Skip to main content

transcripts

 Subject
Subject Source: Art & Architecture Thesaurus
Scope Note: Written, printed, or typed copies of an original text or of words originally spoken, such as of court proceedings, broadcasts, or oral histories. Transcripts are extremely accurate copies with any editorial explanations or notations clearly distinguished from the original, including indications of misspellings or editorial omissions. For less formal copying, or for short documents or single words such as in a vocabulary, use "transcriptions."

Found in 10 Collections and/or Records:

Constitutional Convention transcripts and journals, 1986

 Digital Work
Identifier: 6c042588-f5cd-44b7-adbe-31270f5c1bbb
Dates: 1986

Department of Mental Health, Retardation and Hospital Oral History transcripts

 Series — Box Department of Mental Health, Retardation and Hospital Oral History transcripts, 1984-1985 (2007-48)
Identifier: 2007-48
Scope and Contents

The Department of Mental Health, Retardation and Hospital Oral History transcripts consists of twenty-six (26) transcripts of interviews conducted at the State Institutions (now Pastore Complex) from 1984-1985. This project was corrdinated by the Institute of Mental Health (IMH) and the General Hospital. The focus of the project was to document the changes in the quality of care at the State Institutions over the preceding sixty (60) years.

Dates: 1984-1985

Division of Women and Children records, 1936-1958

 Sub-Series — Folder 11 Survey of Hours, Wages and Other Conditions in Laundry and Dry Cleaning Occupations in Rhode Island, 1950 (1636-681)
Identifier: 2003-65
Abstract

The records are of the Division of Women and Children and document activities relating to the establishment of minimum wages for women and minors employed in certain trades and industries as stipulated by powers established in Chapter 2289 of the 1936 Public Laws of Rhode Island. The Division head also served as the Chair for the Mimimum Wage Board.

Dates: 1936-1958

General Assembly Special Senate Committee testimony transcripts

 Series — Folder General Assembly Special Senate Committee testimony transcripts, 1865
Identifier: C#00471
Abstract

Function: To record information on a Senate Committee pertaining to the enlistment of George E. Smith. Contents: Testimony before a committee of the state sentate investigating the enlistment of George E. Smith into the United States army. Smith was a minor enlisted from a reform school to serve during the Civil War. Included: name of person testifying, name of interrogator, date of testimony, transcript of the conversation between the two parties.

Dates: March 7, 1865-March 10, 1865

Gyles transcription (Colonial Record transcripts)

 Series — Volume Gyles transcription (Colonial Record transcripts)
Identifier: C#00207
Abstract

The 1824 Gyles copy of the Rhode Island Colony Records consists of one volume of records that were copied by Charles Gyles and others from original colonial records.

Dates: 1824-1835

Newport Town Council H.M.S. Rose records

 Series — Box Newport Town Council H.M.S. Rose records, 1775-1776
Identifier: C#00243
Scope and Contents

The Newport Town Council H.M.S. Rose records contain correspondence between Captain Mames Wallace and the Town Council of Newport and correspondence with the RI General Assembly, Governor Wanton, General Hopkins, Governor Nicholas Cooke, and others. Also includes printed transcriptions of the sixty-two (62) documents, 2-5 1/411 floppy disks with transactions, name index, and chronology, acid free copies of newspaper articles related to the Rose and the Rose papers are also enclosed.

Dates: August 28, 1775-March 2, 1776

Public Utilities Commission microfilm dockets

 Series — Box Public Utilities Commission microfilm dockets (Dr. John Mulvaney), undated
Identifier: 1636-6000

Registrar of Motor Vehicles hearing transcripts

 Series — Box Registrar of Motor Vehicles hearing transcripts, 1955
Identifier: C#00323
Abstract

Transcript of a hearing before the Registrar of Motor Vehicles regarding the revocation of automobile factory representatives licenses.

Dates: April 12, 1955-April 20, 1955

Revolutionary War Military Records transcripts

 Series — Multiple Containers
Identifier: C#00482
Abstract

Handwritten transcripts of military records for soldiers from RI serving during the Revolutionary War. The majority of the documentsare returns of regiments or companies payroll registers, and other documents that list individual names and some information about their service during the war. In addition to the text of the records there is noted the source or location of the original record and handwritten remarks concerning the editing of the text.

Dates: 1774-1786

Secretary of State Duties and Records transcripts

 Series — Volume Secretary of State Duties and Records transcripts
Identifier: C#00518
Abstract

Transcripts of documents related to the duties of the Secretary of State's office, transcripts of records held by the Secretary of State's office. Includes: Secretary of State's report on the condition of the state archives - 1860, copies of documents related to RI military units during the Revolutionary War, other documents related to the duties and records of the office.

Dates: Event: 1647-1895