pay raise). November 30, 1978. Folder: 69. Committee presentation on amendments to House Bill 74 (To abolish the death penalty section). February 13, 1979. Folder: 70. Committee presentation about House Bill 374 (Utility disconnection). March 27, 1979. Folder: 71. Floor presentation about Senate Bill 398 (Sale of U.C. property). April 24, 1980. Folder: 72. [Arguments in favor of House Bill 916 concerning taxation]. December 5, 1980. Folder: 73. Floor presentation about Capital Punishment. June 10, 1981. Folder: 74. Floor presentation about Senate Bill 530 (attached is a 1935 speech by C. S. Dyksta). May 5, 1982. Folder: 75. Floor presentation about the budget (draft and final copy). February 10, 1983. Folder: 76. Testimony and floor presentation before the Local Government Committee on Senate Bill 58. June 1983. Folder: 77. Presentation before the Judiciary Committee on OMVI Offender- Intervention Programs. September 21, 1983. Folder: 78. Floor presentation on OMVI Offender-Intervention Programs. December 1, 1983. Folder: 79. [Arguments against House Bill 193]. March 7, 1984. Folder: 80. Floor presentation "Response to the Amendment Offered By Representative Ben Rose to Eliminate the Lay-On-The-Table Motion Within the Ohio House Rules". January 16, 1985. Folder: 81. Floor presentation about House Bill 175 (with newspaper clipping). March 19, 1985. Folder: 82. Testimony before the Senate Finance Committee on House Bill 515. November 20, 1985. Folder: 83. Arguments before the Senate Judiciary Committee on House Bill 835. May 14, 1986. Folder: 84. Arguments before the Senate Judiciary Committee on House Bill 837. May 14, 1986. Folder: 85. Sponsor testimony before the House Finance-Education Subcommittee on Substitute House Bill 1019. October 2, 1986. Folder: 86. Floor presentation about Sub. Senate Bill 359 and Sub. Senate Bill 360. February 1988. Folder: 87. Floor speech about House Bill 671. January 17, 1990. Folder: 88. Sponsor testimony on Substitute House Bill 780 delivered before the Education Committee. March 6, 1990. Folder: 89. Floor speech about Substitute House Bill 780. June 13, 1990. Folder: 90. Comments before the Apportionment Board. August 29, 1991.

http://library.cincymuseum.org/ Page 11 of 41 Monday, January 13, 2014 William L. Mallory, Sr., Papers - Mss 993 Cincinnati Museum Center

Folder: 91. Sponsor testimony on House Bill 524 delivered before the Finance Committee. September 24, 1991. Folder: 92. Sponsor testimony on Substitute House Bill 617 delivered before the Education Committee. January 28, 1992. Folder: 93. Floor speech concerning swift performance of duties by the majority party in government. January 13, 1993. Folder: 94. Speech delivered before the Capitol Square Review and Advisory Board about George Washington Williams. May 20, 1993. Folder: 95. Farewell speech delivered to the Ohio House of Representatives. December 13, 1994. Folder: 96. Arguments in favor of House Bill 230 (utility discount). n.d. Folder: 97. "Rebuilding An Economic Base for the State of Ohio--Equitably" delivered as a floor response to House Bill 291. n.d. Folder: 98. Arguments in favor of House Bill 779. n.d. Folder: 99. Arguments in favor of Senate Bill 70 (against the Ferguson Act). n.d. Folder: 100. Arguments in favor of Substitute House Bill 780 (Ohio Math and Science College Tuition Conditional Grant Program). n.d.

Box 4. Other People's Speeches. 1978-1987, n.d. Folder: 1. Helen Rankin's speech to Alpha Phi Alpha (America's first Black fraternity). December 1, 1978. Folder: 2. Myrl Howard Shoemaker's Inaugural Address. January 10, 1983. Folder: 3. Governor Celeste's "Address to the Joint Session of the General Assembly". February 1, 1983. Folder: 4. Lionel H. Newsom's speech on college trusteeship. May 12, 1983. Folder: 5. "Security Employees' Response to Library's Intention to Initiate Rotating Shift Work". January 15, 1985. Folder: 6. Senator George J. Mitchell's statement at the Iran/Contra Hearings. July 13, 1987. Folder: 7. Dr. Roberta Steinbacher's statement concerning the Ohio Bureau of Employment Services. September 24, 1987. Folder: 8. Patrick Murphy's "Breakfast at Freddie Mac" Speech. n.d.

Box 4. Materials Relating to Speeches. 1983-1987, n.d. Folder: 9. Name badge for guest speaker Bill Mallory at the 1983 Convention of the American Federation of State, County and Municipal Employees AFL-CIO. September 30-October 2, 1983. Folder: 10. Correspondence regarding a speaking engagement at Bond Hill School. February 2, 1987. Folder: 11. Excerpt from Ebony Magazine article, "Why Our Children Are Killing One Another". November 18, 1987. Folder: 12. Flyer for Mallory Speech, "Political Issues of the Eighties and their Impact on Black America". February 23, n.y.

Box 4. Song and Poem by William Mallory. n.d. Folder: 13. Song, "Peace," words by Bill Mallory, music by Geneva Woode. n.d. Folder: 14. Poem, "The Marchers," by William Mallory. n.d.

http://library.cincymuseum.org/ Page 12 of 41 Monday, January 13, 2014 William L. Mallory, Sr., Papers - Mss 993 Cincinnati Museum Center

Box 4. Certificates. 1959, 1970-1995, n.d. Folder: 15. Democratic precinct work instructor's certificate. April 11-12, 1959. Folder: 16. Certificate of nomination as state representative for the 72nd District. May 25, 1970. Folder: 17. Certificate of appreciation from the West End Community Cincinnati Federal Credit Union. January 20, 1973. Folder: 18. Cincinnati Black Catalyst Service Award. March 31, 1973. Folder: 19. Certificate of election as state representative for the 23rd District. November 20, 1974. Folder: 20. Certificate of election as state representative for the 23rd House District. November 15, 1976. Folder: 21. Certificate of appreciation to State Representatives and State Senators who supported H.B. 1595, presented by Groveport Madison Local School District. November 22, 1976. Folder: 22. Certificate of nomination as state representative for the 23rd House District. June 19, 1978. Folder: 23. Certificate of election as state representative for the 23rd House District. November 20, 1978. Folder: 24. Certificate of appreciation for service as a member of the National Highway Safety Advisory Committee (with cover letter). August 20, 1982. Folder: 25. Certificate of election as state representative for the 23rd District. November 15, 1982. Folder: 26. Certificate of attendance at Johnny Bench Nite. September 17, 1983. Folder: 27. Certificate of appreciation presented by Northern Ohio Patrolmen's Benevolent Association. October 4, 1983. Folder: 28. Honorable Order of Kentucky Colonels card held by William Mallory. 1983. Folder: 29. Certificate of merit presented by Cincinnati Minority Contractors and Business Assistance Corporation. February 17, 1984. Folder: 30. Photocopy of certificate of appreciation presented by Ohio Welfare Rights Organization. June 30, 1984. Folder: 31. Photocopy of certificate of election as state representative for the 23rd House District. November 21, 1984. Folder: 32. Certificate of election as state representative for 23rd House District. November 18, 1986. Folder: 33. Certificate of recognition presented by the Black History Archives Advisory Committee. 1987-1988. Folder: 34. Certificate of nomination as state representative for the 23rd House District. October 19, 1988. Folder: 35. Certificate of recognition and cover letter presented by the Ohio Senate sponsored by Senator Richard C. Pfeiffer, Jr. for 20 years of service to B.E.D.O. June 26, 1989. Folder: 36. Certificate of recognition presented by Ohio Farmers Union. January 18, 1990. Folder: 37. Certificate of nomination as state representative for the 23rd House District. May 22, 1990. Folder: 39. Attendance award from the 30th Year Jubilee of the Parktown Cooperative Homes, Inc. December 5, 1992.

http://library.cincymuseum.org/ Page 13 of 41 Monday, January 13, 2014 William L. Mallory, Sr., Papers - Mss 993 Cincinnati Museum Center

Folder: 40. Certificate of recognition presented by the Ohio Senate honoring William Mallory for service to the Ohio Department of Alcohol and Drug Addiction Services. 1993-1994. Folder: 41. Community Service Award from the Ohio Welfare Rights Organization. November 3, 1994. Folder: 42. Certificate of appreciation from the City of Cincinnati on the occasion of the 20th Annual Lucille Chenault Senior Citizens and Disabled Ball. 1994. Folder: 43. Certificate of merit from the MacBride Principles Coalition of Ohio. March 17, 1995. Folder: 44. Certificate of recognition as benefactor to the City of Cincinnati. n.d. Folder: 45. Certificate of recognition by the Ohio and West Virginia Superconducting Super Collider Commission. n.d. Folder: 46. Pioneer Award presented by the Resident Home for the Mentally Retarded of Hamilton County. n.d.

Box 4. Programs and Brochures. 1950, 1971-1998, n.d. Folder: 47. Photocopy of program for Corner Stone Laying Ceremonies at the Boys' Building, Ninth Street Branch Y.M.C.A. November 12, 1950. Folder: 48. Program for Central State University Commencement (Address given by William Mallory). August 29, 1971. Folder: 49. Program for "The State Dinner 1972". June 3, 1972. Folder: 50. Program for West End Homecoming Week. February 11-16, 1974. Folder: 51. Program for B.E.D.O's Sixth Annual Fundraising Banquet. June 24, 1977. Folder: 52. Program for William Mallory Learning Seeds Reading Program Awards. December 15, 1977. Folder: 53. Program for symposium, "State Dollars at Work in Cincinnati and Hamilton County". May 29, 1980. Folder: 54. Programs for Lucille Chenault's Senior Citizens and Handicapped Ball. 1981, 1983, [1986]. Folder: 55. Program for Breakfast to Honor Hamilton County's Legislators. January 15, 1982. Folder: 56. Program for 1982 Annual Dinner Meeting of the Greater Cincinnati Chamber of Commerce. 1982. Folder: 57. Program for the Ohio House of Representatives Majority Democratic Dinner. December 1, 1983. Folder: 58. Program for Council of State Government's 50th Anniversary Celebration Highlights. 1983. Folder: 59. Program for the Negro Ensemble Company's Production of "A Soldier's Play". January 7, 1984. Folder: 60. Program for Opening Day Ceremonies of the 117th General Assembly of the State of Ohio House of Representatives. January 5, 1987. Folder: 61. Program for Central State University's 21st Off-Campus Conference Black Tie Dinner Dance. April 11, 1987. Folder: 62. Program for Jefferson and Nixon V.I.P. Preview Opening. September 21, 1987. Folder: 63. Program for 1987 Duncanson Artist-in-Residence Program at Taft Museum. November 5, 1987.

http://library.cincymuseum.org/ Page 14 of 41 Monday, January 13, 2014 William L. Mallory, Sr., Papers - Mss 993 Cincinnati Museum Center

Folder: 64. Program for Carl H. Lindner Tribute sponsored by Hebrew Union College- Jewish Institute of Religion. October 29, 1989. Folder: 65. Program for Associated Managers Inc. Benefit Fund Raiser for Education. November 4, 1989. Folder: 66. Program for Majority Caucus Biennial Dinner. December 5, 1989. Folder: 67. Program for 4-H Advisors' 46th Annual Recognition Luncheon. October 3, 1990. Folder: 68. Program for luncheon at William L. Mallory Child Development Center. April 29, 1991. Folder: 69. Program of the 5th Annual State Conference sponsored by the Urban Minority Alcoholism and Drug Abuse Outreach Programs of Ohio. August 14-16, 1991. Folder: 70. Program for the 1st Annual Commencement at Wilmington College. October 29, 1991. Folder: 71. Program for the 1st Annual Reunion of the Class of 1951, East Vocational High School. November 16, 1991. Folder: 72. Program for the Oath of Office of as Mayor of the City of Cincinnati. November 30, 1991. Folder: 73. Program for the 1991 Majority Caucus Dinner. December 4, 1991. Folder: 74. Program for the 74th Annual Session of the Ohio Baptist State Convention, Inc., "Welcome Musical". October 11, 1992. Folder: 75. Program for the 30th Year Jubilee of the Parktown Cooperative Homes, Inc. December 5, 1992. Folder: 76. "A Salute to Leadership," Program for Ohio House Majority Caucus Biennial Dinner. December 7, 1993. Folder: 77. Program for Swearing-In Ceremony of William Mallory, Jr. as Judge to the Hamilton County Municipal Court. January 7, 1994. Folder: 78. Program for the Black Male Coalition's 5th Annual Black History Month Luncheon. February 19, 1994. Folder: 79. Program for the 1st Annual African American Historical Ball. February 25, 1995. Folder: 80. Program for the 2nd Annual African American Historical Ball. February 24, 1996. Folder: 81. Program for "An Evening of Glory" sponsored by B.E.K.I.N.D. Inc. and the Mallory Center for Community Development. June 6, 1996. Folder: 82. Program for 1st Annual Black Theatre Festival. April 1-12, 1998. Folder: 83. Program for Lafayette Bloom Middle School 83rd Anniversary Open House. 1998. Folder: 84. Program for VOOF (Voices of Our Future) youth panel and presentations. n.d. Folder: 85. Brochure for the Mallory Center for Community Development. n.d. Folder: 86. Program for "Civil Rights 1960-1970, and Implications for the Future: A Reflective Analysis," a symposium sponsored by the Tom Atkins Scholarship Committee. n.d.

Box 4. Invitations. 1965-1998, n.d. Folder: 87. Invitation to Young Democratic Festivities Committee's Inaugural Reception and Ball. January 19, 1965.

http://library.cincymuseum.org/ Page 15 of 41 Monday, January 13, 2014 William L. Mallory, Sr., Papers - Mss 993 Cincinnati Museum Center

Folder: 88. Invitation to a soiree for Carl Stokes. April 1968. Folder: 89. Invitation to the inauguration of John Joyce Gilligan as 62nd Governor of Ohio. January 11, 1971. Folder: 90. Admission passes to the Ohio House of Representatives. 1971, 1973. Folder: 91. Invitation to the inauguration of President and Vice-President Walter Mondale. January 20, 1977. Folder: 92. Invitation to a wine sip for Tecumseh Xavier Graham. June 11, 1977. Folder: 93. Invitation to "An Evening with the Majority," Speaker Vern Riffe and the Democratic Caucus of the Ohio House of Representatives. December 1, 1977. Folder: 94. Photocopy of invitation to a Seapower Symposium, "Ohio and the World," correspondence included. January 18, 1978. Folder: 95. Invitation to the dedication of the East Liverpool Museum of Ceramics. May 31, 1980. Folder: 96. Delegate pass to the Democratic National Convention. August 11-14, 1980. Folder: 97. Invitation to a reception for Bob Shamansky and Thomas P. O'Neill, Jr. May 5, 1981. Folder: 98. Invitation to a reception for Dick Celeste. December 1982. Folder: 99. Dignitary pass and invitation to the inauguration of Richard Celeste as 64th Governor of Ohio. January 10, 1983. Folder: 100. Invitation to an "Inaugural Smoker" by the Press Club of Ohio. January 10, 1983. Folder: 101. Invitation to the 36th Annual Welcoming Home Ceremonies of the Steamboat Delta Queen. May 6, 1983. Folder: 102. Invitation to a birthday party for William L. Mallory. September 30, 1983. Folder: 103. VIP Ticket to see Congresswoman Geraldine Ferraro. November 1, 1984. Folder: 104. Invitation to an evening cruise for the Democratic Party of Hamilton County. September 22, 1988. Folder: 105. Photocopy of invitation to William L. Mallory reception. September 9, 1989. Folder: 106. Invitation to the dedication ceremony for the Museum Center at Cincinnati Union Terminal. November 1, 1990. Folder: 107. Pass to Bengals-Browns tailgate party with Bill and Hillary Clinton. November 1, 1992. Folder: 108. Invitation, calendar of events, correspondence, etc., regarding the inauguration of President Bill Clinton and Vice-President Al Gore. January 1993. Folder: 109. Invitation to a special reception for William Mallory from Vern Riffe. July 20, 1994. Folder: 110. Invitation to the 1st Annual African-American Historical Ball. February 25, 1995. Folder: 111. Complimentary ticket to 2nd Annual African-American Historical Ball. February 24, 1996. Folder: 112. Invitation to President Bill Clinton's address at Xavier University. March 23, 1996. Folder: 113. Invitation to the 4th Annual African American Historical Ball. January- February 1998. Folder: 114. Invitation to surprise reception in honor of Hattie Minor. November 15, n.y. Folder: 115. Invitation from Governor and Mrs. Richard Celeste. December 20, n.y.

http://library.cincymuseum.org/ Page 16 of 41 Monday, January 13, 2014 William L. Mallory, Sr., Papers - Mss 993 Cincinnati Museum Center

Folder: 116. Invitation to State Government Committee Luncheon, Guest speaker William Mallory, "Business and Government in the '80's". March 17, n.y. Folder: 117. Photocopy of invitation to the Mallory family's "Puttin' on the Ritz" party. August 30, n.y. Folder: 118. Invitation to Governor and Mrs. Celeste's Holiday Open House. December 26, n.y. Folder: 119. Invitation to Post-Inaugural reception in the Senate Finance Room (sponsored by the Governor and Lt. Governor). n.d. Folder: 120. Invitations from Governor and Mrs. Gilligan. n.d.

Box 5. Letterhead and Receipts. 1970-1992, n.d. Folder: 1. Samples of letterhead, business card. n.d. Folder: 2. Various receipts and travel reports. 1970-1992. Folder: 3. Claim form regarding unclaimed funds ($1.36) from the State of Ohio Unclaimed Funds Section. June 10, 1980. Folder: 4. Receipt of preregistration for the 8th Great Lakes IRA Regional Conference. October 26-29, 1989.

Series 2. Correspondence. 1966-1998, n.d.

Box 5. General Correspondence A-C. 1968-1998, n.d. Folder: 5. Thank you correspondence. 1972-1986. Folder: 6. Thank you correspondence. 1987. Folder: 7. Thank you correspondence. 1988. Folder: 8. Thank you correspondence. 1989. Folder: 9. Thank you correspondence. 1990-1994, n.d. Folder: 10. Letters of recommendation. 1986-1994. Folder: 11. A. 1971-1995. Folder: 12. B. 1968-1986. Folder: 13. B. 1987-1998, n.d. Folder: 14. Board of Elections. 1987-1988. Folder: 15. C. 1972-1987. Folder: 16. C. 1988-[1998]. Folder: 17. Carter, Jimmy and Rosalynn. 1977-1981. Description Original letters stored in vault. Photocopies are available for researcher use. Folder: 18. Celeste, Richard. 1985, 1990. Folder: 19. Clinton, Bill. 1993-1996. Description Original letter stored in vault. A photocopy is available for researcher use.

Box 6. General Correspondence D-M. 1966-1996, n.d. Folder: 1. D. 1972-1994. Folder: 2. E. 1974-1990. Folder: 3. F. 1969-1990, n.d.

http://library.cincymuseum.org/ Page 17 of 41 Monday, January 13, 2014 William L. Mallory, Sr., Papers - Mss 993 Cincinnati Museum Center

Folder: 4. Ferraro, Geraldine. December 5, 1984. Folder: 5. G. 1966-1995, n.d. Folder: 6. Giovanni, Nikki "Princess of Black Poetry". 1974-1994. Folder: 7. Gore, Al. n.d. Folder: 8. H. 1973-1994, n.d. Folder: 9. Humphrey, Hubert. 1967-1968, n.d. Folder: 10. I. 1983, 1987. Folder: 11. J. 1969-1996, n.d. Folder: 12. K. 1969-1995, n.d. Folder: 13. Kennedy, Robert F. May 16, 1968. Description Original letter stored in vault. A photocopy is available for researcher use. Folder: 14. King, Martin Luther, Jr. 1968, n.d. Folder: 15. L. 1968-1994. Folder: 16. M. 1970-1985. Folder: 17. M. 1986-1996, n.d. Folder: 18. Metzenbaum, Howard. 1973-1988. Folder: 19. Mondale, Walter. 1974.

Box 7. General Correspondence N-Z. 1966-1998, n.d. Folder: 1. N. 1972-1993. Folder: 2. O. 1977-1996. Folder: 3. Ohio Legislative Service Commission. 1969-1979. Folder: 4. Ohio Legislative Service Commission. 1980-1986. Folder: 5. Ohio Legislative Service Commission. 1987-1994. Folder: 6. P. 1974-1994. Folder: 7. Q. 1982. Folder: 8. R. 1972-1998, n.d. Folder: 9. Riffe, Vern. 1974-1990. Folder: 10. S. 1969-1989. Folder: 11. S. 1990-1994. Folder: 12. Stokes, Carl B. 1966, 1969. Folder: 13. T. 1972-1996. Folder: 14. U. 1985. Folder: 15. V. 1975-1996. Folder: 16. W. 1967-1997. Folder: 17. Y. 1976-1992. Folder: 18. Z. 1990, 1992.

Box 8. Constituent Correspondence A-C. 1980-1994 Description Box 8 is restricted until 2020 - See introduction for details Folder: 1. A. 1980-1994. Folder: 2. B. 1985-1987.

http://library.cincymuseum.org/ Page 18 of 41 Monday, January 13, 2014 William L. Mallory, Sr., Papers - Mss 993 Cincinnati Museum Center

Folder: 3. B. 1988-1989. Folder: 4. B. 1990-1991. Folder: 5. B. 1992-1994. Folder: 6. C. 1986-1987. Folder: 7. C. 1988. Folder: 8. C. 1989.

Box 9. Constituent Correspondence C-G. 1969-1994, n.d. Description Box 9 is restricted until 2020 - See introduction for details Folder: 1. C. 1990. Folder: 2. C. 1991-1994. Folder: 3. D. 1978-1989. Folder: 4. D. 1990-1994, n.d. Folder: 5. E. 1969-1989. Folder: 6. E. 1990-1994. Folder: 7. F. 1974-1990. Folder: 8. F. 1991-1994. Folder: 9. G. 1985-1988.

Box 10. Constituent Correspondence G-J. 1981-1994, n.d. Description Box 10 is restricted until 2020 - See introduction for details Folder: 1. G. 1989-1990. Folder: 2. G. 1991-1994. Folder: 3. H. 1981-1988. Folder: 4. H. 1989. Folder: 5. H. 1990-1991. Folder: 6. H. 1992-1994. Folder: 7. I. 1987, 1991. Folder: 8. J. 1986-1989. Folder: 9. J. 1990-1994, n.d.

Box 11. Constituent Correspondence K-M. 1976-1994 Description Box 11 is restricted until 2020 - See introduction for details Folder: 1. K. 1976-1989. Folder: 2. K. 1990-1991. Folder: 3. K. 1992, 1994. Folder: 4. L. 1984-1989. Folder: 5. L. 1990-1991. Folder: 6. L. 1992-1994. Folder: 7. Specific constituent "L". 1989-1992. Folder: 8. M. 1985-1987. Folder: 9. M. 1988-June 1989. Folder: 10. M. July 1989-1990.

http://library.cincymuseum.org/ Page 19 of 41 Monday, January 13, 2014 William L. Mallory, Sr., Papers - Mss 993 Cincinnati Museum Center

Folder: 11. M. 1991.

Box 12. Constituent Correspondence M-R. 1974-1994 Description Box 12 is restricted until 2020 - See introduction for details Folder: 1. M. 1992-1994. Folder: 2. Mc. 1985-1994. Folder: 3. N. 1987-1994. Folder: 4. O. 1974-1994. Folder: 5. P. 1974-1990. Folder: 6. P. 1991-1994. Folder: 7. Q. 1987-1994. Folder: 8. R. 1985-1988. Folder: 9. R. 1989-1991.

Box 13. Constituent Correspondence R-T. 1979-1994, n.d. Description Box 13 is restricted until 2020 - See introduction for details Folder: 1. R. 1992-1994, n.d. Folder: 2. S. 1985-1987. Folder: 3. S. 1988. Folder: 4. S. January-April 1989. Folder: 5. S. May-June 1989. Folder: 6. S. July-December 1989. Folder: 7. S. 1990. Folder: 8. S. 1991. Folder: 9. S. 1992-1994. Folder: 10. Specific constituent "S". 1991-1994. Folder: 11. T. 1979-1989.

Box 14. Constituent Correspondence T-Z. 1977-1994, n.d. Description Box 14 is restricted until 2020 - See introduction for details Folder: 1. T. 1990-1994, n.d. Folder: 2. U. 1987-1994. Folder: 3. V. 1987-1994. Folder: 4. W. 1977-1987. Folder: 5. W. 1988. Folder: 6. W. 1989. Folder: 7. W. 1990-1991. Folder: 8. W. 1992-1994. Folder: 9. X, Y, Z. 1987-1992. Folder: 10. Letters from Mallory to constituents (A-J). 1987. Folder: 11. Letters from Mallory to constituents (K-Z). 1987.

Box 15. Constituent Cases. 1985-1990, n.d.

http://library.cincymuseum.org/ Page 20 of 41 Monday, January 13, 2014 William L. Mallory, Sr., Papers - Mss 993 Cincinnati Museum Center

Description Box 15 is restricted until 2020 - See introduction for details Folder: 1. Blank forms. n.d. Folder: 2. Constituent cases. 1985-June 1986. Folder: 3. Constituent cases. July 1986-1988. Folder: 4. Constituent cases (summaries). 1986-1987. Folder: 5. Notable successes. 1986-1987. Folder: 6. Constituent cases. 1988. Folder: 7. Constituent cases. 1989. Folder: 8. Constituent cases. 1990. Folder: 9. Constituent cases. n.d. Folder: 10. Specific constituent "G". 1989-1990. Folder: 11. Specific constituent "H". 1989-1990. Folder: 12. Specific constituent "M". 1989-1990.

Series 3. Ohio Legislature. 1967-1994, n.d.

Box 16. Elections. 1971-1990, n.d. Description See also certificates of nomination and election in Box 4 Folder: 1. Oath of office to the Ohio Criminal Justice Supervisory Committee. October 20, 1971. Folder: 2. Declaration of candidacy. December 17, 1973. Folder: 3. Election flyers listing Democratic candidates. 1974, 1980, 1984, 1989. Folder: 4. Photocopy of House Journal pages listing the resolution to elect William Mallory as Majority Floor Leader. January 6, 1975. Folder: 5. Campaign correspondence. 1976-1990. Folder: 6. Lists of ward chairmen, precinct executives, poll workers, etc. 1977-1985, n.d. Folder: 7. Declaration of candidacy. February 8, 1982. Folder: 8. Focus (campaign publicity from the Ohio AFL-CIO with a photo of William Mallory). October 1982. Folder: 9. Oath of office as representative to the 115th General Assembly. December 13, 1982. Folder: 10. Anti-Mallory campaign flyer. 1982. Folder: 11. Campaign radio commercials. 1982-1990. Folder: 12. Oath of office as state representative to the 116th General Assembly. December 21, 1984. Folder: 13. Campaign finance reporting deadlines, and Ohio Ethics Commission Financial disclosure statement. 1989-1990. Folder: 14. Declaration of candidacy. May 8, 1990. Folder: 15. Oath of office as state representative to the 119th General Assembly. December 13, 1990. Folder: 16. Pro-Mallory campaign flyers and bumper sticker. n.d. Folder: 17. Pro-Rankin bumper sticker. n.d. Folder: 18. Sample constitution of Democratic ward clubs. n.d.

http://library.cincymuseum.org/ Page 21 of 41 Monday, January 13, 2014 William L. Mallory, Sr., Papers - Mss 993 Cincinnati Museum Center

Box 16. Directories and Publications. 1971-1992 Folder: 19. "The Ohio House of Representatives: 109th General Assembly". 1971-1972. Folder: 20. "Ohio Legislative Directory: 110th General Assembly". 1973-1974. Folder: 21. "Ohio Trucking News Government Directory". January 1973. Folder: 22. "Ohio House of Representatives: 112th General Assembly". 1977-1978. Folder: 23. "Ohio House of Representatives: 113th General Assembly". 1979-1980. Folder: 24. "The Ohio House of Representatives: 114th General Assembly". [1981- 1982]. Folder: 25. Ohio News Service. 1987-1988. Folder: 26. Ohio Report. 1987-1988. Folder: 27. "Ohio House of Representatives: The 118th General Assembly". [1989- 1990]. Folder: 28. "The Ohio House of Representatives: 119th General Assembly" and "Roster . . . of the Senate and House of Representatives". 1991-1992.

Box 17. Ohio Legislature Rules and Regulations. 1980-1991, n.d. Folder: 1. Memorandum Before the Ohio House of Representatives Committee on Ethics in the Matter of Representative William Mallory. July 22, 1980. Folder: 2. Rules of the House of Representatives. 1981-1982. Folder: 3. Rules of the Senate. March 27, 1985. Folder: 4. Residency requirements for State Representatives. September 18, 1991. Folder: 5. Maps of Ohio's districts and counties. September 30, 1991. Folder: 6. Rules regarding obtaining commissions from the governor. n.d.

Box 17. State of Ohio Budget. 1985-1991, n.d. Folder: 7. "Fighting Back/Rebuilding Together: A Summary of the Celeste Administration's Action Plan and Budget Submission for the Biennium, July 1, 1985 to June 30, 1987". January 1985. Folder: 8. Budget briefing package (Am. Sub. House Bill 238). July 10, 1985. Folder: 9. 1986-1987 budget summaries. 1985. Folder: 10. "Promises Kept, Promises to Keep: A Summary of Governor Richard F. Celeste's Budget Recommendations for the Biennium, July 1, 1987 to June 30, 1989" and briefing materials. January-May 1987. Folder: 11. Urban minority alcoholism outreach programs (FY 1980-FY 1988). February 9, 1987. Folder: 12. Ohio Department of Human Services budget presentation materials. February 11, 1987. Folder: 13. Memo regarding proposed sales tax change on base vehicles. March 26, 1987. Folder: 14. "Summary of Senate Changes to Appropriation Sections of H.B. 171". June 4, 1987. Folder: 15. Am. Sub. House Bill 171 conference committee. June 29, 1987. Folder: 16. Summaries of Am. Sub. House Bill 171 and Sub. House Bill 231. July 31, 1987. Folder: 17. Am. Sub. House Bill 171 summary, newsletter article, reasons for veto, etc. July 1987.

http://library.cincymuseum.org/ Page 22 of 41 Monday, January 13, 2014 William L. Mallory, Sr., Papers - Mss 993 Cincinnati Museum Center

Folder: 18. Newspaper clippings. 1987. Folder: 19. Budget Footnotes (newsletter of the Ohio Legislative Budget Office). 1987- 1988. Folder: 20. Other publications concerning the budget. 1987-1988. Folder: 21. Memos from Legislative Budget Office. 1988, 1990. Folder: 22. House Bill 111 highlights and proposed amendments. [1989?]. Folder: 23. Budget Footnotes (newsletter of the Ohio Legislative Budget Office). 1989- 1991. Folder: 24. Financial reports from Office of Budget and Management. 1989-1991. Folder: 25. Ohio Rail Transportation Authority (ORTA) Acquisition Program Reference Facts for Representative Mallory. n.d.

Box 18. Legislation. 1967-1994, n.d. Folder: 1. List of all enacted bills sponsored by Rep. Mallory, 1967-1994. n.d. 114th General Assembly. 1981-1982, n.d. Folder: 2. Sub. House Bill 654 and House Bill 772 (Allowing businesses a tax credit of at least 50% if they aid in the rehabilitation of problem neighborhoods). 1981- 1982, n.d. Folder: 3. House Bill 741 (Minority business development). November 17, 1981, n.d. Folder: 4. House Bill 1010 (Creates county maximum tax dollar utilization councils). June-October 1982, n.d. Folder: 5. Am. Senate Bill 143 (Authorizing the sale of 95.377 acres at Longview State Hospital to the City of Cincinnati). November 18, 1981. Folder: 6. LSC 114 2569 (Permits counties to levy an excise tax on sales of tobacco and food for consumption on premises where sold). August-September 1982, n.d. 115th General Assembly. 1982-1984, n.d. Folder: 7. House Bill 74 (Authorizing department of Administrative Services and director of Transportation to permit a political subdivision to participate in state purchase contracts). January 27, 1983. Folder: 8. Sub. House Bill 84 (Authorizing probate courts to order the release of information to adopted persons). November 12, 1984, n.d. Folder: 9. House Bill 170 (Authorizing free play or additional time games). June-July 1983, n.d. Folder: 10. Sub House Bill 172 (Requiring health insurers to supply standard claim forms). n.d. Folder: 11. House Bill 175 (Giving authority to county commissioners to grant or deny annexation petitions. n.d. Folder: 12. House Bill 209 (Removes restrictions on political activities of civil service employees). March 8, 1983. Folder: 13. House Bill 248 (Extends benefits under the state-funded home heating assistance program to low income individuals). March 15, 1983. Folder: 14. House Bill 271 (Requiring Department of Administrative Services and other state agencies to give preference to American-made products). March 24, 1983. Folder: 15. Sub. House Bill 291 (Amendments Institute of Advanced Manufacturing Sciences, Inc.). June 13, 1983, n.d. Folder: 16. House Bill 298 (Vacancies in elected county offices). April 6, 1983, n.d. Folder: 17. House Bill 341 (Establishment of health care coalitions). 1982-1983.

http://library.cincymuseum.org/ Page 23 of 41 Monday, January 13, 2014 William L. Mallory, Sr., Papers - Mss 993 Cincinnati Museum Center

Folder: 18. House Bill 379 (Corrects errors in Am. Sub. House Bill 379 and makes changes in property tax law). May 17, 1983. Folder: 19. Sub. House Bill 449 (Raises the penalty for child abuse). n.d. Folder: 20. House Bill 460 (OMVI Offender-Intervention Programs). 1982-1985, n.d. Folder: 21. House Bill 669 (Prohibiting the sale of impounded dogs for research and teaching). 1982-1984, n.d. Folder: 22. Am. House Bill 711( Separates Liquor Control Commission from Department of Liquor Control). May 25, 1984. Folder: 23. Senate Bill 1 (Authorizing 46 acres of state-owned real estate in Cincinnati to be used for high technology research). n.d. Folder: 24. Am. Senate Bill 58 (Municipal corporation seeking annexation of territory). April-June 1983, n.d. Folder: 25. Sub. Senate Bill 240 (Requiring state agencies to pay interest on overdue payments and file reports to the Director of Budget and Management). January 18, 1984, n.d. Folder: 26. Sub. Senate Bill 321 (Specifying actions to be taken by law enforcement agencies in missing child cases). May-December 1984, n.d. Folder: 27. LSC 115 1697-2 (Income tax refunds). n.d. Folder: 28. LSC 115 1956 (Permitting the remission of delinquent taxes, etc.). February 10, 1984. 116th General Assembly. 1984-1987, n.d. Folder: 29. 116th General Assembly reports, status sheets, synopsis, press releases. 1985-1986. Folder: 30. House Bill 22 (Prohibition against investing state funds in companies or corporations with subsidiaries in South Africa or terrorist countries). October 30, 1985, n.d. Folder: 31. House Bill 84(Elimination of standardized liquor pricing). 1984-1986, n.d. Folder: 32. House Bill 175 (Authorizing conveyance of real estate owned by the state). 1985-1986. Folder: 33. Am. House Bill 345 (Permitting abatement of delinquent taxes for churches). 1985-1986, n.d. Folder: 34. House Bill 515 (Grants to fund emergency shelters for the homeless). 1985-1987, n.d. Folder: 35. Am. House Bill 569 (Authorization of domestic violence shelters to receive funds). 1985-1986, n.d.

Box 19. Legislation. 1977-1988, n.d.

116th General Assembly. 1977-1986, n.d. Folder: 1. Sub. House Bill 835 (Creation of two districts for the election of judges in Hamilton County). 1985-1986. Folder: 2. Research for Sub. House Bill 835 (Creation of two districts for election of judges). 1977-1985. Folder: 3. House Bill 837 (Authorizing Racing Commission to extend closing time). February-May 1986. Folder: 4. Sub. House Bill 884, later House Bill 1019 (Changes benefits payable to surviving spouses of retired members of the Police and Firemen's Disability and Pension Fund). 1984-1986. n.d.

http://library.cincymuseum.org/ Page 24 of 41 Monday, January 13, 2014 William L. Mallory, Sr., Papers - Mss 993 Cincinnati Museum Center

Folder: 5. House Bill 961 (Letters of credit in lieu of bonds for performance contracts). 1985-1986. Folder: 6. Sub. House Bill 1019 (Establishes a state subsidy to benefit students who participate in the Advanced Placement Program of the College Board). September 1986. Folder: 7. House Bill 1046 (Prohibiting the State Board of Education from imposing fees on persons seeking a Certificate of High School Equivalence). October 1986. 117th General Assembly. 1987-1988, n.d. Folder: 8. 117th General Assembly Scrapbook (A Day in the Life of Bill Mallory, legislative rules). 1987-1988. Folder: 9. Legislative Accomplishments of the 117th General Assembly. 1987, n.d. Folder: 10. Committee reports for the first six months of the 117th General Assembly. January-July 1987. Folder: 11. Committee reports for the first six months of the 117th General Assembly. January-July 1987. Folder: 12. Summary of major budget issues for FY 1988 and FY 1989. 1987. Folder: 13. List of all bills signed by the Governor in 1988. n.d. Folder: 14. Sub. Senate Bill 1 (Amending vehicle registration laws and improving the Deputy-Registrar system). January-December 1987. Folder: 15. Am. House Bill 5 (Prohibiting certain housing practices, altering procedures by Civil Rights Commission). 1987-1988, n.d. Folder: 16. Arguments for and against the constitutional amendments on the November 3, 1987 ballot. August 25, 1987. Folder: 17. Senate Bill 9 (Extends the urban jobs and enterprise zone program for another 5 years). December 1987. Folder: 18. House Bill 21 (Increases the size of an estate that can be released from administration). January 14, 1987. Folder: 19. House Bill 81 (Revises and broadens the definition of "Home for the Aged" for purposes of property tax exemptions). January 16, 1987. Folder: 20. House Bill 90 (Provides a specific time frame within which a manufacturer must pay commission to the sales representative). n.d. Folder: 21. Am. House Bill 115 (Amends law concerning confidential records of government employees). 1987-1988. Folder: 22. House Bill 122 (Limits investment of state funds in companies and corporations present in the Republic of South Africa). January 27, 1987. Folder: 23. House Bill 134 (Prohibits employers from requiring employees to take a lie detector test). January 27, 1987, n.d. Folder: 24. Sub. House Bill 169 (Establishes the College Savings Bond Program). February 3, 1987. Folder: 25. House Bill 172 (Modifies definitions for the Civil Domestic Violence Law and the Domestic Violence Shelter Law). February 3, 1987. Folder: 26. House Bill 215 (Alternate treatments for breast cancer). February-March 1987. Folder: 27. House Bill 238 (Title XX Social Services Funds). February 18, 1987. Folder: 28. House Bill 248 (Eliminates peremptory challenges in criminal cases). February 24, 1987.

http://library.cincymuseum.org/ Page 25 of 41 Monday, January 13, 2014 William L. Mallory, Sr., Papers - Mss 993 Cincinnati Museum Center

Folder: 29. House Bill 263 (Requires lieutenant governor to choose between the salary for lieutenant governor or salary for administrative department head). February 24, 1987. Folder: 30. House Bill 267 (Civil actions in the Court of Claims against state colleges and universities). February 24, 1987. Folder: 31. House Bill 276 (Monthly base benefits for members of the State Teachers Retirement System). February 25, 1987.

Box 20. Legislation. 1982-1993, n.d.

117th General Assembly. 1985-1988 Folder: 1. House Bill 279 (Jurisdiction of the Juvenile Court). March 3, 1987. Folder: 2. House Bill 336 (Exempts certain securities from Ohio registration requirements). March 19, 1987. Folder: 3. House Bill 345 (Adolescent pregnancies). March 24, 1987. Folder: 4. House Bill 361 (Exempts foods purchased with food stamps from sales tax). March 26, 1987. Folder: 5. House Bill 383 (Boundaries of a township). April 7, 1987. Folder: 6. Sub. House Bill 399 (Requires child's parents to attend mandatory counseling if child has been victim or witness to abuse or neglect). April-June 1987. Folder: 7. House Bill 400 (Protects children by expanding list of those who must report known or suspected cases of abuse). March 1988. Folder: 8. House Bill 406 (Prohibits discharge of discipline of employees who report a violation or suspected violation of a state, local, or federal law). April 10, 1987. Folder: 9. House Bill 427 (Permits a child living in a domestic violence shelter to attend school in the district she or he is living without paying tuition). April 10, 1987. Folder: 10. Sub. House Bill 428 (Prohibits transportation of hazardous materials through the state unless transporters are registered with the Public Utilities Commission of Ohio). February 1988. Folder: 11. Sub. House Bill 472 (Prohibits production, possession and sale of "Designer Drugs," establishes "Money Laundering" as criminal offense, and creates witness protection program). February 1988. Folder: 12. House Bill 520 (Prohibits selling or dispensing anabolic steroids to persons under 18 for purposes of improving athletic performance). May 1985-June 1987. Folder: 13. House Bill 589 (Licensing of professional athletes' agents). August 1987. Folder: 14. House Bill 625 (Exempts aged persons on fixed incomes from motor vehicle license taxes). October 6, 1987. Folder: 15. House Bill 635 (Requires underground utility facility operators to establish statewide network of notification centers). October 14, 1987. Folder: 16. Sub. House Bill 642 (Establishes the offenses of abuse and neglect of infirm, elderly persons). October 1987-March 1988. Folder: 17. House Bill 643 (Provides that teenagers convicted of drug and alcohol offenses will lose their rights to drive until they turn 18). February 1988. Folder: 18. House Bill 668 (Provides immunity from civil liability to individuals who allow or indulge in gleaning food). June 1986-January 1988. Folder: 19. House Bill 677 (Delays implementation of motor vehicle emissions inspection program until September 1, 1988). December 16, 1987.

http://library.cincymuseum.org/ Page 26 of 41 Monday, January 13, 2014 William L. Mallory, Sr., Papers - Mss 993 Cincinnati Museum Center

Folder: 20. Sub. House Bill 704 (Amends Ohio Constitution for purposes of assisting local subdivisions in financing of capital improvement projects). January 1987- February 1988. Folder: 21. House Bill 709 (Requires courts to commit abused, neglected and dependent children to temporary custody of willing relatives before considering other dispositions). January 19, 1988. Folder: 22. House Bill 728 (Defines motor vehicle warranty agreements to be contracts of insurance). January-February 1988. Folder: 23. Sub. House Bill 738 (Creates the hospital care assurance program fund and the disproportionate share fund). February 2, 1988. Folder: 24. House Bill 791 (Grants public and non-public school students the right to participate in a sport outside of the regular scholastic season). March 1, 1988. Folder: 25. House Bill 864 (Creates the Ohio agricultural loan mediation program in the Department of Agriculture to provide mediation services to farmers and creditors). May 11, 1988. 118th General Assembly. 1982-1991, n.d. Folder: 26. LSC 118-1401 (Free education for spouses of peace officers killed on duty). 1989-1990, n.d. Folder: 27. LSC 118-1574 (Illegal rituals/diabolic cults). 1989-1990, n.d. Folder: 28. Sub. House Bill 657 (Permits boards of county commissioners to create county maximum tax dollar utilization councils). September 1989-March 1990. Folder: 29. House Bill 671 (Creates the Ohio Academy of Science Centennial Celebration Commission). 1989-1990. Folder: 30. House Bill 691 (Allows deductions for state income tax purposes for medical expenses). 1989-1990, n.d. Folder: 31. House Bill 779 (Creates professional standards board for teachers). 1987- 1990. Folder: 32. House Bill 779 (Creates professional standards board for teachers). 1989- 1990. Folder: 33. Amendments to the Proposed Ohio Rules of Criminal Procedure and Ohio Rules of Evidence. April 18, 1990. Folder: 34. Memo concerning legislation for environmental funds. June 11, 1990. Folder: 35. Am. House Bill 51, Originally Sub. House Bill 780 (Establishes Ohio Math and Science College Tuition Conditional Grant Program). 1982-1991. 119th General Assembly. 1989-1993, n.d. Folder: 36. House Bill 524 (Increases from 6 to 8 the number of members of the Legislative Task Force and requires that there be at least one minority member). September 1991-June 1993. Folder: 37. Sub. House Bill 617 (Requires multi-racial category for student race data collected by School Districts, Department of Education, and State Agencies). September 1991-April 1993. Folder: 38. Sub. House Bill 780 (Requires Ohio Board of Education to establish Ohio college tuition conditional grant program). 1989-1992. Folder: 39. Am. Sub. House Bill 438 (Urban minority alcoholism and drug abuse outreach program). n.d. Other Legislation. 1983, n.d. Folder: 40. Sub. House Bill 238 amendment (Deleting language from proposed bill concerning the Urban Demonstration Project). March 21, n.y.

http://library.cincymuseum.org/ Page 27 of 41 Monday, January 13, 2014 William L. Mallory, Sr., Papers - Mss 993 Cincinnati Museum Center

Folder: 41. House Bill 291 (Outpatient Hospital Services, Amendments). n.d. Folder: 42. [Maryland?] House Bill 358 Requiring state agencies to pay bills on time). April 1, 1983.

Box 21. People Honored by William Mallory. 1973-1994, n.d. Folder: 1. Commendations given under the sponsorship of Mallory during the 110th General Assembly. 1973-1974, n.d. Item: 1. Lee, Helen. n.d. Item: 2. Xerox Corporation. 1973-1974. Folder: 2. Commendations given under the sponsorship of Mallory during the 117th and 119th General Assemblies. 1988-1992, n.d. Item: 1. Abbott, Diane. January 6, 1992. Item: 2. Brooks, Frances May. n.d. Item: 3. Griffith, Rev. Carolyn Ford. October 29, 1992. Item: 4. Mallory, William L., Jr. June 17, 1992. Item: 5. Reed, Howard. April 12, 1988. Item: 6. Sibert, Lt. Jack. May 4, 1992. Item: 7. Yurick, Mark. June 17, 1992. Folder: 3. Commendations given under the sponsorship of Mallory during the 120th General Assembly. 1993-1994, n.d. Item: 1. Adams, Nancy. December 6, n.y. Item: 2. Alexander, LaKresha. November 22, 1994. Item: 3. Bloch, Jean Kaufman. October 17, 1994. Item: 4. Brice, Jason. September 20, 1994. Item: 5. Cincinnati Human Relations Commission. December 6, n.y. Item: 6. Deters, Robert. May 5, 1994. Item: 7. "Feminine Informed Choices". September 24, 1993. Item: 8. Hardin, Melvin F., Jr. December 6, n.y. Item: 9. Hudson Brothers Dry Cleaning. December 6, n.y. Item: 10. Janson, Barbara. June 4, 1993. Item: 11. Jones, Sharon. November 16, n.y. Item: 12. Ketz, Roy. November 22, 1994. Item: 13. Lee, Wilma. July 15, 1994. Item: 14. Metropolitan Cincinnati OIC. November 22, 1994. Item: 15. National Boxing Foundation. November 10-13, 1994. Item: 16. Playhouse in the Park. December 6, n.y. Item: 17. Smith, Anna L. November 29, n.y. Item: 18. Smith, Florenza B. December 6, n.y. Item: 19. St. Ursula Girls Soccer Team. December 6, n.y. Item: 20. Thomas, John C. "Jon". December 6, n.y. Item: 21. Weinberg, Dr. Susan. October 7, 1994. Item: 22. Wuest, William A. September 7, 1994. Folder: 4. Proclamations Bestowed Under the Sponsorship of Mallory. 1989. Item: 1. Read Ohio '89 Day. October 20, 1989. Item: 2. Victims of the Holocaust. April 30-May 6, 1989.

http://library.cincymuseum.org/ Page 28 of 41 Monday, January 13, 2014 William L. Mallory, Sr., Papers - Mss 993 Cincinnati Museum Center

Series 4. Ohio Legislative Committees. 1974-1992, n.d.

Box 21. Ohio Legislative Committees. 1974-1992, n.d. Folder: 5. Committee appointments (of Mallory). 1974-1992. Folder: 6. Land Use Review Committee report [printer's galley]. June 1977. Folder: 7. Joint Committee on Agency Rule Review correspondence. 1983-1984. Folder: 8. Education Finance Subcommittee minutes, correspondence, recommendations. 1987. Folder: 9. Select Committee for the Homeless and Affordable Housing minutes, testimonies, correspondence, etc. 1987-1990. Folder: 10. House Select Committee to Investigate Conditions at Southern Ohio Correctional Facility correspondence, agenda, background information. June-July 1990. Folder: 11. Select Committee to Investigate Gasoline Price Increases correspondence. August 1990. Folder: 12. Youth and Children Subcommittee membership list. n.d.

Box 22. Joint Legislative Committee on Federal Funds. 1983-1992, n.d. Folder: 1. Agenda, correspondence, notes, etc. 1983-1990, n.d. Folder: 2. "State of Ohio 1984 Plan for Public Law #97-35 Subtitle B: Community Services Block Grant Program". September 6, 1983. Folder: 3. "State of Ohio Fiscal Year 1987: Community Development Block Grant Small Cities Program: Proposed Administration Plan". [1986]. Folder: 4. "State of Ohio Proposed State Plan for Participation in the 1987-88 Home Energy Assistance Program". July 14, 1987. Folder: 5. Anti-Drug Abuse Act of 1986. July-September 1987. Folder: 6. "Ohio Maternal and Child Health Services Block Grant for Fiscal Year 1988". [1987]. Folder: 7. Testimonies on the Ohio Maternal and Child Health Services Block Grant. August 10, 1988. Folder: 8. "FY '89 Ohio CDBG Program Proposed Administration Plan". February-March 1989. Folder: 9. "Preventive Health and Health Services Block Grant Plan, Fiscal Year 1990". 1989. Folder: 10. "State of Ohio, State Plan for Participation in the 1989-90 Home Energy Assistance Program". 1989. Folder: 11. "State of Ohio 1990 Plan for Public Law #97-35 Subtitle B: Community Services Block Grant Program". 1989. Folder: 12. "Ohio Maternal and Child Health Services Block Grant Performance Report, Fiscal Year 1989". [1989]. Folder: 13. "Ohio Maternal and Child Health Services Block Grant for Fiscal Year 1990". [1989]. Folder: 14. "Preventive Health and Health Services Block Grant Plan, Fiscal Year 1991". 1990. Folder: 15. "State of Ohio 1991 Plan for Public Law #97-35 Subtitle B: Community Services Block Grant Program". 1990.

http://library.cincymuseum.org/ Page 29 of 41 Monday, January 13, 2014 William L. Mallory, Sr., Papers - Mss 993 Cincinnati Museum Center

Folder: 16. "Ohio Maternal and Child Health Services Block Grant for Fiscal Year 1991". [1990]. Folder: 17. "Ohio CDBG Small Cities Program: Fiscal Year 1992 Proposed Administration Plan". February 1992.

Box 23. Select Committee on Technology. 1983-1989, n.d.

Committee Documents. 1983-1989, n.d. Folder: 1. Purpose, members, letterhead. 1987, 1989, n.d. Folder: 2. Minutes and some testimonies. 1983. Folder: 3. Report I (includes testimonies). 1983. Folder: 4. Minutes and testimonies. 1985. Folder: 5. Minutes and testimony. 1986. Folder: 6. Minutes, correspondence, resolution, etc. 1987. Folder: 7. Minutes, attendance sheets, etc. 1989. Folder: 8. Committee secretary manuals. 1987-1988. Background Information on Technology. 1982-1989, n.d. Folder: 9. U.S. House of Representatives, Committee on Science and Technology, Hearing on local incentives for high technology firms and innovation. February 16, 1982. Folder: 10. "Siting the Superconducting Super Collider in Ohio" by the SSC Siting Task Force. July 1, 1985. Folder: 11. Cray Channels, vol. 8, no. 2. Summer 1986. Folder: 12. "Ohio Supercomputer Center" by the Ohio Board of Regents. August 1986. Folder: 13. "Small Business Innovation Research Program" solicitation from NASA. 1986. Folder: 14. "The Superconducting Super Collider," by John S. Herrington with a copy of a telegram from Ronald Reagan. December 3, 1987. Folder: 15. "Ohio R&D Funding and Personnel," by the National Science Foundation. [1987]. Folder: 16. Newspaper clippings, newsletters and press releases concerning the Superconducting Super Collider. 1987-1989. Folder: 17. "Turning to Technology: A Strategic Plan for the Nineties," by the Southern Growth Policies Board. 1989. Folder: 18. "Ohio and West Virginia: United for the SSC". n.d.

Box 23. Select Committee to Review and Study Ohio's Education System. 1987- 1988 Folder: 19. Select Committee to Review and Study Ohio's Education System agenda, testimonies. 1987. Folder: 20. Select Committee to Review and Study Ohio's Education System newspaper clipping, testimony, notes. 1988.

Series 5. Other Committees. 1967-1995, n.d.

Box 24. Other Committees. 1967-1995

http://library.cincymuseum.org/ Page 30 of 41 Monday, January 13, 2014 William L. Mallory, Sr., Papers - Mss 993 Cincinnati Museum Center

Folder: 1. West End Community Council Articles of Incorporation. January 20, 1967. Folder: 2. List of members forming the Task Force to Preserve Union Terminal. October 27, 1972. Folder: 3. Queensgate II Commercial Facilities (Correspondence, Conference Memorandum, City Council Calendar). 1972, 1977. Folder: 4. Adjutant General's Minority Steering Committee minutes, correspondence. 1987-1988. Folder: 5. Governor's Commission on Socially Disadvantaged Black Males, Education Subcommittee minutes, correspondence. 1989. Folder: 6. National Black Caucus of State Legislators by-laws. May 12, 1990. Folder: 7. International Policy Advisory Committee memo. June 23, 1994. Folder: 8. Committee to Honor the Rev. Maurice McCrackin correspondence (sponsored by Justice Watch). 1995.

Box 24. Lucille Chenault's Senior Citizens and Chenault's Senior Citizens and Handicapped Ball. 1985-1994 Folder: 9. Finance Committee correspondence, clippings. 1985-1992. Folder: 10. Correspondence with newspaper clipping and contact list. 1985-1994.

Box 24. National Conference of State Legislatures. 1982-1993 Folder: 11. Agricultural Committee letter, press release, newspaper clipping. August- September 1982. Folder: 12. Roundtable for State Legislative Health Staff: State Issues for 1986. 1985. Folder: 13. Correspondence, newsletters. 1985-1987. Folder: 14. Correspondence, newsletters. 1987-1988. Folder: 15. Housing Task Force clippings, history of CMHA. 1987. Folder: 16. Housing Task Force clipping, report. 1987-1988. Folder: 17. International Trade Committee. 1987-1988. Folder: 18. Brochure. 1990. Folder: 19. Registration package, list of nominating committee members. June 1993.

Box 24. Ohio Science & Technology Commission. 1989-1990, n.d. Folder: 20. Program, members, operating plan, background paper. June 28, 1989. Folder: 21. Minutes, reports, testimonies, mailing labels. August-November 1989, n.d. Folder: 22. Subcommittee on research infrastructure. September 20-21, 1989. Folder: 23. Report and follow-up. 1990.

Box 25. Read Ohio '89 Action Committee. 1989-1990 Folder: 1. Committee package, objectives, activities, proclamations. 1989. Folder: 2. List of committee members, mailing and contact lists. 1989. Folder: 3. Publicity. 1989. Folder: 4. Letters sent. 1989. Folder: 5. Letters received (including one from Barbara Bush). 1989-1990. Description Original letter from Barbara Bush stored in vault. A photocopy is available for researcher use.

http://library.cincymuseum.org/ Page 31 of 41 Monday, January 13, 2014 William L. Mallory, Sr., Papers - Mss 993 Cincinnati Museum Center

Box 25. Read Ohio '90 Action Committee. 1990 Folder: 6. Committee members, minutes, labels. 1990. Folder: 7. Publicity. 1990. Folder: 8. Letters sent. 1990.

Box 25. State 4-H Advisory Committee. 1985-1990 Folder: 9. Correspondence, constitution, minutes, annual report, etc. 1985-1989. Folder: 10. Correspondence, minutes, reports, newsletters, clippings. 1990.

Series 6. Issues. 1977-1994, n.d.

Box 25. Cincinnati Convention Center. 1982-1983 Folder: 11. Materials concerning the proposed State of Ohio arena in . November 1982. Folder: 12. Letters received concerning the expansion of the Cincinnati Convention Center. March-July 1983.

Box 25. Day Care. 1987-1994 Folder: 13. Caring for Children in Your Home: A Handbook for Family Day Care Providers by the Ohio Department of Human Services. 1987. Folder: 14. Child Day Care Microenterprise Program fact sheet and list of day care centers. 1993-1994. Folder: 15. Ohio Department of Human Services memo concerning an emergency rule change. 1994. Folder: 16. Sick Daycare Project by Family Practice Development/Community Health Care. 1994.

Box 25. Drug Education. 1989, n.d. Folder: 17. "Fighting Drugs in Ohio: A Report on Sub. S.B. 205: Emergency Drug Enforcement Act," by State Senator Harry Meshel. November 14, 1989. Folder: 18. "Fighting Drugs in Ohio, Part II: A Survey of Anti-Drug Education in Ohio School Districts," by State Senator Harry Meshel. November 16, 1989. Folder: 19. List of people who testified at town meetings. 1989. Folder: 20. Newspaper clippings on Sub. Senate Bill 205. 1989. Folder: 21. Draft of Sub. Senate Bill 205. n.d.

Box 26. Education. 1977-1991, n.d. Folder: 1. Minutes of meeting of principals of elementary and secondary West End Schools regarding Mallory's "Seed Learning Program". December 21, 1977. Folder: 2. "High-Rise Potential: Education," Leadership Cincinnati Program sponsored by Greater Cincinnati Chamber of Commerce. February 16, 1978. Folder: 3. "Mission for the 80s: A Blueprint for Excellence" by the State Board of Education. 1981.

http://library.cincymuseum.org/ Page 32 of 41 Monday, January 13, 2014 William L. Mallory, Sr., Papers - Mss 993 Cincinnati Museum Center

Folder: 4. "Legislative Recommendations to the Governor and Members of the 116th General Assembly and a Master Plan for Excellence," by the State Board of Education. December 10, 1984. Folder: 5. Cincinnati Public Schools analysis of staff by race and gender, summary of suspensions, juvenile court referrals. 1984-1989. Folder: 6. Newsletters and newspaper clippings about legislation. 1985-1987. Folder: 7. California's latchkey program. 1986. Folder: 8. Cincinnati Urban Demonstration Project (includes two newsletters with a photo of Mallory). 1986-1987. Folder: 9. Cincinnati Public Schools early childhood education goals, daily class schedule. 1986-1987. Folder: 10. Ohio Board of Regents correspondence, newspaper clippings, newsletter. 1986-1988. Folder: 11. Education budget, financing schools newsletters, newspaper clippings, reports, etc. 1986-1991. Folder: 12. State Legislatures, vol. 13, no. 8. September 1987. Folder: 13. Journal (of Ohio School Boards Association), vol. 31, no. 9. November 1987. Folder: 14. Career and vocational education information. 1987. Folder: 15. Center for More Effective School Discipline newsletter. 1987. Folder: 16. Teacher strikes newspaper clippings. 1987. Folder: 17. Drug-free Schools Grant Program guidelines and application forms. 1987- 1988. Folder: 18. Newspaper clippings, press releases, etc. 1987-1988. Folder: 19. "Strengthening the Linkages: University Initiatives to Improve Education at All Levels" by the . May 1989. Folder: 20. Teacher certification alternatives. 1989. Folder: 21. "Restructuring the Common School in Ohio: The Path to Educational Progress" policy and budget recommendations of the State Board of Education. December 10, 1990. Folder: 22. Draft of House Bill 171. [1990?]. Folder: 23. Ninth-grade proficiency test information booklet and results. 1990-1991. Folder: 24. Adult education brochures. n.d. Folder: 25. Sample class notes and assignments. n.d.

Box 26. Housing. 1985-1989 Folder: 26. State of New Jersey's Homelessness Prevention report, correspondence, flyer, etc. 1985-1987. Folder: 27. Rural housing needs. 1986-1989. Folder: 28. Community Council Directory (of Cincinnati). September 14, 1987. Folder: 29. "Housing Tennessee" conference flyer. November 19-20, 1987. Folder: 30. "Shaping a National Housing Policy: Recommendations for State and Federal Action" by the National Conference of State Legislatures. December 1987. Folder: 31. Housing Opportunities, Inc. annual report. 1987. Folder: 32. "Recommendations for Future Housing Legislation" by National Association of Home Builders. [1987?].

http://library.cincymuseum.org/ Page 33 of 41 Monday, January 13, 2014 William L. Mallory, Sr., Papers - Mss 993 Cincinnati Museum Center

Box 27. Housing. 1987-1990, n.d. Folder: 1. Notes and correspondence. 1987-1989. Folder: 2. Newspaper clippings and magazine articles. 1987-1988. Folder: 3. The States & Housing newsletter. 1987-1988. Folder: 4. Other publications addressing housing. 1987-1988. Folder: 5. Summary report on housing conference "Toward a New Housing Policy for Ohio". March 16, 1988. Folder: 6. "Shaping a National Housing Policy: Recommendations for State and Federal Action," by the National Conference of State Legislatures. March 1988. Folder: 7. "Toward a New Housing Policy for Ohio" conference flyer, participant list, co- sponsor list, etc. 1988. Folder: 8. Ohio Housing Finance Agency development loan program summary, first time homebuyers program, "Activities Report of Metropolitan Housing Authorities". 1988-1989. Folder: 9. Joint resolution by the General Assembly to enact Section 16 of Article 8 to allow state and political subdivisions to provide housing for individuals and families. 1989-1990. Folder: 10. Revitalization & Neighborhood Housing workshop memos from David Schwartz. n.d. Folder: 11. Request for creation of a special joint legislative housing committee. n.d.

Box 27. Lottery Commission Minority Marketing. 1984-1987, n.d. Folder: 12. Notes. 1984. Folder: 13. Newspaper clippings and magazine articles. 1984, n.d. Folder: 14. Letters received. 1984, 1987. Folder: 15. Photocopy of chapter 3770 "State Lottery" of the Ohio Revised Code. n.d.

Box 27. Merit Selection of Judges. 1979-1987, n.d. Folder: 16. Arguments for and against merit selection. 1979, 1987, n.d. Folder: 17. Newspaper clippings, press releases. 1986-1987. Folder: 18. Newsletters, publications. 1987.

Box 27. Race. 1985-1992, n.d. Folder: 19. Budget cuts affecting minorities. June 12, 1985. Folder: 20. "Black Initiative and Governmental Responsibility," by the Joint Center for Political Studies. 1987. Folder: 21. Survey of Black Cincinnatians sponsored by Urban Program Advisory Committee. 1991. Folder: 22. Newspaper clippings. 1991, n.d. Folder: 23. Letter received regarding the use of census data to collect information on multi-racial persons. February 19, 1992.

Series 7. Colleges and Universities. 1971-1996, n.d.

Box 27. Colleges and Universities. 1985-1993, n.d.

http://library.cincymuseum.org/ Page 34 of 41 Monday, January 13, 2014 William L. Mallory, Sr., Papers - Mss 993 Cincinnati Museum Center

Folder: 24. LSC 116-2662 (concerning the liability insurance of state universities and colleges). 1985-1986. Folder: 25. Ohio universities and colleges correspondence. 1986-1992. Folder: 26. Ohio University Innovation Center annual report. October 1986. Folder: 27. Miami University correspondence, newspaper clippings, lists of students, etc. 1983-1993, n.d. Folder: 28. "Cleveland State University: Cleveland's Foundation for the Future" by Dr. John A. Flower. September 14, 1990. Folder: 29. Bowling Green State University Ethnic Studies profile. 1992.

Box 28. Central State University. 1972-1996, n.d. Folder: 1. Alumni Journal (selected issues). 1972-1993. Folder: 2. Correspondence, reports. 1985-1986. Folder: 3. Alumni Association recognition dinner program. October 11, 1996. Folder: 4. Correspondence, reports. 1987. Folder: 5. Correspondence, reports. 1988-1990. Folder: 6. Task Force. 1991. Folder: 7. Correspondence, reports. 1991-1992. Folder: 8. Correspondence, reports. 1993-1996. Folder: 9. Newspaper clippings. n.d.

Box 29. University of Cincinnati. 1971-1993, n.d. Folder: 1. Parking pass. 1971. Folder: 2. Correspondence. 1982-1987. Folder: 3. Press releases from Alfred J. Tuchfarber concerning politics. 1986-1988. Folder: 4. Government Matchmaker Advisory Board. 1988, n.d. Folder: 5. Correspondence. 1988-1993. Folder: 6. Syllabus for classes taught by Mallory. 1990, n.d. Folder: 7. "The Development of a High Performance Regenerative Air-to-Air Heat Exchanger for Commercial Space Ventilation," by the University of Cincinnati and Research Dynamics Incorporated. February 1991.

Series 8. Court Cases. 1965-1997, n.d.

Box 30. Mallory vs. Eyrich. 1965-1996, n.d. Folder: 1. Legislation pertinent to creation of Hamilton County Municipal Court (House Bill 667: 106th General Assembly; House Bill 354: 107th General Assembly). 1965-1967, 1990. Folder: 2. "Race and Municipal Court Elections in Hamilton County, Ohio" by Lois M. Pelekoudas. June 1986. Folder: 3. Press statement concerning voting rights lawsuit. October 16, 1986. Folder: 4. Publications. 1986, 1987. Folder: 5. Newspaper clippings concerning municipal court elections and the Mallory vs. Eyrich lawsuit. 1986-1990, n.d. Folder: 6. Letters received. 1986-1996.

http://library.cincymuseum.org/ Page 35 of 41 Monday, January 13, 2014 William L. Mallory, Sr., Papers - Mss 993 Cincinnati Museum Center

Folder: 7. List of candidates in 1987 Hamilton County election. 1987. Folder: 8. Exhibits I, II, III. 1987, n.d. Folder: 9. "The 1989 Hamilton County Municipal Court Elections". 1989. Folder: 10. Notes. n.d. Folder: 11. Photocopy of sections from the Ohio Revised Code. n.d. Folder: 12. Resolution. n.d. Folder: 13. Court documents. 1986. Folder: 14. Court documents. February-March 1987. Folder: 15. Court documents. April 1987. Folder: 16. Court documents. July-September 21, 1987. Folder: 17. Court documents. September 25-October 4, 1987.

Box 31. Mallory vs. Eyrich. 1986-1997, n.d. Folder: 1. Decision of U.S. 6th Circuit Court of Appeals. February 12, 1988. Folder: 2. Court documents (Joint Appendix). 1986-1989. Folder: 3. Court documents not contained in the joint appendix but occurring during the same time period. February-November 1989. Folder: 4. Court documents. February-May 1990. Folder: 5. Court documents. June-August 1990. Folder: 6. Court documents. January-August 1991. Folder: 7. Court documents. September-December 1991. Folder: 8. Court documents. 1992. Folder: 9. Court documents. 1993-1994. Folder: 10. Court documents. n.d. Folder: 11. "The People's Representative Makes Judgeships a Reality," by William Mallory in NIP. October 1993. Folder: 12. "Admission that African-American under-representation exists". April 8, 1997.

Box 32. Other Court Cases. 1983-1997, n.d. Folder: 1. Flora Hutchins vs. Cincinnati Metropolitan Housing Authority et al. January 1983. Folder: 2. Donna Martin vs. Robert Taft II et al. March 1988. Folder: 3. Criminal Defendants vs. William Mallory and Ohio General Assembly (Court Summons). 1988. Folder: 4. Ezell Armour vs. State of Ohio. 1990-1991. Folder: 5. Voinovich, Aronoff and Taft vs. Ferguson, Quilter, Fisher, Henry and Drake. September 19, 1991. Folder: 6. Quilter vs. Voinovich (court documents, newspaper clipping from The Cincinnati Post). 1991-1997, n.d. Folder: 7. Mallory et al. vs. State of Ohio. 1994-1997. Folder: 8. Mallory and taxpayers vs. U.C. Board of Trustees and the City of Cincinnati (re: privatization of University Hospital). July-August 1996. Folder: 9. Mallory vs. Voinovich (invitation to a reception/fundraiser/celebration). September 23, 1996. Folder: 10. Mallory vs. Keating (Affidavit of William L. Mallory, Sr.). December 4, 1996.

http://library.cincymuseum.org/ Page 36 of 41 Monday, January 13, 2014 William L. Mallory, Sr., Papers - Mss 993 Cincinnati Museum Center

Folder: 11. Mallory et al. vs. Swafford et al. n.d.

Series 9. Democratic Party. 1972-1994

Box 32. Democratic Party. 1973-1994 Folder: 12. Ohio Democrat. December 10, 1973. Folder: 13. "The 1984 Democratic National Platform". 1984. Folder: 14. Democratic Party newspaper clippings. 1986-1987. Folder: 15. Democrats Today. Summer 1987. Folder: 16. Letter from the Democratic County Chairmans Association of Ohio. August 1987. Folder: 17. "Rules and Regulations Governing the Actions and Proceedings of the Democratic Central and Executive Committees of Hamilton County". May 31, 1988. Folder: 18. Democratic Party newspaper clippings. 1988. Folder: 19. Admission slip to the Loge Level of the Ohio House of Representatives, signed by Speaker Vern Riffe. January 5, 1994.

Box 32. Black Elected Democrats of Ohio (B.E.D.O.). 1982-1985, n.d. Folder: 20. History. n.d. Folder: 21. Constitution, list of executive committee members, resolutions, brochure, position descriptions. n.d. Folder: 22. B.E.D.O. News. May 1982, February-March 1983. Folder: 23. Sponsored legislation, agenda, correspondence, notes. 1983-1985.

Box 33. Black Elected Democrats of Ohio (B.E.D.O.). 1985-1994, n.d.

General Files. 1986-1992, n.d. Folder: 1. Sponsored legislation, agenda, correspondence. 1986-1988. Folder: 2. Ohio Housing Authority packet. 1988. Folder: 3. Agenda, correspondence, Ohio Department of Aging packet. January-May 1989. Folder: 4. Agenda, correspondence. June-December 1989. Folder: 5. Sponsored legislation, agenda, correspondence. 1990. Folder: 6. B.E.D.O. vs. Celeste. 1990. Folder: 7. Letters from Mallory as President. 1990-1992. Folder: 8. Clarence Thomas nomination correspondence, clippings, resolutions. 1991. Folder: 9. Sponsored legislation, agenda, correspondence. 1991-1992. Folder: 10. Correspondence concerning finance and budget. 1991-1992. Folder: 11. Reception for Diane Abbott. January 14, 1992. Folder: 12. Program for 24th annual fundraiser. February 26, 1992. Folder: 13. Program for "Experience the Caribbean Exotica". October 17, 1992. Folder: 14. Contact lists with names and addresses. n.d. Reapportionment. 1985-1994, n.d.

http://library.cincymuseum.org/ Page 37 of 41 Monday, January 13, 2014 William L. Mallory, Sr., Papers - Mss 993 Cincinnati Museum Center

Folder: 15. "Likely Impact of Neutral Districting Procedures upon Afro-American Representation in the Ohio General Assembly and in the Ohio Delegation to Congress". 1985. Folder: 16. Reapportionment correspondence, resolution, board policies, etc. 1991. Folder: 17. "Reapportionment: The Political Puzzle" an executive briefing. September 1991. Folder: 18. Amendment "C" to the Plan of Apportionment. October 3, 1991. Folder: 19. Reapportionment correspondence, comparative analysis. 1992. Folder: 20. Apportionment of the Ohio Senate for the 120th General Assembly. 1993- 1994. Folder: 21. Article by Vern Riffe arguing against redistricting, newspaper clippings concerning State Issue 2 (redistricting plan). n.d.

Box 34. Black Elected Democrats of Ohio (B.E.D.O.). 1972-1992, n.d.

Minority Businesses. 1972-1992, n.d. Folder: 1. Equal Employment Opportunity requirements and executive orders. 1972- 1984, 1987, n.d. Folder: 2. Information on construction and services contracts of minority businesses with universities and colleges. 1983, 1986-1987, n.d. Folder: 3. Equal Employment Opportunity Minority Business Enterprise Registry for Construction Contracting. February 28, 1987. Folder: 4. Equal Employment Opportunity Minority Business Enterprise Registry for Goods and Services. September 4, 1987. Folder: 5. Minority business correspondence, clipping, resolution. 1988-1992, n.d. Folder: 6. List of minority businesses in Ohio. 1990, n.d. Folder: 7. "New Ventures: A Minority Venture Capital Firm". [1990s]. Folder: 8. Community Broadcasting Co. 1991. Folder: 9. "Focus on the Cincinnati-Dayton Corridor," Greater Cincinnati Business Record. August 5-11, 1991.

Series 10. Miscellaneous. 1976-1997, n.d.

Box 34. Miscellaneous Items from Other Organizations. 1976-1997, n.d. Folder: 10. Renaming of Lincoln Park Drive to Ezzard Charles Drive by the City of Cincinnati. October 13, 1976. Folder: 11. Historic preservation postal card honoring Cincinnati Music Hall. May 12, 1978. Folder: 12. News and Views Newsletter of the Ohio AFL-CIO. October 12, 1984. Folder: 13. Vietnam: The Battle Comes Home by Gordon Baer. 1984. Folder: 14. The Ohio Utility Consumer. Summer 1985. Folder: 15. Ohio Youth Services Network Newsletter. [August/September 1987]. Folder: 16. Governor's Youth recognition Awards nomination form. 1987. Folder: 17. The Ohio Manufacturers' Association Newsletter. January 18, 1988. Folder: 18. Greater Cincinnati Chamber of Commerce Legislative Agenda. February 1988. Folder: 19. Ohio Arts Council guide to programs and application form. 1988-1989.

http://library.cincymuseum.org/ Page 38 of 41 Monday, January 13, 2014 William L. Mallory, Sr., Papers - Mss 993 Cincinnati Museum Center

Folder: 20. Miscellaneous employment opportunities. 1989, n.d. Folder: 21. "Consult-I Reading: South Avondale Elementary School Final Report". June 30, 1995. Folder: 22. Newspaper clipping about attorney Thomas J. Atkins. February 23, 1997. Folder: 23. Biographical sketch of Mary Elizabeth Brockschlager, 1899-1991. n.d. Folder: 24. "Coordinated Volunteer Management System". n.d. Folder: 25. Managing Death Sentenced Inmates subscription form. n.d. Folder: 26. Order from Judge Bean to hang Jose Manual Miguel Xavier Gonzales. n.d. Folder: 27. Community Action: An American Responsibility, An American Opportunity (booklet created by the Community Action Commission of the Cincinnati Area). n.d.

Series 11. Oversized Items. 1968-[1990], n.d.

Box 35. Oversized Items. 1968-[1990], n.d. Folder: 1. Newspaper clippings. 1968-1989. Folder: 2. Ohio Legislature materials. 1985-[1990], n.d. Item: 1. Proclamation honoring Anthony Tubbs. May 8, 1985. Item: 2. Proclamation honoring the Anderson Publishing Company. March 3, 1987. Item: 3. Proclamation honoring the Ohio Department of Natural Resources, the Kentucky Natural Resources and Environment Protection Cabinet, and the Ohio River Valley Water Sanitation Commission. [1989-1990]. Item: 4. Proclamation honoring Ella Fitzgerald. [1989-1990]. Item: 5. Proclamation honoring Joe Williams. [1989-1990]. Item: 6. Paper bag "For State Rep. Wm. L. Mallory, 23rd House Dist. (D)". n.d. Item: 7. Sign "House Select Committee on Technology, Honorable William Mallory Chair". n.d. Folder: 3. Correspondence and miscellaneous publications. 1987, n.d. Item: 1. Thank you card from the Montessori Learning Center. n.d. Item: 2. Ohio Superconducting Super Collider. May-August 1987. Item: 3. Knot Just Another Newsletter, Vol. 3, no. 5. July 1987. Item: 4. Ohio Teacher, vol. 13, no. 1. September-October 1987. Item: 5. OCCD Newsletter, vol. 17. October 1987. Item: 6. Justice for All. [1987].

Series 12. Additional Materials. 1977-2003, n.d.

Box 36. Additional Materials. 1977-2003, n.d.

Biographical Information. 1980-2003 Folder: 1. Questionnaire for Sensitive Positions [includes biographical information]. March 26, 1994. Folder: 2. Newspaper clippings about William Mallory. 1980-1998, 2003. Folder: 3. "End of an Era in Ohio," State Legislatures, pp. 24-29. July 1994. Folder: 4. Around the Town Magazine. December 1993, October 1996.

http://library.cincymuseum.org/ Page 39 of 41 Monday, January 13, 2014 William L. Mallory, Sr., Papers - Mss 993 Cincinnati Museum Center

Folder: 5. Certificate of appreciation from the Adjutant General of the State of Ohio and the Governor's Office of Veterans Affairs. February 20, 1993. Folder: 6. Certificate of recognition from the Attorney General of Ohio. March 1993. Folder: 7. Proclamation honoring Mallory's Urban Minority Alcoholism and Drug Abuse Outreach Program. July 1994. Folder: 8. Proclamation of "State Representative William L. Mallory Days" by Mayor . July 15, 1994. Folder: 9. Resolution honoring William L. Mallory by Governor George V. Voinovich. July 21, 1994. Folder: 10. Program for Hughes High School Graduation Exercises. June 6, 1985. Folder: 11. Program for the Seven Hills Neighborhood Houses Dedication of the Ruth Heller Steiner Community Center. June 10, 1986. Folder: 12. National Black Caucus of State Legislators 16th Annual Legislative Conference name tag, "legislator" ribbon and lounge pass. 1992. Folder: 13. Program for the B.E.D.O's Roast of Dana Mattison. December 15, 1992. Folder: 14. Program for the Harriet Beecher Stowe School Class of 1943 50th Anniversary Reunion. June 11, 1993. Folder: 15. Program for the Arts Consortium of Cincinnati's Cotton Club Gala. October 1, 1994. Folder: 16. Invitation to Mr. Gilbert Young's Art Show "They Produce Miracles". January 27, 1974. Folder: 17. Invitation to the Democratic Party of Hamilton County's Annual Victory Dinner. September 7, 1989. Folder: 18. Invitation and program to Metro's 25th Anniversary Luncheon at Cincinnati Museum Center. August 14, 1998. Correspondence. 1981-2003, n.d. Folder: 19. Correspondence B-H. 1984, 1988, n.d. Folder: 20. Correspondence J-Y. 1981-1998, 2003, n.d. Committees and Projects. 1994-1998 Folder: 21. Intergovernmental Policy Advisory Committee and the U.S. Trade Representative. 1994. Folder: 22. Mallory Center. 1998. Colleges and Universities. 1984-1996 Folder: 23. Central State University. 1992, 1996. Folder: 24. University of Cincinnati. 1984, 1992, 1995. Court Cases. 1986-1996 Folder: 25. Mallory vs. Eyrich (Joint Appendix of Court Documents). 1986-1990. Folder: 26. Mallory vs. Keating (Motion and Memorandum for Summary Judgment). December 6, 1996. Folder: 27. Mallory vs. Ohio (Cover letter for the Plaintiff's supplemented list of probable trial witnesses and exhibits) [no list is attached]. December 16, 1996. Items about Other Organizations and Individuals. 1977-1998 Folder: 28. Miscellaneous newspaper clippings. 1977-1996. Folder: 29. "Confidential Committee for Ohio Campaign Material: Outline of Issues 2 and 3". August 25, 1983.

http://library.cincymuseum.org/ Page 40 of 41 Monday, January 13, 2014 William L. Mallory, Sr., Papers - Mss 993 Cincinnati Museum Center

Folder: 30. Report "Survey of Black Cincinnatians by A. Kathleen Burlew, Phillip Jackson, and W. Monty Whitney. 1991. Folder: 31. Coalition to Preserve Public Health Care letter to U.C. Board of Trustees. October 8, 1996. Folder: 32. U.S. Department of Housing and Urban Development letter to Mark W. Harrison. April 20, 1998.

Copyright © 2014 Cincinnati Museum Center. All Rights Reserved. Images not to be reproduced without written authorization.

http://library.cincymuseum.org/ Page 41 of 41 Monday, January 13, 2014